Search
Patexia Research
Case number 1:20-cv-00006

Almirall, LLC v. Mylan Pharmaceuticals Inc. > Documents

Date Field Doc. No.Description (Pages)
May 7, 2021 84 Order Dismissing Case (2)
Docket Text:ORDER OF DISMISSAL. All claims and counterclaims between Plaintiff and Defendant are dismissed without prejudice. Signed by Senior Judge Irene M. Keeley on 5/7/2021. (wrr)
May 7, 2021 83 Other Document (2)
Docket Text:Stipulation and Order of Dismissal Other Document filed by Almirall, LLC. (Companion, James)
Apr 30, 2021 82 Order on Motion for Miscellaneous Relief (1)
Docket Text:ORDER EXTENDING TIME FOR SUBMISSION OF PROPOSED SCHEDULE. Based upon the [81] joint motion of the parties and for good cause, the Court ORDERS that the time set for submission of a status report and proposed schedule for expert discovery is extended through May 13, 2021. Signed by Senior Judge Irene M. Keeley on 4/30/2021. (wrr)
Apr 29, 2021 81 Proposed Order (1)
Apr 29, 2021 81 Main Document (2)
Docket Text: Joint MOTION For Extension of Time to Submit Discovery Plan and Status Report by Almirall, LLC. (Attachments: # (1) Proposed Order)(Companion, James)
Apr 6, 2021 80 Order on Motion to Withdraw as Attorney (1)
Docket Text:ORDER granting [79] Plaintiff's Motion for Leave to Withdraw as Counsel. Signed by Senior Judge Irene M. Keeley on 4/6/2021. (dk)
Apr 2, 2021 79 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney Elizabeth B. Hagan by Almirall, LLC. (Attachments: # (1) Proposed Order)(Companion, James)
Apr 2, 2021 79 Proposed Order (1)
Mar 25, 2021 78 Order on Motion for Miscellaneous Relief (1)
Docket Text:ORDER EXTENDING TIME FOR SUBMISSION OF PROPOSED SCHEDULE. Based upon the [77] joint motion of the parties, and for good cause appearing to the Court, itis ORDERED that the time set for submission of a status report and proposed schedule for expert discovery, set out in the Court's prior order (ECF No. [71]), is extended through and until April 29, 2021. Signed by Senior Judge Irene M. Keeley on 3/25/2021. (wrr)
Mar 25, 2021 77 Proposed Order (1)
Mar 25, 2021 77 Main Document (3)
Docket Text: Joint MOTION Extension of time to submit proposed schedule and status report by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(Copland, Gordon)
Feb 18, 2021 76 Order on Motion for Leave to Appear (1)
Docket Text:ORDER granting [72] Motion for Leave to Appear Pro Hac Vice as to James S. Trainor. Signed by Senior Judge Irene M. Keeley on 2/18/2021. (wrr)
Feb 18, 2021 75 Order on Motion for Leave to Appear (1)
Docket Text:ORDER granting [73] Motion for Leave to Appear Pro Hac Vice as to Richard J. Shea. Signed by Senior Judge Irene M. Keeley on 2/18/2021. (wrr)
Feb 17, 2021 73 Proposed Order (1)
Feb 17, 2021 73 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Richard J. Shea by Almirall, LLC. (Attachments: # (1) Proposed Order)(Companion, James)
Feb 17, 2021 72 Proposed Order (1)
Feb 17, 2021 72 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of James S. Trainor by Almirall, LLC. (Attachments: # (1) Proposed Order)(Companion, James)
Feb 9, 2021 71 Order (1)
Docket Text:ORDER FOLLOWING FEBRUARY 8, 2021 STATUS CONFERENCE. Status Report due by 3/25/2021. Signed by Senior Judge Irene M. Keeley on 2/9/2021. (copy counsel of record)(jmm)
Jan 15, 2021 69 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Documents produced on 1.15.21). (O'Brien, William)
Jan 15, 2021 68 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Documents produced on 1.14.21). (O'Brien, William)
Jan 13, 2021 67 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Documents produced on 1.13.21). (O'Brien, William)
Dec 28, 2020 66 Order (1)
Docket Text:ORDER RESCHEDULING STATUS CONFERENCE BY TELEPHONE. Status Conference reset for 2/8/2021 03:30 PM in Judge Keeley Chambers before Senior Judge Irene M. Keeley. Signed by Senior Judge Irene M. Keeley on 12/28/2020. (Copy counsel of record)(jmm)
Dec 16, 2020 64 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Responses to Plaintiff's First Set of Interrogatories (Nos. 1-6)). (O'Brien, William)
Dec 16, 2020 63 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Responses and Objections to Plaintiff's Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6)). (O'Brien, William)
Dec 16, 2020 65 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Responses to Plaintiff's First Set of Requests for Production (Nos. 1-66)). (O'Brien, William)
Dec 3, 2020 62 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER TO EXTEND FACT DISCOVERY. It is ORDERED that the deadline to complete fact discovery be extended to January 13, 2021. Signed by Senior Judge Irene M. Keeley on 12/3/2020. (wrr)
Dec 3, 2020 61 Stipulation (2)
Docket Text: STIPULATION re [46] Order,, Set Scheduling Order Deadlines,, Set Deadlines, to Extend Fact Discovery and [Proposed] Order by Almirall, LLC. (Companion, James)
Nov 16, 2020 60 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Almirall, LLC . (Companion, James)
Nov 12, 2020 59 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Almirall, LLC re documents produced 11/11/2020 (Companion, James)
Nov 5, 2020 58 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Almirall, LLC . (Companion, James)
Oct 6, 2020 57 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Defendant's First Set of Requests for the Production of Documents and Things (Nos. 1-44)). (O'Brien, William)
Oct 1, 2020 56 Order (1)
Docket Text: ORDER FOLLOWING SEPTEMBER 29, 2020 STATUS CONFERENCE. Status Conference set for 1/14/2021 11:00 AM in Judge Kelley Chambers before Senior Judge Irene M. Keeley. Signed by Senior Judge Irene M. Keeley on 10/1/2020. (copy counsel of record)(jmm) Modified on 10/1/2020 corrected location in text and regenerated NEF) (jmm).
Sep 18, 2020 54 Status Report (2)
Docket Text: STATUS REPORT (JOINT) by Almirall, LLC. (Companion, James)
Aug 28, 2020 53 Other Document (2)
Docket Text:Joint Notice Regarding Claim Construction Other Document filed by Almirall, LLC. (Companion, James)
Jul 16, 2020 52 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [50] Motion for J. Malik to Appear Pro Hac Vice on behalf of Mylan defendants. Signed by Senior Judge Irene M. Keeley on 7/16/20. (mh)
Jul 15, 2020 50 Proposed Order (1)
Jul 15, 2020 50 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Jitendra Malik) by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(O'Brien, William)
Jul 6, 2020 49 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Initial Invalidity Contentions). (O'Brien, William)
Jul 6, 2020 48 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Non-Infringement Contentions). (O'Brien, William)
Jun 19, 2020 47 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by Almirall, LLC for Plaintiff Almirall, LLC's Disclosure of Asserted Claims and Initial Infringement Contentions. (Companion, James)
Jun 16, 2020 46 Order (2)
Docket Text: ORDER ADOPTING THE PARTIES' PROPOSED SCHEDULE FOR FACT DISCOVERY [DKT. NO. [45]]. The Court ADOPTS the parties' proposed schedule for fact discovery as set forth herein. Status Conference by Telephone set for Tuesday, September 29,2020, at 12:15 P.M. (EST) Signed by Senior Judge Irene M. Keeley on 6/16/2020. (wrr)
Jun 15, 2020 45 Other Document (4)
Docket Text:Joint Proposed Schedule for Fact Discovery ( Other Document ) filed by Mylan Pharmaceuticals Inc.. (O'Brien, William)
Jun 11, 2020 44 Order (1)
Docket Text: ORDER FOLLOWING SECOND SCHEDULING CONFERENCE. The Court DIRECTS the parties to submit their proposed schedule for fact discovery on or before June 15, 2020. Signed by Senior Judge Irene M. Keeley on 6/11/2020. (dk)
Jun 1, 2020 42 Main Document (3)
Docket Text: NOTICE by Mylan Pharmaceuticals Inc. of Decision of PTAB regarding patent-in-suit (Attachments: # (1) Exhibit Ex. A - PTAB Decision)(Copland, Gordon)
Jun 1, 2020 42 Exhibit Ex. A - PTAB Decision (80)
May 12, 2020 41 Stipulation and Order (6)
Docket Text: JOINT STIPULATION AND ORDER TO RESCHEDULE SECOND SCHEDULING CONFERENCE. The parties hereby STIPULATE AND AGREE, subject to approval of the Court, that the second Scheduling Conference be rescheduled for Thursday, June 11, 2020, at 1:00 P.M. Signed by Senior Judge Irene M. Keeley on 5/12/2020. (wrr)
May 11, 2020 40 Exhibit A (4)
May 11, 2020 40 Main Document (2)
Docket Text: STIPULATION (Joint) and Proposed Order to Reschedule Second Scheduling Conference by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Exhibit A)(O'Brien, William)
May 7, 2020 39 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Almirall, LLC (Production of documents on 5-6-2020) (Companion, James)
May 7, 2020 38 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Production of documents on 5.6.20). (O'Brien, William)
Apr 17, 2020 37 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Almirall, LLC for Plaintiff Almirall, LLC's Initial Disclosures Pursuant to Rule 26(a)(1). (Companion, James)
Apr 17, 2020 36 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. (Defendant's Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1)). (O'Brien, William)
Apr 13, 2020 35 Order (1)
Docket Text: ORDER FOLLOWING FIRST SCHEDULING CONFERENCE. The Court DIRECTS the plaintiff to produce its New Drug Application and history and the defendant to produce its Abbreviated New Drug Application on or before May 6, 2020. The Court SCHEDULES a second scheduling conference by telephone for Thursday, May 14, 2020, at 1:00 P.M. Counsel for the defendant is directed to arrange the conference call and provide call-in information to all parties and the Court by email on or before Thursday, May 7, 2020. Signed by Senior Judge Irene M. Keeley on 4/13/2020. (wrr)
Mar 25, 2020 33 Report of Rule 26(f) Planning Meeting (8)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (O'Brien, William)
Feb 24, 2020 32 Other Document (10)
Docket Text:Plaintiff's Answer to Counterclaims of Defendant Mylan Pharmaceuticals Inc. Other Document re [26] Answer to Complaint, Counterclaim filed by Almirall, LLC. (Companion, James)
Feb 6, 2020 31 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [29] Motion for Leave to Appear Pro Hac Vice as to Alissa M. Pacchioli for Mylan Pharmaceuticals Inc. Signed by Senior Judge Irene M. Keeley on 2/6/2020. (wrr)
Feb 5, 2020 29 Proposed Order (1)
Feb 5, 2020 29 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Alissa M. Pacchioli) by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(O'Brien, William)
Feb 4, 2020 N/A Paperless Order (0)
Docket Text: PAPERLESS ORDER (The Scheduling Conference, previously scheduled for 4/10/2020, is RESCHEDULED to 4/13/2020, 02:30 PM, before Senior Judge Irene M. Keeley. All other deadlines established in the First Order remain in effect.) Signed by Senior Judge Irene M. Keeley on 2/4/2020. (cml)
Feb 3, 2020 27 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Mylan Pharmaceuticals Inc. identifying Corporate Parent Mylan Inc., Corporate Parent Mylan N.V. for Mylan Pharmaceuticals Inc... (O'Brien, William)
Feb 3, 2020 26 Answer to Complaint (17)
Docket Text: ANSWER to [1] Complaint , COUNTERCLAIM against Almirall, LLC by Mylan Pharmaceuticals Inc..(O'Brien, William)
Jan 30, 2020 25 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [21] Motion for Leave to Appear Pro Hac Vice; Attorney Deepro R. Mukerjee for Mylan Pharmaceuticals Inc. added. Signed by Senior Judge Irene M. Keeley on 1/30/2020. (wrr)
Jan 30, 2020 24 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [22] Motion for Leave to Appear Pro Hac Vice; Attorney Lance A Soderstrom for Mylan Pharmaceuticals Inc. added. Signed by Senior Judge Irene M. Keeley on 1/30/2020. (wrr)
Jan 29, 2020 22 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Lance A. Soderstrom) by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(O'Brien, William)
Jan 29, 2020 22 Proposed Order (1)
Jan 29, 2020 21 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Deepro R. Mukerjee) by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(O'Brien, William)
Jan 29, 2020 21 Proposed Order (1)
Jan 21, 2020 20 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed as to Mylan Pharmaceuticals Inc. served on 1/13/2020. (wrr)
Jan 16, 2020 19 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [14] Motion for Leave to Appear Pro Hac Vice for attorney James S. Trainor. Signed by Senior Judge Irene M. Keeley on 1/16/2020. (copy counsel of record)(jmm)
Jan 16, 2020 18 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [12] Motion for Leave to Appear Pro Hac Vice for attorney Richard J. Shea. Signed by Senior Judge Irene M. Keeley on 1/16/2020. (copy counsel of record)(jmm)
Jan 16, 2020 17 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [13] Motion for Leave to Appear Pro Hav Vice for Attorney Elizabeth B. Hagan. Signed by Senior Judge Irene M. Keeley on 1/16/2020. (copy counsel of record)(jmm) ( Main Document 17 replaced on 1/29/2020 to correct signature date on document NEF regenerated) (jmm).
Jan 16, 2020 16 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [11] Motion for Leave to Appear Pro Hac Vice for Attoren Rebecca A.E. Fewkes. Signed by Senior Judge Irene M. Keeley on 1/16/2020. (copy counsel of record)(jmm)
Jan 16, 2020 14 Proposed Order (1)
Jan 16, 2020 14 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of James S. Trainor by Almirall, LLC. (Attachments: # (1) Proposed Order)(Companion, James)
Jan 16, 2020 13 Proposed Order (1)
Jan 16, 2020 13 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Elizabeth B. Hagan by Almirall, LLC. (Attachments: # (1) Proposed Order)(Companion, James)
Jan 16, 2020 12 Proposed Order (1)
Jan 16, 2020 12 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for Richard J. Shea by Almirall, LLC. (Attachments: # (1) Proposed Order)(Companion, James)
Jan 16, 2020 11 Proposed Order (1)
Jan 16, 2020 11 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Rebecca A.E. Fewkes by Almirall, LLC. (Attachments: # (1) Proposed Order)(Companion, James)
Jan 13, 2020 10 FirstOrder (3)
Docket Text: FIRST ORDER AND NOTICE REGARDING DISCOVERY AND SCHEDULING:

***NOTICE TO ATTORNEYS*** : Pursuant to Rule 7.1 of the Federal Rules of Civil Procedure, ALL Non-governmental CORPORATE parties must file a DISCLOSURE STATEMENT with the Court. Forms are available on the Court's Web Site at http://www.wvnd.uscourts.gov/forms.htm

Rule 26 Meeting to be held by 3/13/2020. Rule 26 Meeting Report due by 3/27/2020. Scheduling Conference set for 4/10/2020 01:30 PM from judge's chambers via telephone, unless otherwise determined, before Senior Judge Irene M. Keeley. Discovery due by 4/17/2020. Signed by Senior Judge Irene M. Keeley on 1/13/2020. (wrr) Modified on 1/15/2020 to correct location of scheduling conference (wrr). NEF regenerated.

Jan 13, 2020 9 Order of Recusal (1)
Docket Text: ORDER OF RECUSAL. District Judge Thomas S. Kleeh recused. Case reassigned to Senior Judge Irene M. Keeley for all further proceedings. Signed by District Judge Thomas S. Kleeh on 1/13/2020. (wrr)
Jan 11, 2020 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by William J O'Brien on behalf of Mylan Pharmaceuticals Inc. (O'Brien, William)
Jan 10, 2020 7 Notice of Verification of Attorney Admission (1)
Docket Text: VERIFICATION OF ATTORNEY ADMISSION as to Attorneys Trainor, Shea, Hagan and Fewkes. (wrr)
Jan 9, 2020 1 Main Document (7)
Docket Text: COMPLAINT against Mylan Pharmaceuticals Inc., filed by Almirall, LLC. (Attachments: # (1) Exhibit A-Patent Information, # (2) Civil Cover Sheet)(wrr) Modified on 1/10/2020 to correct filing date (wrr). NEF regenerated.
Jan 9, 2020 5 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Almirall, LLC identifying Corporate Parent Almirall S.A. for Almirall, LLC.. (wrr) Modified on 1/10/2020 to correct filing date (wrr). NEF regenerated.
Jan 9, 2020 4 Report Re: Patent/Trademark (1)
Docket Text: REPORT to USPTO on the filing or determination of an action regarding re [1] Complaint. (wrr) (Main Document 4 replaced on 1/10/2020 with correct doucment) (wrr). NEF regenerated. Modified on 1/10/2020 to correct filing date (wrr). NEF regenerated. (Main Document 4 replaced on 1/10/2020 with correct document) (wrr). NEF regenerated.
Jan 9, 2020 3 Other Document (2)
Docket Text: Supplemental Information for Patent Cases Involving an Abbreviated New Drug Application (ANDA) filed by Almirall, LLC. (wrr) Modified on 1/10/2020 to correct filing date (wrr). NEF regenerated.
Jan 9, 2020 1 Civil Cover Sheet (2)
Jan 9, 2020 1 Exhibit A-Patent Information (13)
Jan 9, 2020 1 Complaint* (1)
Menu