Document Number
1
Jan 29, 2016
COMPLAINT filed by Bill Pollock; Filing fee $ 400, receipt number 0752-11556311. (Attachments: # 1 Civil Cover Sheet)(Rothweiler, Kenneth) (Entered: 01/29/2016)
Main Doc
Jan 29, 2016
MEMBER CASE OPENED from Northern District of Illinois; ( 1:16-cv-01760 Pollock v. AbbVie Inc et al / Direct file in ILND). In RE: Testosterone Replacement Therapy Products (MDL 2545 ) (ks, )
Feb 1, 2016
CASE ASSIGNED to the Honorable Matthew F. Kennelly. Designated as Magistrate Judge the Honorable Sidney Schenkier. (daj, )
2
Feb 2, 2016
ATTORNEY Appearance for Plaintiff Bill Pollock by Kenneth M. Rothweiler (Rothweiler, Kenneth) (Entered: 02/02/2016)
Main Doc
Feb 29, 2016
SUMMONS Issued as to Defendants ACRUX DDS PTY LTD, AbbVie Inc, AbbVie Products LLC, Abbott Laboratories, Acrux Commercial Party Ltd, Actavis Inc., Actavis Laboratories UT Inc, Actavis Pharma Inc, Anda Inc, Auxilium Pharamceuticals, Inc., Besins Healthcare Inc., Besins Healthcare SA, Eli Lilly and Company, Endo Pharmaceuticals, Inc., GlaxoSmith Kline LLC, Lilly USA LLC, Inc Pfizer, Pharmacia & UpJohn Company Inc, SOLVAY, S.A., Unimed Phamaceuticals, LLC. (lcw, )
3
Mar 29, 2016
ATTORNEY Appearance for Defendants AbbVie Inc, AbbVie Products LLC, Abbott Laboratories, Unimed Phamaceuticals, LLC by Christopher Boisvert (Boisvert, Christopher) (Entered: 03/29/2016)
Main Doc
4
Mar 29, 2016
SHORT FORM ANSWER to Complaint with Jury Demand by AbbVie Inc, AbbVie Products LLC, Abbott Laboratories, Unimed Phamaceuticals, LLC(Boisvert, Christopher) (Entered: 03/29/2016)
Main Doc
5
Mar 30, 2016
ATTORNEY Appearance for Defendants Auxilium Pharamceuticals, Inc., Endo Pharmaceuticals, Inc. by Andrew Keith Solow (Solow, Andrew) (Entered: 03/30/2016)
Main Doc
6
Mar 30, 2016
ATTORNEY Appearance for Defendant GlaxoSmith Kline LLC by Andrew Keith Solow (Solow, Andrew) (Entered: 03/30/2016)
Main Doc
7
Apr 4, 2016
ATTORNEY Appearance for Defendants Actavis Inc., Actavis Laboratories UT Inc, Actavis Pharma Inc, Anda Inc by Kerry Carson Green (Green, Kerry) (Entered: 04/04/2016)
Main Doc
8
Apr 4, 2016
ATTORNEY Appearance for Defendants Actavis Inc., Actavis Laboratories UT Inc, Actavis Pharma Inc, Anda Inc by Joseph P Thomas (Thomas, Joseph) (Entered: 04/04/2016)
Main Doc
9
Apr 4, 2016
Short Form ANSWER to Complaint with Jury Demand by Actavis Inc., Actavis Laboratories UT Inc, Actavis Pharma Inc, Anda Inc(Thomas, Joseph) (Entered: 04/04/2016)
Main Doc
10
Apr 4, 2016
ATTORNEY Appearance for Defendants Actavis Inc., Actavis Laboratories UT Inc, Actavis Pharma Inc, Anda Inc by Jeffrey Daniel Geoppinger (Geoppinger, Jeffrey) (Entered: 04/04/2016)
Main Doc
11
Apr 4, 2016
ATTORNEY Appearance for Defendants Actavis Inc., Actavis Laboratories UT Inc, Actavis Pharma Inc, Anda Inc by Jeffrey Francis Peck (Peck, Jeffrey) (Entered: 04/04/2016)
Main Doc
12
Apr 13, 2016
STIPULATION of Dismissal without Prejudice (Stanley, David) (Entered: 04/13/2016)
13
Apr 18, 2016
WAIVER OF SERVICE returned executed by Bill Pollock. AbbVie Inc waiver sent on 3/14/2016, answer due 5/13/2016; AbbVie Products LLC waiver sent on 3/14/2016, answer due 5/13/2016. (Rothweiler, Kenneth) (Entered: 04/18/2016)
Main Doc
14
Apr 18, 2016
WAIVER OF SERVICE returned executed by Bill Pollock. GlaxoSmith Kline LLC waiver sent on 3/14/2016, answer due 5/13/2016. (Rothweiler, Kenneth) (Entered: 04/18/2016)
Main Doc
15
Apr 18, 2016
WAIVER OF SERVICE returned executed by Bill Pollock. Auxilium Pharamceuticals, Inc. waiver sent on 3/14/2016, answer due 5/13/2016; Endo Pharmaceuticals, Inc. waiver sent on 3/14/2016, answer due 5/13/2016. (Rothweiler, Kenneth) (Entered: 04/18/2016)
Main Doc
16
Apr 18, 2016
WAIVER OF SERVICE returned executed by Bill Pollock. Besins Healthcare Inc. waiver sent on 3/14/2016, answer due 5/13/2016. (Rothweiler, Kenneth) (Entered: 04/18/2016)
Main Doc
17
Apr 19, 2016
ATTORNEY Appearance for Plaintiff Bill Pollock by Rebecca A.G. Robertson (Robertson, Rebecca) (Entered: 04/19/2016)
Main Doc
18
Apr 19, 2016
ATTORNEY Appearance for Plaintiff Bill Pollock by Michael D. Lurie (Lurie, Michael) (Entered: 04/19/2016)
Main Doc
19
Apr 19, 2016
ATTORNEY Appearance for Plaintiff Bill Pollock by Alex H MacDonald (MacDonald, Alex) (Entered: 04/19/2016)
Main Doc
20
May 3, 2016
ATTORNEY Appearance for Defendants Inc Pfizer, Pharmacia & UpJohn Company Inc by Jessica C. Wilson (Wilson, Jessica) (Entered: 05/03/2016)
Main Doc
21
May 3, 2016
SHORT-FORM ANSWER to Complaint with Jury Demand by Inc Pfizer, Pharmacia & UpJohn Company Inc(Wilson, Jessica) (Entered: 05/03/2016)
Main Doc
22
Jun 22, 2016
MINUTE entry before the Honorable Matthew F. Kennelly: All claims against Eli Lilly and Company, Lilly USA, LLC, Acrux Commercial Pty Ltd., Acrux DDS Pty Ltd. are dismissed without prejudice. Mailed notice. (pjg, ) (Entered: 06/22/2016)
Main Doc
Aug 23, 2016
Pursuant to minute entry 1469 in Case No. 14 C 1748, defendant Solvay, S.A. is terminated from this case, having been voluntarily dismissed. (las, )
23
Sep 9, 2016
STIPULATION of Dismissal of Defendants AbbVie Inc.; Abbott Laboratories; AbbVie Products, LLC; Unimed Pharmaceuticals, LLC; Besins Healthcare Inc.; Besins Healthcare, S.A.; Auxilium Pharmaceuticals, LLC (f/k/a Auxilium Pharmaceuticals, Inc.); GlaxoSmithKline LLC; Actavis, Inc.; Actavis Pharma, Inc.; Actavis Laboratories UT, Inc.; and Anda, Inc. (Green, Kerry) (Entered: 09/09/2016)
Main Doc
24
Oct 3, 2016
MINUTE entry before the Honorable Matthew F. Kennelly: Pursuant to the stipulation of dismissal 23, defendants AbbVie Inc.; Abbott Laboratories; AbbVie Products, LLC; Unimed Pharmaceuticals, LLC; Besins Healthcare Inc.; Besins Healthcare, S.A.; Auxilium Pharmaceuticals, LLC (f/k/a Auxilium Pharmaceuticals, Inc.); GlaxoSmithKline LLC; Actavis, Inc.; Actavis Pharma, Inc.; Atavis Laboratories UT, Inc.; and Anda, Inc. are dismissed without prejudice. Mailed notice. (pjg, ) (Entered: 10/03/2016)
Main Doc
25
Jan 6, 2017
STIPULATION of Dismissal With Prejudice as to Defendants Pfizer Inc. and Pharmacia & Upjohn Company LLC Only (Wilson, Jessica) (Entered: 01/06/2017)
Main Doc
26
Nov 13, 2017
MINUTE entry before the Honorable Matthew F. Kennelly: All claims against Pfizer Inc. and Pharmacia & Upjohn Co. LLC are dismissed with prejudice and without costs. Mailed notice. (pjg, ) (Entered: 11/13/2017)
Main Doc
27
Dec 15, 2017
ORDER: Motion to withdraw 2294 (filed in lead case 14 C 1748) is granted. Attorney Michael D. Lurie is withdrawn as attorney of record for plaintiffs on all cases on Exhibit A attached hereto. The Clerk is directed to enter this order in case no. 14 C 1748 and all cases listed on Exhibit A. The Clerk is further directed to terminate Attorney Michael D. Lurie as counsel for plaintiffs in case no. 14 C 1748 and all cases included in Exhibit A. Signed by the Honorable Matthew F. Kennelly on 12/15/2017. Mailed notice. (las, ) (Entered: 12/15/2017)
Main Doc
28
Sep 21, 2018
ORDER: Motion for leave to withdraw as counsel 2875 is granted. Attorney Rebecca A.G. Robertson is withdrawn as attorney of record in Case No. 14 C 1748 and all cases listed on Exhibit A.The Clerk is directed to enter this order in Case No. 14 C 1748 and all cases included in Exhibit A. The Clerk is further directed to terminate Attorney Rebecca A.G. Robertson as counsel for plaintiffs in Case No. 14 C 1748 and all cases listed on Exhibit A. Signed by the Honorable Matthew F. Kennelly on 9/21/2018. Mailed notice(las, ) (Entered: 09/24/2018)
Main Doc
Order
29
Jan 11, 2019
STIPULATION of Dismissal with Prejudice Pursuant to Rule 41 (Solow, Andrew) (Entered: 01/11/2019)
Main Doc