| Save 25% on a pre-paid one year subscription. |
|
|
|
Filed: 11/30/2017, Entered: None |
Unknown Document Type |
|
Notice to Attorney Joseph L. Ciaccio. 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)
|
|
Request |
 |
|
|
|
Filed: 11/30/2017, Entered: None |
Unknown Document Type |
|
Notice to Attorney Paul B. Maslo. 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)
|
|
Request |
 |
|
|
|
Filed: 11/30/2017, Entered: None |
Unknown Document Type |
|
Notice to Attorney Salvatore C. Badala. 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)
|
|
Request |
 |
|
|
|
Filed: 11/30/2017, Entered: None |
Unknown Document Type |
|
Notice to Attorney Paul J. Napoli. 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)
|
|
Request |
 |
|
|
|
Filed: 11/29/2017, Entered: None |
Unknown Document Type |
|
Order [non-document] granting Defendant's 6 Motion for Extension of Time to Answer. Russell Portenoy answer due 2/16/2018. Approved by Judge Dan Aaron Polster on 11/29/2017.(K,K)
|
|
Request |
 |
|
|
|
Filed: 11/28/2017, Entered: None |
Unknown Document Type |
|
Judge Christopher A. Boyko assigned to case. (S,SR)
|
|
Request |
 |
|
|
|
Filed: 11/28/2017, Entered: None |
Unknown Document Type |
|
Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Thomas M. Parker. (S,SR)
|
|
Request |
 |
|
|
|
Filed: 11/28/2017, Entered: None |
Unknown Document Type |
|
Judge Dan Aaron Polster assigned to case. Judge Christopher A. Boyko terminated. (S,SR)
|
|
Request |
 |
|
|
28 |
Filed: 3/21/2018, Entered: 3/21/2018 |
 |
|
Order and Notice of Party Dismissal as to 46FBB6D without prejudice. Related document 27 . Signed by Judge Dan Aaron Polster on 3/21/2018. (K,K)
|
|
Request |
 |
|
|
|
Filed: 3/20/2018, Entered: 3/20/2018 |
|
|
Remark by Finance. Funds in the amount of $480.00 refunded on 03/07/2018 for receipts 0647-8452816, 0647-8453177, 0647-8452974 and 0647-8453146. (K,Ve)
|
|
|
 |
|
|
27 |
Filed: 3/20/2018, Entered: 3/20/2018 |
|
|
Amended Notice of Dismissal Under FRCP 41(a)(1) without prejudice filed by 46FBB6D. (Spencer, S.)
|
|
Request |
 |
|
|
26 |
Filed: 3/20/2018, Entered: 3/20/2018 |
 |
|
Order and Notice of Party Dismissal as to 46FBB6D. Related document 25 . Signed by Judge Dan Aaron Polster on 3/20/2018. (K,K)
|
|
Request |
 |
|
|
25 |
Filed: 3/19/2018, Entered: 3/19/2018 |
|
|
Notice of Dismissal Under FRCP 41(a)(1) filed by County of Cuyahoga. (s/Paul J. Napoli, Spencer, S.)
|
|
Request |
 |
|
|
|
Filed: 2/2/2018, Entered: 2/2/2018 |
|
|
Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: Motion to Appear Pro Hac Vice not needed. Receipt #: 0647-8453146, filed by All Plaintiffs. (Gallucci, Frank)
|
|
|
 |
|
|
|
Filed: 2/2/2018, Entered: 2/2/2018 |
|
|
Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: Motion to Appear Pro Hac Vice not needed. Receipt #: 0647-8452974, filed by All Plaintiffs. (Gallucci, Frank)
|
|
|
 |
|
|
|
Filed: 2/2/2018, Entered: 2/2/2018 |
|
|
Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: Motion to Appear Pro Hac Vice not needed. Receipt #: 0647-8453177, filed by All Plaintiffs. (Gallucci, Frank)
|
|
|
 |
|
|
|
Filed: 2/2/2018, Entered: 2/2/2018 |
|
|
Request to Clerk for refund of erroneous or duplicate on-line filing fee payment. Reason for refund request: Motion not needed. Receipt #: 0647-8452816, filed by All Plaintiffs. (Gallucci, Frank)
|
|
|
 |
|
|
24 |
Filed: 12/11/2017, Entered: 12/11/2017 |
 |
|
Transfer Order from Panel on Multidistrict Litigation (MDL) transferring case to MDL 2804. (1:17-op-45004, Judge Dan A. Polster) (C,KA)
|
|
Request |
 |
|
|
|
Filed: 12/11/2017, Entered: 12/11/2017 |
|
|
Order [non-document] granting Distributor Defendants' Joint Motion That Distributor Defendants Not Be Required To Respond to the Complaint (Related Doc # 23 ). Approved by Judge Dan Aaron Polster on 12/11/2017.(K,K)
|
|
|
 |
|
|
|
Filed: 12/11/2017, Entered: 12/11/2017 |
|
|
Order [non-document] granting Motions for appearance pro hac vice by attorneys Paul J. Napoli, Joseph L. Ciaccio, Paul B. Maslo, and Salvatore C. Badala for County of Cuyahoga. 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 ## 19 , 20 , 21 , 22 ). Approved by Judge Dan Aaron Polster on 12/11/2017.(K,K)
|
|
|
 |
|
|
23 |
Filed: 12/8/2017, Entered: 12/8/2017 |
|
|
Joint Motion That Distributor Defendants Not Be Required To Respond to the Complaint filed by Defendant AmerisourceBergen Corporation., McKesson Corporation, Cardinal Health, Inc. Related document(s) 1 . (Zerrusen, Sandra)
|
|
Request |
 |
|
|
22 |
Filed: 12/8/2017, Entered: 12/8/2017 |
|
|
Motion for attorney Salvatore C. Badala to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8453177, filed by Plaintiff County of Cuyahoga. (Attachments: # 1 Certificate of Good Standing, # 2 Verified Statement)(Gallucci, Frank) Modified exhibit text on 12/8/2017 (G,CA).
|
|
Request |
 |
|
|
21 |
Filed: 12/8/2017, Entered: 12/8/2017 |
|
|
Motion for attorney Paul B. Maslo to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8453146, filed by Plaintiff County of Cuyahoga. (Attachments: # 1 Certificate of Good Standing over 30 days old, # 2 Verified Statement)(Gallucci, Frank) Modified exhibit text on 12/8/2017 (G,CA).
|
|
Request |
 |
|
|
20 |
Filed: 12/8/2017, Entered: 12/8/2017 |
|
|
Motion for attorney Joseph L. Ciaccio to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8452974, filed by Plaintiff County of Cuyahoga. (Attachments: # 1 Certificate of Good Standing, # 2 Verified Statement)(Gallucci, Frank) Modified exhibit text on 12/8/2017 (G,CA).
|
|
Request |
 |
|
|
19 |
Filed: 12/8/2017, Entered: 12/8/2017 |
|
|
Motion for attorney Paul J. Napoli to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8452816, filed by Plaintiff County of Cuyahoga. (Attachments: # 1 Certificate of Good Standing, # 2 Verified Statement)(Gallucci, Frank) Modified exhibit text on 12/8/2017 (G,CA).
|
|
Request |
 |
|
|
18 |
Filed: 12/6/2017, Entered: 12/6/2017 |
|
|
Attorney Appearance by Andrew N. Schock filed by on behalf of AmerisourceBergen Corporation. (Schock, Andrew)
|
|
Request |
 |
|
|
17 |
Filed: 12/6/2017, Entered: 12/6/2017 |
|
|
Attorney Appearance by Mark W. Bernlohr filed by on behalf of AmerisourceBergen Corporation. (Bernlohr, Mark)
|
|
Request |
 |
|
|
16 |
Filed: 12/6/2017, Entered: 12/6/2017 |
|
|
Attorney Appearance by Aaron E. McQueen filed by on behalf of AmerisourceBergen Corporation. (McQueen, Aaron)
|
|
Request |
 |
|
|
15 |
Filed: 12/6/2017, Entered: 12/6/2017 |
|
|
Attorney Appearance by Sandra K. Zerrusen filed by on behalf of AmerisourceBergen Corporation. (Zerrusen, Sandra)
|
|
Request |
 |
|
|
14 |
Filed: 12/6/2017, Entered: 12/6/2017 |
|
|
Corporate Disclosure Statement identifying Corporate Parent Walgreens Boots Alliance Holdings LLC for AmerisourceBergen Corporation filed by AmerisourceBergen Corporation. (Zerrusen, Sandra)
|
|
Request |
 |
|
|
13 |
Filed: 12/5/2017, Entered: 12/5/2017 |
 |
|
Order granting Defendants' 12 Joint Motion to stay the Date by Which to Respond to Plaintiff's Complaint and for an Extension of Time Pending Final Determination of Removal. Manufacturer Defendants shall have 30 days following the final determination of removal to answer, move, or otherwise respond to Plaintiff's Complaint. Signed by Judge Dan Aaron Polster on 12/5/2017. (K,K) (Additional attachment(s) added on 12/5/2017: # 1 Corrected Order) (K,K).
|
|
Request |
 |
|
|
12 |
Filed: 12/4/2017, Entered: 12/4/2017 |
|
|
Unopposed Joint Motion to stay the Date by Which to Respond to Plaintiff's Complaint and for an Extension of Time Pending Final Determination of Removal with Memorandum in Support filed by Actavis LLC, Actavis Pharma, Inc., Allergan Finance LLC, Allergan PLC, Cephalon, Inc., Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Insys Therapeutics, Inc., Janssen Pharmaceutica, Inc., Janssen Pharmaceuticals, Inc., Johnson & Johnson, Ortho-McNeil-Janssen Pharmaceuticals, Inc., Purdue Frederick Company, Inc., Purdue Pharma Inc., Purdue Pharma L.P., Teva Pharmaceuticals USA, Inc., Watson Laboratories, Inc. (Attachments: # 1 Proposed Order)(Daloia, Andrea)
|
|
Request |
 |
|
|
11 |
Filed: 11/30/2017, Entered: 11/30/2017 |
 |
|
Order granting Defendants' 10 Unopposed Motion for extension of time to answer Plaintiff's Complaint Pending Final Determination of Removal. Defendants' answer shall be filed 30 days following the final determination of removal. Signed by Judge Dan Aaron Polster on 11/30/2017. (K,K)
|
|
Request |
 |
|
|
10 |
Filed: 11/30/2017, Entered: 11/30/2017 |
|
|
Unopposed Motion for extension of time to answer Plaintiff's Complaint Pending Final Determination of Removal filed by 07F9AC7, A78A7B2, C3C7896. (Attachments: # 1 Proposed Order)(Tarney, Tyler)
|
|
Request |
 |
|
|
9 |
Filed: 11/29/2017, Entered: 11/29/2017 |
|
|
Corporate Disclosure Statement filed by McKesson Corporation. (Holzhall, Vincent)
|
|
Request |
 |
|
|
8 |
Filed: 11/29/2017, Entered: 11/29/2017 |
|
|
Attorney Appearance by Alana V. Tanoury filed by on behalf of McKesson Corporation. (Tanoury, Alana)
|
|
Request |
 |
|
|
7 |
Filed: 11/29/2017, Entered: 11/29/2017 |
|
|
Attorney Appearance by Vincent I. Holzhall filed by on behalf of McKesson Corporation. (Holzhall, Vincent)
|
|
Request |
 |
|
|
|
Filed: 11/29/2017, Entered: 11/29/2017 |
|
|
Order [non-document] granting Defendant's 6 Motion for Extension of Time to Answer. 46FBB6D answer due 2/16/2018. Approved by Judge Dan Aaron Polster on 11/29/2017.(K,K)
|
|
|
 |
|
|
6 |
Filed: 11/28/2017, Entered: 11/28/2017 |
|
|
Unopposed Motion for extension of time until 02/16/2018 to answer or Plead to Complaint filed by Defendant 46FBB6D. Related document(s) 1 . (Rauch, Jordan)
|
|
Request |
 |
|
|
5 |
Filed: 11/28/2017, Entered: 11/28/2017 |
|
|
Corporate Disclosure Statement identifying Corporate Parent Allergan plc for Actavis, Inc. filed by Actavis, Inc.. (Daloia, Andrea)
|
|
Request |
 |
|
|
4 |
Filed: 11/28/2017, Entered: 11/28/2017 |
 |
|
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 11/28/2017. (H,CM)
|
|
Request |
 |
|
|
3 |
Filed: 11/28/2017, Entered: 11/28/2017 |
|
|
Magistrate Consent Form issued. (S,SR)
|
|
Request |
 |
|
|
2 |
Filed: 11/27/2017, Entered: 11/27/2017 |
|
|
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.. (Rendon, Carole)
|
|
Request |
 |
|
|
1 |
Filed: 11/27/2017, Entered: 11/27/2017 |
|
|
Notice of Removal from Court of Common Pleas, Cuyahoga County, Ohio, case number CV-17-888099 with jury demand, Filing fee paid $ 400, receipt number 0647-8431912. Filer has indicated that case may be related to pending civil action 1:17-cv-1639, 1:17-cv-1872, 1:17-cv-2185, and 1:17-cv-2171. Filed by Endo Health Solutions Inc., Endo Pharmaceuticals Inc. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit 1 Part 1: Process and Pleadings, # 3 Exhibit 1 Part 2: Process and Pleadings, # 4 Exhibit 2: State Court Docket, # 5 Exhibit 3: MDL Motion, # 6 Exhibit 4: MDL Response, # 7 Exhibit 5: Joseph v. Baxter Int'l, # 8 Exhibit 6: McDowell Cty. v. McKesson Corp., # 9 Exhibit 7: Huntington v. AmerisourceBergen) (Rendon, Carole)
|
|
Request |
 |