Search
Patexia Research
Case number 3:18-cv-01397

ACTELION PHARMACEUTICALS LTD v. ZYDUS PHARMACEUTICALS (USA) INC. et al > Documents

Date Field Doc. No.Description (Pages)
Sep 22, 2020 169 Consent Judgment (4)
Docket Text: CONSENT JUDGMENT: All claims, counterclaims, affirmative defenses and demands in this action are dismissed with prejudice and without costs, disbursements or attorneys' fees to any party. Signed by Chief Judge Freda L. Wolfson on 9/22/2020. (jem)
Sep 21, 2020 168 Letter (5)
Docket Text: Letter from Actelion to the Hon. Freda L. Wolfson, U.S.D.J.. (BATON, WILLIAM)
Aug 7, 2020 167 Scheduling Order (2)
Docket Text: AMENDED PRETRIAL SCHEDULING ORDER: Trial as to all claims will commence before Chief Judge Wolfson on 1/11/2021, unless otherwise ordered by the Court; trial is tentatively scheduled for six days. Any Motions in Limine due 11/13/2020; Oppositions due by 11/20/2020. Final Pretrial Conference is adjourned for 12/9/2020 at 2:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 8/07/2020. (jem)
Aug 6, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 8/6/2020. (gxh)
Jul 30, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that on 08/06/2020 at 11:00 a.m. (please note that this time differs from the one previously assigned) the Court will conduct a telephonic status conference for this matter. The Court will circulate dial-in information via separate e-mail to counsel. So Ordered by Magistrate Judge Lois H. Goodman on 07/30/2020. (Gonzalez, P)
Jul 28, 2020 165 Order (3)
Docket Text: LETTER ORDER denying Actelion's request to compel a second Rule 30(b)(6) deposition on the topic of Zydus's decision to file an ANDA for the product in suit. Signed by Magistrate Judge Lois H. Goodman on 07/28/2020. (jdb)
Jun 25, 2020 163 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of Elizabeth T. Bernard for by ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of E. Bernard, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Jun 25, 2020 163 Certification of C. Lizza (2)
Jun 25, 2020 163 Certification of E. Bernard (3)
Jun 25, 2020 163 Text of Proposed Order (2)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
May 29, 2020 162 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
May 27, 2020 160 Order (1)
Docket Text: LETTER ORDER granting the Plaintiff's request for an additional week until 5/29/2020 provide a final status update on this dispute. Signed by Magistrate Judge Lois H. Goodman on 5/27/2020. (jem)
May 27, 2020 161 Scheduling Order (2)
Docket Text: LETTER ORDER: Final Pretrial Conference set for 9/9/2020 at 2:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Expert Discovery due by 7/13/2020. Dispositive Motions due by 7/29/2020. Signed by Magistrate Judge Lois H. Goodman on 5/27/2020. (jem)
May 22, 2020 159 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
May 19, 2020 158 Order (2)
Docket Text: LETTER ORDER granting the Plaintiff's request for an additional week until 5/22/2020 to provide a final status update on this dispute. Signed by Magistrate Judge Lois H. Goodman on 5/19/2020. (jem)
May 15, 2020 156 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
May 15, 2020 157 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
May 12, 2020 155 Redacted Document (23)
Docket Text: REDACTION to [153] Letter,, by ACTELION PHARMACEUTICALS LTD. (BATON, WILLIAM)
May 4, 2020 N/A Telephone Conference (0)
May 4, 2020 N/A Order on Oral Motion (0)
Apr 23, 2020 151 Redacted Document (21)
Docket Text: REDACTION to [149] Letter,, by ACTELION PHARMACEUTICALS LTD. (BATON, WILLIAM)
Apr 22, 2020 N/A Order on Oral Motion (0)
Mar 30, 2020 148 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Mar 23, 2020 147 Scheduling Order (2)
Docket Text: LETTER ORDER: Final Pretrial Conference set for 8/10/2020; Trial set for 10/5/2020; Dispositive Motions due by 6/11/2020. Signed by Magistrate Judge Lois H. Goodman on 3/23/2020. (jem)
Mar 17, 2020 146 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Feb 6, 2020 N/A Order on Oral Motion (0)
Feb 6, 2020 144 Order (1)
Docket Text: LETTER ORDER granting the request to withdraw Alison Mulry, Esq. as pro hac vice counsel. Signed by Magistrate Judge Lois H. Goodman on 2/06/2020. (jem)
Feb 5, 2020 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Settlement Conference held on 2/5/2020. (if, )
Feb 5, 2020 145 Consent Judgment (4)
Docket Text: CONSENT JUDGMENT as to Actelion Pharmaceuticals Ltd and Amneal Pharmaceuticals LLC; All claims, counterclaims, affirmative defenses and demands in this action are dismissed with prejudice and without costs. Signed by Chief Judge Freda L. Wolfson on 2/05/2020. (jem)
Feb 4, 2020 140 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 4, 2020 141 Letter (5)
Docket Text: Letter from Actelion to the Hon. Freda L. Wolfson, U.S.D.J.. (BATON, WILLIAM)
Jan 17, 2020 139 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Jan 15, 2020 138 Letter (1)
Jan 15, 2020 138 Exhibit A (6)
Jan 15, 2020 138 Exhibit B (6)
Jan 15, 2020 138 Main Document (1)
Docket Text: Letter from Zydus and Amneal. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(ABRAHAM, ERIC)
Jan 13, 2020 N/A Order on Oral Motion (0)
Dec 13, 2019 135 Order (2)
Docket Text: LETTER ORDER adjusting the deadlines to complete discovery. Dispositive motions may be filed no later than 06/04/2020, and made returnable no later than 07/08/2020. Deadline to submit final pretrial order is 08/05/2020. Final pretrial conference will be held 08/10/2020. Signed by Magistrate Judge Lois H. Goodman on 12/13/2019. (jdb)
Dec 12, 2019 134 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Dec 2, 2019 133 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Nov 18, 2019 131 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Nov 6, 2019 129 Letter (3)
Docket Text: Letter from Defendants to the Honorable Lois H. Goodman, U.S.M.J. re [128] Letter. (CONROY, REBEKAH)
Oct 29, 2019 128 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Oct 25, 2019 127 Letter (2)
Docket Text: Letter from Defendants to the Honorable Lois H. Goodman, U.S.M.J. re [125] Letter. (CONROY, REBEKAH)
Oct 24, 2019 125 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Oct 24, 2019 126 Exhibit (to Document) (11)
Docket Text: Exhibit to [125] Letter Exhibits A and B by ACTELION PHARMACEUTICALS LTD. (BATON, WILLIAM)
Oct 21, 2019 124 Order (1)
Docket Text: LETTER ORDER granting the Plaintiff's request for a one-week extension of all discovery deadlines. Signed by Magistrate Judge Lois H. Goodman on 10/21/2019. (jem)
Oct 17, 2019 123 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Oct 10, 2019 N/A Order on Oral Motion (0)
Oct 4, 2019 N/A Status Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: In Person Status Conference held on 10/4/2019. (if, )
Sep 26, 2019 N/A Order on Oral Motion (0)
Sep 20, 2019 120 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 YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA)
Sep 19, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ASHLEY N. MAYS-WILLIAMS, 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. (jem)
Sep 19, 2019 118 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Ashley N. Mays-Williams, Esq. Signed by Magistrate Judge Lois H. Goodman on 9/19/2019. (jem)
Sep 19, 2019 119 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ashley N. Mays-Williams to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9974609.) (LIZZA, CHARLES)
Sep 5, 2019 N/A Order on Oral Motion (0)
Aug 23, 2019 116 Redacted Document (4)
Docket Text: REDACTION to [115] Letter,, by ACTELION PHARMACEUTICALS LTD. (BATON, WILLIAM)
Aug 13, 2019 112 Order (4)
Docket Text: LETTER ORDER that the Court, having reviewed the parties' submissions at docket entry nos. [103],[105], and [111], GRANTS Defendant's request. Signed by Magistrate Judge Lois H. Goodman on 8/13/2019. (jem)
Aug 13, 2019 113 Redacted Document (27)
Docket Text: REDACTION to [111] Letter,, by ACTELION PHARMACEUTICALS LTD. (BATON, WILLIAM)
Aug 12, 2019 110 Order (1)
Docket Text: LETTER ORDER granting the request for an extension until Friday, 8/16/2019, for Defendants to respond to Plaintiff's 8/07/2019 submission regarding discovery disputes [104]. Signed by Magistrate Judge Lois H. Goodman on 8/12/2019. (jem)
Aug 8, 2019 N/A Order on Oral Motion (0)
Aug 8, 2019 107 Application/Petition (1)
Aug 8, 2019 107 Certification of C. Lizza (2)
Aug 8, 2019 107 Certification of A. Mays-Williams (2)
Aug 8, 2019 107 Text of Proposed Order (2)
Aug 8, 2019 108 Letter (1)
Docket Text: Letter from Defendants re [104] Letter,,. (CONROY, REBEKAH)
Aug 8, 2019 109 Redacted Document (8)
Aug 8, 2019 109 Text of Proposed Order (4)
Aug 8, 2019 107 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Ashley N. Mays-Williams for by ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of A. Mays-Williams, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Aug 8, 2019 109 Main Document (8)
Docket Text: REDACTION to [104] Letter,, by ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Text of Proposed Order)(BATON, WILLIAM)
Aug 7, 2019 105 Letter (4)
Aug 7, 2019 105 Exhibit A (6)
Aug 7, 2019 105 Main Document (4)
Docket Text: Letter from Zydus. (Attachments: # (1) Exhibit A)(ABRAHAM, ERIC)
Aug 5, 2019 103 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Jul 23, 2019 102 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (KLEINER, YEVGENIA)
Jul 9, 2019 101 Order (1)
Docket Text: LETTER ORDER Withdrawing Pro Hac Vice Counsel Simon F. Kung and Yousef M. Mian. Signed by Magistrate Judge Lois H. Goodman on 7/9/2019. (km)
Jul 2, 2019 99 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by REBECCA ANN HILGAR on behalf of ACTELION PHARMACEUTICALS LTD (HILGAR, REBECCA)
Jul 2, 2019 100 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Jun 21, 2019 98 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 CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA)
May 10, 2019 N/A Order on Oral Motion (0)
Apr 18, 2019 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Telephone Conference Call set for 5/3/19 with Magistrate Judge Lois H. Goodman has been rescheduled to 5/6/19 at 12:00 p.m. (if, )
Mar 4, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Mar 4, 2019 90 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Bruce M. Wexler to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9466374.) (LIZZA, CHARLES)
Mar 4, 2019 91 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Preston K. Ratliff II to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9466393.) (LIZZA, CHARLES)
Mar 4, 2019 92 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Yousef M. Mian to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9466401.) (LIZZA, CHARLES)
Mar 4, 2019 93 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Simon F. Kung to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9466408.) (LIZZA, CHARLES)
Mar 4, 2019 94 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Maria C. Nunez to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9466424.) (LIZZA, CHARLES)
Mar 4, 2019 95 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Mark R. Sperling to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9466432.) (LIZZA, CHARLES)
Mar 4, 2019 96 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Alison Mulry to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9466442.) (LIZZA, CHARLES)
Mar 1, 2019 87 Discovery Confidentiality Order (25)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 3/01/2019. (jem)
Mar 1, 2019 88 Order (2)
Docket Text: ORDER Granting leave to appear pro hac vice as to Alison Mulry. Signed by Magistrate Judge Lois H. Goodman on 3/1/2019. (km)
Mar 1, 2019 89 Order (2)
Docket Text: ORDER Granting leave to appear Pro Hac Vice as to Bruce M. Wexler, Preston K. Ratliff II, Yousef M. Mian, Simon F. Kung, Maria C. Nunez, and Mark R. Sperling. Signed by Magistrate Judge Lois H. Goodman on 3/1/2019. (km)
Feb 20, 2019 86 Letter (1)
Feb 20, 2019 86 Proposed Discovery Confidentiality Order (25)
Feb 20, 2019 86 Main Document (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (Attachments: # (1) Proposed Discovery Confidentiality Order)(BATON, WILLIAM)
Feb 19, 2019 N/A Order on Oral Motion (0)
Feb 19, 2019 85 Stipulation and Order (3)
Docket Text: JOINT STIPULATION AND ORDER Regarding Infringement. Signed by Judge Freda L. Wolfson on 2/19/2019. (mps)
Feb 15, 2019 83 Letter (4)
Docket Text: Letter from Actelion to the Hon. Freda L. Wolfson, U.S.D.J.. (BATON, WILLIAM)
Feb 7, 2019 N/A Order on Oral Motion (0)
Feb 5, 2019 81 Order (2)
Docket Text: LETTER ORDER that the deadline for the parties to submit a joint letter regarding the disputed DCO is extended to 2/19/2019. Signed by Magistrate Judge Lois H. Goodman on 2/5/2019. (mps)
Feb 4, 2019 80 Letter (2)
Docket Text: Letter from Zydus re [79] Order. (SAVERIANO, CHRISTINA)
Jan 23, 2019 79 Order (2)
Docket Text: LETTER ORDER that the deadline for the parties to submit a joint letter regarding the disputed DCO is extended to 2/4/2019. Signed by Magistrate Judge Lois H. Goodman on 1/23/2019. (mps)
Jan 18, 2019 78 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J. re [77] Order on Oral Motion. (BATON, WILLIAM)
Dec 21, 2018 N/A Order on Oral Motion (0)
Dec 21, 2018 76 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Dec 20, 2018 75 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER regarding Infringment. Signed by Judge Freda L. Wolfson on 12/20/2019. (mps)
Dec 19, 2018 74 Letter (4)
Docket Text: Letter from Actelion to the Hon. Freda L. Wolfson, U.S.D.J.. (BATON, WILLIAM)
Dec 18, 2018 N/A Order on Oral Motion (0)
Dec 4, 2018 N/A Order on Oral Motion (0)
Nov 26, 2018 N/A Docket Annotation (0)
Nov 21, 2018 71 Letter (1)
Docket Text: Letter from Zydus to Judge Goodman requesting adjournment of status conference re Docket Annotation. (SAVERIANO, CHRISTINA)
Nov 16, 2018 N/A Docket Annotation (0)
Oct 29, 2018 N/A Order on Oral Motion (0)
Oct 19, 2018 69 Letter (6)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Oct 18, 2018 68 Letter (30)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Oct 16, 2018 67 Order (1)
Docket Text: LETTER ORDER granting request for a two-day extension until 10/18/2018, to submit Actelion's responsive letter. Signed by Magistrate Judge Lois H. Goodman on 10/16/2018. (mps)
Oct 12, 2018 66 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension to submit a joint letter regarding whether defendants will contest infringement and the case schedule. Signed by Magistrate Judge Lois H. Goodman on 10/12/2018. (mps)
Oct 11, 2018 65 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Oct 1, 2018 N/A Order on Oral Motion (0)
Sep 26, 2018 63 Order (1)
Docket Text: LETTER ORDER granting request for a three-week extension, until 10/12/2018, to submit a proposed Discovery Confidentiality Order to the Court. Signed by Magistrate Judge Lois H. Goodman on 9/26/2018. (mps)
Sep 21, 2018 62 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Sep 13, 2018 61 Statement (4)
Sep 13, 2018 61 Certificate of Service (2)
Sep 13, 2018 61 Main Document (4)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 12, 2018 60 Order (1)
Docket Text: LETTER ORDER granting request for an extension, until 9/21/2018, to submit a proposed Discovery Confidentiality Order to the Court. Signed by Magistrate Judge Lois H. Goodman on 9/12/2018. (mps)
Sep 5, 2018 59 Order (1)
Docket Text: LETTER ORDER granting request for an extension, until 9/14/2018, of the deadline to amend pleadings or join new parties. Signed by Magistrate Judge Lois H. Goodman on 9/5/2018. (mps)
Sep 4, 2018 58 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Aug 29, 2018 57 Order (1)
Docket Text: LETTER ORDER granting request for an extension, until 9/4/2018, of the deadline to amend pleadings or join new parties. Signed by Magistrate Judge Lois H. Goodman on 8/29/2018. (mps)
Aug 27, 2018 56 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Aug 24, 2018 55 Order (1)
Docket Text: LETTER ORDER granting request for an extension, until 9/7/2018, to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 8/24/2018. (mps)
Aug 23, 2018 54 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Aug 14, 2018 53 Order (1)
Docket Text: LETTER ORDER granting request for a two week extension of time, until 8/27/2018, of the deadline to amend pleadings or join new parties with leave of Court. Signed by Magistrate Judge Lois H. Goodman on 8/14/2018. (mps)
Aug 13, 2018 51 Order (1)
Docket Text: LETTER ORDER granting request for an extension until 8/24/2018 to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 8/13/2018. (mps)
Aug 13, 2018 52 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Aug 2, 2018 50 Order (1)
Docket Text: LETTER ORDER granting request for a two week extension of time, until 8/13/2018, of the deadline to amend pleadings or join new parties with leave of Court. Signed by Magistrate Judge Lois H. Goodman on 8/2/2018. (mmh)
Jul 30, 2018 49 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Jul 27, 2018 48 Order (1)
Docket Text: LETTER ORDER granting request for additional time, until 8/10/2018, to submit a proposed Discovery Confidentiality Order to the Court. Signed by Magistrate Judge Lois H. Goodman on 7/27/2018. (mps)
Jul 26, 2018 46 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Jul 26, 2018 47 Order (2)
Docket Text: LETTER ORDER granting request for a two-week extension of the deadline for Actelion to serve its responses to Defendants' invalidity contentions and its infringement contentions. Signed by Magistrate Judge Lois H. Goodman on 7/26/2018. (mps)
Jul 24, 2018 45 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Jul 19, 2018 44 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER regarding discovery disputes. Signed by Judge Freda L. Wolfson on 7/19/2018. (mps)
Jul 18, 2018 43 Letter (4)
Docket Text: Letter from Actelion to the Hon. Fred L. Wolfson, U.S.D.J.. (BATON, WILLIAM)
Jul 17, 2018 42 Order (1)
Docket Text: LETTER ORDER granting request for an additional two-week extension of time, until 7/30/2018, to amend pleadings or join new parties. Signed by Magistrate Judge Lois H. Goodman on 7/17/2018. (mps)
Jul 16, 2018 41 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J. re [38] Letter. (BATON, WILLIAM)
Jul 13, 2018 40 Order (1)
Docket Text: LETTER ORDER granting request for an extension, until 7/27/2018, to submit a proposed Discovery Confidentiality Order to the Court. Signed by Magistrate Judge Lois H. Goodman on 7/13/2018. (mps)
Jul 5, 2018 39 Order (1)
Docket Text: LETTER ORDER granting request for an extension, until 7/13/2018, to submit a proposed Discovery Confidentiality Order to the Court. Signed by Magistrate Judge Lois H. Goodman on 7/5/2018. (mps)
Jul 2, 2018 38 Letter (1)
Docket Text: Letter from Plaintiff to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Jun 28, 2018 37 Letter (1)
Docket Text: Letter from Eric I. Abraham, Esq.. (ABRAHAM, ERIC)
Jun 13, 2018 36 Order (1)
Docket Text: LETTER ORDER granting request for an extension, until 6/28/2018, to submit a proposed Discovery Confidentiality Order to the Court. Signed by Magistrate Judge Lois H. Goodman on 6/13/2018. (mps)
Jun 12, 2018 35 Letter (1)
Docket Text: Letter from Plaintiff to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
May 31, 2018 33 Order (1)
Docket Text: LETTER ORDER granting request for an extension until 6/12/2018 to submit a proposed Discovery Confidentiality Order to the Court. Signed by Magistrate Judge Lois H. Goodman on 5/31/2018. (mps)
May 31, 2018 34 Order (2)
Docket Text: LETTER ORDER amending the [31] Scheduling Order. Signed by Magistrate Judge Lois H. Goodman on 5/31/2018. (mps)
May 25, 2018 32 Letter (1)
Docket Text: Letter from Plaintiff to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
May 23, 2018 30 Order (1)
Docket Text: LETTER ORDER granting request for a two-week extension, until 5/29/2018, to submit a proposed Discovery Confidentiality Order to the Court. Signed by Magistrate Judge Lois H. Goodman on 5/23/2018. (mps)
May 23, 2018 31 Scheduling Order (8)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 9/27/2018 11:00 AM before Magistrate Judge Lois H. Goodman. Plaintiff is to initiate the call. An In-Person Final Pretrial Conference set for 8/10/2020 10:00 AM before Magistrate Judge Lois H. Goodman. A client representative with full settlement authority is to be immediately available by telephone. Any motion to amend the pleading or join new parties is due 7/2/2018, returnable 8/6/2018. Fact Discovery due by 8/29/2019. Dispositive Motions due by 3/10/2020, returnable 4/13/2020. Signed by Magistrate Judge Lois H. Goodman on 5/23/2018. (mps)
May 22, 2018 29 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Ronald M. Daignault, Esq. and Richard Juang, Esq. Signed by Magistrate Judge Lois H. Goodman on 5/22/2018. (mps)
May 17, 2018 28 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMNEAL PHARMACEUTICALS LLC. (CONROY, REBEKAH)
May 15, 2018 27 Letter (1)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
May 4, 2018 26 Application/Petition (1)
May 4, 2018 26 Certification of C. Lizza (2)
May 4, 2018 26 Certification of A. Mulry (2)
May 4, 2018 26 Text of Proposed Order (2)
May 4, 2018 26 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice admission of Alison Mulry for by ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of A. Mulry, # (3) Text of Proposed Order)(LIZZA, CHARLES)
May 1, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 5/1/2018. (if, )
Apr 26, 2018 24 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (ABRAHAM, ERIC)
Apr 26, 2018 25 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (SAVERIANO, CHRISTINA)
Apr 17, 2018 23 Application/Petition (1)
Apr 17, 2018 23 Certification P. Sudentas (2)
Apr 17, 2018 23 Certification M. Gaertner (4)
Apr 17, 2018 23 Certification J. Peterka (3)
Apr 17, 2018 23 Certification W. Bleibel (3)
Apr 17, 2018 23 Certification C. Cassella (3)
Apr 17, 2018 23 Text of Proposed Order (3)
Apr 17, 2018 23 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Michael J. Gaertner, James T. Peterka, Wasim K. Bleibel, and Christopher J. Cassella for by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Certification P. Sudentas, # (2) Certification M. Gaertner, # (3) Certification J. Peterka, # (4) Certification W. Bleibel, # (5) Certification C. Cassella, # (6) Text of Proposed Order)(SUDENTAS, PAUL)
Apr 10, 2018 22 Application/Petition (1)
Apr 10, 2018 22 Certification of C. Lizza (3)
Apr 10, 2018 22 Certification of B. Wexler (2)
Apr 10, 2018 22 Certification of P. Ratliff II (2)
Apr 10, 2018 22 Certification of Y. Mian (2)
Apr 10, 2018 22 Certification of S. Kung (2)
Apr 10, 2018 22 Certification of M. Nunez (2)
Apr 10, 2018 22 Certification of M. Sperling (2)
Apr 10, 2018 22 Text of Proposed Order (2)
Apr 10, 2018 22 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Bruce M. Wexler, Preston K. Ratliff II, Yousef M. Mian, Simon F. Kung, Maria C. Nunez, and Mark R. Sperling for by ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of B. Wexler, # (3) Certification of P. Ratliff II, # (4) Certification of Y. Mian, # (5) Certification of S. Kung, # (6) Certification of M. Nunez, # (7) Certification of M. Sperling, # (8) Text of Proposed Order)(LIZZA, CHARLES)
Apr 2, 2018 21 Answer to Counterclaim (7)
Apr 2, 2018 21 Certificate of Service (2)
Apr 2, 2018 21 Main Document (7)
Docket Text: ANSWER to Counterclaim by ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Mar 22, 2018 20 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ANDREA LYNN WAYDA on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (WAYDA, ANDREA)
Mar 19, 2018 18 Answer to Complaint (17)
Docket Text: ANSWER to Complaint by ZYDUS PHARMACEUTICALS (USA) INC..(SUDENTAS, PAUL)
Mar 19, 2018 19 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila Healthcare Limited as Corporate Parent.. (SUDENTAS, PAUL)
Mar 15, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [17] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by ACTELION PHARMACEUTICALS LTD has been GRANTED. The answer due date has been set for 4/2/2018. (mps)
Mar 15, 2018 17 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiff's time to answer, move, or otherwise reply to defendant Amneal Pharmaceuticals LLC's Answer, Affirmative Defenses, and Counterclaims.. (LIZZA, CHARLES)
Mar 14, 2018 N/A Docket Annotation (0)
Mar 14, 2018 16 Letter (2)
Docket Text: Letter from Actelion to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Mar 13, 2018 15 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that Zydus shall answer, move or otherwise respond to the Complaint by 3/19/2018, nunc pro tunc. Signed by Magistrate Judge Lois H. Goodman on 3/13/2018. (mps)
Feb 26, 2018 14 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 3/21/2018 10:30 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 2/26/2018. (mps)
Feb 23, 2018 12 Answer to Complaint (19)
Feb 23, 2018 12 Exhibit Exhibit A to Complaint (76)
Feb 23, 2018 13 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMNEAL PHARMACEUTICALS LLC. (CONROY, REBEKAH)
Feb 23, 2018 12 Main Document (19)
Docket Text: ANSWER to Complaint , Affirmative Defenses and, COUNTERCLAIM against ACTELION PHARMACEUTICALS LTD by AMNEAL PHARMACEUTICALS LLC. (Attachments: # (1) Exhibit Exhibit A to Complaint)(CONROY, REBEKAH)
Feb 22, 2018 N/A Update Answer Due Deadline (0)
Feb 22, 2018 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [10] Application for Clerk's Order for an Automatic Extension filed by Paul Sudentas on 2/21/2018 was submitted incorrectly as a Motion. PLEASE RESUBMIT USING the event Application for a Clerk Order to Ext Answer/Proposed Order found under Other Filings, Other Documents. For future reference, when using the event motion, you must file a Notice of Motion along with the other documents required by the rules of this Court. The Clerks office has terminated the calendar event created by this filing. This submission will remain on the docket unless otherwise ordered by the court. (mps)
Feb 22, 2018 11 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Zydus Pharmaceuticals (USA) Inc... (SUDENTAS, PAUL)
Feb 21, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by PAUL BRIAN SUDENTAS on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (SUDENTAS, PAUL)
Feb 21, 2018 10 Motion for Extension of Time to File Answer (3)
Docket Text: MOTION for Extension of Time to File Answer (Clerk's Order) by ZYDUS PHARMACEUTICALS (USA) INC.. (SUDENTAS, PAUL)
Feb 8, 2018 7 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by ACTELION PHARMACEUTICALS LTD. ZYDUS PHARMACEUTICALS (USA) INC. served on 2/2/2018, answer due 2/23/2018. (LIZZA, CHARLES)
Feb 8, 2018 8 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by ACTELION PHARMACEUTICALS LTD. AMNEAL PHARMACEUTICALS LLC served on 2/2/2018, answer due 2/23/2018. (LIZZA, CHARLES)
Feb 1, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Feb 1, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AMNEAL PHARMACEUTICALS LLC, ZYDUS PHARMACEUTICALS (USA) INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Feb 1, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of ACTELION PHARMACEUTICALS LTD (BATON, WILLIAM)
Feb 1, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of ACTELION PHARMACEUTICALS LTD (SULLIVAN, SARAH)
Jan 31, 2018 1 Complaint (90)
Jan 31, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (jjc, )
Jan 31, 2018 1 Civil Cover Sheet (1)
Jan 31, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ACTELION PHARMACEUTICALS LTD. identifying Johnson & Johnson as a Corporate Parent. (LIZZA, CHARLES)
Jan 31, 2018 1 Main Document (90)
Docket Text: COMPLAINT against AMNEAL PHARMACEUTICALS LLC, ZYDUS PHARMACEUTICALS (USA) INC. ( Filing and Admin fee $ 400 receipt number 0312-8444620), filed by ACTELION PHARMACEUTICALS LTD. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Jan 31, 2018 1 Complaint* (1)
Menu