Search
Patexia Research
Case number 2:17-cv-10129

ALLERGAN SALES, LLC et al v. SANDOZ, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 31, 2022 311 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Stipulation and Order) (wh)
Jan 31, 2022 311 Stipulation and Order (5)
Jan 28, 2022 310 Order of Dismissal (5)
Docket Text: STIPULATION AND ORDER that the Parties agree that all other claims, defenses, and counterclaims asserted against each other in Plaintiffs' and Sandoz's pleadings in the Actions should be dismissed, without prejudice. etc. Signed by Judge Claire C. Cecchi on 1/28/2022. (wh)
Jan 26, 2022 309 Main Document (1)
Docket Text: Letter from Liza M. Walsh on Behalf of All Parties. (Attachments: # (1) Stipulation and proposed Order)(WALSH, LIZA)
Jan 26, 2022 309 Stipulation and proposed Order (5)
Jan 25, 2022 N/A Order (0)
Docket Text: TEXT ORDER - By or before January 28, 2022, the parties shall update the Court as to the status of mediation in a letter no longer than two pages. SO ORDERED by Judge Claire C. Cecchi on 1/25/2022. (jl, )
Jan 14, 2022 306 Main Document (1)
Docket Text: Letter from Sandoz to Judge Cecchi Regarding Stipulation Substituting Parties. (Attachments: # (1) Exhibit Stipulation)(ABRAHAM, ERIC)
Jan 14, 2022 306 Exhibit Stipulation (2)
Jan 14, 2022 307 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that Alcon Vision is substituted into this action as a Defendant, and further substituted as to and hereby assumes all rights and obligations of, and judgments for and against, Alcon Labs. (Docket Updated). Signed by Judge Claire C. Cecchi on 1/14/2022. (wh)
Jan 11, 2022 304 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Edward S. Kiel, U.S.M.J. re [238] Order. (WALSH, LIZA)
Jan 11, 2022 305 Order (1)
Docket Text: ORDER granting [304] Letter requesting withdrawal of DOUG MCCLELLAN as pro hac vice. DOUG MCCLELLAN terminated. Signed by Magistrate Judge Edward S. Kiel on 1/11/2022. (wh)
Dec 3, 2021 303 Main Document (9)
Docket Text: Letter from Eric I. Abraham re [302] Order on Motion to Seal. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(AIRGOOD, VICTORIA)
Dec 3, 2021 303 Exhibit A (9)
Dec 3, 2021 303 Exhibit B (330)
Dec 3, 2021 303 Exhibit C (7)
Dec 3, 2021 303 Exhibit D (6)
Dec 3, 2021 303 Exhibit E (5)
Dec 3, 2021 303 Exhibit F (7)
Dec 3, 2021 303 Exhibit G (5)
Dec 3, 2021 303 Exhibit H (5)
Dec 2, 2021 302 Order on Motion to Seal (4)
Docket Text: ORDER granting [301] Motion to Seal [298] Letter & Attached Exhibits. etc. Signed by Magistrate Judge Edward S. Kiel on 12/2/2021. (wh)
Dec 1, 2021 301 Main Document (2)
Docket Text: MOTION to Seal by ALCON LABORATORIES, INC., SANDOZ, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Eric I. Abraham, # (3) Declaration of Liza M. Walsh, # (4) Index in Support of Motion to Seal)(AIRGOOD, VICTORIA)
Dec 1, 2021 301 Text of Proposed Order (4)
Dec 1, 2021 301 Declaration of Eric I. Abraham (3)
Dec 1, 2021 301 Declaration of Liza M. Walsh (4)
Dec 1, 2021 301 Index in Support of Motion to Seal (8)
Nov 18, 2021 300 Order (1)
Docket Text: ORDER granting [299] Defendants Letter request for a 14 day extension until 12/1/2021 to file a Motion to seal portions of a letter and exhibits D.E. 298 etc. Signed by Magistrate Judge Edward S. Kiel on 11/18/2021. (bt, )
Nov 17, 2021 299 Letter (1)
Docket Text: Letter from Victoria Airgood requesting extension of time re [298] Letter,,. (AIRGOOD, VICTORIA)
Aug 27, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [292] MOTION for Release of Bond Obligation. Motion reset for 10/18/2021 before Judge Claire C. Cecchi. 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. (jc, )
Aug 27, 2021 295 Order (1)
Docket Text: ORDER granting [294] Defendant's Letter Request to adjourn the return date of Plaintiffs' Motion for Release of Bond Obligations from September 7, 2021 to October 18, 2021. Signed by Judge Claire C. Cecchi on 8/27/21. (jc, )
Aug 24, 2021 294 Letter (1)
Docket Text: Letter from Sandoz to Judge Cecchi Regarding Adjourned Motion Return Date. (ABRAHAM, ERIC)
Aug 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [292] MOTION for Release of Bond Obligation. Motion set for 9/7/2021 before Judge Claire C. Cecchi. 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. (jc, )
Aug 13, 2021 292 Main Document (2)
Docket Text: MOTION for Release of Bond Obligation by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Aug 13, 2021 292 Text of Proposed Order (2)
Jun 11, 2021 291 Letter (1)
Docket Text: Letter from Judge Dennis Cavanaugh (Mediator). (CAVANAUGH, DENNIS)
May 27, 2021 290 Letter (1)
Docket Text: Letter from Judge Dennis Cavanaugh (Mediator). (CAVANAUGH, DENNIS)
May 20, 2021 289 Order on Motion to Seal (3)
Docket Text: ORDER granting the [285] Parties' Joint Motion to Seal, etc. Signed by Magistrate Judge Edward S. Kiel on 5/20/21. (jc, )
May 18, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Edward S. Kiel. Magistrate Judge Jessica S. Allen no longer assigned to the case. (aw, )
May 14, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Jessica S. Allen. Chief Mag. Judge Mark Falk no longer assigned to the case. (smf)
Apr 26, 2021 288 Order Appointing Mediator (1)
Docket Text: MEDIATION ORDER, etc. (HON. DENNIS M. CAVANAUGH (ret.) appointed). Signed by Judge Claire C. Cecchi on 4/26/21. (jc, )
Apr 15, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [285] MOTION to Seal . Motion set for 5/17/2021 before Judge Claire C. Cecchi. 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. (ld, )
Apr 15, 2021 287 Order (1)
Docket Text: ORDER granting [286] Letter from Eric I. Abraham Regarding Unsealing March 30, 2021 [279] Letter, etc. Signed by Chief Mag. Judge Mark Falk on 4/15/2021. (lag, )
Apr 14, 2021 286 Letter (1)
Docket Text: Letter from Eric I. Abraham Regarding Unsealing March 30, 2021 Letter re [279] Letter,,. (ABRAHAM, ERIC)
Apr 13, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [285] MOTION to Seal . Motion set for 5/17/2021 before Judge Claire C. Cecchi. 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. (ld, )
Apr 13, 2021 284 Redacted Document (9)
Docket Text: REDACTION to [277] Letter,, by ALCON LABORATORIES, INC., SANDOZ, INC.. (ABRAHAM, ERIC)
Apr 13, 2021 285 Main Document (2)
Docket Text: MOTION to Seal by ALCON LABORATORIES, INC., SANDOZ, INC.. (Attachments: # (1) Declaration of Eric I. Abraham, # (2) Declaration of Liza M. Walsh, # (3) Index, # (4) Text of Proposed Order)(ABRAHAM, ERIC)
Apr 13, 2021 285 Declaration of Eric I. Abraham (3)
Apr 13, 2021 285 Declaration of Liza M. Walsh (4)
Apr 13, 2021 285 Index (8)
Apr 13, 2021 285 Text of Proposed Order (3)
Apr 6, 2021 283 Order (2)
Docket Text: ORDER granting the [282] Parties' Letter Request for leave to file a joint omnibus motion to seal, etc. Signed by Chief Mag. Judge Mark Falk on 4/6/21. (jc, )
Apr 5, 2021 282 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Mark Falk re [277] Letter,, [279] Letter,, [276] Letter,,,. (WALSH, LIZA)
Apr 2, 2021 281 Main Document (18)
Docket Text: REDACTION to [276] Letter,,, by ALCON LABORATORIES, INC., SANDOZ, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R)(ABRAHAM, ERIC)
Apr 2, 2021 281 Exhibit A (1)
Apr 2, 2021 281 Exhibit B (3)
Apr 2, 2021 281 Exhibit C (1)
Apr 2, 2021 281 Exhibit D (1)
Apr 2, 2021 281 Exhibit E (1)
Apr 2, 2021 281 Exhibit F (1)
Apr 2, 2021 281 Exhibit G (1)
Apr 2, 2021 281 Exhibit H (3)
Apr 2, 2021 281 Exhibit I (3)
Apr 2, 2021 281 Exhibit J (5)
Apr 2, 2021 281 Exhibit K (6)
Apr 2, 2021 281 Exhibit L (21)
Apr 2, 2021 281 Exhibit M (3)
Apr 2, 2021 281 Exhibit N (6)
Apr 2, 2021 281 Exhibit O (1)
Apr 2, 2021 281 Exhibit P (1)
Apr 2, 2021 281 Exhibit Q (3)
Apr 2, 2021 281 Exhibit R (3)
Mar 31, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status/Settlement Conference via telephone held on 3/31/2021. (Court Reporter/None.) (LM, )
Mar 30, 2021 279 Letter (9)
Docket Text: Letter from Eric I. Abraham in Response to Plaintiffs' March 22, 2021 Letter re [277] Letter,,. (ABRAHAM, ERIC)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Mar 30, 2021 280 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 ZAHIRE DESIREE ESTRELLA-CHAMBERS terminated. (ESTRELLA-CHAMBERS, ZAHIRE)
Mar 23, 2021 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on March 31, 2021 at 4:30 p.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 3/23/21.(LM, )
Mar 22, 2021 275 Letter (2)
Docket Text: Letter from Defendants, Sandoz, Inc. and Alcon Laboratories to Judge Falk Regarding Pretrial Conference. (ABRAHAM, ERIC)
Feb 23, 2021 274 Order (1)
Docket Text: ORDER granting [273] Defendant's Letter Request as to the scheduling adjustment, etc. Signed by Chief Mag. Judge Mark Falk on 2/23/21. (jc, )
Feb 22, 2021 273 Letter (1)
Docket Text: Letter from Eric I. Abraham Regarding Expert Deposition. (ABRAHAM, ERIC)
Feb 16, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SAILESH K. PATEL and KEVIN M. NELSON, have 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. (jc, )
Feb 11, 2021 269 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [266] Motion for Leave to Appear Pro Hac Vice of KEVIN M. NELSON ESQ. etc. Signed by Chief Mag. Judge Mark Falk on 2/11/2021. (bt, )
Feb 11, 2021 270 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [267] Motion for Leave to Appear Pro Hac Vice of SAILESH K. PATEL, ESQ etc. Signed by Chief Mag. Judge Mark Falk on 2/11/2021. (bt, )
Feb 11, 2021 271 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Sailesh K. Patel, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12116151.) (ABRAHAM, ERIC)
Feb 11, 2021 272 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kevin M. Nelson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12116176.) (ABRAHAM, ERIC)
Feb 10, 2021 266 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kevin M. Nelson, Esq. by ALCON LABORATORIES, INC., SANDOZ, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Kevin M. Nelson, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Feb 10, 2021 266 Certification Eric I. Abraham, Esq. (2)
Feb 10, 2021 266 Certification Kevin M. Nelson, Esq. (3)
Feb 10, 2021 266 Text of Proposed Order (2)
Feb 10, 2021 267 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Sailesh K. Patel, Esq. by ALCON LABORATORIES, INC., SANDOZ, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Sailesh K. Patel, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Feb 10, 2021 267 Certification Eric I. Abraham, Esq. (2)
Feb 10, 2021 267 Certification Sailesh K. Patel, Esq. (3)
Feb 10, 2021 267 Text of Proposed Order (2)
Feb 10, 2021 268 Certification (3)
Docket Text: Certification of Sailesh K. Patel, Esq. on behalf of ALCON LABORATORIES, INC., SANDOZ, INC. Re [267] Motion for Leave to Appear Pro Hac Vice,. (ABRAHAM, ERIC)
Jan 29, 2021 265 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 ELEONORE OFOSU-ANTWI terminated. (OFOSU-ANTWI, ELEONORE)
Jan 26, 2021 264 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATELYN O'REILLY on behalf of ALLERGAN SALES, LLC, ALLERGAN, INC. (O'REILLY, KATELYN)
Oct 2, 2020 263 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Mark Falk, U.S.M.J. re [260] Letter, [262] Letter. (WALSH, LIZA)
Sep 30, 2020 262 Main Document (5)
Docket Text: Letter from Sandoz, Inc. to Judge Falk Regarding Depositions. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(ABRAHAM, ERIC)
Sep 30, 2020 262 Exhibit A (3)
Sep 30, 2020 262 Exhibit B (1)
Sep 24, 2020 261 Main Document (7)
Docket Text: Letter from Liza M. Walsh to Hon. Mark Falk re [260] Letter. (Attachments: # (1) Exhibit A)(WALSH, LIZA)
Sep 24, 2020 261 Exhibit A (9)
Sep 17, 2020 260 Letter (4)
Docket Text: Letter from Sandoz, Inc. to Judge Falk Regarding Fact Discovery. (ABRAHAM, ERIC)
Sep 11, 2020 258 Order (1)
Docket Text: ORDER granting [256] Defendants' Letter Request for Sean McEldowney, Kyle Kantarek, Bryan Hales and Alyse Wu to withdraw as pro hac vice counsel. Signed by Chief Mag. Judge Mark Falk on 9/11/20. (jc, )
Sep 11, 2020 259 Order (2)
Docket Text: ORDER granting the [257] Parties' Letter Request as to scheduling modifications. Opening expert reports now due October 16, 2020; rebuttal expert reports now due December 23, 2020; reply expert reports now due January 22, 2021; expert discovery deadline is now February 22, 2021, etc. Signed by Chief Mag. Judge Mark Falk on 9/11/20. (jc, )
Sep 10, 2020 256 Letter (1)
Docket Text: Letter from Defendants, Sandoz, Inc. and Alcon Laboratories to Judge Falk Requesting Approval to Withdraw Counsel. (ABRAHAM, ERIC)
Sep 10, 2020 257 Letter (2)
Docket Text: Letter from Defendants Sandoz, Inc. and Alcon Laboratories, Inc.. (ABRAHAM, ERIC)
Aug 20, 2020 255 Notice (Other) (1)
Docket Text: NOTICE by SANDOZ, INC. Notice of Change of State of Incorporation (ABRAHAM, ERIC)
Aug 18, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, THOMAS A. RAMMER II, HELEN H. JI, JOEL M. WALLACE and IMRON T. ALY, have 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. (jc, )
Aug 17, 2020 251 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Thomas A. Rammer, II, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11217133.) (ABRAHAM, ERIC)
Aug 17, 2020 252 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Helen H. Ji, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11217146.) (ABRAHAM, ERIC)
Aug 17, 2020 253 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice John M. Wallace, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11217176.) (ABRAHAM, ERIC)
Aug 17, 2020 254 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Imron T. Aly, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11217260.) (ABRAHAM, ERIC)
Aug 11, 2020 249 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by AHMED MUHAMMED TAN RIAZ on behalf of SANDOZ, INC. (RIAZ, AHMED)
Aug 11, 2020 250 Order (3)
Docket Text: ORDER granting [248] Letter request for Pro Hac Admission on Consent Imron T. Aly, Esq., Helen H. Ji, Esq., Thomas A. Rammer II, Esq., Joel M. Wallace, Esq., etc... Signed by Chief Mag. Judge Mark Falk on 8/11/2020. (th, )
Aug 10, 2020 248 Main Document (1)
Docket Text: Letter from Eric I. Abraham, Esq. to Judge Falk Regarding Pro Hac Admission on Consent. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Imron T. Aly, Esq., # (3) Certification Helen H. Ji, Esq., # (4) Certification Thomas A. Rammer II, Esq., # (5) Certification Joel M. Wallace, Esq., # (6) Text of Proposed Order)(ABRAHAM, ERIC)
Aug 10, 2020 248 Certification Eric I. Abraham, Esq. (2)
Aug 10, 2020 248 Certification Imron T. Aly, Esq. (3)
Aug 10, 2020 248 Certification Helen H. Ji, Esq. (3)
Aug 10, 2020 248 Certification Thomas A. Rammer II, Esq. (3)
Aug 10, 2020 248 Certification Joel M. Wallace, Esq. (2)
Aug 10, 2020 248 Text of Proposed Order (3)
Aug 4, 2020 244 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Mark Falk re [234] Scheduling Order. (WALSH, LIZA)
Aug 4, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The telephone conference before the Undersigned on August 5, 2020 at 3:00 p.m. will proceed as follows: Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 8/4/20. (LM, )
Aug 4, 2020 N/A Order (0)
Docket Text: TEXT ORDER-At the request of the parties(see entry no. 244), the August 5, 2020 telephone conference before the Undersigned is cancelled. So Ordered by Chief Mag. Judge Mark Falk on 8/4/20. (Newman, Robin)
Aug 4, 2020 247 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of All Plaintiffs (WALSH, WILLIAM)
Jul 27, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ELIZABETH S. WEISWASSER, ANISH DESAI, DOUG MCCLELLAN, ROBERT T. VLASIS, III and ANNA E. DWYER, have 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. (jc, )
Jul 24, 2020 239 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth S. Weiswasser to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11120232.) (WALSH, LIZA)
Jul 24, 2020 240 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Anish Desai to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11120237.) (WALSH, LIZA)
Jul 24, 2020 241 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Doug McClellan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11120243.) (WALSH, LIZA)
Jul 24, 2020 242 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Robert T. Vlasis III to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11120246.) (WALSH, LIZA)
Jul 24, 2020 243 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Anna E. Dwyer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11120251.) (WALSH, LIZA)
Jul 22, 2020 237 Order (1)
Docket Text: ORDER granting [235] Plaintiffs' Letter Request for the withdrawal of JONATHAN E. SINGER, SUSAN E. MORRISON, DEANNA REICHEL, ROBERT M. OAKES, DOUGLAS E. MCCANN, and JOHN M. FARRELL as pro hac vice counsel for Plaintiffs. Signed by Chief Mag. Judge Mark Falk on 7/22/20. (jc, )
Jul 22, 2020 238 Order (2)
Docket Text: ORDER granting [236] Plaintiffs' Application for pro hac vice admission of Elizabeth S. Weiswasser, Anish Desai, Doug McClellan, Robert T. Vlasis III, and Anna E. Dwyer, etc. Signed by Chief Mag. Judge Mark Falk on 7/22/20. (jc, )
Jul 21, 2020 235 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. re: withdrawal of pro hac vice counsel re [100] Order, [32] Order, [22] Order,. (WALSH, LIZA)
Jul 21, 2020 236 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Elizabeth S. Weiswasser, # (2) Certification of Anish Desai, # (3) Certification of Doug McClellan, # (4) Certification of Robert T. Vlasis III, # (5) Certification of Anna E. Dwyer, # (6) Certification of Liza M. Walsh, # (7) Text of Proposed Order)(WALSH, LIZA)
Jul 21, 2020 236 Certification of Elizabeth S. Weiswasser (2)
Jul 21, 2020 236 Certification of Anish Desai (3)
Jul 21, 2020 236 Certification of Doug McClellan (3)
Jul 21, 2020 236 Certification of Robert T. Vlasis III (3)
Jul 21, 2020 236 Certification of Anna E. Dwyer (3)
Jul 21, 2020 236 Certification of Liza M. Walsh (3)
Jul 21, 2020 236 Text of Proposed Order (2)
Jul 2, 2020 234 Scheduling Order (1)
Docket Text: ORDER adjourning the July 2, 2020 Telephone Status Conference to August 5, 2020 at 3:00 PM. Signed by Chief Mag. Judge Mark Falk on 7/2/20. (jc, )
Jul 1, 2020 233 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. requesting an adjournment of the July 2, 2020 telephone status conference. (WALSH, LIZA)
Jun 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER: All scheduled conferences will proceed by telephone. All counsel should be present on the line before dialing in to the designated conference number. Once all counsel are all on the line, please dial in to (201) 341-3629 to be connected to Chief Mag. Judge Mark Falk. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 6/26/20. (LM, )
May 15, 2020 230 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALLERGAN, INC.. (WALSH, LIZA)
May 15, 2020 231 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALLERGAN SALES, LLC. (WALSH, LIZA)
May 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the telephone conference before the Undersigned on May 19, 2020 is hereby rescheduled to July 2, 2020 at 3:00 p.m. All counsel should be present on the line before dialing in to (973) 645-3110 to be connected to Chief Mag. Judge Mark Falk. If counsel are not available for the conference call, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 5/13/20. (LM, )
May 6, 2020 N/A Order (0)
Docket Text: TEXT ORDER: All scheduled conferences will proceed by telephone. All counsel should be present on the line before dialing in to the designated conference number. Once all counsel are all on the line, please dial in to (201) 341-3629 to be connected to Chief Mag. Judge Mark Falk. If counsel are not available for the conference call, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 5/6/20.(LM, )
May 5, 2020 227 Order (1)
Docket Text: ORDER granting [226] Plaintiffs' Letter Request to unseal D.E. 224. Signed by Chief Mag. Judge Mark Falk on 5/5/20. (jc, )
May 4, 2020 225 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER Amending Pretrial Scheduling Order (D.E. 213) and to Bifurcate and Stay Discovery and Trial of Defendants' Antitrust Counterclaims. Signed by Chief Mag. Judge Mark Falk on 5/4/20. (jc, )
May 4, 2020 226 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. requesting that the Court unseal D.E. 224 re [224] Letter,,. (WALSH, LIZA)
May 1, 2020 224 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. encl. Stipulation and Order. (Attachments: # (1) STIPULATION AND ORDER)(WALSH, LIZA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
May 1, 2020 224 STIPULATION AND ORDER (5)
Mar 23, 2020 223 Scheduling Order (1)
Docket Text: ORDER setting a Telephone Conference for May 19, 2020 at 03:30 PM before Chief Mag. Judge Mark Falk, etc. Signed by Chief Mag. Judge Mark Falk on 3/23/20. (jc, )
Feb 5, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Defendant may amend/supplement the invalidity contentions as proposed DE 211,212,221. The amendment is timely and falls within the current scheduling Order DE 213.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/5/20. (tjg, )
Feb 4, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Chief Mag. Judge Mark Falk. Magistrate Judge Cathy L. Waldor no longer assigned to the case. (aw, )
Jan 30, 2020 221 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re [220] Order. (WALSH, LIZA)
Jan 24, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will assume the parties have resolved the issue of amended contentions raised in DE [211], and responded to in DE [212].. So Ordered by Magistrate Judge Cathy L. Waldor on 1/24/20. (tjg, )
Jan 23, 2020 218 Letter (2)
Docket Text: Letter from Defendant, Sandoz to Judge Cecchi Regarding Allergan's January 8, 2020 Letter. (ABRAHAM, ERIC)
Jan 23, 2020 219 Order (1)
Docket Text: ORDER granting [217] Plaintiffs' Letter Request for the withdrawal of pro hac vice counsel Tasha Francis. Signed by Magistrate Judge Cathy L. Waldor on 1/23/20. (jc, )
Jan 22, 2020 217 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: withdrawal of pro hac vice counsel re [36] Order. (WALSH, LIZA)
Jan 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court grants the parties request to adjust the scheduling order DE 213 as follows: Deadline to Serve Written Discovery Requests is extended from 2/15/20 to 2/21/20 and Opening Expert Reports will be moved from 6/30/20 to 6/3/20.. So Ordered by Magistrate Judge Cathy L. Waldor on 1/14/20. (tjg, )
Jan 13, 2020 215 Letter (1)
Docket Text: Letter from Liza M. Walsh, Esq. to the Honorable Cathy L. Waldor, U.S.M.J.. (WALSH, LIZA)
Jan 9, 2020 214 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Claire C. Cecchi, U.S.D.J. re: Supplemental Authority re [112] MOTION to Dismiss Defendants' Inequitable Conduct and Antitrust Counterclaims and to Strike Defendants' Tenth Affirmative Defense, or Alternatively to Bifurcate and Stay Defendants' Antitrust Counterclaims. (Attachments: # (1) Exhibit A)(WALSH, LIZA)
Jan 9, 2020 214 Exhibit A (13)
Jan 8, 2020 213 Scheduling Order (1)
Docket Text: SCHEDULING ORDER. Signed by Magistrate Judge Cathy L. Waldor on 1/8/20. (jc, )
Jan 6, 2020 212 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Cathy L. Waldor re Response to Defendants December 23, 2019 Letter. (WALSH, LIZA)
Dec 23, 2019 211 Main Document (1)
Docket Text: Letter from Defendant, Sandoz. (Attachments: # (1) Supplement Defendants Supplement to Invalidity Contentions)(ABRAHAM, ERIC)
Dec 23, 2019 211 Supplement Defendants Supplement to Invalidity Contentions (2)
Dec 13, 2019 210 Letter (4)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: case schedule re [209] Letter. (WALSH, LIZA)
Dec 12, 2019 209 Letter (3)
Docket Text: Letter from Sandoz regarding proposed schedule. (ABRAHAM, ERIC)
Dec 5, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 12/5/2019. (tjg, )
Dec 5, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 3/16/20 at 2pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 12/5/19. (tjg, )
Nov 22, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LISA MADALONE, ESQ., 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. (ld, )
Nov 21, 2019 207 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Lisa Madalone to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10128516.) (WALSH, LIZA)
Nov 15, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 11/15/2019. (tjg, )
Nov 15, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 12/5/19 at 9:45am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 11/15/19. (tjg, )
Nov 15, 2019 206 Order (2)
Docket Text: ORDER Granting [204] Letter from Lisa M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re pro hac vice admission of Lisa Madalone., etc. Signed by Magistrate Judge Cathy L. Waldor on 11/15/2019. (JB, )
Nov 14, 2019 204 Main Document (2)
Docket Text: Letter from Lisa M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re pro hac vice admission of Lisa Madalone. (Attachments: # (1) Certification of Liza M. Walsh, # (2) Certification Certification of Lisa Madalone, # (3) Text of Proposed Order)(WALSH, LIZA)
Nov 14, 2019 204 Certification of Liza M. Walsh (3)
Nov 14, 2019 204 Certification Certification of Lisa Madalone (3)
Nov 14, 2019 204 Text of Proposed Order (2)
Nov 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will convert the 11/15/19 conference to a teleconference with the plaintiff to initiate.. So Ordered by Magistrate Judge Cathy L. Waldor on 11/6/19. (tjg, )
Nov 4, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an In-Person Status conference on 11/15/19 at 1pm before U.S.M.J. C. Waldor in courtroom 4D. Please contact chambers at (973) 776 7862 with any questions or concerns. So Ordered by Magistrate Judge Cathy L. Waldor on 11/4/19. (tjg, )
Nov 1, 2019 198 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting status conference. (WALSH, LIZA)
Nov 1, 2019 199 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by HECTOR DANIEL RUIZ on behalf of ALLERGAN SALES, LLC, ALLERGAN, INC. (RUIZ, HECTOR)
Nov 1, 2019 200 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ZAHIRE DESIREE ESTRELLA-CHAMBERS on behalf of ALLERGAN SALES, LLC, ALLERGAN, INC. (ESTRELLA-CHAMBERS, ZAHIRE)
Nov 1, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Parties are to meet and confer on a scheduling order to submit to the Court. In light of the Federal Circuit Mandate issued on 10/7/19 the Clerk is directed to re-open the case.. So Ordered by Magistrate Judge Cathy L. Waldor on 11/1/19. (tjg, )
Oct 7, 2019 N/A Mandate Notice (0)
Docket Text: Pursuant to Local Rule 79.4, notice is hereby given of the Appellate ruling filed on 08/29/2019. In the event that the mandate or judgment provides for costs or directs a disposition other than an affirmance, the prevailing party shall prepare and submit an order implementing the mandate or judgment. (dam, )
Oct 7, 2019 197 Appeal Remark (1)
Docket Text: FEDERAL CIRCUIT MANDATE re [167] Notice of Appeal (Federal Circuit). (dam, )
Aug 29, 2019 195 Opinion - USCA (22)
Docket Text: Federal Circuit OPINION filed for the court by Prost, Chief Judge; Newman, Circuit Judge and Wallach, Circuit Judge. Concurring opinion filed by Chief Judge Prost. Precedential Opinion.(dam, )
Aug 29, 2019 196 USCA Judgment (2)
Docket Text: Federal Circuit JUDGMENT as to [167] Notice of Appeal (Federal Circuit), filed by SANDOZ, INC., ALCON LABORATORIES, INC. (dam, )
Aug 9, 2019 194 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)
Jul 26, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Claire C. Cecchi for all further proceedings. Judge William H. Walls no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 7/26/2019. (ti, )
Jun 28, 2019 192 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Dec 4, 2018 191 Order (1)
Docket Text: ORDER withdrawing the appearance of Alyse Wu, Esq. as Pro Hac Vice Counsel. Signed by Magistrate Judge Cathy L. Waldor on 12/4/2018. (ld, )
Dec 3, 2018 190 Main Document (1)
Docket Text: Letter from Defendants to Judge Waldor to withdraw the apperance of Alyse Wu, Esq.. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Dec 3, 2018 190 Text of Proposed Order (1)
Oct 29, 2018 189 Order on Motion to Stay (1)
Docket Text: ORDER granting [187] Motion to Stay. The proceedings in this Court are hereby stayed until after the Federal Circuit issues its opinion in the pending appeal. Signed by Magistrate Judge Cathy L. Waldor on 10/29/2018. (dam, )
Oct 26, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [187] MOTION to Stay Unopposed Motion to Stay Pending Appeal. Motion set for 11/19/2018 before Judge William H. Walls. 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. (dam, )
Oct 26, 2018 187 Main Document (3)
Docket Text: MOTION to Stay Unopposed Motion to Stay Pending Appeal by SANDOZ, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Unopposed Motion to Stay Pending Appeal)(SAVERIANO, CHRISTINA)
Oct 26, 2018 187 Text of Proposed Order (1)
Oct 26, 2018 187 Unopposed Motion to Stay Pending Appeal (3)
Oct 26, 2018 188 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting an adjournment of the October 30, 2018 telephone status conference. (WALSH, LIZA)
Oct 23, 2018 186 Order (1)
Docket Text: ORDER GRANTING [185] Defendants' Letter requesting a one week extension to submit a proposed updated schedule until 10/26/2018. Signed by Magistrate Judge Cathy L. Waldor on 10/23/2018. (dam, )
Oct 19, 2018 185 Letter (1)
Docket Text: Letter from the parties regarding deadline to submit proposed schedule. (SAVERIANO, CHRISTINA)
Oct 15, 2018 184 Order (1)
Docket Text: ORDER GRANTING [183] Plaintiff's Letter Requesting a one week extension of the 10/19/2018 deadline.. Signed by Magistrate Judge Cathy L. Waldor on 10/15/2018. (dam, )
Oct 12, 2018 183 Letter (1)
Docket Text: Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J., Requesting Extension of Deadline to Submit Proposed Schedule re [177] Order, Set Deadlines. (WALSH, LIZA)
Sep 24, 2018 182 Order on Motion to Seal (5)
Docket Text: ORDER granting [158] Motion to Seal Confidential documents, etc.. Signed by Magistrate Judge Cathy L. Waldor on 9/24/18. (th, )
Sep 21, 2018 179 Order on Motion to Seal (6)
Docket Text: ORDER granting [165] Motion to Seal Confidential Information, etc.. Signed by Magistrate Judge Cathy L. Waldor on 9/21/18. (gl, )
Sep 21, 2018 180 Order on Motion to Seal (6)
Docket Text: ORDER granting [142] Motion to Seal Confidential Information, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/21/2018. (gl, )
Sep 21, 2018 181 Order on Motion to Seal (5)
Docket Text: ORDER granting [150] Motion to Seal Confidential Information, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/21/2018. (gl, )
Aug 27, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 8/27/2018. (tjg, )
Aug 27, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 10/30/18 at 9:50am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 8/27/18. (tjg, )
Aug 17, 2018 177 Order (4)
Docket Text: STIPULATION AND ORDER amending [34] Pretrial Scheduling Order and [127] Stipulation and Order; Fact Discovery due by 10/12/2018, etc. Signed by Magistrate Judge Cathy L. Waldor on 08/14/2018. (ek)
Aug 10, 2018 176 Letter (5)
Docket Text: Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J., Enclosing Stipulation and Proposed Order Amending Scheduling Order re [34] Scheduling Order, [127] Stipulation and Order. (WALSH, LIZA)
Aug 7, 2018 175 Order on Motion to Seal (5)
Docket Text: ORDER granting Plaintiffs' [161] Motion to Seal Confidential Document, etc. Signed by Magistrate Judge Cathy L. Waldor on 08/06/2018. (ek)
Aug 2, 2018 172 Order (1)
Docket Text: ORDER granting Plaintiffs' [169] Letter request unsealing Plaintiffs' July 26, 2018 Letter (D.E. 168), etc. Signed by Magistrate Judge Cathy L. Waldor on 08/01/2018. (ek)
Aug 2, 2018 173 Opinion (21)
Docket Text: REDACTED VERSION OF THE [154] OPINION. Signed by Judge William H. Walls on 07/13/2018. (ek)
Aug 2, 2018 174 Bond (5)
Docket Text: INJUNCTION BOND in the amount of $ $157,300,000.00 posted by ALLERGAN SALES, LLC, ALLERGAN, INC. (ek)
Aug 1, 2018 171 Appeal Remark (26)
Docket Text: Notice of Docketing of FEDERAL CIRCUIT APPEAL re [167] Notice of Appeal (Federal Circuit). Entry of Appearance due 08/15/2018. Certificate of Interest is due on 08/15/2018. Docketing Statement due 08/15/2018. Appellant/Petitioner's brief is due 10/01/2018. (dam, )
Jul 31, 2018 169 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. regarding Unsealing re [168] Letter,,. (WALSH, LIZA)
Jul 27, 2018 N/A Appeal Remark (0)
Docket Text: Transmission to Federal Circuit Sent on 7/27/2018 re [167] Notice of Appeal (Federal Circuit). Copy of NOA, [155] ORDER, and Docket Sheet sent to Federal Circuit. (dam)
Jul 26, 2018 166 Main Document (47)
Docket Text: REDACTION to [148] Brief in Opposition to Motion,,,,,, by All Defendants. (Attachments: # (1) Declaration, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20, # (22) Exhibit 21, # (23) Exhibit 22, # (24) Exhibit 23, # (25) Exhibit 24, # (26) Exhibit 25, # (27) Exhibit 26, # (28) Exhibit 27, # (29) Exhibit 28, # (30) Exhibit 29, # (31) Exhibit 30, # (32) Exhibit 31, # (33) Exhibit 32, # (34) Exhibit 33, # (35) Exhibit 34, # (36) Exhibit 35, # (37) Exhibit 36, # (38) Exhibit 37, # (39) Exhibit 38, # (40) Exhibit 39, # (41) Exhibit 40, # (42) Exhibit 41, # (43) Exhibit 42, # (44) Certificate of Service)(SAVERIANO, CHRISTINA)
Jul 26, 2018 166 Declaration (6)
Jul 26, 2018 166 Exhibit 1 (11)
Jul 26, 2018 166 Exhibit 2 (11)
Jul 26, 2018 166 Exhibit 3 (11)
Jul 26, 2018 166 Exhibit 4 (8)
Jul 26, 2018 166 Exhibit 5 (7)
Jul 26, 2018 166 Exhibit 6 (9)
Jul 26, 2018 166 Exhibit 7 (8)
Jul 26, 2018 166 Exhibit 8 (10)
Jul 26, 2018 166 Exhibit 9 (10)
Jul 26, 2018 166 Exhibit 10 (11)
Jul 26, 2018 166 Exhibit 11 (11)
Jul 26, 2018 166 Exhibit 12 (6)
Jul 26, 2018 166 Exhibit 13 (6)
Jul 26, 2018 166 Exhibit 14 (9)
Jul 26, 2018 166 Exhibit 15 (8)
Jul 26, 2018 166 Exhibit 16 (8)
Jul 26, 2018 166 Exhibit 17 (6)
Jul 26, 2018 166 Exhibit 18 (9)
Jul 26, 2018 166 Exhibit 19 (11)
Jul 26, 2018 166 Exhibit 20 (6)
Jul 26, 2018 166 Exhibit 21 (7)
Jul 26, 2018 166 Exhibit 22 (11)
Jul 26, 2018 166 Exhibit 23 (9)
Jul 26, 2018 166 Exhibit 24 (9)
Jul 26, 2018 166 Exhibit 25 (16)
Jul 26, 2018 166 Exhibit 26 (7)
Jul 26, 2018 166 Exhibit 27 (21)
Jul 26, 2018 166 Exhibit 28 (5)
Jul 26, 2018 166 Exhibit 29 (3)
Jul 26, 2018 166 Exhibit 30 (9)
Jul 26, 2018 166 Exhibit 31 (9)
Jul 26, 2018 166 Exhibit 32 (25)
Jul 26, 2018 166 Exhibit 33 (1)
Jul 26, 2018 166 Exhibit 34 (6)
Jul 26, 2018 166 Exhibit 35 (12)
Jul 26, 2018 166 Exhibit 36 (10)
Jul 26, 2018 166 Exhibit 37 (7)
Jul 26, 2018 166 Exhibit 38 (10)
Jul 26, 2018 166 Exhibit 39 (1)
Jul 26, 2018 166 Exhibit 40 (1)
Jul 26, 2018 166 Exhibit 41 (3)
Jul 26, 2018 166 Exhibit 42 (5)
Jul 26, 2018 166 Certificate of Service (2)
Jul 26, 2018 167 Notice of Appeal (Federal Circuit) (3)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [155] Order on Motion for Preliminary Injunction by ALCON LABORATORIES, INC., SANDOZ, INC.. Filing fee $ 505, receipt number 0312-8911581. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (SAVERIANO, CHRISTINA)
Jul 26, 2018 168 Letter (2)
Docket Text: Letter from Liza M. Walsh to Judge William H. Walls, U.S.D.J. re [154] Opinion, [155] Order on Motion for Preliminary Injunction. (WALSH, LIZA) UNSEALED per Court's Order [172]. Modified on 8/2/2018 (ek).
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jul 26, 2018 167 Notice of Appeal* (1)
Jul 24, 2018 164 Main Document (27)
Docket Text: REDACTION to [156] Reply Brief to Opposition to Motion,,, by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Exhibits C-F, # (2) Exhibit K)(WALSH, LIZA)
Jul 24, 2018 164 Exhibits C-F (43)
Jul 24, 2018 164 Exhibit K (1)
Jul 24, 2018 165 Main Document (3)
Docket Text: MOTION to Seal by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Proposed Findings of Fact and Conclusions of Law, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order, # (5) Certificate of Service)(WALSH, LIZA)
Jul 24, 2018 165 Declaration of Liza M. Walsh (11)
Jul 24, 2018 165 Proposed Findings of Fact and Conclusions of Law (8)
Jul 24, 2018 165 Statement in Lieu of Brief (2)
Jul 24, 2018 165 Text of Proposed Order (6)
Jul 24, 2018 165 Certificate of Service (2)
Jul 18, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [161] Consent MOTION to Seal portions of the Court's July 13, 2018 Opinion (D.E. 154). Motion set for 8/20/2018 before Judge William H. Walls. 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. (ek)
Jul 18, 2018 162 Order (1)
Docket Text: ORDER granting Plaintiff's [159] Letter request extending time to submit the redacted versions of the documents in support of Plaintiffs' [156] Reply in Support of the Motion to Dismiss Defendants' Inequitable Conduct and Antitrust Counterclaims, etc. Signed by Magistrate Judge Cathy L. Waldor on 07/17/2018. (ek)
Jul 18, 2018 163 Order (1)
Docket Text: ORDER granting Plaintiffs' [160] Letter request unsealing the [155] July 13, 2018 Order filed under temporary seal, etc. Signed by Magistrate Judge Cathy L. Waldor on 07/18/2018. (ek)
Jul 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [158] Consent MOTION to Seal D.E. 149. Motion set for 8/20/2018 before Judge William H. Walls. 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. (ek)
Jul 17, 2018 160 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting that the Court unseal July 13, 2018 Order (D.E. 155) re [155] Order on Motion for Preliminary Injunction. (WALSH, LIZA)
Jul 17, 2018 161 Main Document (3)
Docket Text: Consent MOTION to Seal portions of the Court's July 13, 2018 Opinion (D.E. 154) by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 1, # (2) Proposed Findings of Fact and Conclusions of Law, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order, # (5) Certificate of Service)(WALSH, LIZA)
Jul 17, 2018 161 Declaration of Liza M. Walsh with Ex. 1 (6)
Jul 17, 2018 161 Proposed Findings of Fact and Conclusions of Law (7)
Jul 17, 2018 161 Statement in Lieu of Brief (2)
Jul 17, 2018 161 Text of Proposed Order (5)
Jul 17, 2018 161 Certificate of Service (2)
Jul 16, 2018 158 Main Document (3)
Docket Text: Consent MOTION to Seal D.E. 149 by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Declaration, # (3) Index)(SAVERIANO, CHRISTINA)
Jul 16, 2018 158 Text of Proposed Order (5)
Jul 16, 2018 158 Declaration (3)
Jul 16, 2018 158 Index (1)
Jul 16, 2018 159 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting an extension of today's deadline to submit redactions. (WALSH, LIZA)
Jul 13, 2018 155 Order on Motion for Preliminary Injunction (4)
Docket Text: ORDER granting Plaintiffs' [85] Motion for Preliminary Injunction, etc. Signed by Judge William H. Walls on 07/13/2018. (ek) Unsealed per [163] Order. Modified on 7/18/2018 (ek).
Jul 13, 2018 157 Main Document (4)
Docket Text: DECLARATION of Liza M. Walsh re [156] Reply Brief to Opposition to Motion,,, by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Exhibit A and B to Walsh Declaration, # (2) Exhibit G through J to Walsh Declaration, # (3) Exhibit L through U to Walsh Declaration, # (4) Certificate of Service)(WALSH, LIZA)
Jul 13, 2018 157 Exhibit A and B to Walsh Declaration (13)
Jul 13, 2018 157 Exhibit G through J to Walsh Declaration (9)
Jul 13, 2018 157 Exhibit L through U to Walsh Declaration (179)
Jul 13, 2018 157 Certificate of Service (2)
Jul 11, 2018 N/A QC - Electronic signature does not match e-filer (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Redaction document number [152] submitted by CHRISTINA SAVERIANO on 07/10/2018 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (ek)
Jul 11, 2018 153 Redacted Document (1)
Docket Text: REDACTION to [149] Letter,, by SANDOZ, INC.. (ABRAHAM, ERIC)
Jul 10, 2018 152 Redacted Document (1)
Docket Text: REDACTION to [149] Letter,, by SANDOZ, INC.. (SAVERIANO, CHRISTINA)
Jul 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [150] MOTION to Seal portions of Plaintiffs' June 21, 2018 Letter to the Hon. William H. Walls, U.S.D.J. (D.E. 144). Motion set for 8/6/2018 before Judge William H. Walls. 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. (ek)
Jul 5, 2018 150 Main Document (3)
Docket Text: MOTION to Seal portions of Plaintiffs' June 21, 2018 Letter to the Hon. William H. Walls, U.S.D.J. (D.E. 144) by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 1, # (2) Proposed Findings of Fact and Conclusions of Law, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order, # (5) Certificate of Service)(WALSH, LIZA)
Jul 5, 2018 150 Declaration of Liza M. Walsh with Ex. 1 (6)
Jul 5, 2018 150 Proposed Findings of Fact and Conclusions of Law (7)
Jul 5, 2018 150 Statement in Lieu of Brief (2)
Jul 5, 2018 150 Text of Proposed Order (5)
Jul 5, 2018 150 Certificate of Service (2)
Jul 5, 2018 151 Redacted Document (1)
Docket Text: REDACTION to [144] Letter by ALLERGAN SALES, LLC, ALLERGAN, INC.. (WALSH, LIZA)
Jun 29, 2018 147 Redacted Document (30)
Docket Text: REDACTION to [115] Brief in Opposition to Motion,, by ALCON LABORATORIES, INC., SANDOZ, INC.. (SAVERIANO, CHRISTINA)
Jun 27, 2018 146 Order (1)
Docket Text: ORDER granting an extension of Sandoz's time to file its opposition until June 29, 2018; that Allergan's time to reply has been extended to July 13, 2018. Signed by Judge William H. Walls on 6/27/2018. (ld, )
Jun 25, 2018 145 Letter (1)
Docket Text: Letter from Eric I. Abraham, Esq.. (ABRAHAM, ERIC)
Jun 20, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [142] Joint MOTION to Seal . Motion set for 7/16/2018 before Judge William H. Walls. 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. (ek)
Jun 20, 2018 143 Main Document (17)
Docket Text: REDACTION to [124] Reply Brief to Opposition to Motion,,, by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Declaration of Robert J. Noecker, M.D., # (2) Exhibit 1-4, # (3) Exhibit 5-8, # (4) Exhibit 9-11)(WALSH, LIZA)
Jun 20, 2018 143 Declaration of Robert J. Noecker, M.D. (12)
Jun 20, 2018 143 Exhibit 1-4 (118)
Jun 20, 2018 143 Exhibit 5-8 (125)
Jun 20, 2018 143 Exhibit 9-11 (105)
Jun 19, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/19/2018. (tjg, )
Jun 19, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 8/27/18 at 3:30pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 6/19/18. (tjg, )
Jun 19, 2018 142 Main Document (3)
Docket Text: Joint MOTION to Seal by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Declaration of Christina L. Saveriano, # (2) Declaration of Liza M. Walsh with Ex. 1, # (3) Proposed Findings of Fact and Conclusions of Law, # (4) Statement in Lieu of Brief, # (5) Text of Proposed Order, # (6) Certificate of Service)(WALSH, LIZA)
Jun 19, 2018 142 Declaration of Christina L. Saveriano (3)
Jun 19, 2018 142 Declaration of Liza M. Walsh with Ex. 1 (48)
Jun 19, 2018 142 Proposed Findings of Fact and Conclusions of Law (8)
Jun 19, 2018 142 Statement in Lieu of Brief (2)
Jun 19, 2018 142 Text of Proposed Order (6)
Jun 19, 2018 142 Certificate of Service (2)
Jun 14, 2018 139 Order (1)
Docket Text: ORDER granting Plaintiffs' [137] Letter request for a one-week extension of time to submit the redacted versions of the documents in support of its Reply in Support of the Motion for a Preliminary Injunction (D.E. 124) until June 20, 2018, etc. Signed by Magistrate Judge Cathy L. Waldor on 06/13/2018. (ek)
Jun 14, 2018 140 Order (1)
Docket Text: ORDER granting Plaintiffs' [136] Letter request unsealing Exhibits V2 and FF2 to Plaintiffs' Opening Claim Construction Brief (D.E. 132), etc. Signed by Magistrate Judge Cathy L. Waldor on 06/13/2018. (ek)
Jun 13, 2018 138 Miscellaneous Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge William H. Walls: Preliminary Injunction Hearing held on 6/13/2018. Court reserves decision (Court Reporter/Yvonne Davion.) (emc)
Jun 12, 2018 134 Order (1)
Docket Text: ORDER granting Plaintiffs' [133] Letter requesting an extension of the deadline until Friday, June 15, 2018, to submit the redacted versions of Exhibits V2 and FF2 to its Opening Claim Construction Brief, etc. Signed by Magistrate Judge Cathy L. Waldor on 06/12/2018. (ek)
Jun 12, 2018 135 Letter (1)
Docket Text: Letter from the parties regarding June 13, 2018 hearing. (ABRAHAM, ERIC)
Jun 12, 2018 136 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J.. (WALSH, LIZA)
Jun 12, 2018 137 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. requesting an extension of tommorow's deadline to submit redactions. (WALSH, LIZA)
Jun 11, 2018 133 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J.. (WALSH, LIZA)
Jun 8, 2018 131 Letter (2)
Docket Text: Letter from Liza M. Walsh to Judge William H. Walls, U.S.D.J., Enclosing Corrected Exhibits in Support of Plaintiffs' Opening Markman Brief re [57] Markman Opening Brief. (WALSH, LIZA)
Jun 8, 2018 132 Exhibit (to Document) (30)
Docket Text: Exhibit to [131] Letter by ALLERGAN SALES, LLC, ALLERGAN, INC.. (WALSH, LIZA) Unsealed per Order [140] Modified on 6/14/2018 (ek).
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jun 7, 2018 127 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER AMENDING PRETRIAL SCHEDULING ORDER (D.E. 34) AND STIPULATION AND ORDER AMENDING PRETRIAL SCHEDULING ORDER (D.E. 107). Signed by Magistrate Judge Cathy L. Waldor on 6/7/2018. (ld, )
Jun 7, 2018 128 Order (1)
Docket Text: ORDER granting request for the extension of the briefing schedule; that Defendants' opposition is due June 25, 2018, and Plaintiffs' reply is due July 10, 2018. Signed by Judge William H. Walls on 6/7/2018. (ld, )
Jun 7, 2018 129 Order (1)
Docket Text: ORDER granting request for a one week extension of today's deadline to submit the redacted versions of the documents in support of Plaintiffs' Reply in Support of Their Motion for a Preliminary Injunction (D.E. 124) until June 13, 2018. Signed by Magistrate Judge Cathy L. Waldor on 6/7/2018. (ld, )
Jun 7, 2018 130 Order (1)
Docket Text: ORDER granting request for a one week extension of the deadline to submit the redacted versions of the documents in support of Defendants' Opposition to Plaintiffs' Motion for a Preliminary Injunction until June 12, 2018.. Signed by Magistrate Judge Cathy L. Waldor on 6/7/2018. (ld, )
Jun 6, 2018 126 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. requesting an extension of today's deadline to submit redactions. (WALSH, LIZA)
Jun 5, 2018 121 Letter (1)
Docket Text: Letter from Defendants to Judge Waldor for extension of time to submit redacted brief re [120] Order,. (SAVERIANO, CHRISTINA)
Jun 5, 2018 122 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. encl. Stipulation and proposed Order Amending Pretrial Scheduling Order. (Attachments: # (1) Stipulation and proposed Order)(WALSH, LIZA)
Jun 5, 2018 122 Stipulation and proposed Order (3)
Jun 5, 2018 123 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. William H. Walls, U.S.D.J. requesting an extension to the briefing schedule regarding Plaintiffs' Motion to Dismiss. (WALSH, LIZA)
Jun 5, 2018 125 Main Document (2)
Docket Text: DECLARATION of Liza M. Walsh re [124] Reply Brief to Opposition to Motion,,, by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Exhibit O through T, # (2) Certificate of Service)(WALSH, LIZA)
Jun 5, 2018 125 Exhibit O through T (111)
Jun 5, 2018 125 Certificate of Service (2)
May 31, 2018 120 Order (1)
Docket Text: ORDER granting Defendants' [118] Letter request for a one week extension of time, until June 5, 2018, to submit the redacted versions of the documents in support of Defendants' Opposition to Plaintiffs' Motion for a Preliminary Injunction (D.E. 115), etc. Signed by Magistrate Judge Cathy L. Waldor on 05/30/2018. (ek)
May 29, 2018 117 Order (3)
Docket Text: STIPULATION AND ORDER AMENDING PRETRIAL SCHEDULING ORDER (D.E.34) and (D.E. 107), etc. Signed by Magistrate Judge Cathy L. Waldor on 05/29/2018. (ek)
May 29, 2018 118 Letter (1)
Docket Text: Letter from Defendants requesting extension of deadline to submit redacted documents re [115] Brief in Opposition to Motion,,. (SAVERIANO, CHRISTINA)
May 25, 2018 113 Letter (4)
Docket Text: Letter from Liza M. Walsh to The Honorable Cathy L. Waldor, U.S.M.J. enclosing Stipulation and Proposed Order. (WALSH, LIZA)
May 25, 2018 114 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 re [112] MOTION to Dismiss Defendants' Inequitable Conduct and Antitrust Counterclaims and to Strike Defendants' Tenth Affirmative Defense, or Alternatively to Bifurcate and Stay Defendants' Antitrust Counterclaims. (SAVERIANO, CHRISTINA)
May 25, 2018 116 Main Document (10)
Docket Text: CERTIFICATION in Opposition filed by All Defendants re [85] MOTION for Preliminary Injunction (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21, # (22) Exhibit 22, # (23) Exhibit 23, # (24) Exhibit 24, # (25) Exhibit 25, # (26) Exhibit 26, # (27) Exhibit 27, # (28) Exhibit 28, # (29) Exhibit 29, # (30) Exhibit 30, # (31) Exhibit 31, # (32) Exhibit 32, # (33) Exhibit 33, # (34) Exhibit 34, # (35) Exhibit 35, # (36) Exhibit 36, # (37) Exhibit 37, # (38) Exhibit 38, # (39) Exhibit 39, # (40) Exhibit 40, # (41) Exhibit 41, # (42) Exhibit 42, # (43) Exhibit 43, # (44) Exhibit 44, # (45) Exhibit 45, # (46) Exhibit 46, # (47) Exhibit 47, # (48) Exhibit 48, # (49) Exhibit 49, # (50) Exhibit 50, # (51) Exhibit 51, # (52) Exhibit 52, # (53) Exhibit 53, # (54) Exhibit 54, # (55) Exhibit 55, # (56) Exhibit 56, # (57) Exhibit 57, # (58) Exhibit 58, # (59) Exhibit 59, # (60) Exhibit 60, # (61) Exhibit 61, # (62) Exhibit 62, # (63) Exhibit 63, # (64) Exhibit 64, # (65) Exhibit 65, # (66) Exhibit 66, # (67) Exhibit 67, # (68) Exhibit 68, # (69) Exhibit 69, # (70) Certificate of Service)(SAVERIANO, CHRISTINA)
May 25, 2018 116 Exhibit 1 (11)
May 25, 2018 116 Exhibit 2 (11)
May 25, 2018 116 Exhibit 3 (11)
May 25, 2018 116 Exhibit 4 (8)
May 25, 2018 116 Exhibit 5 (7)
May 25, 2018 116 Exhibit 6 (9)
May 25, 2018 116 Exhibit 7 (8)
May 25, 2018 116 Exhibit 8 (10)
May 25, 2018 116 Exhibit 9 (10)
May 25, 2018 116 Exhibit 10 (11)
May 25, 2018 116 Exhibit 11 (20)
May 25, 2018 116 Exhibit 12 (13)
May 25, 2018 116 Exhibit 13 (4)
May 25, 2018 116 Exhibit 14 (3)
May 25, 2018 116 Exhibit 15 (5)
May 25, 2018 116 Exhibit 16 (2)
May 25, 2018 116 Exhibit 17 (5)
May 25, 2018 116 Exhibit 18 (4)
May 25, 2018 116 Exhibit 19 (6)
May 25, 2018 116 Exhibit 20 (12)
May 25, 2018 116 Exhibit 21 (20)
May 25, 2018 116 Exhibit 22 (11)
May 25, 2018 116 Exhibit 23 (17)
May 25, 2018 116 Exhibit 24 (7)
May 25, 2018 116 Exhibit 25 (8)
May 25, 2018 116 Exhibit 26 (7)
May 25, 2018 116 Exhibit 27 (7)
May 25, 2018 116 Exhibit 28 (26)
May 25, 2018 116 Exhibit 29 (11)
May 25, 2018 116 Exhibit 30 (11)
May 25, 2018 116 Exhibit 31 (11)
May 25, 2018 116 Exhibit 32 (6)
May 25, 2018 116 Exhibit 33 (2)
May 25, 2018 116 Exhibit 34 (5)
May 25, 2018 116 Exhibit 35 (10)
May 25, 2018 116 *Restricted* (10)
May 25, 2018 116 Exhibit 37 (6)
May 25, 2018 116 *Restricted* (6)
May 25, 2018 116 *Restricted* (6)
May 25, 2018 116 *Restricted* (6)
May 25, 2018 116 *Restricted* (6)
May 25, 2018 116 *Restricted* (6)
May 25, 2018 116 *Restricted* (6)
May 25, 2018 116 Exhibit 44 (7)
May 25, 2018 116 Exhibit 45 (11)
May 25, 2018 116 Exhibit 46 (9)
May 25, 2018 116 Exhibit 47 (9)
May 25, 2018 116 Exhibit 48 (14)
May 25, 2018 116 Exhibit 49 (11)
May 25, 2018 116 Exhibit 50 (21)
May 25, 2018 116 Exhibit 51 (5)
May 25, 2018 116 Exhibit 52 (3)
May 25, 2018 116 Exhibit 53 (25)
May 25, 2018 116 Exhibit 54 (5)
May 25, 2018 116 Exhibit 55 (6)
May 25, 2018 116 Exhibit 56 (8)
May 25, 2018 116 Exhibit 57 (7)
May 25, 2018 116 Exhibit 58 (6)
May 25, 2018 116 Exhibit 59 (9)
May 25, 2018 116 Exhibit 60 (47)
May 25, 2018 116 Exhibit 61 (16)
May 25, 2018 116 Exhibit 62 (21)
May 25, 2018 116 Exhibit 63 (1)
May 25, 2018 116 Exhibit 64 (1)
May 25, 2018 116 Exhibit 65 (5)
May 25, 2018 116 Exhibit 66 (15)
May 25, 2018 116 Exhibit 67 (16)
May 25, 2018 116 *Restricted* (16)
May 25, 2018 116 Exhibit 69 (1)
May 25, 2018 116 Certificate of Service (2)
May 24, 2018 119 Transcript (18)
Docket Text: Transcript of Telephone Conference held on May 7, 2018, before Magistrate Judge Cathy L. Waldor. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 6/14/2018. Redacted Transcript Deadline set for 6/25/2018. Release of Transcript Restriction set for 8/22/2018. (mfr)
May 23, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [112] MOTION to Dismiss Defendants' Inequitable Conduct and Antitrust Counterclaims and to Strike Defendants' Tenth Affirmative Defense, or Alternatively to Bifurcate and Stay Defendants' Antitrust Counterclaims. Motion set for 6/18/2018 before Judge William H. Walls. 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. (ek)
May 22, 2018 111 Main Document (1)
Docket Text: NOTICE of Appearance by ERIC SHAUN HOCHSTADT on behalf of ALLERGAN SALES, LLC, ALLERGAN, INC. (Attachments: # (1) Certificate of Service)(HOCHSTADT, ERIC)
May 22, 2018 111 Certificate of Service (1)
May 22, 2018 112 Main Document (3)
Docket Text: MOTION to Dismiss Defendants' Inequitable Conduct and Antitrust Counterclaims and to Strike Defendants' Tenth Affirmative Defense, or Alternatively to Bifurcate and Stay Defendants' Antitrust Counterclaims by ALLERGAN SALES, LLC, ALLERGAN, INC.. Responses due by 6/4/2018 (Attachments: # (1) Brief, # (2) Declaration of Liza M. Walsh, # (3) Exhibits A-H to the Declaration of Liza M. Walsh, # (4) Text of Proposed Order, # (5) Certificate of Service)(WALSH, LIZA)
May 22, 2018 112 Brief (51)
May 22, 2018 112 Declaration of Liza M. Walsh (3)
May 22, 2018 112 Exhibits A-H to the Declaration of Liza M. Walsh (380)
May 22, 2018 112 Text of Proposed Order (2)
May 22, 2018 112 Certificate of Service (2)
May 18, 2018 110 Transcript (13)
Docket Text: Transcript of Teleconference held on May 7, 2018, before Judge Cathy L. Waldor. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 6/8/2018. Redacted Transcript Deadline set for 6/18/2018. Release of Transcript Restriction set for 8/16/2018. (jml)
May 15, 2018 109 Order (2)
Docket Text: ORDER granting Plaintiffs' [106] Letter requesting an extension of page limits for briefing on Plaintiffs' motion to dismiss, etc. Signed by Judge William H. Walls on 05/15/2018. (ek)
May 14, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN M. FARRELL, ESQ., 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. (ld, )
May 14, 2018 107 Order (4)
Docket Text: STIPULATION AND ORDER AMENDING [34] PRETRIAL SCHEDULING ORDER AND STIPULATION AND ORDER AMENDING [89] PRETRIAL SCHEDULING ORDER, etc. Signed by Magistrate Judge Cathy L. Waldor on 05/14/2018. (ek)
May 14, 2018 108 Order (1)
Docket Text: ORDER granting Plaintiffs' [105] Letter request for a one-week extension from May 15, 2018 to May 22, 2018, to answer, move or otherwise respond to Defendants' Counterclaims, filed on April 17, 2018, etc. Signed by Magistrate Judge Cathy L. Waldor on 05/14/2018. (ek)
May 11, 2018 104 Main Document (1)
Docket Text: Letter from Sandoz for extension of scheduling order re [89] Stipulation and Order. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
May 11, 2018 104 Text of Proposed Order (4)
May 11, 2018 105 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting one-week extension from May 15, 2018 to May 22, 2018 for Plaintiffs to respond to Defendants' Counterclaims. (WALSH, LIZA)
May 11, 2018 106 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. William H. Walls, U.S.D.J. requesting an extension of page limits for briefing on Plaintiffs' motion to dismiss. (WALSH, LIZA)
May 10, 2018 103 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John M. Farrell to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8730611.) (WALSH, LIZA)
May 9, 2018 99 Main Document (37)
Docket Text: REDACTION to [86] Brief in Support of Motion,,,, by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Declaration Robert J. Noecker with Ex. 1-33 (Redacted), # (2) Declaration of Robert Maness with Ex. A (Redacted), # (3) Exhibit 1-4 to Maness Declaration, # (4) Exhibit 5-14 to Maness Declaration, # (5) Declaration of David LeCause with Ex. A-B (Redacted), # (6) Declaration of Liza M. Walsh with Ex. A-N (Redacted))(WALSH, LIZA)
May 9, 2018 99 Declaration Robert J. Noecker with Ex. 1-33 (Redacted) (322)
May 9, 2018 99 Declaration of Robert Maness with Ex. A (Redacted) (31)
May 9, 2018 99 Exhibit 1-4 to Maness Declaration (142)
May 9, 2018 99 Exhibit 5-14 to Maness Declaration (271)
May 9, 2018 99 Declaration of David LeCause with Ex. A-B (Redacted) (9)
May 9, 2018 99 Declaration of Liza M. Walsh with Ex. A-N (Redacted) (189)
May 9, 2018 101 Order (1)
Docket Text: ORDER granting request for a further 3-day extension of today's deadline to submit the redacted versions of the documents in support of Plaintiffs' Motion for a Preliminary Injunction (D.E. 86) until May 11, 2018.. Signed by Magistrate Judge Cathy L. Waldor on 5/9/2018. (ld, )
May 9, 2018 102 Order (1)
Docket Text: ORDER directing the Clerk to unseal D.E. 95. Signed by Magistrate Judge Cathy L. Waldor on 5/9/2018. (ld, )
May 8, 2018 97 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting that the Court unseal Exhibit 1 to Plaintiffs' May 6, 2018 Letter (D.E. 95) re [95] Exhibit (to Document),,. (WALSH, LIZA)
May 8, 2018 98 Letter (1)
Docket Text: Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J. re [90] Order. (WALSH, LIZA)
May 8, 2018 100 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSION OF John M. Farrell, Esq.. Signed by Magistrate Judge Cathy L. Waldor on 5/8/2018. (ld, )
May 7, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 5/7/2018. (Court Reporter/Recorder ECR.) (tjg, )
May 7, 2018 96 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. Regarding Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of John M. Farrell, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
May 7, 2018 96 Certification of John M. Farrell (3)
May 7, 2018 96 Certification of Liza M. Walsh (2)
May 7, 2018 96 Text of Proposed Order (2)
May 6, 2018 94 Main Document (4)
Docket Text: Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J. re [91] Letter, [92] Amended Document. (Attachments: # (1) Exhibit 2)(WALSH, LIZA)
May 6, 2018 94 Exhibit 2 (4)
May 6, 2018 95 Exhibit (to Document) (5)
Docket Text: Exhibit to [94] Letter by ALLERGAN SALES, LLC, ALLERGAN, INC.. (WALSH, LIZA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
May 4, 2018 89 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER AMENDING PRETRIAL SCHEDULING ORDER (D.E.34) AND STIPULATION AND ORDER AMENDING PRETRIAL SCHEDULING ORDER (D.E. 81). Signed by Magistrate Judge Cathy L. Waldor on 5/2/2018. (ld, )
May 4, 2018 90 Order (1)
Docket Text: ORDER granting request for an extension of time until May 8, 2018 to submit the redacted versions of Plaintiffs' Motion for a Preliminary Injunction (D.E. 86). Signed by Magistrate Judge Cathy L. Waldor on 5/3/2018. (ld, )
May 4, 2018 91 Main Document (3)
Docket Text: Letter from Eric I. Abraham, Esq.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(ABRAHAM, ERIC)
May 4, 2018 91 Exhibit A (11)
May 4, 2018 91 Exhibit B (30)
May 4, 2018 91 Exhibit C (5)
May 4, 2018 91 Exhibit D (5)
May 4, 2018 91 Exhibit E (6)
May 4, 2018 91 Exhibit F (3)
May 4, 2018 91 Exhibit G (7)
May 4, 2018 92 Main Document (23)
Docket Text: AMENDED DOCUMENT by SANDOZ, INC.. Amendment to [91] Letter Exhibit H and Exhibit I. (Attachments: # (1) Exhibit I)(ABRAHAM, ERIC)
May 4, 2018 92 Exhibit I (42)
May 4, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 5/7/18 at 10:00 AM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 5/4/18. (tjg, )
May 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [85] MOTION for Preliminary Injunction . Motion set for 5/21/2018 before Judge William H. Walls. 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. (JB, )
May 1, 2018 87 Main Document (1)
Docket Text: Letter from the parties with a proposed Stipulation and Order extending Scheduling Order re [81] Order. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
May 1, 2018 87 Text of Proposed Order (4)
May 1, 2018 88 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. requesting an extension of time until May 8, 2018 to submit the redacted versions of Plaintiffs' Motion for a Preliminary Injunction (D.E. 86). (WALSH, LIZA)
Apr 30, 2018 85 Main Document (2)
Docket Text: MOTION for Preliminary Injunction by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Proposed Order to Show Cause, # (2) Text of Proposed Order, # (3) Certificate of Service)(WALSH, LIZA)
Apr 30, 2018 85 Proposed Order to Show Cause (2)
Apr 30, 2018 85 Text of Proposed Order (2)
Apr 30, 2018 85 Certificate of Service (2)
Apr 26, 2018 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: ----------------------------- Motion Hearing has been set for 6/13/2018 10:00 AM in Newark - Courtroom 4D before Judge William H. Walls. (emc)
Apr 25, 2018 84 Order (1)
Docket Text: ORDER Granting [74] Letter from Liza M. Walsh to Judge William H. Walls, U.S.D.J., Requesting Unsealing of Responsive Claim Construction Exhibits re 72 Exhibit (to Document),, 70 Exhibi. Signed by Judge William H. Walls on 4/25/2018. (JB, )
Apr 24, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [82] Order, submitted by SANDOZ, INC. has been GRANTED. The answer due date has been set for 5/15/2018. (JB, )
Apr 24, 2018 80 Order (2)
Docket Text: LETTER ORDER Granting [77] Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re [62] Letter,. Signed by Magistrate Judge Cathy L. Waldor on 4/24/2018. (JB, )
Apr 24, 2018 83 Letter (2)
Docket Text: Letter from Liza M. Walsh to Judge William H. Walls, U.S.D.J., Regarding Markman and Preliminary Injunction Hearing. (WALSH, LIZA)
Apr 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SEAN MCELDOWNEY and STEFAN MICHAEL MILLER, 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. (JB, )
Apr 23, 2018 78 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Sean McEldowney, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Apr 23, 2018 79 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Stefan Michael Miller, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Apr 23, 2018 81 Order (4)
Docket Text: LETTER ORDER Granting [76] Letter from Sandoz enclosing a proposed Stipulation and Order amending deadlines. Signed by Magistrate Judge Cathy L. Waldor on 4/23/2018. (JB, )
Apr 20, 2018 76 Main Document (1)
Docket Text: Letter from Sandoz enclosing a proposed Stipulation and Order amending deadlines. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Apr 20, 2018 76 Text of Proposed Order (4)
Apr 20, 2018 77 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re [62] Letter,,. (WALSH, LIZA)
Apr 20, 2018 82 Order (2)
Docket Text: STIPULATION ORDER, that the time for Plaintiff to answer, move or otherwise respond to Defendant's Amended Answer, Defenses and Counterclaims in this action is extended from 5/1/2018 to 5/15/2018. Signed by Magistrate Judge Cathy L. Waldor on 4/20/2018. (JB, )
Apr 19, 2018 75 Letter (3)
Docket Text: Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J., Enclosing Stipulation on Extension of Deadline for Plaintiffs' Response to Defendants' Amended Answer. (WALSH, LIZA)
Apr 18, 2018 74 Letter (1)
Docket Text: Letter from Liza M. Walsh to Judge William H. Walls, U.S.D.J., Requesting Unsealing of Responsive Claim Construction Exhibits re [72] Exhibit (to Document),, [70] Exhibit (to Document),,. (WALSH, LIZA)
Apr 17, 2018 69 Main Document (24)
Docket Text: MARKMAN RESPONSE BRIEF re [57] Markman Opening Brief (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Exhibit 1, # (3) Exhibit 8, # (4) Certificate of Service)(WALSH, LIZA)
Apr 17, 2018 69 Declaration of Liza M. Walsh (2)
Apr 17, 2018 69 Exhibit 1 (34)
Apr 17, 2018 69 Exhibit 8 (37)
Apr 17, 2018 69 Certificate of Service (2)
Apr 17, 2018 71 Main Document (29)
Docket Text: MARKMAN RESPONSE BRIEF re [57] Markman Opening Brief (Attachments: # (1) Declaration, # (2) Exhibit Q, # (3) Exhibit R, # (4) Exhibit S, # (5) Exhibit T, # (6) Exhibit U, # (7) Exhibit V, # (8) Exhibit W, # (9) Certificate of Service)(SAVERIANO, CHRISTINA)
Apr 17, 2018 71 Declaration (3)
Apr 17, 2018 71 Exhibit Q (14)
Apr 17, 2018 71 Exhibit R (4)
Apr 17, 2018 71 Exhibit S (12)
Apr 17, 2018 71 Exhibit T (11)
Apr 17, 2018 71 Exhibit U (11)
Apr 17, 2018 71 Exhibit V (12)
Apr 17, 2018 71 Exhibit W (21)
Apr 17, 2018 71 Certificate of Service (2)
Apr 17, 2018 73 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants.(SAVERIANO, CHRISTINA)
Apr 13, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $300 received as to Sean McEldowney, Esq. and Stefan Michael Miller, Esq., receipt number TRE090762 (mps)
Apr 10, 2018 68 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Amending pretrial scheduling Order (D.E. 34). Deadline to seek leave amend pleadings or join parties extended to 417/2018 Deadline for Defendant's to respond to Plaintiff's first amended Complaint extended to 4/17/2018. All other dates contained in the 2/13/2018 pretrial order (D.E. 34) shall remain the same. Signed by Magistrate Judge Cathy L. Waldor on 4/10/2018. (JB, )
Apr 9, 2018 67 Main Document (1)
Docket Text: Letter from Sandoz to Judge Waldor with Stipulation Amending Deadlines. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Apr 9, 2018 67 Text of Proposed Order (4)
Apr 6, 2018 66 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT against ALCON LABORATORIES, INC., SANDOZ, INC., filed by ALLERGAN, INC., ALLERGAN SALES, LLC.(WALSH, LIZA)
Apr 6, 2018 66 Amended Complaint* (1)
Apr 5, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 4/5/2018. (tjg, )
Apr 5, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 6/19/18 at 2:00 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 4/5/18. (tjg, )
Apr 5, 2018 63 Order (3)
Docket Text: STIPULATION AND ORDER, that Plaintiff are permitted to file an Amended Complaint in the form attached hereto as Exhibit A; Defendant reserved all rights with respect to the merits of the claims set forth in Plaintiff's Amended Complaint and nothing herein shall be construed as a waiver of any defenses or arguments with respect thereto by Defendants; and Defendant shall have fourteen (14) days from the date Plaintiff's Amended Complaint to file an Answer or otherwise move in response to Plaintiff's amended complaint., etc. Signed by Magistrate Judge Cathy L. Waldor on 4/5/2018. (JB, )
Apr 5, 2018 64 Order on Motion for Leave to Appear (2)
Docket Text: ORDER Granting [54] MOTION for Leave to Appear Pro Hac Vice Stefan Michael Miller, Esq. by All Defendants, etc. Signed by Magistrate Judge Cathy L. Waldor on 4/5/2018. (JB, )
Apr 5, 2018 65 Order (1)
Docket Text: LETTER ORDER Granting [60] Letter from Sandoz Inc. to Judge Waldor to unseal document re 59 Exhibit (to Document), etc. Signed by Magistrate Judge Cathy L. Waldor on 4/5/2018. (JB, )
Apr 4, 2018 60 Letter (1)
Docket Text: Letter from Sandoz Inc. to Judge Waldor to unseal document re [59] Exhibit (to Document),,. (SAVERIANO, CHRISTINA)
Apr 3, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by Plaintiff, on 4/5/18 at 3:30 PM. The 4/25/18 teleconference is canceled.. So Ordered by Magistrate Judge Cathy L. Waldor on 4/3/18. (tjg, )
Apr 3, 2018 57 Main Document (34)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Exhibits A-K, # (3) Exhibits L-S, # (4) Exhibits T-Z, # (5) Exhibits AA-LL, # (6) Certificate of Service)(WALSH, LIZA)
Apr 3, 2018 57 Declaration of Liza M. Walsh (6)
Apr 3, 2018 57 Exhibits A-K (399)
Apr 3, 2018 57 Exhibits L-S (111)
Apr 3, 2018 57 Exhibits T-Z (193)
Apr 3, 2018 57 Exhibits AA-LL (232)
Apr 3, 2018 57 Certificate of Service (2)
Apr 3, 2018 58 Main Document (33)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit P, # (16) Certificate of Service)(SAVERIANO, CHRISTINA)
Apr 3, 2018 58 Declaration (4)
Apr 3, 2018 58 Exhibit A (11)
Apr 3, 2018 58 Exhibit B (11)
Apr 3, 2018 58 Exhibit C (11)
Apr 3, 2018 58 Exhibit D (3)
Apr 3, 2018 58 Exhibit E (8)
Apr 3, 2018 58 Exhibit F (11)
Apr 3, 2018 58 Exhibit G (7)
Apr 3, 2018 58 Exhibit H (104)
Apr 3, 2018 58 Exhibit J (13)
Apr 3, 2018 58 Exhibit K (12)
Apr 3, 2018 58 Exhibit L (2)
Apr 3, 2018 58 Exhibit M (3)
Apr 3, 2018 58 Exhibit N (5)
Apr 3, 2018 58 Exhibit P (13)
Apr 3, 2018 58 Certificate of Service (2)
Apr 3, 2018 59 Main Document (30)
Docket Text: Exhibit to [58] Markman Opening Brief, by SANDOZ, INC.. (Attachments: # (1) Exhibit O)(SAVERIANO, CHRISTINA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Apr 3, 2018 59 Exhibit O (15)
Apr 2, 2018 N/A Remark (0)
Docket Text: [54] MOTION TO APPEAR PRO HAC VICE [chmbrs. will notify counsel if oral argument is necessary] (DD, )
Apr 2, 2018 54 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Stefan Michael Miller, Esq. by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification, # (3) Certification)(SAVERIANO, CHRISTINA)
Apr 2, 2018 54 Text of Proposed Order (2)
Apr 2, 2018 54 Certification (2)
Apr 2, 2018 54 Certification (3)
Apr 2, 2018 55 Letter (1)
Docket Text: Letter from the parties providing status and requesting a conference. (ABRAHAM, ERIC)
Mar 27, 2018 53 Order on Motion for Leave to Appear (2)
Docket Text: ORDER Granting [40] MOTION for Leave to Appear Pro Hac Vice Sean McEldowney, Esq. by All Defendants, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/27/2018. (JB, )
Mar 21, 2018 52 Statement (30)
Docket Text: STATEMENT (Joint Claim Construction and Pre-Hearing Statement) by ALLERGAN SALES, LLC, ALLERGAN, INC.. (WALSH, LIZA)
Mar 19, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $450 received as to Kyle Kantarek, Esq., Alyse Wu, Esq. and Bryan Hales, Esq., receipt number TRE089923 (mps)
Mar 19, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ALYSE WU, BRYAN HALES and KYLE M. KANTAREK, 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. (JB, )
Mar 19, 2018 49 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Alyse Wu, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 19, 2018 50 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Bryan Hales, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 19, 2018 51 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kyle Kantarek, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 15, 2018 48 Order (4)
Docket Text: STIPULATION AND ORDER AMENDING [34] Scheduling Order, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/15/2018. (JB, )
Mar 14, 2018 47 Main Document (1)
Docket Text: Letter from Defendants to Judge Waldor with Stipulation and Proposed Order. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Mar 14, 2018 47 Text of Proposed Order (4)
Mar 13, 2018 46 Discovery Confidentiality Order (24)
Docket Text: Stipulated Discovery Confidentiality Order, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/13/2018. (JB, )
Mar 6, 2018 44 Letter (30)
Docket Text: Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J., Enclosing Stipulation on Amending Complaint. (WALSH, LIZA)
Mar 6, 2018 45 Main Document (25)
Docket Text: Letter from Liza M. Walsh to Judge Cathly L. Waldor, U.S.M.J., Enclosing Discovery Confidentiality Order. (Attachments: # (1) Declaration of Liza M. Walsh on Behalf of Plaintiffs in Support of Discovery Confidentiality Order)(WALSH, LIZA)
Mar 6, 2018 45 Declaration of Liza M. Walsh on Behalf of Plaintiffs in Support of Discovery Con (3)
Feb 28, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [40] MOTION for Leave to Appear Pro Hac Vice Sean McEldowney, Esq.. Motion set for 4/2/2018 before Judge William H. Walls. 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. (JB, )
Feb 27, 2018 42 Order on Motion for Leave to Appear (3)
Docket Text: ORDER Granting [24] MOTION for Leave to Appear Pro Hac Vice Kyle Kantarek, Esq., Alyse Wu, Esq. and Bryan Hales, Esq. by All Defendants, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/26/2018. (JB, )
Feb 27, 2018 43 Order (2)
Docket Text: LETTER ORDER Granting [41] Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J., Withdrawing Request for Telephonce Conference and Requesting Extension of Deadline to Submit DCO re 38 Letter, 34 Scheduling Order,.. Signed by Magistrate Judge Cathy L. Waldor on 2/27/2018. (JB, )
Feb 26, 2018 39 Letter (1)
Docket Text: Letter from Defendants to Judge Waldor re [38] Letter. (ABRAHAM, ERIC)
Feb 26, 2018 40 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Sean McEldowney, Esq. by All Defendants. (Attachments: # (1) Certification, # (2) Certification, # (3) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Feb 26, 2018 40 Certification (2)
Feb 26, 2018 40 Certification (4)
Feb 26, 2018 40 Text of Proposed Order (2)
Feb 26, 2018 41 Letter (2)
Docket Text: Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J., Withdrawing Request for Telephonce Conference and Requesting Extension of Deadline to Submit DCO re [38] Letter, [34] Scheduling Order,. (WALSH, LIZA)
Feb 23, 2018 38 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting telephone conference. (WALSH, LIZA)
Feb 22, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TASHA FRANCIS, 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. (JB, )
Feb 22, 2018 37 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Tasha Francis to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8498215.) (WALSH, LIZA)
Feb 21, 2018 36 Order (2)
Docket Text: ORDER Granting [35] Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. regarding application for the pro hac vice admission on consent of Tasha Francis. Signed by Magistrate Judge Cathy L. Waldor on 2/21/2018. (JB, )
Feb 20, 2018 35 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. regarding application for the pro hac vice admission on consent. (Attachments: # (1) Certification of Tasha Francis, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Feb 20, 2018 35 Certification of Tasha Francis (2)
Feb 20, 2018 35 Certification of Liza M. Walsh (2)
Feb 20, 2018 35 Text of Proposed Order (2)
Feb 13, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DOUGLAS E. MCCANN, 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. (JB, )
Feb 13, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 2/13/2018. (tjg, )
Feb 13, 2018 34 Scheduling Order (4)
Docket Text: SCHEDULING ORDER: Telephone Conference set for 4/25/2018 at 2:30 PM before Magistrate Judge Cathy L. Waldor. Deadline to seek leave to Amend Pleadings or Join Parties due by 4/10/2018. Close of Fact Discovery due by 6/8/2018, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/13/2018. (jbb)
Feb 8, 2018 33 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Douglas E. McCann to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8464763.) (WALSH, LIZA)
Feb 7, 2018 32 Order (2)
Docket Text: ORDER Granting [31] Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent of Douglas E. McCann, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/7/2018. (JB, )
Jan 31, 2018 31 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Douglas E. McCann, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Jan 31, 2018 31 Certification of Douglas E. McCann (3)
Jan 31, 2018 31 Certification of Liza M. Walsh (2)
Jan 31, 2018 31 Text of Proposed Order (2)
Jan 12, 2018 29 Answer to Counterclaim (30)
Docket Text: ANSWER to Counterclaim by ALLERGAN SALES, LLC, ALLERGAN, INC..(WALSH, LIZA)
Jan 10, 2018 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 Kyle Kantarek, Esq., Alyse Wu, Esq. and Bryan Hales, Esq.. Motion set for 2/5/2018 before Judge William H. Walls. 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. (JB, )
Jan 10, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JONATHAN E. SINGER, ROBERT M. OAKES, SUSAN E. MORRISON and DEANNA REICHEL, 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. (JB, )
Jan 10, 2018 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jonathan E. Singer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8386676.) (WALSH, LIZA)
Jan 10, 2018 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Robert M. Oakes to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8386692.) (WALSH, LIZA)
Jan 10, 2018 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Susan E. Morrison to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8386703.) (WALSH, LIZA)
Jan 10, 2018 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Deanna Reichel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8386715.) (WALSH, LIZA)
Jan 10, 2018 30 Order (1)
Docket Text: ORDER Granting [23] Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. seeking an extension of time until Friday, January 12, 2018, for Plaintiffs to respond to Defendants' Counterclaims. Signed by Magistrate Judge Cathy L. Waldor on 1/10/2018. (JB, )
Jan 9, 2018 23 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. seeking an extension of time until Friday, January 12, 2018, for Plaintiffs to respond to Defendants' Counterclaims. (WALSH, LIZA)
Jan 9, 2018 24 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kyle Kantarek, Esq., Alyse Wu, Esq. and Bryan Hales, Esq. by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification C. Saveriano, # (3) Certification A. Wu, # (4) Certification B. Hales, # (5) Certification K. Kantarek)(SAVERIANO, CHRISTINA)
Jan 9, 2018 24 Text of Proposed Order (3)
Jan 9, 2018 24 Certification C. Saveriano (2)
Jan 9, 2018 24 Certification A. Wu (3)
Jan 9, 2018 24 Certification B. Hales (4)
Jan 9, 2018 24 Certification K. Kantarek (3)
Jan 5, 2018 22 Order (2)
Docket Text: ORDER Granting [17] Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent of Jonathan E. Singer, Susan E. Morrison, Deanna Reichel, and Robert M. Oakes, etc. Signed by Magistrate Judge Cathy L. Waldor on 1/5/2017. (JB, )
Dec 20, 2017 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Dec 20, 2017 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4C on 2/13/18 at 11:30 AM. Local counsel must be present. Parties are to submit a Joint Discovery Plan to chambers via email to CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 12/20/17. (tjg, )
Dec 19, 2017 17 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Jonathan E. Singer, # (2) Certification of Susan E. Morrison, # (3) Certification of Deanna Reichel, # (4) Certification of Robert M. Oakes, # (5) Certification of Liza M. Walsh, # (6) Text of Proposed Order)(WALSH, LIZA)
Dec 19, 2017 17 Certification of Jonathan E. Singer (2)
Dec 19, 2017 17 Certification of Susan E. Morrison (2)
Dec 19, 2017 17 Certification of Deanna Reichel (2)
Dec 19, 2017 17 Certification of Robert M. Oakes (2)
Dec 19, 2017 17 Certification of Liza M. Walsh (3)
Dec 19, 2017 17 Text of Proposed Order (2)
Dec 19, 2017 18 Answer to Complaint (30)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by All Defendants.(SAVERIANO, CHRISTINA)
Dec 19, 2017 19 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SANDOZ, INC.. (SAVERIANO, CHRISTINA)
Dec 19, 2017 20 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ALCON LABORATORIES, INC.. (SAVERIANO, CHRISTINA)
Dec 8, 2017 16 Order (1)
Docket Text: ORDER FOR EXTENSION OF TIME TO ANSWER, MOVE OR OTHERWISE RESPOND PURSUANT TO LOCAL CIVIL RULE 6.1(b); that the deadline for Defendant Sandoz, Inc. to Answer or Otherwise Respond to the Complaint shall be extended until and including December 19, 2017. Signed by Magistrate Judge Cathy L. Waldor on 12/7/2017. (ld, )
Dec 6, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [14] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ALCON LABORATORIES, INC. has been GRANTED. The answer due date has been set for 12/19/2017. (JB, )
Dec 6, 2017 15 Main Document (1)
Docket Text: Letter from Sandoz Inc. enclosing a proposed consent order. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Dec 6, 2017 15 Text of Proposed Order (1)
Dec 5, 2017 12 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of ALCON LABORATORIES, INC. (ABRAHAM, ERIC)
Dec 5, 2017 13 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of ALCON LABORATORIES, INC. (SAVERIANO, CHRISTINA)
Dec 5, 2017 14 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 Alcon.. (SAVERIANO, CHRISTINA)
Nov 28, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [10] Application for Clerk's Order to Ext Answer/Proposed Order submitted by SANDOZ, INC. has been GRANTED. The answer due date has been set for 12/6/2017. (JB, )
Nov 27, 2017 11 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by ALLERGAN SALES, LLC, ALLERGAN, INC.. ALCON LABORATORIES, INC. served on 11/14/2017, answer due 12/5/2017. (WALSH, LIZA)
Nov 20, 2017 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of SANDOZ, INC. (ABRAHAM, ERIC)
Nov 20, 2017 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of SANDOZ, INC. (SAVERIANO, CHRISTINA)
Nov 20, 2017 10 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 Sandoz Inc... (SAVERIANO, CHRISTINA)
Nov 6, 2017 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by ALLERGAN SALES, LLC, ALLERGAN, INC.. SANDOZ, INC. served on 11/1/2017, answer due 11/22/2017. (WALSH, LIZA)
Nov 2, 2017 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ELEONORE OFOSU-ANTWI on behalf of ALLERGAN SALES, LLC, ALLERGAN, INC. (OFOSU-ANTWI, ELEONORE)
Oct 31, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge William H. Walls and Magistrate Judge Cathy L. Waldor added. (eu, )
Oct 31, 2017 4 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A) (JB, )
Oct 31, 2017 4 Complaint (19)
Oct 31, 2017 4 Exhibit A (11)
Oct 31, 2017 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALCON LABORATORIES, INC., SANDOZ, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *JACKELINE BARCO* (JB, )
Oct 30, 2017 1 Main Document (19)
Docket Text: COMPLAINT against ALCON LABORATORIES, INC., SANDOZ, INC. ( Filing and Admin fee $ 400 receipt number 0312-8206599) with JURY DEMAND, filed by ALLERGAN SALES, LLC, ALLERGAN, INC.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) AO120 Form)(WALSH, LIZA)
Oct 30, 2017 1 Exhibit A (11)
Oct 30, 2017 1 Civil Cover Sheet (1)
Oct 30, 2017 1 AO120 Form (1)
Oct 30, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALLERGAN, INC.. (WALSH, LIZA)
Oct 30, 2017 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALLERGAN SALES, LLC. (WALSH, LIZA)
Menu