Search
Patexia Research
Case number 3:19-cv-18756

CHIESI USA, INC. et al v. AUROBINDO PHARMA USA, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 3, 2022 387 Letter (4)
Docket Text: Letter from Marc Youngelson reply Letter to Judge Quraishi regarding responsive letter re [386] Letter. (YOUNGELSON, MARC)
Aug 2, 2022 386 Main Document (3)
Docket Text: Letter from Charles H. Chevalier to The Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Exhibit 1)(CHEVALIER, CHARLES)
Aug 2, 2022 386 Exhibit 1 (16)
Aug 1, 2022 384 Main Document (2)
Docket Text: Letter from Marc D. Youngelson re [378] Reply Brief to Opposition to Motion. (Attachments: # (1) Index)(YOUNGELSON, MARC)
Aug 1, 2022 384 Index (4)
Aug 1, 2022 385 Main Document (2)
Docket Text: Letter from Marc D. Youngelson regarding New Authority for Court's Consideration. (Attachments: # (1) Exhibit)(YOUNGELSON, MARC)
Aug 1, 2022 385 Exhibit (4)
Jul 27, 2022 383 Order on Motion to Seal (3)
Docket Text: ORDER granting [203] Motion to Seal; It is further ordered that [159]-1, [166], and [173] shall remain sealed. Signed by Magistrate Judge Lois H. Goodman on 7/27/2022. (jdg)
May 17, 2022 381 Mail Returned (10)
Docket Text: Mail Returned as Undeliverable. Mail sent to MARC D. YOUNGELSON (jal, )
May 13, 2022 380 Order (7)
Docket Text: LETTER ORDER granting request to unseal documents in attached exhibit. Signed by Magistrate Judge Lois H. Goodman on 5/13/2022. (jal, )
May 10, 2022 379 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Exhibit A)(CHEVALIER, CHARLES)
May 10, 2022 379 Exhibit A (6)
May 9, 2022 378 Main Document (19)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Defendants re [372] MOTION to Strike Plaintiff's Proposed Findings of Law (Attachments: # (1) Exhibit A through E)(YOUNGELSON, MARC)
May 9, 2022 378 Exhibit A through E (10)
May 2, 2022 377 Main Document (30)
Docket Text: RESPONSE re [370] Letter. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(YOUNGELSON, MARC)
May 2, 2022 377 Exhibit A (2)
May 2, 2022 377 Exhibit B (2)
May 2, 2022 377 Exhibit C (2)
May 2, 2022 377 Exhibit D (2)
May 2, 2022 377 Exhibit E (2)
May 2, 2022 377 Exhibit F (4)
Apr 27, 2022 376 Letter (2)
Docket Text: Letter from Charles H. Chevalier, Esq. to the Honorable Zahid N. Quraishi, U.S.D.J.. (CHEVALIER, CHARLES)
Apr 26, 2022 375 Bench Trial - Completed (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Bench Trial completed via ZOOM on 4/26/2022. Closing arguments. Court reserves decision. (Court Reporter, Joanne Sekella (908-310-1177) (kas)
Apr 15, 2022 374 Letter (7)
Docket Text: Letter from Charles H. Chevalier, Esq. to the Honorable Zahid N. Quraishi, U.S.D.J. re [372] MOTION to Strike Plaintiff's Proposed Findings of Law. (CHEVALIER, CHARLES)
Apr 14, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [372] MOTION to Strike Plaintiff's Proposed Findings of Law. Motion set for 5/16/2022 before Judge Zahid N. Quraishi. 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. (jal, )
Apr 14, 2022 372 Main Document (3)
Docket Text: MOTION to Strike Plaintiff's Proposed Findings of Fact and Conclusions of Law by All Defendants. Responses due by 5/16/2022 (Attachments: # (1) Brief Brief in Support of Motion to Strike, # (2) Appendix A, # (3) Appendix B, # (4) Text of Proposed Order)(YOUNGELSON, MARC)
Apr 14, 2022 372 Brief Brief in Support of Motion to Strike (20)
Apr 14, 2022 372 Appendix A (6)
Apr 14, 2022 372 Appendix B (13)
Apr 14, 2022 372 Text of Proposed Order (2)
Apr 14, 2022 373 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 RACHEL SPEARS JOHNSTON terminated. (JOHNSTON, RACHEL)
Apr 13, 2022 370 Main Document (4)
Docket Text: Letter from Charles H. Chevalier, Esq. to the Honorable Zahid N. Quraishi, U.S.D.J. re [367] Proposed Findings of Fact. (Attachments: # (1) Exhibit A)(CHEVALIER, CHARLES)
Apr 13, 2022 370 Exhibit A (5)
Apr 13, 2022 371 Main Document (2)
Docket Text: Proposed Findings of Fact by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (Attachments: # (1) Proposed Amended Find of Facts)(YOUNGELSON, MARC)
Apr 13, 2022 371 Proposed Amended Find of Facts (314)
Apr 4, 2022 366 Transcript (21)
Docket Text: Transcript of TELEPHONE CONFERENCE held on 1/27/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). 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 4/25/2022. Redacted Transcript Deadline set for 5/5/2022. Release of Transcript Restriction set for 7/5/2022. (jjc, )
Apr 4, 2022 367 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Apr 4, 2022 368 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (CHEVALIER, CHARLES)
Apr 4, 2022 369 Statement (30)
Docket Text: STATEMENT Proposed Conclusions of Law by All Plaintiffs. (CHEVALIER, CHARLES)
Mar 31, 2022 365 Order (1)
Docket Text: LETTER ORDER granting extension of 1 business day to Aurobindo Pharma USA, Inc., parties deadline to file is now 4/4/2022. Signed by Judge Zahid N. Quraishi on 3/31/2022. (jal, )
Mar 9, 2022 353 Order on Motion to Seal (3)
Docket Text: ORDER granting [157] Motion to Seal; The portions of Aurobindo Pharma USA inc. and Aurobindo Pharma Ltd.'s Answer, Affirmative Defenses, and Counterclaims to Plaintiffs' [149] First Amended Complaint shall be sealed. Signed by Magistrate Judge Lois H. Goodman on 3/9/2022. (mg)
Mar 9, 2022 354 Order on Motion to Seal (3)
Docket Text: ORDER granting [202] Motion to Seal; Selected portions of the Plaintiffs' [168] Memorandum of Law in Opposition, portions of Defendants' [176] Memorandum of Law in Opposition as well as referenced exhibits shall be sealed. Signed by Magistrate Judge Lois H. Goodman on 3/9/2022. (mg)
Mar 9, 2022 355 Order on Motion to Seal (3)
Docket Text: ORDER granting [344] Motion to Seal; Selected portions of Judge Lois H. Goodman's [104] Letter Order and Defendants' [74] Motion to Amend shall be sealed. Signed by Magistrate Judge Lois H. Goodman on 3/9/2022. (mg) Modified on 3/11/2022 (jmh).
Mar 9, 2022 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the Court will hear closing arguments via Zoom on 04/26/2022 beginning at 11:00 a.m. So Ordered by Judge Zahid N. Quraishi on 03/09/2022. (Gonzalez, P)
Mar 9, 2022 357 Transcript (232)
Docket Text: Transcript of BENCH TRIAL - VOLUME I held on 1/10/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). 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 3/30/2022. Redacted Transcript Deadline set for 4/11/2022. Release of Transcript Restriction set for 6/7/2022. (jjc, )
Mar 9, 2022 358 Transcript (305)
Docket Text: Transcript of BENCH TRIAL - VOLUME II held on 1/11/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). 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 3/30/2022. Redacted Transcript Deadline set for 4/11/2022. Release of Transcript Restriction set for 6/7/2022. (jjc, )
Mar 9, 2022 359 Transcript (166)
Docket Text: Transcript of BENCH TRIAL - VOLUME III held on 1/12/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). 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 3/30/2022. Redacted Transcript Deadline set for 4/11/2022. Release of Transcript Restriction set for 6/7/2022. (jjc, )
Mar 9, 2022 360 Transcript (266)
Docket Text: Transcript of BENCH TRIAL - VOLUME IV held on 1/13/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). 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 3/30/2022. Redacted Transcript Deadline set for 4/11/2022. Release of Transcript Restriction set for 6/7/2022. (jjc, )
Mar 9, 2022 361 Transcript (236)
Docket Text: Transcript of BENCH TRIAL - VOLUME V held on 1/18/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). 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 3/30/2022. Redacted Transcript Deadline set for 4/11/2022. Release of Transcript Restriction set for 6/7/2022. (jjc, )
Mar 9, 2022 362 Transcript (330)
Docket Text: Transcript of BENCH TRIAL - VOLUME VI held on 1/19/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). 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 3/30/2022. Redacted Transcript Deadline set for 4/11/2022. Release of Transcript Restriction set for 6/7/2022. (jjc, )
Mar 9, 2022 364 Transcript (194)
Docket Text: Transcript of BENCH TRIAL - VOLUME VII held on 1/20/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). 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 3/30/2022. Redacted Transcript Deadline set for 4/11/2022. Release of Transcript Restriction set for 6/7/2022. (jjc, )
Mar 7, 2022 352 Order (2)
Docket Text: LETTER ORDER granting request for extension to file motion to seal to 2 weeks after closing arguments are conducted. Signed by Magistrate Judge Lois H. Goodman on 3/7/2022. (mg)
Mar 4, 2022 351 Main Document (15)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [341] MOTION to Strike (Attachments: # (1) Declaration of Nicholas A. LoCastro, # (2) Exhibit A)(CHEVALIER, 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.
Mar 4, 2022 351 *Restricted* (15)
Mar 4, 2022 351 *Restricted* (15)
Feb 25, 2022 348 Main Document (31)
Docket Text: BRIEF in Opposition filed by All Defendants re [341] MOTION to Strike Expert Testimony (Attachments: # (1) Declaration of Marc D. Youngelson, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F)(YOUNGELSON, MARC)
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.
Feb 25, 2022 348 Declaration of Marc D. Youngelson (3)
Feb 25, 2022 348 Exhibit A (38)
Feb 25, 2022 348 Exhibit B (9)
Feb 25, 2022 348 Exhibit C (84)
Feb 25, 2022 348 Exhibit D (8)
Feb 25, 2022 348 Exhibit E (17)
Feb 25, 2022 348 Exhibit F (70)
Feb 25, 2022 349 Main Document (60)
Docket Text: Exhibit to [348] Brief in Opposition to Motion,, to Strike by All Defendants. (Attachments: # (1) Exhibit H, # (2) Exhibit I, # (3) Exhibit J, # (4) Exhibit K)(YOUNGELSON, MARC)
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.
Feb 25, 2022 349 Exhibit H (28)
Feb 25, 2022 349 Exhibit I (96)
Feb 25, 2022 349 Exhibit J (2)
Feb 25, 2022 349 Exhibit K (2)
Feb 25, 2022 350 Main Document (2)
Docket Text: Exhibit to [348] Brief in Opposition to Motion,, to Strike by All Defendants. (Attachments: # (1) Exhibit M, # (2) Exhibit N (Part 1), # (3) Exhibit N (Part 2), # (4) Exhibit O)(YOUNGELSON, MARC)
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.
Feb 25, 2022 350 Exhibit M (2)
Feb 25, 2022 350 Exhibit N (Part 1) (35)
Feb 25, 2022 350 Exhibit N (Part 2) (37)
Feb 25, 2022 350 *Restricted* (37)
Feb 11, 2022 347 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Statement Admitted Trial Exhibit List)(CHEVALIER, CHARLES)
Feb 11, 2022 347 Statement Admitted Trial Exhibit List (6)
Jan 31, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [341] MOTION to Strike . Motion set for 2/22/2022 before Judge Zahid N. Quraishi. 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)
Jan 31, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [344] MOTION to Seal . Motion set for 3/7/2022 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)
Jan 31, 2022 343 Order (2)
Docket Text: LETTER ORDER adopting a hybrid of the parties [339] and [340] submissions regarding the post-trial schedule. Signed by Judge Zahid N. Quraishi on 1/31/2022. (jmh)
Jan 31, 2022 344 Main Document (3)
Docket Text: MOTION to Seal by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Index, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 31, 2022 344 Declaration of Charles H. Chevalier, Esq. (4)
Jan 31, 2022 344 Index (5)
Jan 31, 2022 344 Text of Proposed Order (3)
Jan 31, 2022 345 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Jan 31, 2022 346 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (CHEVALIER, CHARLES)
Jan 28, 2022 N/A Docket Annotation (0)
Docket Text:The [234] Letter Order has been unsealed, and the [104] Letter Order has been unsealed and replaced with the parties redacted version per the 338 Text Order. (jmh)
Jan 28, 2022 337 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER regarding exhibits to be admitted into evidence. Signed by Judge Zahid N. Quraishi on 1/28/2022. (jmh)
Jan 28, 2022 N/A Order (0)
Docket Text: TEXT ORDER directing the Clerk's Office to remove docket entry [243] from under temporary seal and file it on the public docket in its entirety. Docket entry [104] should be removed from under temporary seal and filed on the public docket as a redacted version provided by the parties. So Ordered by Magistrate Judge Lois H. Goodman on 1/28/2022. (ijf, )
Jan 28, 2022 339 Main Document (6)
Docket Text: Letter from Defendants regarding Post-Trial Briefing. (Attachments: # (1) Exhibit A)(YOUNGELSON, MARC)
Jan 28, 2022 339 Exhibit A (3)
Jan 28, 2022 340 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (CHEVALIER, CHARLES)
Jan 28, 2022 341 Main Document (3)
Docket Text: MOTION to Strike by All Plaintiffs. (Attachments: # (1) Brief, # (2) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 28, 2022 341 Brief (12)
Jan 28, 2022 341 Text of Proposed Order (1)
Jan 28, 2022 342 Main Document (2)
Docket Text: DECLARATION of Nicholas A. LoCastro, Esq. re [341] MOTION to Strike by All Plaintiffs. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(CHEVALIER, 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.
Jan 28, 2022 342 Exhibit A (79)
Jan 28, 2022 342 Exhibit B (73)
Jan 27, 2022 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Judge Zahid N. Quraishi: Telephone Conference held on 1/27/2022. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas)
Jan 27, 2022 336 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 27, 2022 336 Text of Proposed Order (4)
Jan 26, 2022 334 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Exhibit A)(CHEVALIER, 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.
Jan 26, 2022 334 Exhibit A (13)
Jan 26, 2022 335 Letter (2)
Docket Text: Letter from defendants, Aurobindo re [334] Letter,,. (YOUNGELSON, MARC)
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.
Jan 24, 2022 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: A case management conference call is hereby scheduled for 1/27/2022 at 10:30 a.m. Counsel for the plaintiff shall initiate the call. So Ordered by Judge Zahid N. Quraishi on 1/24/2022.(kas)
Jan 20, 2022 331 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER regarding exhibits to be admitted into evidence from trial day held on 1/18/2022. Signed by Judge Zahid N. Quraishi on 1/20/2022. (kas)
Jan 20, 2022 332 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Bench Trial held on 1/20/2022. Proposed schedule for post-trial submissions to be submitted by no later than January 28, 2022. Stipulated exhibit lists to be filed by no later than January 28, 2022. Closing arguments to be heard on a date and time to be set. Trial without jury adjourned without date. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas) (Main Document 332 replaced on 1/20/2022) (kas).
Jan 19, 2022 328 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER regarding exhibits to be admitted into evidence from trial day 1/13/2022. Signed by Judge Zahid N. Quraishi on 1/19/2022. (kas)
Jan 19, 2022 329 Stipulation (3)
Docket Text: STIPULATION and Proposed Order regarding Exhibits to be admitted into Evidence by All Defendants. (YOUNGELSON, MARC)
Jan 19, 2022 330 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Bench Trial held on 1/19/2022. Ordered trial adjourned to January 20, 2022 at 9:00 a.m. via videoconference. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas)
Jan 18, 2022 320 Motion for Miscellaneous Relief (4)
Docket Text: MOTION BRIEF Plaintiffs' Bench Brief Regarding Improper Opinions From Dr. Linck (CHEVALIER, CHARLES)
Jan 18, 2022 321 Main Document (9)
Docket Text: MOTION BRIEF Plaintiffs' Bench Brief Regarding Improper Opinions From Dr. Crowley (Attachments: # (1) Exhibit A, # (2) Exhibit B)(CHEVALIER, 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. Modified on 1/19/2022 (kas).
Jan 18, 2022 321 Exhibit A (67)
Jan 18, 2022 321 Exhibit B (33)
Jan 18, 2022 322 Order (3)
Docket Text: LETTER ORDER granting the parties request for an amendment to the [298] Final Pretrial Order; On 1/24/2022, the parties will exchange proposed errata for all received trial transcripts; on 1/25/2022, the parties will exchange responses to the proposed errata for all received trial transcripts; and the parties will meet and confer on 1/25/2022 in order to finalize all errata. Signed by Magistrate Judge Lois H. Goodman on 1/18/2022.(jmh)
Jan 18, 2022 323 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Text of Proposed Order Stipulation and Proposed Order Regarding Exhibits)(CHEVALIER, CHARLES)
Jan 18, 2022 323 Text of Proposed Order Stipulation and Proposed Order Regarding Exhibits (8)
Jan 18, 2022 324 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Bench Trial held on 1/18/2022. Stipulated exhibit list to be filed by 1/19/2022. Ordered trial adjourned to January 19, 2022 at 9:00 a.m. via videoconference. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas) (Main Document 324 replaced on 1/19/2022) (kas).
Jan 18, 2022 325 Main Document (4)
Docket Text: BRIEF Defendant's Opposition to Pl Bench Brief regarding Improper Opinions for Dr. Linck (Attachments: # (1) Exhibit Tab A - Slides)(YOUNGELSON, MARC)
Jan 18, 2022 325 Exhibit Tab A - Slides (9)
Jan 18, 2022 326 Brief (6)
Docket Text: BRIEF Defendants Opposition to Pl. Bench Brief regarding Improper Opinions from Dr. Crowley (YOUNGELSON, MARC)
Jan 18, 2022 327 Brief (4)
Docket Text: BRIEF Plaintiffs' Reply in Support of Its Bench Brief Regarding Improper Opinions from Dr. Crowley (CHEVALIER, CHARLES)
Jan 14, 2022 316 Letter (3)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Jan 14, 2022 317 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [306] Motion to Preclude. Signed by Judge Zahid N. Quraishi on 01/14/2022. (Gonzalez, P)
Jan 14, 2022 318 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER deferring ruling on [309] Motion Preclude. Signed by Judge Zahid N. Quraishi on 01/14/2022. (Gonzalez, P)
Jan 14, 2022 319 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER deferring ruling on [310] Motion to Preclude. Signed by Judge Zahid N. Quraishi on 01/14/2022. (Gonzalez, P)
Jan 13, 2022 315 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Bench Trial held on 1/13/2022. Court reserved decisions on Motions [309] and [310] and oral motion seeking directed verdict. Trial adjourned to January 18, 2022 at 9:30 a.m. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas)
Jan 12, 2022 311 Brief (6)
Docket Text: BRIEF in Opposition to Plaintiffs Bench Brief re: Min Ding (YOUNGELSON, MARC)
Jan 12, 2022 312 Brief (7)
Docket Text: BRIEF in Opposition to Pl Brief re: accused attorneys (YOUNGELSON, MARC)
Jan 12, 2022 313 Main Document (47)
Docket Text: Exhibit to [306] Brief,, by All Plaintiffs. (Attachments: # (1) Exhibit A)(CHEVALIER, 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.
Jan 12, 2022 313 Exhibit A (40)
Jan 12, 2022 314 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Bench Trial held on 1/12/2022. Motion [306] GRANTED. Ordered trial adjourned to 1/13/2022 at 10:00 a.m. before Judge Zahid N. Quraishi. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas)
Jan 11, 2022 306 Main Document (6)
Docket Text: MOTION BRIEF Plaintiffs' Bench Brief Regarding New Opinions from Dr. Tarantino (Attachments: # (1) Exhibit Slides)(CHEVALIER, 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.
Jan 11, 2022 306 Exhibit Slides (19)
Jan 11, 2022 307 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Bench Trial held on 1/11/2022. Trial adjourned to 1/12/2022 at 10:00 a.m. before Judge Zahid N. Quraishi. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas)
Jan 11, 2022 308 Main Document (5)
Docket Text: BRIEF in reply to Plaintiffs' Bench Brief (Attachments: # (1) Exhibit Tab A)(YOUNGELSON, MARC)
Jan 11, 2022 308 Exhibit Tab A (6)
Jan 11, 2022 309 Motion for Miscellaneous Relief (9)
Docket Text: MOTION BRIEF Plaintiffs' Bench Brief Regarding Attorneys Accused of Misconduct (CHEVALIER, 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. Modified on 1/13/2022 (kas).
Jan 11, 2022 310 Motion for Miscellaneous Relief (7)
Docket Text: MOTION BRIEF Plaintiffs' Bench Brief Regarding Inequitable Conduct Allegations. (CHEVALIER, 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. Modified on 1/11/2022 to delete sealed content.(eaj, ). Modified on 1/13/2022 (kas).
Jan 10, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, YI ZHANG, 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. (jmh)
Jan 10, 2022 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Judge Zahid N. Quraishi: Telephone Conference held on 1/10/2022. (kas)
Jan 10, 2022 N/A Docket Annotation (0)
Docket Text: ATTENTION: The trial scheduled for 01/10/2022 will be conducted as a video conference via Zoom using the following information: Public Dial-in Only: 1-855-747-8824 Access Code: 8975254786 (kas)
Jan 10, 2022 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that a brief status call with one representative from lead counsel from each of the parties is hereby scheduled for 1/10/2022 at 9:30 am. Please use dial-in number 888-398-2342 access code 3570932. So Ordered by Judge Zahid N. Quraishi on 1/10/2022. (kas)
Jan 10, 2022 304 Transcript (13)
Docket Text: Transcript of COURT'S DECISION READ INTO THE RECORD REGARDING PLAINTIFF'S [261] LETTER REQUEST TO COMPEL held on 1/5/2022, 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 1/31/2022. Redacted Transcript Deadline set for 2/10/2022. Release of Transcript Restriction set for 4/11/2022. (km)
Jan 10, 2022 305 Bench Trial - Begun (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Bench Trial begun on 1/10/2022. Trial adjourned to 1/11/2022 at 10:00 a.m. before Judge Zahid N. Quraishi. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas) (Main Document 305 replaced on 1/11/2022) (kas).
Jan 9, 2022 300 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Yi Zhang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13095272.) (CHEVALIER, CHARLES)
Jan 9, 2022 301 Order on Motion in Limine (11)
Docket Text: LETTER ORDER DECIDING THE PARTIES' MOTIONS IN LIMINE: deferring ruling on [209] Motion in Limine; denying [211] Motion in Limine; granting in part and denying in part [213] Motion in Limine; denying [215] Motion in Limine; granting [217] Motion in Limine; granting in part and denying in part [219] Motion in Limine; granting [221] Motion in Limine; granting in part and denying in part [223] Motion in Limine; denying [225] Motion in Limine; denying [228] Motion in Limine; denying [231] Motion in Limine; denying [233] Motion in Limine; denying [236] Motion in Limine. Signed by Judge Zahid N. Quraishi on 01/09/2022. (Gonzalez, P)
Jan 9, 2022 302 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Supplement Second Addendum to Section 4A, # (2) Supplement Addendum to Section 9A)(CHEVALIER, 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.
Jan 9, 2022 302 Supplement Second Addendum to Section 4A (13)
Jan 9, 2022 302 Supplement Addendum to Section 9A (2)
Jan 8, 2022 299 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (CHEVALIER, CHARLES)
Jan 7, 2022 294 Main Document (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Exhibit A)(CHEVALIER, 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.
Jan 7, 2022 294 Exhibit A (8)
Jan 7, 2022 295 Order (1)
Docket Text: ORDER denying Plaintiffs' [261] Letter Request to Compel. Signed by Magistrate Judge Lois H. Goodman on 1/7/2022. (jmh)
Jan 7, 2022 296 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Yi Zhang. Signed by Magistrate Judge Lois H. Goodman on 1/7/2022. (jmh)
Jan 6, 2022 291 Letter (1)
Docket Text: Letter from Marc D. Youngelson to the Clerk of the District Court of New Jersey. (YOUNGELSON, MARC)
Jan 6, 2022 292 Main Document (3)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice for by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Certification of Yi Zhang, Esq., # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 6, 2022 292 Declaration of Charles H. Chevalier, Esq. (2)
Jan 6, 2022 292 Certification of Yi Zhang, Esq. (2)
Jan 6, 2022 292 Text of Proposed Order (2)
Jan 6, 2022 293 Main Document (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Text of Proposed Order Proposed Final Pretrial Order)(CHEVALIER, 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.
Jan 6, 2022 293 Text of Proposed Order Proposed Final Pretrial Order (1127)
Jan 5, 2022 290 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 1/5/2022. Decision read into the record regarding Plaintiffs [261] letter request to compel. Plaintiffs [261] letter application denied. Order to follow. (Court Reporter, digitally) (ijf, )
Jan 4, 2022 N/A Pretrial Conference - Final (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Final Pretrial Conference held on 1/4/2022 via Telephone Conference. (ijf, )
Jan 4, 2022 289 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Index Chart of Section 14 Issues)(CHEVALIER, CHARLES)
Jan 4, 2022 289 Index Chart of Section 14 Issues (4)
Jan 3, 2022 287 Trial Brief (30)
Docket Text: TRIAL BRIEF Plaintiffs' Pretrial Brief by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (CHEVALIER, CHARLES)
Jan 3, 2022 288 Trial Brief (30)
Docket Text: TRIAL BRIEF Defendant's Pre-Trial Brief by AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Jan 2, 2022 286 Main Document (4)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. re [284] Letter,,. (Attachments: # (1) Exhibit A)(CHEVALIER, 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.
Jan 2, 2022 286 Exhibit A (2)
Dec 31, 2021 284 Main Document (11)
Docket Text: Letter from Marc D. Youngelson, Esq. re [261] Letter,,. (Attachments: # (1) Declaration of Steven J. Moore, Esq., # (2) Declaration of Jay Akhave, # (3) Exhibit A, # (4) Exhibit B Part 1, # (5) Exhibit B Part 2)(YOUNGELSON, MARC)
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.
Dec 31, 2021 284 Declaration of Steven J. Moore, Esq. (5)
Dec 31, 2021 284 Declaration of Jay Akhave (10)
Dec 31, 2021 284 Exhibit A (31)
Dec 31, 2021 284 Exhibit B Part 1 (11)
Dec 31, 2021 284 Exhibit B Part 2 (11)
Dec 31, 2021 285 Main Document (12)
Docket Text: Exhibit to [284] Letter,, from Mard D. Youngelson to Honorable Lois H. Goodman by All Defendants. (Attachments: # (1) Exhibit C Part 2, # (2) Exhibit C Part 3, # (3) Exhibit D)(YOUNGELSON, MARC)
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.
Dec 31, 2021 285 Exhibit C Part 2 (12)
Dec 31, 2021 285 Exhibit C Part 3 (13)
Dec 31, 2021 285 Exhibit D (4)
Dec 29, 2021 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: trial before the Honorable Zahid N. Quraishi, U.S.D.J., will commence on 01/10/2022 at 10:00 a.m. It is the Court's intention to proceed from 10:00 a.m. to 4:00 p.m. each day with a brief break for lunch as appropriate. The Court has tentatively set aside January 10-13, and 18-19 for trial. (Gonzalez, P) Modified on 12/29/2021 (Gonzalez, P).
Dec 29, 2021 264 Order (1)
Docket Text: LETTER ORDER granting Plaintiff's request for a one day extension of time to provide revisions to Section 4 of the parties' proposed Joint Pretrial Order. Signed by Magistrate Judge Lois H. Goodman on 12/29/2021. (jmh)
Dec 29, 2021 265 Letter (5)
Docket Text: Letter from Marc D. Youngelson, Esq. re [263] Letter. (YOUNGELSON, MARC)
Dec 29, 2021 266 Main Document (13)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Defendants re [233] MOTION in Limine (Attachments: # (1) Exhibit A)(YOUNGELSON, MARC)
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.
Dec 29, 2021 266 Exhibit A (5)
Dec 29, 2021 267 Main Document (13)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Defendants re [231] MOTION in Limine corrected attachment (Attachments: # (1) Exhibit A)(YOUNGELSON, MARC)
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.
Dec 29, 2021 267 Exhibit A (5)
Dec 29, 2021 268 Main Document (14)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Defendants re [233] MOTION in Limine Number 3 (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(YOUNGELSON, MARC)
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.
Dec 29, 2021 268 Exhibit A (3)
Dec 29, 2021 268 Exhibit B (5)
Dec 29, 2021 268 Exhibit C (16)
Dec 29, 2021 268 Exhibit D (18)
Dec 29, 2021 269 Reply Brief to Opposition to Motion (10)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Defendants re [236] MOTION in Limine Number 4 (YOUNGELSON, MARC)
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.
Dec 29, 2021 270 Reply Brief to Opposition to Motion (9)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [209] First MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 271 Reply Brief to Opposition to Motion (9)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [211] Second MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 272 Reply Brief to Opposition to Motion (10)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [213] Third MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 273 Reply Brief to Opposition to Motion (9)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [215] Fourth MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 274 Reply Brief to Opposition to Motion (12)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [217] Fifth MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 275 Reply Brief to Opposition to Motion (11)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [219] Sixth MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 276 Reply Brief to Opposition to Motion (11)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [221] Seventh MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 277 Reply Brief to Opposition to Motion (13)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [223] Eighth MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 278 Reply Brief to Opposition to Motion (6)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [225] Ninth MOTION in Limine (CHEVALIER, 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.
Dec 29, 2021 279 Main Document (3)
Docket Text: DECLARATION of Nicholas A. LoCastro, Esq. re [278] Reply Brief to Opposition to Motion,, [274] Reply Brief to Opposition to Motion,, [275] Reply Brief to Opposition to Motion,, [270] Reply Brief to Opposition to Motion,, [277] Reply Brief to Opposition to Motion,, [272] Reply Brief to Opposition to Motion,, [271] Reply Brief to Opposition to Motion,, [273] Reply Brief to Opposition to Motion,, [276] Reply Brief to Opposition to Motion,, by All Plaintiffs. (Attachments: # (1) Exhibit A, # (2) Exhibit G, # (3) Exhibit H, # (4) Exhibit I)(CHEVALIER, 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.
Dec 29, 2021 279 Exhibit A (9)
Dec 29, 2021 279 Exhibit G (4)
Dec 29, 2021 279 Exhibit H (6)
Dec 29, 2021 279 Exhibit I (5)
Dec 29, 2021 280 Main Document (3)
Docket Text: Exhibit to [279] Declaration,,,, by All Plaintiffs. (Attachments: # (1) Exhibit C, # (2) Exhibit D, # (3) Exhibit E, # (4) Exhibit F)(CHEVALIER, CHARLES)
Dec 29, 2021 280 Exhibit C (7)
Dec 29, 2021 280 Exhibit D (10)
Dec 29, 2021 280 Exhibit E (6)
Dec 29, 2021 280 Exhibit F (4)
Dec 29, 2021 281 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Supplement Addendum to Section 4A of the Proposed Joint Pretrial Order)(CHEVALIER, 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.
Dec 29, 2021 281 Supplement Addendum to Section 4A of the Proposed Joint Pretrial Order (4)
Dec 29, 2021 282 Main Document (16)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Defendants re [228] First MOTION in Limine Number 1 (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)(YOUNGELSON, MARC)
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.
Dec 29, 2021 282 Exhibit A (16)
Dec 29, 2021 282 Exhibit B (7)
Dec 29, 2021 282 Exhibit C (5)
Dec 29, 2021 282 Exhibit D (28)
Dec 29, 2021 282 Exhibit E (18)
Dec 29, 2021 282 Exhibit F (16)
Dec 29, 2021 282 Exhibit G (10)
Dec 29, 2021 282 Exhibit H (6)
Dec 29, 2021 282 Exhibit I (37)
Dec 29, 2021 283 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Supplement Section 14)(CHEVALIER, 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.
Dec 29, 2021 283 Supplement Section 14 (27)
Dec 28, 2021 262 Proposed Pretrial Order (30)
Docket Text: Proposed Order Proposed Joint Pretrial Order by All Plaintiffs. (CHEVALIER, 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.
Dec 28, 2021 263 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Dec 27, 2021 261 Main Document (6)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(CHEVALIER, 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.
Dec 27, 2021 261 Exhibit 1 (3)
Dec 27, 2021 261 Exhibit 2 (4)
Dec 27, 2021 261 Exhibit 3 (2)
Dec 27, 2021 261 Exhibit 4 (16)
Dec 27, 2021 261 Exhibit 5 (12)
Dec 26, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the parties' request [244] to extend the page limit for the pretrial briefs and the deadline for their filing is hereby GRANTED. Briefs to be filed by no later than close of business 01/03/2022. So Ordered by Judge Zahid N. Quraishi on 12/26/2021. (Gonzalez, P)
Dec 23, 2021 244 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (CHEVALIER, CHARLES)
Dec 23, 2021 245 Main Document (14)
Docket Text: BRIEF in Opposition filed by All Defendants re [209] First MOTION in Limine (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(YOUNGELSON, MARC)
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.
Dec 23, 2021 245 Exhibit A (3)
Dec 23, 2021 245 Exhibit B (3)
Dec 23, 2021 245 Exhibit C (2)
Dec 23, 2021 246 Main Document (9)
Docket Text: BRIEF in Opposition filed by All Defendants re [211] Second MOTION in Limine (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(YOUNGELSON, MARC)
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.
Dec 23, 2021 246 Exhibit A (39)
Dec 23, 2021 246 Exhibit B (3)
Dec 23, 2021 246 Exhibit C (3)
Dec 23, 2021 247 Main Document (10)
Docket Text: BRIEF in Opposition filed by All Defendants re [213] Third MOTION in Limine (Attachments: # (1) Exhibit A, # (2) Exhibit B)(YOUNGELSON, MARC)
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.
Dec 23, 2021 247 Exhibit A (5)
Dec 23, 2021 247 Exhibit B (20)
Dec 23, 2021 248 Brief in Opposition to Motion (10)
Docket Text: BRIEF in Opposition filed by All Defendants re [215] Fourth MOTION in Limine (YOUNGELSON, MARC)
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.
Dec 23, 2021 249 Brief in Opposition to Motion (16)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [228] First MOTION in Limine (CHEVALIER, 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.
Dec 23, 2021 250 Brief in Opposition to Motion (14)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [231] MOTION in Limine (CHEVALIER, 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.
Dec 23, 2021 251 Brief in Opposition to Motion (12)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [233] MOTION in Limine (CHEVALIER, 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.
Dec 23, 2021 252 Brief in Opposition to Motion (9)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [236] MOTION in Limine (CHEVALIER, CHARLES)
Dec 23, 2021 253 Main Document (13)
Docket Text: BRIEF in Opposition filed by All Defendants re [217] Fifth MOTION in Limine (Attachments: # (1) Exhibit A)(YOUNGELSON, MARC)
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.
Dec 23, 2021 253 Exhibit A (10)
Dec 23, 2021 254 Main Document (8)
Docket Text: BRIEF in Opposition filed by All Defendants re [219] Sixth MOTION in Limine (Attachments: # (1) Exhibit A)(YOUNGELSON, MARC)
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.
Dec 23, 2021 254 Exhibit A (3)
Dec 23, 2021 255 Main Document (15)
Docket Text: BRIEF in Opposition filed by All Defendants re [221] Seventh MOTION in Limine (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(YOUNGELSON, MARC)
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.
Dec 23, 2021 255 Exhibit A (4)
Dec 23, 2021 255 Exhibit B (5)
Dec 23, 2021 255 *Restricted* (5)
Dec 23, 2021 256 Main Document (6)
Docket Text: DECLARATION of of Nicholas A. LoCastro, Esq. re [252] Brief in Opposition to Motion, [250] Brief in Opposition to Motion,, [251] Brief in Opposition to Motion,, [249] Brief in Opposition to Motion,, by All Plaintiffs. (Attachments: # (1) Exhibit A, # (2) Exhibit D, # (3) Exhibit E, # (4) Exhibit G, # (5) Exhibit J, # (6) Exhibit N, # (7) Exhibit P, # (8) Exhibit Q, # (9) Exhibit R, # (10) Exhibit T, # (11) Exhibit X)(CHEVALIER, 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.
Dec 23, 2021 256 Exhibit A (11)
Dec 23, 2021 256 Exhibit D (3)
Dec 23, 2021 256 Exhibit E (38)
Dec 23, 2021 256 Exhibit G (6)
Dec 23, 2021 256 Exhibit J (32)
Dec 23, 2021 256 Exhibit N (19)
Dec 23, 2021 256 Exhibit P (12)
Dec 23, 2021 256 Exhibit Q (9)
Dec 23, 2021 256 Exhibit R (11)
Dec 23, 2021 256 Exhibit T (5)
Dec 23, 2021 256 Exhibit X (4)
Dec 23, 2021 257 Main Document (63)
Docket Text: Exhibit to [256] Declaration,,, by All Plaintiffs. (Attachments: # (1) Exhibit C, # (2) Exhibit F, # (3) Exhibit H, # (4) Exhibit I, # (5) Exhibit K, # (6) Exhibit L, # (7) Exhibit M, # (8) Exhibit O, # (9) Exhibit S, # (10) Exhibit U, # (11) Exhibit V, # (12) Exhibit W)(CHEVALIER, CHARLES)
Dec 23, 2021 257 Exhibit C (5)
Dec 23, 2021 257 Exhibit F (36)
Dec 23, 2021 257 Exhibit H (12)
Dec 23, 2021 257 Exhibit I (20)
Dec 23, 2021 257 Exhibit K (31)
Dec 23, 2021 257 Exhibit L (3)
Dec 23, 2021 257 Exhibit M (5)
Dec 23, 2021 257 Exhibit O (12)
Dec 23, 2021 257 Exhibit S (28)
Dec 23, 2021 257 Exhibit U (3)
Dec 23, 2021 257 Exhibit V (25)
Dec 23, 2021 257 Exhibit W (3)
Dec 23, 2021 258 Main Document (14)
Docket Text: BRIEF in Opposition filed by All Defendants re [223] Eighth MOTION in Limine (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(YOUNGELSON, MARC)
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.
Dec 23, 2021 258 Exhibit A (6)
Dec 23, 2021 258 Exhibit B (3)
Dec 23, 2021 258 Exhibit C (3)
Dec 23, 2021 259 Main Document (8)
Docket Text: BRIEF in Opposition filed by All Defendants re [225] Ninth MOTION in Limine (Attachments: # (1) Exhibit A)(YOUNGELSON, MARC)
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.
Dec 23, 2021 259 Exhibit A (12)
Dec 17, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [217] Fifth MOTION in Limine , [219] Sixth MOTION in Limine , [225] Ninth MOTION in Limine , [228] First MOTION in Limine , [231] MOTION in Limine , [221] Seventh MOTION in Limine , [236] MOTION in Limine , [223] Eighth MOTION in Limine , [209] First MOTION in Limine , [213] Third MOTION in Limine , [215] Fourth MOTION in Limine , [211] Second MOTION in Limine , [235] MOTION in Limine , [233] MOTION in Limine . Motion set for 1/18/2022 before Judge Zahid N. Quraishi. 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)
Dec 17, 2021 233 Motion in Limine (3)
Docket Text: MOTION in Limine by All Defendants. (YOUNGELSON, MARC)
Dec 17, 2021 234 Main Document (9)
Docket Text: BRIEF in Support filed by All Defendants re [233] MOTION in Limine (Attachments: # (1) Declaration of Marc D. Youngelson, Esq., # (2) Exhibit A, # (3) Exhibit B)(YOUNGELSON, MARC)
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.
Dec 17, 2021 234 Declaration of Marc D. Youngelson, Esq. (2)
Dec 17, 2021 234 Exhibit A (15)
Dec 17, 2021 234 Exhibit B (8)
Dec 17, 2021 235 Motion in Limine (3)
Docket Text: MOTION in Limine by All Defendants. (YOUNGELSON, MARC)
Dec 17, 2021 236 Motion in Limine (3)
Docket Text: MOTION in Limine by All Defendants. (YOUNGELSON, MARC)
Dec 17, 2021 237 Brief in Support of Motion (7)
Docket Text: BRIEF in Support filed by All Defendants re [236] MOTION in Limine (YOUNGELSON, MARC)
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.
Dec 17, 2021 238 Order (2)
Docket Text: STIPULATION AND ORDER regarding Motions in Limine and Evidence to be Presented at Trial. Signed by Judge Zahid N. Quraishi on 12/16/2021. (jmh)
Dec 17, 2021 239 Exhibit (to Document) (1)
Docket Text: Exhibit to [236] Motion in Limine by All Defendants. (YOUNGELSON, MARC)
Dec 17, 2021 240 Exhibit (to Document) (1)
Docket Text: Exhibit to [233] Motion in Limine by All Defendants. (YOUNGELSON, MARC)
Dec 17, 2021 241 Order on Motion to Seal (3)
Docket Text: ORDER granting [122] Motion to Seal the [111] Brief and [114] Memorandum. Signed by Magistrate Judge Lois H. Goodman on 12/17/2021. (jmh)
Dec 17, 2021 242 Order on Motion to Seal (3)
Docket Text: ORDER granting [120] Motion to Seal the [116] Answer to Counterclaim. Signed by Magistrate Judge Lois H. Goodman on 12/17/2021. (jmh)
Dec 17, 2021 243 Order (10)
Docket Text: LETTER ORDER re: Discovery dispute. Signed by Magistrate Judge Lois H. Goodman on 12/17/2021. (ijf, )
Dec 16, 2021 208 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 208 Text of Proposed Order (2)
Dec 16, 2021 209 Main Document (4)
Docket Text: First MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 209 Text of Proposed Order (1)
Dec 16, 2021 210 Brief (10)
Docket Text: BRIEF Plaintiffs' First Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 211 Main Document (4)
Docket Text: Second MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 211 Text of Proposed Order (1)
Dec 16, 2021 212 Brief (9)
Docket Text: BRIEF Plaintiffs' Second Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 213 Main Document (4)
Docket Text: Third MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 213 Text of Proposed Order (1)
Dec 16, 2021 214 Brief (9)
Docket Text: BRIEF Plaintiffs' Third Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 215 Main Document (4)
Docket Text: Fourth MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 215 Text of Proposed Order (1)
Dec 16, 2021 216 Brief (8)
Docket Text: BRIEF Plaintiffs' Fourth Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 217 Main Document (4)
Docket Text: Fifth MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 217 Text of Proposed Order (1)
Dec 16, 2021 218 Brief (10)
Docket Text: BRIEF Plaintiffs' Fifth Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 219 Main Document (4)
Docket Text: Sixth MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 219 Text of Proposed Order (1)
Dec 16, 2021 220 Brief (12)
Docket Text: BRIEF Plaintiffs' Sixth Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 221 Main Document (4)
Docket Text: Seventh MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 221 Text of Proposed Order (1)
Dec 16, 2021 222 Brief (9)
Docket Text: BRIEF Plaintiffs' Seventh Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 223 Main Document (4)
Docket Text: Eighth MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 223 Text of Proposed Order (1)
Dec 16, 2021 224 Brief (10)
Docket Text: BRIEF Plaintiffs' Eighth Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 225 Main Document (4)
Docket Text: Ninth MOTION in Limine by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 16, 2021 225 Text of Proposed Order (2)
Dec 16, 2021 226 Brief (8)
Docket Text: BRIEF Plaintiffs' Ninth Motion in Limine (CHEVALIER, 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.
Dec 16, 2021 227 Main Document (5)
Docket Text: DECLARATION of Nicholas A. LoCastro, Esq. re [213] Third MOTION in Limine , [217] Fifth MOTION in Limine , [211] Second MOTION in Limine , [219] Sixth MOTION in Limine , [223] Eighth MOTION in Limine , [215] Fourth MOTION in Limine , [221] Seventh MOTION in Limine , [225] Ninth MOTION in Limine , [209] First MOTION in Limine by All Plaintiffs. (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 M, # (13) Exhibit P, # (14) Exhibit Q, # (15) Exhibit R, # (16) Exhibit S, # (17) Exhibit U, # (18) Exhibit V)(CHEVALIER, 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.
Dec 16, 2021 227 Exhibit A (5)
Dec 16, 2021 227 Exhibit B (78)
Dec 16, 2021 227 Exhibit C (32)
Dec 16, 2021 227 Exhibit D (9)
Dec 16, 2021 227 Exhibit E (37)
Dec 16, 2021 227 Exhibit F (13)
Dec 16, 2021 227 Exhibit G (73)
Dec 16, 2021 227 Exhibit H (48)
Dec 16, 2021 227 Exhibit I (6)
Dec 16, 2021 227 Exhibit J (15)
Dec 16, 2021 227 Exhibit K (84)
Dec 16, 2021 227 Exhibit M (12)
Dec 16, 2021 227 Exhibit P (33)
Dec 16, 2021 227 Exhibit Q (67)
Dec 16, 2021 227 Exhibit R (45)
Dec 16, 2021 227 Exhibit S (8)
Dec 16, 2021 227 Exhibit U (18)
Dec 16, 2021 227 Exhibit V (9)
Dec 16, 2021 228 Motion in Limine (3)
Docket Text: First MOTION in Limine by All Defendants. (YOUNGELSON, MARC)
Dec 16, 2021 229 Main Document (8)
Docket Text: Exhibit to [227] Declaration,,,, by All Plaintiffs. (Attachments: # (1) Exhibit N, # (2) Exhibit O, # (3) Exhibit T)(CHEVALIER, CHARLES)
Dec 16, 2021 229 Exhibit N (54)
Dec 16, 2021 229 Exhibit O (8)
Dec 16, 2021 229 Exhibit T (12)
Dec 16, 2021 230 Main Document (19)
Docket Text: BRIEF in Support filed by All Defendants re [228] First MOTION in Limine (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Text of Proposed Order)(YOUNGELSON, MARC)
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.
Dec 16, 2021 230 Exhibit A (3)
Dec 16, 2021 230 Exhibit B (15)
Dec 16, 2021 230 Exhibit C (6)
Dec 16, 2021 230 *Restricted* (6)
Dec 16, 2021 230 *Restricted* (6)
Dec 16, 2021 231 Motion in Limine (3)
Docket Text: MOTION in Limine by All Defendants. (YOUNGELSON, MARC)
Dec 16, 2021 232 Main Document (13)
Docket Text: BRIEF in Support filed by All Defendants re [231] MOTION in Limine (Attachments: # (1) Declaration of Marc D. Youngelson, Esq., # (2) Exhibit A, # (3) Text of Proposed Order)(YOUNGELSON, MARC)
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.
Dec 16, 2021 232 Declaration of Marc D. Youngelson, Esq. (2)
Dec 16, 2021 232 Exhibit A (18)
Dec 16, 2021 232 Text of Proposed Order (1)
Dec 15, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [203] MOTION to Seal . Motion set for 1/3/2022 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)
Dec 15, 2021 207 Exhibit (to Document) (4)
Docket Text: Exhibit to QC - Document Not Signed by Attorney, by All Defendants. (YOUNGELSON, MARC)
Dec 13, 2021 N/A QC - Document Not Signed by Attorney (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [203] Motion to Seal submitted by Marc Youngelson on 12/10/2021 did not contain a proper electronic signature (s/). The Clerk's Office has terminated the Motion and PLEASE RESUBMIT THE DOCUMENT WITH THE PROPER ELECTRONIC SIGNATURE (s/ Attorney's Name.) This submission will remain on the docket unless otherwise ordered by the court. (jmh)
Dec 13, 2021 206 Letter (3)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, 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.
Dec 10, 2021 203 Main Document (4)
Docket Text: MOTION to Seal by All Defendants. (Attachments: # (1) Declaration of Marc D. Youngelson, # (2) Declaration of C. Chevalier, # (3) Index, # (4) Text of Proposed Order)(YOUNGELSON, MARC)
Dec 10, 2021 203 Declaration of Marc D. Youngelson (4)
Dec 10, 2021 203 Declaration of C. Chevalier (4)
Dec 10, 2021 203 Index (20)
Dec 10, 2021 203 Text of Proposed Order (3)
Dec 10, 2021 204 Main Document (7)
Docket Text: Letter from Marc D. Youngelson, Esq. re [194] Letter, [190] Letter. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(YOUNGELSON, MARC)
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.
Dec 10, 2021 204 Exhibit 1 (13)
Dec 10, 2021 204 Exhibit 2 (18)
Dec 10, 2021 204 Exhibit 3 (15)
Dec 10, 2021 204 Exhibit 4 (8)
Dec 10, 2021 204 Exhibit 5 (8)
Dec 10, 2021 205 Order (4)
Docket Text: LETTER ORDER granting request to make minor emendations to the [171] Operative Scheduling Order. Signed by Magistrate Judge Lois H. Goodman on 12/10/2021. (jmh)
Dec 9, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JIHONG LOU, 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. (jmh)
Dec 9, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [202] MOTION to Seal . Motion set for 1/3/2022 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)
Dec 9, 2021 198 Letter (4)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Dec 9, 2021 199 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jihong Lou to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13031726.) (CHEVALIER, CHARLES)
Dec 9, 2021 200 Redacted Document (28)
Docket Text: REDACTION to [168] Brief in Support of Motion,, Plaintiffs' Memorandum of Law in Support of Motion to Dismiss Counterclaims III & IV and to Partially Strike the Second Affirmative Defense by All Plaintiffs. (CHEVALIER, CHARLES)
Dec 9, 2021 201 Redacted Document (30)
Docket Text: REDACTION to [176] Brief in Opposition to Motion,, Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion to Dismiss and/or to Strike Certain of Defendants' Counterclaims and/or Affirmative Defenses Pursuant to FRCP 12(b)(6) and 12(f) by All Plaintiffs. (CHEVALIER, CHARLES)
Dec 9, 2021 202 Main Document (3)
Docket Text: MOTION to Seal by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Index, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 9, 2021 202 Declaration of Charles H. Chevalier, Esq. (4)
Dec 9, 2021 202 Index (42)
Dec 9, 2021 202 Text of Proposed Order (3)
Dec 8, 2021 196 Main Document (3)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice for by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Declaration of Jihong Lou, Esq., # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 8, 2021 196 Declaration of Charles H. Chevalier, Esq. (2)
Dec 8, 2021 196 Declaration of Jihong Lou, Esq. (3)
Dec 8, 2021 196 Text of Proposed Order (2)
Dec 8, 2021 197 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Jihong Lou. Signed by Magistrate Judge Lois H. Goodman on 12/8/2021. (jmh)
Dec 7, 2021 190 Main Document (8)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Exhibit B, # (2) Exhibit E)(CHEVALIER, CHARLES)
Dec 7, 2021 190 Exhibit B (8)
Dec 7, 2021 190 Exhibit E (8)
Dec 7, 2021 191 Exhibit (to Document) (4)
Docket Text: Exhibit to [190] Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. by All Plaintiffs. (CHEVALIER, 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.
Dec 7, 2021 192 Exhibit (to Document) (4)
Docket Text: Exhibit to [190] Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. by All Plaintiffs. (CHEVALIER, 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.
Dec 7, 2021 193 Exhibit (to Document) (13)
Docket Text: Exhibit to [190] Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. by All Plaintiffs. (CHEVALIER, 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.
Dec 7, 2021 194 Main Document (6)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Exhibit F, # (6) Exhibit I)(CHEVALIER, CHARLES)
Dec 7, 2021 194 Exhibit B (16)
Dec 7, 2021 194 Exhibit C (2)
Dec 7, 2021 194 Exhibit D (3)
Dec 7, 2021 194 Exhibit E (9)
Dec 7, 2021 194 Exhibit F (10)
Dec 7, 2021 194 Exhibit I (3)
Dec 7, 2021 195 Main Document (11)
Docket Text: Exhibit to [194] Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. by All Plaintiffs. (Attachments: # (1) Exhibit G, # (2) Exhibit H)(CHEVALIER, 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.
Dec 7, 2021 195 Exhibit G (6)
Dec 7, 2021 195 Exhibit H (3)
Dec 6, 2021 188 Order on Motion to Bifurcate (1)
Docket Text: LETTER ORDER granting Defendant's [158] Motion to Bifurcate and Stay the proposed Antitrust Counterclaims for discovery and trial purposes until after the Court decides and resolves all of the principal patent case infringement, invalidity, and enforceability issues. The Court has terminated the motion until after the patent litigation issues are fully and finally resolved, at which point Defendants may refile the motion to amend. Signed by Magistrate Judge Lois H. Goodman on 12/6/2021. (jmh)
Dec 6, 2021 189 Order (1)
Docket Text: LETTER ORDER granting the parties request for a further extension of time to submit the motion to seal until 12/10/2021 Signed by Magistrate Judge Lois H. Goodman on 12/6/2021. (jmh)
Dec 3, 2021 187 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Dec 2, 2021 185 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by NICHOLAS ANTHONY LOCASTRO on behalf of All Plaintiffs (LOCASTRO, NICHOLAS)
Dec 2, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Final Pretrial Conference for 1/04/2022 at 2:00 p.m. via Telephone Conference with Magistrate Judge Lois H. Goodman. The Court will provide counsel with the dial in information prior to the scheduled conference. So Ordered by Magistrate Judge Lois H. Goodman on 12/2/2021. (ijf, )
Nov 30, 2021 183 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER regarding Eugia Pharma Specialties Limited. Signed by Judge Zahid N. Quraishi on 11/30/2021. (jmh)
Nov 30, 2021 184 Order (1)
Docket Text: LETTER ORDER granting the Parties request for an extension of time, until 12/3/2021 to submit the Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 11/30/2021. (jmh)
Nov 29, 2021 182 Stipulation (3)
Docket Text: STIPULATION Regarding Defendants' Entities by All Plaintiffs. (CHEVALIER, 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.
Nov 23, 2021 181 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Nov 19, 2021 180 Main Document (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(CHEVALIER, 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.
Nov 19, 2021 180 Exhibit A (2)
Nov 19, 2021 180 Exhibit B (4)
Nov 19, 2021 180 Exhibit C (2)
Nov 9, 2021 179 Main Document (3)
Docket Text: DECLARATION of Frank C. Calvosa, Esq. re [178] Reply Brief to Opposition to Motion,, by All Plaintiffs. (Attachments: # (1) Exhibit H, # (2) Exhibit I, # (3) Exhibit J, # (4) Exhibit K)(CHEVALIER, CHARLES)
Nov 9, 2021 179 Exhibit H (28)
Nov 9, 2021 179 Exhibit I (99)
Nov 9, 2021 179 Exhibit J (70)
Nov 9, 2021 179 Exhibit K (4)
Nov 8, 2021 177 *Restricted* (0)
Docket Text: Exhibit to [176] Brief in Opposition to Motion,, by All Defendants. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Exhibit F, # (6) Exhibit G, # (7) Exhibit H, # (8) Exhibit I, # (9) Exhibit J (Part 1), # (10) Exhibit J (Part 2), # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U, # (22) Exhibit V, # (23) Exhibit W, # (24) Exhibit X, # (25) Exhibit Y)(YOUNGELSON, MARC)
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.
Nov 8, 2021 177 *Restricted* (0)
Nov 8, 2021 177 Exhibit C (2)
Nov 8, 2021 177 Exhibit D (13)
Nov 8, 2021 177 Exhibit E (15)
Nov 8, 2021 177 Exhibit F (10)
Nov 8, 2021 177 Exhibit G (7)
Nov 8, 2021 177 Exhibit H (20)
Nov 8, 2021 177 Exhibit I (24)
Nov 8, 2021 177 Exhibit J (Part 1) (16)
Nov 8, 2021 177 Exhibit J (Part 2) (15)
Nov 8, 2021 177 Exhibit K (29)
Nov 8, 2021 177 Exhibit L (36)
Nov 8, 2021 177 Exhibit M (3)
Nov 8, 2021 177 Exhibit N (5)
Nov 8, 2021 177 *Restricted* (5)
Nov 8, 2021 177 Exhibit P (3)
Nov 8, 2021 177 *Restricted* (3)
Nov 8, 2021 177 *Restricted* (3)
Nov 8, 2021 177 *Restricted* (3)
Nov 8, 2021 177 *Restricted* (3)
Nov 8, 2021 177 *Restricted* (3)
Nov 8, 2021 177 *Restricted* (3)
Nov 8, 2021 177 Exhibit W (3)
Nov 8, 2021 177 Exhibit X (9)
Nov 8, 2021 177 Exhibit Y (18)
Nov 1, 2021 175 Order (1)
Docket Text: LETTER ORDER granting Defendant's request for an extension until 11/2/2021 for Aurobindo to file opposition, and extending the the deadline for Chesi to file reply papers until 11/9/2021. Signed by Judge Zahid N. Quraishi on 11/1/2021. (jmh)
Oct 28, 2021 174 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 COLLEEN TRACY JAMES terminated. (JAMES, COLLEEN)
Oct 20, 2021 172 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CATHERINE THISBE MATTES on behalf of CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. (MATTES, CATHERINE)
Oct 19, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [167] MOTION to Dismiss Counterclaim Counts III & IV and to Partially Strike the Second Affirmative Defense of Unenforceability. Motion set for 11/15/2021 before Judge Zahid N. Quraishi. 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 19, 2021 169 Opinion (22)
Docket Text: CLAIM CONSTRUCTION OPINION filed. Signed by Judge Zahid N. Quraishi on 10/19/2021. (jmh)
Oct 19, 2021 170 Order (1)
Docket Text: CLAIM CONSTRUCTION ORDER: The Court construes the disputed and stipulated terms as dictated in this Order. Signed by Judge Zahid N. Quraishi on 10/19/2021. (jmh)
Oct 19, 2021 171 Order (6)
Docket Text: LETTER ORDER adopting the requested schedule with minor modifications from the Court. Signed by Magistrate Judge Lois H. Goodman on 10/19/2021. (jmh)
Oct 18, 2021 165 Exhibit (to Document) (12)
Docket Text: Exhibit to [148] Amended Complaint Exhibit C by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (CHEVALIER, CHARLES)
Oct 18, 2021 167 Main Document (3)
Docket Text: MOTION to Dismiss Counterclaim Counts III & IV and to Partially Strike the Second Affirmative Defense of Unenforceability by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. Responses due by 11/1/2021 (Attachments: # (1) Declaration of Frank C. Calvosa, # (2) Exhibit A (Part I), # (3) Exhibit A (Part II), # (4) Exhibit C, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Text of Proposed Order)(CHEVALIER, CHARLES)
Oct 18, 2021 167 Declaration of Frank C. Calvosa (3)
Oct 18, 2021 167 Exhibit A (Part I) (213)
Oct 18, 2021 167 Exhibit A (Part II) (214)
Oct 18, 2021 167 Exhibit C (2)
Oct 18, 2021 167 Exhibit E (24)
Oct 18, 2021 167 Exhibit F (22)
Oct 18, 2021 167 Exhibit G (32)
Oct 18, 2021 167 Text of Proposed Order (1)
Oct 15, 2021 164 Letter (2)
Docket Text: Letter from Marc D. Youngelson, Esq re [163] Letter. (YOUNGELSON, MARC)
Oct 14, 2021 162 Order (1)
Docket Text: LETTER ORDER granting the parties request for a one day extension on the deadline to submit a proposed amended pretrial schedule. Signed by Magistrate Judge Lois H. Goodman on 10/14/2021. (jmh)
Oct 14, 2021 163 Main Document (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Exhibit A)(CHEVALIER, CHARLES)
Oct 14, 2021 163 Exhibit A (5)
Oct 13, 2021 160 Order (1)
Docket Text: LETTER ORDER granting Defendants request for a 1 day extension, until 10/13/2021, of the deadline to submit a proposed, agreed-upon schedule regarding the remaining case schedule leading up to the 1/10/2021 trial date. Signed by Magistrate Judge Lois H. Goodman on 10/13/2021. (jmh)
Oct 13, 2021 161 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Oct 12, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [158] MOTION to Bifurcate and amend Stay. Motion set for 11/1/2021 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 8, 2021 158 Motion to Bifurcate (4)
Docket Text: MOTION to Bifurcate and amend Stay by All Defendants. (YOUNGELSON, MARC)
Oct 5, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [157] MOTION to Seal . Motion set for 11/1/2021 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 4, 2021 156 Redacted Document (30)
Docket Text: REDACTION to [149] Answer to Amended Complaint,,, Counterclaim,, by All Plaintiffs. (CHEVALIER, CHARLES)
Oct 4, 2021 157 Main Document (3)
Docket Text: MOTION to Seal by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Index, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Oct 4, 2021 157 Declaration of Charles H. Chevalier, Esq. (4)
Oct 4, 2021 157 Index (23)
Oct 4, 2021 157 Text of Proposed Order (3)
Sep 30, 2021 155 Order (1)
Docket Text: LETTER ORDER adopting Aurobindo's proposal to move to amend their counterclaims, and to stay and bifurcate them from the principal patent action. Aurobino is instructed to file a single motion by 10/8/2021. The Court strikes Counterclaims V-VIII from Aurobindo's [149] Amended Answer, pending the Court's decision. Chesi shall respond to the remainder of Aurobindo's Answer by the current deadline of 10/18/2021. Further, the parties are to meet and confer with respect to a proposed pretrial schedule for this matter and submit a proposed scheduling order for Judge Goodman's consideration by 10/11/2021. Signed by Judge Zahid N. Quraishi on 9/30/2021. (jmh)
Sep 27, 2021 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [153] Application for Clerk's Order to Ext Answer/Proposed Order submitted by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. has been GRANTED. The answer due date has been set for 10/18/2021. (jmh)
Sep 27, 2021 153 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 Aurobindo's Answer, Affirmative Defenses, and Counterclaims to Plaintiffs' First Amended Complaint.. (CHEVALIER, CHARLES)
Sep 27, 2021 154 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Sep 24, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that, with consent of the parties, trial before the undersigned is hereby ADJOURNED to 01/10/2022. So Ordered by Judge Zahid N. Quraishi on 9/24/2021. (kas)
Sep 7, 2021 147 Order (2)
Docket Text: LETTER ORDER granting Plaintiff's request for leave to file an Amended Complaint. Signed by Magistrate Judge Lois H. Goodman on 9/7/2021. (jmh)
Sep 7, 2021 148 Amended Complaint (21)
Docket Text: AMENDED COMPLAINT against AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC., filed by CHIESI USA, INC., CHIESI FARMACEUTICI S.P.A..(CHEVALIER, CHARLES)
Sep 7, 2021 148 Amended Complaint* (1)
Sep 3, 2021 145 Order on Appeal of Magistrate Judge Decision (1)
Docket Text: ORDER denying Aurobindo's [129] Appeal Magistrate Judge Decision to District Court. Judge Goodman's [105] and [125] are hereby Affirmed. Signed by Judge Zahid N. Quraishi on 9/3/2021. (jmh)
Sep 3, 2021 146 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (CHEVALIER, CHARLES)
Aug 31, 2021 143 Main Document (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(CHEVALIER, CHARLES)
Aug 31, 2021 143 Exhibit A (22)
Aug 31, 2021 143 Exhibit B (22)
Aug 30, 2021 142 Order (5)
Docket Text: LETTER ORDER granting Plaintiff Chiesi's Letter Motion to Quash the Deposition of William McNichols Esq, and Denying Defendant Aurobindo's Letter Motion to Compel the Deposition of Michael Gordon, Esq. Signed by Judge Zahid N. Quraishi on 8/30/2021. (jmh)
Aug 16, 2021 139 Order (1)
Docket Text: LETTER ORDER granting request for an extension of time, until 8/20/2021 for the parties to provided the Court with the requested agreement. Signed by Judge Zahid N. Quraishi on 8/16/2021. (jmh)
Aug 13, 2021 138 Letter (1)
Docket Text: Letter from Marc D. Youngelson, Esq.. (YOUNGELSON, MARC)
Aug 9, 2021 136 Order (4)
Docket Text: LETTER ORDER regarding deposition of third-party witness Dr. Gregory Charles Williams. Dr. Williams' deposition shall be conducted no later than 9/30/2021. Signed by Judge Zahid N. Quraishi on 8/9/2021. (jmh)
Aug 5, 2021 N/A Status Conference (0)
Docket Text: Text Minute Entry for proceedings held before Judge Zahid N. Quraishi: Status Conference held on 8/5/2021. (kas)
Aug 3, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: Telephone status call is hereby scheduled for August 5, 2021 at 12:00 p.m. Counsel for the plaintiff shall initiate the call. So Ordered by Judge Zahid N. Quraishi on 8/3/2021. (kas)
Aug 2, 2021 133 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Zahid N. Quraishi, U.S.D.J. (CHEVALIER, CHARLES)
Jul 28, 2021 132 Order (1)
Docket Text: LETTER ORDER granting approval to go forward with Dr. Linck's deposition on 8/17/2021. Signed by Magistrate Judge Lois H. Goodman on 7/28/2021. (jmh)
Jul 26, 2021 131 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Jul 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [127] MOTION for Reconsideration. Motion set for 8/16/2021 before Judge Zahid N. Quraishi. 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)
Jul 16, 2021 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [127] Appeal of Magistrate Judge Decision filed by Marc Youngelson on 7/16/2021 was submitted using the incorrect event. Please resubmit using the event - Appeal of Magistrate Judge Decision to District Court - that can be found under - Civil Events - Other Filings - Appeal Documents. The Clerks office has terminated the calendar event created by this filing and will reset the deadlines upon the Refiling of this document. This submission will remain on the docket unless otherwise ordered by the court. (jmh)
Jul 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [129] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC. re [105] Order on Motion to Amend/Correct, [125] Order on Motion for Reconsideration. Motion set for 8/16/2021 before Judge Zahid N. Quraishi. 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)
Jul 16, 2021 127 Main Document (5)
Docket Text: MOTION for Reconsideration by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (Attachments: # (1) Text of Proposed Order)(YOUNGELSON, MARC) Modified on 7/16/2021 (jmh).
Jul 16, 2021 127 Text of Proposed Order (3)
Jul 16, 2021 129 Main Document (5)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC. re [105] Order on Motion to Amend/Correct, [125] Order on Motion for Reconsideration (Attachments: # (1) Text of Proposed Order)(YOUNGELSON, MARC)
Jul 16, 2021 129 Text of Proposed Order (3)
Jul 9, 2021 126 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of All Plaintiffs (CALVOSA, FRANK)
Jun 24, 2021 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Zahid N. Quraishi for all further proceedings. Chief Judge Freda L. Wolfson no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 6/24/2021. (abr, )
May 12, 2021 123 Order (1)
Docket Text: LETTER ORDER granting third-party Pfizer, Inc's request for a one week extension until 5/19/2021 to respond to Defendants' subpoena. Signed by Magistrate Judge Lois H. Goodman on 5/12/2021. (jmh) Modified on 5/25/2021 (eaj, ).
May 11, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [122] MOTION to Seal re Defendants' Motion for Partial Reargument and/or Reconsideration (ECF No. 111) and Plaintiffs' Opposition to Defendants' Motion (ECF No. 114), [120] MOTION to Seal Plaintiffs' Reply to Defendants' First Amended Answer, Affirmative Defenses, and Counterclaims (ECF No. 116). Motion set for 6/7/2021 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)
May 10, 2021 119 Redacted Document (30)
Docket Text: REDACTION to [116] Answer to Counterclaim,, re: Plaintiffs Reply to Defendants First Amended Answer, Affirmative Defenses, and Counterclaims by All Plaintiffs. (CHEVALIER, CHARLES)
May 10, 2021 120 Main Document (3)
Docket Text: MOTION to Seal Plaintiffs' Reply to Defendants' First Amended Answer, Affirmative Defenses, and Counterclaims (ECF No. 116) by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Index, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
May 10, 2021 120 Declaration of Charles H. Chevalier, Esq. (4)
May 10, 2021 120 Index (43)
May 10, 2021 120 Text of Proposed Order (3)
May 10, 2021 121 Redacted Document (21)
Docket Text: REDACTION to [114] Memorandum in Opposition of Motion,, re 110 MOTION for Reconsideration re 105 Order on Motion to Amend/Correct by All Plaintiffs. (CHEVALIER, CHARLES)
May 10, 2021 122 Main Document (3)
Docket Text: MOTION to Seal re Defendants' Motion for Partial Reargument and/or Reconsideration (ECF No. 111) and Plaintiffs' Opposition to Defendants' Motion (ECF No. 114) by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Index, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
May 10, 2021 122 Declaration of Charles H. Chevalier, Esq. (4)
May 10, 2021 122 Index (7)
May 10, 2021 122 Text of Proposed Order (3)
Apr 30, 2021 118 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Apr 27, 2021 117 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by COLLEEN TRACY JAMES on behalf of CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. (JAMES, COLLEEN)
Apr 26, 2021 115 Reply Brief to Opposition to Motion (19)
Docket Text: REPLY BRIEF to Opposition to Motion filed by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC. re [110] MOTION for Reconsideration re [105] Order on Motion to Amend/Correct (YOUNGELSON, MARC)
Apr 20, 2021 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 4/20/2021. (ijf, )
Apr 12, 2021 112 Order Appointing Mediator (1)
Docket Text: ORDER APPOINTING MEDIATOR: Counsel and the parties shall participate in mediation beginning on 4/15/2021. The Court designates the Honorable Sue L. Robinson, U.S.D.J.(ret.), of Farnan LLP, as mediator in this case. Counsel shall notify the Court of the outcome of the mediation within 5 days after the mediation has concluded. Signed by Magistrate Judge Lois H. Goodman on 4/12/2021. (jmh)
Apr 12, 2021 113 Main Document (26)
Docket Text: REDACTION to [111] Brief in Support of Motion,, for Reconsideration by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (Attachments: # (1) Text of Proposed Order)(YOUNGELSON, MARC)
Apr 12, 2021 113 Text of Proposed Order (3)
Apr 11, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [110] MOTION for Reconsideration re [105] Order on Motion to Amend/Correct . Motion set for 5/3/2021 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)
Apr 11, 2021 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [109] Application for Clerk's Order to Ext Answer/Proposed Order submitted by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. has been GRANTED. The answer due date has been set for 4/26/2021. (jmh)
Apr 9, 2021 108 Order (1)
Docket Text: LETTER ORDER granting Defendant's request for a one-week extension to 4/16/2021 to submit redacted versions and the motion to seal. Signed by Magistrate Judge Lois H. Goodman on 4/9/2021. (jmh)
Apr 9, 2021 109 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. (CHEVALIER, CHARLES)
Apr 9, 2021 110 Motion for Reconsideration (4)
Docket Text: MOTION for Reconsideration re [105] Order on Motion to Amend/Correct by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Mar 30, 2021 107 Redacted Document (30)
Docket Text: REDACTION to [106] Amended Answer to Complaint,,, Counterclaim,, by All Defendants. (YOUNGELSON, MARC)
Mar 9, 2021 103 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by RACHEL SPEARS JOHNSTON on behalf of CHIESI USA, INC. (JOHNSTON, RACHEL)
Mar 3, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference for 4/20/2021 at 3:00 p.m. with Magistrate Judge Lois H. Goodman. Counsel for plaintiff is directed to provide dial in information. So Ordered by Magistrate Judge Lois H. Goodman on 3/3/2021. (if, )
Mar 2, 2021 100 Order on Motion to Seal (4)
Docket Text: ORDER granting [95] Joint Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 3/2/2021. (jmh)
Mar 2, 2021 101 Order on Motion to Seal (4)
Docket Text: ORDER granting [99] Joint Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 3/2/2021. (jmh)
Mar 1, 2021 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Settlement Conference held on 3/1/2021 via zoom videoconference. (if, )
Feb 23, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [99] Joint MOTION to Seal . Motion set for 4/5/2021 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)
Feb 23, 2021 99 Main Document (4)
Docket Text: Joint MOTION to Seal by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (Attachments: # (1) Declaration of Marc D. Youngelson, Esq., # (2) Declaration of Charles H. Chevalier, Esq., # (3) Index, # (4) Text of Proposed Order)(YOUNGELSON, MARC)
Feb 23, 2021 99 Declaration of Marc D. Youngelson, Esq. (4)
Feb 23, 2021 99 Declaration of Charles H. Chevalier, Esq. (5)
Feb 23, 2021 99 Index (30)
Feb 23, 2021 99 Text of Proposed Order (4)
Feb 17, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Settlement Conference for 3/1/2021 at 8:30 a.m. via zoom videoconference. Counsel will be provided the zoom link via email. So Ordered by Magistrate Judge Lois H. Goodman on 2/17/2021. (if, )
Feb 11, 2021 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Settlement Conference held on 2/11/2021 via zoom videoconference. (if, )
Feb 11, 2021 97 Redacted Document (15)
Docket Text: REDACTION to [96] Reply Brief to Opposition to Motion,, by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Feb 7, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [95] Joint MOTION to Seal . Motion set for 3/1/2021 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)
Feb 5, 2021 89 Main Document (22)
Docket Text: REDACTION to [56] Brief,, and exhibits for leave to Amend Complaint and Counterclaims by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Text of Proposed Order)(YOUNGELSON, MARC)
Feb 5, 2021 89 Exhibit A (63)
Feb 5, 2021 89 Exhibit B (1)
Feb 5, 2021 89 Exhibit C (10)
Feb 5, 2021 89 Exhibit D (11)
Feb 5, 2021 89 Text of Proposed Order (2)
Feb 5, 2021 90 Redacted Document (1)
Docket Text: REDACTION to [65] Exhibit (to Document) Brief signature page by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Feb 5, 2021 91 Redacted Document (20)
Docket Text: REDACTION to [73] Reply Brief to Opposition to Motion,, to Amend Answer and Counterclaims by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Feb 5, 2021 92 Redacted Document (17)
Docket Text: REDACTION to [75] Amended Document,, Corrected Brief by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Feb 5, 2021 93 Amended Document (4)
Docket Text: AMENDED DOCUMENT by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. Amendment to [70] Redacted Document, Amended ECF No. 70-4 - Exhibit 4. (CHEVALIER, CHARLES)
Feb 5, 2021 94 Amended Document (2)
Docket Text: AMENDED DOCUMENT by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. Amendment to [80] Redacted Document . (CHEVALIER, CHARLES)
Feb 5, 2021 95 Main Document (4)
Docket Text: Joint MOTION to Seal by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Marc D. Youngelson, # (3) Index, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Feb 5, 2021 95 Declaration of Charles H. Chevalier (5)
Feb 5, 2021 95 Declaration of Marc D. Youngelson (5)
Feb 5, 2021 95 Index (128)
Feb 5, 2021 95 Text of Proposed Order (4)
Feb 4, 2021 87 Main Document (20)
Docket Text: REDACTION to [85] Brief in Opposition to Motion,, by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(CHEVALIER, CHARLES)
Feb 4, 2021 87 Exhibit A (6)
Feb 4, 2021 87 Exhibit B (1)
Feb 4, 2021 87 Exhibit C (1)
Feb 4, 2021 88 Redacted Document (1)
Docket Text: REDACTION to [86] Exhibit (to Document) Exhibit D by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (CHEVALIER, CHARLES)
Feb 2, 2021 84 Order (1)
Docket Text: LETTER ORDER granting request for a one week extension until 2/5/2021 of the deadline to file a motion to seal. Signed by Magistrate Judge Lois H. Goodman on 2/2/2021. (jmh)
Jan 29, 2021 82 Redacted Document (2)
Docket Text: REDACTION to [81] Letter,, from Marc Youngelson, Esq. to Hon Judge Goodman by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Jan 29, 2021 83 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Jan 27, 2021 80 Redacted Document (2)
Docket Text: REDACTION to [79] Letter,, by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (CHEVALIER, CHARLES)
Jan 20, 2021 78 Main Document (12)
Docket Text: REDACTION to [76] Brief in Support of Motion,,, by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (Attachments: # (1) Declaration of Steven J. Moore, Esq., # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Text of Proposed Order)(YOUNGELSON, MARC)
Jan 20, 2021 78 Declaration of Steven J. Moore, Esq. (2)
Jan 20, 2021 78 Exhibit 1 (10)
Jan 20, 2021 78 Exhibit 2 (11)
Jan 20, 2021 78 Exhibit 3 (2)
Jan 20, 2021 78 Exhibit 4 (16)
Jan 20, 2021 78 Exhibit 5 (1)
Jan 20, 2021 78 Exhibit 6 (2)
Jan 20, 2021 78 Text of Proposed Order (2)
Jan 18, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [74] MOTION to Amend/Correct Invalidity Contentions. Motion set for 2/16/2021 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)
Jan 14, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference with Magistrate Judge Lois H. Goodman for 2/19/2021 at 9:00 a.m. The Court will provide counsel with dial in information via email. So Ordered by Magistrate Judge Lois H. Goodman on 1/14/2021. (if, )
Jan 13, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER the Settlement Conference scheduled for 1/25/2021 has been rescheduled to 1/28/2021 via zoom conference at 8:30 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 1/13/2021. (if, )
Jan 12, 2021 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 1/12/2021. (if, )
Jan 12, 2021 70 Main Document (23)
Docket Text: REDACTION to [67] Brief in Opposition to Motion,,, Corrected ECF No. 69 by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(CHEVALIER, CHARLES)
Jan 12, 2021 70 Exhibit 1 (1)
Jan 12, 2021 70 Exhibit 2 (6)
Jan 12, 2021 70 Exhibit 3 (4)
Jan 12, 2021 70 Exhibit 4 (4)
Jan 12, 2021 70 Exhibit 5 (1)
Jan 12, 2021 70 Exhibit 6 (2)
Jan 12, 2021 70 Exhibit 7 (4)
Jan 12, 2021 70 Exhibit 8 (2)
Jan 12, 2021 70 Exhibit 9 (3)
Jan 12, 2021 70 Exhibit 10 (2)
Jan 11, 2021 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Settlement Conference held on 1/11/2021. (if, )
Jan 11, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the Court will conduct a Settlement Conference via Zoom on 01/25/2021 at 8:30 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 01/11/2021. (Gonzalez, P)
Jan 11, 2021 69 Main Document (23)
Docket Text: REDACTION to [67] Brief in Opposition to Motion,,, by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(CHEVALIER, CHARLES)
Jan 11, 2021 69 Exhibit 1 (1)
Jan 11, 2021 69 Exhibit 2 (6)
Jan 11, 2021 69 Exhibit 3 (4)
Jan 11, 2021 69 Exhibit 4 (4)
Jan 11, 2021 69 Exhibit 5 (1)
Jan 11, 2021 69 Exhibit 6 (2)
Jan 11, 2021 69 Exhibit 7 (4)
Jan 11, 2021 69 Exhibit 8 (2)
Jan 11, 2021 69 Exhibit 9 (3)
Jan 11, 2021 69 Exhibit 10 (2)
Dec 28, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the Court will conduct a Settlement Conference via Zoom beginning at 8:30 a.m. (EST) on 01/11/2021. Counsel and parties with full settlement authority are to join via video. Any failure in this regard will result in the imposition of sanctions. The Court will circulate a Zoom link via email to counsel prior to the Conference. So Ordered by Magistrate Judge Lois H. Goodman on 12/19/2020. (Gonzalez, P) (Entered: 12/19/2020)
Dec 22, 2020 N/A QC - Document Not Signed by Attorney (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [64] Redacted Document submitted by Marc Youngelson on 12/21/2020 did not contain a proper electronic signature (s/). PLEASE RESUBMIT THE DOCUMENT WITH THE PROPER ELECTRONIC SIGNATURE (s/ Attorney's Name.) This submission will remain on the docket unless otherwise ordered by the court. (jmh)
Dec 21, 2020 64 *Restricted* (0)
Docket Text: REDACTION to [56] Brief,, for leave to Amend Complaint and Counterclaims by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (Attachments: # (1) Exhibit A - Amended Counterclaims, # (2) Exhibit B - Redline to Amended Counterclaim, # (3) Exhibit C, # (4) Exhibit D)(YOUNGELSON, MARC)
Dec 21, 2020 64 *Restricted* (0)
Dec 21, 2020 64 Exhibit B - Redline to Amended Counterclaim (67)
Dec 21, 2020 64 Exhibit C (10)
Dec 21, 2020 64 Exhibit D (11)
Dec 19, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that Plaintiffs' request [57] to extend their deadline to oppose Defendants' Motion to Amend to 01/08/2021 is hereby GRANTED. So Ordered by Magistrate Judge Lois H. Goodman on 12/19/2020. (Gonzalez, P)
Dec 19, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the Court will conduct a Settlement Conference via Zoom beginning at 8:30 a.m. (EST) on 12/28/2020. Counsel and parties with full settlement authority are to join via video. Any failure in this regard will result in the imposition of sanctions. The Court will circulate a Zoom link via email to counsel prior to the Conference. Confidential ex parte settlement statements are to be submitted via email to lhg_orders@njd.uscourts.gov by no later than 12/27/2020 at 2:00 p.m. So Ordered by Magistrate Judge Lois H. Goodman on 12/19/2020. (Gonzalez, P)
Dec 18, 2020 58 Letter (2)
Docket Text: Letter from Charles H. Chevalier to The Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Dec 18, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that by 12/18/2020, Defendants are to respond to Plaintiffs' letter [58] seeking an extension to the briefing schedule on the pending Motion to Amend. So Ordered by Magistrate Judge Lois H. Goodman on 12/18/2020. (Gonzalez, P)
Dec 18, 2020 60 Order (1)
Docket Text: LETTER ORDER granting Plaintiff's request for a one week extension, until 12/21/2020 to submit the redacted versions of the documents associated with Aurobindo's [56] Motion for leave to file an Amended Answer, Defenses, and Counterclaims. Signed by Magistrate Judge Lois H. Goodman on 12/18/2020. (jmh)
Dec 18, 2020 61 Letter (2)
Docket Text: Letter from Marc D. Youngelson in response to Plaintiffs re [59] Order on Oral Motion. (YOUNGELSON, MARC)
Dec 14, 2020 57 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Dec 13, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [55] MOTION to Amend/Correct [11] Answer to Complaint, Counterclaim . Motion set for 1/4/2021 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)
Dec 11, 2020 55 Motion to Amend/Correct (3)
Docket Text: MOTION to Amend/Correct [11] Answer to Complaint, Counterclaim by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. (YOUNGELSON, MARC)
Nov 24, 2020 54 Order (1)
Docket Text: LETTER ORDER granting defendants request for an extension of the deadline by which the parties are to seek leave to amend their pleadings or join new parties until 12/11/2020. Signed by Magistrate Judge Lois H. Goodman on 11/24/2020. (jmh)
Nov 12, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER directing counsel to report to the Court by 12/11/2020 as to case status. Telephone Conference set for 1/12/2021 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 11/12/2020. (if, )
Nov 10, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 11/10/2020. (if, )
Oct 9, 2020 52 Transcript (69)
Docket Text: Transcript of MARKMAN HEARING via ZOOM held on 10/8/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 10/30/2020. Redacted Transcript Deadline set for 11/9/2020. Release of Transcript Restriction set for 1/7/2021. (km)
Oct 8, 2020 51 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Markman Hearing held on 10/8/2020. Court Reserved Decision. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Oct 2, 2020 49 Main Document (21)
Docket Text: MARKMAN RESPONSE BRIEF re [47] Markman Opening Brief, (Attachments: # (1) Certification of Steven J. Moore, Esq., # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 10 (cont.), # (13) Exhibit 11, # (14) Exhibit 11 (cont. part 2), # (15) Exhibit 11 (cont. part 3))(YOUNGELSON, MARC)
Oct 2, 2020 49 Certification of Steven J. Moore, Esq. (3)
Oct 2, 2020 49 Exhibit 1 (6)
Oct 2, 2020 49 Exhibit 2 (17)
Oct 2, 2020 49 Exhibit 3 (3)
Oct 2, 2020 49 Exhibit 4 (7)
Oct 2, 2020 49 Exhibit 5 (15)
Oct 2, 2020 49 Exhibit 6 (5)
Oct 2, 2020 49 Exhibit 7 (5)
Oct 2, 2020 49 Exhibit 8 (3)
Oct 2, 2020 49 Exhibit 9 (5)
Oct 2, 2020 49 Exhibit 10 (20)
Oct 2, 2020 49 Exhibit 10 (cont.) (10)
Oct 2, 2020 49 Exhibit 11 (10)
Oct 2, 2020 49 Exhibit 11 (cont. part 2) (10)
Oct 2, 2020 49 Exhibit 11 (cont. part 3) (10)
Oct 2, 2020 50 Main Document (27)
Docket Text: MARKMAN RESPONSE BRIEF re [46] Markman Opening Brief (Attachments: # (1) Declaration of Steven R. Little, Ph.D., # (2) Declaration of Geoffrey A.W. Kirsner, # (3) Exhibit 10, # (4) Exhibit 11, # (5) Exhibit 12, # (6) Exhibit 13, # (7) Exhibit 14, # (8) Exhibit 15, # (9) Exhibit 16, # (10) Exhibit 17 (part 1 of 2), # (11) Exhibit 17 (part 2 of 2), # (12) Exhibit 18 (part 1 of 8), # (13) Exhibit 18 (part 2 of 8), # (14) Exhibit 18 (part 3 of 8), # (15) Exhibit 18 (part 4 of 8), # (16) Exhibit 18 (part 5 of 8), # (17) Exhibit 18 (part 6 of 8), # (18) Exhibit 18 (part 7 of 8), # (19) Exhibit 18 (part 8 of 8))(CHEVALIER, CHARLES)
Oct 2, 2020 50 Declaration of Steven R. Little, Ph.D. (21)
Oct 2, 2020 50 Declaration of Geoffrey A.W. Kirsner (2)
Oct 2, 2020 50 Exhibit 10 (15)
Oct 2, 2020 50 Exhibit 11 (22)
Oct 2, 2020 50 Exhibit 12 (5)
Oct 2, 2020 50 Exhibit 13 (2)
Oct 2, 2020 50 Exhibit 14 (2)
Oct 2, 2020 50 Exhibit 15 (10)
Oct 2, 2020 50 Exhibit 16 (10)
Oct 2, 2020 50 Exhibit 17 (part 1 of 2) (367)
Oct 2, 2020 50 Exhibit 17 (part 2 of 2) (196)
Oct 2, 2020 50 Exhibit 18 (part 1 of 8) (256)
Oct 2, 2020 50 Exhibit 18 (part 2 of 8) (198)
Oct 2, 2020 50 Exhibit 18 (part 3 of 8) (263)
Oct 2, 2020 50 Exhibit 18 (part 4 of 8) (293)
Oct 2, 2020 50 Exhibit 18 (part 5 of 8) (207)
Oct 2, 2020 50 Exhibit 18 (part 6 of 8) (320)
Oct 2, 2020 50 Exhibit 18 (part 7 of 8) (243)
Oct 2, 2020 50 Exhibit 18 (part 8 of 8) (285)
Sep 22, 2020 48 Main Document (26)
Docket Text: AMENDED DOCUMENT by All Defendants. Amendment to [46] Markman Opening Brief by Aurobindo. (Attachments: # (1) Declaration of Steven J. Moore, Esq., # (2) Declaration of Dr. Crowley, # (3) Declaration of Dr. Tarantino)(YOUNGELSON, MARC)
Sep 22, 2020 48 Declaration of Steven J. Moore, Esq. (44)
Sep 22, 2020 48 Declaration of Dr. Crowley (38)
Sep 22, 2020 48 Declaration of Dr. Tarantino (34)
Aug 25, 2020 46 Main Document (26)
Docket Text: MARKMAN OPENING BRIEF for Aurobindo (Attachments: # (1) Declaration Steven J. Moore, Esq., # (2) Declaration Dr. Michael Crowley, # (3) Declaration Dr. Ralph Tarantino)(YOUNGELSON, MARC)
Aug 25, 2020 46 Declaration Steven J. Moore, Esq. (44)
Aug 25, 2020 46 Declaration Dr. Michael Crowley (38)
Aug 25, 2020 46 Declaration Dr. Ralph Tarantino (34)
Aug 25, 2020 47 Main Document (23)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of Steven R. Little, Ph.D., # (2) Declaration of Geoffrey A.W. Kirsner, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Exhibit 9)(CHEVALIER, CHARLES)
Aug 25, 2020 47 Declaration of Steven R. Little, Ph.D. (21)
Aug 25, 2020 47 Declaration of Geoffrey A.W. Kirsner (3)
Aug 25, 2020 47 Exhibit 1 (11)
Aug 25, 2020 47 Exhibit 2 (12)
Aug 25, 2020 47 Exhibit 3 (18)
Aug 25, 2020 47 Exhibit 4 (11)
Aug 25, 2020 47 Exhibit 5 (9)
Aug 25, 2020 47 Exhibit 6 (21)
Aug 25, 2020 47 Exhibit 7 (63)
Aug 25, 2020 47 Exhibit 8 (2)
Aug 25, 2020 47 Exhibit 9 (14)
Aug 21, 2020 45 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Freda L. Wolfson, U.S.D.J. (CHEVALIER, CHARLES)
Aug 18, 2020 44 Order (1)
Docket Text: LETTER ORDER granting Defendants' request for a 1 week extension of the deadline by which the parties are to file opening Markman Briefs. The new deadline is 8/25/2020. There will be no change to the remaining dealines. Signed by Magistrate Judge Lois H. Goodman on 8/18/2020. (jmh)
Aug 13, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 8/13/2020. (gxh)
Aug 13, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the telephonic conference scheduled for 08/20/2020 is ADJOURNED to 11/10/2020 at 2:00 p.m. Counsel for Plaintiffs to coordinate the call and to circulated dial-in information. So Ordered by Magistrate Judge Lois H. Goodman on 08/13/2020. (Gonzalez, P)
Aug 3, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the 08/13/2020 telephone status conference is hereby RESCHEDULED to 08/12/2020 at 3:00 p.m. Counsel for Plaintiff is to circulate dial-in information. So Ordered by Magistrate Judge Lois H. Goodman on 08/03/2020. (Gonzalez, P)
Jul 20, 2020 41 Main Document (4)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Appendix A, # (2) Appendix B)(CHEVALIER, CHARLES)
Jul 20, 2020 41 Appendix A (24)
Jul 20, 2020 41 Appendix B (17)
Jul 13, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that the status teleconference scheduled for 07/20/20 is hereby ADJOURNED to 08/13/2020 at 3:00 p.m. So Ordered by Magistrate Judge Lois H. Goodman on 07/13/2020. (Gonzalez, P)
Jun 12, 2020 39 Scheduling Order (2)
Docket Text: STIPULATION AND ORDER AMENDING PRETRIAL SCHEDULING ORDER: Telephone Conference set for 7/20/2020 before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 06/12/2020. (jmh)
Jun 5, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 8/20/2020 at 2:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel is to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 6/5/2020. (if, )
Jun 3, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 6/3/2020. (if, )
May 27, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ELIZABETH J. MURPHY, 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. (jmh)
May 27, 2020 36 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Elizabeth J. Murphy. Signed by Magistrate Judge Lois H. Goodman on 05/27/2020. (jmh)
May 27, 2020 37 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth J. Murphy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10862289.) (CHEVALIER, CHARLES)
Mar 24, 2020 N/A Docket Annotation (0)
Docket Text: Pro Hac Vice Attorney Angus Chen's e-mail address has been updated Re: [35] Notice of Pro Hac Vice to Receive NEF. (jmh)
Mar 23, 2020 35 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Angus Chen, Esq. to receive Notices of Electronic Filings. (CHEVALIER, CHARLES)
Mar 10, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference for 6/3/2020 at 9:30 a.m. with Magistrate Judge Lois H. Goodman. Defendants' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 3/10/2020. (if, )
Mar 9, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 3/9/2020. (if, )
Mar 9, 2020 32 Order (1)
Docket Text: LETTER ORDER granting request to withdraw pro hac vice attorneys Edgar H. Haug and Andrew S. Roper. Signed by Magistrate Judge Lois H. Goodman on 03/09/2020. (jmh)
Mar 9, 2020 33 Discovery Confidentiality Order (27)
Docket Text: Discovery Confidentiality Order filed. Signed by Magistrate Judge Lois H. Goodman on 03/09/2020. (jmh)
Mar 6, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HAILEY S. VERANO, 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. (jmh)
Mar 6, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GEOFFREY ALAN WOODWARD KIRSNER, 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. (jmh)
Mar 6, 2020 28 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Hailey S. Verano and Geoffrey A. Kirsner. Signed by Magistrate Judge Lois H. Goodman on 03/06/2020. (jmh)
Mar 6, 2020 29 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Hailey S. Verano to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10515932.) (CHEVALIER, CHARLES)
Mar 6, 2020 30 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Geoffrey A. Kirsner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10516001.) (CHEVALIER, CHARLES)
Mar 6, 2020 31 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Feb 28, 2020 27 Order (1)
Docket Text: LETTER ORDER granting request for a one week extension to 03/06/2020 to submit to the Court a Proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 02/28/2020. (jmh)
Feb 27, 2020 26 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Lois H. Goodman, U.S.M.J. (CHEVALIER, CHARLES)
Feb 26, 2020 25 Notice (Other) (2)
Docket Text: NOTICE by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. of change of firm affiliation and address of pro hac vice counsel (CHEVALIER, CHARLES)
Feb 19, 2020 24 Scheduling Order (8)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Conference set for 3/9/2020 at 9:30 AM before Magistrate Judge Lois H. Goodman. Counsel for Plaintiffs is to initiate the call. An in person Final Pretrial Conference is set for 9/9/2021 at 11:00 AM before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 02/19/2020. (jmh)
Jan 31, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, STEVEN J. MOORE and JAMES E. NEALON, 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. (jdb)
Jan 24, 2020 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 1/24/2020. (if, )
Dec 16, 2019 23 Answer to Counterclaim (13)
Docket Text:Plaintiffs' ANSWER to Counterclaim of Aurobindo Pharma USA, Inc. and Aurobindo Pharma Ltd. by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC..(CHEVALIER, CHARLES)
Dec 13, 2019 19 Main Document (3)
Docket Text: APPLICATION/PETITION for by All Defendants. (Attachments: # (1) Certification of Steven J. Moore, Esq., # (2) Certification of James E. Nealon, Esq., # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Dec 13, 2019 19 Certification of Steven J. Moore, Esq. (3)
Dec 13, 2019 19 Certification of James E. Nealon, Esq. (3)
Dec 13, 2019 19 Text of Proposed Order (3)
Dec 13, 2019 20 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Steven J. Moore Esq. and James E. Nealon, Esq. Signed by Magistrate Judge Lois H. Goodman on 12/13/2019. (jmh)
Dec 13, 2019 21 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Moore, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10179909.) (YOUNGELSON, MARC)
Dec 13, 2019 22 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice James E. Nealon, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10179938.) (YOUNGELSON, MARC)
Dec 10, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANDREW S. ROPER, ANGUS CHEN and EDGAR H. HAUG, 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. (jmh) Modified on 12/10/2019 (dam, ).
Dec 10, 2019 15 Order (2)
Docket Text: ORDER Granting Leave to Appear Pro Hac Vice as to Edgar H. Haug, Angus Chen, and Andrew S. Roper. Signed by Magistrate Judge Lois H. Goodman on 12/9/2019. (abr)
Dec 10, 2019 16 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Edgar H. Haug to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10171096.) (CHEVALIER, CHARLES)
Dec 10, 2019 17 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Angus Chen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10171130.) (CHEVALIER, CHARLES)
Dec 10, 2019 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Andrew S. Roper to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10171167.) (CHEVALIER, CHARLES)
Dec 9, 2019 14 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 1/24/2020 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 12/9/19. (if, )
Nov 25, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [13] Application for Clerk's Order to Ext Answer/Proposed Order submitted by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. has been GRANTED. The answer due date has been set for 12/16/2019. (jmh)
Nov 22, 2019 13 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 Plaintiffs Chiesi USA Inc. and Chiesi Farmaceutici S.p.A... (CHEVALIER, CHARLES)
Nov 8, 2019 11 Main Document (31)
Docket Text:Aurobindo's ANSWER to Complaint of Chiesi, COUNTERCLAIM against All Plaintiffs by All Defendants. (Attachments: # (1) Civil Cover Sheet)(YOUNGELSON, MARC)
Nov 8, 2019 11 Civil Cover Sheet (2)
Nov 8, 2019 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC. identifying Aurobindo Pharma Ltd. as Corporate Parent.. (YOUNGELSON, MARC)
Oct 28, 2019 10 Main Document (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Edgar H. Haug, Angus Chen and Andrew S. Roper for by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Edgar H. Haug, # (3) Declaration of Angus Chen, # (4) Declaration of Andrew S. Roper, # (5) Text of Proposed Order)(CHEVALIER, CHARLES)
Oct 28, 2019 10 Declaration of Charles H. Chevalier (2)
Oct 28, 2019 10 Declaration of Edgar H. Haug (4)
Oct 28, 2019 10 Declaration of Angus Chen (3)
Oct 28, 2019 10 Declaration of Andrew S. Roper (3)
Oct 28, 2019 10 Text of Proposed Order (2)
Oct 25, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [9] Application for Clerk's Order to Ext Answer/Proposed Order submitted by AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC. has been GRANTED. The answer due date has been set for 11/15/2019. (jmh)
Oct 25, 2019 9 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 Aurobindo Pharma USA Inc. and Aurobindo Pharma Ltd... (YOUNGELSON, MARC)
Oct 23, 2019 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MARC D. YOUNGELSON on behalf of AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC. (YOUNGELSON, MARC)
Oct 11, 2019 7 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by CHIESI USA, INC., CHIESI FARMACEUTICI S.P.A.. AUROBINDO PHARMA LTD. served on 10/11/2019, answer due 11/1/2019; AUROBINDO PHARMA USA, INC. served on 10/11/2019, answer due 11/1/2019. (CHEVALIER, CHARLES)
Oct 8, 2019 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (abr)
Oct 8, 2019 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr)
Oct 8, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr)
Oct 8, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT C. BRADY on behalf of CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. (BRADY, ROBERT)
Oct 8, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. (GADDIS, CHRISTINE)
Oct 7, 2019 1 Main Document (17)
Docket Text: COMPLAINT against AUROBINDO PHARMA LTD., AUROBINDO PHARMA USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-10018274), filed by CHIESI USA, INC., CHIESI FARMACEUTICI S.p.A.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certification pursuant to Local Civil Rule 11.2, # (4) Civil Cover Sheet)(CHEVALIER, CHARLES)
Oct 7, 2019 1 Exhibit A (10)
Oct 7, 2019 1 Exhibit B (11)
Oct 7, 2019 1 Certification pursuant to Local Civil Rule 11.2 (2)
Oct 7, 2019 1 Civil Cover Sheet (2)
Oct 7, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CHIESI FARMACEUTICI S.p.A., CHIESI USA, INC. identifying Valline S.r.l. as Corporate Parent.. (CHEVALIER, CHARLES)
Oct 7, 2019 1 Complaint* (1)
Menu