| Save 25% on a pre-paid one year subscription. |
|
|
39 |
Filed: 3/21/2018, Entered: 3/21/2018 |
 |
|
Order and Notice of Party Dismissal as to 46FBB6D without prejudice. Related document 38 . Signed by Judge Dan Aaron Polster on 3/21/2018. (K,K)
|
|
Request |
 |
|
|
38 |
Filed: 3/20/2018, Entered: 3/20/2018 |
|
|
Joint Amended Notice of Dismissal Under FRCP 41(a)(1)without prejudice as to Defendant 46FBB6D. s/Paul J. Napoli (Spencer, S.) Modified text on 3/20/2018 (S,Ke).
|
|
Request |
 |
|
|
37 |
Filed: 3/20/2018, Entered: 3/20/2018 |
 |
|
Order and Notice of Party Dismissal as to 46FBB6D. Related document 36 . Signed by Judge Dan Aaron Polster on 3/20/2018. (K,K)
|
|
Request |
 |
|
|
36 |
Filed: 3/19/2018, Entered: 3/19/2018 |
|
|
Joint Notice of Dismissal Under FRCP 41(a)(1) as to Defendant 46FBB6D. s/Paul J. Napoli (Spencer, S.) Modified text on 3/20/2018 (S,Ke).
|
|
Request |
 |
|
|
35 |
Filed: 12/11/2017, Entered: 12/11/2017 |
 |
|
Transfer Order from Panel on Mulitdistrict Litigation (MDL) transferring case to MDL 2804. (1:17-op-45003, Judge Dan A. Polster) (C,KA)
|
|
Request |
 |
|
|
|
Filed: 11/17/2017, Entered: 11/17/2017 |
|
|
Order [non-document] granting Defendant's Unopposed Motion to stay Proceedings Pending Action by the Judicial Panel on Multidistrict Litigation (Related Doc # 34 ). Approved by Judge Dan Aaron Polster on 11/17/2017.(K,K)
|
|
|
 |
|
|
34 |
Filed: 11/17/2017, Entered: 11/17/2017 |
|
|
Unopposed Motion to stay Proceedings Pending Action by the Judicial Panel on Multidistrict Litigation filed by Actavis LLC, Actavis Pharma, Inc., Actavis, Inc., Allergan PLC, Cephalon, Inc., Endo Health Solutions Inc., Endo Pharmaceuticals, Inc., Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Perdue Frederick Company, Inc., Purdue Pharma Inc., Purdue Pharma L.P., Teva Pharmaceuticals, USA, Inc., Watson Laboratories, Inc.. (Rendon, Carole)
|
|
Request |
 |
|
|
33 |
Filed: 11/15/2017, Entered: 11/15/2017 |
|
|
Motion to remand to State Court filed by Plaintiff Richland County Children's Services. (Attachments: # 1 Brief in Support, # 2 Affidavit Declaration, # 3 Exhibit 1- Cardinal Health Notice)(Climaco, John)
|
|
Request |
 |
|
|
|
Filed: 11/6/2017, Entered: 11/6/2017 |
|
|
Order [non-document] granting Motions for appearance pro hac vice by attorney Paul J. Napoli, Joseph L. Ciaccio, Salvatore C. Badala for Richland County Children's Services. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc ## 30 , 31 , 32 ) Approved by Judge Dan Aaron Polster on 11/6/2017.(K,K)
|
|
|
 |
|
|
32 |
Filed: 11/6/2017, Entered: 11/6/2017 |
|
|
Motion for attorney Salvatore C. Badala to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8400840, filed by Plaintiff Richland County Children's Services. (Attachments: # 1 Affidavit Statement and Oath)(Climaco, John)
|
|
Request |
 |
|
|
31 |
Filed: 11/6/2017, Entered: 11/6/2017 |
|
|
Motion for attorney Joseph L. Ciaccio to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8400835, filed by Plaintiff Richland County Children's Services. (Attachments: # 1 Affidavit Statment and Oath)(Climaco, John)
|
|
Request |
 |
|
|
30 |
Filed: 11/6/2017, Entered: 11/6/2017 |
|
|
Motion for attorney Paul J. Napoli to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8400817, filed by Plaintiff Richland County Children's Services. (Attachments: # 1 Affidavit Statement and Oath)(Climaco, John)
|
|
Request |
 |
|
|
|
Filed: 11/1/2017, Entered: 11/1/2017 |
|
|
Order [non-document] granting Motion for appearance pro hac vice by Charles C. Lifland for Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals, Inc. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc # 29 ) Approved by Judge Dan Aaron Polster on 11/1/2017.(K,K) Modified text; notice regenerated 11/1/2017 (K,K).
|
|
|
 |
|
|
29 |
Filed: 10/31/2017, Entered: 10/31/2017 |
|
|
Motion for attorney Charles C. Lifland to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8393522, filed by Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals, Inc.. (Attachments: # 1 Exhibit A - Certificate of Good Standing, # 2 Exhibit B - Proposed Order)(Rice, Justin) Modified duplicate text on 11/1/2017. s/ by John Q. Lewis (G,CA).
|
|
Request |
 |
|
|
|
Filed: 10/31/2017, Entered: 10/31/2017 |
|
|
Order [non-document] granting Motion for appearance pro hac vice by attorney Jennifer G. Levy, Timothy W. Knapp, Donna M. Welch, Martin L. Roth for Actavis, Inc. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc # 25 . 26 , 27 , 28 ). Approved by Judge Dan Aaron Polster on 10/31/2017.(K,K)
|
|
|
 |
|
|
28 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
Motion for attorney Martin L. Roth to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8388124, filed by Defendant Actavis, Inc.. (Attachments: # 1 Good Standing)(Daloia, Andrea)
|
|
Request |
 |
|
|
27 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
Motion for attorney Donna M. Welch to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8388116, filed by Defendant Actavis, Inc.. (Attachments: # 1 Good Standing)(Daloia, Andrea)
|
|
Request |
 |
|
|
26 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
Motion for attorney Timothy W. Knapp to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8388105, filed by Defendant Actavis, Inc.. (Attachments: # 1 Good Standing)(Daloia, Andrea)
|
|
Request |
 |
|
|
25 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
Motion for attorney Jennifer G. Levy to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8388090, filed by Defendant Actavis, Inc.. (Attachments: # 1 Good Standing)(Daloia, Andrea)
|
|
Request |
 |
|
|
|
Filed: 10/25/2017, Entered: 10/25/2017 |
|
|
Judge Dan Aaron Polster assigned to case. Judge Christopher A. Boyko terminated. (P,WL)
|
|
|
 |
|
|
24 |
Filed: 10/25/2017, Entered: 10/25/2017 |
 |
|
Order of Reassignment. This case is returned to the Clerk for reassignment as related to 1:17CV1639 to Judge Dan Aaron Polster for all further proceedings. Judge Christopher A. Boyko and Dan Aaron Polster on 10/25/2017. (H,CM)
|
|
Request |
 |
|
|
|
Filed: 10/24/2017, Entered: 10/24/2017 |
|
|
Order [non-document] granting Defendants' Motions for extension of time to respond to complaint (Related Doc #'s 9 , 15 , 16 , 17 ). Defendants shall have 60 days from final determination on removal/remand to answer, respond or move. Judge Christopher A. Boyko on 10/24/2017.(H,CM)
|
|
|
 |
|
|
23 |
Filed: 10/23/2017, Entered: 10/23/2017 |
|
|
Corporate Disclosure Statement identifying Corporate Parent Johnson & Johnson filed by Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals, Inc.. (Rice, Justin)
|
|
Request |
 |
|
|
22 |
Filed: 10/23/2017, Entered: 10/23/2017 |
|
|
Notice of State Court Orders Filed on October 16, 2017 filed by McKesson Corporation. (Attachments: # 1 Exhibit 1 - Order Granting C3C7896, et al. Motion for Extension, # 2 Exhibit 2 - Order Granting McKesson Motion for Extension)(Holzhall, Vincent)
|
|
Request |
 |
|
|
21 |
Filed: 10/23/2017, Entered: 10/23/2017 |
|
|
Corporate Disclosure Statement filed by McKesson Corporation. (Holzhall, Vincent)
|
|
Request |
 |
|
|
20 |
Filed: 10/23/2017, Entered: 10/23/2017 |
|
|
Attorney Appearance by Alana V. Tanoury filed by on behalf of McKesson Corporation. (Tanoury, Alana)
|
|
Request |
 |
|
|
19 |
Filed: 10/23/2017, Entered: 10/23/2017 |
|
|
Attorney Appearance by Vincent I. Holzhall filed by on behalf of McKesson Corporation. (Holzhall, Vincent)
|
|
Request |
 |
|
|
|
Filed: 10/23/2017, Entered: 10/23/2017 |
|
|
Judge Christopher A. Boyko assigned to case. Judge James S. Gwin terminated. (P,WL)
|
|
|
 |
|
|
18 |
Filed: 10/23/2017, Entered: 10/23/2017 |
 |
|
Order of Recusal signed by Judge James S. Gwin on 10/23/17. This case is returned to the Clerk for reassignment to another judge. (D,MA)
|
|
Request |
 |
|
|
17 |
Filed: 10/20/2017, Entered: 10/20/2017 |
|
|
Unopposed Motion to stay the Date by which to Respond to Plaintiff's Complaint and for an Extension of Time Pending Final Determination of Removal filed by Defendant 46FBB6D. (Rauch, Jordan)
|
|
Request |
 |
|
|
16 |
Filed: 10/20/2017, Entered: 10/20/2017 |
|
|
Unopposed Motion to stay the Date By Which to Respond to Plaintiff's Complaint and For an Extension of Time Pending Final Determination of Removal as to the Pharmaceutical Defendants filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. (Attachments: # 1 Proposed Order)(Coleman, Tera)
|
|
Request |
 |
|
|
15 |
Filed: 10/20/2017, Entered: 10/20/2017 |
|
|
Motion for extension of time until 21 days after remand to answer filed by Defendant Cardinal Health, Inc.. (Attachments: # 1 Proposed Order)(Murray, Joseph)
|
|
Request |
 |
|
|
14 |
Filed: 10/20/2017, Entered: 10/20/2017 |
|
|
Corporate Disclosure Statement identifying Corporate Parent Endo International plc for Endo Health Solutions Inc., Endo Pharmaceuticals, Inc. filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. (Coleman, Tera)
|
|
Request |
 |
|
|
13 |
Filed: 10/20/2017, Entered: 10/20/2017 |
|
|
Corporate Disclosure Statement identifying Corporate Parent Teva Pharmaceuticals Industries, Ltd., Corporate Parent Cupric Holding Co., Inc. for Cephalon, Inc.; Corporate Parent Orvet UK Unlimited, Corporate Parent Teva Pharmaceuticals Europe B.V., Corporate Parent Teva Pharmaceuticals Holdings Cooperatieve U.A., Corporate Parent Teva Pharmaceuticals Industries, Ltd., Corporate Parent IVAX LLC, Corporate Parent Teva Ltd for Teva Pharmaceuticals, USA, Inc. filed by Cephalon, Inc., Teva Pharmaceuticals, USA, Inc.. (Blake, Jason)
|
|
Request |
 |
|
|
12 |
Filed: 10/20/2017, Entered: 10/20/2017 |
 |
|
Unopposed Motion to reassign case to Judge Dan Aaron Polster filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. (Coleman, Tera)
|
|
Request |
 |
|
|
11 |
Filed: 10/20/2017, Entered: 10/20/2017 |
|
|
Corporate Disclosure Statement identifying Corporate Parent Teva Pharmaceutical Industries Ltd. for Actavis LLC, Actavis Pharma, Inc., Watson Laboratories, Inc. filed by Actavis LLC, Actavis Pharma, Inc., Watson Laboratories, Inc.. (Blake, Jason)
|
|
Request |
 |
|
|
10 |
Filed: 10/20/2017, Entered: 10/20/2017 |
|
|
Attorney Appearance by Jason J. Blake , Albert J. Lucas, and Georgia Yanchar filed by on behalf of Actavis LLC, Actavis Pharma, Inc., Cephalon, Inc., Teva Pharmaceuticals, USA, Inc., Watson Laboratories, Inc.. (Blake, Jason)
|
|
Request |
 |
|
|
9 |
Filed: 10/18/2017, Entered: 10/18/2017 |
|
|
Unopposed Motion to stay the Date by which to Respond to Plaintiff's Complaint, Unopposed Motion for extension of time until 60 Days Following Final Determination of Removal to answer Plaintiff's Complaint filed by C3C7896, 07F9AC7, A78A7B2. (Attachments: # 1 Proposed Order)(Tarney, Tyler)
|
|
Request |
 |
|
|
|
Filed: 10/18/2017, Entered: 10/18/2017 |
|
|
Judge James S. Gwin assigned to case. Judge Solomon Oliver, Jr terminated. (S,SR)
|
|
|
 |
|
|
8 |
Filed: 10/18/2017, Entered: 10/18/2017 |
 |
|
Order of Recusal. This case is returned to the Clerk for reassignment to another judge. Signed by Judge Solomon Oliver, Jr. on 10/18/2017. (R,Sh)
|
|
Request |
 |
|
|
|
Filed: 10/18/2017, Entered: 10/18/2017 |
|
|
Notice to Attorney Darrin c. Leist. The Court finds no record of your being admitted to practice in the Northern District of Ohio. Pursuant to LR 83.5, an Application for Admission to Practice or a Motion to be Admitted Pro Hac Vice in this case must be filed within 10 business days. The local rules and the attorney admission application are available on the court's web site at: www.ohnd.uscourts.gov. If you are not the attorney of record in this case, a Motion to Withdraw as Attorney pursuant to LR 83.9 must be filed within 10 business days. Related document(s) 1 . (G,CA)
|
|
|
 |
|
|
7 |
Filed: 10/17/2017, Entered: 10/17/2017 |
|
|
Magistrate Consent Form issued. (W,Jo)
|
|
Request |
 |
|
|
|
Filed: 10/17/2017, Entered: 10/17/2017 |
|
|
Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Jonathan D. Greenberg. (W,Jo)
|
|
|
 |
|
|
|
Filed: 10/17/2017, Entered: 10/17/2017 |
|
|
Judge Solomon Oliver, Jr assigned to case. (W,Jo)
|
|
|
 |
|
|
6 |
Filed: 10/16/2017, Entered: 10/16/2017 |
|
|
Corporate Disclosure Statement filed by The Purdue Frederick Company, Inc.. (Buckley, Daniel)
|
|
Request |
 |
|
|
5 |
Filed: 10/16/2017, Entered: 10/16/2017 |
|
|
Corporate Disclosure Statement filed by Purdue Pharma L.P.. (Buckley, Daniel)
|
|
Request |
 |
|
|
4 |
Filed: 10/16/2017, Entered: 10/16/2017 |
|
|
Corporate Disclosure Statement filed by Purdue Pharma Inc.. (Buckley, Daniel)
|
|
Request |
 |
|
|
3 |
Filed: 10/16/2017, Entered: 10/16/2017 |
|
|
Corporate Disclosure Statement filed by Allergan PLC. (Daloia, Andrea)
|
|
Request |
 |
|
|
2 |
Filed: 10/16/2017, Entered: 10/16/2017 |
|
|
Corporate Disclosure Statement identifying Corporate Parent Allergan plc for Actavis, Inc. filed by Actavis, Inc.. (Daloia, Andrea)
|
|
Request |
 |
|
|
1 |
Filed: 10/16/2017, Entered: 10/16/2017 |
|
|
Notice of Removal from Richland County, case number 2017cv0662 with jury demand, Filing fee paid $ 400, receipt number 0647-8370106.. Filed by Purdue Pharma Inc., Purdue Pharma L.P., The Purdue Frederick Company, Inc.. (Attachments: # 1 Exhibit 1-Part A: Richland County Record, # 2 Exhibit 1-Part B: Richland County Record, # 3 Civil Cover Sheet) (Buckley, Daniel)
|
|
Request |
 |