Search
Patexia Research
Case number 2:18-cv-03632

CORCEPT THERAPEUTICS, INC. v. TEVA PHARMACEUTICALS USA, INC. > Documents

Date Field Doc. No.Description (Pages)
Feb 3, 2022 N/A Order (0)
Docket Text: TEXT ORDER - The Court is in receipt of the letter from Defendant requesting that oral argument be scheduled on the parties pending cross-motions for summary judgment [226]. At this time, the parties motions will be decided on the papers. Should the Court determine that oral argument will be heard, the Court will promptly notify the parties and designate the day and time of the argument. So Ordered by Judge Julien Xavier Neals on 2/3/2022. (kd)
Dec 22, 2021 226 Letter (12)
Docket Text: Letter from Liza M. Walsh to the Hon. Julian Xavier Neals, U.S.D.J. re [223] Letter. (WALSH, LIZA)
Aug 27, 2021 224 Order on Motion to Seal (4)
Docket Text: ORDER granting the [222] Joint Motion to Seal, etc. Signed by Magistrate Judge Leda D. Wettre on 8/27/21. (jc, )
Aug 27, 2021 225 Letter (3)
Docket Text: Letter from Corcept to the Hon. Julien Xavier Neals, U.S.D.J.. (BATON, WILLIAM)
Aug 24, 2021 223 Letter (3)
Docket Text: Letter from Liza M. Walsh to the Hon. Julian Xavier Neals, U.S.D.J.. (WALSH, LIZA)
Aug 17, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [222] Joint MOTION to Seal DE Nos. 198, 199, 202, 209, 210, 211 and 213. Motion set for 9/7/2021 before Judge Julien Xavier Neals. 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. (sm)
Aug 12, 2021 215 Main Document (30)
Docket Text: REDACTION to [202] Brief in Opposition to Motion,,, by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Statement in Response to Plaintiff's Statement of Undisputed Material Facts, # (2) Statement of Undisputed Material Facts)(WALSH, LIZA)
Aug 12, 2021 215 Statement in Response to Plaintiff's Statement of Undisputed Material Fact (12)
Aug 12, 2021 215 Statement of Undisputed Material Facts (6)
Aug 12, 2021 216 Redacted Document (8)
Docket Text: REDACTION to [211] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Aug 12, 2021 217 Main Document (33)
Docket Text: REDACTION to [198] Memorandum in Support of Motion,,, by CORCEPT THERAPEUTICS, INC.. (Attachments: # (1) Declaration of N. LoCastro, # (2) Exhibits A-C, # (3) Exhibits D-E, # (4) Exhibits F-H, # (5) Exhibits I-K, # (6) Exhibits L-M, # (7) Exhibit N, # (8) Exhibits O-S, # (9) Exhibit T (part 1), # (10) Exhibit T (part 2), # (11) Exhibit T (part 3), # (12) Exhibits T (part 4)-V)(BATON, WILLIAM)
Aug 12, 2021 217 Declaration of N. LoCastro (5)
Aug 12, 2021 217 Exhibits A-C (87)
Aug 12, 2021 217 Exhibits D-E (19)
Aug 12, 2021 217 Exhibits F-H (26)
Aug 12, 2021 217 Exhibits I-K (22)
Aug 12, 2021 217 Exhibits L-M (27)
Aug 12, 2021 217 Exhibit N (18)
Aug 12, 2021 217 Exhibits O-S (98)
Aug 12, 2021 217 Exhibit T (part 1) (37)
Aug 12, 2021 217 Exhibit T (part 2) (34)
Aug 12, 2021 217 Exhibit T (part 3) (29)
Aug 12, 2021 217 Exhibits T (part 4)-V (14)
Aug 12, 2021 218 Redacted Document (7)
Docket Text: REDACTION to [199] Statement of Material Fact in Support of Motion,, by CORCEPT THERAPEUTICS, INC.. (BATON, WILLIAM)
Aug 12, 2021 219 Main Document (34)
Docket Text: REDACTION to [209] Reply Brief to Opposition to Motion,, by CORCEPT THERAPEUTICS, INC.. (Attachments: # (1) Declaration of N. LoCastro, # (2) Certificate of Service)(BATON, WILLIAM)
Aug 12, 2021 219 Declaration of N. LoCastro (40)
Aug 12, 2021 219 Certificate of Service (2)
Aug 12, 2021 220 Redacted Document (13)
Docket Text: REDACTION to [210] Statement of Material Facts in Opposition to Motion,, by CORCEPT THERAPEUTICS, INC.. (BATON, WILLIAM)
Aug 12, 2021 221 Redacted Document (4)
Docket Text: REDACTION to [213] Letter,, by CORCEPT THERAPEUTICS, INC.. (BATON, WILLIAM)
Aug 12, 2021 222 Main Document (3)
Docket Text: Joint MOTION to Seal DE Nos. 198, 199, 202, 209, 210, 211 and 213 by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Finding of Facts and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Exhibit 1, # (3) Declaration of Sarah A. Sullivan with Exhibit 1, # (4) Statement in Lieu of Brief, # (5) Text of Proposed Order)(WALSH, LIZA)
Aug 12, 2021 222 Proposed Finding of Facts and Conclusions of Law (8)
Aug 12, 2021 222 Declaration of Liza M. Walsh with Exhibit 1 (13)
Aug 12, 2021 222 Declaration of Sarah A. Sullivan with Exhibit 1 (6)
Aug 12, 2021 222 Statement in Lieu of Brief (2)
Aug 12, 2021 222 Text of Proposed Order (6)
Aug 2, 2021 N/A Order (0)
Docket Text: TEXT ORDER - Letter from Corcept to the Hon. Julien Xavier Neals, USDJ [213], has been accepted for filing in connection with the parties' pending motion and cross-motion for summary judgment. No further filings from the parties on the motions are permitted.So Ordered by Judge Julien Xavier Neals on 8/2/2021. (kd)
Jul 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The Court is in receipt of Counsels letter requesting leave to submit a reply in support of cross-motion for summary judgment [ECF No. 211]. Counsels request is GRANTED. So Ordered by Judge Julien Xavier Neals on 7/22/2021. (kd)
Jun 28, 2021 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Julien Xavier Neals for all further proceedings. Judge Susan D. Wigenton no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 6/28/21. (ak, )
Jun 1, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [203] Cross MOTION for Summary Judgment . Motion set for 6/21/2021 before Judge Susan D. Wigenton. 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. (sm)
Jun 1, 2021 206 Letter (2)
Docket Text: Letter from Corcept to the Hon. Leda D. Wettre, U.S.M.J.. (BATON, WILLIAM)
Jun 1, 2021 207 Order (2)
Docket Text: ORDER that Corcept's combined opposition and reply papers shall be filed on or before 7/9/2021. Signed by Judge Susan D. Wigenton on 6/1/2021. (sm)
May 28, 2021 204 Letter (2)
Docket Text: Letter from from Corcept to the Hon. Leda D. Wettre, U.S.M.J.. (BATON, WILLIAM)
May 28, 2021 205 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Leda D. Wettre, U.S.M.J. re [204] Letter. (WALSH, LIZA)
May 26, 2021 203 Main Document (2)
Docket Text: Cross MOTION for Summary Judgment by All Defendants. Responses due by 6/7/2021 (Attachments: # (1) Declaration of Liza M. Walsh in Support of Opposition to Corcept's Motion for Summary Judgment and Teva's Cross-Motion for Summary Judgment, # (2) Exhibit 3-4, 6, # (3) Text of Proposed Order)(WALSH, LIZA)
May 26, 2021 203 Declaration of Liza M. Walsh in Support of Opposition to Corcept's Motion f (2)
May 26, 2021 203 Exhibit 3-4, 6 (88)
May 26, 2021 203 Text of Proposed Order (1)
May 3, 2021 201 Order (1)
Docket Text: ORDER granting the parties' request for leave to take the depositions of Drs. Molitch and Snyder; etc. Signed by Magistrate Judge Leda D. Wettre on 5/3/2021. (sm)
Apr 30, 2021 200 Letter (1)
Docket Text: Letter from Corcept to the Hon. Leda D. Wettre, U.S.M.J.. (BATON, WILLIAM)
Apr 20, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [197] MOTION for Summary Judgment of Infringement of U.S. Patent No. 10,195,214. Motion set for 6/21/2021 before Judge Susan D. Wigenton. 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. (sm)
Apr 9, 2021 197 Main Document (2)
Docket Text: MOTION for Summary Judgment of Infringement of U.S. Patent No. 10,195,214 by CORCEPT THERAPEUTICS, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(BATON, WILLIAM)
Apr 9, 2021 197 Text of Proposed Order (1)
Apr 9, 2021 197 Certificate of Service (2)
Mar 31, 2021 196 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of TEVA PHARMACEUTICALS USA, INC. (WALSH, WILLIAM)
Mar 30, 2021 195 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney ZAHIRE DESIREE ESTRELLA-CHAMBERS terminated. (ESTRELLA-CHAMBERS, ZAHIRE)
Mar 12, 2021 194 Scheduling Order (1)
Docket Text: AMENDED SCHEDULING ORDER that expert discovery including the depositions of any expert witnesses, shall be completed on or before May 7, 2021; Plaintiff shall file its motion for summary judgment on or before April 9, 2021; Defendant shall file its opposition to the motion for summary judgment on or before May 26, 2021; Plaintiff shall file its reply in support of the motion for summary judgment on or before June 9, 2021. Signed by Magistrate Judge Leda D. Wettre on 3/12/2021. (sm)
Mar 10, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 3/10/2021. (kd)
Mar 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 3/10/2021 at 2:30 p.m. before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 3/8/2021. (rn)
Feb 9, 2021 192 Order (1)
Docket Text: ORDER granting the parties' request for a 10-day extension of time to 2/18/2021 for the parties to submit a proposed schedule. Signed by Magistrate Judge Leda D. Wettre on 2/9/2021. (sm)
Feb 8, 2021 191 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Leda D. Wettre, U.S.M.J. re: extension of time to submit a proposed schedule. (WALSH, LIZA)
Jan 29, 2021 190 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney ELEONORE OFOSU-ANTWI terminated. (OFOSU-ANTWI, ELEONORE)
Jan 26, 2021 189 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of TEVA PHARMACEUTICALS USA, INC. (GANNON, CHRISTINE)
Jan 5, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The oral argument set for 1/8/2021 is adjourned sine die. So Ordered by Magistrate Judge Leda D. Wettre on 1/5/2021. (rn)
Dec 7, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Oral argument on plaintiff's application to strike portions of two of defendant's expert reports is set for 1/8/2021 at 11:00 a.m. before Magistrate Judge Leda D. Wettre via Zoom videoconference. Login information will be circulated to counsel prior to the argument. Plaintiff's time to respond to the reports at issue and defendant's time to submit reply reports is stayed pending the outcome of the application to strike. So Ordered by Magistrate Judge Leda D. Wettre on 12/7/2020. (rn)
Nov 24, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 11/24/2020. (kd)
Nov 20, 2020 186 Order (1)
Docket Text: ORDER granting Teva's request to have until 12/2/2020 to submit a response to Plaintiff's application. Signed by Magistrate Judge Leda D. Wettre on 11/20/2020. (sm)
Nov 18, 2020 185 Order (2)
Docket Text: ORDER granting the parties' request for an extension until 11/24/2020 to submit their status letters. Signed by Magistrate Judge Leda D. Wettre on 11/18/2020. (sm)
Nov 17, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 11/24/2020 at 2:00 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 11/17/2020. (kd)
Nov 17, 2020 184 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Leda D. Wettre, U.S.M.J. requesting an extension until November 23, 2020 to submit status letters. (WALSH, LIZA)
Oct 15, 2020 182 Order (1)
Docket Text: ORDER granting Defendant's request for a one-day extension to serve their affirmative expert reports until 11/2/2020. Signed by Magistrate Judge Leda D. Wettre on 10/15/2020. (sm)
Oct 14, 2020 181 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Leda D. Wettre, U.S.M.J. requesting a one-day extension of the deadline for the parties to serve their affirmative expert reports re [180] Scheduling Order. (WALSH, LIZA)
Sep 24, 2020 180 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Leda D. Wettre on 9/24/2020. (sm)
Sep 23, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 9/23/2020. (kd)
Sep 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 9/23/2020 at 2:00 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 9/14/2020. (kd)
Sep 3, 2020 178 Letter (4)
Docket Text: Letter from Corcept to the Hon. Leda D. Wettre, U.S.M.J.. (BATON, WILLIAM)
Aug 26, 2020 177 Order on Motion to Seal (3)
Docket Text: ORDER granting [170] Motion to Seal ECF (155, 162, 163). Signed by Magistrate Judge Leda D. Wettre on 8/26/2020. (McMahon, Peadar)
Aug 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling a Telephone Conference from 9/18/2020 to 9/23/2020 at 2:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 8/14/2020. (kd)
Aug 13, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 8/13/2020. (kd)
Aug 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 9/18/2020 at 11:00 am before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 8/13/2020. (kd)
Aug 7, 2020 174 Order (2)
Docket Text: STIPULATION AND ORDER that Teva will serve the corrections to its supplemental non-infringement contentions as consented to by Plaintiff on July 29, 2020; that Plaintiff will serve its responses to Tevas supplemental non-infringementcontentions, as consented to by Teva, on August 6, 2020. Signed by Magistrate Judge Leda D. Wettre on 8/7/2020. (sm)
Aug 6, 2020 173 Main Document (1)
Docket Text: Letter from Liza M. Walsh to Hon. Leda D. Wettre, U.S.M.J. re Stipulation and Proposed Order. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Aug 6, 2020 173 Text of Proposed Order (2)
Aug 3, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 8/3/2020. (kd)
Aug 3, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 8/13/2020 at 3:00 p.m. before Magistrate Judge Leda D. Wettre. The parties are directed to arrange a conference call and advise the Court of the dial in information by email to LDW_orders@njd.uscourts.gov. So Ordered by Magistrate Judge Leda D. Wettre on 8/3/2020. (rn)
Jul 31, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [170] Consent MOTION to Seal . Motion set for 9/8/2020 before Judge Susan D. Wigenton. 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. (sm)
Jul 31, 2020 171 Order (3)
Docket Text: DISCOVERY STIPULATION ORDER. Signed by Magistrate Judge Leda D. Wettre on 7/31/2020. (sm)
Jul 30, 2020 166 Redacted Document (30)
Docket Text: REDACTION to [162] Letter,, by CORCEPT THERAPEUTICS, INC.. (BATON, WILLIAM)
Jul 30, 2020 167 Letter (4)
Docket Text: Letter from Corcept to the Hon. Leda D. Wettre, U.S.M.J.. (BATON, WILLIAM)
Jul 30, 2020 168 Redacted Document (20)
Docket Text: REDACTION to [155] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jul 30, 2020 169 Redacted Document (30)
Docket Text: REDACTION to [163] Letter,,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jul 30, 2020 170 Main Document (2)
Docket Text: Consent MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Statement in Lieu of Brief, # (3) Declaration of Liza M. Walsh with Exhibit, # (4) Declaration of Sarah A. Sullivan with Exhibit, # (5) Text of Proposed Order)(WALSH, LIZA)
Jul 30, 2020 170 Proposed Findings of Fact and Conclusions of Law (7)
Jul 30, 2020 170 Statement in Lieu of Brief (2)
Jul 30, 2020 170 Declaration of Liza M. Walsh with Exhibit (14)
Jul 30, 2020 170 Declaration of Sarah A. Sullivan with Exhibit (13)
Jul 30, 2020 170 Text of Proposed Order (5)
Jul 24, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Settlement Conference held on 7/24/2020. (kd)
Jul 16, 2020 164 Order (2)
Docket Text: ORDER re: discovery disputes; etc. Signed by Magistrate Judge Leda D. Wettre on 7/16/2020. (sm)
Jul 15, 2020 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Oral Argument held on 7/15/2020. (CD #ECR - 4:20 SEALED.) (kd)
Jul 7, 2020 161 Order (2)
Docket Text: ORDER that Defendants Supplemental Non-Infringement Contentions are due July 2, 2020 and Plaintiffs Response to Defendants Supplemental Non-Infringement and Invalidity Contentions are due August 3, 2020. Signed by Magistrate Judge Leda D. Wettre on 7/7/2020. (sm)
Jul 6, 2020 160 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Leda D. Wettre, U.S.M.J. re amendment to schedule. (WALSH, LIZA)
Jul 2, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/2/2020. (kd)
Jul 2, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A discovery dispute conference is set for 7/15/2020 at 4:15 p.m. before Magistrate Judge Leda D. Wettre via Zoom videoconference. Log in information will be circulated to counsel prior to the conference. So Ordered by Magistrate Judge Leda D. Wettre on 7/2/2020. (rn)
Jun 26, 2020 158 Order (2)
Docket Text: ORDER granting [157] Letter re Extension of Deadlines to file Motion to Seal. Signed by Magistrate Judge Leda D. Wettre on 6/26/2020. (ams, )
Jun 25, 2020 157 Letter (2)
Docket Text: Letter from Corcept to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Jun 24, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling a Telephone Conference from 6/24/2020 to 7/2/2020 at 10:00 am before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, code 8948139#.So Ordered by Magistrate Judge Leda D. Wettre on 6/24/2020. (kd)
Jun 24, 2020 156 Exhibit (to Document) (30)
Docket Text: Exhibit to [155] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jun 23, 2020 152 Opinion (10)
Docket Text: MARKMAN OPINION. Signed by Judge Susan D. Wigenton on 6/23/2020. (sm)
Jun 23, 2020 153 Order (2)
Docket Text: ORDER that the disputed terms in the 348 Patent and the 495 Patent do not require construction and will be given their plain and ordinary meaning. Signed by Judge Susan D. Wigenton on 6/23/2020. (sm)
Jun 17, 2020 151 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHELLE ERICA IRWIN on behalf of CORCEPT THERAPEUTICS, INC. (IRWIN, MICHELLE)
Jun 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 6/24/2020 at 3:00 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, access code 8948139#.So Ordered by Magistrate Judge Leda D. Wettre on 6/16/2020. (kd)
Jun 16, 2020 150 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by NICHOLAS ANTHONY LOCASTRO on behalf of CORCEPT THERAPEUTICS, INC. (LOCASTRO, NICHOLAS)
Mar 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 6/24/2020 at 3:00 p.m. before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574. So Ordered by Magistrate Judge Leda D. Wettre on 3/27/2020. (rn)
Mar 27, 2020 148 Order (3)
Docket Text: STIPULATE4D CONSOLIDATED AND SCHEDULING ORDER that Civil Action Nos. 18-3632 and 19-21384 (the Consolidated Actions) are consolidated for all purposes; that all filings going forward shall be filed in Civil Action No. 18-3632 and that Civil Action No. 19-21384 shall be administratively terminated by the Clerks office; etc. Signed by Magistrate Judge Leda D. Wettre on 3/27/2020. (sm)
Mar 26, 2020 146 Letter (4)
Docket Text: Letter from Corcept to the Hon. Leda D. Wettre, U.S.M.J.. (BATON, WILLIAM)
Mar 11, 2020 145 Transcript (52)
Docket Text: Transcript of Markman Hearing held on March 5, 2020, before Judge Susan D. Wigenton. Court Reporter: Joanne Sekella (908-310-1177). 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 4/1/2020. Redacted Transcript Deadline set for 4/13/2020. Release of Transcript Restriction set for 6/9/2020. (mfr)
Mar 5, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 3/5/2020. (kd)
Mar 5, 2020 143 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Susan D. Wigenton: Markman Hearing held on 3/5/2020. (Court Reporter/Recorder Joanne Sekella.) (cds)
Mar 5, 2020 N/A Order (0)
Docket Text: TEXT ORDER - The Telephone Conference set for 3/10/2020 is adjourned with no new date. So Ordered by Magistrate Judge Leda D. Wettre on 3/5/2020. (kd)
Mar 3, 2020 141 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Susan D. Wigenton, U.S.D.J. re: Markman hearing. (WALSH, LIZA)
Mar 3, 2020 142 Order on Motion to Seal (4)
Docket Text: ORDER granting [140] Motion to Seal D.E. [131]. Signed by Magistrate Judge Leda D. Wettre on 3/3/2020. (sm)
Feb 19, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [140] Consent MOTION to Seal . Motion set for 3/16/2020 before Judge Susan D. Wigenton. 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. (sm)
Feb 14, 2020 140 Main Document (3)
Docket Text: Consent MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Statement in Lieu of Brief, # (3) Declaration of Liza M. Walsh with Ex. 1, # (4) Text of Proposed Order)(WALSH, LIZA)
Feb 14, 2020 140 Proposed Findings of Fact and Conclusions of Law (7)
Feb 14, 2020 140 Statement in Lieu of Brief (2)
Feb 14, 2020 140 Declaration of Liza M. Walsh with Ex. 1 (9)
Feb 14, 2020 140 Text of Proposed Order (5)
Feb 4, 2020 139 Redacted Document (11)
Docket Text: REDACTION to [131] Exhibit (to Document),, (Exhibit B - Redacted) by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Feb 3, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 2/3/2020. (kd)
Feb 3, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling a Scheduling Conference from 2/24/2020 at 11:00 am to 2/24/2020 at 12:00 pm in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 2/3/2020. (kd)
Jan 31, 2020 137 Letter (2)
Docket Text: Letter from Corcept to the Hon. Susan D. Wigenton, U.S.D.J. and the Hon. Leda D. Wettre, U.S.M.J.. (BATON, WILLIAM)
Jan 30, 2020 136 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Brady P. Gleason to receive Notices of Electronic Filings. (WALSH, LIZA)
Jan 29, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Magistrate Judge Leda D. Wettre. Magistrate Judge Cathy L. Waldor no longer assigned to the case. (ak, )
Jan 29, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 2/3/2020 at 2:30 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 1/29/2020. (kd)
Jan 29, 2020 135 Order (2)
Docket Text: ORDER granting [133] Plaintiff's Letter requesting a one-week extension until 2/4/2020 for the parties to file a redacted version of Exhibit B. etc. Signed by Magistrate Judge Leda D. Wettre on 1/29/2020. (dam, )
Jan 28, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of Brady P. Gleason: $ 150, receipt number NEW041833 (sm)
Jan 28, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by Plaintiff, on 1/31/20 at 2:30 PM. Parties may reach chambers at (973) 776-7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/28/20. (tjg, )
Jan 28, 2020 133 Letter (2)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jan 27, 2020 130 Letter (6)
Docket Text: Letter from Liza M. Walsh to the Court re Proposed Schedule and Exhibits. (WALSH, LIZA)
Jan 22, 2020 129 Order (3)
Docket Text: STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE that Count III of Corcept's First Amended Complaint [15] is dismissed without prejudice; Counts I and II of Corcept's Complaint in Civil Action No. 19-5066 [1] are dismissed without prejudice; all other Counts of Corcept's First Amended Complaint [15] in the above-captioned action and in Civil Action 19-5066 [1] will remain.. Signed by Judge Susan D. Wigenton on 1/21/2020. (sm)
Jan 16, 2020 128 Letter (4)
Docket Text: Letter from Corcept to the Hon. Susan D. Wigenton, U.S.D.J.. (BATON, WILLIAM)
Jan 10, 2020 126 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Brady P. Gleason, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Jan 10, 2020 126 Certification of Brady P. Gleason (3)
Jan 10, 2020 126 Certification of Liza M. Walsh (2)
Jan 10, 2020 126 Text of Proposed Order (2)
Jan 10, 2020 127 Order (2)
Docket Text: ORDER granting pro hac vice admission of Brady P. Gleason; make annual payments to the New Jersey Lawyers Fund for Client Protection and pay the sum of $150.00 to the Clerk of the United States District Court, etc. Signed by Magistrate Judge Cathy L. Waldor on 1/10/2020. (sm)
Jan 8, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Markman Hearing set for 3/5/2020 at 11:30 AM in Newark - Courtroom 5C. (cds)
Jan 7, 2020 125 Letter (1)
Docket Text: Letter from Corcept to the Hon. Susan D. Wigenton, U.S.D.J.. (BATON, WILLIAM)
Jan 2, 2020 N/A Order (0)
Docket Text: TEXT ORDER re [123] Letter: The Court is unavailable for a Markman Hearing during Counsel's proposed dates. Counsel shall confer and advise the Court of their availability at 11:30 a.m. on 3/2, 3/4-3/6, or 3/16-3/20. So Ordered by Judge Susan D. Wigenton on 1/2/20. (cds)
Dec 30, 2019 123 Letter (1)
Docket Text: Letter from Corcept to the Hon. Susan D. Wigenton, U.S.D.J.. (BATON, WILLIAM)
Dec 16, 2019 121 Markman Response Brief (19)
Docket Text: MARKMAN RESPONSE BRIEF re [114] Markman Opening Brief, [116] Markman Opening Brief (WALSH, LIZA)
Dec 16, 2019 122 Main Document (16)
Docket Text: MARKMAN RESPONSE BRIEF re [114] Markman Opening Brief, [116] Markman Opening Brief (Attachments: # (1) Declaration of J. Galanek (Exhibit 28), # (2) Certificate of Service)(BATON, WILLIAM)
Dec 16, 2019 122 Declaration of J. Galanek (Exhibit 28) (12)
Dec 16, 2019 122 Certificate of Service (2)
Nov 4, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Following a court conducted meet and confer on outstanding discovery issues, it is ordered as follows: Teva may depose Corcept Chief Financial Officer Charles Robb as to the basis of his statements on the February 25, 2019 earnings call, which addresses the dispute over Tevas Requests for Production Nos. 102 and 103. The parties may revisit Tevas Requests for Production Nos. 55-57, 73 and Interrogatories Nos. 7-8 after the Robb deposition. Tevas request to compel Corcepts response to Request for Admission No. 8 is denied. Corcepts request to compel discovery related to Tevas acquisition of Korlym for testing purposes (Requests for Production Nos. 32-34, Interrogatory No. 5) is denied.. So Ordered by Magistrate Judge Cathy L. Waldor on 11/4/19. (tjg, )
Oct 31, 2019 119 Letter (2)
Docket Text: Letter from the parties to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Oct 21, 2019 118 Order (1)
Docket Text: ORDER that D.E. [115] does not contain confidential information and may be filed publicly. The Clerk shall unseal D.E. [115]. Signed by Magistrate Judge Cathy L. Waldor on 10/21/2019. (sm)
Oct 18, 2019 117 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting to unseal Exhibit 5 to the Declaration of Liza M. Walsh (D.E. 115) re [115] Exhibit (to Document),,. (WALSH, LIZA)
Oct 16, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 10/16/2019. (tjg, )
Oct 15, 2019 114 Main Document (23)
Docket Text: MARKMAN OPENING BRIEF Filed on Behalf of Defendant Teva Pharmaceuticals USA, Inc. (Attachments: # (1) Declaration Declaration of Liza M. Walsh, # (2) Exhibit Exhibits 1-4, # (3) Exhibit Exhibits 6-8)(WALSH, LIZA)
Oct 15, 2019 114 Declaration Declaration of Liza M. Walsh (2)
Oct 15, 2019 114 Exhibit Exhibits 1-4 (102)
Oct 15, 2019 114 Exhibit Exhibits 6-8 (48)
Oct 15, 2019 115 Exhibit (to Document) (8)
Docket Text: Exhibit to [114] Markman Opening Brief by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
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.
Oct 15, 2019 116 Main Document (26)
Docket Text: MARKMAN OPENING BRIEF Filed on Behalf of Plaintiff Corcept Therapeutics, Inc. (Attachments: # (1) Declaration of J. Galanek (Exhibits 1-6), # (2) Exhibits 7-21, # (3) Exhibits 22-27, # (4) Certificate of Service)(BATON, WILLIAM)
Oct 15, 2019 116 Declaration of J. Galanek (Exhibits 1-6) (124)
Oct 15, 2019 116 Exhibits 7-21 (342)
Oct 15, 2019 116 Exhibits 22-27 (86)
Oct 15, 2019 116 Certificate of Service (2)
Oct 9, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed all dispute letters and strongly encourages the parties to continue meet and confer to resolve the disputes. Parties will report the status of the disputes on the October 16, 2019, 11:30 am telephone conference. The parties will appear on November 1, 2019 @ 1 pm for a Court conducted meet and confer on any outstanding issues.. So Ordered by Magistrate Judge Cathy L. Waldor on 10/9/19. (tjg, )
Sep 26, 2019 112 Order on Motion to Seal (4)
Docket Text: ORDER TO SEAL granting [111] Teva's unopposed Motion to Seal the Confidential Documents, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/26/2019. (sm)
Sep 24, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [111] MOTION to Seal . Motion set for 10/21/2019 before Judge Susan D. Wigenton. 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. (sm)
Sep 24, 2019 111 Main Document (2)
Docket Text: MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Ex. 1, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(WALSH, LIZA)
Sep 24, 2019 111 Proposed Findings of Fact and Conclusions of Law (7)
Sep 24, 2019 111 Declaration of Liza M. Walsh with Ex. 1 (6)
Sep 24, 2019 111 Statement in Lieu of Brief (2)
Sep 24, 2019 111 Text of Proposed Order (4)
Sep 13, 2019 110 Main Document (14)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CORCEPT THERAPEUTICS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 13, 2019 110 Certificate of Service (2)
Sep 11, 2019 108 Main Document (10)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy M. Waldor, USMJ re Reply to Corcepts Opposition In Support of Motion to Compel to DE 97 re [97] Letter. (Attachments: # (1) Exhibit Teva's Exhibits A-C)(WALSH, LIZA)
Sep 11, 2019 108 Exhibit Teva's Exhibits A-C (32)
Sep 11, 2019 109 Letter (4)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Sep 3, 2019 107 Redacted Document (9)
Docket Text: REDACTION to [106] Exhibit (to Document),, (Exhibits A - B) by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Aug 30, 2019 104 Letter (11)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J. re [97] Letter. (BATON, WILLIAM)
Aug 30, 2019 105 Main Document (3)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy M. Waldor, USMJ re Opposition to DE 98 re [98] Letter,,. (Attachments: # (1) Declaration Declaration)(WALSH, LIZA)
Aug 30, 2019 105 Declaration Declaration (4)
Aug 28, 2019 103 Order (1)
Docket Text: ORDER granting the parties a two-day extension until 8/30/2019 to submit their oppositions to compel discovery. The 9/11/2019 deadline for the parties; reply papers will remain unchanged. Signed by Magistrate Judge Cathy L. Waldor on 8/28/2019. (sm)
Aug 27, 2019 102 Letter (1)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 20, 2019 101 Transcript (28)
Docket Text: Transcript of Hearing held on July 22, 2019, before Magistrate Judge Cathy L. Waldor. Transcriber: King Transcription Services (973-237-6080). 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 9/10/2019. Redacted Transcript Deadline set for 9/20/2019. Release of Transcript Restriction set for 11/18/2019. (mfr)
Aug 15, 2019 99 Letter (1)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 15, 2019 100 Order (1)
Docket Text: ORDER that the Letters to compel discovery are due 8/14/2019, oppositions to compel discovery due 8/28/2019, reply papers due 9/11/2019; the 8/21/2019 telephone conference is adjourned. Signed by Magistrate Judge Cathy L. Waldor on 8/15/2019. (sm)
Aug 14, 2019 97 Main Document (12)
Docket Text: Letter from Liza M. Walsh to Judge Waldor re Motion to Compel. (Attachments: # (1) Exhibit)(WALSH, LIZA)
Aug 14, 2019 97 Exhibit (188)
Aug 6, 2019 96 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J.. (WALSH, LIZA)
Jul 31, 2019 95 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ZAHIRE DESIREE ESTRELLA-CHAMBERS on behalf of TEVA PHARMACEUTICALS USA, INC. (ESTRELLA-CHAMBERS, ZAHIRE)
Jul 29, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 7/29/2019. (tjg, )
Jul 29, 2019 92 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by HECTOR DANIEL RUIZ on behalf of TEVA PHARMACEUTICALS USA, INC. (RUIZ, HECTOR)
Jul 29, 2019 93 Discovery Confidentiality Order (22)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 7/26/2019. (JB, )
Jul 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 10/16/19 at 11:30am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 7/29/19. (tjg, )
Jul 24, 2019 91 Letter (23)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jul 22, 2019 N/A Evidentiary Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Oral Argument held on 7/22/2019. (Court Reporter/Recorder ECR.) (tjg, )
Jul 22, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Based upon the transcript and for the reasons stated on the record today, Tevas renewed request (DE 85) for a patent-prosecution bar and an FDA bar is denied. So Ordered by Magistrate Judge Cathy L. Waldor on 7/22/19. (tjg, )
Jul 12, 2019 89 Main Document (22)
Docket Text: BRIEF Corcept's Opposition to Teva's Second Request to Include Patent Prosecution and FDA Bars in the DCO (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jul 12, 2019 89 Certificate of Service (2)
Jul 9, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 7/22/19 oral argument to 10am. So Ordered by Magistrate Judge Cathy L. Waldor on 7/9/19. (tjg, )
Jun 27, 2019 86 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Jun 27, 2019 87 Order (1)
Docket Text: ORDER adjourning the 6/26/2019 status conference. Signed by Magistrate Judge Cathy L. Waldor on 6/26/2019. (sm)
Jun 26, 2019 85 Main Document (24)
Docket Text: BRIEF Defendant Teva Pharmaceuticals USA, Inc.'s Brief in Support of Request to Include Patent-Prosecution and FDA Bars in The Discovery Confidentiality Order (Attachments: # (1) Exhibit A-D)(WALSH, LIZA)
Jun 26, 2019 85 Exhibit A-D (55)
Jun 25, 2019 83 Letter (1)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 24, 2019 84 Order (2)
Docket Text: ORDER regarding deadline for service of Corcept's infringement and invalidity contentions. Signed by Magistrate Judge Cathy L. Waldor on 6/24/2019. (ld, )
Jun 21, 2019 82 Letter (2)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 20, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/20/2019. (tjg, )
Jun 19, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsel request to reschedule the 6/21/19 conference to 6/20/19 at 3pm. So Ordered by Magistrate Judge Cathy L. Waldor on 6/19/19. (tjg, )
Jun 18, 2019 80 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting an adjournment of the telephone conference currently scheduled for Friday, June 21, 2019 at 9:45 a.m. (D.E. 79) re [79] Order. (WALSH, LIZA)
Jun 17, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by Plaintiff, on 6/21/19 at 9:45am. Parties may reach chambers at (973) 776-7862. So Ordered by Magistrate Judge Cathy L. Waldor on 6/17/19. (tjg, )
Jun 14, 2019 78 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re [77] Letter. (WALSH, LIZA)
Jun 13, 2019 77 Letter (2)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J. re [75] Letter. (BATON, WILLIAM)
Jun 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: In light of recently discovered information, Teva may renew its motion for a patent prosecution and FDA bar. Opening: 6/26/19, Response: 7/12/19. The Court will hold oral argument on 7/22/19 at 10:30 AM in Courtroom 4C. So Ordered by Magistrate Judge Cathy L. Waldor on 6/12/19. (tjg, )
Jun 11, 2019 74 Letter (23)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 11, 2019 75 Main Document (3)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re [73] Order. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(WALSH, LIZA)
Jun 11, 2019 75 Exhibit A (3)
Jun 11, 2019 75 Exhibit B (3)
Jun 4, 2019 73 Order (2)
Docket Text: LETTER ORDER that Teva's request to include a two-year patent prosecution and FDA bar in the Discovery Confidentiality Order is Denied, etc. Signed by Magistrate Judge Cathy L. Waldor on 6/4/2019. (sm)
Jun 3, 2019 72 Letter (2)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J. re [71] Letter. (BATON, WILLIAM)
May 29, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 5/29/2019. (tjg, )
May 28, 2019 71 Letter (7)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re [69] Letter, [70] Letter. (WALSH, LIZA)
May 23, 2019 70 Letter (30)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J. re [69] Letter. (BATON, WILLIAM)
May 13, 2019 69 Main Document (5)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: Discovery Confidentiality Order Dispute. (Attachments: # (1) Exhibit 1-7)(WALSH, LIZA)
May 13, 2019 69 Exhibit 1-7 (135)
May 6, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 5/6/2019. (tjg, )
May 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 8/21/19 at 3:30pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 5/6/19. (tjg, )
Apr 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 5/6/19 conference to 1pm. So Ordered by Magistrate Judge Cathy L. Waldor on 4/29/19. (tjg, )
Apr 26, 2019 66 Order (1)
Docket Text: ORDER adjourning Telephone Status Conference to 5/6/2019 at 01:45 PM with Magistrate Judge Cathy L. Waldor. Signed by Magistrate Judge Cathy L. Waldor on 4/26/2019. (jr)
Apr 25, 2019 64 Letter (1)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (LIZZA, CHARLES)
Apr 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties request to adjourn the 4/29/19 teleconference is denied. So Ordered by Magistrate Judge Cathy L. Waldor on 4/25/19. (tjg, )
Mar 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold telephone conferences, to be initiated by plaintiff, on 5/29/19 at 2:30pm, 6/26/19 at 2:30pm, and 7/29/19 at 9:45am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 3/18/19. (tjg, )
Mar 1, 2019 62 Answer to Complaint (24)
Docket Text:DEFENDANT TEVA PHARMACEUTICALS USA, INC.'S ANSWER to Complaint FOR PATENT INFRINGEMENT (CIVIL ACTION NO. 19-5066 (SDW)(CLW)) by TEVA PHARMACEUTICALS USA, INC..(WALSH, LIZA)
Feb 28, 2019 61 Order of Dismissal (4)
Docket Text: ORDER DISMISSING TEVA PHARMACEUTICAL INDUSTRIES LTD. without prejudice, etc. Signed by Judge Susan D. Wigenton on 2/28/2019. (sm)
Feb 27, 2019 60 Letter (5)
Docket Text: Letter from Corcept to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Feb 21, 2019 59 Order (2)
Docket Text: CONSOLIDATION and SCHEDULING ORDER: Civil Action Nos. 18-3632 (SDW)(CLW) and 19-5066 (SDW)(CLW)(the "Consolidated Actions") are consolidated for all purposes; all filings going forward shall be filed in Civil Action No. 18-3632 and that Civil Action No. 19-5066 shall be administratively terminated. The Court will hold a Telephone Conference on 4/29/2019 at 2:30 PM before Magistrate Judge Cathy L. Waldor with plaintiff to initiate the call; etc. Signed by Magistrate Judge Cathy L. Waldor on 2/21/2019. (sm)
Feb 11, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 2/11/2019. (tjg, )
Feb 8, 2019 53 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Francis D. Cerrito to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9397186.) (LIZZA, CHARLES)
Feb 8, 2019 54 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Eric Stops to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9397232.) (LIZZA, CHARLES)
Feb 8, 2019 55 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Daniel C. Wiesner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9397256.) (LIZZA, CHARLES)
Feb 8, 2019 56 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John P. Galanek to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9397282.) (LIZZA, CHARLES)
Feb 8, 2019 57 Letter (3)
Docket Text: Letter from Liza M. Walsh to Judge Cathy L. Waldor, U.S.M.J.. (WALSH, LIZA)
Feb 8, 2019 58 Letter (2)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J. re [57] Letter. (LIZZA, CHARLES)
Feb 7, 2019 52 Order (2)
Docket Text: ORDER Admitting Francis D. Cerrito, Eric Stops, Daniel C. Wiesner and John P. Galanek pro hac vice; counsel shall each make payment to the New Jersey Lawyer's Fund for Client Protection and each pay $150 to the Clerk of the United States District Court, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/7/2019. (sm)
Jan 31, 2019 51 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Francis D. Cerrito, Eric Stops, Daniel C. Wiesner, and John P. Galanek for by CORCEPT THERAPEUTICS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of F. Cerrito, # (3) Certification of E. Stops, # (4) Certification of D. Wiesner, # (5) Certification of J. Galanek, # (6) Text of Proposed Order)(LIZZA, CHARLES)
Jan 31, 2019 51 Certification of C. Lizza (3)
Jan 31, 2019 51 Certification of F. Cerrito (3)
Jan 31, 2019 51 Certification of E. Stops (3)
Jan 31, 2019 51 Certification of D. Wiesner (2)
Jan 31, 2019 51 Certification of J. Galanek (2)
Jan 31, 2019 51 Text of Proposed Order (2)
Jan 11, 2019 50 Order (1)
Docket Text: ORDER granting plaintiff's request for a one week extension from 1/10/2019 to 1/17/2019 for Corcept to answer, move, or otherwise reply to defendant Teva Pharmaceuticals USA, Inc.'s Answer to First Amended Complaint for Patent Infringement. Signed by Magistrate Judge Cathy L. Waldor on 1/11/2019. (sm)
Jan 10, 2019 49 Letter (1)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J. re [48] Order,. (BATON, WILLIAM)
Jan 2, 2019 48 Order (1)
Docket Text: ORDER granting plaintiff's request for an extension of time to answer, move or otherwise reply to defendant's Answer to First Amended Complaint for Patent Infringement until 1/10/2019. Signed by Magistrate Judge Cathy L. Waldor on 1/2/2019. (sm)
Dec 21, 2018 47 Letter (1)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Dec 14, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 1/22/19 conference to 2/11/19 to 10:30am.. So Ordered by Magistrate Judge Cathy L. Waldor on 12/14/18. (tjg, )
Dec 13, 2018 45 Letter (2)
Docket Text: Letter from Corcept to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Dec 10, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 12/10/2018. (tjg, )
Dec 10, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4C on 1/22/19 at 10:30am. Local counsel must be present. Parties are to submit a completed Pretrial Scheduling Order found in the Notice of Judicial Preferences link to chambers via email at CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 12/10/18. (tjg, )
Dec 6, 2018 43 Order on Motion to Seal (4)
Docket Text: ORDER granting Defendants' [41] Motion to Seal, etc. Signed by Magistrate Judge Cathy L. Waldor on 12/6/2018. (sm)
Dec 5, 2018 42 Letter (3)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: schedule for early summary judgment briefing. (WALSH, LIZA)
Dec 3, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [41] MOTION to Seal . Motion set for 1/7/2019 before Judge Susan D. Wigenton. 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. (sm)
Dec 3, 2018 41 Main Document (2)
Docket Text: MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 1, # (2) Proposed Findings of Fact and Conclusions of Law, # (3) Statement, # (4) Text of Proposed Order, # (5) Certificate of Service)(WALSH, LIZA)
Dec 3, 2018 41 Declaration of Liza M. Walsh with Ex. 1 (6)
Dec 3, 2018 41 Proposed Findings of Fact and Conclusions of Law (7)
Dec 3, 2018 41 Statement (2)
Dec 3, 2018 41 Text of Proposed Order (4)
Dec 3, 2018 41 Certificate of Service (2)
Nov 26, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 12/10/18 at 3:15pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 11/26/18. (tjg, )
Nov 20, 2018 37 Main Document (25)
Docket Text: ANSWER to Amended Complaint by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Nov 20, 2018 37 Certificate of Service (2)
Nov 20, 2018 39 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Nov 7, 2018 36 Order (4)
Docket Text: STIPULATION AND ORDER DISMISSING Teva Pharmaceutical Industries LTD, Amending Caption and Setting Date for Answer and Reply. Teva USA will answer or otherwise respond to the Amended Compliant on or before 11/20/2018; Corcept Therapeutics, Inc. will reply or otherwise respond to Teva USA's Answer and any counterclaims on or before 12/21/2018; the caption should be amended to read: "Corcept Therapeutics, Inc. v. Teva Pharmaceuticals USA, Inc., Civil Action No. 18-3632 (SDW)(CLW), etc. Signed by Judge Susan D. Wigenton on 11/7/2018. (sm)
Nov 6, 2018 35 Letter (5)
Docket Text: Letter from Corcept to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Oct 31, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 10/31/2018. (tjg, )
Oct 25, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 10/25/18 teleconference to 10/31/18 at 11:15am. So Ordered by Magistrate Judge Cathy L. Waldor on 10/25/18. (tjg, )
Oct 24, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 10/25/18 at 3pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 10/24/18. (tjg, )
Oct 23, 2018 31 Opinion (7)
Docket Text: OPINION. Signed by Judge Susan D. Wigenton on 10/23/2018. (sm)
Oct 23, 2018 32 Order on Motion to Dismiss (1)
Docket Text: ORDER that Defendant's Motion to Dismiss [22] is Denied. Signed by Judge Susan D. Wigenton on 10/23/2018. (sm)
Sep 12, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [29] Consent MOTION to Seal D.E. 23. Motion set for 10/15/2018 before Judge Susan D. Wigenton. 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. (sm)
Sep 11, 2018 29 Main Document (2)
Docket Text: Consent MOTION to Seal D.E. 23 by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 1, # (2) Proposed Findings of Fact and Conclusions of Law, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order, # (5) Certificate of Service)(WALSH, LIZA)
Sep 11, 2018 29 Declaration of Liza M. Walsh with Ex. 1 (6)
Sep 11, 2018 29 Proposed Findings of Fact and Conclusions of Law (7)
Sep 11, 2018 29 Statement in Lieu of Brief (2)
Sep 11, 2018 29 Text of Proposed Order (4)
Sep 11, 2018 29 Certificate of Service (2)
Sep 11, 2018 30 Order on Motion to Seal (4)
Docket Text: ORDER TO SEAL granting Defendant's [29] Motion to Seal Confidential Documents, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/11/2018. (sm)
Aug 28, 2018 28 Main Document (17)
Docket Text: REPLY BRIEF to Opposition to Motion filed by TEVA PHARMACEUTICALS USA, INC. re [22] MOTION to Dismiss (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Aug 28, 2018 28 Certificate of Service (2)
Aug 21, 2018 27 Main Document (29)
Docket Text: MEMORANDUM in Opposition filed by CORCEPT THERAPEUTICS, INC. re [22] MOTION to Dismiss (Attachments: # (1) Declaration of W. Baton, # (2) Certificate of Service)(BATON, WILLIAM)
Aug 21, 2018 27 Declaration of W. Baton (115)
Aug 21, 2018 27 Certificate of Service (2)
Aug 7, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [22] MOTION to Dismiss . Motion set for 9/4/2018 before Judge Susan D. Wigenton. 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. (cds)
Aug 3, 2018 26 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [22] MOTION to Dismiss . (LIZZA, CHARLES)
Aug 1, 2018 25 Order on Motion to Dismiss (1)
Docket Text: ORDER withdrawing [12] Motion to Dismiss. Signed by Judge Susan D. Wigenton on 8/1/2018. (sm)
Jul 31, 2018 24 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Susan D. Wigenton, U.S.D.J. RE Withdrawing re [12] MOTION to Dismiss , [13] Exhibit (to Document),,. (WALSH, LIZA)
Jul 30, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [22] MOTION to Dismiss . Motion set for 8/20/2018 before Judge Susan D. Wigenton. 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. (sm)
Jul 27, 2018 22 Main Document (2)
Docket Text: MOTION to Dismiss by TEVA PHARMACEUTICALS USA, INC.. Responses due by 8/6/2018 (Attachments: # (1) Brief in Support of Motion to Dismiss, # (2) Declaration of Liza M. Walsh, # (3) Exhibits 1, 3, 4, # (4) Text of Proposed Order, # (5) Certificate of Service)(WALSH, LIZA)
Jul 27, 2018 22 Brief in Support of Motion to Dismiss (29)
Jul 27, 2018 22 Declaration of Liza M. Walsh (2)
Jul 27, 2018 22 Exhibits 1, 3, 4 (48)
Jul 27, 2018 22 Text of Proposed Order (1)
Jul 27, 2018 22 Certificate of Service (2)
Jul 25, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, UMA N. EVERETT, ESQ., MICHAEL E. JOFFRE, ESQ., WILLIAM H. MILLIKEN, ESQ. and JOHN CHRISTOPHER ROZENDAAL, ESQ., 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. (ld, )
Jul 24, 2018 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Uma N. Everett to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8904053.) (WALSH, LIZA)
Jul 24, 2018 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael E. Joffre to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8904077.) (WALSH, LIZA)
Jul 24, 2018 20 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice William H. Milliken to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8904083.) (WALSH, LIZA)
Jul 24, 2018 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John Christopher Rozendaal to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8904097.) (WALSH, LIZA)
Jul 23, 2018 17 Order (2)
Docket Text: ORDER granting pro hac vice admission as to John Christopher Rozendaal, Esq., Michael E. Joffre,Esq., Uma N. Everett, Esq., and William H. Milliken, Esq., etc., re [11] Letter. Signed by Magistrate Judge Cathy L. Waldor on 7/23/18. (cm, )
Jul 13, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document submitted by TEVA PHARMACEUTICALS USA, INC. has been GRANTED. The answer due date has been set for 8/3/2018. (sm)
Jul 12, 2018 16 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 Teva Pharmaceuticals USA, Inc. and Teva Pharmaceuticals Industries Ltd... (WALSH, LIZA)
Jul 6, 2018 15 Main Document (64)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against TEVA PHARMACEUTICALS INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC., filed by CORCEPT THERAPEUTICS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 6, 2018 15 Certificate of Service (2)
Jul 6, 2018 15 Amended Complaint* (1)
Jun 28, 2018 14 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [12] MOTION to Dismiss . (LIZZA, CHARLES)
Jun 18, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [12] MOTION to Dismiss . Motion set for 7/16/2018 before Judge Susan D. Wigenton. 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. (sm)
Jun 15, 2018 11 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of John Christopher Rozendaal, # (2) Certification of Michael E. Joffre, # (3) Certification of Uma N. Everett, # (4) Certification of William H. Milliken, # (5) Certification of Liza M. Walsh, # (6) Text of Proposed Order)(WALSH, LIZA)
Jun 15, 2018 11 Certification of John Christopher Rozendaal (3)
Jun 15, 2018 11 Certification of Michael E. Joffre (3)
Jun 15, 2018 11 Certification of Uma N. Everett (3)
Jun 15, 2018 11 Certification of William H. Milliken (3)
Jun 15, 2018 11 Certification of Liza M. Walsh (3)
Jun 15, 2018 11 Text of Proposed Order (2)
Jun 15, 2018 12 Main Document (2)
Docket Text: MOTION to Dismiss by TEVA PHARMACEUTICALS USA, INC.. Responses due by 7/2/2018 (Attachments: # (1) Brief, # (2) Declaration of Liza M. Walsh, # (3) Exhibit 1, # (4) Exhibit 3, # (5) Text of Proposed Order, # (6) Certificate of Service)(WALSH, LIZA)
Jun 15, 2018 12 Brief (23)
Jun 15, 2018 12 Declaration of Liza M. Walsh (2)
Jun 15, 2018 12 Exhibit 1 (23)
Jun 15, 2018 12 Exhibit 3 (16)
Jun 15, 2018 12 Text of Proposed Order (1)
Jun 15, 2018 12 Certificate of Service (2)
Apr 23, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LIZA M. WALSH on behalf of TEVA PHARMACEUTICALS USA, INC. (WALSH, LIZA)
Apr 23, 2018 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ELEONORE OFOSU-ANTWI on behalf of TEVA PHARMACEUTICALS USA, INC. (OFOSU-ANTWI, ELEONORE)
Apr 23, 2018 10 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE AS TO TEVA PHARMACEUTICAL INDUSTRIES LTD. AND AMENDING CAPTION, etc. Signed by Judge Susan D. Wigenton on 4/23/18. (cm, )
Apr 20, 2018 7 Letter (5)
Docket Text: Letter from Corcept to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Mar 16, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CORCEPT THERAPEUTICS, INC. (BATON, WILLIAM)
Mar 16, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CORCEPT THERAPEUTICS, INC. (SULLIVAN, SARAH)
Mar 15, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Susan D. Wigenton and Magistrate Judge Cathy L. Waldor. (jr)
Mar 15, 2018 1 Main Document (53)
Docket Text: COMPLAINT against TEVA PHARMACEUTICALS INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-8553792), filed by CORCEPT THERAPEUTICS, INC.. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Mar 15, 2018 1 Civil Cover Sheet (1)
Mar 15, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CORCEPT THERAPEUTICS, INC.. (LIZZA, CHARLES)
Mar 15, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TEVA PHARMACEUTICALS INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *John Reilly* (jr)
Mar 15, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Mar 15, 2018 1 Complaint* (1)
Menu