Consolidated
Lead case: 1:17-md-02804

Ohio Northern District Court
Judge:Dan Aaron Polster
Case #: 1:20-op-45062
Nature of Suit367 Torts - Personal Injury - Health Care/Pharmaceutical Personal Injury/Product Liability
Cause28:1332 Diversity-Petition for Removal
Case Filed:Feb 10, 2020
Case in other court:Kentucky Eastern, 3:19-cv-00067
Last checked: Monday Mar 09, 2020 12:52 PM EDT
Defendant
Beverly Sackler
Represented By
Timothy L. Mauldin
Bell, Orr, Ayers & Moore, Psc
contact info
Defendant
Mallinckrodt LLC
Represented By
Sarah Byer Miller
Bass, Berry & Sims
contact info
Andrew J. O'Connor
Ropes & Gray - Boston
contact info
Gene Lynn Humphreys
Bass, Berry & Sims
contact info
Jessalyn H. Zeigler
Bass Berry & Sims
contact info
Brien T. O'Connor
Ropes & Gray - Boston
contact info
Defendant
Mallinckrodt PLC
Represented By
Sarah Byer Miller
Bass, Berry & Sims
contact info
Andrew J. O'Connor
Ropes & Gray - Boston
contact info
Gene Lynn Humphreys
Bass, Berry & Sims
contact info
Jessalyn H. Zeigler
Bass Berry & Sims
contact info
Brien T. O'Connor
Ropes & Gray - Boston
contact info
Defendant
McKesson Corporation
Represented By
Carol Dan Browning
Stites & Harbison - Louisville
contact info
Jeffrey Steven Moad
Stites & Harbison - Louisville
contact info
Carolyn Purcell
Stites & Harbison - Louisville
contact info
Defendant
Mylan Pharmaceuticals Inc.
Represented By
Daniel E. Hancock
Fultz Maddox Dickens, PLC
contact info
Scott T. Dickens
Tachau, Maddox, Hoviou & Dickens
contact info
Benjamin C. Fultz
Fultz Maddox Dickens
contact info
Defendant
Noramco, Inc.
Represented By
Meredith Jones Kingsley
Alston And Bird LLP
contact info
Defendant
Par Pharmaceutical Companies, Inc.
Represented By
Kirk Ogrosky
Arnold & Porter Kaye Scholer LLP
contact info
Defendant
Par Pharmaceutical, Inc.
Represented By
Kirk Ogrosky
Arnold & Porter Kaye Scholer LLP
contact info
Defendant
Purdue Frederick Company
Defendant
Purdue Pharma Inc.
Defendant
Purdue Pharma L.P.
Defendant
RHODES TECHNOLOGIES
Defendant
Rhodes Pharmaceuticals L.P.
Defendant
Rhodes Technologies Inc.
Defendant
Rite Aid Corporation
Represented By
Elisabeth S. Gray
Middleton Reutlinger
contact info
Mark S. Fenzel
Middleton Reutlinger
contact info
Defendant
Rite Aid of Kentukcy, Inc
Represented By
Elisabeth S. Gray
Middleton Reutlinger
contact info
Mark S. Fenzel
Middleton Reutlinger
contact info
Defendant
Ilene Sackler Lefcourt
Represented By
Timothy L. Mauldin
Bell, Orr, Ayers & Moore, Psc
contact info
Defendant
David Sackler
Represented By
Timothy L. Mauldin
Bell, Orr, Ayers & Moore, Psc
contact info
Defendant
Kathe Sackler
Represented By
Timothy L. Mauldin
Bell, Orr, Ayers & Moore, Psc
contact info
Defendant
Mortimer D.A. Sackler
Represented By
Timothy L. Mauldin
Bell, Orr, Ayers & Moore, Psc
contact info
Defendant
Dr. Richard Sackler
Represented By
Timothy L. Mauldin
Bell, Orr, Ayers & Moore, Psc
contact info
Defendant
Theresa Sackler
Represented By
Timothy L. Mauldin
Bell, Orr, Ayers & Moore, Psc
contact info
Defendant
jonathan Sackler
Represented By
Timothy L. Mauldin
Bell, Orr, Ayers & Moore, Psc
contact info
Defendant
SpecGX LLC
Represented By
Sarah Byer Miller
Bass, Berry & Sims
contact info
Andrew J. O'Connor
Ropes & Gray - Boston
contact info
Gene Lynn Humphreys
Bass, Berry & Sims
contact info
Jessalyn H. Zeigler
Bass Berry & Sims
contact info
Brien T. O'Connor
Ropes & Gray - Boston
contact info
Defendant
Teva Pharmaceutical Industries Ltd.
Defendant
Teva Pharmaceuticals USA, Inc.
Represented By
M. Trent Spurlock
Huddleston Bolen
contact info
Paige N. Johnson
Dinsmore & Shohl, Llp - Louisville
contact info
Defendant
Walgreen Co.
Represented By
Mark G. Arnzen
Arnzen, Molloy & Storm
contact info
Frank Kern Tremper
Arnzen, Molloy & Storm
contact info
Defendant
Walmart Inc.
Represented By
Andrew L. Sparks
Dickinson Wright Pllc - Lexington
contact info
Defendant
Watson Laboratories Inc.
Represented By
M. Trent Spurlock
Huddleston Bolen
contact info
Paige N. Johnson
Dinsmore & Shohl, Llp - Louisville
contact info
Defendant
Watson Pharmaceuticals, Inc.
Defendant
West-Ward Pharmaceuticals Corp
Represented By
Donald J. Kelly
Wyatt, Tarrant & Combs, Llp - Louisville
contact info
Jordan M. White
Wyatt, Tarrant & Combs, Llp - Louisville
contact info
Christopher B. Essig
Winston & Strawn - Chicago
contact info
Scott M. Ahmad
Winston & Strawn - Chicago
contact info
Defendant
Cephalon, Inc.
Represented By
M. Trent Spurlock
Huddleston Bolen
contact info
Paige N. Johnson
Dinsmore & Shohl, Llp - Louisville
contact info
Defendant
Abbott Laboratories
Represented By
John A. McCauley
Venable - Baltimore
contact info
James K. O'Connor
Venable - Baltimore
contact info
Defendant
Abbott Laboratories, Inc.
Represented By
John A. McCauley
Venable - Baltimore
contact info
James K. O'Connor
Venable - Baltimore
contact info
Defendant
Actavis LLC
Represented By
M. Trent Spurlock
Huddleston Bolen
contact info
Paige N. Johnson
Dinsmore & Shohl, Llp - Louisville
contact info
Defendant
Actavis Pharma, Inc.
Represented By
M. Trent Spurlock
Huddleston Bolen
contact info
Paige N. Johnson
Dinsmore & Shohl, Llp - Louisville
contact info
Defendant
Actavis plc
Defendant
Allergan PLC
Defendant
AmerisourceBergen Drug Corporation
Represented By
Margaret Jane Brannon
Jackson Kelly-Lexington
contact info
Robert Franklin Duncan
Jackson Kelly - Lexington
contact info
Defendant
Amneal Pharmaceuticals Inc.
Defendant
Amneal Pharmaceuticals LLC
Defendant
Anda Inc
Represented By
M. Trent Spurlock
Huddleston Bolen
contact info
Paige N. Johnson
Dinsmore & Shohl, Llp - Louisville
contact info
Defendant
Assertio Therapeutics, Inc.
Represented By
Scott D. Powers
contact info
Kevin M. Sadler
Baker Botts - Austin
contact info
David Arlington
Baker Botts
contact info
Defendant
Matthew Bevin
Represented By
S. Chad Meredith
Office Of The Governor Ky
contact info
Steven Travis Mayo
Office Of The Governor Ky
contact info
Marc Griffin Farris
Office Of The Governor Ky
contact info
M. Stephen Pitt
Office Of The Governor Ky
contact info
Matthew F. Kuhn
Office Of The Governor Ky
contact info
Brett Robert Nolan
Attorney General'S Office - Kentucky
contact info
Defendant
CVS Health Corporation
Represented By
Conor Brendan O'Croinin
Zuckerman Spaeder
contact info
Robert Estes Stopher
Boehl Stopher & Graves, Llp - Louisville
contact info
Robert D. Bobrow
Boehl Stopher & Graves, Llp - Louisville
contact info
Defendant
Cabinet for Health and Family Services
Represented By
Catherine Elaine York
Cabinet For Health & Family Services - Frankfort
contact info
Johann Frederick Herklotz
Cabinet For Health & Family Services - Frankfort
contact info
Matthew Harold Kleinert
Cabinet For Health & Family Services - Frankfort
contact info
Defendant
Cardinal Health Inc.
Represented By
Steven Brian Loy
Stoll Keenon Ogden, Pllc - Lexington
contact info
Perry M. Bentley
Stoll Keenon Ogden - Lexington
contact info
Monica Hobson Braun
Stoll Keenon Ogden - Lexington
contact info
Defendant
DepoMed Inc
Defendant
Endo Health Solutions Inc.
Represented By
Kirk Ogrosky
Arnold & Porter Kaye Scholer LLP
contact info
Defendant
Endo International plc
Defendant
Endo Pharmaceuticals Inc.
Represented By
Kirk Ogrosky
Arnold & Porter Kaye Scholer LLP
contact info
Defendant
Fred's Stores of Tennessee, Inc.
Represented By
Julia M. Kavanagh
Hall Booth Smith - Memphis
contact info
James E. Looper, Jr.
Hall Booth Smith, Pc - Nashville
contact info
Defendant
H.D. Smith LLC
Represented By
Joseph A. Wright
Thompson Miller & Simpson PLC
contact info
W. Kennedy Simpson
Thompson Miller & Simpson
contact info
Defendant
Janssen Pharmaceuticals Inc.
Represented By
E. Frederick Straub, Jr.
Whitlow, Roberts, Houston & Straub, PLLC
contact info
Ryan T. Polczynski
Whitlow, Roberts, Houston & Straub, PLLC
contact info
Defendant
Johnson & Johnson
Represented By
E. Frederick Straub, Jr.
Whitlow, Roberts, Houston & Straub, PLLC
contact info
Ryan T. Polczynski
Whitlow, Roberts, Houston & Straub, PLLC
contact info
Defendant
KVK Tech, Inc.
Represented By
Donald L. Miller, II
Quintairos, Prieto, Wood & Boyer, P.A. - Lou
contact info
Thomas E. Rice, Jr.
Baker, Sterchi, Cowden & Rice - Kansas City
contact info
Defendant
Kentucky CVS Pharmacy, LLC
Represented By
Conor Brendan O'Croinin
Zuckerman Spaeder
contact info
Robert Estes Stopher
Boehl Stopher & Graves, Llp - Louisville
contact info
Robert D. Bobrow
Boehl Stopher & Graves, Llp - Louisville
contact info
Defendant
Kentucky Pharmacy Board
Defendant
Kroger Company
Represented By
Charles R. Hughes
Bowles Rice, Llp - Charleston Wv
contact info
Fazal A. Shere
Bowles, Rice, Mcdavid, Graff & Love - Charleston
contact info
Plaintiff
City of Henderson
Represented By
Andrew M. Grabhorn
Grabhorn Law Office
contact info
Michael D. Grabhorn
Grabhorn Law Office
contact info
William D. Nefzger
Bahe Cook Cantley & Nefzger
contact info
TERMINATED PARTIES
Defendant
Smith Drug Company, Inc.
Terminated: 12/16/2019
Represented By
Lucas Ryan Harrison
Wmr Defense - Lex
contact info
Melissa Thompson Richardson
Wmr Defense - Lex
contact info
Defendant
Commonwealth of Kentucky
Terminated: 01/27/2020
Represented By
John Mohammad Ghaelian
Office Of Attorney General - Ky
contact info
C. David Johnstone
Office Of The Attorney General
contact info
Charles Wesley Rowland
Invalid Address Office Of The Attorney General
contact info


Docket last updated: 03/03/2020 3:47 PM EST
Sunday, September 29, 2019
MOTION to Appoint Interim Class Counsel by Henderson, City of(JJ) Modified filer & text on 9/30/2019 (JJ). [Transferred from kyed on 2/10/2020.]
Related: [-]
MOTION to Continue Litigation against Defendants with Pending Bankruptcy by Henderson, City of(JJ) Modified filer & text on 9/30/2019 (JJ). [Transferred from kyed on 2/10/2020.]
Related: [-]
1 1 NOTICE OF REMOVAL filed by Beverly Sackler, from Franklin Co. Circuit Court, case number 19-CI-941. (Filing fee $400; receipt number 0643-4476583),(JJ) (JJ). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Civil Cover Sheet,
Att: 2 25 pgs Exhibit A - Complaint 1-25,
Att: 3 25 pgs Exhibit Complaint 26-50,
Att: 4 25 pgs Exhibit Complaint 51-75,
Att: 5 25 pgs Exhibit Complaint 76-100,
Att: 6 25 pgs Exhibit Complaint 101-125,
Att: 7 25 pgs Exhibit Complaint 126-150,
Att: 8 25 pgs Exhibit Complaint 151-175,
Att: 9 14 pgs Exhibit Complaint 176-190
Att: 10 (9/30/2019) Exhibit B-Motion to Appoint,
Att: 11 (9/30/2019) Exhibit C-Motion to Continue
Monday, September 30, 2019
Conflict Check run. (JJ) [Transferred from kyed on 2/10/2020.]
Related: [-]
NOTICE OF DOCKET MODIFICATION TO ALL COUNSEL OF RECORD re MOTION to Appoint Counsel by Henderson, City of, MOTION to Continue by Henderson, City of; Error: Clerk filed motion as to an incorrect party. Clerk has corrected filing information & docket sheet to reflect the correct filer. No further action required. cc: COR (JJ) [Transferred from kyed on 2/10/2020.]
Related: [-]
Clerk's Note: JPML notified re1 Notice of Removal. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
3 3 ORDER: 1. Effective immediately, the Clerk is DIRECTED to ASSIGN all matters related to the case, Anderson County Fiscal Court v. AmerisourceBergen Drug Corporation, et al filed as Frankfort Civil Action 17-cv-70 to the Honorable Gregory F. Van Tatenhove. 2. A copy of this Order shall be filed in each appropriate case with a copy to all counsel. (CBD)cc: COR [Transferred from kyed on 2/10/2020.]
Related: [-]
Tuesday, October 01, 2019
4 4 STIPULATION to EXTEND DEFENDANTS' TIME to RESPOND to the COMPLAINT by Henderson, City of.(Grabhorn, Michael) Modified event on 10/3/2019 (CBD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Thursday, October 03, 2019
***MOTION SUBMITTED TO CHAMBERS of Judeg Van Tatenhove for review: re4 Proposed Agreed Order/Stipulation extending Responsive Pleading Time (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Friday, October 04, 2019
5 5 AMENDED COMPLAINT against All Defendants, filed by Henderson, City of.(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
Monday, October 07, 2019
6 6 NOTICE of Proposed Summons by Henderson, City of re5 Amended Complaint(Grabhorn, Andrew) Modified on 10/8/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit A - Commonwealth,
Att: 2 Exhibit B - Matthew Bevin,
Att: 3 Exhibit C - Ky Pharmacy Board,
Att: 4 Exhibit D - CHFS
7 7 Summons Issued as to Matthew Bevin, Cabinet for Health and Family Services, Commonwealth of Kentucky, Kentucky Pharmacy Board; Summons issued and returned to counsel electronically (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Tuesday, October 08, 2019
8 8 NOTICE OF APPEARANCE by KVK Tech, Inc.. (Miller, Donald) [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, October 09, 2019
9 9 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Donald L. Miller, II.8 NOTICE OF APPEARANCE has been filed by KVK Tech, Inc. without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
10 10 NOTICE OF APPEARANCE by Rite Aid Corporation, Rite Aid of Kentucky, Inc.. (Gray, Elisabeth) [Transferred from kyed on 2/10/2020.]
Related: [-]
11 11 FRCP 7.1 DISCLOSURE STATEMENT by Rite Aid of Kentucky, Inc. identifying Corporate Parent Rite Aid Corporation for Rite Aid of Kentucky, Inc... (Gray, Elisabeth) [Transferred from kyed on 2/10/2020.]
Related: [-]
12 12 FRCP 7.1 DISCLOSURE STATEMENT by Rite Aid Corporation. (Gray, Elisabeth) [Transferred from kyed on 2/10/2020.]
Related: [-]
13 13 NOTICE of Appearance by Timothy L. Mauldin on behalf of Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler, Ilene Sackler Lefcourt. (Mauldin, Timothy) Modified text on 10/10/2019 (KJR). [Transferred from kyed on 2/10/2020.]
Related: [-]
14 14 MOTION for Extension of Time to Answer or Otherwise Respond by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler(Mauldin, Timothy) Modified on 10/10/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Thursday, October 10, 2019
15 15 MOTION to Dismiss by Smith Drug Company, Inc.(Harrison, Lucas) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Memorandum in Support Memo in Support of Motion to Dismiss,
Att: 2 Exhibit Exhibit 1 - Steven Doom Affidavit,
Att: 3 Exhibit Exhibit 2 - License,
Att: 4 Proposed Order Proposed Order
16 16 FRCP 7.1 DISCLOSURE STATEMENT by KVK Tech, Inc.. (Miller, Donald) [Transferred from kyed on 2/10/2020.]
Related: [-]
Friday, October 11, 2019
BAR STATUS Check completed as to David T. Arlington re25 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
BAR STATUS Check completed as to Scott D. Powers re26 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
BAR STATUS Check completed as to Kevin M. Sadler re27 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc.. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re27 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc.,26 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc.,25 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
17 17 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Lucas Harrison.15 MOTION to Dismiss has been filed by Smith Drug Company, Inc without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
18 18 FRCP 7.1 DISCLOSURE STATEMENT by Smith Drug Company, Inc.. (Harrison, Lucas) [Transferred from kyed on 2/10/2020.]
Related: [-]
19 19 NOTICE OF APPEARANCE by Amerisourcebergen Drug Corporation. (Brannon, Margaret) [Transferred from kyed on 2/10/2020.]
Related: [-]
20 20 FRCP 7.1 DISCLOSURE STATEMENT by Amerisourcebergen Drug Corporation identifying Corporate Parent AmerisourceBergen Corporation, Corporate Parent AmerisourceBergen Services Corporation for Amerisourcebergen Drug Corporation.. (Brannon, Margaret) [Transferred from kyed on 2/10/2020.]
Related: [-]
21 21 NOTICE OF APPEARANCE by McKesson Corporation. (Browning, Carol) [Transferred from kyed on 2/10/2020.]
Related: [-]
22 22 CORPORATE FRCP 7.1 DISCLOSURE STATEMENT by McKesson Corporation. (Browning, Carol) [Transferred from kyed on 2/10/2020.]
Related: [-]
23 23 NOTICE OF APPEARANCE by Cardinal Health, Inc.. (Loy, Steven) [Transferred from kyed on 2/10/2020.]
Related: [-]
24 24 FRCP 7.1 DISCLOSURE STATEMENT by Cardinal Health, Inc.. (Loy, Steven) [Transferred from kyed on 2/10/2020.]
Related: [-]
25 25 MOTION for David T. Arlington to Appear Pro Hac Vice by Assertio Therapeutics, Inc.(CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Certificate of Good Standing,
Att: 2 Proposed Order,
Att: 3 Receipt
26 26 MOTION for Scott D. Powers to Appear Pro Hac Vice by Assertio Therapeutics, Inc.(CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Certificate of Good Standing,
Att: 2 Proposed Order,
Att: 3 Receipt
27 27 MOTION for Kevin M. Sadler to Appear Pro Hac Vice by Assertio Therapeutics, Inc.(CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Certificate of Good Standing,
Att: 2 Proposed Order,
Att: 3 Receipt
28 28 NOTICE of Appearance by Kevin M. Sadler, Scott D. Powers and David Arlington on behalf of Assertio Therapeutics, Inc. (CBD) Modified text on 10/11/2019 (CBD). [Transferred from kyed on 2/10/2020.]
Related: [-]
29 29 FRCP 7.1 DISCLOSURE STATEMENT by Assertio Therapeutics, Inc. identifying Corporate Parent BlackRock, Inc., Other Affiliate Depomed, Inc. for Assertio Therapeutics, Inc. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Monday, October 14, 2019
30 30 NOTICE of Appearance by Ryan Thomas Polczynski on behalf of Janssen Pharmaceuticals, Inc., Johnson & Johnson (Polczynski, Ryan) [Transferred from kyed on 2/10/2020.]
Related: [-]
31 31 NOTICE OF APPEARANCE by Mylan Pharmaceuticals, Inc.. (Fultz, Benjamin) [Transferred from kyed on 2/10/2020.]
Related: [-]
32 32 NOTICE OF APPEARANCE by Mylan Pharmaceuticals, Inc.. (Dickens, Scott) [Transferred from kyed on 2/10/2020.]
Related: [-]
33 33 NOTICE OF APPEARANCE by Mylan Pharmaceuticals, Inc.. (Hancock, Daniel) [Transferred from kyed on 2/10/2020.]
Related: [-]
34 34 FRCP 7.1 DISCLOSURE STATEMENT by Mylan Pharmaceuticals, Inc. identifying Corporate Parent Mylan Inc., Other Affiliate Mylan N.V. for Mylan Pharmaceuticals, Inc... (Fultz, Benjamin) [Transferred from kyed on 2/10/2020.]
Related: [-]
35 35 NOTICE OF APPEARANCE by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC. (Stopher, Robert) [Transferred from kyed on 2/10/2020.]
Related: [-]
36 36 NOTICE OF APPEARANCE by Walgreen Co.. (Tremper, Frank) [Transferred from kyed on 2/10/2020.]
Related: [-]
37 37 FRCP 7.1 DISCLOSURE STATEMENT by Walgreen Co. identifying Corporate Parent Walgreens Boots Alliance, Inc. for Walgreen Co... (Tremper, Frank) [Transferred from kyed on 2/10/2020.]
Related: [-]
38 38 NOTICE of Appearance by Andrew Louis Sparks on behalf of Walmart Inc. (Sparks, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
39 39 FRCP 7.1 DISCLOSURE STATEMENT by Walmart Inc.. (Sparks, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
40 40 FRCP 7.1 DISCLOSURE STATEMENT by Johnson & Johnson. (Polczynski, Ryan) [Transferred from kyed on 2/10/2020.]
Related: [-]
41 41 FRCP 7.1 DISCLOSURE STATEMENT by Janssen Pharmaceuticals, Inc. identifying Corporate Parent Johnson & Johnson for Janssen Pharmaceuticals, Inc... (Polczynski, Ryan) [Transferred from kyed on 2/10/2020.]
Related: [-]
42 42 NOTICE OF APPEARANCE by Noramco, Inc.. (Kingsley, Meredith) [Transferred from kyed on 2/10/2020.]
Related: [-]
43 43 FRCP 7.1 DISCLOSURE STATEMENT by Noramco, Inc.. (Kingsley, Meredith) [Transferred from kyed on 2/10/2020.]
Related: [-]
Tuesday, October 15, 2019
BAR STATUS Check completed as to John A. McCauley re45 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
BAR STATUS Check completed as to James K. O'Connor re46 MOTION for James K. O'Connor to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re46 MOTION for James K. O'Connor to Appear Pro Hac Vice, and,45 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
44 44 NOTICE OF APPEARANCE by Kroger Company. (Hughes, Charles) [Transferred from kyed on 2/10/2020.]
Related: [-]
45 45 MOTION for John A. McCauley to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4492007)(McCauley, John) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit Certificate of Good Standing,
Att: 2 Proposed Order
46 46 MOTION for James K. O'Connor to Appear Pro Hac Vice by Abbott Laboratories, Abbott Laboratories, Inc. ( Filing fee $125; receipt number 0643-4492108)(O'Connor, James) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit,
Att: 2 Proposed Order
47 47 NOTICE OF APPEARANCE by Smith Drug Company, Inc.. (Harrison, Lucas) [Transferred from kyed on 2/10/2020.]
Related: [-]
48 48 NOTICE OF APPEARANCE by Smith Drug Company, Inc.. (Richardson, Melissa) [Transferred from kyed on 2/10/2020.]
Related: [-]
49 49 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Robert Stopher.35 NOTICE OF APPEARANCE has been filed by CVS Health Corporation LLC, and, Kentucky CVS Pharmacy LLC without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
50 50 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Charles Hughes.44 NOTICE OF APPEARANCE has been filed by Kroger Company without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
51 51 NOTICE OF APPEARANCE by Mallinckrodt LLC, Specgx, LLC. (Humphreys, Gene) [Transferred from kyed on 2/10/2020.]
Related: [-]
52 52 NOTICE of Appearance by John Kirk Ogrosky on behalf of Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc. (Ogrosky, John) [Transferred from kyed on 2/10/2020.]
Related: [-]
53 53 CORPORATE FRCP 7.1 DISCLOSURE STATEMENT by Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc. identifying Corporate Parent Endo International PLC for Endo Pharmaceuticals Inc., Par Pharmaceutical Companies, Inc, Par Pharmaceutical, Inc... (Ogrosky, John) [Transferred from kyed on 2/10/2020.]
Related: [-]
54 54 FRCP 7.1 DISCLOSURE STATEMENT by CVS Health Corporation LLC identifying Corporate Parent CVS Health Corporation for CVS Health Corporation LLC.. (Stopher, Robert) [Transferred from kyed on 2/10/2020.]
Related: [-]
55 55 FRCP 7.1 DISCLOSURE STATEMENT by Kentucky CVS Pharmacy LLC identifying Corporate Parent CVS Health Corporation for Kentucky CVS Pharmacy LLC.. (Stopher, Robert) [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, October 16, 2019
56 56 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Gene L. Humphreys.51 NOTICE OF APPEARANCE has been filed by Mallinckrodt LLC and SpecGx LLC without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
57 57 FRCP 7.1 DISCLOSURE STATEMENT by Mallinckrodt LLC, Specgx, LLC identifying Corporate Parent Mallinckrodt PLC for Mallinckrodt LLC, Specgx, LLC.. (Humphreys, Gene) [Transferred from kyed on 2/10/2020.]
Related: [-]
58 58 MOTION for Extension of Time to File Answer by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC, Kroger Company, Rite Aid Corporation, Rite Aid of Kentucky, Inc., Walgreen Co., Walmart Inc.(Stopher, Robert) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order Proposed Order re MT for Ext of Time to File Answer
59 59 RESPONSE in Opposition re14 MOTION for Extension of Time to Answer or Otherwise Respond by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler filed by Henderson, City of.(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Thursday, October 17, 2019
60 60 FIRST MOTION to Dismiss by Smith Drug Company, Inc. Amended Complaint(Harrison, Lucas) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Memorandum in Support,
Att: 2 Exhibit Exhibit 1 - Steven Doom Affidavit,
Att: 3 Exhibit Exhibit 2 - License,
Att: 4 Proposed Order
61 61 NOTICE OF APPEARANCE by Matthew Bevin. (Kuhn, Matthew) [Transferred from kyed on 2/10/2020.]
Related: [-]
62 62 ORDER: 1)25 Motion to Appear Pro Hac Vice by Assertio Therapeutics, Inc. is GRANTED. 2) David T. Arlington is ADMITTED pro hac vice as COR. Signed by Judge Gregory F. VanTatenhove on 10/17/2019. (SCD)cc: COR, David T. Arlington w ECF Registration form [Transferred from kyed on 2/10/2020.]
Related: [-]
63 63 ORDER: 1)26 Motion to Appear Pro Hac Vice by Assertio Therapeutics, Inc. is GRANTED. 2) Scott D. Powers is ADMITTED pro hac vice as COR. Signed by Judge Gregory F. VanTatenhove on 10/17/2019. (SCD)cc: COR, Scott D. Powers w ECF Registration form [Transferred from kyed on 2/10/2020.]
Related: [-]
64 64 ORDER: 1)27 Motion to Appear Pro Hac Vice by Assertio Therapeutics, Inc. is GRANTED. 2) Kevin M. Sadler is ADMITTED pro hac vice as COR. Signed by Judge Gregory F. VanTatenhove on 10/17/2019. (SCD)cc: COR, Kevin M. Sadler w ECF Registration form [Transferred from kyed on 2/10/2020.]
Related: [-]
65 65 ORDER: 1)45 Motion to Appear Pro Hac Vice by Abbott Laboratories and Abbott Laboratories Inc. is GRANTED. 2) John A. McCauley is ADMITTED pro hac vice as COR. Signed by Judge Gregory F. VanTatenhove on 10/17/2019. (SCD)cc: COR, John A. McCauley w ECF Registration form [Transferred from kyed on 2/10/2020.]
Related: [-]
66 66 ORDER: 1)46 Motion to Appear Pro Hac Vice by Abbott Laboratories and Abbott Laboratories Inc. is GRANTED. 2) James K. O'Connor is ADMITTED pro hac vice as COR. Signed by Judge Gregory F. VanTatenhove on 10/17/2019. (SCD)cc: COR, James K. O'Connor w ECF Registration Form [Transferred from kyed on 2/10/2020.]
Related: [-]
67 67 MOTION for Extension of Time to Respond to Amended Complaint and Motions, and MOTION for Stay of Discovery by Mylan Pharmaceuticals, Inc.(Fultz, Benjamin) Added MOTION to Stay on 10/18/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Friday, October 18, 2019
68 68 NOTICE OF BANKRUPTCY COURT ORDER ENJOINING THE CONTINUATION OF THIS PROCEEDING AS TO THE INDIVIDUAL FORMER DIRECTORS by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler(Mauldin, Timothy) Modified on 10/18/2019 (CBD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit 1 Amended Preliminary Injunction Order,
Att: 2 Exhibit 2 Excerpted copy of Exhibits to the Complaint for Injunctive
69 69 MOTION for Extension of Time by Amerisourcebergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation to Answer or Otherwise Respond to Complaint(Purcell, Carolyn) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order Proposed Order
Tuesday, October 22, 2019
70 70 Corrected MOTION to Extend Time to Answer by KVK Tech, Inc.(Miller, Donald) Modified on 10/23/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
71 71 NOTICE of Appearance by James E. Looper, Jr on behalf of Fred's Stores of Tennessee, Inc.(CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Cover Letter
72 72 FRCP 7.1 DISCLOSURE STATEMENT by Fred's Stores of Tennessee, Inc.. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
73 73 NOTICE OF SUGGESTION OF BANKRUPTCY by Fred's Stores of Tennessee, Inc. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, October 23, 2019
74 74 RESPONSE in Opposition re58 MOTION for Extension of Time to File Answer by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC, Kroger Company, Rite Aid Corporation, Rite Aid of Kentucky, Inc., Walgreen Co., Walmart Inc. filed by Henderson, City of.(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
75 75 RESPONSE in Opposition re70 MOTION to Amend/Correct by KVK Tech, Inc. Opposition to Corrected Motion for Extension of Time filed by Henderson, City of.(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
76 76 RESPONSE in Opposition re67 MOTION for Extension of Time to Respond to Amended Complaint and Motions, and, MOTION for Stay of Discovery filed by Henderson, City of.(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
77 77 RESPONSE in Opposition re69 MOTION for Extension of Time by Amerisourcebergen Drug Corporation, Cardinal Health, Inc., McKesson Corporation to Answer or Otherwise Respond to Complaint filed by Henderson, City of.(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
79 79 MOTION for Julia Kavanagh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc.(CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Certificate of Good Standing,
Att: 2 Proposed Order,
Att: 3 Receipt,
Att: 4 Cover Letter
Thursday, October 24, 2019
BAR STATUS Check completed as to Julia Kavanagh re79 MOTION for Julia Kavanagh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re79 MOTION for Julia Kavanagh to Appear Pro Hac Vice by Fred's Stores of Tennessee, Inc. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
78 78 NOTICE OF APPEARANCE by Cabinet for Health and Family Services. (Kleinert, Matthew) [Transferred from kyed on 2/10/2020.]
Related: [-]
80 80 MOTION for Extension of Time to Respond to Amended Complaint by Matthew Bevin, Cabinet for Health and Family Services(Kuhn, Matthew) Modified on 10/25/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
81 81 Supplemental Notice of Removal by McKesson Corporation.(Michener, Carolyn) Modified on 10/25/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Civil Cover Sheet,
Att: 2 Exhibit A - State Court Record
Friday, October 25, 2019
82 82 NOTICE of Substitution of Counsel by Fazal A. Shere on behalf of Kroger Company (Shere, Fazal) Modified on 10/25/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Monday, October 28, 2019
83 83 NOTICE OF APPEARANCE by Mallinckrodt PLC. (Humphreys, Gene) [Transferred from kyed on 2/10/2020.]
Related: [-]
84 84 FRCP 7.1 DISCLOSURE STATEMENT by Mallinckrodt PLC. (Humphreys, Gene) [Transferred from kyed on 2/10/2020.]
Related: [-]
85 85 MOTION to Remand to State Court by Henderson, City of(Grabhorn, Andrew) (CBD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit A - Home Rule Cities,
Att: 2 Exhibit B - West-Ward Service,
Att: 3 Exhibit Declaration,
Att: 4 Proposed Order
Att: 5 (11/27/2019) CORRECTED Exhibit B - West-Ward Service of Process
86 86 MOTION to Expedite Consideration of85 Motion to Remand by Henderson, City of(Grabhorn, Andrew) Modified on 10/29/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
87 87 NOTICE OF APPEARANCE by Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc.. (Johnson, Paige) [Transferred from kyed on 2/10/2020.]
Related: [-]
88 88 FRCP 7.1 DISCLOSURE STATEMENT by Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. identifying Corporate Parent Cupric Holding Co., Inc., Other Affiliate Teva Pharmaceutical Industries Ltd. for Cephalon, Inc. ; Other Affiliate Teva Pharmaceutical Industries Ltd. for Actavis LLC, Actavis Pharma, Inc., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc... (Johnson, Paige) [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, October 30, 2019
89 89 RESPONSE to Motion re80 MOTION for Extension of Time to Respond to Amended Complaint by Matthew Bevin, Cabinet for Health and Family Services filed by Henderson, City of. (Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
90 90 NOTICE of 41(a) Dismissal as to Smith Drug Company, Inc. by Henderson, City of (Grabhorn, Andrew) Modified on 10/31/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
91 91 NOTICE of Mootness of Motions by Henderson, City of re15 MOTION to Dismiss by Smith Drug Company, Inc. ,60 FIRST MOTION to Dismiss Amended Complaint by Smith Drug Company, Inc.(Grabhorn, Andrew) Modified on 10/31/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Thursday, October 31, 2019
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review:90 Notice of 41(a) Dismissal as to Smith Drug Company, Inc.,91 Notice of Mootness of Motions (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review:50 Notice of Deficiency re: Rule 7.1 Disclosures - No Response filed (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
92 92 NOTICE OF APPEARANCE by Abbott Laboratories, Abbott Laboratories, Inc.. (McCauley, John) [Transferred from kyed on 2/10/2020.]
Related: [-]
93 93 FRCP 7.1 DISCLOSURE STATEMENT by Abbott Laboratories, Abbott Laboratories, Inc.. (McCauley, John) [Transferred from kyed on 2/10/2020.]
Related: [-]
Thursday, November 07, 2019
94 94 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC ( Filing fee $125; receipt number 0643-4515142)(Stopher, Robert) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit 1 - Certificate of Good Standing,
Att: 2 Proposed Order Proposed Order Granting Pro Hac Vice
95 95 NOTICE of Appearance by C. David Johnstone on behalf of Commonwealth of Kentucky (Johnstone, C.) [Transferred from kyed on 2/10/2020.]
Related: [-]
96 96 MOTION for Extension of Time by Commonwealth of Kentucky(Johnstone, C.) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order Tendered order Extending Time to Answer
Friday, November 08, 2019
BAR STATUS Check completed as to Conor Brendan O'Croinin re94 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re94 MOTION for Conor Brendan O'Croinin to Appear Pro Hac Vice by CVS Health Corporation LLC, Kentucky CVS Pharmacy LLC. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
97 97 NOTICE by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler (Mauldin, Timothy) [Transferred from kyed on 2/10/2020.]
Related: [-]
98 98 NOTICE by Ilene Sackler Lefcourt, Beverly Sackler, David Sackler, Jonathan Sackler, Kathe Sackler, Mortimer D.A. Sackler, Richard Sackler, Theresa Sackler(Mauldin, Timothy) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit 1-Second Amended Order
Tuesday, November 12, 2019
***MOTION SUBMITTED TO CHAMBERS of Judge Gregory F. Van Tatenhove for review: re96 MOTION for Extension of Time by Commonwealth of Kentucky (JJ) [Transferred from kyed on 2/10/2020.]
Related: [-]
Attorney Update. Attorney Joseph A. Wright for H.D. Smith, LLC, added. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
99 99 RESPONSE to Motion re96 MOTION for Extension of Time by Commonwealth of Kentucky filed by Henderson, City of. (Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
100 100 NOTICE of Appearance by W. Kennedy Simpson on behalf of H.D. Smith, LLC (Simpson, W.) [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, November 13, 2019
101 101 ORDER: 1. Motion for Admission Pro Hac Vice94 is GRANTED; and 2. Conor Brendan OCroinin is ADMITTED pro hac vice as counsel for Defendants in the above styled action. Signed by Judge Gregory F. VanTatenhove on 11/12/2019. (CBD)cc: COR, O'Croinin w/ ECF Registration Form [Transferred from kyed on 2/10/2020.]
Related: [-]
102 102 FRCP 7.1 DISCLOSURE STATEMENT by H.D. Smith, LLC identifying Corporate Parent AmerisourceBergen Corporation for H.D. Smith, LLC.. (Simpson, W.) [Transferred from kyed on 2/10/2020.]
Related: [-]
103 103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint(Simpson, W.) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Monday, November 18, 2019
104 104 ORDER: 1. Motion for Admission Pro Hac Vice79 is GRANTED; and 2. Julia Kavanagh is ADMITTED pro hac vice as counsel for Defendant in the above styled action. Signed by Judge Gregory F. VanTatenhove on 11/18/2019. (CBD)cc: COR, Julia Kavanagh with ECF Reg. Form via US Mail [Transferred from kyed on 2/10/2020.]
Related: [-]
105 105 RESPONSE in Opposition re86 MOTION to Expedite Consideration of85 Motion to Remand by Henderson, City of filed by McKesson Corporation.(Michener, Carolyn) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit 1 - Conditional Transfer Order,
Att: 2 Proposed Order
106 106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation(Michener, Carolyn) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit 1 - Order in Takoma Regional Hospital Case,
Att: 2 Exhibit 2 - Conditional Transfer Order,
Att: 3 Exhibit 3 - Order in Belcher Case,
Att: 4 Exhibit 4 - Order in Lac Courte Case,
Att: 5 Exhibit 5 - Order in Robinson Rancheria Case,
Att: 6 Exhibit 6 - Order in Seminole County Case,
Att: 7 Exhibit 7 - Order in Alameda County Case,
Att: 8 Exhibit 8 - Order in Portland Case,
Att: 9 Exhibit 9 - Order in Alexandria Case,
Att: 10 Exhibit 10 - Order in Galax Case,
Att: 11 Exhibit 11 - Order in San Mateo Case,
Att: 12 Exhibit 12 - Order in Melrose Case,
Att: 13 Exhibit 13 - Order in Jacksonville Case,
Att: 14 Exhibit 14 - Order in Delaware County Case,
Att: 15 Exhibit 15 - Order in Pawnee County Case,
Att: 16 Exhibit 16 - Order in Osage County Case,
Att: 17 Exhibit 17 - Order in Noble County Case,
Att: 18 Exhibit 18 - Order in Jim Wells Case,
Att: 19 Proposed Order
107 107 RESPONSE in Opposition re85 MOTION to Remand to State Court by Henderson, City of filed by McKesson Corporation.(Michener, Carolyn) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit 1 - Conditional Transfer Order,
Att: 2 Exhibit 2 - Kentucky Complaints Redline,
Att: 3 Exhibit 3 - Declaration of S. Ahmad,
Att: 4 Exhibit 4 - Statement of Interest of US,
Att: 5 Exhibit 5 - J. Polster Withdrawal of Order,
Att: 6 Proposed Order
Tuesday, November 19, 2019
108 108 MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky(Johnstone, C.) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Memorandum in Support Memorandum is Support of Motion to Dismiss,
Att: 2 Proposed Order tendered Order Granting Motion to Dismiss
109 109 MOTION to Expedite by Commonwealth of Kentucky(Johnstone, C.) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Memorandum in Support Memorandum in Support of Motion for Expedited Consideration of Motion to Dismiss,
Att: 2 Proposed Order tendered Order Granting Motion for Expedited Hearing
110 110 STRICKEN FROM DOCKET: (Filed in wrong case) PURSUANT to Notice of Action Striking Document filed on 11/20/2019. Modified on 11/20/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, November 20, 2019
NOTICE OF ACTION BY CLERK STRIKING A DOCUMENT FROM THE RECORD:110 CORRECTED MOTION to Expedite by Commonwealth of Kentucky was filed in the wrong case; Attorney has filed the "Corrected Motion to Expedite" in 3:19-cv-68 R. 111. *MRS* cc: COR (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
111 111 RESPONSE in Opposition re103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint filed by Henderson, City of.(Grabhorn, Andrew) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Thursday, November 21, 2019
112 112 NOTICE TO ATTORNEY James E. Looper, Jr. by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application.(SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Attorney Admission Check
113 113 NOTICE TO ATTORNEY E. Frederick Straub, Jr. by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application(SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Attorney Admission Check
114 114 NOTICE TO ATTORNEY Andrew J. O'Connor by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application(SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Attorney Admission Check
115 115 NOTICE TO ATTORNEY Brien T. O'Connor by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application(SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Attorney Admission Check
116 116 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp.(White, Jordan) Modified on 11/22/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
117 117 FRCP 7.1 DISCLOSURE STATEMENT by West-Ward Pharmaceuticals Corp. identifying Other Affiliate Hikma Pharmaceuticals PLC for West-Ward Pharmaceuticals Corp... (White, Jordan) [Transferred from kyed on 2/10/2020.]
Related: [-]
Friday, November 22, 2019
118 118 REPLY to Response to Motion re85 MOTION to Remand to State Court by Henderson, City of filed by Henderson, City of. (Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
Monday, November 25, 2019
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re85 MOTION to Remand to State Court by Henderson, City of (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
119 119 RESPONSE to Motion re106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation filed by Henderson, City of.(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
120 120 REPLY to Response to Motion re86 MOTION to Expedite Consideration of85 Motion to Remand by Henderson, City of filed by Henderson, City of. (Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
121 121 NOTICE OF APPEARANCE by Anda, Inc.. (Johnson, Paige) [Transferred from kyed on 2/10/2020.]
Related: [-]
122 122 FRCP 7.1 DISCLOSURE STATEMENT by Anda, Inc. identifying Corporate Parent Teva Pharmaceutical Industries Ltd. for Anda, Inc... (Johnson, Paige) [Transferred from kyed on 2/10/2020.]
Related: [-]
123 123 RESPONSE to Motion re109 MOTION to Expedite by Commonwealth of Kentucky filed by Henderson, City of.(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
124 124 RESPONSE to Motion re108 MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky filed by Henderson, City of.(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
125 125 RESPONSE to Motion re108 MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky Corrected filed by Henderson, City of.(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Tuesday, November 26, 2019
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re MOTION to Appoint Counsel by Henderson, City of; MOTION to Continue Litigation by Henderson, City of;14 MOTION for Extension of Time to Answer or Otherwise Respond;15 MOTION to Dismiss;58 MOTION for Extension of Time to File Answer;60 FIRST MOTION to Dismiss Amended Complaint ;67 MOTION for Extension of Time to Respond to Amended Complaint and Motions, and, MOTION for Stay of Discovery;69 MOTION for Extension of Time to Answer or Otherwise Respond to Complaint ;70 Corrected Motion to Extend Time to Answer;80 MOTION for Extension of Time to Respond to Amended Complaint;86 MOTION to Expedite Consideration of85 Motion to Remand. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Clerk's Note: Notice to Attorney James E. Looper, Jr.112 was sent in error and counsel may disregard this notice. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
126 126 RESPONSE in Opposition re116 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp. filed by Henderson, City of.(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit A - West-Ward US Headquarters,
Att: 2 Exhibit B - West-Ward Acceptance & Signature,
Att: 3 Proposed Order
127 127 NOTICE by Henderson, City of re85 MOTION to Remand to State Court by Henderson, City of Corrected Exhibit(Grabhorn, Michael) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit B - West-Ward Service of Process
Wednesday, November 27, 2019
128 128 NOTICE by Commonwealth of Kentucky of Non-Consent to Removal (Johnstone, C.) [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, December 04, 2019
129 129 RESPONSE in Opposition re106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation filed by Commonwealth of Kentucky.(Johnstone, C.) Modified link on 12/5/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit Ex A - MDL Order Re State Court Coordination,
Att: 2 Proposed Order proposed Order Denying Motion to Stay
Monday, December 09, 2019
130 130 MOTION to Withdraw as Attorney by Matthew Bevin(Pitt, M.) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
131 131 REPLY to Response to Motion re106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation filed by McKesson Corporation.(Michener, Carolyn) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit 1 - Angelina Order,
Att: 2 Exhibit 2 - Withdrawal of Order
Tuesday, December 10, 2019
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re130 MOTION to Withdraw as Attorney by Matthew Bevin (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re106 MOTION to Stay by McKesson Corporation Pending Likely Transfer to Multidistrict Litigation (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
132 132 NOTICE of Appearance by Jessalyn H. Zeigler on behalf of Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC (Zeigler, Jessalyn) [Transferred from kyed on 2/10/2020.]
Related: [-]
133 133 MOTION for Andrew O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC ( Filing fee $125; receipt number 0643-4541826)(Zeigler, Jessalyn) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 - Certificate of Good Standing,
Att: 2 Proposed Order
134 134 MOTION for Brien T. O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC ( Filing fee $125; receipt number 0643-4541833)(Zeigler, Jessalyn) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 - Certificate of Good Standing,
Att: 2 Proposed Order
135 135 REPLY to Response to Motion re116 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp. filed by West-Ward Pharmaceuticals Corp..(White, Jordan) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Exhibit A - E-mail Communications
Wednesday, December 11, 2019
BAR STATUS Check completed as to Andrew J. O'Connor re133 MOTION for Andrew O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
BAR STATUS Check completed as to Brien T. O'Connor re134 MOTION for Brien T. O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re116 MOTION to Quash Purported Service of Process by West-Ward Pharmaceuticals Corp.;133 MOTION for Andrew O'Connor to Appear Pro Hac Vice and134 MOTION for Brien T. O'Connor to Appear Pro Hac Vice by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
136 136 NOTICE TO ATTORNEY Scott M. Ahmad by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application.(SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Attorney Admission Check
137 137 NOTICE TO ATTORNEY Christopher B. Essig by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application(SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Attorney Admission Check
138 138 NOTICE TO ATTORNEY Sarah B. Miller by Clerk re: L.R. 83- Attorney Admission procedure w/ a copy of L.R. 83 and Attorney Admission Application(SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Attorney Admission Check
139 139 ORDER: 1. The Defendants Motion for Admission Pro Hac Vice133 is GRANTED; and 2. Andrew OConnor is ADMITTED pro hac vice as counsel for Defendants in the above styled action. Signed by Judge Gregory F. VanTatenhove on 12/11/2019. (CBD)cc: COR, Andrew O'Connor w/ an ECF Reg. Form via US Mail [Transferred from kyed on 2/10/2020.]
Related: [-]
140 140 ORDER: 1. Motion for Admission Pro Hac Vice134 is GRANTED; and2. Brien OConnor is ADMITTED pro hac vice as counsel for Defendants in theabove styled action. Signed by Judge Gregory F. VanTatenhove on 12/11/2019. (CBD)cc: COR Modified cc on 12/11/2019 (CBD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Thursday, December 12, 2019
141 141 MOTION for Christopher B. Essig to Appear Pro Hac Vice by West-Ward Pharmaceuticals Corp. ( Filing fee $125; receipt number 0643-4543728)(White, Jordan) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Affidavit,
Att: 2 Exhibit Certificate of Good Standing,
Att: 3 Proposed Order
142 142 MOTION for Scott M. Ahmad to Appear Pro Hac Vice by West-Ward Pharmaceuticals Corp. ( Filing fee $125; receipt number 0643-4544016)(White, Jordan) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Affidavit,
Att: 2 Exhibit Certificate of Good Standing,
Att: 3 Proposed Order
Friday, December 13, 2019
BAR STATUS Check completed as to Christopher B. Essig, Scott M. Ahmad re141 MOTION for Christopher B. Essig to Appear Pro Hac Vice and142 MOTION for Scott M. Ahmad to Appear Pro Hac Vice by West-Ward Pharmaceuticals Corp. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re141 MOTION for Christopher B. Essig to Appear Pro Hac Vice and142 MOTION for Scott M. Ahmad to Appear Pro Hac Vice by West-Ward Pharmaceuticals Corp. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
143 143 NOTICE of Withdrawal of Counsel - Sarah B Miller by Mallinckrodt LLC, Mallinckrodt PLC, Specgx, LLC (Zeigler, Jessalyn) Modified on 12/16/2019 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Monday, December 16, 2019
Attorney Update. Attorney Sarah B. Miller terminated. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Party Smith Drug Company, Inc. terminated. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
144 144 ORDER: 1)142 Motion to Appear Pro Hac Vice is GRANTED. 2) Scott M. Ahmad is ADMITTED pro hac vice as counsel for Defendant West-Ward Pharmaceuticals Corp.. Signed by Judge Gregory F. VanTatenhove on 12/16/2019. (SCD)cc: COR, ECF Registration form to Scott M. Ahmad [Transferred from kyed on 2/10/2020.]
Related: [-]
145 145 ORDER: 1)141 Motion to Appear Pro Hac Vice is GRANTED. 2) Christopher B. Essig is ADMITTED pro hac vice as counsel for Defendant West-Ward Pharmaceuticals Corp.. Signed by Judge Gregory F. VanTatenhove on 12/16/2019. (SCD)cc: COR, ECF Registration form to Christopher B. Essig [Transferred from kyed on 2/10/2020.]
Related: [-]
146 146 ORDER: 1) All claims in this matter against Dft Smith Drug Company are DISMISSED WITHOUT PREJUDICE w each party to bear its own costs and attorney's fees. 2) Dft Smith Drug Company Inc's pending15 Motion to Dismiss and60 Motion to Dismiss are DENIED AS MOOT. Signed by Judge Gregory F. VanTatenhove on 12/16/2019. (SCD)cc: COR [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, December 18, 2019
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re108 MOTION to Dismiss for failure to state a claim by Commonwealth of Kentucky ,109 MOTION to Expedite Ruling on108 by Commonwealth of Kentucky (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re103 MOTION for Extension of Time by H.D. Smith, LLC to Answer or Otherwise Respond to Complaint (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Friday, December 20, 2019
Clerk's Note: Counsel for terminated party Smith Drug Company requested no further service from Clerk this date. Counsel will be terminated from the action this date. (CBD) [Transferred from kyed on 2/10/2020.]
Related: [-]
147 147 ORDER:the Motion to Withdraw130 is GRANTED. The moving attorneys are relieved of further responsibility in this action.. Signed by Judge Gregory F. VanTatenhove on 12/20/2019. (CBD)cc: COR [Transferred from kyed on 2/10/2020.]
Related: [-]
Monday, December 23, 2019
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review re113 Notice to Attorney E. Frederick Straub, Jr - no response filed (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Friday, January 24, 2020
***MOTION SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review: re148 MOTION to Withdraw as Attorney by Cabinet for Health and Family Services (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
148 148 MOTION to Withdraw as Attorney by Cabinet for Health and Family Services(Kleinert, Matthew) [Transferred from kyed on 2/10/2020.]
Related: [-]
Att: 1 Proposed Order
Monday, January 27, 2020
149 149 15 pgs MEMORANDUM OPINION & ORDER: 1. Defendant Commonwealth of Kentuckys Motions to Dismiss [R. 108, Civ. No. 3:19-cv-00067-GFVT; R. 110, Civ. No. 3:19-cv-00068-GFVT] are GRANTED; 2. All claims in these matters against Defendant Commonwealth of Kentucky are DISMISSED WITH PREJUDICE to further filing in federal court, with each party to bear its own costs and attorney's fees; 3. Defendant McKesson Corporations Motions to Stay Proceedings [R. 106, Civ. No. 3:19-cv-00067-GFVT; R. 106, Civ. No. 3:19-cv-00068-GFVT] are GRANTED; and 4. Subsequent to Defendant Commonwealth of Kentuckys dismissal, all proceedings in these cases, including the filing of responsive pleadings or motions, are STAYED pending the final decision of the JPML of whether to transfer the cases to the Northern District of Ohio for consolidation with other related cases. Signed by Judge Gregory F. VanTatenhove on 1/27/2020.(CBD)cc: COR [Transferred from kyed on 2/10/2020.]
Related: [-]
Tuesday, January 28, 2020
150 150 NOTICE OF APPEARANCE by Andy Beshear in place of Matthew Bevin. (Farris, Marc) Modified on 1/29/2020 (SCD). [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, January 29, 2020
***FILE SUBMITTED TO CHAMBERS of Judge Van Tatenhove for review per FRCP 25(d):150 NOTICE OF APPEARANCE for Andy Beshear in place of Matthew Bevin. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Attorney Update. Attorney Steven Travis Mayo for Andy Beshear in place of Matthew Bevin, added. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
Wednesday, February 05, 2020
151 151 INFORMATION COPY OF MDL CONDITIONAL TRANSFER ORDER: MDL No. 2804. (SCD) [Transferred from kyed on 2/10/2020.]
Related: [-]
152 152 CERTIFIED ORDER received from Northern District of Ohio re: Case Transfer to the MDL Panel pursuant to Transfer Order filed in MDL Case Number 2804. (SCD)cc: COR [Transferred from kyed on 2/10/2020.]
Related: [-]
Monday, February 10, 2020
153 153 CASE TRANSFERRED IN from District of Kentucky Eastern. Case number 3:19-cv-00067. Original file, certified copy of transfer order and docket sheet received.
Related: [-]