Search
Patexia Research
Case number 3:17-cv-07887

BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. et al v. AUROBINDO PHARMA USA INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 29, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of April 15, 2021 email correspondence submitted on behalf of Defendant Sandoz, Inc. The parties are directed to provide the Court with an update on the status of this matter by July 31, 2021. So Ordered by Judge Michael A. Shipp on 6/29/2021. (gxh)
Jan 10, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of January 5, 2021 joint email correspondence submitted on behalf of Defendant Sandoz, Inc. and Plaintiffs Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim International GmbH, and Boehringer Ingelheim Pharma GmbH & Co. KG. The parties are directed to provide the Court with an update on the status of this matter by January 29, 2021. So Ordered by Judge Michael A. Shipp on 1/10/2021. (gxh)
Nov 12, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Administratively Terminated. (gxh)
Nov 12, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of November 2, 2020 joint email correspondence submitted on behalf of Defendant Sandoz, Inc. and Plaintiffs Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim International GmbH, and Boehringer Ingelheim Pharma GmbH & Co. KG. The parties are directed to provide the Court with an update on the status of this matter by January 5, 2021. This matter is administratively terminated pending receipt of an update from the parties. So Ordered by Judge Michael A. Shipp on 11/12/2020. (gxh)
Nov 4, 2020 499 Order on Motion to Seal (4)
Docket Text: ORDER granting [496] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 11/04/2020. (jem)
Oct 23, 2020 498 Order (2)
Docket Text: LETTER ORDER granting request to unseal documents in Docket Entry [401],[403],[408],[424], and [428]. Signed by Magistrate Judge Lois H. Goodman on 10/23/2020. (abr, )
Oct 22, 2020 497 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Oct 20, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [496] MOTION to Seal . Motion set for 11/16/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Oct 20, 2020 485 Redacted Document (16)
Docket Text: REDACTION to [409] Brief in Support of Motion,, by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
Oct 20, 2020 486 Redacted Document (9)
Docket Text: REDACTION to [410] Brief in Support of Motion,, by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
Oct 20, 2020 487 Redacted Document (3)
Docket Text: REDACTION to [411] Declaration,,, by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L)(TOR, LOLY)
Oct 20, 2020 487 Exhibit A (54)
Oct 20, 2020 487 Exhibit B (13)
Oct 20, 2020 487 Exhibit C (524)
Oct 20, 2020 487 Exhibit D (143)
Oct 20, 2020 487 Exhibit E (151)
Oct 20, 2020 487 Exhibit F (277)
Oct 20, 2020 487 Exhibit G (61)
Oct 20, 2020 487 Exhibit H (11)
Oct 20, 2020 487 Exhibit I (10)
Oct 20, 2020 487 Exhibit J (1)
Oct 20, 2020 487 Exhibit K (4)
Oct 20, 2020 487 Exhibit L (92)
Oct 20, 2020 488 Redacted Document (10)
Docket Text: REDACTION to [430] Brief in Opposition to Motion,,, by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
Oct 20, 2020 489 Redacted Document (2)
Docket Text: REDACTION to [431] Declaration,,, by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(TOR, LOLY)
Oct 20, 2020 489 Exhibit A (137)
Oct 20, 2020 489 Exhibit B (90)
Oct 20, 2020 489 Exhibit C (1)
Oct 20, 2020 489 Exhibit D (7)
Oct 20, 2020 490 Redacted Document (23)
Docket Text: REDACTION to [399] Brief in Support of Motion,,, Plaintiffs' Daubert Motion and Motion In Limine to Preclude Defendants' Expert Witness, Dr. Clayton Heathcock, from Offering Improper Opinions on Matters Related to Inequitable Conduct by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 20, 2020 491 Redacted Document (30)
Docket Text: REDACTION to [406] Declaration,,,,, Declaration of Sarah A. Sullivan by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 20, 2020 492 Redacted Document (21)
Docket Text: REDACTION to [425] Brief in Opposition to Motion,,, Brief in Opposition to MSN's Motion In Limine to Preclude the Testimony of Plaintiffs' Expert, Mr. Kunin, and to Strike His Expert Report by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 20, 2020 493 Redacted Document (14)
Docket Text: REDACTION to [426] Brief in Opposition to Motion,,, Brief in Opposition to MSN's Motion In Limine to Preclude the Testimony of Plaintiffs' Expert, Dr. Reider, and to Strike Portions of His Expert Report by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 20, 2020 494 Redacted Document (30)
Docket Text: REDACTION to [427] Declaration,,, Declaration of Sarah A. Sullivan by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 20, 2020 495 Redacted Document (20)
Docket Text: REDACTION to [466] Memorandum, Opinion by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 20, 2020 496 Motion to Seal (4)
Docket Text: MOTION to Seal by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of L. Tor, # (3) Text of Proposed Order, # (4) Certificate of Service)(SULLIVAN, SARAH)
Oct 20, 2020 496 Declaration of S. Sullivan (75)
Oct 20, 2020 496 Declaration of L. Tor (8)
Oct 20, 2020 496 Text of Proposed Order (4)
Oct 20, 2020 496 Certificate of Service (2)
Oct 19, 2020 483 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER of permanent injunction. The Complaint and all remaining claims, counterclaims, or affirmative defenses in Civil Action No. 17-8399 (MAS)(LHG) are dismissed without prejudice and without costs, disbursements, or attorney fees to any party. Signed by Judge Michael A. Shipp on 10/19/2020. (jdb)
Oct 19, 2020 484 Transcript (10)
Docket Text: Transcript of Telephone Conference held on 10/8/2020, before Judge Michael A. Shipp. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 11/9/2020. Redacted Transcript Deadline set for 11/19/2020. Release of Transcript Restriction set for 1/17/2021. (km, )
Oct 16, 2020 482 Letter (6)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Oct 8, 2020 480 Order on Motion to Seal (4)
Docket Text: ORDER granting [465] Joint Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 10/08/2020. (jem)
Oct 8, 2020 481 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Telephone Conference held on 10/8/2020. (Court Reporter: CATHY FORD.) (gxh)
Oct 5, 2020 478 Order (1)
Docket Text: LETTER ORDER granting the request for a two-week extension, until 10/20/2020, for the parties to file the omnibus motion to seal for and redactions. Signed by Magistrate Judge Lois H. Goodman on 10/05/2020. (jem)
Oct 5, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Conference set for 10/8/2020 at 11:00 AM before Judge Michael A. Shipp. The Court will circulate dial-in information. So Ordered by Judge Michael A. Shipp on 10/5/2020. (gxh)
Oct 2, 2020 477 Order (2)
Docket Text: LETTER ORDER the parties shall file their trial briefs on 10/16/2020. Signed by Judge Michael A. Shipp on 10/02/2020. (jem)
Oct 1, 2020 475 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Oct 1, 2020 476 Letter (2)
Docket Text: Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting extension of time for parties to file trial briefs. (TOR, LOLY)
Sep 28, 2020 469 Order on Motion to Seal (4)
Docket Text: ORDER granting Defendants' [342] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 9/28/2020. (jem)
Sep 28, 2020 470 Order on Motion to Seal (4)
Docket Text: ORDER granting [352] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 9/28/2020. (jem)
Sep 28, 2020 471 Order on Motion to Seal (4)
Docket Text: ORDER granting [368] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 9/28/2020. (jem)
Sep 28, 2020 472 Order on Motion to Seal (4)
Docket Text: ORDER granting [441] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 9/28/2020. (jem)
Sep 28, 2020 473 Order on Motion to Seal Document (4)
Docket Text: ORDER granting Defendants' [446] Motion to Seal Document. Signed by Magistrate Judge Lois H. Goodman on 9/28/2020. (jem)
Sep 28, 2020 474 Order on Motion to Seal (4)
Docket Text: ORDER granting [461] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 9/28/2020. (jem)
Sep 22, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [465] MOTION to Seal . Motion set for 10/19/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Sep 22, 2020 467 Order on Motion in Limine (2)
Docket Text: ORDER granting in part and denying in part MSN's [407] Motion to Preclude Testimony; Plaintiffs' Daubert [398] Motion and Motion in Limine is GRANTED IN PART and DENIED IN PART; Plaintiffs' [400] Motion in Limine is DENIED; Plaintiffs' [402] Motion in Limine is DENIED. Signed by Judge Michael A. Shipp on 9/22/2020. (jem)
Sep 21, 2020 464 Redacted Document (115)
Docket Text: REDACTION to [436] Proposed Pretrial Order,,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B1, # (3) Exhibit B2, # (4) Exhibit B3, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I)(LIZZA, CHARLES)
Sep 21, 2020 464 Exhibit A (547)
Sep 21, 2020 464 Exhibit B1 (289)
Sep 21, 2020 464 Exhibit B2 (13)
Sep 21, 2020 464 Exhibit B3 (1)
Sep 21, 2020 464 Exhibit C (114)
Sep 21, 2020 464 Exhibit D (145)
Sep 21, 2020 464 Exhibit E (1)
Sep 21, 2020 464 Exhibit F (1)
Sep 21, 2020 464 Exhibit G (1)
Sep 21, 2020 464 Exhibit H (1)
Sep 21, 2020 464 Exhibit I (1)
Sep 21, 2020 465 Motion to Seal (3)
Docket Text: MOTION to Seal by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of C. Marsili, # (3) Declaration of L. Tor, # (4) Text of Proposed Order, # (5) Certificate of Service)(SULLIVAN, SARAH)
Sep 21, 2020 465 Declaration of S. Sullivan (26)
Sep 21, 2020 465 Declaration of C. Marsili (9)
Sep 21, 2020 465 Declaration of L. Tor (10)
Sep 21, 2020 465 Text of Proposed Order (4)
Sep 21, 2020 465 Certificate of Service (2)
Sep 18, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [461] MOTION to Seal . Motion set for 10/19/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Sep 18, 2020 462 Redacted Document (20)
Docket Text: REDACTION to [397] Brief in Support of Motion,,,, by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Declaration of Caroline L. Marsili)(MILLER, GREGORY)
Sep 18, 2020 462 Declaration of Caroline L. Marsili (3)
Sep 18, 2020 463 Redacted Document (28)
Docket Text: REDACTION to [422] Brief in Opposition to Motion,,,, by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Declaration of Jonathan D. Carpenter, # (2) Exhibit 2, # (3) Exhibit 6)(MILLER, GREGORY)
Sep 18, 2020 463 Declaration of Jonathan D. Carpenter (5)
Sep 18, 2020 463 Exhibit 2 (30)
Sep 18, 2020 463 Exhibit 6 (5)
Sep 17, 2020 N/A Order on Motion in Limine (0)
Docket Text: TEXT ORDER: This matter comes before the Court upon a review of its docket. Plaintiffs and Defendants Sun Pharmaceutical Industries Ltd. and Sun Pharmaceuticals Industries, Inc. (collectively, "Sun") reached a resolution of these matters. (ECF No. [447].) In light of the resolution between Plaintiffs and Sun, the parties' in limine and Daubert motions (ECF No. [396], [404]) are terminated as moot. So Ordered by Judge Michael A. Shipp on 9/17/2020. (gxh)
Sep 17, 2020 457 Redacted Document (18)
Docket Text: REDACTION to [405] Brief in Support of Motion,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Sep 17, 2020 458 Redacted Document (15)
Docket Text: REDACTION to [406] Declaration,,,,, of S. Sullivan in Support of Plaintiffs' Motions in Limine and Daubert Motions by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Sep 17, 2020 459 Redacted Document (15)
Docket Text: REDACTION to [423] Brief in Opposition to Motion,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Sep 17, 2020 460 Redacted Document (30)
Docket Text: REDACTION to [427] Declaration,,, of Sarah A. Sullivan in Support of Plaintiffs' Oppositions to Defendants' Motions in Limine and Daubert Motions by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Sep 17, 2020 461 Motion to Seal (4)
Docket Text: MOTION to Seal by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of C. Marsili, # (3) Declaration of E. Abraham, # (4) Declaration of P. Eustace, # (5) Text of Proposed Order, # (6) Certificate of Service)(SULLIVAN, SARAH)
Sep 17, 2020 461 Declaration of S. Sullivan (7)
Sep 17, 2020 461 Declaration of C. Marsili (32)
Sep 17, 2020 461 Declaration of E. Abraham (5)
Sep 17, 2020 461 Declaration of P. Eustace (7)
Sep 17, 2020 461 Text of Proposed Order (4)
Sep 17, 2020 461 Certificate of Service (2)
Sep 16, 2020 454 Order (2)
Docket Text: LETTER ORDER granting the request [453] for an additional extension of the deadline for submission of trial briefs until 10/02/2020. Signed by Judge Michael A. Shipp on 9/16/2020. (jem)
Sep 15, 2020 453 Letter (2)
Docket Text: Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting extension of time to file trial briefs. (TOR, LOLY)
Sep 14, 2020 451 Order (1)
Docket Text: LETTER ORDER that the parties shall file the motion to seal for and redactions to the Motions by 9/17/2020. Signed by Magistrate Judge Lois H. Goodman on 9/14/2020. (jem)
Sep 14, 2020 452 Letter (1)
Docket Text: Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting extension of time to file redacted Proposed Joint Pretrial Order and motion to seal Proposed Joint Pretrial Order. (TOR, LOLY)
Sep 10, 2020 450 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Sep 2, 2020 449 Order (1)
Docket Text: LETTER ORDER extending the deadlines to file the motion to seal and redactions to the Proposed Joint Final Pretrial Order to 09/14/2020. Signed by Magistrate Judge Lois H. Goodman on 09/02/2020. (jdb)
Aug 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [446] MOTION to Seal Document [421] Letter,, . Motion set for 9/21/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Aug 27, 2020 447 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER OF PERMANENT INJUNCTION. Signed by Judge Michael A. Shipp on 08/27/2020. (jdb)
Aug 27, 2020 448 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Aug 26, 2020 446 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [421] Letter,, by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(TOR, LOLY)
Aug 26, 2020 446 Brief (3)
Aug 26, 2020 446 Text of Proposed Order (4)
Aug 26, 2020 446 Certificate of Service (2)
Aug 25, 2020 445 Letter (6)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Aug 19, 2020 443 Order (1)
Docket Text: LETTER ORDER granting the request [442] to unseal Boehringer's 7/10/2020 letter [366]. Signed by Magistrate Judge Lois H. Goodman on 8/19/2020. (jem)
Aug 19, 2020 444 Order (1)
Docket Text: LETTER ORDER granting the request for a two-week extension, until 8/31/2020, to file redacted versions of the Proposed Joint Final Pretrial Order and accompanying exhibits [436]. Signed by Magistrate Judge Lois H. Goodman on 8/19/2020. (jem)
Aug 18, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [441] MOTION to Seal . Motion set for 9/21/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Aug 17, 2020 438 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Aug 17, 2020 439 Redacted Document (30)
Docket Text: REDACTION to [355] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Aug 17, 2020 440 Redacted Document (30)
Docket Text: REDACTION to [361] Letter,, by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
Aug 17, 2020 441 Motion to Seal (3)
Docket Text: MOTION to Seal by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Aug 17, 2020 441 Declaration of S. Sullivan (7)
Aug 17, 2020 441 Text of Proposed Order (4)
Aug 17, 2020 441 Certificate of Service (2)
Aug 17, 2020 442 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Aug 13, 2020 433 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Aug 13, 2020 434 Order (2)
Docket Text: LETTER ORDER that the parties shall file their trial briefs on 9/18/2020. Signed by Judge Michael A. Shipp on 8/13/2020. (jem)
Aug 13, 2020 435 Redacted Document (2)
Docket Text: REDACTION to [421] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Aug 12, 2020 424 Brief in Opposition to Motion (16)
Docket Text: BRIEF in Opposition filed by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. re [407] MOTION in Limine Brief in Opposition to MSN's Motion In Limine to Preclude the Testimony of Plaintiffs' Expert Dr. Jorgensen and to Strike His Expert Report (LIZZA, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Aug 12, 2020 428 Brief in Opposition to Motion (14)
Docket Text: BRIEF in Opposition filed by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399) re [400] MOTION in Limine Plaintiffs' Motion In Limine to Preclude MSN's Expert Witnesses from Testifying on Matters and Prior Art Not Addressed in Their Respective Expert Reports (TOR, LOLY)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Aug 12, 2020 432 Exhibit (to Document) (7)
Docket Text: Exhibit to [431] Declaration,,, (Exhibit D) by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
Aug 11, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Judge Michael A. Shipp: Telephone Conference held on 8/11/2020. The parties shall e-file a status update by August 12, 2020 at 5:00 p.m. (gxh)
Aug 11, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 8/11/2020. (gxh)
Aug 10, 2020 419 Transcript (22)
Docket Text: TRANSCRIPT OF THE COURT'S RULING RE: PLAINTIFFS' [355] LETTER APPLICATION held on 07/29/2020, before Judge Lois H. Goodman. Transcriber TRANSCRIPTS PLUS, INC. (215-862-1115). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 8/31/2020. Redacted Transcript Deadline set for 9/10/2020. Release of Transcript Restriction set for 11/9/2020. (km)
Aug 10, 2020 420 Order (2)
Docket Text: LETTER ORDER that Boehringer may submit a 60-page trial brief in 14-point proportional font. Signed by Judge Michael A. Shipp on 8/10/2020. (jem)
Aug 7, 2020 415 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER of Permanent Injunction dismissing without prejudice Civil Action No. 18-11350. Signed by Judge Michael A. Shipp on 8/07/2020. (jem)
Aug 7, 2020 416 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Aug 7, 2020 417 Order (1)
Docket Text: LETTER ORDER granting the request [416] to file one omnibus motion to seal and any redactions to the briefings two weeks after the Court's resolution of the Motions. Signed by Magistrate Judge Lois H. Goodman on 8/07/2020. (jem)
Aug 7, 2020 418 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Aug 6, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [402] MOTION in Limine Plaintiffs' Motion In Limine to Preclude MSN from Presenting Any Opinion, Testimony, or Argument Relating to Purported Improper Reissue of the '431 Patent, [407] MOTION in Limine , [398] MOTION in Limine Plaintiffs' Daubert Motion and Motion In Limine to Preclude Defendants' Expert Witness, Dr. Clayton Heathcock, from Offering Improper Opinions on Matters Related to Inequitable Conduct, [400] MOTION in Limine Plaintiffs' Motion In Limine to Preclude MSN's Expert Witnesses from Testifying on Matters and Prior Art Not Addressed in Their Respective Expert Reports, [396] MOTION in Limine No. 1 to Exclude Testimony and Evidence Regarding Rounding of the Claimed 2-Theta Values, [404] MOTION in Limine Plaintiffs' Daubert Motion to Exclude Certain Opinions of Mark D. Hollingsworth, Ph.D.. Responses due by 8/12/2020 per [395] Consent Order. (jem)
Aug 6, 2020 413 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Aug 6, 2020 414 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Aug 5, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice feeas to Ivan Poullaos: $ 150, receipt number TRE113090 (mg)
Aug 5, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Noori Torabi: $ 150, receipt number TRE113091 (mg)
Aug 5, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Kevin Boyle: $ 150, receipt number TRE113092 (mg)
Aug 5, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee sa to Lore Rene: $ 150, receipt number TRE113093 (mg)
Aug 5, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to George Lombardi: $ 150, receipt number TRE113094 (mg)
Aug 5, 2020 394 Proposed Pretrial Order (2)
Docket Text: Proposed Order on Consent Extending Deadlines to File Motions in Limine and Oppositions to Motions in Limine by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
Aug 5, 2020 395 Order (2)
Docket Text: CONSENT ORDER that the deadline to file motions in limine is extended to 8/05/2020, and the deadline to file oppositions to motions in limine is extended to 8/12/2020. Signed by Judge Michael A. Shipp on 8/05/2020. (jem)
Aug 5, 2020 396 Motion in Limine (3)
Docket Text: MOTION in Limine No. 1 to Exclude Testimony and Evidence Regarding Rounding of the Claimed 2-Theta Values by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(MILLER, GREGORY)
Aug 5, 2020 396 Text of Proposed Order (2)
Aug 5, 2020 396 Certificate of Service (2)
Aug 5, 2020 398 Motion in Limine (4)
Docket Text: MOTION in Limine Plaintiffs' Daubert Motion and Motion In Limine to Preclude Defendants' Expert Witness, Dr. Clayton Heathcock, from Offering Improper Opinions on Matters Related to Inequitable Conduct by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(LIZZA, CHARLES)
Aug 5, 2020 398 Text of Proposed Order (2)
Aug 5, 2020 398 Certificate of Service (3)
Aug 5, 2020 400 Motion in Limine (4)
Docket Text: MOTION in Limine Plaintiffs' Motion In Limine to Preclude MSN's Expert Witnesses from Testifying on Matters and Prior Art Not Addressed in Their Respective Expert Reports by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(LIZZA, CHARLES)
Aug 5, 2020 400 Text of Proposed Order (2)
Aug 5, 2020 400 Certificate of Service (3)
Aug 5, 2020 401 Brief in Support of Motion (12)
Docket Text: BRIEF in Support filed by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. re [400] MOTION in Limine Plaintiffs' Motion In Limine to Preclude MSN's Expert Witnesses from Testifying on Matters and Prior Art Not Addressed in Their Respective Expert Reports (LIZZA, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Aug 5, 2020 402 Motion in Limine (4)
Docket Text: MOTION in Limine Plaintiffs' Motion In Limine to Preclude MSN from Presenting Any Opinion, Testimony, or Argument Relating to Purported Improper Reissue of the '431 Patent by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(LIZZA, CHARLES)
Aug 5, 2020 402 Text of Proposed Order (2)
Aug 5, 2020 402 Certificate of Service (3)
Aug 5, 2020 403 Brief in Support of Motion (11)
Docket Text: BRIEF in Support filed by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. re [402] MOTION in Limine Plaintiffs' Motion In Limine to Preclude MSN from Presenting Any Opinion, Testimony, or Argument Relating to Purported Improper Reissue of the '431 Patent (LIZZA, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Aug 5, 2020 404 Motion in Limine (4)
Docket Text: MOTION in Limine Plaintiffs' Daubert Motion to Exclude Certain Opinions of Mark D. Hollingsworth, Ph.D. by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(LIZZA, CHARLES)
Aug 5, 2020 404 Text of Proposed Order (2)
Aug 5, 2020 404 Certificate of Service (3)
Aug 5, 2020 407 Motion in Limine (3)
Docket Text: MOTION in Limine by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (Attachments: # (1) Text of Proposed Order regarding in limine motion as to Dr. Jorgensen, # (2) Text of Proposed Order regarding in limine motion as to Dr. Reider, # (3) Text of Proposed Order regarding in limine motion as to Mr. Kunin)(TOR, LOLY)
Aug 5, 2020 407 Text of Proposed Order regarding in limine motion as to Dr. Jorgensen (2)
Aug 5, 2020 407 Text of Proposed Order regarding in limine motion as to Dr. Reider (2)
Aug 5, 2020 407 Text of Proposed Order regarding in limine motion as to Mr. Kunin (2)
Aug 5, 2020 408 Brief in Support of Motion (9)
Docket Text: BRIEF in Support filed by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399) re [407] MOTION in Limine to Preclude the Testimony of Plaintiffs' Expert Dr. Jorgensen and to Strike His Expert Report (TOR, LOLY)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Aug 5, 2020 412 Exhibit (to Document) (30)
Docket Text: Exhibit to [411] Declaration,,, Exhibit C by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
Aug 3, 2020 392 Order (2)
Docket Text: ORDER that Plaintiffs' Letter [355] requesting the Court to strike portions of the expert report of Dr. Clayton Heathcock is GRANTED IN PART and DENIED IN PART as set forth herein. Signed by Magistrate Judge Lois H. Goodman on 8/03/2020. (jem)
Jul 31, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference with Magistrate Judge Lois H. Goodman on 8/11/20 at 3:00 p.m. Counsel is directed to submit a revised Final Pretrial Order by 8/14/2020. All other dates remain in effect. So Ordered by Magistrate Judge Lois H. Goodman on 7/31/2020. (if, )
Jul 31, 2020 391 Pretrial Conference - Final (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Final Pretrial Conference held on 7/31/2020. Counsel is to submit a revised Final Pretrial Order by 8/14/2020. Telephone Conference set for 8/11/2020 at 3:00 p.m. (Court Reporter/Recorder Digitally.) (if, ) NOT HELD ON THE RECORD
Jul 30, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the Final Pretrial Conference scheduled for 07/30/2020 at 2:00 p.m. is hereby ADJOURNED to 3:00 p.m. So Ordered by Magistrate Judge Lois H. Goodman on 07/30/2020. (Gonzalez, P)
Jul 29, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that on 07/29/2020 at 5:00 p.m. the Court will read a decision into the record to address Plaintiff's letter [355] regarding the scope of the expert report prepared by Dr. Clayton Heathcock. No oral argument will be taken at that time. The Court will circulate a dial-in via e-mail to local counsel for distribution should attorneys wish to dial in to listen to the decision. A written Order consistent with the decision will issue separately. So Ordered by Magistrate Judge Lois H. Goodman on 07/29/2020. (Gonzalez, P)
Jul 29, 2020 393 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/29/2020. Decision read into the record re: Plaintiffs letter application docket entry No. [355]. Ordered Plaintiffs Letter [Docket Entry No. 355] requesting the Court to strike portions of the expert report of Dr. Clayton Heathcock is GRANTED IN PART and DENIED IN PARTOrder to follow. (Recorder Digitally.) (if, )
Jul 28, 2020 386 Order (1)
Docket Text: LETTER ORDER granting the request [385] for a two-week extension, until 8/10/2020, of the deadline to file a redacted version of the Proposed Joint Final Pretrial Order (and associated exhibits) [382]. Signed by Magistrate Judge Lois H. Goodman on 7/28/2020. (jem)
Jul 27, 2020 384 Order (6)
Docket Text: STIPULATED ORDER of Fact Discovery and Defendants' Expert Discovery Relating to the '431 Patent. Signed by Magistrate Judge Lois H. Goodman on 7/27/2020. (jem)
Jul 27, 2020 385 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Jul 24, 2020 381 Scheduling Order (2)
Docket Text: AMENDED PRETRIAL SCHEDULING ORDER: Final Pretrial Conference set for 7/30/2020 at 2:00 PM before Magistrate Judge Lois H. Goodman. A trial shall be conducted before the Honorable Michael A. Shipp, U.S.D.J., commencing 9/14/2020. Signed by Magistrate Judge Lois H. Goodman on 7/24/2020. (jem)
Jul 23, 2020 379 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER of Permanent Injunction. The Complaint and all remaining claims, counterclaims, or affirmative defenses in Civil Action No. 17-7887 (MAS)(LHG) between Boehringer and Aurobindo are dismissed without prejudice. Signed by Judge Michael A. Shipp on 07/23/2020. (jdb)
Jul 22, 2020 378 Redacted Document (12)
Docket Text: REDACTION to [304] Order, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (SULLIVAN, SARAH)
Jul 17, 2020 369 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [308] Motion for Leave to Appear Pro Hac Vice as to Ivan Poullaus, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/17/2020. (jem)
Jul 17, 2020 370 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [309] Motion for Leave to Appear Pro Hac Vice as to Ivan M. Poullaos, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/17/2020. (jem)
Jul 17, 2020 371 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [316] Motion for Leave to Appear Pro Hac Vice as to Kevin Boyle, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/17/2020. (jem)
Jul 17, 2020 372 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [320] Motion for Leave to Appear Pro Hac Vice as to Loren G. Rene, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/17/2020. (jem)
Jul 17, 2020 373 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [321] Motion for Leave to Appear Pro Hac Vice as to Kevin Boyle, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/17/2020. (jem)
Jul 17, 2020 374 Order on Motion to Seal (4)
Docket Text: ORDER granting [324] Motion to Seal; Boehringer shall file a redacted version of the Court's 5/14/2020 Order granting Defendants' Motion to Amend and Compel [304] that is consistent with this Order within five days of the date of this Order. Signed by Magistrate Judge Lois H. Goodman on 7/17/2020. (jem)
Jul 17, 2020 375 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [336] and [338] Motions for Leave to Appear Pro Hac Vice as to Noorossadat Torabi, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/17/2020. (jem)
Jul 17, 2020 376 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [339] Motion for Leave to Appear Pro Hac Vice as to George Lombardi, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/17/2020. (jem)
Jul 17, 2020 377 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jul 15, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [368] MOTION to Seal . Motion set for 8/17/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jul 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of the parties' proposed revised briefing schedule. (ECF No. [363].) For good cause shown, the parties' motions in limine or Daubert motions are due by August 4, 2020, and oppositions due by August 11, 2020. So Ordered by Judge Michael A. Shipp on 7/14/2020. (gxh)
Jul 14, 2020 368 Motion to Seal (3)
Docket Text: MOTION to Seal by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Jul 14, 2020 368 Declaration of S. Sullivan (122)
Jul 14, 2020 368 Text of Proposed Order (4)
Jul 14, 2020 368 Certificate of Service (2)
Jul 10, 2020 366 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jul 9, 2020 363 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Jul 7, 2020 360 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jul 7, 2020 362 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER of Permanent Injunction dismissing civil action 18-3244. Signed by Judge Michael A. Shipp on 7/07/2020. (jem)
Jul 6, 2020 359 Order (1)
Docket Text: LETTER ORDER granting Plaintiffs request [358] to file one motion to seal and any redactions to the papers two weeks after the Court's resolution of the application to strike portions of Dr. Heathcock's expert report [355]. Signed by Magistrate Judge Lois H. Goodman on 7/06/2020. (jem)
Jul 2, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that by no later than 07/07/2020 Defendants shall file any response to Plaintiffs' letter [355] raising issues with respect to the expert report of Clayton H. Heathcock, Ph.D. So Ordered by Magistrate Judge Lois H. Goodman on 07/02/2020. (Gonzalez, P)
Jul 2, 2020 357 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER of Permanent Injunction dismissing civil action 17-11510. Signed by Judge Michael A. Shipp on 7/02/2020. (jem)
Jul 2, 2020 358 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Jul 1, 2020 354 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jun 30, 2020 353 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Jun 29, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [352] MOTION to Seal . Motion set for 7/20/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Jun 26, 2020 352 Motion to Seal (3)
Docket Text: MOTION to Seal by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Jun 26, 2020 352 Declaration of S. Sullivan (6)
Jun 26, 2020 352 Text of Proposed Order (4)
Jun 26, 2020 352 Certificate of Service (2)
Jun 24, 2020 349 Redacted Document (30)
Docket Text: REDACTION to [346] Answer to Counterclaim,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Jun 24, 2020 350 Redacted Document (30)
Docket Text: REDACTION to [345] Answer to Counterclaim,,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Jun 24, 2020 351 Redacted Document (30)
Docket Text: REDACTION to [344] Answer to Counterclaim,,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Jun 18, 2020 348 Order (1)
Docket Text: LETTER ORDER granting the request for a one-week extension, until 6/24/2020, for Plaintiffs to file redacted versions of their answers to the Teva, Fresenius, and MSN Defendants' amended counterclaims [344],[345], and [346]. Signed by Magistrate Judge Lois H. Goodman on 6/18/2020. (jem)
Jun 17, 2020 347 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Jun 15, 2020 343 Redacted Document (6)
Docket Text: REDACTION to [341] Proposed Pretrial Order,, by ACTAVIS LLC, FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (ABRAHAM, ERIC)
Jun 14, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [342] Consent MOTION to Seal in Part MSNs Corrected First Amended Answer, Separate Defenses and Amended Counterclaims to Amended Complaint for Patent Infringement and in their entirety, Exhibits 2, 4, 5, 6, 7, 8AF, 9, 10, 11, BQ (D.I. 329). Motion set for 7/6/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jun 12, 2020 342 Motion to Seal (3)
Docket Text: Consent MOTION to Seal in Part MSNs Corrected First Amended Answer, Separate Defenses and Amended Counterclaims to Amended Complaint for Patent Infringement and in their entirety, Exhibits 2, 4, 5, 6, 7, 8AF, 9, 10, 11, BQ (D.I. 329) by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(TOR, LOLY)
Jun 12, 2020 342 Brief (3)
Jun 12, 2020 342 Text of Proposed Order (4)
Jun 12, 2020 342 Certificate of Service (3)
Jun 10, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [339] MOTION for Leave to Appear Pro Hac Vice George Lombardi, Esq.. Motion set for 7/6/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jun 10, 2020 N/A QC - Duplicate Filings (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [339] and [340] Motions for Leave to Appear Pro Hac Vice as to George Lombardi, Esq. submitted by Eric Abraham, Esq on 6/09/2020 appear to be duplicates. The Clerks office has terminated the calendar event created by one of the Motions. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (jem)
Jun 9, 2020 339 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice George Lombardi, Esq. by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification George Lombardi, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 9, 2020 339 Certification Eric I. Abraham, Esq. (2)
Jun 9, 2020 339 Certification George Lombardi, Esq. (5)
Jun 9, 2020 339 Text of Proposed Order (2)
Jun 9, 2020 340 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice George Lombardi, Esq. by ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification George Lombardi, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 9, 2020 340 Certification Eric I. Abraham, Esq. (2)
Jun 9, 2020 340 Certification George Lombardi, Esq. (5)
Jun 9, 2020 340 Text of Proposed Order (2)
Jun 8, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [338] MOTION for Leave to Appear Pro Hac Vice Noorossadat Torabi, Esq.. Motion set for 7/6/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jun 8, 2020 338 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Noorossadat Torabi, Esq. by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Noorossadat Torabi, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 8, 2020 338 Certification Eric I. Abraham, Esq. (2)
Jun 8, 2020 338 Certification Noorossadat Torabi, Esq. (3)
Jun 8, 2020 338 Text of Proposed Order (2)
Jun 5, 2020 337 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Jun 2, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [332] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG(17-7923; 17-8825; 17-11510; 18-3244) has been GRANTED. The answer due date has been set for 6/16/2020. (jem)
Jun 2, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [333] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG(17-7923; 17-8825; 17-11510; 18-3244) has been GRANTED. The answer due date has been set for 6/16/2020. (jem)
Jun 2, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [334] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG(17-7923; 17-8825; 17-11510; 18-3244), BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. has been GRANTED. The answer due date has been set for 6/16/2020. (jem)
Jun 2, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [336] MOTION for Leave to Appear Pro Hac Vice Noorossadat Torabi, Esq.. Motion set for 7/6/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jun 2, 2020 336 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Noorossadat Torabi, Esq. by ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Noorossadat Torabi, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 2, 2020 336 Certification Eric I. Abraham, Esq. (2)
Jun 2, 2020 336 Certification Noorossadat Torabi, Esq. (3)
Jun 2, 2020 336 Text of Proposed Order (2)
Jun 1, 2020 331 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman Requesting Extension of Close of Expert Discovery. (CALMANN, ARNOLD)
Jun 1, 2020 332 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 Boehringer's time to answer, move, or otherwise reply to MSN Laboratories Private Limited and MSN Pharmaceuticals, Inc.'s First Amended Answer, Separate Defenses and Amended Counterclaims to Amended Complaint for Patent Infringement (D.I. Nos. 310 & 311 and 329 & 330).. (BATON, WILLIAM)
Jun 1, 2020 333 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 Boehringer's time to answer, move, or otherwise reply to Defendants Fresenius Kabi USA, LLC, and Fresenius Kabi Oncology Limited's Amended Answer and Affirmative Defenses, and Defendant Fresenius Kabi USA, LLC's Amended Counterclaims to Plaintiffs' Complaint for Patent Infringement (D.I. 313).. (BATON, WILLIAM)
Jun 1, 2020 334 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 Boehringer's time to answer, move, or otherwise reply to Defendants Teva Pharmaceuticals USA, Inc., Teva Pharmaceutical Industries Ltd., and Actavis LLC's Amended Answer, Affirmative Defenses, and Counterclaims to Plaintiffs' Complaint for Patent Infringement (D.I. 312).. (BATON, WILLIAM)
Jun 1, 2020 335 Redacted Document (30)
Docket Text: REDACTION to [329] Answer to Amended Complaint,,,,,, Counterclaim,,,,, by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
May 29, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [324] MOTION to Seal . Motion set for 7/6/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
May 29, 2020 325 Order (1)
Docket Text: LETTER ORDER granting Defendants request to file a Corrected First Amended Answer to Plaintiffs' Amended Complaint and Amended Counterclaims. Signed by Magistrate Judge Lois H. Goodman on 5/29/2020. (jem)
May 29, 2020 326 Redacted Document (71)
Docket Text: REDACTION to [312] Amended Answer to Complaint,,,,, Counterclaim,,,, by ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Exhibit 1A, # (2) Exhibit 1B, # (3) Exhibit 1C, # (4) Exhibit 2, # (5) Exhibit 3A, # (6) Exhibit 3B, # (7) Exhibit 4-11)(ABRAHAM, ERIC)
May 29, 2020 326 Exhibit 1A (46)
May 29, 2020 326 Exhibit 1B (37)
May 29, 2020 326 Exhibit 1C (27)
May 29, 2020 326 Exhibit 2 (1)
May 29, 2020 326 Exhibit 3A (34)
May 29, 2020 326 Exhibit 3B (22)
May 29, 2020 326 Exhibit 4-11 (1)
May 29, 2020 327 Redacted Document (70)
Docket Text: REDACTION to [313] Amended Answer to Complaint,,,,, Counterclaim,,,, by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC. (Attachments: # (1) Exhibit 1A, # (2) Exhibit 1B, # (3) Exhibit 1C, # (4) Exhibit 2, # (5) Exhibit 3A, # (6) Exhibit 3B, # (7) Exhibit 4-11)(ABRAHAM, ERIC)
May 29, 2020 327 Exhibit 1A (46)
May 29, 2020 327 Exhibit 1B (37)
May 29, 2020 327 Exhibit 1C (27)
May 29, 2020 327 Exhibit 2 (1)
May 29, 2020 327 Exhibit 3A (34)
May 29, 2020 327 Exhibit 3B (22)
May 29, 2020 327 Exhibit 4-11 (1)
May 29, 2020 328 Letter (1)
Docket Text: Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting that D.E. No. 310 be maintained under seal re [310] Answer to Amended Complaint,,,,, Counterclaim,,,,. (TOR, LOLY)
May 29, 2020 330 Exhibit (to Document) (27)
Docket Text: Exhibit to [329] Answer to Amended Complaint,,,,,, Counterclaim,,,,, (Exhibit A) by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
May 28, 2020 323 Letter (1)
Docket Text: Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting permission to file a Corrected First Amended Answer to Plaintiffs Amended Complaint and Amended Counterclaims re [310] Answer to Amended Complaint,,,,, Counterclaim,,,,. (TOR, LOLY)
May 28, 2020 324 Motion to Seal (3)
Docket Text: MOTION to Seal by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
May 28, 2020 324 Declaration of S. Sullivan (10)
May 28, 2020 324 Text of Proposed Order (4)
May 28, 2020 324 Certificate of Service (2)
May 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [321] MOTION for Leave to Appear Pro Hac Vice Kevin Boyle, Esq.. Motion set for 7/6/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
May 27, 2020 321 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kevin Boyle, Esq. by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Kevin Boyle, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
May 27, 2020 321 Certification Eric I. Abraham, Esq. (2)
May 27, 2020 321 Certification Kevin Boyle, Esq. (3)
May 27, 2020 321 Text of Proposed Order (2)
May 27, 2020 322 Order (1)
Docket Text: LETTER ORDER granting the request the that Pretrial Order and its attachments [306] remain under seal. Signed by Magistrate Judge Lois H. Goodman on 5/27/2020. (jem)
May 26, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [320] MOTION for Leave to Appear Pro Hac Vice Loren G. Rene, Esq.. Motion set for 7/6/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
May 26, 2020 319 Letter (1)
Docket Text: Letter from Defendants, Teva Pharmaceuticals USA, Teva Pharmaceutical Industries, Ltd. and Acatvis LLC to Judge Goodman Respectfully Requesting the Pretrial Order and it's Attachments (D.E. 306) be Maintained Under Seal. (ABRAHAM, ERIC)
May 26, 2020 320 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Loren G. Rene, Esq. by ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Loren Rene, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
May 26, 2020 320 Certification Eric I. Abraham, Esq. (2)
May 26, 2020 320 Certification Loren Rene, Esq. (3)
May 26, 2020 320 Text of Proposed Order (2)
May 22, 2020 318 Order (1)
Docket Text: LETTER ORDER granting the request for an extension of time until 5/29/2020, to file redacted versions of Defendants' Amended Answers with Amended Counterclaims and attached exhibits [312] and [313]. Signed by Magistrate Judge Lois H. Goodman on 5/22/2020. (jem)
May 21, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [316] MOTION for Leave to Appear Pro Hac Vice Kevin Boyle, Esq.. Motion set for 6/15/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
May 21, 2020 315 Order (1)
Docket Text: LETTER ORDER granting the request that the deadline to file the redacted versions of the documents [310] be extended until 5/29/2020. Signed by Magistrate Judge Lois H. Goodman on 5/21/2020. (jem)
May 21, 2020 316 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kevin Boyle, Esq. by ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Kevin Boyle, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
May 21, 2020 316 Certification Eric I. Abraham, Esq. (2)
May 21, 2020 316 Certification Kevin Boyle, Esq. (3)
May 21, 2020 316 Text of Proposed Order (2)
May 21, 2020 317 Letter (1)
Docket Text: Letter from Eric I. Abraham Respectfully Requesting an Extension of Time to File Redacted Versions of Amended Answers with Amended Counterclaims and Attached Exhibits re [313] Amended Answer to Complaint,,,,, Counterclaim,,,, [312] Amended Answer to Complaint,,,,, Counterclaim,,,,. (ABRAHAM, ERIC)
May 20, 2020 314 Letter (1)
Docket Text: Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting extension of time to file redacted documents re [313] Amended Answer to Complaint,,,,, Counterclaim,,,,. (TOR, LOLY)
May 19, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [308] MOTION for Leave to Appear Pro Hac Vice Ivan M. Poullaos, Esq.. Motion set for 6/15/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
May 19, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [309] MOTION for Leave to Appear Pro Hac Vice Ivan M. Poullaos, Esq.. Motion set for 6/15/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
May 19, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 5/19/2020. (if, )
May 19, 2020 308 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Ivan M. Poullaos, Esq. by ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Ivan M. Poullaos, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
May 19, 2020 308 Certification Eric I. Abraham, Esq. (2)
May 19, 2020 308 Certification Ivan M. Poullaos, Esq. (5)
May 19, 2020 308 Text of Proposed Order (2)
May 19, 2020 309 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Ivan M. Poullaos, Esq. by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Ivan M. Poullaos, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
May 19, 2020 309 Certification Eric I. Abraham, Esq. (2)
May 19, 2020 309 Certification Ivan M. Poullaos, Esq. (4)
May 19, 2020 309 Text of Proposed Order (2)
May 19, 2020 311 Exhibit (to Document) (27)
Docket Text: Exhibit to [310] Answer to Amended Complaint,,,,, Counterclaim,,,, (Exhibit A) by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (TOR, LOLY)
May 18, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that a telephonic case management conference will be conducted before the undersigned on 05/19/2020 at 2:00 p.m. The Court will separately route conference call dial-in information. So Ordered by Magistrate Judge Lois H. Goodman on 05/18/2020. (Gonzalez, P)
May 14, 2020 305 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Todd S. Werner for by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Todd S. Werner, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
May 14, 2020 305 Declaration of Gregory D. Miller (2)
May 14, 2020 305 Declaration of Todd S. Werner (3)
May 14, 2020 305 Text of Proposed Order (3)
May 14, 2020 305 Certificate of Service (2)
May 8, 2020 301 Order on Motion to Seal Document (4)
Docket Text: ORDER granting Defendants' [286] Motion to Seal Document; the Summary Judgment Briefing is sealed in part, and the unredacted Summary Judgment Briefing shall be maintained under seal by the Clerk of the Court, and shall remain so until this Court so Orders. Signed by Magistrate Judge Lois H. Goodman on 5/08/2020. (jem)
May 8, 2020 302 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [294] Motion for Leave to Appear Pro Hac Vice as to Loren G. Rene, Esq. Signed by Magistrate Judge Lois H. Goodman on 5/08/2020. (jem)
May 7, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KEVIN J. BOYLE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem)
May 7, 2020 300 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kevin J. Boyle, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10784959.) (ABRAHAM, ERIC)
May 4, 2020 299 Order (2)
Docket Text: ORDER that Boehringer's application to compel is GRANTED. Signed by Magistrate Judge Lois H. Goodman on 5/04/2020. (jem)
Apr 30, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that any Motions in Limine or Daubert Motions shall be filed by 06/15/2020, with opposition due 06/22/2020. So Ordered by Magistrate Judge Lois H. Goodman on 04/30/2020. (Gonzalez, P)
Apr 30, 2020 298 Transcript (14)
Docket Text: Transcript of TELEPHONE CONFERENCE RE: DISCOVERY DISPUTE held on 4/27/2020, before Judge Lois H. Goodman. Transcriber TRANSCRIPTS PLUS, INC. (215-862-1115). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 5/21/2020. Redacted Transcript Deadline set for 6/1/2020. Release of Transcript Restriction set for 7/29/2020. (km)
Apr 29, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 4/29/2020. (if, )
Apr 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [294] MOTION for Leave to Appear Pro Hac Vice Loren G. Rene, Esq.. Motion set for 6/1/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Apr 27, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Status Conference for 4/29/2020 at 2:30 p.m. with Magistrate Judge Lois H. Goodman. The Court will provide counsel with dial in information via email. So Ordered by Magistrate Judge Lois H. Goodman on 4/27/2020. (if, )
Apr 27, 2020 294 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Loren G. Rene, Esq. by ACTAVIS LLC, FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, SANDOZ, INC., SUN PHARMACEUTICAL INDUSTRIES, INC., TEVA PHARMACEUTICAL INDUSTRIES LTD.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Loren G. Rene, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Apr 27, 2020 294 Certification Eric I. Abraham, Esq. (2)
Apr 27, 2020 294 Certification Loren G. Rene, Esq. (3)
Apr 27, 2020 294 Text of Proposed Order (2)
Apr 27, 2020 295 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Regarding Invalidity Defenses. Signed by Judge Michael A. Shipp on 4/27/2020. (jem)
Apr 27, 2020 296 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 4/27/2020 re: discovery dispute. Decision read into the record re: the [244] Letter filed by Plaintiff. Granting plaintiff's informal motion to compel. Order to follow. (Court Reporter/Recorder Digitally.) (if, )
Apr 24, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that on 04/27/2020 at 2:00 p.m., the Court will conduct a telephonic case management conference solely to address a discovery dispute between Plaintiffs and Defendant Sun Pharmaceuticals as set forth in their letters filed at [244], [255], and [265]; Counsel for Plaintiffs and Sun Pharma only are to join the conference. The Conference call information will be circulated separately. So Ordered by Magistrate Judge Lois H. Goodman on 4/24/2020. (if, )
Apr 20, 2020 290 Order on Motion to Seal Document (4)
Docket Text: ORDER granting Defendants' [270] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 4/20/2020. (jem)
Apr 20, 2020 291 Order on Motion to Seal (4)
Docket Text: ORDER granting [273] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 4/20/2020. (jem)
Apr 13, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER canceling the Telephone Conference scheduled for 4/16/2020 with Magistrate Judge Lois H. Goodman. A new date will be provided to counsel at a later time. So Ordered by Magistrate Judge Lois H. Goodman on 4/13/2020. (if, )
Apr 9, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER rescheduling the Telephone Conference scheduled for 4/13/2020 with Magistrate Judge Lois H. Goodman to 4/16/2020 at 10:30 a.m. Please use the dial in information previously provided to counsel via email. So Ordered by Magistrate Judge Lois H. Goodman on 4/9/2020. (if, )
Apr 7, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER rescheduling the Telephone Conference scheduled for 4/7/2020 with Magistrate Judge Lois H. Goodman to 4/13/2020 at 2:00 p.m. The Court will provide counsel with dial in information via email. So Ordered by Magistrate Judge Lois H. Goodman on 4/7/2020. (if, )
Mar 29, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [286] MOTION to Seal Document [282] Reply Brief to Opposition to Motion,, [276] Brief,, [277] Statement of Material Facts in Opposition to Motion,, . Motion set for 4/20/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Mar 27, 2020 286 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [282] Reply Brief to Opposition to Motion,, [276] Brief,, [277] Statement of Material Facts in Opposition to Motion,, by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(TOR, LOLY)
Mar 27, 2020 286 Brief (3)
Mar 27, 2020 286 Text of Proposed Order (4)
Mar 27, 2020 286 Certificate of Service (2)
Mar 23, 2020 284 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Mar 23, 2020 285 Redacted Document (6)
Docket Text: REDACTION to [282] Reply Brief to Opposition to Motion,, and Certification of Loly G. Tor by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of Loly G. Tor)(TOR, LOLY)
Mar 23, 2020 285 Certification of Loly G. Tor (24)
Mar 16, 2020 283 Letter (1)
Docket Text: Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting extension of time to file redacted documents re [282] Reply Brief to Opposition to Motion,,. (TOR, LOLY)
Mar 9, 2020 280 Redacted Document (9)
Docket Text: REDACTION to [276] Brief,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan (Exs. 1-11), # (2) Exs. 12-23, # (3) Exs. 24-25, # (4) Text of Proposed Order)(LIZZA, CHARLES)
Mar 9, 2020 280 Declaration of S. Sullivan (Exs. 1-11) (105)
Mar 9, 2020 280 Exs. 12-23 (140)
Mar 9, 2020 280 Exs. 24-25 (79)
Mar 9, 2020 280 Text of Proposed Order (4)
Mar 9, 2020 281 Redacted Document (30)
Docket Text: REDACTION to [277] Statement of Material Facts in Opposition to Motion,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Mar 5, 2020 279 Letter (1)
Docket Text: Letter from Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting extension of time to file redacted documents re [276] Brief,, [277] Statement of Material Facts in Opposition to Motion,,. (TOR, LOLY)
Mar 2, 2020 278 Letter (1)
Docket Text: Letter from MSN Laboratories Private Ltd. and MSN Pharmaceuticals, Inc. requesting extension of time to file redacted documents re [276] Brief,, [277] Statement of Material Facts in Opposition to Motion,,. (TOR, LOLY)
Feb 24, 2020 275 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [263] Motion for Leave to Appear Pro Hac Vice as to Kevin J. Boyle, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/24/2020. (jem)
Feb 18, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [273] MOTION to Seal Docket Entries 244, 255, and 265. Motion set for 3/16/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Feb 18, 2020 271 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Requesting Extension of Rebuttal and Reply Expert Reports re [235] Scheduling Order,. (CALMANN, ARNOLD)
Feb 18, 2020 272 Order (3)
Docket Text: ORDER granting pro hac vice admission as Jonathan D. Carpenter, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/18/2020. (jem)
Feb 18, 2020 273 Motion to Seal (3)
Docket Text: MOTION to Seal Docket Entries 244, 255, and 265 by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Feb 18, 2020 273 Statement in Lieu of Brief (2)
Feb 18, 2020 273 Declaration of Gregory D. Miller (4)
Feb 18, 2020 273 Exhibit A to the Declaration of Gregory D. Miller (44)
Feb 18, 2020 273 Exhibit B to the Declaration of Gregory D. Miller (114)
Feb 18, 2020 273 Text of Proposed Order (4)
Feb 18, 2020 273 Certificate of Service (2)
Feb 18, 2020 274 Redacted Document (9)
Docket Text: REDACTION to [255] Letter,, by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit D-1)(MILLER, GREGORY)
Feb 18, 2020 274 Exhibit A (5)
Feb 18, 2020 274 Exhibit A-1 (3)
Feb 18, 2020 274 Exhibit B (38)
Feb 18, 2020 274 Exhibit C (24)
Feb 18, 2020 274 Exhibit D (3)
Feb 18, 2020 274 Exhibit D-1 (38)
Feb 17, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [270] MOTION to Seal Document [258] Brief in Support of Motion,, [259] Certification in Support of Motion,,,,, [257] Statement of Material Fact in Support of Motion,, . Motion set for 3/16/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Feb 14, 2020 270 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [258] Brief in Support of Motion,, [259] Certification in Support of Motion,,,,, [257] Statement of Material Fact in Support of Motion,, by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(TOR, LOLY)
Feb 14, 2020 270 Brief (3)
Feb 14, 2020 270 Text of Proposed Order (4)
Feb 14, 2020 270 Certificate of Service (2)
Feb 6, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 4/7/2020 at 12:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 2/6/2020. (if, )
Feb 4, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 2/4/2020. (if, )
Feb 4, 2020 268 Letter (2)
Docket Text: Letter from Sun to the Hon. Lois H. Goodman, U.S.M.J. re [265] Letter,,. (MILLER, GREGORY)
Feb 3, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [256] MOTION for Summary Judgment . Motion set for 3/2/2020 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Feb 3, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [263] MOTION for Leave to Appear Pro Hac Vice Kevin J. Boyle, Esq.. Motion set for 3/2/2020 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Feb 3, 2020 260 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Regarding Infringement of U.S. Patent No. RE 43,431 as to the MSN Action. Signed by Judge Michael A. Shipp on 2/03/2020. (jem)
Feb 3, 2020 261 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Regarding Infringement of U.S. Patent No. RE 43,431 as to the Teva Action. Signed by Judge Michael A. Shipp on 2/03/2020. (jem)
Feb 3, 2020 262 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Regarding Infringement of U.S. Patent No. RE 43,431 as to the Fresenius Action. Signed by Judge Michael A. Shipp on 2/03/2020. (jem)
Feb 3, 2020 263 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kevin J. Boyle, Esq. by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Kevin J. Boyle, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Feb 3, 2020 263 Certification Eric I. Abraham, Esq. (2)
Feb 3, 2020 263 Certification Kevin J. Boyle, Esq. (3)
Feb 3, 2020 263 Text of Proposed Order (2)
Feb 3, 2020 264 Letter (2)
Docket Text: Letter from Sun to the Hon. Lois G. Goodman, U.S.M.J. re [255] Letter,,. (MILLER, GREGORY)
Feb 3, 2020 266 Redacted Document (30)
Docket Text: REDACTION to [257] Statement of Material Fact in Support of Motion,, by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC.. (TOR, LOLY)
Feb 3, 2020 267 Redacted Document (27)
Docket Text: REDACTION to [258] Brief in Support of Motion,, by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC.. (TOR, LOLY)
Jan 31, 2020 252 Redacted Document (30)
Docket Text: REDACTION to [244] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (SULLIVAN, SARAH)
Jan 31, 2020 253 Order (1)
Docket Text: LETTER ORDER granting the request that Sun's deadline to file its opposition to docket entry [244] until 1/31/2020. Signed by Magistrate Judge Lois H. Goodman on 1/31/2020. (jem)
Jan 31, 2020 254 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice James E. Nealon to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10347459.) (YOUNGELSON, MARC)
Jan 31, 2020 256 Motion for Summary Judgment (3)
Docket Text: MOTION for Summary Judgment by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC.. Responses due by 2/28/2020 (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Loly G. Tor, # (3) Exhibit 1 to the Declaration of Loly G. Tor)(TOR, LOLY)
Jan 31, 2020 256 Text of Proposed Order (2)
Jan 31, 2020 256 Declaration of Loly G. Tor (7)
Jan 31, 2020 256 Exhibit 1 to the Declaration of Loly G. Tor (15)
Jan 29, 2020 249 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jan 29, 2020 250 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jan 29, 2020 251 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jan 27, 2020 248 Order on Motion to Seal (4)
Docket Text: ORDER granting [231] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 1/27/2020. (jem)
Jan 23, 2020 247 Order (1)
Docket Text: LETTER ORDER granting request to extend time to file a redacted version of docket entry [44] until 01/31/2020. Signed by Magistrate Judge Lois H. Goodman on 01/23/2020. (jmh)
Jan 22, 2020 246 Letter (2)
Docket Text: Letter from Sun to the Hon. Lois H. Goodman, U.S.M.J. re deadline to file opposition to re [244] Letter,,. (MILLER, GREGORY)
Jan 21, 2020 245 Letter (2)
Docket Text: Letter from Sun to the Hon. Lois H. Goodman, U.S.M.J. requesting extension of time to file redacted version of re [244] Letter,,. (MILLER, GREGORY)
Jan 16, 2020 243 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Michael A. Shipp, U.S.D.J. Enclosing Proposed Stipulation and Order Regarding Invalidity Defenses between Apotex and Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 16, 2020 243 Text of Proposed Order (3)
Jan 10, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the telephonic status conference scheduled for 01/14/2020 is hereby ADJOURNED TO 02/04/2020 at 10:30 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 01/10/2020. (Gonzalez, P)
Jan 3, 2020 241 Scheduling Order (2)
Docket Text: SCHEDULING ORDER: Expert Discovery due by 1/24/2020. Dispositive Motions due by 1/31/2020; Responses due by 2/28/2020 and Reply's due by 3/13/2020. Signed by Magistrate Judge Lois H. Goodman on 1/03/2020. (jem)
Dec 23, 2019 240 Redacted Document (2)
Docket Text: REDACTION to [239] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (SULLIVAN, SARAH)
Dec 20, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee Received as to Alexandra J. Olson: $ 150, receipt number TRE108314 (jmh)
Dec 20, 2019 238 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Dec 13, 2019 235 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER extending the follow deadlines: Parties serve opening expert reports on claims and defenses for which the party bears the burden of proof from 12/12/2019 until 01/16/2020; Parties serve rebuttal expert reports from 01/16/2019 until 02/20/20; Parties serve reply expert reports from 02/05/2020 until 03/11/2020; and close of expert discovery from 03/11/2020 until 04/15/2020. Signed by Magistrate Judge Lois H. Goodman on 12/13/2019. (jdb)
Dec 13, 2019 236 Letter (3)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Dec 13, 2019 237 Letter (2)
Docket Text: Letter from Defendants to the Hon. Michael A. Shipp, U.S.D.J. re [232] Order, [236] Letter. (MILLER, GREGORY)
Dec 5, 2019 234 Order (3)
Docket Text: ORDER granting pro hac vice admission as to Alexandra J. Olson, Esq. Signed by Magistrate Judge Lois H. Goodman on 12/05/2019. (jem)
Dec 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of the parties' correspondence on "an agreement regarding withdrawal of claim 11 of the '586 Patent from the consolidated litigation." (ECF No. [226].) The parties indicated in the correspondence that they would file a stipulation. If the parties agree to withdraw claim 11, the parties shall file a stipulation, or else file correspondence indicating otherwise, by December 13, 2019. So Ordered by Judge Michael A. Shipp on 12/3/2019. (gxh)
Dec 3, 2019 233 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Alexandra J. Olson for by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Alexandra J. Olson, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
Dec 3, 2019 233 Declaration of Gregory D. Miller (3)
Dec 3, 2019 233 Declaration of Alexandra J. Olson (3)
Dec 3, 2019 233 Text of Proposed Order (3)
Dec 3, 2019 233 Certificate of Service (2)
Nov 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [231] MOTION to Seal . Motion set for 12/16/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Nov 22, 2019 229 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Parties shall serve rebuttal expert reports by 1/16/2020. Parties are to serve reply expert reports by 2/15/2020. Close of expert discovery is due by 3/11/2020. Signed by Magistrate Judge Lois H. Goodman on 11/22/2019. (jem)
Nov 22, 2019 230 Order (1)
Docket Text: LETTER ORDER granting the request for a one-week extension until 11/22/2019, for the parties to file the joint motion to seal associated with the briefing for Defendants Fresenius, Teva, and MSN's motion for leave to amend [190]. Signed by Magistrate Judge Lois H. Goodman on 11/22/2019. (jem)
Nov 22, 2019 231 Motion to Seal (3)
Docket Text: MOTION to Seal by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Index, # (3) Text of Proposed Order, # (4) Certificate of Service)(SULLIVAN, SARAH)
Nov 22, 2019 231 Declaration of S. Sullivan (4)
Nov 22, 2019 231 Index (33)
Nov 22, 2019 231 Text of Proposed Order (4)
Nov 22, 2019 231 Certificate of Service (2)
Nov 19, 2019 228 Order on Motion to Seal (4)
Docket Text: ORDER granting [214] Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 11/19/2019. (jem)
Nov 15, 2019 227 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Nov 8, 2019 226 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Nov 6, 2019 225 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER to Modify Scheduling Order: Rebuttal expert report regarding noninfringement due 11/08/2019; Reply report regarding infringement due 12/04/2019. Signed by Magistrate Judge Lois H. Goodman on 11/06/2019. (jem)
Nov 5, 2019 222 Redacted Document (16)
Docket Text: REDACTION to [215] Brief,, in Further Support of Motion for Leave to Amend by Fresenius, Teva and MSN by TEVA PHARMACEUTICALS USA, INC.. (ABRAHAM, ERIC)
Nov 5, 2019 223 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 JAY P. LESSLER terminated. (LESSLER, JAY)
Nov 5, 2019 224 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 MICHAEL RAY DARBEE terminated. (DARBEE, MICHAEL)
Nov 4, 2019 220 Letter (1)
Docket Text: Letter from Sun to the Hon. Lois H. Goodman, U.S.M.J., Enclosing Proposed Stipulation and Order to Modify Scheduling Order. (Attachments: # (1) Proposed Stipulation and Order)(MILLER, GREGORY)
Nov 4, 2019 220 Proposed Stipulation and Order (2)
Nov 4, 2019 221 Redacted Document (2)
Docket Text: REDACTION to [218] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Nov 1, 2019 217 Order (1)
Docket Text: LETTER ORDER granting the request for an extension of time until 11/05/2019, for Plaintiffs to file a redacted version of the Reply in Support of Fresenius', Teva's, and MSN's Motion for Leave to Amend Their Answers and Counterclaims and to Compel Deposition [215]. Signed by Magistrate Judge Lois H. Goodman on 11/01/2019. (jem)
Nov 1, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 1/14/2020 at 10:00 a.m. Plaintiffs' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 11/1/19. (if, )
Oct 29, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Shilpa A Coorg, Esq: $ 150, receipt number TRE106993 (mg)
Oct 29, 2019 216 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Oct 21, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [214] MOTION to Seal portions of Eric I. Abraham's October 4, 2019 Letter to Judge Goodman (D.I. 206). Motion set for 11/18/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Oct 21, 2019 214 Motion to Seal (3)
Docket Text: MOTION to Seal portions of Eric I. Abraham's October 4, 2019 Letter to Judge Goodman (D.I. 206) by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Index, # (3) Text of Proposed Order, # (4) Certificate of Service)(SULLIVAN, SARAH)
Oct 21, 2019 214 Declaration of S. Sullivan (4)
Oct 21, 2019 214 Index (2)
Oct 21, 2019 214 Text of Proposed Order (4)
Oct 21, 2019 214 Certificate of Service (2)
Oct 16, 2019 213 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Parties shall serve rebuttal expert reports by 12/26/2019. Parties are to serve reply expert reports by 1/15/2020. Close of expert discovery is due by 2/19/2020. Signed by Magistrate Judge Lois H. Goodman on 10/16/2019. (jem)
Oct 15, 2019 212 Redacted Document (46)
Docket Text: REDACTION to [209] Brief,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of W. Baton [redacted])(LIZZA, CHARLES)
Oct 15, 2019 212 Declaration of W. Baton [redacted] (169)
Oct 10, 2019 211 Order (1)
Docket Text: LETTER ORDER granting the request for an extension until 10/15/2019, for Plaintiffs to file redacted versions of the papers associated with Plaintiffs' Brief in Opposition. Signed by Magistrate Judge Lois H. Goodman on 10/10/2019. (jem)
Oct 8, 2019 210 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Oct 7, 2019 207 Order (1)
Docket Text: LETTER ORDER that the Court confirms that its intention was to stay all discovery as to inequitable conduct pending its decision as to the adequacy of Moving Defendants' proposed pleading; discovery as to this topic is stayed. Plaintiffs need not respond at this time to portions of Moving Defendants' expert report that address inequitable conduct. In the event the Motion to Amend is granted, an expedited schedule will be set for limited inequitable conduct discovery. Signed by Magistrate Judge Lois H. Goodman on 10/07/2019. (jem)
Oct 7, 2019 208 Redacted Document (3)
Docket Text: REDACTION to [206] Letter, FRESENIUS, MSN and by TEVA PHARMACEUTICALS USA, INC.. (ABRAHAM, ERIC)
Oct 3, 2019 205 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [195] Motion for Leave to Appear Pro Hac Vice as to Shilpa Coorg, Esq. Signed by Magistrate Judge Lois H. Goodman on 10/03/2019. (jem)
Oct 2, 2019 203 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Oct 2, 2019 204 Order (4)
Docket Text: CONSENT ORDER that the Court grants Judgment that Aurobindo's manufacture, use, offer for sale, sale, marketing and/or imporation of Aurobindo's ANDA product will not infringe any claims of the '884 Patent. Judgment of non-infringement is therefore entered in favor or Aurobindo as to Count I of Aurobindo's Answer to Plaintiffs' Complaint. Signed by Judge Michael A. Shipp on 10/02/2019. (jmh) Modified on 10/15/2019 (eaj, ).
Sep 30, 2019 202 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Sep 27, 2019 201 Notice (Other) (1)
Docket Text: NOTICE by AUROBINDO PHARMA USA INC. to modify NEF email address for James E. Nealon, Esq. (YOUNGELSON, MARC)
Sep 25, 2019 200 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Alexa Hansen and Jared Frisch for by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of A. Hansen, # (3) Certification of J. Frisch, # (4) Text of Proposed Order)(LIZZA, CHARLES)
Sep 25, 2019 200 Certification of C. Lizza (3)
Sep 25, 2019 200 Certification of A. Hansen (3)
Sep 25, 2019 200 Certification of J. Frisch (3)
Sep 25, 2019 200 Text of Proposed Order (3)
Sep 23, 2019 198 Order (2)
Docket Text: LETTER ORDER granting the request for an adjustment of the briefing schedule for Defendants' motion to amend [D.I. 190-193]; Plaintiff's Opposition due 10/07/2019; Defendants' Reply due 10/28/2019. Signed by Magistrate Judge Lois H. Goodman on 9/23/2019. (jem)
Sep 23, 2019 199 Redacted Document (28)
Docket Text: REDACTION to [190] Notice (Other),,,, by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC., TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration)(ABRAHAM, ERIC)
Sep 23, 2019 199 Declaration (4)
Sep 19, 2019 197 Letter (2)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Sep 18, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [195] MOTION for Leave to Appear Pro Hac Vice for Shilpa Coorg, Esq.. Motion set for 10/21/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Sep 18, 2019 195 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for Shilpa Coorg, Esq. by ACTAVIS LLC, FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Declaration Shilpa Coorg, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Sep 18, 2019 195 Certification Eric I. Abraham, Esq. (2)
Sep 18, 2019 195 Declaration Shilpa Coorg, Esq. (3)
Sep 18, 2019 195 Text of Proposed Order (2)
Sep 18, 2019 196 Order (1)
Docket Text: LETTER ORDER granting the request for an extension until 9/23/2019 for the parties to file redacted versions of the papers associated with Defendants Teva, Fresenius, and MSN's motion for leave to amend [190]. Signed by Magistrate Judge Lois H. Goodman on 9/18/2019. (jem)
Sep 16, 2019 194 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Sep 14, 2019 191 Declaration (2)
Docket Text: DECLARATION of Loly G. Tor by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.. (TOR, LOLY)
Sep 11, 2019 189 Letter (2)
Docket Text: Letter from Sun to the Hon. Lois H. Goodman, U.S.M.J., Enclosing Proposed Stipulation and Order to Modify Scheduling Order. (Attachments: # (1) Proposed Stipulation and Order)(MILLER, GREGORY)
Sep 11, 2019 189 Proposed Stipulation and Order (3)
Sep 10, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LANCE A. SODERSTROM and DEEPRO R. MUKERJEE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem)
Sep 10, 2019 187 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Lance A. Soderstrom, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Sep 10, 2019 188 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Deepro R. Mukerjee, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Sep 9, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Deepro R. Mukerjee, Esq. and Lance A. Soderstorm, Esq.: $ 300, receipt number TRE105632 (abr)
Sep 9, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the telephone status conference scheduled for 09/19/2019 is hereby CANCELLED; the telephone status conference scheduled for 10/30/2019 at 2:00 p.m. will proceed. So Ordered by Magistrate Judge Lois H. Goodman on 09/09/2019. (Gonzalez, P)
Sep 9, 2019 186 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Extending the deadlines for expert discovery 30 days. Signed by Magistrate Judge Lois H. Goodman on 9/9/2019. (km)
Aug 28, 2019 183 Order (3)
Docket Text: CONSENT JUDGMENT stipulating infringement on claims 1,7,8,9,10 and 11 of '431 patent. Signed by Judge Michael A. Shipp on 8/28/2019. (jem)
Aug 28, 2019 184 Order (3)
Docket Text: CONSENT JUDGMENT AND ORDER of Permanent Injunction dismissing civil action 17-7923. Signed by Judge Michael A. Shipp on 8/28/2019. (jem)
Aug 26, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 10/30/19 at 2:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 8/26/19. (if, )
Aug 23, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 8/23/2019. (if, )
Aug 21, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the telephonic case management conference previously scheduled for 08/21/2019 is hereby adjourned to 08/23/2019 at 10:00 a.m. Plaintiffs are to initiate the call to chambers at that time. So Ordered by Magistrate Judge Lois H. Goodman on 08/21/2019. (Gonzalez, P)
Aug 21, 2019 179 Order (3)
Docket Text: ORDER granting pro hac vice admission as to Deepro R. Mukerjee, Esq. and Lance A. Soderstrom, Esq. Signed by Magistrate Judge Lois H. Goodman on 8/21/2019. (jem)
Aug 21, 2019 180 Transcript (44)
Docket Text: Transcript of PRE-MARKMAN TUTORIAL Proceedings held on 01/23/2019, before Judge MICHAEL A. SHIPP. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 9/11/2019. Redacted Transcript Deadline set for 9/23/2019. Release of Transcript Restriction set for 11/19/2019. (jmh)
Aug 21, 2019 181 Transcript (109)
Docket Text: Transcript of MARKMAN HEARING Proceedings held on 01/24/2019, before Judge MICHAEL A. SHIPP. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 9/11/2019. Redacted Transcript Deadline set for 9/23/2019. Release of Transcript Restriction set for 11/19/2019. (jmh)
Aug 20, 2019 177 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Regarding Application for Pro Hac Vice Admission of Deepro R. Mukerjee, Esq. and Lance A. Soderstrom, Esq. on Behalf of Apotex (Unopposed). (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of Deepro R. Mukerjee, Esq., # (3) Declaration of Lance A. Soderstrom, Esq., # (4) Text of Proposed Order)(CALMANN, ARNOLD)
Aug 20, 2019 177 Certification of Arnold B. Calmann, Esq. (3)
Aug 20, 2019 177 Declaration of Deepro R. Mukerjee, Esq. (3)
Aug 20, 2019 177 Declaration of Lance A. Soderstrom, Esq. (4)
Aug 20, 2019 177 Text of Proposed Order (3)
Aug 12, 2019 174 Order (1)
Docket Text: LETTER ORDER granting the request for an extension of time until 8/12/2019, for parties to file a redacted version of Plaintiffs' 8/07/2019 letter [168]. Signed by Magistrate Judge Lois H. Goodman on 8/12/2019. (jem)
Aug 12, 2019 175 Redacted Document (3)
Docket Text: REDACTION to [168] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (BATON, WILLIAM)
Aug 9, 2019 171 Letter (2)
Docket Text: Letter from Teva / Fresenius and MSN. (ABRAHAM, ERIC)
Aug 9, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the telephonic case management conference scheduled for 08/12/2019 is hereby ADJOURNED to 08/21/2019 at 11:30 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 08/09/2019. (Gonzalez, P)
Aug 9, 2019 173 Letter (4)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Aug 8, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 8/12/19 at 11:30 a.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 8/8/19. (if, )
Aug 8, 2019 170 Letter (1)
Docket Text: Letter from Boehringer to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Aug 7, 2019 166 Letter (2)
Docket Text: Letter from Teva and Fresenius. (ABRAHAM, ERIC)
Aug 7, 2019 167 Redacted Document (2)
Docket Text: REDACTION to [165] Letter, by TEVA PHARMACEUTICALS USA, INC.. (ABRAHAM, ERIC)
Aug 2, 2019 162 Order on Motion to Seal Document (6)
Docket Text: ORDER granting Defendant's [159] Motion to Seal Document. It is Ordered that Defendants' unopposed Motion to Permanently seal: (1) Proposed Stipulation and Order Regarding Discovery of Excipients [154], and (2) Stipulation and Order Regarding Discovery of Excipients [157] is hereby GRANTED. Signed by Magistrate Judge Lois H. Goodman on 08/02/2019. (jmh)
Aug 2, 2019 163 Order on Motion to Seal Document (3)
Docket Text: ORDER granting Defendants [145] Motion to Seal Document. It is Ordered that Based upon the foregoing findings of face and conclusions of law, that the motion to seal is hereby GRANTED. Signed by Magistrate Judge Lois H. Goodman on 08/02/2019. (jmh)
Aug 2, 2019 164 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [160] Motion to Seal Document. Signed by Magistrate Judge Lois H. Goodman on 08/02/2019. (jmh)
Jul 31, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [160] Joint MOTION to Seal Document [151] Exhibit (to Document),, 150. Motion set for 9/3/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jul 31, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GUYLAINE HACHE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem)
Jul 31, 2019 161 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Guylaine Hache, Ph.D. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Jul 30, 2019 160 Motion to Seal Document (3)
Docket Text: Joint MOTION to Seal Document [151] Exhibit (to Document),, 150 by SANDOZ, INC.. (Attachments: # (1) Index Index in Support of Motion to Seal, # (2) Text of Proposed Order Proposed Order Granting Motion to Seal)(ABRAHAM, ERIC)
Jul 30, 2019 160 Index Index in Support of Motion to Seal (1)
Jul 30, 2019 160 Text of Proposed Order Proposed Order Granting Motion to Seal (6)
Jul 29, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as Guylaine Hache, Esq., receipt number TRE104491. (jem)
Jul 29, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [159] Joint MOTION to Seal Document [157] Stipulation and Order, [154] Letter,, . Motion set for 9/3/2019 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jul 29, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [159] Joint MOTION to Seal Document [157] Stipulation and Order, [154] Letter,, . Motion reset for 9/3/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jul 29, 2019 159 Motion to Seal Document (4)
Docket Text: Joint MOTION to Seal Document [157] Stipulation and Order, [154] Letter,, by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Declaration of Peter Eustace, # (2) Exhibit 1 - Index, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jul 29, 2019 159 Declaration of Peter Eustace (3)
Jul 29, 2019 159 Exhibit 1 - Index (4)
Jul 29, 2019 159 Text of Proposed Order (6)
Jul 29, 2019 159 Certificate of Service (2)
Jul 18, 2019 158 Stipulation and Order (4)
Docket Text: REDACTED STIPULATION AND ORDER Regarding Discovery of Excipients. Signed by Magistrate Judge Lois H. Goodman on 7/18/2019. (jem)
Jul 16, 2019 156 Redacted Document (5)
Docket Text: REDACTION to [154] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Jul 15, 2019 153 Order (1)
Docket Text: LETTER ORDER granting the request extending the time for Sandoz Inc. to file a redacted version of [151] until 7/15/2019. Signed by Magistrate Judge Lois H. Goodman on 7/15/2019. (jem)
Jul 15, 2019 155 Redacted Document (6)
Docket Text: REDACTION to [151] Exhibit (to Document),, Stipulation by SANDOZ, INC.. (ABRAHAM, ERIC)
Jul 12, 2019 152 Letter (1)
Docket Text: Letter from Eric I. Abraham, Esq. (ABRAHAM, ERIC)
Jul 11, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER rescheduling the 7/11/19 Telephone Conference with Magistrate Judge Lois H. Goodman to 9/19/19 at 11:30 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 7/11/19. (if, )
Jul 11, 2019 148 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Guylaine Hache, Ph.D, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/11/2019. (km)
Jul 11, 2019 149 Order (2)
Docket Text: LETTER ORDER Withdrawing Pro Hac Vice Counsel Stephanie M. Roberts. Signed by Magistrate Judge Lois H. Goodman on 7/11/2019. (km)
Jul 11, 2019 150 Letter (1)
Docket Text: Letter from Eric I. Abraham, Esq. (ABRAHAM, ERIC)
Jul 10, 2019 146 Letter (2)
Docket Text: Letter from Eric I. Abraham, Esq.. (ABRAHAM, ERIC)
Jun 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [145] MOTION to Seal Document [135] Letter,, . Motion set for 7/15/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jun 18, 2019 145 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [135] Letter,, by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Jun 18, 2019 145 Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4) (2)
Jun 18, 2019 145 Declaration of Gregory D. Miller (3)
Jun 18, 2019 145 Exhibit A to the Declaration of Gregory D. Miller (44)
Jun 18, 2019 145 Exhibit B to the Declaration of Gregory D. Miller (3)
Jun 18, 2019 145 Text of Proposed Order (3)
Jun 18, 2019 145 Certificate of Service (2)
Jun 13, 2019 144 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney, Stephanie M. Roberts, Esq.. (CALMANN, ARNOLD)
Jun 12, 2019 140 Order (4)
Docket Text: ORDER/CONSENT Decree and Judgment Regarding U.S. Patent Nos. 8,545,884 and 9,539,258. Signed by Judge Michael A. Shipp on 6/12/2019. (jem)
Jun 12, 2019 141 Order (4)
Docket Text: ORDER/CONSENT Decree and Judgment Regarding U.S. Patent No. 8,545,884. Signed by Judge Michael A. Shipp on 6/12/2019. (jem)
Jun 12, 2019 142 Order (4)
Docket Text: ORDER/CONSENT Decree and Judgment Regarding U.S. Patent No. 8,545,884. Signed by Judge Michael A. Shipp on 6/12/2019. (jem)
Jun 12, 2019 143 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Regarding Application for Pro Hac Vice Admission of Guylaine Hache, Ph.D., Esq. on behalf of Apotex. (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of Guylaine Hache, Ph.D., Esq., # (3) Text of Proposed Order)(CALMANN, ARNOLD)
Jun 12, 2019 143 Certification of Arnold B. Calmann, Esq. (3)
Jun 12, 2019 143 Declaration of Guylaine Hache, Ph.D., Esq. (3)
Jun 12, 2019 143 Text of Proposed Order (3)
Jun 10, 2019 139 Stipulation and Order (9)
Docket Text: REDACTED STIPULATION AND ORDER Regarding Discovery of Excipients. Signed by Magistrate Judge Lois H. Goodman on 6/10/2019. (jem)
Jun 6, 2019 137 Order on Motion to Seal (3)
Docket Text: ORDER granting [121] Motion to Seal ECF No. [112] and [114]; the Stipulations and Orders Regarding Discovery of Excipients is hereby sealed in part as set forth in the redacted version of the Stipulations and Orders Regarding Discovery of Excipients filed with the Court, and the unredacted Stipulations and Orders Regarding Discovery of Excipients shall be maintained under seal by the Clerk of the Court and shall remain so until this Court so Orders. Signed by Magistrate Judge Lois H. Goodman on 6/06/2019. (jem) Modified on 6/26/2019 (eaj, ).
Jun 4, 2019 136 Redacted Document (6)
Docket Text: REDACTION to [135] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Jun 3, 2019 134 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Jonathan D. Carpenter for by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Jonathan D. Carpenter, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
Jun 3, 2019 134 Declaration of Gregory D. Miller (3)
Jun 3, 2019 134 Declaration of Jonathan D. Carpenter (4)
Jun 3, 2019 134 Text of Proposed Order (3)
Jun 3, 2019 134 Certificate of Service (2)
May 29, 2019 133 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAY P. LESSLER on behalf of HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA INC. (LESSLER, JAY)
May 14, 2019 132 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Michael A. Shipp, U.S.D.J. re [129] Order,. (LIZZA, CHARLES)
May 13, 2019 130 Letter (1)
Docket Text: Letter re [129] Order,. (ABRAHAM, ERIC)
May 13, 2019 131 Order (1)
Docket Text: LETTER ORDER granting the request that the Court extend the deadline to submit joint correspondence until 5/14/2019. Signed by Judge Michael A. Shipp on 5/13/2019. (jem)
May 6, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KRISTIN M. COBB and TAREK AUSTIN, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mmh)
May 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court held a Markman Hearing on January 24, 2019. At that hearing, the parties appeared to resolve the construction of "characterized by 2-theta values in the following table" as "characterized by all 2-theta values in the following table." By May 10, 2019, the parties must submit joint correspondence apprising the Court of the status of this issue, and confirming its resolution. So Ordered by Judge Michael A. Shipp on 5/6/2019. (gxh)
May 3, 2019 125 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Kristin M. Cobb, Esq. Signed by Magistrate Judge Lois H. Goodman on 5/3/2019. (mps)
May 3, 2019 126 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Tarek Austin, Esq. Signed by Magistrate Judge Lois H. Goodman on 5/3/2019. (mps)
May 3, 2019 127 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kristin M. Cobb to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9639868.) (LIZZA, CHARLES)
May 3, 2019 128 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Tarek Austin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9639893.) (LIZZA, CHARLES)
May 2, 2019 122 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL RAY DARBEE on behalf of HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA INC. (DARBEE, MICHAEL)
May 2, 2019 123 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 DAVID C. KISTLER terminated. (KISTLER, DAVID)
May 2, 2019 124 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Tarek Austin for by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of T. Austin, # (3) Text of Proposed Order)(LIZZA, CHARLES)
May 2, 2019 124 Certification of C. Lizza (3)
May 2, 2019 124 Certification of T. Austin (3)
May 2, 2019 124 Text of Proposed Order (3)
Apr 29, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [121] Joint MOTION to Seal ECF No. 112 and 114. Motion set for 6/3/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps)
Apr 29, 2019 121 Motion to Seal (3)
Docket Text: Joint MOTION to Seal ECF No. 112 and 114 by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Declaration, # (3) Index)(SAVERIANO, CHRISTINA)
Apr 29, 2019 121 Text of Proposed Order (4)
Apr 29, 2019 121 Declaration (3)
Apr 29, 2019 121 Index (2)
Apr 22, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 7/11/19 at 1:30 p.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 4/22/19. (if, )
Apr 17, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 4/17/2019. (if, )
Apr 17, 2019 118 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER Regarding Discovery of Excipients. (Redacted D.E. [116]). Signed by Magistrate Judge Lois H. Goodman on 4/17/2019. (mps)
Apr 17, 2019 119 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER Regarding Discovery of Excipients. (Redacted D.E. [117]).. Signed by Magistrate Judge Lois H. Goodman on 4/17/2019. (mps)
Apr 15, 2019 113 Redacted Document (6)
Docket Text: REDACTION to [112] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Apr 15, 2019 115 Redacted Document (6)
Docket Text: REDACTION to [114] Letter,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Mar 11, 2019 111 Order (2)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Christopher K. Hu, Esq. Signed by Magistrate Judge Lois H. Goodman on 3/11/2019. (mps)
Mar 5, 2019 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Telephone Conference Call previously scheduled for 2/19/19 with Magistrate Judge Lois H. Goodman has been rescheduled to 4/17/19 at 9:30 a.m. (if, )
Mar 1, 2019 110 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [99] Motion to Seal Exhibits and Myerson Declaration. Signed by Magistrate Judge Lois H. Goodman on 3/1/2019. (km)
Feb 28, 2019 109 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Requesting Extension of Time for Apotex's Substantial Completion of Document Production re [104] Order,,, Set/Clear Flags,,. (CALMANN, ARNOLD)
Feb 19, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSEPH MICHAEL JANUSZ and STEPHANIE M. ROBERTS, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Feb 18, 2019 108 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J. re [81] Order. (LIZZA, CHARLES)
Feb 15, 2019 106 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joseph Michael Janusz, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Feb 15, 2019 107 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Stephanie M. Roberts, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Feb 8, 2019 105 Notice (Other) (2)
Docket Text: NOTICE by HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA INC. of Withdrawal of Appearance of Pro Hac Vice Counsel Gerard A. Haddad (KISTLER, DAVID)
Jan 31, 2019 104 Order (2)
Docket Text: ORDER CONSOLIDATING CASES FOR ALL PURPOSES. Civil Action No. 17-7887 and 18-11350 are consolidated for all purposes, including discovery, case management, and trial, subject to further order of the Court. Civil Action No. 17-7887 shall be the Lead Case and all filings going forward that are in common to all of the Consolidated Actions shall be filed in Civil Action No. 17-7887. Apotex's deadline for substantial completion of document production is 2/28/2019. Signed by Judge Michael A. Shipp on 1/31/2019. (mps)
Jan 29, 2019 103 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Jan 24, 2019 102 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Markman Hearing held on 1/24/2019. Decision reserved. Opinion and Order to issue. (Court Reporter: CATHY FORD.) (gxh)
Jan 23, 2019 101 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Pre-Markman Tutorial held on 1/23/2019. Markman hearing to follow on January 24, 2019 at 11:00 a.m. (Court Reporter: CATHY FORD.) (gxh)
Jan 18, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [99] Joint MOTION to Seal Document [78] Markman Opening Brief,, [87] Exhibit (to Document),, in part the Declaration of Allan Myerson, Ph.D. (ECF No. 78-4) and certain exhibits to the Declarations of William C. Baton in Support of Plaintiffs Openin. Motion set for 2/19/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps)
Jan 18, 2019 100 Order (2)
Docket Text: LETTER ORDER granting request for access to the Court's document camera (Elmo) with projector, as well as the corresponding projection screen. Plaintiffs are permitted to bring the equipment listed in this letter into the Courtroom. Signed by Judge Michael A. Shipp on 1/18/2019. (mps)
Jan 17, 2019 97 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jan 17, 2019 98 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC. (GABAY, JENNA)
Jan 17, 2019 99 Motion to Seal Document (3)
Docket Text: Joint MOTION to Seal Document [78] Markman Opening Brief,, [87] Exhibit (to Document),, in part the Declaration of Allan Myerson, Ph.D. (ECF No. 78-4) and certain exhibits to the Declarations of William C. Baton in Support of Plaintiffs Opening and Responsive Claim Construction Briefs (ECF Nos. 78-2; 78-3; 87) by MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC.(17-8399). (Attachments: # (1) Consolidated Index in Support of Joint Motion to Seal, # (2) Declaration of Loly G. Tor, # (3) Declaration of Sarah A. Sullivan, # (4) Declaration of Christina Saveriano, # (5) Declaration of Caroline L. Marsili, # (6) Declaration of David C. Kistler, # (7) Text of Proposed Order, # (8) Certificate of Service)(TOR, LOLY)
Jan 17, 2019 99 Consolidated Index in Support of Joint Motion to Seal (10)
Jan 17, 2019 99 Declaration of Loly G. Tor (3)
Jan 17, 2019 99 Declaration of Sarah A. Sullivan (3)
Jan 17, 2019 99 Declaration of Christina Saveriano (3)
Jan 17, 2019 99 Declaration of Caroline L. Marsili (3)
Jan 17, 2019 99 Declaration of David C. Kistler (3)
Jan 17, 2019 99 Text of Proposed Order (4)
Jan 17, 2019 99 Certificate of Service (2)
Jan 16, 2019 96 Order (1)
Docket Text: LETTER ORDER granting request for Defendants to submit their Markman hearing slides by close of business on 1/17/2019. Signed by Judge Michael A. Shipp on 1/16/2019. (mps)
Jan 15, 2019 93 Order (1)
Docket Text: LETTER ORDER denying request to combine the pre-Markman tutorial and the Markman hearing into one day. Signed by Judge Michael A. Shipp on 1/15/2019. (mps)
Jan 15, 2019 N/A Order (0)
Docket Text: TEXT ORDER: On December 4, 2018, the Court Ordered, "Each party must submit a copy of its tutorial materials and Markman slides by Monday, January 14, 2019." Defendants submitted their tutorial materials. Defendants, however, have not submitted their Markman hearing slides. Defendants, therefore, must e-file correspondence regarding their Markman hearing slides by January 15, 2019 at 7:00 p.m. So Ordered by Judge Michael A. Shipp on 1/15/2019. (gxh)
Jan 15, 2019 95 Letter (1)
Docket Text: Letter re [94] Order,. (SAVERIANO, CHRISTINA)
Jan 14, 2019 92 Letter (1)
Docket Text: Letter from Defendants to Judge Shipp regarding Markman presentation re [83] Order,, Set Hearings,. (ABRAHAM, ERIC)
Jan 4, 2019 91 Order (1)
Docket Text: LETTER ORDER granting the request for a two week extension, until 1/17/2019, of the deadline to file the motion to seal papers related to the parties Markman briefs. Signed by Magistrate Judge Lois H. Goodman on 1/04/2019. (jem)
Jan 3, 2019 90 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH)
Dec 20, 2018 86 Markman Response Brief (35)
Docket Text: MARKMAN RESPONSE BRIEF re [77] Markman Opening Brief, (Attachments: # (1) Declaration of William C. Baton, # (2) Declaration of Allyn S. Myerson, Ph.D., # (3) Certificate of Service)(LIZZA, CHARLES)
Dec 20, 2018 86 Declaration of William C. Baton (151)
Dec 20, 2018 86 Declaration of Allyn S. Myerson, Ph.D. (18)
Dec 20, 2018 86 Certificate of Service (3)
Dec 20, 2018 88 Declaration (2)
Docket Text: DECLARATION of Loly G. Tor re [85] Markman Response Brief,, and Supplemental Declaration of Jeremy K. Cockcroft by ACTAVIS LLC, AUROBINDO PHARMA USA INC., EUGIA PHARMA SPECIALITIES LIMITED, FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA INC., MSN LABORATORIES PRIVATE LIMITED(17-8399), MSN PHARMACEUTICALS, INC., SANDOZ, INC., SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Supplemental Declaration of Jeremy K. Cockcroft)(TOR, LOLY)
Dec 20, 2018 88 Exhibit B (17)
Dec 20, 2018 88 Exhibit C (35)
Dec 20, 2018 88 Exhibit D (14)
Dec 20, 2018 88 Supplemental Declaration of Jeremy K. Cockcroft (5)
Dec 6, 2018 84 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of K. Cobb for by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of K. Cobb, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Dec 6, 2018 84 Certification of C. Lizza (3)
Dec 6, 2018 84 Certification of K. Cobb (3)
Dec 6, 2018 84 Text of Proposed Order (3)
Dec 4, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a pre-Markman tutorial hearing on Wednesday, January 23, 2019, at 1:00 p.m. The Court will conduct a Markman hearing on Thursday, January 24, 2019, at 11:00 a.m. Each party must submit a copy of its tutorial materials and Markman slides by Monday, January 14, 2019. So Ordered by Judge Michael A. Shipp on 12/4/2018. (gxh)
Nov 29, 2018 82 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Nov 28, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the telephonic status conference previously scheduled for 11/28/2018 is hereby ADJOURNED to 02/19/2018 at 12:00 p.m. Counsel for Plaintiffs is to coordinate the call to chambers at that time. So Ordered by Magistrate Judge Lois H. Goodman on 11/28/2018. (Gonzalez, P)
Nov 27, 2018 79 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman. (LIZZA, CHARLES)
Nov 27, 2018 81 Order (2)
Docket Text: LETTER ORDER that the Status Teleconference is adjourned to 2/19/2019 at 12:00 PM. Signed by Magistrate Judge Lois H. Goodman on 11/27/2018. (mps)
Nov 7, 2018 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Telephone Conference Call scheduled for 11/28/18 at 2:00 p.m. with Magistrate Judge Lois H. Goodman has been rescheduled to 10:00 a.m. (if, )
Nov 2, 2018 77 Markman Opening Brief (29)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration Kathleen Barry, Esq., # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Declaration Jeremy Cockcroft, # (14) Exhibit A, # (15) Exhibit B, # (16) Exhibit C, # (17) Exhibit D, # (18) Exhibit E)(ABRAHAM, ERIC)
Nov 2, 2018 77 Declaration Kathleen Barry, Esq. (2)
Nov 2, 2018 77 Exhibit A (14)
Nov 2, 2018 77 Exhibit B (26)
Nov 2, 2018 77 Exhibit C (17)
Nov 2, 2018 77 Exhibit D (11)
Nov 2, 2018 77 Exhibit E (17)
Nov 2, 2018 77 Exhibit F (12)
Nov 2, 2018 77 Exhibit G (8)
Nov 2, 2018 77 Exhibit H (43)
Nov 2, 2018 77 Exhibit I (15)
Nov 2, 2018 77 Exhibit J (14)
Nov 2, 2018 77 Exhibit K (26)
Nov 2, 2018 77 Declaration Jeremy Cockcroft (10)
Nov 2, 2018 77 Exhibit A (11)
Nov 2, 2018 77 Exhibit B (5)
Nov 2, 2018 77 Exhibit C (8)
Nov 2, 2018 77 Exhibit D (2)
Nov 2, 2018 77 Exhibit E (38)
Oct 30, 2018 76 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Oct 9, 2018 75 Statement (17)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 9, 2018 75 Certificate of Service (3)
Oct 8, 2018 74 Corporate Disclosure Statement (aty) (4)
Docket Text: Corporate Disclosure Statement by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC. (ABRAHAM, ERIC)
Oct 3, 2018 73 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension, until 10/9/2018, to submit the parties' Joint Claim Construction and Prehearing Statement. Signed by Magistrate Judge Lois H. Goodman on 10/3/2018. (mps)
Oct 2, 2018 72 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Sep 26, 2018 71 Letter (9)
Docket Text: Letter from Plaintiffs to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Sep 12, 2018 70 Notice (Other) (2)
Docket Text: NOTICE by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC. of Withdrawal of Marc D. Shuman Admitted Pro Hac Vice (MILLER, GREGORY)
Sep 7, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference for 11/28/18 at 2:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 9/7/18. (if, )
Sep 6, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 9/6/2018. (if, )
Sep 6, 2018 68 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 9/6/2018. (mps)
Aug 24, 2018 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [66] Withdrawal of Appearance filed by Christina Saveriano on 8/24/2018 was submitted incorrectly using the event Notice (Other). PLEASE RESUBMIT USING the event Notice to Withdraw From NEF as to Case found under Other Filings, Notices. This submission will remain on the docket unless otherwise ordered by the court. (mps)
Aug 24, 2018 66 Notice (Other) (3)
Docket Text: NOTICE by ACTAVIS LLC, FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, SANDOZ, INC., TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. Withdrawal of Appearance of S. Park Esq. (SAVERIANO, CHRISTINA)
Aug 24, 2018 67 Notice to Withdraw from NEF as to Case (3)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney SAMUEL SEHO PARK terminated. (SAVERIANO, CHRISTINA)
Aug 21, 2018 65 Order (2)
Docket Text: LETTER ORDER that by 9/20/2018 Defendants are to serve invalidity contentions and MSN are to serve non-infringement contentions for the '431 patent only. By 10/20/2018, Plaintiffs are to serve responses to invalidity contentions and disclosure of infringement contentions for the '431 patent only. Signed by Magistrate Judge Lois H. Goodman on 8/21/2018. (mps)
Aug 20, 2018 64 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Aug 10, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Mary McCarthy, Esq., receipt number TRE094320 (mps)
Aug 10, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARY MCCARTHY, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Aug 10, 2018 63 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Mary MCarthy, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 23, 2018 62 Redacted Document (38)
Docket Text: REDACTION to [61] Answer to Counterclaim,, by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 23, 2018 62 Certificate of Service (2)
Jul 10, 2018 59 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [54] Motion for Leave to Appear Pro Hac Vice as to Mary McCarthy, Esq. Signed by Magistrate Judge Lois H. Goodman on 7/10/2018. (mps)
Jul 10, 2018 60 Order on Motion to Seal Document (5)
Docket Text: ORDER granting [57] Motion to Seal Document [56] Answer to Amended Complaint. Signed by Magistrate Judge Lois H. Goodman on 7/10/2018. (mps)
Jul 6, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [58] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by MSN PHARMACEUTICALS, INC., MSN LABORATORIES PRIVATE LIMITED has been GRANTED. The answer due date has been set for 7/24/2018. (mps)
Jul 6, 2018 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the Clerk's Text Order filed by the Clerk's office on 7/6/2018 was docketed in error. Please disregard. (mps)
Jul 6, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [58] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG has been GRANTED. The answer due date has been set for 7/24/2018. (mps)
Jul 6, 2018 58 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' time to answer, move, or otherwise reply to Defendants MSN Laboratories Private Limited's and MSN Pharmaceuticals, Inc.'s Answer, Separate Defenses and Counterclaims to Amended Complaint for Patent Infringement.. (LIZZA, CHARLES)
Jun 27, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [57] Consent MOTION to Seal Document [56] Answer to Amended Complaint,,,,, Counterclaim,,,, in Civil Action 3:17-cv-08399. Motion set for 8/6/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mps)
Jun 26, 2018 55 Answer to Amended Complaint (36)
Docket Text:Redacted ANSWER to Amended Complaint in Civil Action No. 3:17-cv-08399, COUNTERCLAIM against BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. by MSN PHARMACEUTICALS, INC., MSN LABORATORIES PRIVATE LIMITED. (Attachments: # (1) Exhibit A, # (2) Exhibit B through Q, # (3) Certificate of Service)(TOR, LOLY)
Jun 26, 2018 55 Exhibit A (27)
Jun 26, 2018 55 Exhibit B through Q (1)
Jun 26, 2018 55 Certificate of Service (2)
Jun 26, 2018 57 Motion to Seal Document (4)
Docket Text: Consent MOTION to Seal Document [56] Answer to Amended Complaint,,,,, Counterclaim,,,, in Civil Action 3:17-cv-08399 by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(TOR, LOLY)
Jun 26, 2018 57 Brief (4)
Jun 26, 2018 57 Text of Proposed Order (5)
Jun 26, 2018 57 Certificate of Service (2)
Jun 22, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [54] Consent MOTION for Leave to Appear Pro Hac Vice Mary McCarthy, Esq.. Motion set for 7/16/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Jun 21, 2018 54 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice Mary McCarthy, Esq. by ACTAVIS LLC, FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC, SANDOZ, INC., TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certification, # (3) Certification)(SAVERIANO, CHRISTINA)
Jun 21, 2018 54 Text of Proposed Order (2)
Jun 21, 2018 54 Certification (2)
Jun 21, 2018 54 Certification (3)
Jun 11, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [53] Application for Clerk's Order to Ext Answer/Proposed Order submitted by MSN PHARMACEUTICALS, INC., MSN LABORATORIES PRIVATE LIMITED has been GRANTED. The answer due date has been set for 6/26/2018. (mps)
Jun 11, 2018 53 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' Amended Complaint in Civil Action No. 17-8399.. (TOR, LOLY)
May 29, 2018 50 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
May 29, 2018 51 Amended Complaint (65)
Docket Text: AMENDED COMPLAINT in Civil Action No. 17-8399 against MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC., filed by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 29, 2018 51 Certificate of Service (2)
May 29, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the telephonic status conference scheduled for 05/30/2018 is hereby adjourned to 09/06/2018 at 9:30 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 05/29/2018. (Gonzalez, P)
May 29, 2018 51 Amended Complaint* (1)
May 24, 2018 49 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (Attachments: # (1) Discovery Confidentiality Order)(LIZZA, CHARLES)
May 24, 2018 49 Discovery Confidentiality Order (43)
May 18, 2018 48 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension, until 5/24/2018, to submit a proposed Discovery Confidentiality Order ("DCO"). Signed by Magistrate Judge Lois H. Goodman on 5/18/2018. (mps)
May 15, 2018 47 Order (2)
Docket Text: LETTER ORDER amending the 4/20/2018 Scheduling Order. Signed by Magistrate Judge Lois H. Goodman on 5/15/2018. (mps)
May 10, 2018 45 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension until 5/17/2018, for the parties to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 5/10/2018. (mps)
May 10, 2018 46 Answer to Complaint (8)
Docket Text: ANSWER to Complaint Answer to Counterclaims in Civil Action No. 17-7923 by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 10, 2018 46 Certificate of Service (2)
May 2, 2018 44 Order (2)
Docket Text: ORDER CONSOLIDATING CASES. Civil Action Nos. 17-7887, 17-7923, 17-8399, 17-8819, 17-8825, 17-11510, 18-3244 are consolidated for all purposes, including discovery, case management, and trial, subject to further order of the Court. All filings in the Consolidated Actions shall use the caption on this Order. Civil Action No. 17-7887 shall be the Lead Case and all filings going forward that are common to all of the Consolidated Actions shall be filed in Civil Action No. 17-7887. All counsel who have been admitted pro hac vice in any of the Consolidated Actions shall be deemed to be admitted pro hac vice in Civil Action No. 17-7887. Signed by Judge Michael A. Shipp on 5/2/2018. (mps)
May 1, 2018 43 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Apr 26, 2018 42 Order (1)
Docket Text: LETTER ORDER that the deadline to submit the proposed Discovery Confidentiality Order is extended to 5/10/2018. Signed by Magistrate Judge Lois H. Goodman on 4/26/2018. (km)
Apr 20, 2018 41 Scheduling Order (7)
Docket Text: SCHEDULING ORDER: Telephone Status Conference set for 5/30/2018 01:30 PM before Magistrate Judge Lois H. Goodman. Counsel for Hetero will initiate the call. Deadline to Amend the Pleadings is 8/9/2018. Fact Discovery due by 7/19/2019. Dispositive Motions due by 1/17/2020. Signed by Magistrate Judge Lois H. Goodman on 4/20/2018. (mps)
Apr 12, 2018 40 Order (1)
Docket Text: LETTER ORDER granting request for a two-week extension until 4/26/2018 to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 4/12/2018. (mps)
Apr 10, 2018 39 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 27, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 3/27/2018. (if, )
Mar 22, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER rescheduling the Telephone Conference scheduled for 3/23/18 with Magistrate Judge Lois H. Goodman to 3/27/18 at 11:00 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 3/22/18. (if, )
Mar 21, 2018 37 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 20, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 3/23/18 at 12:00 p.m. with Magistrate Judge Lois H. Goodman. Counsel for plaintiff to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 3/20/18. (if, )
Mar 19, 2018 35 Order (1)
Docket Text: LETTER ORDER granting request for a one-month extension, until 4/12/2018, to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 3/19/2018. (mps)
Mar 14, 2018 34 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 2, 2018 33 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 28, 2018 32 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to James E. Nealon, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/28/2018. (mps)
Feb 26, 2018 31 Application/Petition (1)
Docket Text: APPLICATION/PETITION for James E. Nealon, Esq. for by All Defendants. (Attachments: # (1) Certification of Marc D. Youngelson, Esq., # (2) Certification of James E. Nealon, Esq., # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Feb 26, 2018 31 Certification of Marc D. Youngelson, Esq. (3)
Feb 26, 2018 31 Certification of James E. Nealon, Esq. (3)
Feb 26, 2018 31 Text of Proposed Order (3)
Feb 23, 2018 30 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension, until 3/2/2018, to submit the proposed case schedule. Signed by Magistrate Judge Lois H. Goodman on 2/23/2018. (mps)
Feb 22, 2018 28 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Jeffrey Lerner, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/22/2018. (mps)
Feb 22, 2018 29 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 19, 2018 27 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (SULLIVAN, SARAH)
Feb 15, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 2/15/2018. (if, )
Feb 15, 2018 26 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Jeffrey Lerner for by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of J. Lerner, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Feb 15, 2018 26 Certification of C. Lizza (3)
Feb 15, 2018 26 Certification of J. Lerner (3)
Feb 15, 2018 26 Text of Proposed Order (3)
Feb 13, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, STEVEN J. MOORE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Feb 12, 2018 25 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Moore to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8472023.) (YOUNGELSON, MARC)
Feb 9, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHRISTOPHER N. SIPES, JEREMY D. COBB, WON HO ("DANIEL") CHO and ALEXANDER TRZECIAK, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Feb 9, 2018 21 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Christopher N. Sipes to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8468651.) (LIZZA, CHARLES)
Feb 9, 2018 22 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Jeremy D. Cobb to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8468712.) (LIZZA, CHARLES)
Feb 9, 2018 23 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Won Ho ("Daniel") Cho to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8468726.) (LIZZA, CHARLES)
Feb 9, 2018 24 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Alexander Trzeciak to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8468742.) (LIZZA, CHARLES)
Feb 7, 2018 20 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Christopher N. Sipes, Jeremy D. Cobb, Won Ho ("Daniel") Cho, and Alexander Trzeciak. Signed by Magistrate Judge Lois H. Goodman on 2/7/2018. (mps)
Feb 2, 2018 19 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Christopher N. Sipes, Jeremy D. Cobb, Won Ho ("Daniel") Cho, and Alexander Trzeciak for by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of C. Sipes, # (3) Certification of J. Cobb, # (4) Certification of W. ("Daniel") Cho, # (5) Certification of A. Trzeciak, # (6) Text of Proposed Order)(LIZZA, CHARLES)
Feb 2, 2018 19 Certification of C. Lizza (3)
Feb 2, 2018 19 Certification of C. Sipes (3)
Feb 2, 2018 19 Certification of J. Cobb (3)
Feb 2, 2018 19 Certification of W. ("Daniel") Cho (3)
Feb 2, 2018 19 Certification of A. Trzeciak (3)
Feb 2, 2018 19 Text of Proposed Order (3)
Jan 30, 2018 18 Answer to Counterclaim (12)
Docket Text: ANSWER to Counterclaim by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 30, 2018 18 Certificate of Service (2)
Jan 19, 2018 17 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Steven J. Moore, Esq. Signed by Magistrate Judge Lois H. Goodman on 1/19/2018. (mps)
Jan 17, 2018 N/A QC - Document Filed in Incorrect Case (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [15] Application for pro hac vice admission filed by Marc Youngelson on 1/17/2018 appears to be filed in the incorrect case. PLEASE REVIEW THE Application and file it in the correct case. This submission will remain on the docket unless otherwise ordered by the court. (mmh)
Jan 17, 2018 15 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Steven J. Moore, Esq, for by AUROBINDO PHARMA USA INC.. (Attachments: # (1) Certification of Marc D. Youngelson, # (2) Certification of Steven J. Moore, # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Jan 17, 2018 15 Certification of Marc D. Youngelson (3)
Jan 17, 2018 15 Certification of Steven J. Moore (3)
Jan 17, 2018 15 Text of Proposed Order (3)
Jan 17, 2018 16 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission for Steven J. Moore for by AUROBINDO PHARMA USA INC., EUGIA PHARMA SPECIALITIES LIMITED. (Attachments: # (1) Certification of Marc D. Youngelson, # (2) Certification of Steven J. Moore, # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Jan 17, 2018 16 Certification of Marc D. Youngelson (3)
Jan 17, 2018 16 Certification of Steven J. Moore (3)
Jan 17, 2018 16 Text of Proposed Order (3)
Jan 16, 2018 14 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that the deadline for Plaintiffs to answer, move, or otherwise respond to Defendants' Answer and Counterclaims is extended to 1/30/2018. Signed by Magistrate Judge Lois H. Goodman on 1/16/2018. (mps)
Jan 11, 2018 13 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Dec 20, 2017 12 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 2/15/2018 10:30 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 12/20/2017. (mps)
Dec 19, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [11] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH has been GRANTED. The answer due date has been set for 1/16/2018. (mps)
Dec 18, 2017 11 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' time to answer, move, or otherwise reply to Defendants Aurobindo Pharma USA, Inc.'s and Eugia Pharma Specialities Limited's Answer, Affirmative Defenses and Counterclaims.. (LIZZA, CHARLES)
Dec 12, 2017 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [9] Answer to Complaint filed by Marc Youngelson on 12/11/2017 was submitted with two Corporate Disclosure Statements as attachments. PLEASE RESUBMIT the Corporate Disclosure Statements ONLY using the event CORPORATE DISCLOSURE STATEMENT found under Other Filings -> Other Documents (mps)
Dec 12, 2017 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AUROBINDO PHARMA USA INC., EUGIA PHARMA SPECIALITIES LIMITED. (Attachments: # (1) Certification)(YOUNGELSON, MARC)
Dec 12, 2017 10 Certification (2)
Dec 11, 2017 9 Answer to Complaint (23)
Docket Text:Aurobindo's ANSWER to Complaint for all plaintiffs, COUNTERCLAIM against All Plaintiffs by All Defendants. (Attachments: # (1) Civil Cover Sheet, # (2) Statement Rule 7.1 Disclosure statement for Eugia, # (3) Statement Rule 7.1 Disclosure for Aurobindo)(YOUNGELSON, MARC)
Dec 11, 2017 9 Civil Cover Sheet (2)
Dec 11, 2017 9 Statement Rule 7.1 Disclosure statement for Eugia (2)
Dec 11, 2017 9 Statement Rule 7.1 Disclosure for Aurobindo (2)
Oct 24, 2017 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH. AUROBINDO PHARMA USA INC. waiver sent on 10/11/2017, answer due 12/11/2017. (LIZZA, CHARLES)
Oct 24, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH. EUGIA PHARMA SPECIALITIES LIMITED waiver sent on 10/11/2017, answer due 12/11/2017. (LIZZA, CHARLES)
Oct 9, 2017 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (BATON, WILLIAM)
Oct 9, 2017 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (MOSES, DAVID)
Oct 5, 2017 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AUROBINDO PHARMA USA INC., EUGIA PHARMA SPECIALITIES LIMITED Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Oct 5, 2017 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas )
Oct 4, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (jjc)
Oct 4, 2017 1 Civil Cover Sheet (1)
Oct 4, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 4, 2017 1 Complaint* (1)
Menu