Search
Patexia Research
Case number 1:18-cv-00193

AstraZeneca AB et al v. Mylan Pharmaceuticals Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Mar 8, 2023 625 ORDER VACATING RULINGS AND DISMISSING CASE. (I) the Memorandum Opinion and Order Following Bench Trial (ECF No. 606), dated November 9, 2022, is hereby VACATED; (2) the Judgment In A Civil Action (ECF No. 607), dated November 9, 2022, is hereby VACATED; (3) all claims and counterclaims asserted in this action related to U.S. Patent No. 10,166,247 are DISMISSED WITH PREJUDICE; (4) Defendants Motion for Bill of Costs (ECF No. 616) is denied as moot. Each party to bear its own costs and fees. Signed by District Judge John Preston Bailey on 3/8/2023. (hrc) (Entered: 03/08/2023) (3)
Mar 7, 2023 624 MANDATE of USCA for the Federal Circuit as to 608 Notice of Appeal filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (dk) (Entered: 03/07/2023) (2)
Mar 6, 2023 623 ORDER GRANTING INDICATIVE RULING. ORDERED that if the cases are remanded to this Court by the Court of Appeals for the Federal Circuit, this Court will grant a joint motion pursuant to Rule 60(b)(5) and (6) of the Federal Rules of Civil Procedure, will (1) vacate the Amended Final Judgment Order (ECF No. 240) in the 558 Patent Action; (2) enter the Stipulated Modified Amended Final Judgment Order (Ex. 2) in the 558 Patent Action; and (3) enter the Order Vacating Rulings and Dismissing Case (Ex. 3) in the 247 Patent Action. Signed by District Judge John Preston Bailey on 3/06/2023. (hrc) (Entered: 03/06/2023) (2)
Feb 27, 2023 622 Joint MOTION For An Indicative Ruling to Effect Settlement Under Fed. R. Civ. P. 62.1(a) by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # 1 Brief in Support of Joint Motion Under Fed. R. Civ. P. 62.1(a) for an Indicative Ruling to Effect Settlement, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Companion, James) (Entered: 02/27/2023) (Main Document) (2)
Feb 27, 2023 622 Joint MOTION For An Indicative Ruling to Effect Settlement Under Fed. R. Civ. P. 62.1(a) by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # 1 Brief in Support of Joint Motion Under Fed. R. Civ. P. 62.1(a) for an Indicative Ruling to Effect Settlement, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Companion, James) (Entered: 02/27/2023) (Brief in Support of Joint Motion Under Fed. R. Civ. P. 62.1(a) for an Indicativ) (7)
Feb 27, 2023 622 Joint MOTION For An Indicative Ruling to Effect Settlement Under Fed. R. Civ. P. 62.1(a) by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # 1 Brief in Support of Joint Motion Under Fed. R. Civ. P. 62.1(a) for an Indicative Ruling to Effect Settlement, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Companion, James) (Entered: 02/27/2023) (Exhibit 1) (4)
Feb 27, 2023 622 Joint MOTION For An Indicative Ruling to Effect Settlement Under Fed. R. Civ. P. 62.1(a) by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # 1 Brief in Support of Joint Motion Under Fed. R. Civ. P. 62.1(a) for an Indicative Ruling to Effect Settlement, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Companion, James) (Entered: 02/27/2023) (Exhibit 2) (3)
Feb 27, 2023 622 Joint MOTION For An Indicative Ruling to Effect Settlement Under Fed. R. Civ. P. 62.1(a) by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # 1 Brief in Support of Joint Motion Under Fed. R. Civ. P. 62.1(a) for an Indicative Ruling to Effect Settlement, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Companion, James) (Entered: 02/27/2023) (Exhibit 3) (3)
Feb 27, 2023 622 Joint MOTION For An Indicative Ruling to Effect Settlement Under Fed. R. Civ. P. 62.1(a) by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # 1 Brief in Support of Joint Motion Under Fed. R. Civ. P. 62.1(a) for an Indicative Ruling to Effect Settlement, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4)(Companion, James) (Entered: 02/27/2023) (Exhibit 4) (2)
Jan 17, 2023 620 MOTION for Extension of Time to File Response/Reply as to 616 MOTION for Bill of Costs by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # 1 Proposed Order)(Law, Sandra) (Entered: 01/17/2023) (Main Document) (3)
Jan 17, 2023 621 ORDER GRANTING 620 MOTION FOR EXTENSION OF TIME. The Court GRANTS the motion and ORDERS that Plaintiffs shall have through and until March 17, 2023, to object to Defendants' bill of costs. Signed by District Judge John Preston Bailey on 1/17/2023. (dk) (Entered: 01/17/2023) (2)
Jan 17, 2023 620 MOTION for Extension of Time to File Response/Reply as to 616 MOTION for Bill of Costs by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # 1 Proposed Order)(Law, Sandra) (Entered: 01/17/2023) (Proposed Order) (2)
Jan 10, 2023 618 ORDER. The Motion (Docs. 617 ) is GRANTED. Signed by District Judge John Preston Bailey on 1/10/2023. (dk) (Entered: 01/10/2023) (2)
Jan 9, 2023 616 MOTION for Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 1A, # 3 Exhibit Ex. 2, # 4 Exhibit Ex. 3, # 5 Exhibit Ex. 4, # 6 Exhibit Ex. 5)(Copland, Gordon) (Entered: 01/09/2023) (Main Document) (2)
Jan 9, 2023 616 MOTION for Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 1A, # 3 Exhibit Ex. 2, # 4 Exhibit Ex. 3, # 5 Exhibit Ex. 4, # 6 Exhibit Ex. 5)(Copland, Gordon) (Entered: 01/09/2023) (Exhibit Ex. 1) (1)
Jan 9, 2023 616 MOTION for Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 1A, # 3 Exhibit Ex. 2, # 4 Exhibit Ex. 3, # 5 Exhibit Ex. 4, # 6 Exhibit Ex. 5)(Copland, Gordon) (Entered: 01/09/2023) (Exhibit Ex. 1A) (4)
Jan 9, 2023 616 MOTION for Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 1A, # 3 Exhibit Ex. 2, # 4 Exhibit Ex. 3, # 5 Exhibit Ex. 4, # 6 Exhibit Ex. 5)(Copland, Gordon) (Entered: 01/09/2023) (Exhibit Ex. 2) (4)
Jan 9, 2023 616 MOTION for Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 1A, # 3 Exhibit Ex. 2, # 4 Exhibit Ex. 3, # 5 Exhibit Ex. 4, # 6 Exhibit Ex. 5)(Copland, Gordon) (Entered: 01/09/2023) (Exhibit Ex. 3) (1)
Jan 9, 2023 616 MOTION for Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 1A, # 3 Exhibit Ex. 2, # 4 Exhibit Ex. 3, # 5 Exhibit Ex. 4, # 6 Exhibit Ex. 5)(Copland, Gordon) (Entered: 01/09/2023) (Exhibit Ex. 4) (2)
Jan 9, 2023 616 MOTION for Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Ex. 1, # 2 Exhibit Ex. 1A, # 3 Exhibit Ex. 2, # 4 Exhibit Ex. 3, # 5 Exhibit Ex. 4, # 6 Exhibit Ex. 5)(Copland, Gordon) (Entered: 01/09/2023) (Exhibit Ex. 5) (2)
Dec 8, 2022 615 ORDER ENLARGING TIME FOR SUBMISSION OF BILL OF COSTS granting 613 . The Court of the opinion to GRANT the motion and ORDERS that Defendants shall have through and until January 9, 2023 to file an bill of costs in this matter. Signed by District Judge John Preston Bailey on 12/8/2022. (dk) (Entered: 12/08/2022) (1)
Dec 7, 2022 614 TRANSFER ORDER. The Court ORDERS that the captioned case be transferred to and placed on the docket of the Honorable John P. Bailey, United States District Judge. Signed by Chief District Judge Thomas S Kleeh on 12/7/2022. (dk) (Entered: 12/07/2022) (1)
Dec 2, 2022 613 Consent MOTION for Extension of Time to File Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Proposed Order)(Copland, Gordon) (Entered: 12/02/2022) (Main Document) (3)
Dec 2, 2022 613 Consent MOTION for Extension of Time to File Bill of Costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # 1 Proposed Order)(Copland, Gordon) (Entered: 12/02/2022) (Proposed Order) (1)
Nov 22, 2022 612 ORDER of USCA for the Federal Circuit as to 608 Notice of Appeal filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (cmd) (Entered: 11/22/2022) (2)
Nov 18, 2022 611 USCA for the Federal Circuit NOTICE OF APPELLATE CASE OPENING: re 608 Notice of Appeal filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. USCA for the Federal Circuit USCA Case Number: 23-1164. (cmd) (Entered: 11/18/2022) (3)
Nov 11, 2022 609 REPORT to USPTO on the filing or determination of an action regarding re 607 Clerk's Judgment, 606 Memorandum & Opinion. (dk) (Entered: 11/11/2022) (1)
Nov 11, 2022 610 Transmission of Notice of Appeal and Docket Sheet to the United States Court of Appeals Federal Circuit by AstraZeneca AB and AstraZeneca Pharmaceuticals LP re 608 Notice of Appeal. (Attachments: # 1 Notice of Appeal, # 2 WVN Public Docket Sheet, # 3 WVN Memorandum and Opinion, # 4 WVN Clerks Judgment) (dk) (Additional attachment(s) added on 11/11/2022: # 5 Order re Motion to Strike - Sealed) (dk). (Entered: 11/11/2022) (Main Document) (1)
Nov 11, 2022 610 Transmission of Notice of Appeal and Docket Sheet to the United States Court of Appeals Federal Circuit by AstraZeneca AB and AstraZeneca Pharmaceuticals LP re 608 Notice of Appeal. (Attachments: # 1 Notice of Appeal, # 2 WVN Public Docket Sheet, # 3 WVN Memorandum and Opinion, # 4 WVN Clerks Judgment) (dk) (Additional attachment(s) added on 11/11/2022: # 5 Order re Motion to Strike - Sealed) (dk). (Entered: 11/11/2022) (Notice of Appeal) (3)
Nov 11, 2022 610 Transmission of Notice of Appeal and Docket Sheet to the United States Court of Appeals Federal Circuit by AstraZeneca AB and AstraZeneca Pharmaceuticals LP re 608 Notice of Appeal. (Attachments: # 1 Notice of Appeal, # 2 WVN Public Docket Sheet, # 3 WVN Memorandum and Opinion, # 4 WVN Clerks Judgment) (dk) (Additional attachment(s) added on 11/11/2022: # 5 Order re Motion to Strike - Sealed) (dk). (Entered: 11/11/2022) (WVN Public Docket Sheet) (30)
Nov 11, 2022 610 Transmission of Notice of Appeal and Docket Sheet to the United States Court of Appeals Federal Circuit by AstraZeneca AB and AstraZeneca Pharmaceuticals LP re 608 Notice of Appeal. (Attachments: # 1 Notice of Appeal, # 2 WVN Public Docket Sheet, # 3 WVN Memorandum and Opinion, # 4 WVN Clerks Judgment) (dk) (Additional attachment(s) added on 11/11/2022: # 5 Order re Motion to Strike - Sealed) (dk). (Entered: 11/11/2022) (WVN Memorandum and Opinion) (30)
Nov 11, 2022 610 Transmission of Notice of Appeal and Docket Sheet to the United States Court of Appeals Federal Circuit by AstraZeneca AB and AstraZeneca Pharmaceuticals LP re 608 Notice of Appeal. (Attachments: # 1 Notice of Appeal, # 2 WVN Public Docket Sheet, # 3 WVN Memorandum and Opinion, # 4 WVN Clerks Judgment) (dk) (Additional attachment(s) added on 11/11/2022: # 5 Order re Motion to Strike - Sealed) (dk). (Entered: 11/11/2022) (WVN Clerks Judgment) (1)
Nov 10, 2022 608 Notice of Appeal* (1)
Jan 7, 2022 N/A Oral Motion (0)
Docket Text: PLAINTIFFS' ORAL MOTION FOR LEAVE TO FILE AMENDED COMPLAINT by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (dk)
Jan 5, 2022 466 Order (3)
Docket Text:ORDER GRANTING MOTIONS TO SEAL (DKT. NOS. [460], [461]). Signed by Senior Judge Irene M. Keeley on 1/5/2022. (dk) (Modified to correct signature date on 1/5/2022. NEF regen.) (dk)
Jan 5, 2022 470 Order on Motion for Miscellaneous Relief (1)
Docket Text:ORDER DENYING AS MOOT DEFENDANTS' MOTION TO MODIFY THE PROTECTIVE ORDER (DKT. NO. [459]). Signed by Senior Judge Irene M. Keeley on 1/5/2022. (dk)
Dec 29, 2021 465 Order Setting Hearing on Motion (1)
Docket Text:ORDER SCHEDULING MOTION HEARING. The Court SCHEDULES a hearing for Wednesday, January 5, 2022 at 1:00 PM to take up the motion of the defendants, Mylan Pharmaceuticals Inc. and Kindeva Drug Delivery LP, to modify the Protective Order in this case (Dkt. No. 459). All parties shall connect to the hearing by telephone. Signed by Senior Judge Irene M. Keeley on 12/29/2021. (wrr)
Dec 16, 2021 464 Other Document (4)
Docket Text:Defendants' Request for Status Conference or Oral Argument on Motion to Modify Protective Order ( Other Document ) filed by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (O'Brien, William)
Dec 8, 2021 462 USCA Per Curiam (30)
Docket Text: OPINION of USCA for the FEDERAL CIRCUIT as to [439] Notice of Appeal filed by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. USCA Decision: AFFIRMED-IN-PART; VACATED-IN-PART AND REMANDED. (cmd)
Dec 8, 2021 463 USCA Judgment (1)
Docket Text: USCA for the FEDERAL CIRCUIT JUDGMENT as to [439] Notice of Appeal filed by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. THIS CAUSE having been considered, it is ORDERED AND ADJUDGED: AFFIRMED-IN-PART, VACATED-IN-PART, ANDREMANDED (cmd)
Nov 3, 2021 459 Motion for Miscellaneous Relief (9)
Docket Text: MOTION TO MODIFY THE PROTECTIVE ORDER by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (O'Brien, William)
Jul 7, 2021 458 Order on Motion to Seal (1)
Docket Text:ORDER DENYING PLAINTIFFS MOTION TO SEAL AS MOOT DKT. NO. [446]. Signed by Senior Judge Irene M. Keeley on 7/7/2021. (Copy counsel of record)(jmm)
Jul 2, 2021 457 Main Document (4)
Docket Text:ASTRAZENECAS SUPPLEMENT TO MOTION TO SEAL (DKT. NO. 446) Other Document re [446] MOTION to Seal Plaintiffs Invoices Supporting Bill of Costs Submission filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Exhibit B-1, # (2) Exhibit C-1, # (3) Exhibit D-1, # (4) Exhibit E-1)(Law, Sandra)
Jul 2, 2021 457 Exhibit B-1 (66)
Jul 2, 2021 457 Exhibit C-1 (11)
Jul 2, 2021 457 Exhibit D-1 (16)
Jul 2, 2021 457 Exhibit E-1 (94)
Jun 25, 2021 456 Order (3)
Docket Text:ORDER DIRECTING PLAINTIFFS TO SUPPLEMENT MOTION TO SEAL DKT. NO. [446]. Court DIRECTS AstraZeneca, by Friday, July 9, 2021, to supplement its motion to seal with additional information and authority to support its request. Signed by Senior Judge Irene M. Keeley on 6/25/2021. (copy counsel of record)(jmm)
Jun 11, 2021 455 Other Document (3)
Docket Text: Other Document Notice of Public Filing of Redacted Versions of Sealed Documents filed by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Copland, Gordon)
May 3, 2021 454 Order on Motion to Stay (2)
Docket Text:ORDER GRANTING MYLAN'S MOTION TO STAY ADDITIONAL BRIEFING AND CONSIDERATION OF REQUEST FOR COSTS (DKT. NO. [449]). Signed by Senior Judge Irene M. Keeley on 5/3/2021. (dk)
Apr 30, 2021 453 Reply to Response to Motion (5)
Docket Text: REPLY to Response to Motion re [449] MOTION to Stay re [445] Bill of Costs, motion to stay briefing and consideration of bill of costs during appeal filed by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Copland, Gordon)
Apr 29, 2021 452 Response to Motion (6)
Docket Text: RESPONSE to Motion re [449] MOTION to Stay re [445] Bill of Costs, motion to stay briefing and consideration of bill of costs during appealRESPONSE TO MYLANS MOTION TO STAY filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Apr 26, 2021 451 Order (1)
Docket Text:ORDER DIRECTING EXPEDITED RESPONSE TO MYLANS MOTION TO STAY re [449] MOTION to Stay re [445] Bill of Costs, motion to stay briefing and consideration of bill of costs during appeal filed by Kindeva Drug Delivery L.P., Mylan Inc. AstraZeneca responses due by 4/29/2021. Signed by Senior Judge Irene M. Keeley on 4/26/2021. (copy counsel of record)(jmm)
Apr 23, 2021 449 Motion to Stay (4)
Docket Text: MOTION to Stay re [445] Bill of Costs, motion to stay briefing and consideration of bill of costs during appeal by Kindeva Drug Delivery L.P., Mylan Inc.. (Copland, Gordon)
Apr 23, 2021 450 MEMORANDUM (5)
Docket Text: MEMORANDUM in support of motion to stay consideration and briefing of bill of costs by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. re [449] MOTION to Stay re [445] Bill of Costs, motion to stay briefing and consideration of bill of costs during appeal. (Copland, Gordon)
Apr 15, 2021 447 Motion for Extension of Time to File (3)
Docket Text: MOTION for Extension of Time to File Objections to Bill of Costs (Unopposed) by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (O'Brien, William)
Apr 15, 2021 448 Order on Motion for Extension of Time to File (1)
Docket Text:ORDER GRANTING UNOPPOSED MOTION TO EXTEND TIME FOR OBJECTIONS TO BILL OF COSTS [DKT. NO. [447]]. The Court GRANTS the Defendant's motion for an extension of time to submit its objections to the bill of costs filed by AstraZeneca AB and DIRECTS Mylan to file its objections by May 6, 2021. Signed by Senior Judge Irene M. Keeley on 4/15/2021. (wrr)
Apr 6, 2021 445 Main Document (2)
Docket Text: BILL OF COSTS by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit B, # (4) Exhibit B-1 (SEALED), # (5) Exhibit C, # (6) Exhibit C-1 (SEALED), # (7) Exhibit D, # (8) Exhibit D-1 (SEALED), # (9) Exhibit E, # (10) Exhibit E-1 (SEALED))(Law, Sandra)
Apr 6, 2021 445 Exhibit A (1)
Apr 6, 2021 445 Exhibit A-1 (1)
Apr 6, 2021 445 Exhibit B (4)
Apr 6, 2021 445 Exhibit B-1 (SEALED) (1)
Apr 6, 2021 445 Exhibit C (1)
Apr 6, 2021 445 Exhibit C-1 (SEALED) (1)
Apr 6, 2021 445 Exhibit D (2)
Apr 6, 2021 445 Exhibit D-1 (SEALED) (1)
Apr 6, 2021 445 Exhibit E (2)
Apr 6, 2021 445 Exhibit E-1 (SEALED) (1)
Apr 6, 2021 446 Main Document (5)
Docket Text: MOTION to Seal Plaintiffs Invoices Supporting Bill of Costs Submission by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Exhibit B-1 (SEALED), # (2) Exhibit C-1 (SEALED), # (3) Exhibit D-1 (SEALED), # (4) Exhibit E-1 (SEALED))(Law, Sandra)
Apr 6, 2021 446 *Restricted* (5)
Apr 6, 2021 446 *Restricted* (5)
Apr 6, 2021 446 *Restricted* (5)
Apr 6, 2021 446 *Restricted* (5)
Mar 26, 2021 444 Order on Motion for Extension of Time to File (1)
Docket Text:ORDER AS TO BILL OF COST SUBMISSION. Grants [443] Motion for Extension of Time to File. Plaintiffs shall submit any bill of costs to the Clerk on or before April 8, 2021. Signed by Senior Judge Irene M. Keeley on 3/26/2021. (copy counsel of record)(jmm)
Mar 25, 2021 443 Main Document (3)
Docket Text: MOTION for Extension of Time to File Bill of Costs by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Proposed Order)(Companion, James)
Mar 25, 2021 443 Proposed Order (1)
Mar 12, 2021 442 USCA Notice of Appellate Case Opening (4)
Docket Text: USCA NOTICE OF APPELLATE CASE OPENING: re [439] Notice of Appeal filed by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. Federal Circuit USCA Case Number: 2021-1729. (cmd)
Mar 11, 2021 441 Order on Motion for Miscellaneous Relief (1)
Docket Text:ORDER DENYING AS MOOT MOTION FOR ENTRY OF ORDER PRECLUDING FINAL FDA APPROVAL (DKT. NO. [433]). Signed by Senior Judge Irene M. Keeley on 3/11/2021. (dk)
Mar 10, 2021 440 Main Document (1)
Docket Text: Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals Federal Circuit re 416 Notice of Appeal. (Attachments: # (1) Attornet List, # (2) Notice of appeal, # (3) Memo Opinion and Order, # (4) Clerks Judgment, # (5) Amended Judgment, # (6) Public Docket Sheet)(jmm)
Mar 10, 2021 440 Attornet List (20)
Mar 10, 2021 440 Notice of appeal (3)
Mar 10, 2021 440 Memo Opinion and Order (48)
Mar 10, 2021 440 Clerks Judgment (1)
Mar 10, 2021 440 Amended Judgment (2)
Mar 10, 2021 440 Public Docket Sheet (61)
Mar 9, 2021 439 Notice of Appeal (3)
Docket Text: NOTICE OF APPEAL as to [431] Memorandum & Opinion, [438] Judgment, [432] Clerk's Judgment by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. Filing fee $; 505, receipt number 0424-3218687. (Copland, Gordon)
Mar 8, 2021 438 Judgment (2)
Docket Text:AMENDED FINAL JUDGMENT in favor of Plaintiffs and against Defendants. Signed by Senior Judge Irene M. Keeley on 3/8/2021. (copy counsel of record)(jmm)
Mar 5, 2021 437 Proposed Order -- NOT PRETRIAL (2)
Docket Text: Proposed (Joint) Amended Final Judgment Order by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (O'Brien, William)
Mar 3, 2021 433 Main Document (4)
Docket Text: MOTION For Entry of Order Precluding Final FDA Approval of ANDA No. 211699 by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Proposed Order)(Companion, James)
Mar 3, 2021 433 Proposed Order (2)
Mar 3, 2021 434 Report Re: Patent/Trademark (1)
Docket Text: REPORT to USPTO on the filing or determination of an action regarding re [431] Memorandum & Opinion, [432] Clerk's Judgment. (jmm)
Mar 3, 2021 435 Report Re: Patent/Trademark (1)
Docket Text: AMENDED REPORT to USPTO on the filing or determination of an action regarding re [431] Memorandum & Opinion, [432] Clerk's Judgment. (jmm)
Mar 3, 2021 436 Main Document (3)
Docket Text: RESPONSE to Motion re [433] MOTION For Entry of Order Precluding Final FDA Approval of ANDA No. 211699 and MOTION for Entry of Final Judgment filed by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # (1) Attachment (Proposed Final Judgment))(O'Brien, William)
Mar 3, 2021 436 Attachment (Proposed Final Judgment) (4)
Mar 2, 2021 431 Main Document (45)
Docket Text:MEMORANDUM OPINION AND ORDER MAKING FINDINGS OF FACT AND GRANTING JUDGMENT IN FAVOR OF THE PLAINTIFFS, ASTRAZENECA AB AND ASTRAZENECA PHARMACEUTICALS LP. The Clerk is directed to enter separate judgment orders in favor of Plaintiffs, AstraZeneca AB and AstraZeneca Pharmaceuticals LP, in Civil Action Nos. 1:18cv193 and 1:19cv203. Signed by Senior Judge Irene M. Keeley on 3/2/2021. (Attachments: # (1) Attachment A, # (2) Attachment B, # (3) Attachment C)(Copy counsel of record)(jmm)
Mar 2, 2021 431 Attachment A (1)
Mar 2, 2021 431 Attachment B (1)
Mar 2, 2021 431 Attachment c (1)
Mar 2, 2021 432 Clerk's Judgment (1)
Docket Text: CLERK'S JUDGMENT in favor of AstraZeneca AB, Astrazeneca Pharmaceuticals LP against Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. Signed by Clerk Of Court on 3/2/2021. (copy counsel of record)(jmm)
Feb 25, 2021 429 Order on Motion for Hearing (2)
Docket Text:ORDER GRANTING JOINT MOTION FOR EMERGENCY STATUS CONFERENCE (DKT. NO. [428]) AND SETTING STATUS CONFERENCE by telephone for 3/2/2021 11:00 AM in Judge Keeley Chambers before Senior Judge Irene M. Keeley. Signed by Senior Judge Irene M. Keeley on 2/25/2021. (dk)
Feb 23, 2021 428 Motion for Hearing (2)
Docket Text:Joint Motion for Emergency Status Conference Other Document filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James) Modified on 2/24/2021 Attorney used wrong event. Entry corrected to motion event and NEF Regen. (cmd)
Feb 12, 2021 427 Order on Motion to Withdraw as Attorney (2)
Docket Text:ORDER. Court GRANTS [426] Plaintiffs Motion for Leave to Withdraw as Counsel and ORDERS that Attorney Anna Han is hereby withdrawn as counsel for the Plaintiffs in this matter. Signed by Senior Judge Irene M. Keeley on 2/12/2021. (copy counsel of record)(jmm)
Feb 11, 2021 426 Main Document (4)
Docket Text: MOTION to Withdraw as Attorney Anna Han by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment Proposed Order)(Law, Sandra)
Feb 11, 2021 426 Attachment Proposed Order (2)
Feb 9, 2021 425 Other Document (3)
Docket Text:Plaintiffs' Response to Notice of Supplemental Authority Other Document re [424] Notice (Other) filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Law, Sandra)
Feb 5, 2021 424 Main Document (4)
Docket Text: NOTICE by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. OF SUPPLEMENTAL AUTHORITY (Attachments: # (1) Exhibit 1)(O'Brien, William)
Feb 5, 2021 424 Exhibit 1 (16)
Feb 3, 2021 423 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Mylan Pharmaceuticals Inc. identifying Corporate Parent Mylan Inc., Corporate Parent Viatris Inc. for Mylan Pharmaceuticals Inc... (O'Brien, William)
Jan 27, 2021 421 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by AstraZeneca AB for proceedings held on 1/12/2021 before Judge Keeley. (ck) (Main Document 421 replaced on 1/27/2021 to make PDF) (jmm).
Jan 27, 2021 422 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Pharmaceuticals Inc. for proceedings held on 1/12/2021 before Judge Keeley. (ck) (Main Document 422 replaced on 1/27/2021 to put in PDF form) (jmm).
Jan 13, 2021 420 Transcript (138)
Docket Text: TRANSCRIPT of Proceedings held on 1/12/2021, before Judge Keeley. Court Reporter/Transcriber Cindy Knecht, Telephone number 304.234.3968. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 2/3/2021. Redacted Transcript Deadline set for 2/16/2021. Release of Transcript Restriction set for 4/13/2021. (ck)
Nov 17, 2020 416 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER for proceedings held on 10/2/2020 before Judge Keeley. (ck)
Nov 6, 2020 415 MEMORANDUM (30)
Docket Text: MEMORANDUM Mylan's Opening Post-Trial Brief by Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. . (Copland, Gordon)
Oct 21, 2020 412 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Pharmaceuticals Inc. for proceedings held on 10/13/2020 to 10/19/2020 before Judge Keeley. (ck)
Oct 21, 2020 413 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Astrazeneca Pharmaceuticals LP for proceedings held on 10/13/2020 to 10/19/2020 before Judge Keeley. (ck)
Oct 19, 2020 408 Order (2)
Docket Text: ORDER FOLLOWING BENCH TRIAL. The Court: DIRECTS Mylan to file its opening brief on Friday, November 6, 2020; DIRECTS AstraZeneca to file its response brief on Friday, December 11, 2020; DIRECTS Mylan to file its reply brief no later thanThursday, December 31, 2020; and SCHEDULES oral argument on the parties' post-trial briefing for Tuesday, January 12, 2021 at 10:00 a.m. Signed by Senior Judge Irene M. Keeley on 10/19/2020. (wrr)
Oct 19, 2020 409 Transcript (287)
Docket Text: TRANSCRIPT of bench trial held on 10/15/2020, before Judge Keeley. Court Reporter/Transcriber Cindy Knecht, Telephone number 304.234.3968. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 11/9/2020. Redacted Transcript Deadline set for 11/19/2020. Release of Transcript Restriction set for 1/17/2021. (ck)
Oct 19, 2020 410 Transcript (129)
Docket Text: TRANSCRIPT of bench trial held on 10/16/2020, before Judge Keeley. Court Reporter/Transcriber Cindy Knecht, Telephone number 304.234.3968. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 11/9/2020. Redacted Transcript Deadline set for 11/19/2020. Release of Transcript Restriction set for 1/17/2021. (ck)
Oct 19, 2020 411 Transcript (80)
Docket Text: TRANSCRIPT of bench trial held on 10/19/2020, before Judge Keeley. Court Reporter/Transcriber Cindy Knecht, Telephone number 304.234.3968. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 11/9/2020. Redacted Transcript Deadline set for 11/19/2020. Release of Transcript Restriction set for 1/17/2021. (ck)
Oct 18, 2020 405 Main Document (3)
Docket Text: NOTICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP REGARDING REMAINING WITNESSES AND FURTHER NARROWING OF CASE (Attachments: # (1) Attachment Certificate of Service)(Law, Sandra)
Oct 18, 2020 405 Attachment Certificate of Service (3)
Oct 18, 2020 406 Notice (Other) (3)
Docket Text: NOTICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP REGARDING REMAINING WITNESSES AND FURTHER NARROWING OF CASE (Companion, James)
Oct 15, 2020 399 Transcript (210)
Docket Text: TRANSCRIPT of bench trial held on 10/14/2020, before Judge Keeley. Court Reporter/Transcriber Cindy Knecht, Telephone number 304.234.3968. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 11/5/2020. Redacted Transcript Deadline set for 11/16/2020. Release of Transcript Restriction set for 1/13/2021. (ck)
Oct 15, 2020 N/A Oral Motion (0)
Docket Text: PLAINTIFFS' ORAL RULE 52(c) MOTION FOR JUDGMENT ON PARTIAL FINDINGS. (dk)
Oct 15, 2020 N/A Order on Oral Motion (0)
Docket Text: ORAL ORDER denying Plaintiffs' Oral Rule 52(c) Motion for Judgment on Partial Findings. Signed by Senior Judge Irene M. Keeley on 10/15/2020. (dk)
Oct 14, 2020 397 Transcript (186)
Docket Text: TRANSCRIPT of bench trial held on 10/13/2020, before Judge Keeley. Court Reporter/Transcriber Cindy Knecht, Telephone number 304.234.3968. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 11/4/2020. Redacted Transcript Deadline set for 11/16/2020. Release of Transcript Restriction set for 1/12/2021. (ck)
Oct 13, 2020 394 Sealed Motion (1)
Docket Text: ORDER GRANTING IN PART AND DENYING IN PART [391] DEFENDANTS' MOTION TO SEAL COURTROOM OR, THE ALTERNATIVE, TO EXCLUDE EVIDENCE. Signed by Senior Judge Irene M. Keeley on 10/13/2020. (cmd)
Oct 9, 2020 390 Main Document (2)
Docket Text: NOTICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP OF CLAIMS TO BE ASSERTED AT TRIAL (Attachments: # (1) Attachment Certificate of Service)(Law, Sandra)
Oct 9, 2020 390 Attachment Certificate of Service (2)
Oct 5, 2020 384 Transcript (44)
Docket Text: TRANSCRIPT of pretrial held on 10/2/2020, before Judge Keeley. Court Reporter/Transcriber Cindy Knecht, Telephone number 304.234.3968. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 10/26/2020. Redacted Transcript Deadline set for 11/5/2020. Release of Transcript Restriction set for 1/3/2021. (ck)
Oct 5, 2020 385 Stipulation of Dismissal (4)
Docket Text: Proposed STIPULATION of Dismissal of 3M and Order Dismissing 3M by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Law, Sandra) Modified on 10/5/2020 Attorney used wrong event and wanted the word "Proposed" added. NEF rege. (cmd).
Oct 5, 2020 386 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER DISMISSING 3M COMPANY. All claims against 3M are DISMISSED WITH PREJUDICE. Signed by Senior Judge Irene M. Keeley on 10/5/2020 (copy counsel of record) (jmm)
Oct 5, 2020 387 Main Document (21)
Docket Text:PLAINTIFFS' ANSWER to [327] COUNTERCLAIM filed on behalf of Mylan Pharmaceuticals Inc., 3M Company, Kindeva Drug Delivery L.P included in the Answer to Second Amended Complaint by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment Certificate of Service)(Companion, James) Modified on 10/5/2020 to correct link and docket text. (cmd)
Oct 5, 2020 387 Attachment Certificate of Service (2)
Oct 5, 2020 388 Main Document (21)
Docket Text:PLAINTIFFS' ANSWER to [328] COUNTERCLAIM filed in Answer to Fourth Amended Complaint on behalf of Mylan Pharmaceuticals Inc., 3M Company, Kindeva Drug Delivery L.P , TO FOURTH AMENDED COMPLAINT by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment Certificate of Service)(Companion, James) Modified on 10/5/2020 to correct link and docket text. (cmd).
Oct 5, 2020 388 Attachment Certificate of Service (2)
Oct 5, 2020 N/A Notice of Docket Correction (0)
Docket Text: NOTICE OF DOCKET CORRECTION re: [327] Answer to Amended Complaint, Counterclaim, [328] Answer to Amended Complaint, Counterclaim, [387] Answer to Counterclaim, [388] Answer to Counterclaim. ERROR: Docket entries [327] and [328] included COUNTERCLAIMS which were filed incorrectly against the filing party Mylan instead of the Plaintiffs AstraZeneca. Because of error the Answers of the plaintiffs to the counterclaims of defendant would not link up properly. CORRECTION: Corrected docket text of the Counter Defendants in [327] and [328] (added "against AstraZeneca"). Corrected docket text of [387] and [388] so that the proper link to the Counterclaims is listed and added proper docket text. (cmd)
Oct 2, 2020 N/A Oral Motion (0)
Docket Text: DEFENDANTS' ORAL MOTION TO SEQUESTER FACT WITNESSES. (dk)
Oct 2, 2020 383 Sealed Motion (1)
Docket Text: ORDER FOLLOWING FINAL PRETRIAL CONFERENCE. Signed by Senior Judge Irene M. Keeley on 10/2/20. (mh)
Oct 1, 2020 380 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER for proceedings held on September 22, 2020 before Irene M. Keeley, Senior Judge. (kac)
Sep 30, 2020 378 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER for proceedings held on September 22, 2020 before Irene M. Keeley, Senior Judge. (kac)
Sep 30, 2020 379 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP for Plaintiffs' Notice of Deposition of John Pritchard. (Companion, James)
Sep 29, 2020 377 Transcript (28)
Docket Text: TRANSCRIPT of Proceedings held on September 22, 2020, before Irene M. Keeley, Senior Judge. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days. Redaction Request due 10/20/2020. Redacted Transcript Deadline set for 10/30/2020. Release of Transcript Restriction set for 12/28/2020. (kac)
Sep 25, 2020 365 Stipulation (7)
Docket Text: STIPULATION OF FACTS by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Law, Sandra)
Sep 25, 2020 366 Other Document (17)
Docket Text: Other Document PLAINTIFFS DESIGNATIONS OF DEPOSITION TESTIMONY, DEFENDANTS OBJECTIONS AND COUNTER-DESIGNATIONS, AND PLAINTIFFS OBJECTIONS TO DEFENDANTS COUNTER-DESIGNATIONS filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Law, Sandra)
Sep 25, 2020 367 Main Document (7)
Docket Text: Other Document PLAINTIFFS EXPERT WITNESS BIOGRAPHICAL SKETCHES filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Exhibit Exhibit 1 - Young, # (2) Exhibit Exhibit 2 - Panettieri, # (3) Exhibit Exhibit 3 - Meyer)(Law, Sandra)
Sep 25, 2020 367 Exhibit Exhibit 1 - Young (23)
Sep 25, 2020 367 Exhibit Exhibit 2 - Panettieri (74)
Sep 25, 2020 367 Exhibit Exhibit 3 - Meyer (7)
Sep 25, 2020 370 Objections (9)
Docket Text: OBJECTIONS To Plaintiffs' Designations of Written Testimony to by 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (O'Brien, William)
Sep 25, 2020 371 Other Document (13)
Docket Text:Defendants' Deposition Designations, Plaintiffs' Objections and Counter-Designations, and Defendants' Objections to Plaintiffs' Counter-Designations ( Other Document ) filed by 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (O'Brien, William)
Sep 24, 2020 362 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [357] Motion for Brandon M. Lewis Leave to Appear Pro Hac Vice on behalf of 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. Signed by Senior Judge Irene M. Keeley on 9/24/2020. (dk)
Sep 24, 2020 363 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [350] Motion for Jessica Bodger Rydstrom Leave to Appear Pro Hac Vice on behalf of AstraZeneca AB, Astrazeneca Pharmaceuticals LP. Signed by Senior Judge Irene M. Keeley on 9/24/2020. (dk)
Sep 24, 2020 364 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [353] Motion of Jessica Palmer Ryan for Leave to Appear Pro Hac Vice on behalf of AstraZeneca AB, Astrazeneca Pharmaceuticals LP. Signed by Senior Judge Irene M. Keeley on 9/24/2020. (dk)
Sep 23, 2020 357 Main Document (6)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Brandon M. Lewis) by 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(O'Brien, William)
Sep 23, 2020 357 Proposed Order (1)
Sep 23, 2020 358 Order (2)
Docket Text: ORDER FOLLOWING SEPTEMBER 22, 2020 STATUS CONFERENCE. Signed by Senior Judge Irene M. Keeley on 9/23/2020. (dk)
Sep 23, 2020 359 Sealed Motion (2)
Docket Text: ORDER DENYING AS MOOT WITHDRAWN MOTIONS IN LIMINE (DKT. NOS. [334], [337], [338]). Signed by Senior Judge Irene M. Keeley on 9/23/2020. (dk) Modified on 9/23/2020 to unseal order. NEF regen. (dk).
Sep 22, 2020 350 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Jessica Bodger Rydstrom by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment A, # (2) Proposed Order)(Companion, James)
Sep 22, 2020 350 Attachment A (8)
Sep 22, 2020 350 Proposed Order (1)
Sep 22, 2020 352 Notice (Other) (3)
Docket Text: NOTICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP Withdrawing Motions in Limine (Law, Sandra)
Sep 22, 2020 353 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Jessica Palmer Ryen by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment A, # (2) Proposed Order)(Law, Sandra)
Sep 22, 2020 353 Attachment A (8)
Sep 22, 2020 353 Proposed Order (1)
Sep 22, 2020 354 Notice (Other) (3)
Docket Text: NOTICE by 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. Withdrawing Motion in Limine Dkt. No. 334 (O'Brien, William)
Sep 22, 2020 355 Notice (Other) (3)
Docket Text: NOTICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP RE Filing Under Seal - Plaintiffs' Opposition to Defendants' Motion in Limine (Law, Sandra)
Sep 21, 2020 349 Order (6)
Docket Text: STIPULATION AND ORDER. Signed by Senior Judge Irene M. Keeley on 9/21/2020. (dk)
Sep 18, 2020 340 Order (2)
Docket Text: ORDER GRANTING PLAINTIFFS' MOTION FOR EMERGENCY STATUS CONFERENCE [DKT. NO. [331]] AND SETTING STATUS CONFERENCE. The Court GRANTS the motion and SCHEDULES a status conference for Tuesday, September 22, 2020 at 2:00 P.M. Plaintiffs are DIRECTED to provide call-in information to all parties and the Court, by emailno later than Friday, September 18, 2020 at 5:00 P.M. Signed by Senior Judge Irene M. Keeley on 9/18/2020. (wrr)
Sep 18, 2020 341 Stipulation (6)
Docket Text: STIPULATION and Proposed Order by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. Filed for attorney due to ECF issues. (cmd)
Sep 18, 2020 342 Other Document (14)
Docket Text: PLAINTIFFS' DESIGNATIONS OF DEPOSITION TESTIMONEY AND WRITTEN TESTIMONY filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. Filed for atty due to ECF issues. (cmd)
Sep 18, 2020 346 Other Document (10)
Docket Text: DEFENDANTS' DEPOSITION DESIGNATIONS AND PLAINTIFFS' COUNTER DESIGNATIONS filed by Mylan Pharmaceuticals Inc. Filed for atty due to ECF issues. (cmd)
Sep 14, 2020 327 Answer to Amended Complaint (30)
Docket Text: ANSWER to [285] Amended Complaint (Second) for Patent Infringement for Civil Action No. 1:18-CV-00193-INK, COUNTERCLAIM against AstraZeneca AB, Astrazeneca Pharmaceuticals LP; filed by Mylan Pharmaceuticals Inc., 3M Company, Kindeva Drug Delivery L.P..(O'Brien, William) Modified on 10/5/2020 to correct docket text. (cmd).
Sep 14, 2020 328 Answer to Amended Complaint (30)
Docket Text: ANSWER to [286] Amended Complaint (Fourth) for Patent Infringement for Civil Action No. 1:19-CV-00202-IMK, COUNTERCLAIM against AstraZeneca AB, Astrazeneca Pharmaceuticals LP, filed by Mylan Pharmaceuticals Inc., Kindeva Drug Delivery L.P..(O'Brien, William) Modified on 10/5/2020 to correct docket text. (cmd).
Sep 11, 2020 326 Notice (Other) (14)
Docket Text: NOTICE by 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc. Pursuant to 35 U.S.C. 282 (O'Brien, William)
Aug 28, 2020 322 Stipulation (3)
Docket Text: STIPULATION REGARDING EXTENSION OF TIME by 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (O'Brien, William)
Aug 25, 2020 321 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Notice of Deposition of Paul M. Young). (O'Brien, William)
Aug 21, 2020 320 Notice (Other) (3)
Docket Text: NOTICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP Plaintiffs' Notice Regarding Claim Construction Dispute with Respect to "Pharmaceutical Composition" Term (Companion, James)
Aug 15, 2020 318 Notice (Other) (3)
Docket Text: NOTICE by 3M Company, Mylan Pharmaceuticals Inc. OF INTENT TO REQUEST REDACTION (O'Brien, William)
Aug 12, 2020 317 Memorandum & Opinion (17)
Docket Text: MEMORANDUM OPINION AND ORDER ADOPTING ASTRAZENECAS PROPOSED CONSTRUCTION OF THE TERM 0.001%. Signed by Senior Judge Irene M. Keeley on 8/12/2020. (copy counsel of record)(jmm)
Aug 5, 2020 313 Order (1)
Docket Text: ORDER FOLLOWING AUGUST 4, 2020 STATUS CONFERENCE. Signed by Senior Judge Irene M. Keeley on 8/5/2020. (copy counsel of record)(jmm)
Aug 4, 2020 312 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Notice of Deposition of Ivan Hofmann (Companion, James)
Jul 31, 2020 307 Order (2)
Docket Text: ORDER GRANTING PLAINTIFFSMOTION FOR LEAVE TO FILE UNDER SEAL DKT. NO. [306]. Signed by Senior Judge Irene M. Keeley on 7/31/2020. (copy counsel of record)(jmm)
Jul 31, 2020 309 Order (1)
Docket Text: ORDER RESCHEDULING STATUS CONFERENCE. Status Conference reset for 8/4/2020 11:00 AM in Judge Keeley Chambers before Senior Judge Irene M. Keeley. Signed by Senior Judge Irene M. Keeley on 7/31/2020. (Copy counsel of record)(jmm)
Jul 31, 2020 310 Stipulation (3)
Docket Text: STIPULATION regarding service of Amended Complaints and responsive pleading dates by 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc.. (Copland, Gordon)
Jul 30, 2020 305 MEMORANDUM (9)
Docket Text: MEMORANDUM Responsive Mem. of Defendants on.001 Claim Construction Issue by 3M Company, Mylan Pharmaceuticals Inc. . (Copland, Gordon)
Jul 29, 2020 303 Order (2)
Docket Text: ORDER GRANTING PLAINTIFFS MOTION FOR LEAVE TO FILE UNDER SEAL DKT. NO. [298] Signed by Senior Judge Irene M. Keeley on 7/29/2020. (copy counsel of record)(jmm)
Jul 28, 2020 299 Order on Motion for Extension of Time to File (2)
Docket Text: ORDER. Court GRANTS the motion [296] and ORDERS that the parties shall file their response briefs on or before July 30, 2020. Signed by Senior Judge Irene M. Keeley on 7/28/2020. (copy counsel of record)(jmm)
Jul 28, 2020 300 Other Document (2)
Docket Text:Modification of Attorney Contact Information of Anna Q. Han Other Document filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Jul 28, 2020 301 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. for Dep. Notice of Raymond Panettieri. (Copland, Gordon)
Jul 28, 2020 302 Order (2)
Docket Text: ORDER GRANTING DEFENDANTS MOTION FOR EMERGENCY STATUS CONFERENCEDKT. NO. [297] AND SETTING STATUS CONFERENCE. Status Conference set for 7/31/2020 03:00 PM in Judge Keeley Chambers before Senior Judge Irene M. Keeley. Signed by Senior Judge Irene M. Keeley on 7/28/2020. (copy counsel of record)(jmm)
Jul 27, 2020 293 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER by AstraZeneca AB for proceedings held on 7-13-2020 before the Honorable Irene M. Keeley, Senior Judge. (sh)
Jul 27, 2020 294 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Inc. for proceedings held on 7-13-2020 before the Honorable Irene M. Keeley, Senior Judge. (sh)
Jul 27, 2020 295 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP for Notice of Deposition of Ulus Atasoy. (Companion, James)
Jul 27, 2020 296 Main Document (4)
Docket Text: Joint MOTION for Extension of Time to File Response Briefs Regarding Claim Construction by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(O'Brien, William)
Jul 27, 2020 296 Proposed Order (2)
Jul 21, 2020 288 Main Document (8)
Docket Text: MEMORANDUM of law by 3M Company, Mylan Pharmaceuticals Inc. on claim construction of term.001%. (Attachments: # (1) Affidavit Decl. of Emily Greb, # (2) Exhibit Ex. 1, # (3) Exhibit Ex. 2, # (4) Exhibit Ex. 3, # (5) Exhibit Ex. 4, # (6) Exhibit Ex. 5, # (7) Exhibit Ex. 6)(Copland, Gordon)
Jul 21, 2020 288 Affidavit Decl. of Emily Greb (2)
Jul 21, 2020 288 Exhibit Ex. 1 (24)
Jul 21, 2020 288 Exhibit Ex. 2 (69)
Jul 21, 2020 288 Exhibit Ex. 3 (25)
Jul 21, 2020 288 Exhibit Ex. 4 (24)
Jul 21, 2020 288 Exhibit Ex. 5 (23)
Jul 21, 2020 288 Exhibit Ex. 6 (11)
Jul 20, 2020 287 Notice (Other) (3)
Docket Text: NOTICE by 3M Company, Mylan Pharmaceuticals Inc. OF INTENT TO REQUEST REDACTION (O'Brien, William)
Jul 17, 2020 285 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT (Second) for Patent Infringement for Civil Action No. 1:18-cv-00193-IMK against 3M Company, Mylan Pharmaceuticals Inc., Kindeva Drug Delivery L.P., filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP.(Companion, James)
Jul 17, 2020 286 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT (Fourth) for Patent Infringement for Civil Action No. 1:19-cv-00203-IMK against 3M Company, Kindeva Drug Delivery L.P., Mylan Pharmaceuticals Inc., filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP.(Companion, James)
Jul 17, 2020 286 Amended Complaint* (1)
Jul 17, 2020 285 Amended Complaint* (1)
Jul 14, 2020 282 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Inc. for proceedings held on 12-18-2019 before the Honorable Irene M. Keeley, Senior Judge. (sh)
Jul 14, 2020 283 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER by AstraZeneca AB for proceedings held on 12-18-2019 before the Honorable Irene M. Keeley, Senior Judge. (sh)
Jul 13, 2020 281 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER FOLLOWING JULY 13, 2020 STATUS CONFERENCE. Court Grants Motion [276] and AstraZenecas amended complaints shall be filed by Friday, July 17, 2020. Court Grants Oral Motion [280]. Signed by Senior Judge Irene M. Keeley on 7/13/2020. (copy counsel of record)(jmm)
Jul 9, 2020 278 Main Document (7)
Docket Text: RESPONSE to Motion re [276] MOTION Requesting Status Conference to Discuss Claim Construction and Trial Logistics filed by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Exhibit A)(O'Brien, William)
Jul 9, 2020 278 Exhibit A (10)
Jul 6, 2020 276 Motion for Miscellaneous Relief (5)
Docket Text: MOTION Requesting Status Conference to Discuss Claim Construction and Trial Logistics by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Jul 6, 2020 277 Order (2)
Docket Text: ORDER DIRECTING DEFENDANTS TO RESPOND TO PLAINTIFFS' MOTION CONCERNING CLAIM CONSTRUCTION AND SETTING STATUS CONFERENCE (DKT. NO. [276]). Responses due by 7/10/2020. Telephone Status Conference set for 7/13/2020, at 12:15 PM, in Judge Keeley Chambers before Senior Judge Irene M. Keeley. Signed by Senior Judge Irene M. Keeley on 7/6/2020. (dk)
Jun 10, 2020 260 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Documents produced on 6.8.20). (O'Brien, William)
Jun 5, 2020 253 Stipulation (4)
Docket Text: STIPULATION Narrowing the Issues for Trial (Joint) by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Jun 5, 2020 255 Stipulation and Order (4)
Docket Text: STIPULATION NARROWING THE ISSUES FOR TRIAL. Signed by Senior Judge Irene M. Keeley on 6/5/2020. (copy counsel of record)(jmm)
Jun 4, 2020 251 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [249] Motion for Leave to Appear Pro Hac Vice for Kevin Hoagland-Hanson. Signed by Senior Judge Irene M. Keeley on 6/4/2020. (copy counsel of record)(jmm)
Jun 4, 2020 252 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [248] Motion for Leave to Appear Pro Hac Vice for David I. Berl. Signed by Senior Judge Irene M. Keeley on 6/4/2020. (copy counsel of record)(jmm)
May 29, 2020 248 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of David I. Berl by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment A, # (2) Proposed Order)(Companion, James)
May 29, 2020 248 Attachment A (9)
May 29, 2020 248 Proposed Order (1)
May 29, 2020 249 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Kevin Hoagland-Hanson by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment A, # (2) Proposed Order)(Companion, James)
May 29, 2020 249 Attachment A (9)
May 29, 2020 249 Proposed Order (1)
May 27, 2020 247 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re documents produced May 26, 2020 (Companion, James)
May 18, 2020 246 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Sur-Reply Expert Report of Dr. Paul Young, Reply Expert Report of Christine Meyer and documents produced 5-15-2020 (Companion, James)
May 6, 2020 241 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Inc. for proceedings held on 4-21-2020 before the Honorable Irene M. Keeley, Senior Judge. (sh)
May 6, 2020 242 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by AstraZeneca AB for proceedings held on 4-21-2020 before the Honorable Irene M. Keeley, Senior Judge. (sh)
May 6, 2020 243 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER by AstraZeneca AB for proceedings held on 4-13-2020 before the Honorable Irene M. Keeley, Senior Judge. (sh)
May 6, 2020 244 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Inc. for proceedings held on 4-13-2020 before the Honorable Irene M. Keeley, Senior Judge. (sh)
Apr 28, 2020 237 Transcript (47)
Docket Text: TRANSCRIPT of Proceedings held on 4-21-2020, before Robert Trumble, Magistrate Judge. Court Reporter/Transcriber Stacy Harlow, Telephone number 304-623-7154. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 5/19/2020. Redacted Transcript Deadline set for 5/29/2020. Release of Transcript Restriction set for 7/27/2020. (sh)
Apr 28, 2020 238 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by AstraZeneca AB for proceedings held on 4-21-2020 before the Honorable Robert Trumble, Magistrate Judge. (sh)
Apr 28, 2020 239 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Inc., for proceedings held on 4-21-2020 before Judge the Honorable Robert Trumble, Magistrate Judge. (sh)
Apr 27, 2020 236 Main Document (4)
Docket Text: NOTICE by Mylan Pharmaceuticals Inc. Regarding decision of Judge Keeley relevant to Motion to Compel (ECF No. 206) (Attachments: # (1) Exhibit Ex. A - order of Judge Keeley)(Copland, Gordon)
Apr 27, 2020 236 Exhibit Ex. A - order of Judge Keeley (3)
Apr 23, 2020 234 Order (2)
Docket Text: ORDER GRANTING IN PART AND DENYING IN PART THE PARTIES MOTIONS TO STRIKE DKT. NOS. [218], [231] Signed by Senior Judge Irene M. Keeley on 4/23/2020. (copy Counsel of record)(jmm)
Apr 23, 2020 235 Scheduling Order (3)
Docket Text: AMENDED SCHEDULING ORDER: Final Pretrial Conference set for 10/2/2020 01:00 PM in Clarksburg District Judge Courtroom, 2nd Floor before Senior Judge Irene M. Keeley. Bench Trial set for 10/13/2020 09:30 AM in Clarksburg District Judge Courtroom, 2nd Floor before Senior Judge Irene M. Keeley. (set for 5 days). Signed by Senior Judge Irene M. Keeley on 4/23/2020. (copy counsel of record)(jmm)
Apr 21, 2020 233 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Amended Second Supplemental Notices of Deposition Under Fed. R. Civ. P. 30(b)(6) of Defendants Mylan and 3M Company (Companion, James)
Apr 17, 2020 229 Main Document (9)
Docket Text:Joint Submission Regarding Proposed Amended Scheduling Order ( Other Document ) filed by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Exhibit A)(O'Brien, William)
Apr 17, 2020 229 Exhibit A (1)
Apr 16, 2020 224 Transcript (20)
Docket Text: TRANSCRIPT of Proceedings held on 4-13-2020, before the Honorable Irene M. Keeley, Senior Judge. Court Reporter/Transcriber Stacy Harlow, Telephone number 304-623-7154. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 5/7/2020. Redacted Transcript Deadline set for 5/18/2020. Release of Transcript Restriction set for 7/15/2020. (sh)
Apr 16, 2020 225 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER by AstraZeneca AB for proceedings held on 4-13-2020, before the Honorable Irene M. Keeley, Senior Judge. (sh)
Apr 15, 2020 223 Order (2)
Docket Text: ORDER SETTING EVIDENTIARY HEARING AND ARGUMENT. RE: Motion to compel [206]. Evidentiary Hearing set for 4/21/2020 01:30 PM by videoconferencing before Magistrate Judge Robert W. Trumble. Signed by Magistrate Judge Robert W. Trumble on 4/15/2020. (copy counsel of record)(jmm)
Apr 14, 2020 221 Order (2)
Docket Text: ORDER GRANTING PLAINTIFFS' [216] MOTION FOR LEAVE TO FILE UNDER SEAL. The Clerk is directed to file Plaintiffs' memorandum, declaration and exhibits under seal. Signed by Magistrate Judge Robert W. Trumble on 4/14/20. (mh)
Apr 13, 2020 220 Order (1)
Docket Text: ORDER FOLLOWING STATUS CONFERENCE. Court DENIES the plaintiffs request to reschedule the October 13, 2020 bench trial. Parties to file motion for summary judgment by 5/15/2020, response briefs by 6/15/2020, replies due by 6/30/2020. Signed by Senior Judge Irene M. Keeley on 4/13/2020. (copy counsel of record)(jmm)
Apr 10, 2020 217 MEMORANDUM (5)
Docket Text: MEMORANDUM by 3M Company, Mylan Pharmaceuticals Inc. in opposition to continuance of trial date. (Copland, Gordon)
Apr 7, 2020 215 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER GRANTING PLAINTIFFS' MOTION REQUESTING STATUS CONFERENCE [DKT. NO. [214]] AND SCHEDULING STATUS CONFERENCE. The Court SCHEDULES a status conference for Monday, April 13, 2020, at 3:30 P.M., by telephone; and DIRECTS lead counsel for the Plaintiffs to arrange the conference call and provide dial-in information to all parties and the Court no later than Friday, April 10, 2020. Signed by Senior Judge Irene M. Keeley on 4/7/2020. (wrr)
Apr 6, 2020 214 Motion for Miscellaneous Relief (3)
Docket Text: MOTION Requesting Status Conference to Discuss Trial Date by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Apr 2, 2020 213 Order (2)
Docket Text: ORDER GRANTING PLAINTIFFS MOTION TO CONTINUE TRIAL DKT. NO. [191], CONTINUING THE BENCH TRIAL,CANCELING THE MOTION HEARING, VACATING THE REMAINING DATESAND DEADLINES, AND DIRECTING THE PARTIES TO MEET AND CONFER. The Court CONTINUES the final pretrial conference to Friday, October 2, 2020, at 1:00 P.M., and the bench trial to Tuesday, October 13, 2020, at 9:30 A.M. (five days) CANCELS the April 2, 2020 motion hearing; VACATES the remaining dates and deadlines in the Scheduling Order Dkt. No. [110); DIRECTS the parties to meet and confer and jointly submit a proposed amended scheduling order on or before 4/17/2020. Signed by Senior Judge Irene M. Keeley on 4/2/2020. (Copy counsel of record) (jmm)
Mar 30, 2020 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Robert W. Trumble added. (jmm)
Mar 30, 2020 208 Motion for Miscellaneous Relief (4)
Docket Text: MOTION Regarding Time to Respond to Defendants' Motion to Compel by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Mar 30, 2020 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: PAPERLESS ORDER. For good cause shown, the Court GRANTS Plaintiff's MOTION [208]Regarding Time to Respond to Defendants' Motion to Compel. It is accordingly ORDERED that Plaintiff shall have until April 10, 2020, to respond. Signed by Magistrate Judge Robert W. Trumble on 3-30-2020. (dh)
Mar 27, 2020 204 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. of Object. and Resp. to Pls Second Supp. Notice of Dep. 30(b)(6). (Copland, Gordon)
Mar 27, 2020 205 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by 3M Company of Object. and Resp. to Pls Second Supp. Notice of Dep. 30(b)(6). (Copland, Gordon)
Mar 26, 2020 203 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re documents produced 03/25/2020 (Companion, James)
Mar 19, 2020 199 Order (3)
Docket Text: STIPULATION REGARDING EXPERT DISCOVERY DEADLINE. Reply Expert Reports due March 25, 2020. Signed by Senior Judge Irene M. Keeley on 3/19/2020. (dk)
Mar 18, 2020 198 Stipulation (3)
Docket Text: STIPULATION REGARDING EXPERT DISCOVERY DEADLINE by 3M Company, Mylan Pharmaceuticals Inc.. (O'Brien, William)
Mar 16, 2020 197 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. re [177] Certificate of Service (Supplemental Responsive Expert Report of Dr. David Morton Regarding Non-Infringement). (O'Brien, William)
Mar 13, 2020 192 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Second Supplemental Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) re Mylan Pharmaceuticals Inc. (Companion, James)
Mar 13, 2020 193 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Second Supplemental Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) re 3M Company (Companion, James)
Mar 13, 2020 194 Order (2)
Docket Text: ORDER EXPEDITING BRIEFING SCHEDULE AND SCHEDULING MOTION HEARING re [191] Sealed Motion. Responses due by 3/17/2020. Replies due by 3/20/2020. Motion Hearing re: [191] Sealed Motion, set for 4/2/2020 03:00 PM in Judge Keeley Chambers before Senior Judge Irene M. Keeley. Signed by Senior Judge Irene M. Keeley on 3/13/20. (mh)
Mar 13, 2020 196 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re documents produced on 3/12/2020 (Companion, James)
Mar 6, 2020 180 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Simeon Botwinick by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment, # (2) Proposed Order)(Companion, James)
Mar 6, 2020 180 Attachment (5)
Mar 6, 2020 180 Proposed Order (1)
Mar 6, 2020 181 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Kyle Chow by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment, # (2) Proposed Order)(Companion, James)
Mar 6, 2020 181 Attachment (5)
Mar 6, 2020 181 Proposed Order (1)
Mar 6, 2020 182 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Nafissa Pio by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment, # (2) Proposed Order)(Companion, James)
Mar 6, 2020 182 Attachment (5)
Mar 6, 2020 182 Proposed Order (1)
Mar 6, 2020 183 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Philip S. May by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment, # (2) Proposed Order)(Companion, James)
Mar 6, 2020 183 Attachment (5)
Mar 6, 2020 183 Proposed Order (1)
Mar 6, 2020 185 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [181] Motion for Leave to Appear Pro Hac Vice for Attorney Kyle Chow. Signed by Senior Judge Irene M. Keeley on 3/6/2020. (Copy counsel of record )(jmm)
Mar 6, 2020 186 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [180] Motion for Leave to Appear Pro Hac Vice for Attorney Simeon Botwinick. Signed by Senior Judge Irene M. Keeley on 3/6/2020. (Copy counsel of record)(jmm)
Mar 6, 2020 187 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [183] Motion for Leave to Appear Pro Hac Vice for Attorney Philip S. May. Signed by Senior Judge Irene M. Keeley on 3/6/2020. (Copy counsel of record)(jmm)
Mar 6, 2020 188 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [182] Motion for Leave to Appear Pro Hac Vice for Attorney Nafissa Pio. Signed by Senior Judge Irene M. Keeley on 3/6/2020. (Copy counsel of record)(jmm)
Feb 27, 2020 177 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Responsive Expert Report of Dr. David Morton Regarding Non-Infringement). (O'Brien, William)
Feb 27, 2020 178 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re expert reports of Drs. Berkland, Young, Meyer and Panettieri (Companion, James)
Feb 27, 2020 179 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re documents produced 02/26/2020 (Companion, James)
Feb 24, 2020 176 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Supplemental Opening Expert Report of Cory J. Berkland, Ph.D. (Companion, James)
Feb 10, 2020 175 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re production documents served February 7, 2020 (Companion, James)
Jan 27, 2020 173 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Opening Expert Reports of Dr. Ulus Atasoy and Dr. John Pritchard). (O'Brien, William)
Jan 27, 2020 174 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Documents produced on 1.23.20). (O'Brien, William)
Jan 23, 2020 172 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re service of Opening Expert Report of Dr. Cory Berkland and Opening Expert Report of Robert Johnson (Companion, James)
Jan 14, 2020 168 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Adam S Ennis on behalf of 3M Company, Mylan Pharmaceuticals Inc. (Ennis, Adam)
Jan 14, 2020 170 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER by Astrazeneca Pharmaceuticals LP for proceedings held on 1/10/2020 before Judge Keeley. (ck)
Jan 14, 2020 171 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Pharmaceuticals Inc. for proceedings held on 1/10/2020 before Judge Keeley. (ck)
Jan 13, 2020 164 Order (1)
Docket Text: ORDER FOLLOWING MOTION HEARING. The Court DENIED AstraZeneca's motion DE [145]. Signed by Senior Judge Irene M. Keeley on 1/13/2020. (jmm)
Jan 13, 2020 166 Main Document (11)
Docket Text:Plaintiffs' Claim Construction Brief Other Document filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment Declaration of Douglas Behrens in Support of Plaintiffs' Claim Construction Brief, # (2) Exhibit 1 to Behrens Declaration, # (3) Exhibit 2 to Behrens Declaration, # (4) Exhibit 3 to Behrens Declaration, # (5) Attachment Excerpted Declaration of Berkland on Claim Construction)(Companion, James)
Jan 13, 2020 166 Attachment Declaration of Douglas Behrens in Support of Plaintiffs' Claim C (2)
Jan 13, 2020 166 Exhibit 1 to Behrens Declaration (24)
Jan 13, 2020 166 Exhibit 2 to Behrens Declaration (23)
Jan 13, 2020 166 Exhibit 3 to Behrens Declaration (5)
Jan 13, 2020 166 Attachment Excerpted Declaration of Berkland on Claim Construction (81)
Jan 13, 2020 167 Main Document (8)
Docket Text:Defendants' Claim Construction Brief Other Document filed by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Attachment Declaration of Maria A. Stubbings, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(O'Brien, William)
Jan 13, 2020 167 Attachment Declaration of Maria A. Stubbings (2)
Jan 13, 2020 167 Exhibit 1 (116)
Jan 13, 2020 167 Exhibit 2 (23)
Jan 13, 2020 167 Exhibit 3 (26)
Jan 10, 2020 160 Stipulation and Order (3)
Docket Text: STIPULATION REGARDING EXPERT DISCOVERY DEADLINES. Signed by Senior Judge Irene M. Keeley on 1/10/2020 (copy counsel of record) (jmm)
Jan 10, 2020 161 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re bates stamped documents served January 9, 2020 (Companion, James)
Jan 10, 2020 162 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Notice of Deposition of Dave Mitchell (Companion, James)
Jan 9, 2020 159 Stipulation (3)
Docket Text: STIPULATION Regarding Expert Discovery Deadlines by 3M Company, Mylan Pharmaceuticals Inc.. (O'Brien, William)
Jan 7, 2020 158 Order (1)
Docket Text: ORDER DIRECTING THE PARTIES TO SUBMIT CLAIM CONSTRUCTION BRIEFS. Having reviewed the parties competing statements regarding claim construction (Dkt. No. 155, 156), the Court DIRECTS them to submit five-page briefs no later than Monday, January 13, 2020.Signed by Senior Judge Irene M. Keeley on 1/7/2020. (copy counsel of record)(jmm)
Jan 6, 2020 157 Transcript (38)
Docket Text: TRANSCRIPT of Proceedings held on 12/18/2019, before Judge the Honorable Irene M. Keeley, Senior Judge. Court Reporter/Transcriber Stacy Harlow, Telephone number 304-623-7154. Parties have five business days to file a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will become available via PACER to the public without redaction after 90 calendar days.. Redaction Request due 1/27/2020. Redacted Transcript Deadline set for 2/6/2020. Release of Transcript Restriction set for 4/6/2020. (sh)
Jan 3, 2020 155 Other Document (6)
Docket Text:Plaintiffs' Statement Regarding Claim Construction Procedures Other Document filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Jan 3, 2020 156 Other Document (4)
Docket Text:Defendants' Statement Regarding Claim Construction ( Other Document ) filed by 3M Company, Mylan Pharmaceuticals Inc.. (O'Brien, William)
Dec 19, 2019 149 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER FOLLOWING MOTION HEARING. For the reasons stated on the record, the Court DENIES AstraZeneca's motion [119]. Signed by Senior Judge Irene M. Keeley on 12/19/2019. (dk)
Dec 19, 2019 150 Order (2)
Docket Text: ORDER EXPEDITING BRIEFING SCHEDULE AND SCHEDULING MOTION HEARING. Responses due by 12/27/2019. Replies due by 1/3/2020. Motion Hearing set for 1/10/2020 02:00 PM in Judge Keeley Chambers before Senior Judge Irene M. Keeley re: [145] Motion to compel. Signed by Senior Judge Irene M. Keeley on 12/19/19. (mh)
Dec 18, 2019 146 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Notice of Deposition of Chrissy Bell (Companion, James)
Dec 18, 2019 147 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Amended Notice of Deposition of Jack Rasmussen (Companion, James)
Dec 17, 2019 143 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Third Supplemental Objections and Responses to Defendants' First Set of Common Interrogatories to Plaintiffs (Nos. 1-10) (Companion, James)
Dec 16, 2019 140 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Second Supplemental Objections and Responses to Plaintiffs' First Set of Specific Interrogatories to Mylan Defendant Group (Nos. 1-6)). (O'Brien, William)
Dec 16, 2019 141 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Second Supplemental Objections and Responses to Plaintiffs' First Set of Common Interrogatories (Nos. 1-6)). (O'Brien, William)
Dec 12, 2019 138 Main Document (4)
Docket Text: Joint MOTION relief from LRGenP 83.02(b) regarding deposition in London, England and attendance of local counsel by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(Copland, Gordon)
Dec 12, 2019 138 Proposed Order (2)
Dec 12, 2019 139 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER GRANTING RELIEF FROM L.R. GEN. P. 83.02(b) re [138] Motion. It is hereby ORDERED that local counsel for all parties are relieved from the obligations of L.R. Gen. P. 83.02 (b) regarding the attendance at the deposition, now noticed to take place in London, England on December 15, 2019. Signed by Senior Judge Irene M. Keeley on 12/12/2019. (kac)
Dec 11, 2019 135 Order on Motion to Seal (1)
Docket Text: ORDER GRANTING PLAINTIFFS SECOND MOTION FOR LEAVE TO FILE UNDER SEAL DKT. NO. [134]. Signed by Senior Judge Irene M. Keeley on 12/11/19. (mh)
Dec 11, 2019 137 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Amended Notice of Deposition of Maria Marlow). (O'Brien, William)
Dec 6, 2019 131 Other Document (18)
Docket Text:Plaintiffs' Answer to Defendants' Counterclaims to First Amended Complaint for Civil Action No. 1:18-cv-00193-IMK Other Document re [111] Answer to Amended Complaint,, Counterclaim, filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Dec 6, 2019 132 Other Document (18)
Docket Text:Plaintiffs' Answers to Defendants' Counterclaims to Third Amended Complaint for Civil Action No 1:19-cv-00203-IMK Other Document re [112] Answer to Amended Complaint,, Counterclaim, filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Dec 6, 2019 133 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Amended Notice of Deposition of Martin Wilson (Companion, James)
Dec 4, 2019 128 Notice (Other) (2)
Docket Text: NOTICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP Regarding Resolution of Delaware Litigation (Companion, James)
Dec 4, 2019 129 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by Mylan Pharmaceuticals Inc. Objections and Responses to Plaintiffs' Second Set of Requests for the Production of Documents and Things to Mylan (Nos. 63-69). (O'Brien, William)
Dec 4, 2019 130 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company Objections and Responses to Plaintiffs' Second Set of Requests for the Production of Documents and Things to 3M (Nos. 61-67). (O'Brien, William)
Dec 3, 2019 127 Order on Motion to Expedite (2)
Docket Text: ORDER GRANTING DEFENDANTS MOTION TO EXPEDITE CONSIDERATION DKT. NO. [126]. Court DIRECTS AstraZeneca to file its reply brief in support of its motion to exclude on or before Tuesday, December 10,2019. Motion Hearing set for 12/18/2019 03:00 PM in Clarksburg District Judge Courtroom, 2nd Floor before Senior Judge Irene M. Keeley re [119] MOTION To Exclude Defendants' Expert John Pritchard filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. Signed by Senior Judge Irene M. Keeley on 12/3/2019 (copy counsel of record). (jmm)
Dec 2, 2019 124 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Amended Notice of Deposition of Annette Purrington (Companion, James)
Dec 2, 2019 126 Motion to Expedite (4)
Docket Text: MOTION to Expedite Consideration of Plaintiffs' Motion to Exclude Defendants' Expert John Pritchard by 3M Company, Mylan Pharmaceuticals Inc.. (O'Brien, William)
Nov 22, 2019 121 Order on Motion to Seal (1)
Docket Text: ORDER granting [120] Motion to Seal Signed by Senior Judge Irene M. Keeley on 11/22/2019. (jmm)
Nov 22, 2019 123 Transcript Purchase Order - NON-APPELLATE (2)
Docket Text: TRANSCRIPT PURCHASE ORDER by Mylan Inc. for proceedings held on 11-7-2019 before the Honorable Irene M. Keeley, Senior Judge. (sh)
Nov 21, 2019 118 Transcript Purchase Order - NON-APPELLATE (1)
Docket Text: TRANSCRIPT PURCHASE ORDER by AstraZeneca AB for proceedings held on 11-7-2019 before the Honorable Irene M. Keeley, Senior Judge. (sh)
Nov 21, 2019 119 Main Document (10)
Docket Text: MOTION To Exclude Defendants' Expert John Pritchard by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment Declaration of Matthew Kudzin, # (2) Exhibit A to Kudzin Declaration, # (3) Exhibit B to Kudzin Declaration, # (4) Exhibit C to Kudzin Declaration - Facesheet only - filed separately under seal, # (5) Exhibit D to Kudzin Declaraiton, # (6) Exhibit E to Kudzin Declaration, # (7) Exhibit F to Kudzin Declaration, # (8) Exhibit G to Kudzin Declaration, # (9) Attachment Declaration of Andy Rignall)(Companion, James)
Nov 21, 2019 119 Attachment Declaration of Matthew Kudzin (2)
Nov 21, 2019 119 Exhibit A to Kudzin Declaration (3)
Nov 21, 2019 119 Exhibit B to Kudzin Declaration (5)
Nov 21, 2019 119 Exhibit C to Kudzin Declaration - Facesheet only - filed separately under seal (1)
Nov 21, 2019 119 Exhibit D to Kudzin Declaraiton (24)
Nov 21, 2019 119 Exhibit E to Kudzin Declaration (9)
Nov 21, 2019 119 Exhibit F to Kudzin Declaration (3)
Nov 21, 2019 119 Exhibit G to Kudzin Declaration (64)
Nov 21, 2019 119 Attachment Declaration of Andy Rignall (3)
Nov 20, 2019 116 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Amended Notice of Deposition of Wayne Talton (Companion, James)
Nov 20, 2019 117 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Notice of Deposition of Angela Vickers). (O'Brien, William)
Nov 18, 2019 114 Protective Order (22)
Docket Text: STIPULATED PROTECTIVE ORDER. Signed by Senior Judge Irene M. Keeley on 11/18/2019. (jmm)
Nov 15, 2019 109 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Notice of Deposition of Nayna Govind). (O'Brien, William)
Nov 15, 2019 110 Scheduling Order (12)
Docket Text: SCHEDULING ORDER Amended Pleadings and Joinder of Parties due by 11/12/2019. Discovery due by 12/16/2019. Final Pretrial Conference set for 7/7/2020 11:00 AM in Clarksburg District Judge Courtroom, 2nd Floor before Senior Judge Irene M. Keeley. Bench Trial set for 7/13/2020 09:30 AM in Clarksburg District Judge Courtroom, 2nd Floor before Senior Judge Irene M. Keeley. Bench Trial set for 7/14/2020 09:30 AM in Clarksburg District Judge Courtroom, 2nd Floor before Senior Judge Irene M. Keeley. Signed by Senior Judge Irene M. Keeley on 11/15/2019. (copy Counsel of record) (jmm)
Nov 15, 2019 111 Answer to Amended Complaint (30)
Docket Text: ANSWER to [89] Amended Complaint, (First) for Patent Infringement for Civil Action No. 1:18-cv-00193, COUNTERCLAIM against AstraZeneca AB, Astrazeneca Pharmaceuticals LP by Mylan Pharmaceuticals Inc., 3M Company.(O'Brien, William)
Nov 15, 2019 112 Answer to Amended Complaint (30)
Docket Text: ANSWER to [91] Amended Complaint, (Third) for Patent Infringement for Civil Action No. 1:19-cv-00203, COUNTERCLAIM against AstraZeneca AB, Astrazeneca Pharmaceuticals LP by Mylan Pharmaceuticals Inc., 3M Company.(O'Brien, William)
Nov 15, 2019 113 Proposed Order -- NOT PRETRIAL (22)
Docket Text: Proposed Stipulated Protective Order by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Nov 14, 2019 102 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [97] Motion for Leave to Appear Pro Hac Vice for Attorney Michael A. Chajon. Signed by Senior Judge Irene M. Keeley on 11/14/2019. (jmm)
Nov 14, 2019 103 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [98] Motion for Leave to Appear Pro Hac Vice for Attorney Christopher D. Jones. Signed by Senior Judge Irene M. Keeley on 11/14/2019. (jmm)
Nov 14, 2019 104 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [99] Motion for Leave to Appear Pro Hac Vice For Attorney Michael R. Laing. Signed by Senior Judge Irene M. Keeley on 11/14/2019. (jmm)
Nov 14, 2019 105 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [96] Motion for Leave to Appear Pro Hac Vice for Attorney Maria A. Stubbings. Signed by Senior Judge Irene M. Keeley on 11/14/2019. (jmm)
Nov 14, 2019 106 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by James F. Companion on behalf of All Plaintiffs (Companion, James)
Nov 14, 2019 107 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Second Set of Requests for Production of Documents and Things to Mylan (Nos. 63-69) and Plaintiffs' Second Set of Requests for Production of Documents and Things to 3M (Nos. 61-67) (Companion, James)
Nov 14, 2019 108 Report Re: Patent/Trademark (1)
Docket Text: REPORT to USPTO on the filing or determination of an action regarding re [91] Amended Complaint. (jmm)
Nov 13, 2019 94 Order (1)
Docket Text: ORDER DENYING PLAINTIFFS REQUEST FOR SECOND SCHEDULING CONFERENCE DKT. NO. [81]. These consolidated cases will proceed to trial as scheduled. Signed by Senior Judge Irene M. Keeley on 11/13/2019 (Copy counsel of record) (jmm)
Nov 13, 2019 95 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER GRANTING WITHDRAWAL OF COUNSEL. Court GRANTS [90] Motion to Withdraw as Attorneys. Attorneys Jason James Rawnsley; Frederick L. Cottrell, III and Alexandra M. Ewing terminated. Signed by Senior Judge Irene M. Keeley on 11/13/2019 (Copy counsel of record). (jmm)
Nov 13, 2019 96 Main Document (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Maria A. Stubbings) by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(O'Brien, William)
Nov 13, 2019 96 Text of Proposed Order (1)
Nov 13, 2019 97 Main Document (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Michael A. Chajon) by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(O'Brien, William)
Nov 13, 2019 97 Text of Proposed Order (1)
Nov 13, 2019 98 Main Document (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Christopher D. Jones) by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(O'Brien, William)
Nov 13, 2019 98 Text of Proposed Order (1)
Nov 13, 2019 99 Main Document (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Michael R. Laing) by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(O'Brien, William)
Nov 13, 2019 99 Text of Proposed Order (1)
Nov 13, 2019 100 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by 3M Company, Mylan Pharmaceuticals Inc. (Notice of Deposition of Andy Ludzik). (O'Brien, William)
Nov 12, 2019 87 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by Gordon H. Copland on behalf of 3M Company (Copland, Gordon)
Nov 12, 2019 88 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by John D. Pizzo on behalf of 3M Company, Mylan Pharmaceuticals Inc. (Pizzo, John)
Nov 12, 2019 89 Main Document (29)
Docket Text: AMENDED COMPLAINT First) for Patent Infringement for Civil Action No. 1:18-cv-00193-IMK against 3M Company, Mylan Pharmaceuticals Inc., filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Exhibit A to First Amended Complaint (193), # (2) Exhibit B to First Amended Complaint (193), # (3) Exhibit C to First Amended Complaint (193), # (4) Exhibit D to First Amended Complaint (193))(Companion, James)
Nov 12, 2019 89 Exhibit A to First Amended Complaint (193) (24)
Nov 12, 2019 89 Exhibit B to First Amended Complaint (193) (25)
Nov 12, 2019 89 Exhibit C to First Amended Complaint (193) (24)
Nov 12, 2019 89 Exhibit D to First Amended Complaint (193) (23)
Nov 12, 2019 90 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney (Frederick L. Cottrell, III, Alexandra M. Ewing, and Jason James Rawnsley) by 3M Company, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(O'Brien, William)
Nov 12, 2019 90 Text of Proposed Order (2)
Nov 12, 2019 91 Main Document (29)
Docket Text: AMENDED COMPLAINT (Third) for Patent Infringement for Civil Action No. 1:19-cv-00203-IMK against 3M Company, Mylan Pharmaceuticals Inc., filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Exhibit A for Third Amended Complaint (203), # (2) Exhibit B for Third Amended Complaint (203), # (3) Exhibit C for Third Amended Complaint, # (4) Exhibit D for Third Amended Complaint (203))(Companion, James)
Nov 12, 2019 91 Exhibit A for Third Amended Complaint (203) (24)
Nov 12, 2019 91 Exhibit B for Third Amended Complaint (203) (25)
Nov 12, 2019 91 Exhibit C for Third Amended Complaint (24)
Nov 12, 2019 91 Exhibit D for Third Amended Complaint (203) (23)
Nov 12, 2019 92 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re [89] Amended Complaint, (Companion, James)
Nov 12, 2019 93 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re [91] Amended Complaint, (Companion, James)
Nov 12, 2019 91 Amended Complaint* (1)
Nov 12, 2019 89 Amended Complaint* (1)
Nov 8, 2019 85 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney of Attorneys Michael P. Kelly, Alexandra M. Joyce and Daniel M. Silver and the law firm of McCarter & English, LLP in CA #1:19-cv-203 by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Text of Proposed Order)(Companion, James)
Nov 8, 2019 85 Text of Proposed Order (1)
Nov 8, 2019 86 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER GRANTING WITHDRAWAL OF COUNSEL granting [85] Motion to Withdraw as Attorney. The Court ORDERS that Attorneys Daniel M. Silver; Alexandra M. Joyce, Michael P Kelly, and the law firm of McCarter & English are withdrawn as counsel for Plaintiffs in these consolidated cases. Signed by Senior Judge Irene M. Keeley on 11/8/2019. (dk)
Nov 7, 2019 80 Order (2)
Docket Text: ORDER CONSOLIDATING CASES. Civil Action No. 1:18-cv-193 will serve as the lead case, where all filings should be docketed. Signed by Senior Judge Irene M. Keeley on 11/7/19. (mh)
Nov 7, 2019 81 Other Document (1)
Docket Text:Correspondence Other Document Letter to Judge Kelley re trial date conflict filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Nov 7, 2019 83 Order (2)
Docket Text: ORDER WAIVING PRO HAC VICE FILINGS AND FEES. The parties will not be required to file pro hac vice motions, or pay pro hac vice fees, for any outside counsel who have previously appeared and been admitted pro hac vice in Civil Action No. 1:18cv193. Signed by Senior Judge Irene M. Keeley on 11/7/2019. (dk)
Nov 7, 2019 84 Response (1)
Docket Text: RESPONSE by 3M Company, Mylan Pharmaceuticals Inc. to [81] Other Document. (Copland, Gordon)
Nov 6, 2019 79 Main Document (1)
Docket Text: STATUS REPORT Joint Status Report by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Text of Proposed Order Proposed Order)(Companion, James)
Nov 6, 2019 79 Text of Proposed Order Proposed Order (1)
Nov 5, 2019 77 Sealed Motion (1)
Docket Text: ORDER granting the defendant's motion to seal. Signed by Senior Judge Irene M. Keeley on 11/5/19. (njz) Modified to unseal per Chambers.
Nov 4, 2019 75 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' 2nd Supplemental Objections and Responses to Defendants' 1st Set of Common Interrogatories to Plaintiffs (Nos. 1-10); Plaintiff's Objections and Responses to Defendants' 2nd Set of Requests for Production of Documents and Things (Nos. 123-129; Plaintiffs' Objections and Responses to Defendant's 3rd Set of Common Interrogatories to Plaintiffs (Nos. 12-18) and Plaintiffs' Objections and Responses to Defendants' 1st Set of Interrogatories to Plaintiffs (Nos. 1-3) (Companion, James)
Nov 1, 2019 74 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Objections and Responses to Mylan's Second Set of Common Interrogatories (No. 11) (Companion, James)
Oct 31, 2019 72 Main Document (1)
Docket Text: Joint MOTION for Extension of Time to File Revised Written Report by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Text of Proposed Order)(Companion, James)
Oct 31, 2019 72 Text of Proposed Order (1)
Oct 31, 2019 73 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [72] Joint MOTION for Extension of Time to File Revised Written Report. Revised written report is extended to and including Monday, November 4, 2019. Signed by Senior Judge Irene M. Keeley on 10/31/2019 (copy counsel of record) (jmm)
Oct 29, 2019 69 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Asserted Claims and Amended Infringement Contentions Against Mylan Pharmaceuticals Inc. and 3M Company (Companion, James)
Oct 29, 2019 71 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [67] Motion for Leave to Appear Pro Hac Vice for Attorney Douglas A. Behrens. Signed by Senior Judge Irene M. Keeley on 10/29/2019. (jmm)
Oct 28, 2019 67 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Douglas A. Behrens by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Attachment, # (2) Text of Proposed Order)(Companion, James)
Oct 28, 2019 67 Attachment (5)
Oct 28, 2019 67 Text of Proposed Order (1)
Oct 28, 2019 68 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' Amended Response to Mylan's Invalidity Contentions (Companion, James)
Oct 23, 2019 66 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [64] Motion for Leave to Appear Pro Hac Vice for Attorney Megan Keane. Signed by Senior Judge Irene M. Keeley on 10/23/2019. (jmm)
Oct 22, 2019 62 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AstraZeneca AB, Astrazeneca Pharmaceuticals LP re Plaintiffs' First Supplemental Objections and Responses to Defendants' First Set of Common Interrogatories (1-10) (Companion, James)
Oct 22, 2019 N/A Paperless Order (0)
Docket Text: PAPERLESS ORDER (TIME CHANGE ONLY) (For reasons appearing to the Court, the Scheduling Conference previously set for 11/7/2019, 1:00 p.m., is RESCHEDULED for 11/7/2019, at 09:00 AM, in Judge Keeley Chambers before Senior Judge Irene M. Keeley.). Signed by Senior Judge Irene M. Keeley on 10/22/2019. (dk)
Oct 22, 2019 64 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Megan P. Keane by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Text of Proposed Order)(Companion, James)
Oct 22, 2019 64 Text of Proposed Order (1)
Oct 21, 2019 60 FirstOrder (2)
Docket Text: ORDER SETTING SECOND SCHEDULING CONFERENCE for 11/7/2019 01:00 PM in Judge Keeley Chambers before Senior Judge Irene M. Keeley. The Court DIRECTS lead counsel for Mylan to arrange the conference call and provide dial-in information to all parties and the Court, by email to candace_levitsky@wvnd.uscourts.gov, no later than Monday, November 4, 2019. A revised written report pursuant to FRCP 26(f) and LRCP 16.01(c) is due by 10/31/19. Signed by Senior Judge Irene M. Keeley on 10/21/19. (mh)
Oct 21, 2019 61 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Sandra K. Law on behalf of All Plaintiffs (Law, Sandra)
Oct 18, 2019 58 Main Document (3)
Docket Text: MOTION Lift Stay re [57] Order on Public Motion, Order Staying Case by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Exhibit Ex A - transfer order)(Copland, Gordon)
Oct 18, 2019 58 Exhibit Ex A - transfer order (3)
Oct 18, 2019 59 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER LIFTING THE STAY. The Court grants Defendant Mylan's [58] Motion to Lift Stay. The parties may proceed with discovery, and the Court will set a scheduling conference at a later date. Signed by Senior Judge Irene M. Keeley on 10/18/19. (mh)
Apr 5, 2019 57 Order on Public Motion (2)
Docket Text: ORDER GRANTING IN PART PLAINTIFFS MOTION TO STAY DKT. NO. [31] AND STAYING THE CASE. Signed by Senior Judge Irene M. Keeley on 4/5/2019. (copy counsel of record)(jmm)
Apr 4, 2019 53 Main Document (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Shannon Bloodworth by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(Copland, Gordon)
Apr 4, 2019 53 Text of Proposed Order (1)
Apr 4, 2019 55 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [53] Motion for Leave to Appear Pro Hac Vice by Shannon M. Bloodworth. Signed by Senior Judge Irene M. Keeley on 4/4/2019. (copy counsel of record)(jmm)
Apr 3, 2019 50 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [47] Motion for Leave to Appear Pro Hac Vice by David L. Anstaett. Signed by Senior Judge Irene M. Keeley on 4/3/2019. (copy counsel of record)(jmm)
Apr 3, 2019 51 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [46] Motion for Leave to Appear Pro Hac Vice by Emily J. Greb. Signed by Senior Judge Irene M. Keeley on 4/3/2019. (Copy counsel of record)(jmm)
Apr 3, 2019 52 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [48] Motion for Leave to Appear Pro Hac Vice by Brandon White. Signed by Senior Judge Irene M. Keeley on 4/3/2019. (copy counsel of record)(jmm)
Apr 2, 2019 46 Main Document (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Emily J. Greb) by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(O'Brien, William)
Apr 2, 2019 46 Text of Proposed Order (1)
Apr 2, 2019 47 Main Document (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (David L. Anstaett) by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(O'Brien, William)
Apr 2, 2019 47 Text of Proposed Order (1)
Apr 2, 2019 48 Main Document (5)
Docket Text: MOTION for Leave to Appear Pro Hac Vice (Brandon M. White) by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(O'Brien, William)
Apr 2, 2019 48 Text of Proposed Order (1)
Mar 21, 2019 45 Main Document (8)
Docket Text:Joint Report of Rule 26(f) Meeting and Proposed Discovery Plan ( Other Document ) filed by Mylan Pharmaceuticals Inc.. (Attachments: # (1) Exhibit A)(O'Brien, William)
Mar 21, 2019 45 Exhibit A (2)
Mar 14, 2019 44 Order (2)
Docket Text: STIPULATION AND ORDER REGARDING DISMISSAL OF CERTAIN DEFENDANTS without prejudice. Mylan N.V., Mylan Inc. and Mylan Laboratories Limited terminated. Signed by Senior Judge Irene M. Keeley on 3/14/19. (mh)
Mar 13, 2019 43 Proposed Order -- NOT PRETRIAL (2)
Docket Text: Proposed Stipulation and Order Regarding Dismissal of Certain Defendants re[24] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF JURISDICTION by Mylan Inc., Mylan Laboratories Limited, Mylan N.V., Mylan Pharmaceuticals Inc.. (O'Brien, William)
Mar 6, 2019 41 Other Document (18)
Docket Text: Other Document re [26] Answer to Complaint, Counterclaim filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Mar 6, 2019 42 Response to Motion (4)
Docket Text: RESPONSE to Motion re [24] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF JURISDICTION filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Feb 28, 2019 39 Order on Motion to Seal (1)
Docket Text: ORDER GRANTING PLAINTIFFS MOTION FOR LEAVE TO FILE REPLY UNDER SEAL DKT. NO. [38]. Signed by Senior Judge Irene M. Keeley on 2/28/2019. (jmm)
Feb 13, 2019 N/A Set Motion, Evidentiary, R&R and Social Security Oral Arguments Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [24] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF JURISDICTION. Responses due by 3/6/2019. Per DE [34] Order. (jmm)
Feb 12, 2019 34 Stipulation and Order (2)
Docket Text: Stipulation and Order Regarding Extension Of Time To Respond To Motion To Dismiss and To Answer Counterclaims. Signed by Senior Judge Irene M. Keeley on 2/12/2019. (copy counsel of record)(jmm) Modified on 2/13/2019 linked to Motion to Dismiss [24] (jmm).
Feb 11, 2019 33 Stipulation (2)
Docket Text: STIPULATION and Proposed Order Regarding Extension of Time to Respond to Motion to Dismiss and to Answer Counterclaims by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Feb 7, 2019 30 Order on Motion to Seal (1)
Docket Text: ORDER GRANTING PLAINTIFFS MOTION FOR LEAVE TO FILE MEMORANDUM UNDER SEAL DKT. NO. [29]. Signed by Senior Judge Irene M. Keeley on 2/7/2019. (copy counsel of record)(jmm) (Main Document 30 replaced on 2/7/2019 to correct Title of Order per IMK, NEF regenerated ) (jmm).
Feb 7, 2019 31 Public Motion for Misc Relief (2)
Docket Text: Motion Of Plaintiffs To Stay Litigation Pending Resolution Of Venue Challenge To First-Filed Delaware Case as to AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (jmm) Modified on 2/7/2019 to unseal Motion NEF regenerated (jmm).
Jan 31, 2019 27 Sealed Motion (1)
Docket Text: ORDER GRANTING DEFENDANTS MOTION FOR LEAVE TO FILE MEMORANDUM UNDER SEAL DKT. NO. [25]. Signed by Senior Judge Irene M. Keeley on 1/31/2019. (jmm)
Jan 30, 2019 23 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Mylan Inc., Mylan Laboratories Limited, Mylan N.V., Mylan Pharmaceuticals Inc.. (Copland, Gordon)
Jan 30, 2019 24 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF JURISDICTION by Mylan Inc., Mylan Laboratories Limited, Mylan N.V.. (Copland, Gordon)
Jan 30, 2019 26 Answer to Complaint (30)
Docket Text:Mylan Pharmaceuticals Inc.'s ANSWER to [1] Complaint, Separate Defenses, COUNTERCLAIM against AstraZeneca AB, Astrazeneca Pharmaceuticals LP by Mylan Pharmaceuticals Inc..(Copland, Gordon)
Jan 16, 2019 21 Other Document (1)
Docket Text:Waiver of The Service of Summons on Mylan Laboratories Limited Other Document Served 01/09/2019; Answer due 04/09/2019 filed by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Companion, James)
Jan 16, 2019 22 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by William J O'Brien on behalf of Mylan Inc., Mylan Laboratories Limited, Mylan N.V., Mylan Pharmaceuticals Inc. (O'Brien, William)
Jan 15, 2019 20 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 3/7/2019. Rule 26 Meeting Report due by 3/21/2019. Scheduling Conference set for 4/4/2019 03:00 PM in Clarksburg District Judge Courtroom, 2nd Floor before Senior Judge Irene M. Keeley. Discovery due by 4/11/2019. Signed by Senior Judge Irene M. Keeley on 1/15/2019. (jmm)

Jan 14, 2019 18 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Astrazeneca Pharmaceuticals LP, AstraZeneca AB. Mylan N.V. waiver sent on 1/9/2019, answer due 4/9/2019. (Companion, James)
Jan 14, 2019 19 Main Document (4)
Docket Text: SUMMONS Returned Executed as to Mylan Inc., Mylan Laboratories Limited and Mylan Pharmaceuticals Inc., served on 1/9/2019. (Attachments: # (1) Mylan Laboratories Limited, # (2) Mylan Phamaceuticals Onc.)(jmm)
Jan 14, 2019 19 Mylan Laboratories Limited (4)
Jan 14, 2019 19 Mylan Phamaceuticals Onc. (4)
Oct 23, 2018 13 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [8] Motion for Leave to Appear Pro Hac Vice by Anna Q. Han Signed by Senior Judge Irene M. Keeley on 10/23/2018. (copy counsel of record)(jmm)
Oct 23, 2018 14 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [9] Motion for Leave to Appear Pro Hac Vice by Matthew Kudzin. Signed by Senior Judge Irene M. Keeley on 10/23/2018. (copy counsel of record)(jmm) Modified on 10/24/2018 corrected signature date in docket text. (jmm).
Oct 23, 2018 15 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice by Gary M. Rubman. Signed by Senior Judge Irene M. Keeley on 10/23/2018. (copy counsel of record)(jmm)
Oct 23, 2018 16 Order on Motion for Leave to Appear (1)
Docket Text: ORDER granting [11] Motion for Leave to Appear Pro Hac Vice by Christopher N. Sipes. Signed by Senior Judge Irene M. Keeley on 10/23/2018. (Copy counsel of record)(jmm)
Oct 22, 2018 8 Main Document (2)
Docket Text: MOTION for Leave to Appear pro hac vice of Anna Q. Han by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Text of Proposed Order)(Companion, James)
Oct 22, 2018 8 Text of Proposed Order (1)
Oct 22, 2018 9 Main Document (2)
Docket Text: MOTION for Leave to Appear pro hac vice of Matthew Kudzin by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Text of Proposed Order)(Companion, James)
Oct 22, 2018 9 Text of Proposed Order (1)
Oct 22, 2018 10 Main Document (2)
Docket Text: MOTION for Leave to Appear pro hac vice of Gary M. Rubman by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Text of Proposed Order)(Companion, James)
Oct 22, 2018 10 Text of Proposed Order (1)
Oct 22, 2018 11 Main Document (2)
Docket Text: MOTION for Leave to Appear pro hac vice of Christopher N. Sipes by AstraZeneca AB, Astrazeneca Pharmaceuticals LP. (Attachments: # (1) Text of Proposed Order)(Companion, James)
Oct 22, 2018 11 Text of Proposed Order (1)
Oct 12, 2018 1 Main Document (32)
Docket Text: COMPLAINT against Mylan Inc., Mylan Laboratories Limited, Mylan N.V. and Mylan Pharmaceuticals Inc., filed by Astrazeneca Pharmaceuticals LP and AstraZeneca AB. (Attachments: # (1) Exhibit A - Patent Information, # (2) Exhibit B - Patent Information, # (3) Exhibit C - Patent Information, # (4) Exhibit D - Patent Information, # (5) Civil Cover Sheet)(mh)
Oct 12, 2018 1 Exhibit A - Patent Information (24)
Oct 12, 2018 1 Exhibit B - Patent Information (25)
Oct 12, 2018 1 Exhibit C - Patent Information (24)
Oct 12, 2018 1 Exhibit D - Patent Information (12)
Oct 12, 2018 1 Civil Cover Sheet (2)
Oct 12, 2018 2 Other Document (2)
Docket Text: Supplemental Information for Patent Cases Involving an Abbreviated New Drug Application (ANDA) re [1] Complaint, filed by AstraZeneca AB and AstraZeneca Pharmaceuticals LP. Modified on 10/12/2018 to correct filer. NEF regen (mh).
Oct 12, 2018 3 Report Re: Patent/Trademark (1)
Docket Text: REPORT to USPTO on the filing or determination of an action regarding re [1] Complaint,. (mh)
Oct 12, 2018 4 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by AstraZeneca AB, Astrazeneca Pharmaceuticals LP identifying Corporate Parent AstraZeneca PLC for Astrazeneca Pharmaceuticals LP. (mh)
Oct 12, 2018 5 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by AstraZeneca AB, Astrazeneca Pharmaceuticals LP identifying Corporate Parent AstraZeneca PLC for AstraZeneca AB. (mh)
Oct 12, 2018 7 Notice of Verification of Attorney Admission (1)
Docket Text: VERIFICATION OF ATTORNEY ADMISSION to Attorneys Han, Sipes, Rubman and Kudzin. (mh)
Menu