On 03/29/2019 Grafton County filed a Personal Injury - Other Personal Injury lawsuit against Purdue Pharma L P. This case was filed in U.S. District Courts, New Hampshire District. The Judge overseeing this case is Nancy Torresen. The case status is Pending - Other Pending.
1:19-CV-00332
03/29/2019
Pending - Other Pending
U.S. District Courts
New Hampshire District
Nancy Torresen
McKesson Corporation
Purdue Pharma L.P.
Mallinckrodt LLC
Actavis, Inc.
Insys Therapeutics, Inc.
Allergan PLC
Teva Pharmaceuticals USA, Inc.
Endo Pharmaceuticals, Inc.
Actavis LLC
Cardinal Health, Inc.
Christopher Clough
Actavis Pharma, Inc.
Watson Laboratories, Inc.
Cephalon, Inc.
Walgreens Boots Alliance, Inc.
The Purdue Frederick Company, Inc.
Endo Health Solutions Inc.
Johnson & Johnson
Christopher S. Manfred
Janssen Pharmaceutica, Inc.
Rose Marie Joly
Attorney at Sulloway & Hollis PLLC
9 Capitol St
Concord, NH 03301-1256
Mark Cheffo
Attorney at Dechert LLP
Three Bryant Park, 1095 Avenue Of The Americas
New York, NY 10036-6797
W. Daniel Deane
Attorney at Nixon Peabody LLP
900 Elm St, 14Th Flr
Manchester, NH 03101-2031
Brien T. O'Connor
Attorney at Ropes & Gray LLP
800 Boylston St, Prudential Tower
Boston, MA 02199
Zachary Davis Bland
Attorney at Ropes & Gray LLP
800 Boylston St.
Boston, MA 02199
Donna Welch
Attorney at Kirkland & Ellis
300 N Lasalle
Chicago, IL 60654
Deborah E. Barnard
Attorney at Holland & Knight LLP
10 St James Ave, 11Th Flr
Boston, MA 02116
Brian M. Quirk
Attorney at Preti Flaherty Beliveau Pachios LLP
57 N Main St, Po Box 1318
Concord, NH 03302-1318
Michael J. Connolly
Attorney at Hinckley Allen & Snyder
11 S Main St, Ste 400
Concord, NH 03301
Michael A. Delaney
Attorney at McLane Middleton
900 Elm St, Po Box 326
Manchester, NH 03105-0326
Christopher D. Hawkins
Attorney at Devine Millimet & Branch PA
111 Amherst St
Manchester, NH 03101
Russell F. Hilliard
Attorney at Upton & Hatfield LLP
159 Middle St
Portsmouth, NH 03801
Kaspar J. Stoffelmayr
Attorney at Bartlit Beck Herman Palenchar & Scott LLP
54 West Hubbard St, Ste 300
Chicago, IL 60610
Charles C Lifland
Attorney at O'Melveny & Myers LLP
400 S Hope St
Los Angeles, CA 90071
Arnold Rosenblatt
Attorney at Cook Little Rosenblatt & Manson PLLC
1000 Elm St, 20Th Flr
Manchester, NH 03101
Robert J. Bonsignore
Attorney at Bonsignore Trial Lawyers PLLC
3771 Meadowcrest Dr
Las Vegas, NV 89121
Michele E. Kenney
Attorney at Pierce Atwood LLP
One New Hampshire Ave, Ste 350
Portsmouth, NH 03801
Jeffrey W. Moss
Attorney at Morgan Lewis & Bockius LLP
One Federal St
Boston, MA 02110-4104
Adam B. Pignatelli
Attorney at Rath Young & Pignatelli PA
One Capital Plz, Po Box 1500
Concord, NH 03302-1500
Blake M. Sutton
Attorney at Sutton Law Office
816 Elm St., Ste. 298
Manchester, NH 03101
(#48) PROCEDURAL NOTICE: Due to recusal of NH judges, case referred to the District of Maine. Original filings shall continue to be filed electronically with the Clerk in New Hampshire in accordance with the district Administrative Procedures for Electronic Case Filing. Pro se litigants, however, are not required to file electronically and may continue to file documents in paper format. No courtesy filings need to be filed in the District of Maine. NOTICE Signed by Erica Jordan, Deputy Clerk. (ej) (Entered: 06/03/2019)
(#47) CONCURRING ORDER re: #45 Designated Case Order Out. Judge Nancy Torresen assigned to preside over this case. So Ordered by Chief District Judge Jon D. Levy. (ej) (Entered: 06/03/2019)
(#46) REPLY to Objection to Motion re #31 MOTION to Stay filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. Surreply due by 6/10/2019. (Glahn, Wilbur) (Entered: 06/03/2019)
(#45) REFERRAL ORDER. All of the judges are recused, case referred to District of Maine. Concurring Order sent. Miscellaneous Deadline set for 6/20/2019. So Ordered by Chief Judge Landya B. McCafferty. (ej) (Entered: 05/31/2019)
Exhibit 1 - Proposed Reply Memorandum
ENDORSED ORDER granting #36 MOTION for Leave to File Reply Memorandum in Support of Motion to Stay Proceedings. Text of Order: Granted. Within 48 hours counsel shall electronically refile the pleading attached to the Motion for Leave to File using the appropriate event in CM/ECF. So Ordered by Magistrate Judge Andrea K. Johnstone. Miscellaneous Deadline set for 6/4/2019.(kad) (Entered: 05/30/2019)
Exhibit 1 - Removed and Transferred Cases
Memorandum of Law in Support of Motion to Stay
(#46) REPLY to Objection to Motion re #31 MOTION to Stay filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. Surreply due by 6/10/2019. (Glahn, Wilbur) (Entered: 06/03/2019)
(#5) NOTICE of Attorney Appearance by Adam B. Pignatelli on behalf of Michael Dipre, Mark Weinreb (Pignatelli, Adam) (Entered: 04/01/2019)
(#4) Disclosure Statement by McKesson Corporation disclosing no parent company, no publicly traded company, and no merger agreement. (Joly, Rose) (Entered: 03/29/2019)
Exhibit 2 - State Court Documents
Exhibit 1- Case Summary
(#3) NOTICE of Removal (Supplemental) by McKesson Corporation. (Attachments: #1 Exhibit 1- Case Summary, #2 Exhibit 2 - State Court Documents)(Joly, Rose) (Entered: 03/29/2019)
(#2) Disclosure Statement by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc. disclosing a parent company, one or more publicly traded companies, and no merger agreement. (Delaney, Michael) (Entered: 03/29/2019)
Civil Cover Sheet
Exhibit 1 - Summons, Complaint and Other Process
NOTICE re: #1 Notice of Removal - New Case, filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. Pursuant to Federal Rules of Civil Procedure and Local Rules, Disclosure Statements must be filed after filing case initiating document. No Disclosure Statement has been filed. File Disclosure Statement using the Other Documents/Disclosure Statement event. Purdue Pharma L.P., Purdue Pharma, Inc., The Purdue Frederick Company, Inc., Teva Pharmaceuticals USA, Inc., Cephalon, Inc., Johnson & Johnson, Janssen Pharmaceuticals, Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., Janssen Pharmacetica, Inc., Allergan PLC, Actavis, Inc., Watson Laboratories, Inc, Actavis LLC, Actavis Pharma, Inc., Insys Therapeutics, Inc., Mallinckrodt LLC, Cardinal Health, Inc., Amerisourcebergen Corporation, CVS Health Corporation, Rite-Aid of Maryland, Inc., Walgreens Boots Alliance, Inc., Walmart, Inc. shall file a disclosure statement by April 8, 2019. Disclosure Statement due 4/8/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (ej) (Entered: 04/01/2019)
DocketENDORSED ORDER granting #31 Motion to Stay. Text of Order: Granted. So Ordered by District Judge Nancy Torresen.(vln) (Entered: 06/03/2019)
Docket(#48) PROCEDURAL NOTICE: Due to recusal of NH judges, case referred to the District of Maine. Original filings shall continue to be filed electronically with the Clerk in New Hampshire in accordance with the district Administrative Procedures for Electronic Case Filing. Pro se litigants, however, are not required to file electronically and may continue to file documents in paper format. No courtesy filings need to be filed in the District of Maine. NOTICE Signed by Erica Jordan, Deputy Clerk. (ej) (Entered: 06/03/2019)
DocketCase reassigned to District Judge Nancy Torresen. The new case designation is: 1:19-cv-332-NT. Please show this number with the correct judge designation on all further pleadings. (ej) (Entered: 06/03/2019)
Docket(#47) CONCURRING ORDER re: #45 Designated Case Order Out. Judge Nancy Torresen assigned to preside over this case. So Ordered by Chief District Judge Jon D. Levy. (ej) (Entered: 06/03/2019)
Docket(#46) REPLY to Objection to Motion re #31 MOTION to Stay filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. Surreply due by 6/10/2019. (Glahn, Wilbur) (Entered: 06/03/2019)
(#45) REFERRAL ORDER. All of the judges are recused, case referred to District of Maine. Concurring Order sent. Miscellaneous Deadline set for 6/20/2019. So Ordered by Chief Judge Landya B. McCafferty. (ej) (Entered: 05/31/2019)
ENDORSED ORDER granting #36 MOTION for Leave to File Reply Memorandum in Support of Motion to Stay Proceedings. Text of Order: Granted. Within 48 hours counsel shall electronically refile the pleading attached to the Motion for Leave to File using the appropriate event in CM/ECF. So Ordered by Magistrate Judge Andrea K. Johnstone. Miscellaneous Deadline set for 6/4/2019.(kad) (Entered: 05/30/2019)
(#44) SURREPLY to Reply to #26 MOTION to Remand filed by McKesson Corporation. (Attachments: #1 Exhibit 1 - MDL 161_0 2018.03.01 Statement of Interest by USA)(Pandolph, William) (Entered: 05/24/2019)
ENDORSED ORDER granting #38 Partially Assented to MOTION to Exceed Page Limitations Under Local Rule 7.1(e)(1). Text of Order: Granted. So Ordered by Magistrate Judge Andrea K. Johnstone.(kad) (Entered: 05/22/2019)
(#43) ORDER OF RECUSAL. So Ordered by Judge Joseph N. Laplante.(jb) (Entered: 05/22/2019)
(#5) NOTICE of Attorney Appearance by Adam B. Pignatelli on behalf of Michael Dipre, Mark Weinreb (Pignatelli, Adam) (Entered: 04/01/2019)
ORDER REGARDING VISITING ATTORNEY: The Local Rules for the District of New Hampshire provide that an attorney may, at the discretion of the court, on motion by a member of our bar, be permitted to practice before this court in a particular action. Any attorney so admitted shall at all times be associated with a member of the bar of this court. Our records indicate that no motions for pro hac vice admission of Mark Cheffo, Esq.; Charles C. Lifland, Esq.; Kaspar J. Stoffelmayr, Esq. have been received. Unless said motions with the required fee are filed within thirty (30) days, the case may be referred to a judicial officer for appropriate action. ORDER Signed by Daniel J. Lynch, Clerk of Court. Compliance Deadline set for 5/1/2019. (ej) (Entered: 04/01/2019)
NOTICE re: #1 Notice of Removal - New Case, filed by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc.. Pursuant to Federal Rules of Civil Procedure and Local Rules, Disclosure Statements must be filed after filing case initiating document. No Disclosure Statement has been filed. File Disclosure Statement using the Other Documents/Disclosure Statement event. Purdue Pharma L.P., Purdue Pharma, Inc., The Purdue Frederick Company, Inc., Teva Pharmaceuticals USA, Inc., Cephalon, Inc., Johnson & Johnson, Janssen Pharmaceuticals, Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., Janssen Pharmacetica, Inc., Allergan PLC, Actavis, Inc., Watson Laboratories, Inc, Actavis LLC, Actavis Pharma, Inc., Insys Therapeutics, Inc., Mallinckrodt LLC, Cardinal Health, Inc., Amerisourcebergen Corporation, CVS Health Corporation, Rite-Aid of Maryland, Inc., Walgreens Boots Alliance, Inc., Walmart, Inc. shall file a disclosure statement by April 8, 2019. Disclosure Statement due 4/8/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). (ej) (Entered: 04/01/2019)
ORDER REGARDING VISITING ATTORNEY: The Local Rules for the District of New Hampshire provide that an attorney may, at the discretion of the court, on motion by a member of our bar, be permitted to practice before this court in a particular action. Any attorney so admitted shall at all times be associated with a member of the bar of this court. Our records indicate that no motions for pro hac vice admission of Brien T. O'Connor, Esq.; Donna Welch, Esq. have been received. Unless said motions with the required fee are filed within thirty (30) days, the case may be referred to a judicial officer for appropriate action. ORDER Signed by Daniel J. Lynch, Clerk of Court. Compliance Deadline set for 5/1/2019. (ej) (Entered: 04/01/2019)
NOTICE. This case has been designated for Electronic Case Filing. All further submissions shall be filed in compliance with the Administrative Procedures for Electronic Case Filing. Pro se litigants are not required to file electronically and may continue to file documents in paper format. Persons filing electronically are strongly encouraged to complete the interactive training modules available on the courts website. To access these modules, click #HERE. Pursuant to Local Rule 81.1(a) and (b), answers and motions filed in the state court will not be considered unless refiled in this court. Please note that all filings in this District must comply with Local Rule 7. The Local Rules and Administrative Procedures for ECF can be downloaded from our website #HERE. (ej) (Entered: 04/01/2019)
Case assigned to Judge Paul J. Barbadoro. The case designation is: 1:19-cv-332-PB. Please show this number with the judge designation on all future pleadings. (ej) (Entered: 04/01/2019)
(#4) Disclosure Statement by McKesson Corporation disclosing no parent company, no publicly traded company, and no merger agreement. (Joly, Rose) (Entered: 03/29/2019)
(#3) NOTICE of Removal (Supplemental) by McKesson Corporation. (Attachments: #1 Exhibit 1- Case Summary, #2 Exhibit 2 - State Court Documents)(Joly, Rose) (Entered: 03/29/2019)
(#2) Disclosure Statement by Endo Health Solutions Inc., Endo Pharmaceuticals, Inc. disclosing a parent company, one or more publicly traded companies, and no merger agreement. (Delaney, Michael) (Entered: 03/29/2019)
(#1) NOTICE OF REMOVAL with Jury Demand from Grafton County Superior Court, case number 215-2018-cv-00323 (filing fee $400, receipt number 0102-1792717) filed by Endo Pharmaceuticals, Inc., Endo Health Solutions Inc.. Answer Follow Up on 4/19/2019. The court only follow up date DOES NOT include 3 additional days that may apply per FRCP 6(d) and FRCrP 45(c). State Court Record Follow Up 4/12/2019. (Attachments: #1 Exhibit 1 - Summons, Complaint and Other Process, #2 Civil Cover Sheet)(Delaney, Michael) (Entered: 03/29/2019)
Dig Deeper
Get Deeper Insights on Court Cases