Search
Patexia Research
Case number 2:19-cv-13722

BAUSCH HEALTH COMPANIES INC. et al v. ACTAVIS LABORATORIES FL, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 14, 2021 53 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney MARQUIS WHITNEY, SR terminated. (WHITNEY, MARQUIS)
Mar 19, 2021 52 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL that all claims and counterclaims, defenses, motions and petitions asserted in this action are dismissed without prejudice each party will bear its own attorneys' fees and costs; etc. Signed by Judge Stanley R. Chesler on 3/19/2021. (sm)
Mar 18, 2021 51 Proposed Stipulation and Order (2)
Mar 18, 2021 51 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Stanley R. Chesler, U.S.D.J. re: Proposed Stipulation and Order. (Attachments: # (1) Proposed Stipulation and Order)(DENI, WILLIAM)
Feb 23, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 2/24/21 conference to 3/30/21 at 10am.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/23/21. (tjg, )
Feb 21, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct the telephone conference scheduled for 2/24/21 via its dedicated conference line. The parties are instructed to dial 1-888-808-6929 and enter Access Code 9464201 at the time of the conference. So Ordered by Magistrate Judge Cathy L. Waldor on 2/21/2021. (tjd)
Jan 11, 2021 44 Order (2)
Docket Text: ORDER granting the parties' joint request for extended deadlines; etc. Signed by Magistrate Judge Cathy L. Waldor on 1/11/2021. (sm)
Jan 8, 2021 43 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Cathy L. Waldor, U.S.M.J. re: extension request. (DENI, WILLIAM)
Nov 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant parties request to adjourn the 11/10/20 conference to 2/24/21 at 2pm. So Ordered by Magistrate Judge Cathy L. Waldor on 11/9/20. (tjg, )
Nov 6, 2020 41 Letter (1)
Docket Text: Letter from Jason B. Lattimore Requesting Adjournment of November 10, 2020 Status Conference. (LATTIMORE, JASON)
Oct 26, 2020 40 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by PROGENICS PHARMACEUTICALS, INC.. (DENI, WILLIAM)
Oct 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: In light of settlement negotiations between Plaintiffs and Defendant Actavis, the Court grants the extension requests in D.E. 38. So Ordered by Magistrate Judge Cathy L. Waldor on 10/16/20. (tjg, )
Oct 15, 2020 38 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Cathy L. Waldor re: extension request re [35] Order. (DENI, WILLIAM)
Jun 5, 2020 N/A Order (0)
Docket Text: TEXT ORDERAt the request of the parties (DE 36), the telephone status conference scheduled for 6/8/20 is adjourned to 11/10/20 at 2pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 6/5/20. (tjg, )
Jun 4, 2020 36 Letter (1)
Docket Text: Letter from Jason B. Lattimore re [35] Order. (LATTIMORE, JASON)
Mar 12, 2020 35 Order (2)
Docket Text: SCHEDULING ORDER that the Court will hold a teleconference on 6/8/2020 at 10:30 a.m., plaintiff to initiate; etc. Signed by Magistrate Judge Cathy L. Waldor on 3/12/2020. (sm)
Mar 12, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 3/12/2020. (tjg, )
Mar 11, 2020 34 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Shaobo Zhu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10537367.) (LATTIMORE, JASON)
Mar 11, 2020 33 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicholas Mitrokostas to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10537341.) (LATTIMORE, JASON)
Mar 11, 2020 32 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth Holland to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10537318.) (LATTIMORE, JASON)
Mar 11, 2020 31 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Naomi Birbach to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10537266.) (LATTIMORE, JASON)
Mar 11, 2020 30 Order (3)
Docket Text: CONSENT ORDER granting pro hac vice admission to Elizabeth J. Holland, Nicholas K. Mitrokostas, Naomi L. Birbach and Shaoboo Zhu; counsel shall make annual payments to the New Jersey Lawyers Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall each pay the sum of$150.00 to the Clerk of the United States District Court. Signed by Magistrate Judge Cathy L. Waldor on 3/11/2020. (sm)
Mar 9, 2020 29 Text of Proposed Order (3)
Mar 9, 2020 29 Declaration of Shaobo Zhu (2)
Mar 9, 2020 29 Declaration of Naomi Birbach (3)
Mar 9, 2020 29 Declaration of Nicholas Mitrokostas (3)
Mar 9, 2020 29 Declaration of Elizabeth Holland (3)
Mar 9, 2020 29 Declaration of New Jersey Counsel (2)
Mar 9, 2020 29 Letter (1)
Docket Text: Letter from Jason Lattimore Requesting Pro Hac Vice Admission for Co-Counsel. (Attachments: # (1) Declaration of New Jersey Counsel, # (2) Declaration of Elizabeth Holland, # (3) Declaration of Nicholas Mitrokostas, # (4) Declaration of Naomi Birbach, # (5) Declaration of Shaobo Zhu, # (6) Text of Proposed Order)(LATTIMORE, JASON)
Mar 5, 2020 28 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MARQUIS ANTOINE WHITNEY on behalf of BAUSCH HEALTH COMPANIES INC., PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., WYETH LLC (WHITNEY, MARQUIS)
Dec 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties joint request (DE 26) to adjourn the initial conference scheduled for 1/7/20 in light of discussions concerning a potential stay of the action is granted. The initial conference is adjourned to 3/12/20 at 10:30 AM. So Ordered by Magistrate Judge Cathy L. Waldor on 12/18/19. (tjg, )
Dec 16, 2019 26 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Cathy L. Waldor, U.S.M.J. re: explanation of parties' joint request to adjourn initial conference re [25] Order,. (DENI, WILLIAM)
Dec 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties are directed to submit a letter with a more detailed explanation of the basis for their request (DE 24) to adjourn the initial conference scheduled for 1/7/20. So Ordered by Magistrate Judge Cathy L. Waldor on 12/16/19. (tjg, )
Dec 13, 2019 24 Letter (1)
Docket Text: Letter from Jason B. Lattimore re [21] Order. (LATTIMORE, JASON)
Oct 14, 2019 23 Certificate of Service (2)
Oct 14, 2019 23 Answer to Counterclaim (11)
Docket Text: ANSWER to Counterclaim by BAUSCH HEALTH COMPANIES INC., PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., WYETH LLC. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Oct 9, 2019 22 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by PROGENICS PHARMACEUTICALS, INC.. (DENI, WILLIAM)
Oct 8, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 10/16/19 conference to 1/7/20 at 10am. So Ordered by Magistrate Judge Cathy L. Waldor on 10/8/19. (tjg, )
Oct 4, 2019 20 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Cathy L. Waldor, U.S.M.J. re: request to adjourn initial conference. (DENI, WILLIAM)
Sep 26, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [19] Application for Clerk's Order to Ext Answer/Proposed Order submitted by BAUSCH HEALTH COMPANIES INC., SALIX PHARMACEUTICALS, INC., PROGENICS PHARMACEUTICALS, INC., WYETH LLC has been GRANTED. The answer due date has been set for 10/14/2019. (jd, )
Sep 25, 2019 19 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs/Counterclaim Defendants.. (DENI, WILLIAM)
Sep 18, 2019 18 Order (5)
Docket Text: STIPULATION AND ORDER re: [17] Stipulation, filed by ACTAVIS LABORATORIES FL, INC., TEVA PHARMACEUTICALS INDUSTRIES LTD., ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC. Signed by Judge Stanley R. Chesler on 9/18/2019. (sm)
Sep 16, 2019 17 Certificate of Service (2)
Sep 16, 2019 17 Stipulation (5)
Docket Text: STIPULATION and Proposed Order Dismissing Action as to Defendants Actavis LLC, Teva Pharmaceuticals USA, Inc., and Teva Pharmaceutical Industries Ltd. by ACTAVIS LABORATORIES FL, INC., ACTAVIS LLC, TEVA PHARMACEUTICALS INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(LATTIMORE, JASON)
Sep 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4D on 10/16/19 at 10:15am. Local counsel must be present. Parties are to submit a completed Pretrial Scheduling Order found in the Notice of Judicial Preferences link to chambers via email at CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 9/12/19. (tjg, )
Sep 12, 2019 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Sep 9, 2019 15 Certification (2)
Docket Text: Certification of Service on behalf of ACTAVIS LABORATORIES FL, INC., ACTAVIS LLC Re [13] Answer to Complaint, Counterclaim. (LATTIMORE, JASON)
Sep 9, 2019 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ACTAVIS LABORATORIES FL, INC., ACTAVIS LLC, TEVA PHARMACEUTICALS INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. identifying Teva Pharmaceutical Industries Ltd. and Teva Pharmaceuticals USA, Inc. as Corporate Parent.. (LATTIMORE, JASON)
Sep 9, 2019 13 Answer to Complaint (20)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants.(LATTIMORE, JASON)
Aug 26, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [12] submitted by ACTAVIS LLC, ACTAVIS LABORATORIES FL, INC., TEVA PHARMACEUTICALS USA, INC., TEVA PHARMACEUTICALS INDUSTRIES LTD. has been GRANTED. The answer due date has been set for 9/9/2019. (sm)
Aug 23, 2019 12 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to All Defendants. Attorney JASON B. LATTIMORE for ACTAVIS LABORATORIES FL, INC.,JASON B. LATTIMORE for ACTAVIS LLC,JASON B. LATTIMORE for TEVA PHARMACEUTICALS INDUSTRIES LTD.,JASON B. LATTIMORE for TEVA PHARMACEUTICALS USA, INC. added. (LATTIMORE, JASON)
Aug 12, 2019 11 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JUSTIN JAMES HASFORD on behalf of BAUSCH HEALTH COMPANIES INC., PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC. (HASFORD, JUSTIN)
Aug 12, 2019 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRYAN C. DINER on behalf of BAUSCH HEALTH COMPANIES INC., PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC. (DINER, BRYAN)
Jul 16, 2019 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SALIX PHARMACEUTICALS, INC., BAUSCH HEALTH COMPANIES INC., PROGENICS PHARMACEUTICALS, INC., WYETH LLC. ACTAVIS LABORATORIES FL, INC. waiver sent on 6/26/2019, answer due 8/26/2019; ACTAVIS LLC waiver sent on 6/26/2019, answer due 8/26/2019; TEVA PHARMACEUTICALS INDUSTRIES LTD. waiver sent on 6/26/2019, answer due 8/26/2019; TEVA PHARMACEUTICALS USA, INC. waiver sent on 6/26/2019, answer due 8/26/2019. (LOWER, J.)
Jul 16, 2019 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of BAUSCH HEALTH COMPANIES INC., PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., WYETH LLC (LOWER, J.)
Jun 14, 2019 7 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Jun 14, 2019 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ACTAVIS LABORATORIES FL, INC., ACTAVIS LLC, TEVA PHARMACEUTICALS INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jr)
Jun 14, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (jr)
Jun 13, 2019 1 Exhibit A (32)
Jun 13, 2019 5 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by WYETH LLC. (DENI, WILLIAM)
Jun 13, 2019 4 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by PROGENICS PHARMACEUTICALS, INC.. (DENI, WILLIAM)
Jun 13, 2019 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SALIX PHARMACEUTICALS, INC.. (DENI, WILLIAM)
Jun 13, 2019 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by BAUSCH HEALTH COMPANIES INC.. (DENI, WILLIAM)
Jun 13, 2019 1 L. Civ. R. 11.2 Certification (2)
Jun 13, 2019 1 Civil Cover Sheet (1)
Jun 13, 2019 1 Complaint* (1)
Menu