Search icon

PURDUE PHARMA INC.

Branch

Company Details

Entity Name: PURDUE PHARMA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Nov 2003 (21 years ago)
Branch of: PURDUE PHARMA INC., NEW YORK (Company Number 1478740)
Document Number: F03000005558
FEI/EIN Number 06-1307486
Address: 201 Tresser Blvd, One Stamford Forum, Stamford, CT, 06901, US
Mail Address: 201 Tresser Blvd, One Stamford Forum, Stamford, CT, 06901, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Kesselman Marc L Secretary 201 Tresser Blvd, Stamford, CT, 06901

Chairman

Name Role Address
Miller Robert S Chairman 201 Tresser Blvd, Stamford, CT, 06901

Director

Name Role Address
Buckfire Ken Director 201 Tresser Blvd, Stamford, CT, 06901
Dubel John S Director 201 Tresser Blvd, Stamford, CT, 06901
Cola Michael Director 201 Tresser Blvd, Stamford, CT, 06901
Boer Peter L Director 201 Tresser Blvd, Stamford, CT, 06901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 201 Tresser Blvd, One Stamford Forum, Stamford, CT 06901 No data
CHANGE OF MAILING ADDRESS 2024-04-04 201 Tresser Blvd, One Stamford Forum, Stamford, CT 06901 No data
REGISTERED AGENT NAME CHANGED 2022-10-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 1200 SOUTH PINE ISLAND ROAD, PLANTATIONE, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
WALGREEN CO. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, ET AL., 2D2022-0847 2022-03-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-1438

Parties

Name CVS HEALTHCARE CORP.
Role Appellee
Status Active
Name CARDINAL HEALTH, INC.
Role Appellee
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Appellee
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Appellee
Status Active
Name JOHNSON & JOHNSON, INC.
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Appellee
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Appellee
Status Active
Name PURDUE PHARMA, LP
Role Appellee
Status Active
Name ACTAVIS LLC
Role Appellee
Status Active
Name PURDUE PHARMA INC.
Role Appellee
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Appellee
Status Active
Name CEPHALON, INC.
Role Appellee
Status Active
Name INSYS THERAPEUTICS, INC.
Role Appellee
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Appellee
Status Active
Name ALLERGAN FINANCE, LLC
Role Appellee
Status Active
Name ACTAVIS PHARMA, INC.
Role Appellee
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Appellee
Status Active
Name MALLINCKRODT LLC
Role Appellee
Status Active
Name MCKESSON CORPORATION
Role Appellee
Status Active
Name CVS PHARMACY, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name WALGREEN CO.
Role Appellant
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., KASPAR J. STOFFELMAYR, ESQ., STEVEN DERRINGER, ESQ., ALEC H. SCHULTZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JARED M. BEIM, ESQ., LAUREN BEEBE, ESQ., LEE ISTRAIL, A.A,G., CATHERINE A. MOHAN, ESQ., JOHN S. PHILLIPS, ESQ., STEVEN C. PRATICO, ESQ., KRISTEN STOICESCU, ESQ., BENJAMIN HALPERIN, ESQ., CHRISTOPHER D. COX, ESQ., JOSHUA WEBB, ESQ., VIRGINIA L. GULDE, ESQ., PAUL J. GAMM, ESQ., JENNIFER G. WICHT, ESQ., DANIEL V. DORRIS, ESQ., SARAH E. HIGGINS, ESQ., R. SCOTT PALMER, MELISSA M. COATES, ESQ., CAMERON PRITCHETT, ESQ., THOMAS E. FOX, ESQ., ASHLEY W. HARDIN, ESQ., BLAIR BROWN, ESQ., Chance Lyman, Esq., BROOKE JENKINS, ESQ., AASEESH P. POLAVARAPU, ESQ., DAVID C. FREDERICK, ESQ., SETH FORTIN, ESQ., AITAN D. GOELMAN, ESQ., MATTHEW N. DRECUN, ESQ., MARTHA A. LEIBELL, ESQ., JENNIFER G. LEVY, ESQ., Ashley Moody, A. G., DONNA M. WELCH, ESQ., SPENCER SILVERGLATE, ESQ., ADAM L. FOTIADES, ESQ., R. MILES CLARK, ESQ., DANIELLA R. LEE, ESQ., TIMOTHY W. KNAPP, ESQ., GREGORY S. SLEMP, ESQ., MICHAEL F. LE FEVOUR, ESQ., GLENN A. KOPP, ESQ., NATE ASHER, ESQ., ADRIEN A. RIVARD, I I I, ESQ., Henry Charles Whitaker, Esq., ARIELA M. MIGDAL, ESQ., MELISSA A. SHERRY, ESQ., C. RICHARD NEWSOME, ESQ., SHAMELL SIMON, ESQ., Thomas G. Schultz, Esq., JESSICA D. MILLER, ESQ., NICHOLAS D. NIEMIEC, A.A.G, STEVEN M. PYSER, ESQ., Marcos E Hasbun, Esq., ANTHONY RUIZ, ESQ., ADAM TOLIN, ESQ., SUNDEEP K. ADDY, ESQ., WILLIAM C. OURAND, ESQ., TARA KENNEDY, ESQ., Robert Limbacher, Esq., ZACHARY HILL, ESQ., JON DAVID KELLEY, ESQ., JOHN MARK GOODMAN, ESQ., GAVAN W. DUFFY GIDEON, ESQ., AMY E. FURNESS, ESQ., REBECCA SHORE, ESQ., ALEX J. HARRIS, ESQ., DENNIS PARKER WAGGONER, ESQ., LILLIAN SMITH, ESQ., DANIEL P. JOHNSON, ESQ., TINOS DIAMANTATOS, ESQ., MATTHEW DUFFY, ESQ., KYLE ROBISCH, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, GEOFFREY M. WYATT, ESQ., MICHAEL S. VITALE, ESQ., BRIAN M. ERCOLE, ESQ., David Matthew Costello, Esq., JENNIFER M. CHANG, R. FRANK MELTON, I I, ESQ., KENNETH M. FETTERMAN, ESQ., R. THOMAS WARBURTON, ESQ., ZACHARY R. LAZAR, ESQ., PAUL HYNES, JR., ESQ., JAMES M. WEBSTER, I I I, ESQ., A. JOSHUA PODOLL, ESQ., HENNINGER S. BULLOCK, ESQ., MARIA RIVERA, ESQ., ANISHA P. PATEL, ESQ., LINDY K. KEOWN, ESQ., MINSUK HAN, ESQ., ANDREW HETHERINGTON, ESQ., CLIFTON C. CURRY, JR., ESQ., REBECCA FITZPATRICK, ESQ., NATHAN M. BERMAN, ESQ., Daniel W. Bell, Esq., RICHARD T. BERNARDO, ESQ., ARTHUR LAPLANTE, ESQ., HOWARD KAPLAN. ESQ., FRANCISCO RAMOS, JR., ESQ., MICHAEL F. STOER, ESQ., ZACHARY MADONIA, ESQ., DAVID G. HYMER, ESQ., VINCENT S. WEISBAND, ESQ., LESTER C. HOUTZ, ESQ., AMY M. VANNI, ESQ.

Docket Entries

Docket Date 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Walgreen Co.
Docket Date 2022-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Walgreen Co.
Docket Date 2022-04-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ AMENDED MOTION TO DESIGNATE CONFIDENTIAL INFORMATIONWITHIN COURT FILING - IN iDCA CONFIDENTIAL
On Behalf Of Walgreen Co.
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to determine confidentiality of court records is denied without prejudice to the appellant, within 10 days from the date of this order, to file an amended motion that, in the motion, identifies the precise location of the confidential information. See Fla. R. Gen. Pac. & Jud. Admin. 2.420(d)(4)(C). The material identified in the motion will be kept confidential during the 10-day period.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Derringer's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Raymond T. Elligett, Jr., with all submissions when serving foreign attorney Steven Derringer with documents.
Docket Date 2022-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ AMENDMENT TO STEVEN E. DERRINGER'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMIINSTATION 2.510
On Behalf Of Walgreen Co.
Docket Date 2022-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Attorney Steven E. Derringer shall file an amended motion to appear pro hac vice and indicate whether the motion listed in paragraph 12 was granted or denied.
Docket Date 2022-03-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SUPPLEMENTAL NOTICE TO WALGREEN CO.'S EMERGENCY MOTION FOR STAY
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ STEVEN E. DERRINGER, ESQ.
On Behalf Of Walgreen Co.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the denial of its motion to stay the order on appeal isgranted to the extent that the court has reviewed the order and filings and approves thetrial court's denial.Within 15 days from the date of this order, appellant shall show cause why thisappeal should not be dismissed as being from a nonappealable nonfinal order.
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ NEW ACK. AFTER C OF S FILED.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ WALGREEN CO.'S EMERGENCY MOTION FOR STAY
On Behalf Of Walgreen Co.
Docket Date 2022-03-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICEFOR NOTICE OF APPEAL OF NONFINAL ORDER
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **CONFIDENTIAL** STORED ON CONFIDENTIAL DOCKET IDCA
On Behalf Of Walgreen Co.
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Walgreen Co.
Docket Date 2022-03-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of Walgreen Co.
Docket Date 2022-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2022-05-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's amended motion to designate confidential information within court filing is granted. The portions of the initial brief and appendix identified in the motion shall be held confidential pursuant to the trial court's February 8, 2019, stipulated protective order. See Fla. R. Gen. Prac. & Jud. Admin. 2.420(g)(8).The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.The clerk of this court shall seal the record pages identified above and keep them from public access. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.
C V S PHARMACY, INC. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS 2D2021-1188 2021-04-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1438

Parties

Name C V S PHARMACY, INC.
Role Petitioner
Status Active
Representations Marcos E Hasbun, Esq., NATHAN M. BERMAN, ESQ., DANIELLA R. LEE, ESQ.
Name CARDINAL HEALTH, INC.
Role Respondent
Status Active
Name WALGREEN CO.
Role Respondent
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Respondent
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Respondent
Status Active
Name MC KESSON CORPORATION
Role Respondent
Status Active
Name ACTAVIS LLC
Role Respondent
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Respondent
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Respondent
Status Active
Name JOHNSON & JOHNSON, INC.
Role Respondent
Status Active
Name PURDUE PHARMA, LP
Role Respondent
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Respondent
Status Active
Name PURDUE PHARMA INC.
Role Respondent
Status Active
Name CEPHALON, INC.
Role Respondent
Status Active
Name ALLERGAN FINANCE, LLC
Role Respondent
Status Active
Name CVS HEALTHCARE CORP.
Role Respondent
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations RACHEL R. CHEWNING, ESQ., JOHN GUARD, CHIEF DEPUTY ATTORNEY GENERAL, MELISSA M. COATES, ESQ., NICHOLAS D. NIEMIEC, A.A.G, BRIAN M. ERCOLE, ESQ., DAVID C. FREDERICK, ESQ., C. RICHARD NEWSOME, ESQ., Chance Lyman, Esq., JOSHUA WEBB, ESQ., DAVID K. MILLER, ESQ., FRANCISCO RAMOS, JR., ESQ., WILLIAM C. OURAND, ESQ., AMY E. FURNESS, ESQ., BENJAMIN C. BLOCK, ESQ., MARTHA A. LEIBELL, ESQ., ATTORNEY GENERAL, ARTHUR JOSEPH LA PLANTE, ESQ., DANIEL SHAPIRO, ESQ., R. FRANK MELTON, I I, ESQ., ERIK SNAPP, ESQ., Thomas G. Schultz, Esq., STEVEN C. PRATICO, ESQ., SPENCER H. SILVERGLATE, ESQ, R. SCOTT PALMER, DENNIS PARKER WAGGONER, ESQ., LINDY K. KEOWN, ESQ., GREGORY S. SLEMP, ESQ., VIRGINIA L. GULDE, ESQ., MICHAEL S. VITALE, ESQ., LEE ISTRAIL, A.A,G., PAUL J. GAMM, ESQ., ARIELA M. MIGDAL, ESQ.
Name ACTAVIS PHARMA, INC.
Role Respondent
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Respondent
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO CVS PHARMACY, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-07-28
Type Response
Subtype Reply
Description REPLY ~ CVS PHARMACY, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-06-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw filed by J. Logan Murphy, Esq., of the law firm Hill Ward Henderson, as counsel to nominal Respondent Allergan Finance, LLC, is granted. Attorney Murphy is relieved of any further appellate responsibility in this appeal. Dennis P. Waggoner, Esq., and Joshua C. Webb, Esq., of the firm will continue to represent Allergan Finance, LLC.
Docket Date 2021-06-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT FLORIDA OFFICE OF THE ATTORNEY GENERAL'S APPENDIX
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT FLORIDA OFFICE OF THE ATTORNEY GENERAL'S RESPONSE TO CVS PHARMACY,INC.'S PETITION FOR WRIT OF CERTIORARI TO REVIEW ORDER DENYING MOTION TO COMPEL
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The following attorneys are removed from this proceeding: Nate Asher, Stephen D. Brody, Mark S. Cheffo, R. Miles Clark, Hayden A. Coleman, Alvin L. Emch, David D. Fauvre, John A. Freedman, Ross B. Galin, John Mark Goodman, Ashley W. Hardin, Alex J. Harris, Sean P. Hennessy, Brian Himmel, Lester C. Houtz, Joseph Hykan, David G. Hymer, John Chase Johnson, Timothy W. Knapp, Amy Laurendeau, Michael F. LeFevour, Jennifer G. Levy, Charles C. Lifland, Mark H. Lynch, Enu Mainigi, Shannon E. McClure, Devon Mobley-Ritter, Sean Morris, Robert A. Nicholas, Joanna G. Persio, Christian J. Pistilli, A. Joshua Podoll, Steven M. Pyser, Steven A. Reed, Martin L. Roth, Michael J. Salimbene, Melissa A. Sherry, Kaspar J. Stoffelmayr, Annie X. Wang, Jennifer G. Wicht, and Erica B. Zolner.
Docket Date 2021-06-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Ariela M. Migdal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Ariela M. Migdal's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Migdal with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-06-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL DATE AND CASE MANAGEMENT SCHEDULE
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-05-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-05-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Benjamin C. Block's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Spencer H. Silverglate with all submissions when serving foreign attorney Benjamin C. Block with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-05-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Thomas G. Schultz's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Thomas G. Schultz with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ David C. Frederick
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, the following attorneys shall move to appear pro hac vice in this court or they will be removed from this proceeding: Nate Asher, Benjamin C. Block, Stephen D. Brody, Mark S. Cheffo, R. Miles Clark, Hayden A. Coleman, Alvin L. Emch, David D. Fauvre, John A. Freedman, Ross B. Galin, John Mark Goodman, Ashley W. Hardin, Alex J. Harris, Sean P. Hennessy, Brian Himmel, Lester C. Houtz, Joseph Hykan, David G. Hymer, John Chase Johnson, Timothy W. Knapp, Amy Laurendeau, Michael F. LeFevour, Jennifer G. Levy, Charles C. Lifland, Mark H. Lynch, Enu Mainigi, Shannon E. McClure, Devon Mobley-Ritter, Sean Morris, Robert A. Nicholas, Joanna G. Persio, Christian J. Pistilli, A. Joshua Podoll, Steven M. Pyser, Steven A. Reed, Martin L. Roth, Michael J. Salimbene, Melissa A. Sherry, Kaspar J. Stoffelmayr, Annie X. Wang, Jennifer G. Wicht, and Erica B. Zolner.
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of C V S PHARMACY, INC.
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of C V S PHARMACY, INC.
ALLERGAN FINANCE, LLC, F/K/A ACTAVIS, INC., ET AL. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, ET AL. 2D2019-1834 2019-05-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-1438

Parties

Name WATSON PHARMACEUTICALS, INC.
Role Petitioner
Status Active
Name MALLINCKRODT LLC
Role Petitioner
Status Active
Name TEVA PHARMACEUTICALS USA, INC.
Role Petitioner
Status Active
Name CEPHALON, INC.
Role Petitioner
Status Active
Name ENDO PHARMACEUTICALS INC.
Role Petitioner
Status Active
Name ENDO HEALTH SOLUTIONS, INC.
Role Petitioner
Status Active
Name ALLERGAN FINANCE, LLC
Role Petitioner
Status Active
Representations BRIAN M. ERCOLE, ESQ., JENNIFER G. LEVY, ESQ., AMY E. FURNESS, ESQ., MELISSA M. COATES, ESQ., HON. J. LOGAN MURPHY, STEVEN A. REED, ESQ., DENNIS PARKER WAGGONER, ESQ., REBECCA HILLYER, ESQ., ROBERT M. HEARN, ESQ., A. BRIAN ALBRITTON, ESQ.
Name ACTAVIS LLC
Role Petitioner
Status Active
Name ACTAVIS PHARMA, INC.
Role Petitioner
Status Active
Name ATTORNEY GENERAL
Role Appellee
Status Withdrawn
Name PURDUE PHARMA INC.
Role Respondent
Status Active
Name JANSSEN PHARMACEUTICALS, INC.
Role Respondent
Status Active
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations MICHAEL S. VITALE, ESQ., ERIK SNAPP, ESQ., WILLIAM N. SHEPHERD, ESQ., ADRIEN A. RIVARD, I I I, ESQ., J. MATTHEW DONOHUE, ESQ., SPENCER H. SILVERGLATE, ESQ, AMIT AGARWAL, ESQ., WILLIAM C. OURAND, ESQ., STEVEN C. PRATICO, ESQ., VICTORIA J. OGUNTOYE, ESQ., JOHN A. FREEDMAN, ESQ., JOSEPH L. FRANCO, ESQ., Chance Lyman, Esq., ARTHUR JOSEPH LA PLANTE, ESQ., VIRGINIA L. GULDE, ESQ., PAUL J. GAMM, ESQ., DEREK E. MARTIN, ESQ., RAFFERTY TAYLOR, ESQ., HON. J. LOGAN MURPHY, CHRISTOPHER J. DONEGAN, ESQ., DANIEL SHAPIRO, ESQ., SEAN MORRIS, ESQ., ENU MAINIGI, ESQ., GREGORY S. SLEMP, ESQ., DAVID K. MILLER, ESQ., BENJAMIN C. BLOCK, ESQ., M. ROBERT MALANI, ESQ., CLIFTON C. CURRY, JR., ESQ., DAVID C. FREDERICK, ESQ., DANIEL J. KISSANE, ESQ., C. RICHARD NEWSOME, ESQ., FRANCISCO RAMOS, JR., ESQ., EDWARD M. WENGER
Name JOHNSON & JOHNSON, INC.
Role Respondent
Status Active
Name Department of Legal Affairs
Role Respondent
Status Active
Name MC KESSON CORPORATION
Role Respondent
Status Active
Name CARDINAL HEALTH, INC.
Role Respondent
Status Active
Name PURDUE PHARMA, LP
Role Respondent
Status Active
Name C V S PHARMACY, INC.
Role Respondent
Status Active
Name WALGREEN CO.
Role Respondent
Status Active
Name CVS HEALTHCARE CORP.
Role Respondent
Status Active
Name THE PURDUE FREDERICK COMPANY, INC.
Role Respondent
Status Active
Name ATTORNEY GENERAL
Role Respondent
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ Attorney Benjamin C. Block's motion for leave to appear pro hac vice is denied without prejudice to filing a renewed motion that complies with Florida Rule of Judicial Administration 2.510(b)(7).
Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ APPOINTING SUCCESSOR JUDGE
On Behalf Of HON. ANTHONY RONDOLINO
Docket Date 2019-07-25
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ Petitioner's petition for a writ prohibiting Judge Mansfield from presiding further in circuit court case number 2018-CA-1438 is granted as the petitioner's motion to disqualify the judge filed in the circuit court is deemed legally sufficient. Accordingly, the chief judge shall immediately appoint a successor judge pursuant to Florida Ruleof Judicial Administration 2.215(b)(4). The stay imposed by this court's May 16, 2019, order to show cause is lifted.
Docket Date 2019-07-25
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Silberman, Villanti, and Smith
Docket Date 2019-07-16
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR A WRIT OF PROHIBITION
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-06-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ BENJAMIN C. BLOCK
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney David C. Frederick's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William C. Ourand with all submissions when serving foreign attorney Frederick with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ David C. Frederick
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR A WRIT OF PROHIBITION
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Benjamin C. Block's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Spencer Silverglate with all submissions when serving foreign attorney Benjamin C. Block with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-06-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Benjamin C. Block
On Behalf Of STATE OF FLORIDA
Docket Date 2019-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Absent a motion to appear pro hac vice, as directed by this court's May 17, 2019, order, the following attorneys are removed from this proceeding: Mark H. Lynch, Esq.; Stephen D. Body, Esq.; Ross B. Galin, Esq.; Charles C. Lifland, Esq.; Mark S. Cheffo, Esq.; Brendan J. Crimmins, Esq.; Kenneth M. Fetterman, Esq.; David C. Frederick, Esq.; Daniel S. Guarnera, Esq.; Ariela M. Migdal, Esq.; Alvin L. Emch, Esq.; Alex J. Harris, Esq.; Les Houtz, Esq.; F. Lane Heard, III, Esq.; Steven M. Pyser, Esq.; Timothy Knapp, Esq.; Donna Welch, Esq.; Shannon E. McClure, Esq.; Robert A. Nicholas, Esq.; Michael J. Salimbene, Esq.; and Harvey Vartle, IV, Esq.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney John A. Freedman's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Amy E. Furness with all submissions when serving foreign attorney John A. Freedman with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JOHN A. FREEDMAN, ESQ.
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Jennifer G. Levy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Dennis P. Waggoner with all submissions when serving foreign attorney Jennifer G. Levy with documents.
Docket Date 2019-05-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Rebecca Hillyer, Esq.
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JOSEPH L. FRANCO, ESQ.
On Behalf Of STATE OF FLORIDA
Docket Date 2019-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO JENNIFER G. LEVY APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of ALLERGAN FINANCE, LLC
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The following attorneys were listed in the certificate of service on the petition that initiated this case, but they do not appear to be members of The Florida Bar. Pursuant to Florida Rule of Judicial Administration 2.510, within ten days from the date of this order, the attorneys listed below shall file in this court a motion to appear pro hac vice, or they will be removed from this proceeding: BENJAMIN C. BLOCK, ESQ.; MARK H. LYNCH, ESQ.; STEPHEN D. BODY, ESQ.; ROSS B. GALIN, ESQ.; CHARLES C. LIFLAND, ESQ.; MARK S. CHEFFO, ESQ.; BRENDAN J. CRIMMINS, ESQ.; KENNETH M. FETTERMAN, ESQ.; DAVID C. FREDERICK, ESQ.; DANIEL S. GUARNERA, ESQ.; ARIELA M. MIGDAL, ESQ.; MATTHEW DONOHUE, ESQ.; JOSEPH FRANCO, ESQ.; ALVIN L. EMCH, ESQ.; JOHN A. FREEDMAN, ESQ.; SEAN MORRIS, ESQ.; ALEX J. HARRIS, ESQ.; LES HOUTZ, ESQ.; F. LANE HEARD, III, ESQ.; STEVEN M. PYSER, ESQ.; TIMOTHY KNAPP, ESQ.; JENNIFER G. LEVY, ESQ.; DONNA WELCH, ESQ.; SHANNON E. MC CLURE, ESQ.; ROBERT A. NICHOLAS, ESQ.; MICHAEL J. SALIMBENE, ESQ.; STEVEN A. REED, ESQ.; HARVEY VARTLE, IV, ESQ.
Docket Date 2019-05-16
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The respondent shall show cause by June 16, 2019, why this petition for writ of prohibition should not be granted. The petitioner may reply within thirty days of service of the response. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-24
Reg. Agent Change 2022-10-05
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State