1:18-CV-45365
04/06/2018
Disposed - Other Disposed
Personal Injury - Other Personal Injury
Jefferson County, Ohio
Janssen Pharmaceutica Inc.
Purdue Pharma L.P.
McKesson Corporation
Insys Therapeutics, Inc.
Watson Laboratories Inc.
Allergan PLC
Cardinal Health Inc.
Teva Pharmaceuticals USA, Inc.
Janssen Pharmaceuticals Inc.
Endo Pharmaceuticals Inc.
Russell Portenoy
Actavis LLC
Ortho-Mcneil-Janssen Pharmaceuticals Inc.
Actavis Pharma, Inc.
Purdue Frederick Company, Inc.
Perry Fine
Cephalon, Inc.
Scott Fishman
Miami-Luken, Inc.
Scott Elliot Smith
Attorney at Law Office of Smith & Phillips
6660 North High Street
Worthington, OH 43085
David R. Grant
Attorney at Plevin & Gallucci
55 Public Square
Cleveland, OH 44113
Daniel Jerome Buckley
Attorney at Vorys Sater Seymour & Pease - 1
221 E Fourth Street, Suite 2000
Cincinnati, OH 45201-0236
Vincent I. Holzhall
Attorney at Steptoe & Johnson - Columbus
41 South High Street
Columbus, OH 43215
Alana V. Tanoury
Attorney at Steptoe & Johnson - Columbus
41 South High Street
Columbus, OH 43215
Eric H. Zagrans
Attorney at Zagrans Law Firm
5077 Waterford Drive
Elyria, OH 44035
Andrea B. Daloia
Attorney at Thompson Hine - Cleveland
3900 Key Tower, 127 Public Square
Cleveland, OH 44114
James B. Hadden
Attorney at Murray, Murphy, Moul & Basil
1114 Dublin Road
Columbus, OH 43215
Brian K. Murphy
Attorney at Murray, Murphy, Moul & Basil
1114 Dublin Road
Columbus, OH 43215
Tera N. Coleman
Attorney at Baker & Hostetler - Cleveland
219 Public Square
Cleveland, OH 44114
O. Judson Scheaf, III
Attorney at Hahn, Loeser & Parks - Columbus
65 East State Street
Columbus, OH 43215
Jordan D. Rauch
Attorney at Dickinson Wright - Columbus
24Th Floor, 150 East Gay Street
Columbus, OH 43215
Gregory D. Brunton
Attorney at Gordon & Rees - Columbus
41 South High Street
Columbus, OH 43215
Bruce A. Moore
Attorney at Gordon & Rees Scully Mansukhani- Columbus
41 South High Street
Columbus, OH 43215
Daniel J. Hyzak
Attorney at Gordon & Rees - Columbus
41 South High Street
Columbus, OH 43215
Tyler G. Tarney
Attorney at Gordon & Rees - Columbus
41 South High Street
Columbus, OH 43215
Clay K. Keller
Attorney at Jackson Kelly - Akron
50 South Main Street
Akron, OH 44308
Erin E. Rhinehart
Attorney at Faruki Ireland Cox Rhinehart & Dusing - Dayton
110 North Main Street
Dayton, OH 45402
Christopher C. Hollon
Attorney at Faruki Ireland Cox Rhinehart & Dusing - Dayton
110 North Main Street
Dayton, OH 45402
Donald Jeffrey Ireland
Attorney at Faruki Ireland Cox Rhinehart & Dusing - Dayton
110 North Main Street
Dayton, OH 45402
*Restricted*
Text of Proposed Order
part five
part four
part three
part two
DocketCASE OPENING ERROR. This case will be terminated. See 1:18op45365 DAP(MDL 2804) (P,R) (Entered: 04/09/2018)
Docket(#33) CASE TRANSFERRED IN from District of Ohio Southern. Case number 2:18-cv-00037. Original file, certified copy of transfer order and docket sheet received. (Entered: 04/06/2018)
Case transferred to Northern District of Ohio. Case file and docket sheet sent Electronically. (sct) [Transferred from ohsd on 4/6/2018.] (Entered: 04/05/2018)
(#32) Certified Transfer Order from United States District Court for the Northern District of Ohio re MDL 2804. (sct) [Transferred from ohsd on 4/6/2018.] (Entered: 04/05/2018)
(#31) NOTICE by Defendant Russell Portenoy JOINT NOTICE OF DISMISSAL (Rauch, Jordan) [Transferred from ohsd on 4/6/2018.] (Entered: 03/30/2018)
(#30) ORDER granting #27 Unopposed Motion. Miami-Luken shall have until sixty (60) days after removal is finally determined in order to answer, move or otherwise repsond to Plaintiff's Complaint. Signed by Magistrate Judge Elizabeth Preston Deavers on 3/23/2018. (er) [Transferred from ohsd on 4/6/2018.] (Entered: 03/23/2018)
(#29) Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorneys Thomas Hurney, Frank Gallucci, and Paul J. Napoli. (kpt) [Transferred from ohsd on 4/6/2018.] (Entered: 03/23/2018)
(#28) NOTICE by Plaintiff Jefferson County, Ohio NOTICE OF DISMISSAL OF RUSSELL PORTENOY, M.D. (Rauch, Jordan) [Transferred from ohsd on 4/6/2018.] (Entered: 03/22/2018)
(#27) Unopposed MOTION re #1 Notice of Removal,, to Stay the Date by Which to Respond to Plaintiff's Complaint and for an Extension of Time Pending Final Determination of Removal by Defendant Miami-Luken, Inc.. (Attachments: #1 Text of Proposed Order) (Keller, Clay) [Transferred from ohsd on 4/6/2018.] (Entered: 03/22/2018)
(#26) NOTICE of Appearance by Clay Kenneth Keller for Defendant Miami-Luken, Inc. (Keller, Clay) [Transferred from ohsd on 4/6/2018.] (Entered: 03/20/2018)
(#11) 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 by Defendant Russell Portenoy. (Scheaf, O) [Transferred from ohsd on 4/6/2018.] (Entered: 01/18/2018)
(#9) Corporate Disclosure Statement by Defendant McKesson Corporation. (Holzhall, Vincent) [Transferred from ohsd on 4/6/2018.] (Entered: 01/16/2018)
(#8) NOTICE of Appearance by Alana Valle Tanoury for Defendant McKesson Corporation (Tanoury, Alana) [Transferred from ohsd on 4/6/2018.] (Entered: 01/16/2018)
(#7) NOTICE of Appearance by Vincent I Holzhall for Defendant McKesson Corporation (Holzhall, Vincent) [Transferred from ohsd on 4/6/2018.] (Entered: 01/16/2018)
(#6) NOTICE of Appearance by Daniel J Hyzak for Defendants Perry Fine, Scott Fishman (Hyzak, Daniel) [Transferred from ohsd on 4/6/2018.] (Entered: 01/16/2018)
(#5) NOTICE of Appearance by Tyler Tarney for Defendants Perry Fine, Scott Fishman (Tarney, Tyler) [Transferred from ohsd on 4/6/2018.] (Entered: 01/16/2018)
(#4) NOTICE of Appearance by Gregory D Brunton for Defendants Perry Fine, Scott Fishman (Brunton, Gregory) [Transferred from ohsd on 4/6/2018.] (Entered: 01/16/2018)
(#3) COMPLAINT with JURY DEMAND against All Defendants filed by Jefferson County, Ohio (State Court Complaint filed in the Court of Common Pleas, Jefferson County, Ohio on 12/13/17). (Attachments: #1 part two, #2 part three, #3 part four) (sem) (Additional attachment(s) added on 3/26/2018: #4 part five) (kpt). [Transferred from ohsd on 4/6/2018.] (Entered: 01/16/2018)
(#2) Corporate Disclosure Statement by Defendants Endo Health Solutions Inc., Endo Pharmaceuticals Inc., Endo International plc, Endo International plc identifying Corporate Parent Endo International plc for Endo Health Solutions Inc., Endo Pharmaceuticals Inc... (Rendon, Carole) [Transferred from ohsd on 4/6/2018.] (Entered: 01/12/2018)
(#1) NOTICE OF REMOVAL from Jefferson County Court of Common Pleas, case number 17 CV 00554 ( Filing fee $ 400 paid - receipt number: 0648-6275828), filed by Endo Health Solutions Inc., Endo Pharmaceuticals Inc.. (Attachments: #1 Civil Cover Sheet, #2 Supplemental Civil Cover Sheet, #3 Exhibit 1 - Service Papers, #4 Exhibit 2 - State Court Docket, #5 Exhibit 3 - MDL Transfer Order, #6 Exhibit 4 - Joseph v. Baxter, #7 Exhibit 5 - Cty. Comm. of McDowell, #8 Exhibit 6 - City of Huntington v. AmerisourceBergen Drug Corp.) (Rendon, Carole) [Transferred from ohsd on 4/6/2018.] (Entered: 01/12/2018)
Dig Deeper
Get Deeper Insights on Court Cases