Search
Patexia Research
Case number 1:20-cv-03859

ACTELION PHARMACEUTICALS LTD et al v. MSN PHARMACEUTICALS INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 14, 2022 137 Order of Dismissal (3)
Docket Text: CONSENT JUDGMENT AND ORDER OF PERMANENT INJUNCTION. Signed by Judge Renee Marie Bumb on 1/14/2022. (rtm, )
Jan 13, 2022 136 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Renee Bumb, U.S.D.J. re Proposed Consent Order of Final Judgment. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Jan 13, 2022 136 Text of Proposed Order (3)
Jan 5, 2022 135 Order (2)
Docket Text: ORDER Granting request for an extension of time for upcoming discovery deadlines. Signed by Magistrate Judge Sharon A. King on 1/5/2022. (rtm, )
Jan 4, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Status Conference scheduled for January 14, 2022 is CANCELLED at this time. So Ordered by Magistrate Judge Sharon A. King on 1/4/22. (mb, )
Jan 4, 2022 134 Letter (2)
Docket Text: Letter from Theodora McCormick to The Honorable Sharon A. King, U.S.M.J. re [105] Scheduling Order. (MCCORMICK, THEODORA)
Dec 15, 2021 132 Order (4)
Docket Text: CONSENT ORDER. Signed by Magistrate Judge Sharon A. King on 12/15/2021. (rtm, )
Dec 10, 2021 131 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Sharon A. King, U.S.M.J. re Consent Order for Scheduling Issues re [126] Order,,,. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Dec 10, 2021 131 Text of Proposed Order (4)
Dec 3, 2021 130 Order (1)
Docket Text: ORDER Granting a one week extension of time to submit a proposed consent order. Signed by Magistrate Judge Sharon A. King on 12/3/2021. (rtm, )
Dec 2, 2021 129 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Sharon A. King, U.S.M.J. re [126] Order,,,. (MILLER, KEITH)
Nov 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court having held a telephone discovery dispute conference on November 19, 2021; and Keith J. Miller, Esquire, Bruce M. Wexler, Esquire, Aaron Selikson, Esquire, and Mi Zhou, Esquire, having appeared on behalf of Plaintiffs; and Theodora McCormick, Esquire, and Myoka Kim Goodin, Esquire, having appeared on behalf of Defendants; it is hereby ORDERED that the parties shall submit a proposed Consent Order consistent with the Court`s ruling by December 3, 2021. The Court will conduct a telephone status conference on February 18, 2022 at 10:00 a.m. Counsel shall utilize the following dial-in instructions for the conference: 1-888-278-0296 Access Code 2961061#. So Ordered by Magistrate Judge Sharon A. King on 11/22/21. (mb, )
Nov 19, 2021 125 Main Document (3)
Docket Text: Letter from Theodora McCormick to The Honorable Sharon A. King, U.S.M.J. (corrected version of the November 18, 2021 letter (ECF No. 124)) re [124] Letter, [123] Letter. (Attachments: # (1) Exhibit A)(MCCORMICK, THEODORA)
Nov 19, 2021 125 Exhibit A (7)
Nov 19, 2021 127 Discovery Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Sharon A. King: Discovery Dispute Conference held on 11/19/2021. (Electronic Court Recording) (rtm, )
Nov 18, 2021 124 Main Document (3)
Docket Text: Letter from Theodora McCormick to The Honorable Sharon A. King, U.S.M.J. re [123] Letter. (Attachments: # (1) Exhibit A)(MCCORMICK, THEODORA)
Nov 18, 2021 124 Exhibit A (7)
Nov 15, 2021 123 Letter (5)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Sharon A. King, U.S.M.J. re [121] Letter. (MILLER, KEITH)
Nov 10, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court having received and reviewed the November 8, 2021 correspondence [ECF No. 121] submitted on behalf of Defendants Zydus Worldwide DMCC and Zydus Pharmaceuticals (USA) Inc. (collectively, Zydus) by Theodora T. McCormick, Esquire, requesting a modification of the discovery end dates; and the Court having been advised that Plaintiffs oppose the request; it is hereby ORDERED that all responses to Zydus` request shall be filed by November 16, 2021. The Court will hold a telephone conference on November 19, 2021 at 3:30 p.m. Counsel shall utilize the following dial-in instructions for the conference 1-888-278-0296 Access code 2961061#. So Ordered by Magistrate Judge Sharon A. King on 11/10/21. (mb, )
Nov 8, 2021 121 Letter (2)
Docket Text: Letter from Theodora McCormick to The Honorable Sharon A. King, U.S.M.J. re [120] Scheduling Order, [105] Scheduling Order. (MCCORMICK, THEODORA)
Oct 14, 2021 120 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Telephone Status Conference set for 1/14/2022 10:30 AM before Magistrate Judge Sharon A. King. Dispositive Motions due by 9/12/2022, etc. Signed by Magistrate Judge Sharon A. King on 10/13/2021. (rtm, )
Oct 13, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Sharon A. King: Telephone Status Conference held on 10/13/2021. (mb, )
Oct 8, 2021 119 Letter (2)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Sharon A. King, U.S.M.J. re Proposed Amended Case Management Schedule. (MILLER, KEITH)
Aug 2, 2021 118 Notice (Other) (2)
Docket Text: NOTICE by ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC re [104] MOTION to Amend/Correct Answer(Notice of Withdrawal of Motion) (MCCORMICK, THEODORA)
Jul 28, 2021 117 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by All Plaintiffs. (MILLER, KEITH)
Jul 22, 2021 116 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER extending the return date for the motion to amend answer [104] to 8/16/2021. Signed by Magistrate Judge Sharon A. King on 7/22/2021. (rtm, )
Jul 19, 2021 115 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Sharon A. King, U.S.M.J. re [111] Stipulation and Order. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Jul 19, 2021 115 Text of Proposed Order (2)
Jul 7, 2021 112 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney GREGORY D. MILLER terminated. (MILLER, GREGORY)
Jul 7, 2021 113 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney GENE Y. KANG terminated. (KANG, GENE)
Jul 7, 2021 114 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney JENNA Z. GABAY terminated. (GABAY, JENNA)
Jul 2, 2021 111 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER adjourning the return date of Zydus' motion to amend answer to 8/2/2021. Signed by Magistrate Judge Sharon A. King on 7/2/2021. (rtm, )
Jun 30, 2021 110 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Sharon A. King, U.S.M.J. re Proposed Stipulation and Order Extending Time. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Jun 30, 2021 110 Text of Proposed Order (2)
Jun 28, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Pursuant to L. Civ. R. 7.1.1(eff. June 21, 2021), the parties, including intervening parties, are required to file a statement (separate from any pleading) containing specific information regarding third-party litigation funding. See L. Civ. R. 7.1.1(a)(1-3). This statement shall be filed within 45 days of the effective date of this Rule, or no later than August 5, 2021. So Ordered by Magistrate Judge Sharon A. King on 6/28/21. (mb, )
Jun 28, 2021 109 Notice (Other) (1)
Docket Text: NOTICE by ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC Pursuant to Local Civil Rule 7.1.1 (MCCORMICK, THEODORA)
Jun 22, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [104] MOTION to Amend/Correct Answer. Motion set for 7/19/2021 before Magistrate Judge Sharon A. King. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Jun 21, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [104] MOTION to Amend/Correct Answer. Motion set for 7/19/2021 before Judge Renee Marie Bumb. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Jun 18, 2021 107 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by All Plaintiffs re [104] MOTION to Amend/Correct Answer (MILLER, KEITH)
Jun 14, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [104] MOTION to Amend/Correct Answer. Motion set for 7/6/2021 before Magistrate Judge Sharon A. King. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Jun 11, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [104] MOTION to Amend/Correct Answer. Motion set for 7/6/2021 before Judge Renee Marie Bumb. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Jun 11, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Sharon A. King: Telephone Status Conference held on 6/11/2021. (Court Reporter/Recorder None.) (mb, )
Jun 11, 2021 105 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Fact Discovery due by 11/4/2021, etc. Signed by Magistrate Judge Sharon A. King on 6/11/2021. (rtm, )
Jun 11, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court having held a telephone status conference on June 11, 2021; it is hereby ORDERED that a follow-up telephone status conference is scheduled for October 13, 2021 at 10:00 a.m. Counsel shall utilize the following dial-in instructions for the conference: 1-888-278-0296 Access Code 2961061#. So Ordered by Magistrate Judge Sharon A. King on 6/11/21. (mb, )
Jun 10, 2021 103 Letter (2)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Sharon A. King, U.S.M.J. re [102] Order,. (MILLER, KEITH)
Jun 10, 2021 104 Main Document (2)
Docket Text: MOTION to Amend/Correct Answer by ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC. (Attachments: # (1) Brief, # (2) Declaration of Theodora McCormick, # (3) Exhibit A, # (4) Exhibit B, # (5) Text of Proposed Order, # (6) Certificate of Service)(MCCORMICK, THEODORA)
Jun 10, 2021 104 Brief (4)
Jun 10, 2021 104 Declaration of Theodora McCormick (2)
Jun 10, 2021 104 Exhibit A (72)
Jun 10, 2021 104 Exhibit B (73)
Jun 10, 2021 104 Text of Proposed Order (2)
Jun 10, 2021 104 Certificate of Service (2)
Jun 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The status conference schedule for June 11, 2021 at 10:00 am before Judge Williams will now be held before Magistrate Judge Sharon A. King on the same date with a new time of 10:30 am. All parties shall dial 1-888-278-0296 Access code 2961061# to connect to the conference. So Ordered by Magistrate Judge Sharon A. King on 6/7/21. (mb, )
Apr 29, 2021 101 Stipulation and Order (3)
Docket Text: STIPULATED ORDER OF DISMISSAL as to Defendant Alembic Pharmaceuticals Limitedand Alembic Pharmaceuticals, Inc.. Signed by Judge Renee Marie Bumb on 4/28/2021. (rtm, )
Apr 28, 2021 100 Main Document (2)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Renee Bumb, U.S.D.J. re Proposed Stipulation and Order of Dismissal as to Alembic. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Apr 28, 2021 100 Text of Proposed Order (3)
Apr 23, 2021 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Sharon A. King added. Magistrate Judge Karen M. Williams no longer assigned to case. (mb, )
Apr 23, 2021 99 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER REGARDING INFRINGEMENT. Signed by Judge Renee Marie Bumb on 4/22/2021. (rtm, )
Apr 15, 2021 98 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Renee Bumb, U.S.D.J. re Proposed Joint Stipulation and Order re Infringement. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Apr 15, 2021 98 Text of Proposed Order (3)
Mar 30, 2021 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 450, receipt number CAM012489 (rtm, )
Mar 22, 2021 97 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [93] Motion for Mark Russell Sperling, Esquire, and Mi Zhou, Esquire, Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Karen M. Williams on 3/19/2021. (rtm, )
Mar 19, 2021 96 Notice (Other) (3)
Docket Text: NOTICE by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC. to withdraw Douglas H. Carsten (MILLER, GREGORY)
Feb 17, 2021 95 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney KEVIN M. CAPUZZI terminated. Attorney GREGORY D. MILLER for ALEMBIC PHARMACEUTICALS LIMITED,GREGORY D. MILLER for ALEMBIC PHARMACEUTICALS, INC. added.. (CAPUZZI, KEVIN)
Feb 16, 2021 94 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [76] Motion for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Karen M. Williams on 2/16/2021. (rtm, )
Feb 11, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [93] MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/15/2021 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rss, )
Feb 11, 2021 93 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by All Plaintiffs. (Attachments: # (1) Text of Proposed Order, # (2) Certification of Keith J. Miller, # (3) Certification of Mark Russell Sterling, # (4) Certification of Mi Zhou)(MILLER, KEITH)
Feb 11, 2021 93 Text of Proposed Order (2)
Feb 11, 2021 93 Certification of Keith J. Miller (2)
Feb 11, 2021 93 Certification of Mark Russell Sterling (3)
Feb 11, 2021 93 Certification of Mi Zhou (3)
Feb 8, 2021 92 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Renee Bumb, U.S.D.J. re Claim Construction. (MILLER, KEITH)
Jan 29, 2021 91 Stipulation and Order (3)
Docket Text: STIPULATION OF DISMISSAL AND ORDER as to all claims against Defendant MSN LABORATORIES PRIVATE LIMITED. Signed by Judge Renee Marie Bumb on 1/27/2021. (rtm, )
Jan 28, 2021 89 Stipulation and Order (3)
Docket Text: STIPULATION OF DISMISSAL as to Defendant VGYAAN only. Signed by Judge Renee Marie Bumb on 1/27/2021. (rtm, )
Jan 28, 2021 90 Stipulation and Order (3)
Docket Text: STIPULATION OF DISMISSAL WITHOUT PREJUDICE as to claims, counterclaims, and defenses concerning the 122 and 280 patents against Defendants ZYDUS WORLDWIDE DMCC and ZYDUS PHARMACUETICALS (USA) INC.. Signed by Judge Renee Marie Bumb on 1/27/2021. (rtm, )
Jan 26, 2021 88 Main Document (2)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Renee Bumb, U.S.D.J. re proposed Stipulations of Dismissal. (Attachments: # (1) Text of Proposed Order, # (2) Text of Proposed Order, # (3) Text of Proposed Order)(MILLER, KEITH)
Jan 26, 2021 88 Text of Proposed Order (3)
Jan 26, 2021 88 Text of Proposed Order (3)
Jan 26, 2021 88 Text of Proposed Order (3)
Jan 21, 2021 N/A Order (0)
Docket Text: TEXT ORDER Upon the letter dated January 20, 2021 from Keith J. Miller, Esquire, counsel for Plaintiffs, wherein counsel states that the parties have resolved their dispute regarding a proposed Discovery Confidentiality Order, the hearing set for January 22, 2021 at 9:30 a.m. to address same is hereby ADJOURNED. So Ordered by Magistrate Judge Karen M. Williams on 1/21/2021. (Solomon, D)
Jan 21, 2021 87 Discovery Confidentiality Order (29)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Karen M. Williams on 1/21/2021. (rtm, )
Jan 20, 2021 85 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to the Hon. Karen Williams, U.S.M.J. re Proposed Discovery Confidentiality Order re [81] Order,,, Set Hearings,,. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Jan 20, 2021 85 Text of Proposed Order (29)
Jan 13, 2021 N/A Order (0)
Docket Text: TEXT ORDER Upon letter application dated January 12, 2021 from Gregory D. Miller, Esquire, counsel for defendant Alembic, and it appearing that all counsel consent to the request to reschedule the telephone status conference previously set for January 13, 2021, the Court hereby GRANTS the request. The new date and time of the telephone status conference is January 22, 2021 at 9:30 a.m. Until further notice and unless specifically ordered otherwise, all counsel shall dial 1-888-684-8852, Access Code 1488577# to connect to all scheduled telephone status conferences before the Hon. Karen M. Williams. So Ordered by Magistrate Judge Karen M. Williams on 1/13/21. (nar)
Jan 13, 2021 N/A Order (0)
Docket Text: TEXT ORDER CLARIFYING DOC. NO. 81. The January 22, 2021 On the Record Conference will proceed by Zoom, as originally set forth in the Court's January 8, 2021 Text Order. Counsel shall receive an updated Zoom calendar event by email. Ordered by Magistrate Judge Karen M. Williams on 1/13/21. (nar)
Jan 13, 2021 83 Main Document (1)
Docket Text: Letter from Alembic to the Hon. Karen M. Williams, U.S.M.J. re [76] MOTION for Leave to Appear Pro Hac Vice as to Douglas Carsten, Elham Steiner, and Katherine Pappas. (Attachments: # (1) Declaration of Douglas Carsten, # (2) Declaration of Elham Steiner, # (3) Declaration of Katherine Pappas)(MILLER, GREGORY)
Jan 13, 2021 83 Declaration of Douglas Carsten (4)
Jan 13, 2021 83 Declaration of Elham Steiner (4)
Jan 13, 2021 83 Declaration of Katherine Pappas (3)
Jan 13, 2021 84 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC. (GABAY, JENNA)
Jan 12, 2021 80 Letter (1)
Docket Text: Letter from Alembic to the Hon. Karen M. Williams, U.S.M.J. re [77] Order,, Set Hearings,. (MILLER, GREGORY)
Jan 11, 2021 N/A Order on Motion for Leave to Appear (0)
Docket Text: ORDER Within ten (10) days of the date of this Text Order, the party filing its pro hac vice motion, [76], shall file amended certified statements of the applicants "disclosing each bar in which the applicant is a member in good standingincluding the year of admission and the name and address of the official or office maintaining the roll of such members of its bar" as set forth in the amendment to L. Civ. R. 101.1(c) (1) (eff. March 1, 2010) (emphasis added); or in lieu thereof, may attach a certificate of good standing. See www.njd.uscourts.gov/court-info/local-rules-and-orders. Signed by Magistrate Judge Karen M. Williams on 1/11/2021. (Solomon, D)
Jan 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER The Court has scheduled an On the Record Discovery Conference for January 13, 2021 at 11:30 by Zoom to address the letter dated September 11, 2020 from Keith J. Miller, Esq., counsel for plaintiff re Proposed Discovery Confidentiality Order [Doc. No. 53]. The Zoom link will be emailed to counsel via email addresses on the docket. Ordered by Magistrate Judge Karen M. Williams on 1/8/21. (nar)
Jan 8, 2021 78 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CAROLINE SUN on behalf of MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS INC., VGYAAN PHARMACEUTICALS LLC (SUN, CAROLINE)
Jan 6, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [76] MOTION for Leave to Appear Pro Hac Vice as to Douglas Carsten, Elham Steiner, and Katherine Pappas. Motion set for 2/1/2021 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Jan 5, 2021 76 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Douglas Carsten, Elham Steiner, and Katherine Pappas by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC.. (Attachments: # (1) Statement, # (2) Declaration of Gregory D. Miller, # (3) Declaration of Douglas Carsten, # (4) Declaration of Elham Steiner, # (5) Declaration of Katherine Pappas, # (6) Text of Proposed Order, # (7) Certificate of Service)(MILLER, GREGORY)
Jan 5, 2021 76 Statement (2)
Jan 5, 2021 76 Declaration of Gregory D. Miller (3)
Jan 5, 2021 76 Declaration of Douglas Carsten (4)
Jan 5, 2021 76 Declaration of Elham Steiner (4)
Jan 5, 2021 76 Declaration of Katherine Pappas (3)
Jan 5, 2021 76 Text of Proposed Order (3)
Jan 5, 2021 76 Certificate of Service (2)
Dec 31, 2020 74 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GREGORY D. MILLER on behalf of ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC. (MILLER, GREGORY)
Dec 31, 2020 75 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GENE Y. KANG on behalf of ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC. (KANG, GENE)
Dec 28, 2020 N/A Order (0)
Docket Text: TEXT ORDER In light of this Court's Amended Scheduling Order dated December 22, 2020, and the subsequent Text Order dated December 23, 2020, the telephone status conference previously set for December 29, 2020 is hereby ADJOURNED. Ordered by Magistrate Judge Karen M. Williams on 12/28/20. (nar)
Dec 23, 2020 71 Scheduling Order (3)
Docket Text: AMENDED SCHEDULING ORDER: Amended Pleadings due by 6/10/2021. Fact Discovery relating to claim construction, including depositions of non-expert witnesses identified in prior claim construction exchanges deadline 3/26/2021, etc. Signed by Magistrate Judge Karen M. Williams on 12/22/2020. (rtm, )
Dec 23, 2020 N/A Order (0)
Docket Text: TEXT ORDER CLARIFYING AMENDED SCHEDULING ORDER The Amended Scheduling Order entered at Dkt. No. [71] confirms the deadlines proposed by the parties in the proposed Amended Scheduling Order submitted on December 18, 2020, Dkt. No. [70], to the extent the parties have so agreed, i.e., through June 17, 2021. The Court will conduct a telephone status conference on June 11, 2021, at 10:00 a.m. to determine the remaining schedule.. So Ordered by Magistrate Judge Karen M. Williams on 12/23/2020. (Solomon, D)
Dec 18, 2020 70 Main Document (2)
Docket Text: Letter from Keith J. Miller, Esq. to the Hon. Karen Williams, U.S.M.J. re [37] Joint Discovery Plan. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Dec 18, 2020 70 Text of Proposed Order (3)
Dec 7, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, THERESA L. STARCK, MICHAEL S. WEINSTEIN and Samuel J. Ruggio, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (rtm, )
Dec 4, 2020 67 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Theresa L. Starck to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11766579.) (CAPUZZI, KEVIN)
Dec 4, 2020 68 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Michael S. Weinstein to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11767148.) (CAPUZZI, KEVIN)
Dec 4, 2020 69 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Samuel J. Ruggio to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11767190.) (CAPUZZI, KEVIN)
Dec 3, 2020 66 Order on Motion for Leave to Appear (3)
Docket Text: ORDER finding as moot [24] [25] and [31] Motions for Leave to Appear Pro Hac Vice; granting [57] [58] and [59] Motions for Leave for Samuel J. Ruggio, Esquire, and Theresa L. Starck, Esquire, members of the Bar of Illinois, and Michael S. Weinstein, Esquire, member of the Bar of Ohioto to Appear Pro Hac Vice. Signed by Magistrate Judge Karen M. Williams on 12/2/2020. (rtm, )
Oct 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JENNIFER CORONEL, MICHAEL GAERTNER, MYOKA KIM GOODIN and AUGUST MELCHER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (rtm, )
Oct 5, 2020 61 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [33] Motion for Leave to Appear Pro Hac Vice as to Michael J. Gaertner, Esquire, Myoka Kim Goodin, Esquire, Jennifer Coronel, Esquire, and August Melcher, Esquire. Signed by Magistrate Judge Karen M. Williams on 10/1/2020. (dmr)
Oct 5, 2020 62 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Jennifer Coronel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11453471.) (MCCORMICK, THEODORA)
Oct 5, 2020 63 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Michael Gaertner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11453536.) (MCCORMICK, THEODORA)
Oct 5, 2020 64 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Myoka Kim Goodin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11453569.) (MCCORMICK, THEODORA)
Oct 5, 2020 65 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice August Melcher to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11453588.) (MCCORMICK, THEODORA)
Sep 24, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [57] MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esq., [58] MOTION for Leave to Appear Pro Hac Vice of Theresa L. Starck, Esq., [59] MOTION for Leave to Appear Pro Hac Vice of Michael S. Weinstein, Esq.. Motion set for 10/19/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Sep 24, 2020 60 Main Document (1)
Docket Text: Letter from Robert Lufrano, Esq. to the Honorable Karen M. Williams, U.S.M.J. re-submitting Certification of August Melcher in support of motion for leave to be admitted pro hac vice re QC - Document contains an Electronic Signature of a Non-Attorney,. (Attachments: # (1) Certification of August Melcher)(LUFRANO, ROBERT)
Sep 24, 2020 60 Certification of August Melcher (3)
Sep 23, 2020 57 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esq. by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Sep 23, 2020 57 Certification (2)
Sep 23, 2020 57 Text of Proposed Order (2)
Sep 23, 2020 57 Certificate of Service (1)
Sep 23, 2020 58 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Theresa L. Starck, Esq. by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Sep 23, 2020 58 Certification (2)
Sep 23, 2020 58 Text of Proposed Order (2)
Sep 23, 2020 58 Certificate of Service (1)
Sep 23, 2020 59 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Michael S. Weinstein, Esq. by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Sep 23, 2020 59 Certification (2)
Sep 23, 2020 59 Text of Proposed Order (2)
Sep 23, 2020 59 Certificate of Service (1)
Sep 22, 2020 N/A QC - Document contains an Electronic Signature of a Non-Attorney (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [33-6] Certification of August Melcher submitted by Theodora Mccormick on 6/23/2020 contains an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER SCANNED SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (rtm, )
Sep 21, 2020 56 Order (1)
Docket Text: ORDER Granting letter request for an extension of time for Defendants to serve their invalidity and non-infringement contentions September 23, 2020, etc. Signed by Magistrate Judge Karen M. Williams on 9/21/2020. (rss, )
Sep 18, 2020 N/A Order on Motion for Leave to Appear (0)
Docket Text: TEXT ORDER Within ten (10) days of the date of this Text Order, the party filing its pro hac vice motions, Dkt. Nos. [24], [25], and [31], shall file amended certified statements of the applicants "disclosing each bar in which the applicant is a member in good standing including the year of admission and the name and address of the official or office maintaining the roll of such members of its bar" as set forth in the amendment to L. Civ. R. 101.1(c) (1) (eff. March 1, 2010) (emphasis added); or in lieu thereof, may attach a certificate of good standing. See www.njd.uscourts.gov/court-info/local-rules-and-orders. In addition, the amended certifications must include a statement certifying that "no disciplinary proceedings are pending against the attorney in any jurisdiction and no discipline has previously been imposed on the attorney in any jurisdiction." The applicants' qualifying this statement with the limitation of "in the past five years" does not comport with the Rule. See L. Civ. R. 101.1(c) (1). Signed by Magistrate Judge Karen M. Williams on 9/18/2020. (Solomon, D)
Sep 18, 2020 55 Letter (1)
Docket Text: Letter from Robert Lufrano, Esq. to the Honorable Karen M. Williams, U.S.M.J. re [41] Scheduling Order,. (LUFRANO, ROBERT)
Sep 11, 2020 53 Main Document (7)
Docket Text: Letter from Keith J. Miller, Esq. to the Hon. Karen Williams re Proposed Discovery Confidentiality Order. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Text of Proposed Order)(MILLER, KEITH)
Sep 11, 2020 53 Exhibit A (26)
Sep 11, 2020 53 Exhibit B (34)
Sep 11, 2020 53 Exhibit C (35)
Sep 11, 2020 53 Text of Proposed Order (30)
Sep 8, 2020 52 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER extending the deadline for the parties to submit a proposed protective order to 9/11/2020. Signed by Magistrate Judge Karen M. Williams on 9/4/2020. (rtm, )
Sep 3, 2020 51 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to the Hon. Karen Williams re Proposed Stipulation and Order Extending Time re [50] Order. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Sep 3, 2020 51 Text of Proposed Order (3)
Aug 31, 2020 50 Order (3)
Docket Text: STIPULATED ORDER extending the deadline for the parties to submit a proposed protective order to 9/3/2020. Signed by Magistrate Judge Karen M. Williams on 8/27/2020. (rtm, )
Aug 27, 2020 49 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to the Hon. Karen Williams re Proposed Stipulation and Order Extending Time re [41] Scheduling Order,. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Aug 27, 2020 49 Text of Proposed Order (3)
Aug 13, 2020 48 Stipulation (3)
Docket Text: STIPULATION re [41] Scheduling Order, Stipulation and Order Further Extending Deadline to Submit Proposed Discovery Confidentiality Order by All Plaintiffs. (MILLER, KEITH)
Aug 5, 2020 47 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER extending by 14 days the deadline for the parties to submit a proposed protective order. Signed by Magistrate Judge Karen M. Williams on 8/5/2020. (rtm, )
Jul 29, 2020 46 Stipulation (3)
Docket Text: STIPULATION re [41] Scheduling Order, Stipulation and Order to Extend Deadline for the Parties to Submit a Proposed Protective Order by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC.. (CAPUZZI, KEVIN)
Jul 21, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, AARON SELIKSON, BRUCE M. WEXLER, PRESTON K. RATLIFF and SARAH E. SPENCER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (rtm, )
Jul 21, 2020 42 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Aaron Selikson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11101151.) (MILLER, KEITH)
Jul 21, 2020 43 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Bruce M. Wexler, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11101172.) (MILLER, KEITH)
Jul 21, 2020 44 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Preston K. Ratcliff II, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11101186.) (MILLER, KEITH)
Jul 21, 2020 45 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Sarah E. Spencer, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11101196.) (MILLER, KEITH)
Jul 16, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Karen M. Williams: Telephone Initial Conference held on 7/16/2020. (nar)
Jul 16, 2020 41 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Telephone Status Conference set for 12/29/2020 11:00 AM before Magistrate Judge Karen M. Williams. Parties exchange initial disclosures by 7/23/2020. Proposed Discovery Confidentiality Order due by 7/30/2020, etc. Signed by Magistrate Judge Karen M. Williams on 7/16/2020. (rtm, )
Jul 15, 2020 40 Answer to Counterclaim (7)
Docket Text: ANSWER to Counterclaim by All Plaintiffs.(MILLER, KEITH)
Jul 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER The Court hereby CONVERTS the in-person Initial Conference set for July 16, 2020, at 9:30 a.m. to a telephone Initial Conference. All counsel shall dial into the Court's conference line at 1-888-684-8852, Access Code 1488577# to connect to the call. So Ordered by Magistrate Judge Karen M. Williams on 7/14/2020. (Solomon, D)
Jul 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER Due to a scheduling conflict, the Court hereby modifies the TIME ONLY of the July 16, 2020 Telephone Initial Conference previously set for 9:30 a.m. The NEW TIME is 10:30 a.m. All counsel shall dial into the Court's conference line at 1-888-684-8852, Access Code 1488577# to connect to the call. Ordered by Magistrate Judge Karen M. Williams on 7/14/20. (nar)
Jul 9, 2020 37 Joint Discovery Plan (17)
Docket Text: Joint Discovery Plan by ACTELION PHARMACEUTICALS LTD, NIPPON SHINYAKU CO., LTD..(MILLER, KEITH)
Jul 2, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [36] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ACTELION PHARMACEUTICALS LTD, NIPPON SHINYAKU CO., LTD. has been DENIED. (rtm, )
Jul 2, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Amended Clerk`s Text Order - The document [36] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ACTELION PHARMACEUTICALS LTD, NIPPON SHINYAKU CO., LTD. has been GRANTED. The answer due date has been set for 7/20/2020. The application had originally been denied by the clerk's office erroneously, based on a typo of the answer due date in the application. Clerk's office has confirmed by phone that the actual date to answer would have expired on 7/6/2020. (dmw)
Jul 2, 2020 36 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Counterclaim Defendants Actelion Pharmaceuticals LTD and Nippon Shinyaku Co., LTD.. (MILLER, KEITH)
Jul 1, 2020 35 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [14] Motion for Leave to Appear Pro Hac Vice as to Bruce M. Wexler, Esquire, Preston K. Ratliff II, Esquire, Aaron Selikson, Esquire, and Sarah E. Spencer, Esquire, etc. Signed by Magistrate Judge Karen M. Williams on 6/30/2020. (dmr)
Jun 24, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [33] MOTION for Leave to Appear Pro Hac Vice . Motion set for 7/20/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Jun 24, 2020 34 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER DISMISSING WITHOUT PREJUDICE AIZANT DRUG RESEARCH SOLUTIONS PRIVATE LIMITED. Signed by Judge Renee Marie Bumb on 6/24/2020. (rtm, )
Jun 23, 2020 33 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC. (Attachments: # (1) Text of Proposed Order granting pro hac vice admissions of Michael J. Gaertner, Myoka Kim Goodin, Jennifer Coronel, and August Melcher, # (2) Certification of Theodora McCormick in support of pro hac vice admissions, # (3) Certification of Michael J. Gaertner, # (4) Certification of Myoka Kim Goodin, # (5) Certification of Jennifer Coronel, # (6) Certification of August Melcher, # (7) Certificate of Service)(MCCORMICK, THEODORA)
Jun 23, 2020 33 Text of Proposed Order granting pro hac vice admissions of Michael J. Gaertner, (3)
Jun 23, 2020 33 Certification of Theodora McCormick in support of pro hac vice admissions (2)
Jun 23, 2020 33 Certification of Michael J. Gaertner (4)
Jun 23, 2020 33 Certification of Myoka Kim Goodin (4)
Jun 23, 2020 33 Certification of Jennifer Coronel (3)
Jun 23, 2020 33 Certification of August Melcher (3)
Jun 23, 2020 33 Certificate of Service (2)
Jun 22, 2020 32 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by LAUREN BROPHY COOPER on behalf of ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC (COOPER, LAUREN)
Jun 17, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [25] MOTION for Leave to Appear Pro Hac Vice of Theresa L. Starck, Esq., [31] MOTION for Leave to Appear Pro Hac Vice of Michael S. Weinstein, Esq.. Motion set for 7/20/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Jun 17, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [24] MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esq.. Motion set for 7/20/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
Jun 15, 2020 31 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Michael S. Weinstein, Esq. by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC.. (Attachments: # (1) Statement, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Jun 15, 2020 31 Statement (2)
Jun 15, 2020 31 Text of Proposed Order (2)
Jun 15, 2020 31 Certificate of Service (1)
Jun 12, 2020 21 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against ACTELION PHARMACEUTICALS LTD, NIPPON SHINYAKU CO., LTD. by ALEMBIC PHARMACEUTICALS, INC., ALEMBIC PHARMACEUTICALS LIMITED.(CAPUZZI, KEVIN)
Jun 12, 2020 22 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by ALEMBIC PHARMACEUTICALS LIMITED. (CAPUZZI, KEVIN)
Jun 12, 2020 23 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALEMBIC PHARMACEUTICALS, INC. identifying Alembic Pharmaceuticals Limited as Corporate Parent.. (CAPUZZI, KEVIN)
Jun 12, 2020 24 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esq. by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Jun 12, 2020 24 Certification (2)
Jun 12, 2020 24 Text of Proposed Order (2)
Jun 12, 2020 24 Certificate of Service (1)
Jun 12, 2020 25 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Theresa L. Starck, Esq. by ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Jun 12, 2020 25 Certification (2)
Jun 12, 2020 25 Text of Proposed Order (2)
Jun 12, 2020 25 Certificate of Service (1)
Jun 12, 2020 26 Answer to Complaint (30)
Docket Text: ANSWER to Complaint by ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC.(MCCORMICK, THEODORA)
Jun 12, 2020 27 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ZYDUS WORLDWIDE DMCC. (MCCORMICK, THEODORA)
Jun 12, 2020 28 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ZYDUS PHARMACUETICALS (USA) INC.. (MCCORMICK, THEODORA)
Jun 12, 2020 29 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by THEODORA T. MCCORMICK on behalf of ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC (MCCORMICK, THEODORA)
Jun 12, 2020 30 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ROBERT LUFRANO on behalf of ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC (LUFRANO, ROBERT)
Jun 9, 2020 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (rtm, )
Jun 9, 2020 20 Order Initial Scheduling Conference (Camden) (6)
Docket Text: Order Initial Conference set for 7/16/2020 09:30 AM in Camden - Room 2040 before Magistrate Judge Karen M. Williams.. Signed by Magistrate Judge Karen M. Williams on 6/9/2020. (rtm, )
Jun 4, 2020 19 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Renee Bumb, U.S.D.J. re Stipulation and Proposed Order Dismissing Without Prejudice Aizant Drug Research Solutions Private Limited. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Jun 4, 2020 19 Text of Proposed Order (4)
Jun 3, 2020 15 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS INC. identifying MSN Laboratories Private Ltd as Corporate Parent.. (VYAKARNAM, ANANDITA)
Jun 3, 2020 16 Answer to Complaint (30)
Docket Text: ANSWER to Complaint by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS INC..(VYAKARNAM, ANANDITA)
Jun 3, 2020 17 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by VGYAAN PHARMACEUTICALS LLC. (VYAKARNAM, ANANDITA)
Jun 3, 2020 18 Answer to Complaint (30)
Docket Text: ANSWER to Complaint by VGYAAN PHARMACEUTICALS LLC.(VYAKARNAM, ANANDITA)
May 5, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [14] MOTION for Leave to Appear Pro Hac Vice . Motion set for 6/1/2020 before Magistrate Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (rtm, )
May 5, 2020 14 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by ACTELION PHARMACEUTICALS LTD, NIPPON SHINYAKU CO., LTD.. (Attachments: # (1) Certification of Keith J. Miller, # (2) Certification of Aaron Selikson, # (3) Certification of Bruce M. Wexler, # (4) Certification of Preston K. Ratliff II, # (5) Certification of Sarah E. Spencer, # (6) Text of Proposed Order)(MILLER, KEITH)
May 5, 2020 14 Certification of Keith J. Miller (2)
May 5, 2020 14 Certification of Aaron Selikson (3)
May 5, 2020 14 Certification of Bruce M. Wexler (3)
May 5, 2020 14 Certification of Preston K. Ratliff II (3)
May 5, 2020 14 Certification of Sarah E. Spencer (3)
May 5, 2020 14 Text of Proposed Order (2)
Apr 22, 2020 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by NIPPON SHINYAKU CO., LTD., ACTELION PHARMACEUTICALS LTD. VGYAAN PHARMACEUTICALS LLC waiver sent on 4/13/2020, answer due 6/12/2020. (MILLER, KEITH)
Apr 22, 2020 12 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by NIPPON SHINYAKU CO., LTD., ACTELION PHARMACEUTICALS LTD. MSN LABORATORIES PRIVATE LIMITED waiver sent on 4/13/2020, answer due 6/12/2020. (MILLER, KEITH)
Apr 22, 2020 13 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by NIPPON SHINYAKU CO., LTD., ACTELION PHARMACEUTICALS LTD. MSN PHARMACEUTICALS INC. waiver sent on 4/13/2020, answer due 6/12/2020. (MILLER, KEITH)
Apr 20, 2020 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by NIPPON SHINYAKU CO., LTD., ACTELION PHARMACEUTICALS LTD. ALEMBIC PHARMACEUTICALS LIMITED waiver sent on 4/13/2020, answer due 6/12/2020. (MILLER, KEITH)
Apr 20, 2020 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by NIPPON SHINYAKU CO., LTD., ACTELION PHARMACEUTICALS LTD. ALEMBIC PHARMACEUTICALS, INC. waiver sent on 4/13/2020, answer due 6/12/2020. (MILLER, KEITH)
Apr 15, 2020 N/A Patent Pilot Reassignment (0)
Docket Text: Text Minute Entry for proceedings held before Judge Michael A. Shipp: Pursuant to Local Patent Rule 1.5 Patent Pilot Project, case shall be reassigned to a designated patent judge. (gxh)
Apr 15, 2020 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REALLOCATING AND REASSIGNING CASE. Case Number 3:20-cv-3859. Case reallocated to Camden and reassigned to Judge Renee Marie Bumb and Magistrate Judge Karen M. Williams for all further proceedings. Judge Michael A. Shipp, Magistrate Judge Tonianne J. Bongiovanni no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 4/15/2020. (jjc, )
Apr 14, 2020 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by NIPPON SHINYAKU CO., LTD., ACTELION PHARMACEUTICALS LTD. ZYDUS PHARMACUETICALS (USA) INC. waiver sent on 4/13/2020, answer due 6/12/2020. (MILLER, KEITH)
Apr 14, 2020 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by NIPPON SHINYAKU CO., LTD., ACTELION PHARMACEUTICALS LTD. ZYDUS WORLDWIDE DMCC waiver sent on 4/13/2020, answer due 6/12/2020. (MILLER, KEITH)
Apr 13, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Tonianne J. Bongiovanni added. (abr)
Apr 13, 2020 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr)
Apr 13, 2020 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AIZANT DRUG RESEARCH SOLUTIONS PRIVATE LIMITED, ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC., MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS INC., VGYAAN PHARMACEUTICALS LLC, ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr)
Apr 9, 2020 1 Main Document (42)
Docket Text: COMPLAINT against AIZANT DRUG RESEARCH SOLUTIONS PRIVATE LIMITED, ALEMBIC PHARMACEUTICALS LIMITED, ALEMBIC PHARMACEUTICALS, INC., MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS INC., VGYAAN PHARMACEUTICALS LLC, ZYDUS PHARMACUETICALS (USA) INC., ZYDUS WORLDWIDE DMCC ( Filing and Admin fee $ 400 receipt number ANJDC-10662648), filed by NIPPON SHINYAKU CO., LTD., ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Exhibit A to Complaint, # (2) Exhibit B to Complaint, # (3) Exhibit C to Complaint, # (4) Civil Cover Sheet)(MILLER, KEITH)
Apr 9, 2020 1 Exhibit A to Complaint (39)
Apr 9, 2020 1 Exhibit B to Complaint (18)
Apr 9, 2020 1 Exhibit C to Complaint (19)
Apr 9, 2020 1 Civil Cover Sheet (1)
Apr 9, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ACTELION PHARMACEUTICALS LTD identifying Johnson & Johnson as Corporate Parent.. (MILLER, KEITH)
Apr 9, 2020 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by NIPPON SHINYAKU CO., LTD.. (MILLER, KEITH)
Apr 9, 2020 1 Complaint* (1)
Menu