Processing your request


please wait...

Case Page

 

Case Status:    SETTLED
On or around 07/30/2013 (Date of order of final judgment)

Filing Date: July 17, 2006

Par Pharmaceutical Companies, Inc. (" Par" or the Company), headquartered in New Jersey, develops, manufactures and markets more than 110 generic drugs and innovative branded pharmaceuticals for specialty markets.

The original Complaint alleges violations of Sections 10(b) and 20(a) the Securities Exchange Act of 1934 and Rule 10b-5 promulgated thereunder. Specifically, the Complaint alleges that throughout the class period, Defendants reported earnings that were materially inflated as a result of accounting errors including an understatement of accounts receivable reserves. The Company has now admitted that the overstatement of its revenues has resulted in Par overpaying its business partners in various profit sharing arrangements. As a result of the Company's internal review of its trade accounts receivable balances, the Company has decided to restate its previously reported financial statements for fiscal year 2004 and 2005 and the first quarter of 2006. In addition, Par announced it will write-off inventory in an amount up to $15 million due to flawed physical inventory procedures. In response to these revelations, on July 6, 2006, Par stock fell $4.78 per share, losing nearly 26% of its value in one day on extremely high volume of over 9 million shares traded, to close at $13.47 per share

A similar, purported class action Complaint has also been filed in the U.S. District Court for the Southern District of New York.

On November 6, 2006, the Court entered the Pretrial Order No. 1 consolidating several similar class action under In re Par Pharmaceutical Securities Litigation, Master File No. 06-3226. The Consolidated Amended Complaint was filed on April 30, 2007 and the Defendants filed a motion to dismiss on July 13, 2007. On June 24, 2008, the judge ordered in favor of the Defendants' motion to dismiss, granting Plaintiffs leave to amend the deficiencies of scienter in the Complaint. Plaintiffs filed their Second Amended Consolidated Complaint on July 23, 2008. Defendants responded with a second round of motions for dismissal on September 17, 2008. On September 30, 2009, Judge Peter G. Sheridan signed the Opinion and Order granting in part and denying in part the Defendants’ motion to dismiss.

The parties engaged in discovery proceedings. On October 15, 2010, the Plaintiffs filed a motion to certify the class. On March 17, 2011, the Court entered the stipulation and order withdrawing without prejudice the motion to certify the class. Plaintiff were allowed to refile the motion at a later date. On September 9, 2011, the Plaintiffs filed a motion to certify the class.

On July 23, 2012, the Court issued an Order granting the Plaintiff's motion for class certification.

On July 29, 2013, the Court issued an Order granting final approval of the Settlement and awarding attorneys' fees and expenses. The Clerk was directed to close this matter. On the next day, the Court issued an Order that vacated and superseded the July 29 Order.

Protected Content


Please Log In or Sign Up for a free account to access restricted features of the Clearinghouse website, including the Advanced Search form and the full case pages.

When you sign up, you will have the option to save your search queries performed on the Advanced Search form.