New Jersey District Court
Judge:Claire C Cecchi
Referred: Leda D Wettre
Case #: 2:18-cv-11575
Nature of Suit367 Torts - Personal Injury - Health Care/Pharmaceutical Personal Injury/Product Liability
Cause28:1332 Diversity-Product Liability
Case Filed:Jul 12, 2018
Re-opened:Nov 13, 2018
Last checked: Tuesday Jan 08, 2019 4:10 AM EST
Defendant
PFIZER INC.
Represented By
LOREN HOWARD BROWN
Counsel Not Admitted To Usdc-Nj Bar
contact info
Defendant
WYETH LLC
Represented By
LOREN HOWARD BROWN
Counsel Not Admitted To Usdc-Nj Bar
contact info
Defendant
WYETH PHARMACEUTICALS, INC.
Represented By
LOREN HOWARD BROWN
Counsel Not Admitted To Usdc-Nj Bar
contact info
Defendant
WYETH-AYERST LABORATORIES
Represented By
LOREN HOWARD BROWN
Counsel Not Admitted To Usdc-Nj Bar
contact info
In Re
PROTON-PUMP INHIBITOR PRODUCTS LIABILITY LITIGATION (NO.II)
Plaintiff
MARK KLINE
Represented By
MICHAEL S. WERNER
Counsel Not Admitted To Usdc-Nj Bar
contact info
TERMINATED PARTIES
Defendant
DR. REDDY'S LABORATORIES LTD.
Terminated: 10/04/2018
Defendant
KREMERS URBAN PHARMACEUTICALS, INC.
Terminated: 11/13/2018
Defendant
SANDOZ INC.
Terminated: 10/11/2018
Represented By
AARON VAN NOSTRAND
Greenberg Traurig LLP
contact info


Docket last updated: 04/24/2024 11:59 PM EDT
Thursday, February 29, 2024
27 27 notice Notice of Appearance Thu 02/29 1:31 PM
NOTICE of Appearance by BETH S. ROSE on behalf of TAKEDA PHARMACEUTICAL COMPANY LIMITED (ROSE, BETH)
Related: [-]
Thursday, January 05, 2023
26 26 misc Substitution of Attorney Thu 01/05 9:40 AM
Substitution of Attorney - Attorney JEFFREY R. LILLY terminated. Attorney BETH S. ROSE for ABBOTT LABORATORIES,BETH S. ROSE for TAKEDA DEVELOPMENT CENTER AMERICAS, INC. F/K/A TAKEDA GLOBAL RESEARCH & DEVELOPMENT CENTER, INC.,BETH S. ROSE for TAKEDA PHARMACEUTICAL COMPANY LIMITED,BETH S. ROSE for TAKEDA PHARMACEUTICALS AMERICA, INC.,BETH S. ROSE for TAKEDA PHARMACEUTICALS USA, INC. added.. (ROSE, BETH)
Related: [-]
Wednesday, October 12, 2022
misc QC - Generic Message Wed 10/12 11:34 AM
CLERK'S QUALITY CONTROL MESSAGE - The NOTICE of Appearance by JASON SCOTT GOLDSTEIN (DE#24) and The MOTION to Withdraw as Attorney (DE#25) were submitted incorrectly, they should have been filed as a Substitution of Attorney. The correction has already been made, no further action necessary. (jl, )
Related: [-]
Tuesday, October 11, 2022
25 25 motion Withdraw as Attorney Tue 10/11 1:53 PM
MOTION to Withdraw as Attorney by MARK KLINE, PATRICIA MARIE KLINE. (DURANT, CHRISTINE)
Related: [-]
Monday, October 10, 2022
24 24 notice Notice of Appearance Mon 10/10 4:38 PM
NOTICE of Appearance by JASON SCOTT GOLDSTEIN on behalf of MARK KLINE, PATRICIA MARIE KLINE (GOLDSTEIN, JASON)
Related: [-]
Wednesday, June 22, 2022
order Stipulation and Order ~Util - Add and Terminate Parties Wed 06/22 9:19 AM
STIPULATION and TEXT ORDER of DISMISSAL as to NAMED DEFENDANTS ONLY. (THE PROCTER & GAMBLE MANUFACTURING COMPANY terminated). Signed by Judge Claire C. Cecchi on 6/22/2022. (krg, )
Related: [-]
Monday, June 20, 2022
23 23 notice Notice of Voluntary Dismissal (aty) Mon 06/20 1:24 PM
NOTICE of Voluntary Dismissal by MARK KLINE (DURANT, CHRISTINE)
Related: [-]
Monday, November 22, 2021
22 22 19 pgs order Order Mon 11/22 7:01 AM
ORDER TO SHOW CAUSE - Plaintiffs enumerated on the attached Exhibit A are hereby ordered to show cause within thirty (30) days as follows (1) establish that service was effected on the identified P&G and PGM defendants as required by Rule 4(m) by filing proof of service, (2) voluntarily dismiss the identified P&G and PGM defendants, or (3) show cause why the identified P&G and PGM defendants should not be dismissed. (Special Master Order). Signed by Ellen Reisman, Special Master on 11/19/2021. (jl, )
Related: [-]
Friday, October 22, 2021
utility Case Assigned/Reassigned Fri 10/22 1:29 PM
Case Reassigned to Magistrate Judge Leda D. Wettre. Magistrate Judge Mark Falk no longer assigned to the case. (mxw, )
Related: [-]
Thursday, March 12, 2020
21 21 1 pgs order Order on Motion to Withdraw as Attorney Thu 03/12 4:08 PM
ORDER granting16 Motion to Withdraw as Attorney. Attorney MICHAEL S. WERNER terminated. Signed by Judge Claire C. Cecchi on 3/12/2020. (jl, )
Related: [-]
Tuesday, August 06, 2019
20 20 notice Notice of Appearance Tue 08/06 2:44 PM
NOTICE of Appearance by STEPHEN A. KLEIN on behalf of NOVARTIS INSTITUTES FOR BIOMEDICAL RESEARCH, INC., NOVARTIS PHARMACEUTICAL CORPORATION (KLEIN, STEPHEN)
Related: [-]
Tuesday, July 30, 2019
19 19 notice Notice of Appearance Tue 07/30 9:45 AM
NOTICE of Appearance by JEFFREY R. LILLY on behalf of TAKEDA DEVELOPMENT CENTER AMERICAS, INC. F/K/A TAKEDA GLOBAL RESEARCH & DEVELOPMENT CENTER, INC., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. (LILLY, JEFFREY)
Related: [-]
18 18 notice Notice of Appearance Tue 07/30 9:44 AM
NOTICE of Appearance by JEFFREY R. LILLY on behalf of ABBOTT LABORATORIES (LILLY, JEFFREY)
Related: [-]
Friday, July 26, 2019
17 17 notice Notice of Appearance Fri 07/26 4:58 PM
NOTICE of Appearance by GREGORY JOSEPH HINDY on behalf of MERCK & CO. INC. D/B/A MERCK, SHARP & DOHME CORPORATION (HINDY, GREGORY)
Related: [-]
Tuesday, July 16, 2019
16 16 motion Withdraw as Attorney Tue 07/16 12:14 PM
MOTION to Withdraw as Attorney by MARK KLINE, PATRICIA MARIE KLINE. (DURANT, CHRISTINE)
Related: [-]
Monday, July 15, 2019
15 15 misc Stipulation of Dismissal Mon 07/15 3:39 PM
STIPULATION of Dismissal Joint/Without Prejudice by GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS (US) LLC, NOVARTIS CONSUMER HEALTH, INC.. (MCCONNELL, STEPHEN)
Related: [-]
14 14 notice Notice of Appearance Mon 07/15 1:31 PM
NOTICE of Appearance by CHRISTINE M. DURANT on behalf of MARK KLINE, PATRICIA MARIE KLINE (DURANT, CHRISTINE)
Related: [-]
Monday, June 17, 2019
13 13 service Summons Issued Mon 06/17 11:16 AM
SUMMONS ISSUED as to ABBOTT LABORATORIES, GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS (US) LLC, MERCK & CO. INC. D/B/A MERCK, SHARP & DOHME CORPORATION, NOVARTIS CONSUMER HEALTH, INC., NOVARTIS CORPORATION, NOVARTIS INSTITUTES FOR BIOMEDICAL RESEARCH, INC., NOVARTIS PHARMACEUTICAL CORPORATION, NOVARTIS VACCINES AND DIAGNOSTICS, INC., PFIZER INC., TAKEDA DEVELOPMENT CENTER AMERICAS, INC. F/K/A TAKEDA GLOBAL RESEARCH & DEVELOPMENT CENTER, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC., TAP PHARMACEUTICAL PRODUCTS, INC. F/K/A TAP HOLDINGS INC., THE PROCTER & GAMBLE MANUFACTURING COMPANY, WYETH LLC, WYETH PHARMACEUTICALS, INC., WYETH-AYERST LABORATORIES. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jl, )
Related: [-]
Friday, March 08, 2019
12 12 cmp Amended Complaint Fri 03/08 4:24 PM
AMENDED COMPLAINT AND JURY DEMAND against PFIZER INC., WYETH LLC, WYETH PHARMACEUTICALS, INC., WYETH-AYERST LABORATORIES, ABBOTT LABORATORIES, GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS (US) LLC, MERCK & CO. INC. D/B/A MERCK, SHARP & DOHME CORPORATION, NOVARTIS CORPORATION, NOVARTIS PHARMACEUTICAL CORPORATION, NOVARTIS VACCINES AND DIAGNOSTICS, INC., NOVARTIS INSTITUTES FOR BIOMEDICAL RESEARCH, INC., NOVARTIS CONSUMER HEALTH, INC., THE PROCTER & GAMBLE MANUFACTURING COMPANY, TAKEDA PHARMACEUTICALS USA, INC., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA DEVELOPMENT CENTER AMERICAS, INC. F/K/A TAKEDA GLOBAL RESEARCH & DEVELOPMENT CENTER, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAP PHARMACEUTICAL PRODUCTS, INC. F/K/A TAP HOLDINGS INC., filed by MARK KLINE, PATRICIA MARIE KLINE.(WERNER, MICHAEL)
Related: [-]
Tuesday, November 13, 2018
11 11 1 pgs order Order of Dismissal Tue 11/13 1:42 PM
ORDER OF DISMISSAL. Signed by Judge Claire C. Cecchi on 11/13/18. (jl, )
Related: [-]
misc QC - Generic Message Tue 11/13 1:48 PM
CLERK'S QUALITY CONTROL MESSAGE - Case closed in error has been reopened. (gh, )
Related: [-]
Monday, November 12, 2018
10 10 notice Notice of Voluntary Dismissal Mon 11/12 4:47 PM
NOTICE of Voluntary Dismissal by MARK KLINE (WERNER, MICHAEL)
Related: [-]
Thursday, October 11, 2018
9 9 order Stipulation and Order Thu 10/11 1:52 PM
STIPULATION AND ORDER of DISMISSAL as to NAMED DEFENDANTS ONLY. Signed by Judge Claire C. Cecchi on 10/11/18. (jl, )
Related: [-]
8 8 order Stipulation and Order ~Util - Add and Terminate Parties Thu 10/11 8:41 AM
STIPULATION AND ORDER of DISMISSAL as to NAMED DEFENDANTS ONLY. Signed by Judge Claire C. Cecchi on 10/11/18. (jl, )
Related: [-]
Friday, October 05, 2018
7 7 notice Notice of Voluntary Dismissal Fri 10/05 4:26 PM
NOTICE of Voluntary Dismissal by MARK KLINE (WERNER, MICHAEL)
Related: [-]
Thursday, October 04, 2018
6 6 order Stipulation and Order ~Util - Add and Terminate Parties Thu 10/04 10:58 AM
STIPULATION AND ORDER OF DISMISSAL AS TO DR. REDDY'S LABORATORIES, INC.; Pursuant to Rule 41(a)(1)(A)(I) of the Federal Rules of Civil Procedure, Plaintiff Mark Kline voluntary dismisses Defendant Dr. Reddy's Laboratories, Inc., from this matter without prejudice, each party to bear its own cost and expenses. The case shall remain pending against the other defendants. Signed by Judge Claire C. Cecchi on 10/03/2018. (sms)
Related: [-]
Wednesday, October 03, 2018
5 5 notice Notice of Voluntary Dismissal Wed 10/03 3:45 PM
NOTICE of Voluntary Dismissal by MARK KLINE (WERNER, MICHAEL)
Related: [-]
Tuesday, September 25, 2018
4 4 misc Application for Clerk Order to Ext Answer/Proposed Order Tue 09/25 2:46 PM
Application and Proposed Order for Clerk's Order to extend time to answer as to Sandoz Inc.. Attorney AARON VAN NOSTRAND for SANDOZ INC. added. (VAN NOSTRAND, AARON)
Related: [-]
utility Update Answer Due Deadline Tue 09/25 4:44 PM
Clerk`s Text Order - The document4 Application for Clerk's Order to Ext Answer/Proposed Order submitted by SANDOZ INC. has been GRANTED. The answer due date has been set for 10/09/2018. (sms)
Related: [-]
Tuesday, September 11, 2018
3 3 answer Answer to Complaint Tue 09/11 10:40 AM
ANSWER to Complaint with JURY DEMAND by PFIZER INC., WYETH LLC, WYETH PHARMACEUTICALS, INC., WYETH-AYERST LABORATORIES.(BROWN, LOREN)
Related: [-]
Monday, July 16, 2018
2 2 service Summons Issued Mon 07/16 3:32 PM
SUMMONS ISSUED as to DR. REDDY'S LABORATORIES LTD., KREMERS URBAN PHARMACEUTICALS, INC., PFIZER INC., SANDOZ INC., WYETH LLC, WYETH PHARMACEUTICALS, INC., WYETH-AYERST LABORATORIES Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Gail A. Hansen* (gh, )
Related: [-]
order Case Management Order Mon 07/16 3:33 PM
For all Case Management Orders[LINK:click here] (gh, )
Related: [-]
mdl MDL Direct File Mon 07/16 3:35 PM
Member Case Direct File on 7/12/18, for MDL 2789 PROTON-PUMP INHIBITOR PRODUCTS LIABILITY LITIGATION (NO.II) (gh, )
Related: [-]
Thursday, July 12, 2018
1 1 cmp Complaint Thu 07/12 3:36 PM
COMPLAINT against DR. REDDY'S LABORATORIES LTD., KREMERS URBAN PHARMACEUTICALS, INC., PFIZER INC., SANDOZ INC., WYETH LLC, WYETH PHARMACEUTICALS, INC., WYETH-AYERST LABORATORIES ( Filing and Admin fee $ 400 receipt number 0312-8878675) with JURY DEMAND, filed by MARK KLINE.(WERNER, MICHAEL)
Related: [-]
Att: 1 Civil Cover Sheet,
Att: 2 Summons Dr. Reddy's Laboratories,
Att: 3 Summons Kremers Urban Pharmaceuticals Inc.,
Att: 4 Summons Pfizer,
Att: 5 Summons Sandoz Inc.,
Att: 6 Summons Wyeth LLC,
Att: 7 Summons Wyeth Pharmaceuticals Inc,
Att: 8 Summons Wyeth-Ayerst Laboratories
utility Add and Terminate Judges Fri 07/13 11:26 AM
Judge Claire C. Cecchi and Magistrate Judge Mark Falk added. (gh, )
Related: [-]