Search
Patexia Research
Case number 1:17-cv-01653

Delcor Asset Corporation et al v. Glenmark Pharmaceuticals Limited et al > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 28 Motion to Dismiss for Failure to State a Claim (2)
Mar 6, 2019 130 Patent/Trademark Report to Commissioner (1)
Mar 6, 2019 130 Order (2)
Mar 6, 2019 130 Main Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,141,237; 7,374,747. (Attachments: # (1) Order)(nms)
Mar 5, 2019 128 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu)
Mar 5, 2019 129 Order (2)
Docket Text: SO ORDERED Granting [128] Stipulation and Order of Dismissal (***Civil Case Terminated). Signed by Judge Richard G. Andrews on 3/5/2019. (nms)
Feb 25, 2019 127 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Responses and Objections to Plaintiffs' Third Set of Interrogatories (No. 13) filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 21, 2019 126 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Supplemental Default Standard for Discovery Paragraph 3 Initial Disclosures filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 15, 2019 125 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Objections and Responses to Plaintiffs' First Set of Requests for Admission (Nos. 1-25) filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 12, 2019 124 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Glenmark's Notice of Rule 30(b)(6) Deposition filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Feb 11, 2019 122 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Stiefel West Coast, LLC's Responses and Objections to Glenmark's Third Set of Requests for Production of Documents (Nos. 96-97) filed by Stiefel West Coast, LLC.(Farnan, Brian)
Feb 11, 2019 123 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Glenmark's Third Set of Requests for Production of Documents (Nos. 96-97) filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Feb 8, 2019 121 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Lauren C. Tortorella, by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick) Modified on 2/8/2019 (nms).
Feb 5, 2019 118 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Glenmark's First Set of Request for Admission (Nos. 1-22) to Plaintiffs; and 2) Glenmark's Fourth Set of Interrogatories (Nos. 20-22) to Plaintiffs filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 5, 2019 119 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Objections and Responses to Plaintiffs' Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 5, 2019 120 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's First Set of Requests for Admission (Nos. 1-25) to Stiefel filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 4, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Elizabeth E. Grden for Glenmark Pharmaceuticals Inc., USA and Glenmark Pharmaceuticals Limited added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ceg)
Feb 1, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [117] MOTION for Pro Hac Vice Appearance of Attorney Elizabeth E. Grden, filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. Signed by Judge Richard G. Andrews on 2/1/2019. (nms)
Feb 1, 2019 117 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Elizabeth E. Grden - filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick)
Jan 31, 2019 116 Notice (Other) (1)
Jan 31, 2019 116 Exhibit 1 (38)
Jan 31, 2019 116 Main Document (1)
Docket Text: NOTICE of Third Party Subpoena of Taro Pharmaceutical Industries, Ltd. for the Production of Documents by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited (Attachments: # (1) Exhibit 1)(Gattuso, Dominick)
Jan 29, 2019 115 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Supplemental Objections and Responses to Glenmark's First Set of Interrogatories (Nos. 1-9) [Confidential] filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Jan 25, 2019 114 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Third Set of Interrogatories to the Glenmark Defendants (No. 13); Plaintiffs' First Supplemental Responses and Objections to Glenmark's Second Set of Interrogatories (Nos. 10-16); and Plaintiffs' Supplemental Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Moore, David)
Jan 18, 2019 N/A Redaction Notice (0)
Docket Text: REDACTION NOTICE: In accordance with section G of the Administrative Procedures Governing Filing and Service by Electronic Means, redacted versions of sealed documents shall be filed electronically within 7 days of the filing of the sealed document. The records of this case do not reflect the filing of a redacted version of DI #[104]. (nms)
Jan 18, 2019 112 Redacted Document (7)
Docket Text: REDACTED VERSION of [104] Notice to Take Deposition of Glenmark Pharmaceuticals Limited and Glenmark Pharmaceuticals Inc., USA, by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu) Modified on 1/23/2019 (nms).
Jan 18, 2019 113 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set Of Requests For Admission To Glenmark Pharmaceuticals Limited And Glenmark Pharmaceuticals Inc., USA (Nos. 1-25) [Confidential] filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Jan 14, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER: Upon consideration of the status report (D.I. [99]) the Court will decide the plain and ordinary meaning of "base" after hearing the experts at trial. Ordered by Judge Richard G. Andrews on 1/14/2019. (nms)
Jan 11, 2019 N/A Add Attorneys Pro Hac Vice (0)
Jan 10, 2019 N/A SO ORDERED (0)
Jan 10, 2019 105 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Third Set of Requests for Production of Documents (Nos. 96-97) to Plaintiffs filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Jan 10, 2019 106 Notice to Take Deposition (8)
Docket Text: NOTICE to Take Deposition of Plaintiffs on a mutually agreeable date filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick) Modified on 1/11/2019 (nms).
Jan 10, 2019 107 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Third Set of Requests for Production of Documents (Nos. 96-97) to Stiefel filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Jan 10, 2019 108 Notice to Take Deposition (8)
Docket Text: NOTICE to Take Deposition of Stiefel on a mutually agreeable date filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick) Modified on 1/11/2019 (nms).
Jan 10, 2019 109 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Robert W. Ashbrook, Jr. as co-counsel.. (Farnan, Brian)
Jan 10, 2019 110 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Brian M. Goldberg - filed by Stiefel West Coast, LLC. (Farnan, Brian)
Jan 4, 2019 103 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Mark Buggy on January 8, 2019 filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Dec 28, 2018 102 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Responses and Objections to Plaintiffs' Second Set of Requests for Production of Documents (No. 79) filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Dec 13, 2018 101 Redacted Document (4)
Dec 13, 2018 101 Exhibit 1 (10)
Dec 13, 2018 101 Main Document (4)
Docket Text: REDACTED VERSION of [99] Status Report by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Attachments: # (1) Exhibit 1)(Gattuso, Dominick)
Dec 7, 2018 100 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Mylan's Responses and Objections to Glenmark's Third Set of Interrogatories (Nos. 17-19) to Plaintiffs filed by Mylan Pharmaceuticals Inc..(Moore, David)
Dec 3, 2018 98 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Responses and Objections to Plaintiffs' Second Set of Interrogatories (No. 12) filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Nov 30, 2018 97 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Second Set of Requests for the Production of Documents and Things to Glenmark (No. 79) [CONFIDENTIAL] filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Nov 14, 2018 96 Transcript (45)
Docket Text: Official Transcript of Markman Hearing held on 10/19/2018 before Judge Richard G. Andrews. Court Reporter/Transcriber Heather M. Triozzi,Telephone number 302-573-6195. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/5/2018. Redacted Transcript Deadline set for 12/17/2018. Release of Transcript Restriction set for 2/12/2019. (Triozzi, Heather)
Nov 7, 2018 95 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Third Set of Interrogatories (Nos. 17-19) to Plaintiffs filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Nov 2, 2018 94 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Second Set of Interrogatories to the Glenmark Defendants (No. 12) filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Moore, David)
Oct 31, 2018 93 Memorandum and Order (9)
Docket Text: MEMORANDUM ORDER providing claim construction for multiple terms in U.S. Patent Nos. 7,141,237 and 7,374,747. Signed by Judge Richard G. Andrews on 10/31/2018. (nms)
Oct 26, 2018 92 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Mylan's Responses and Objections to Glenmark's Second Set of interrogatories (Nos. 10-16) to Plaintiffs filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Moore, David)
Oct 22, 2018 91 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Stiefel West Coast, LLC's Responses and Objections to Glenmark's Interrogatories 9-15 filed by Stiefel West Coast, LLC.(Farnan, Brian)
Oct 19, 2018 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Markman Hearing held on 10/19/2018. Counsel present for Plaintiffs: D. Moore, D. Mukerjee, L. Soderstrom, A. Pacchioli, and J. Malik. Counsel present for Defendants: M. Rurka, K. Barry, D. Gattuso, K. Flannery, and B. Farnan. (Court Reporter Heather Triozzi.) (nms)
Sep 21, 2018 90 Memorandum and Order (4)
Docket Text: MEMORANDUM ORDER: The Partial Motion to Dismiss Glenmark's Third Counterclaim (D.I. [28]) is GRANTED. Signed by Judge Richard G. Andrews on 9/21/2018. (nms)
Sep 20, 2018 88 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Second Set of Interrogatories (Nos. 9-15) to Stiefel filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Sep 20, 2018 89 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Glenmark's Second Set of Interrogatories (Nos. 10-16) to Plaintiffs; and 2) Glenmark's Supplemental Responses and Objections to Plaintiffs' First Set of Interrogatories (Nos. 1-11) filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Sep 19, 2018 86 Redacted Document (30)
Docket Text: REDACTED VERSION of [84] Joint Claim Construction Brief, by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Moore, David) Modified on 9/20/2018 (nms).
Sep 19, 2018 87 Redacted Document (3)
Sep 19, 2018 87 Exhibit 1-24 (617)
Sep 19, 2018 87 Main Document (3)
Docket Text: REDACTED VERSION of [85] Appendix by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Exhibit 1-24)(Moore, David)
Sep 10, 2018 83 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Sur-Reply Claim Construction Brief and Joint Appendix Exhibit 24 filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Aug 20, 2018 82 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs Delcor Asset Corp. and Mylan Pharmaceuticals Inc.'s Reply Claim Construction Brief filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Moore, David)
Aug 15, 2018 N/A Oral Order (0)
Aug 2, 2018 N/A SO ORDERED (0)
Aug 1, 2018 80 Letter (2)
Aug 1, 2018 80 Stipulation and Proposed Order (2)
Aug 1, 2018 80 Main Document (2)
Docket Text: Letter to The Honorable Richard G. Andrews from Dominick T. Gattuso regarding Rescheduling Markman Hearing. (Attachments: # (1) Stipulation and Proposed Order)(Gattuso, Dominick)
Jul 23, 2018 78 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Maureen Donovan on July 24, 2018 filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Jul 23, 2018 79 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Pavel Nagorny on July 26, 2018 filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Jul 16, 2018 77 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Answering Claim Construction Brief filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Jul 2, 2018 76 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Barrett Rabinow on July 6, 2018 filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Jun 22, 2018 N/A SO ORDERED (0)
Jun 21, 2018 75 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to serve Opening Claim Construction Brief, and to serve Answering Claim Construction Brief to June 25, 2018 and July 16, 2018 - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu) Modified on 6/22/2018 (nms).
Jun 5, 2018 73 Notice (Other) (2)
Jun 5, 2018 73 Exhibit 1 Subpoena (4)
Jun 5, 2018 74 Claim Construction Chart (8)
Jun 5, 2018 74 Exhibit B-M (163)
Jun 5, 2018 73 Main Document (2)
Docket Text: NOTICE of Third Party Subpoena of Joseph R. Snyder to Testify at a Deposition, by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited, Stiefel West Coast, LLC.(Attachments: # (1) Exhibit 1)(Gattuso, Dominick) Modified on 6/5/2018 (nms).
Jun 5, 2018 74 Main Document (8)
Docket Text: Joint Claim Construction Chart, by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Exhibits B-M)(Palapura, Bindu) Modified on 6/6/2018 (nms).
Jun 4, 2018 N/A SO ORDERED (0)
Jun 1, 2018 72 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME to file the Joint Claim Construction Chart to June 5, 2018 - filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick)
May 30, 2018 70 Notice (Other) (2)
May 30, 2018 70 Exhibit 1 (4)
May 30, 2018 71 Notice (Other) (1)
May 30, 2018 71 Exhibit 1 (38)
May 30, 2018 70 Main Document (2)
Docket Text: NOTICE of Third Party Subpoena of Joshua Goldberg to Testify at a Deposition by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited (Attachments: # (1) Exhibit 1)(Gattuso, Dominick)
May 30, 2018 71 Main Document (1)
Docket Text: NOTICE of Third Party Subpoena of Joshua Goldberg for the Production of Documents by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited (Attachments: # (1) Exhibit 1)(Gattuso, Dominick)
May 24, 2018 69 Notice (Other) (1)
May 24, 2018 69 Exhibit 1 (38)
May 24, 2018 69 Main Document (1)
Docket Text: NOTICE of Third Party Subpoena for the Production of Documents, by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Attachments: # (1) Exhibit 1)(Gattuso, Dominick) Modified on 5/29/2018 (nms).
May 14, 2018 65 Notice (Other) (2)
Docket Text: NOTICE of Change of Firm Affiliation for Alissa M. Pacchioli by Delcor Asset Corporation, Mylan Pharmaceuticals Inc. (Palapura, Bindu)
May 14, 2018 66 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Derek S. Neilson of Alston & Bird LLP as co-counsel. Reason for request: no longer working on the case. (Palapura, Bindu)
May 14, 2018 67 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Identification of Claim Term(s) and Initial Proposed Construction(s) filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
May 14, 2018 68 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Stiefel West Coast, LLC's Responses and Objections to Glenmark's First Requests for Production and (ii) Stiefel West Coast, LLC's Responses and Objections to Glenmark's First Set of Interrogatories filed by Stiefel West Coast, LLC.(Farnan, Brian)
May 11, 2018 64 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Preliminary List of Claim Terms That Require Construction filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
May 10, 2018 63 Subpoena Returned Executed (2)
Docket Text: SUBPOENA Returned Executed as to Perrigo Company on May 9, 2018 (Gattuso, Dominick)
May 8, 2018 N/A Add Attorneys Pro Hac Vice (0)
May 8, 2018 60 Notice (Other) (2)
May 8, 2018 60 Exhibit 1 (4)
May 8, 2018 61 Notice (Other) (1)
May 8, 2018 61 Exhibit 1 (38)
May 8, 2018 62 Notice (Other) (1)
May 8, 2018 62 Exhibit 1 (38)
May 8, 2018 60 Main Document (2)
Docket Text: NOTICE of Third Party Subpoena of Joseph R. Snyder to Testify at a Deposition by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited (Attachments: # (1) Exhibit 1)(Gattuso, Dominick)
May 8, 2018 61 Main Document (1)
Docket Text: NOTICE of Third Party Subpoena of Joseph R. Snyder for the Production of Documents by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited (Attachments: # (1) Exhibit 1)(Gattuso, Dominick)
May 8, 2018 62 Main Document (1)
Docket Text: NOTICE of Third Party Subpoena for the Production of Documents (Perrigo Company) by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited (Attachments: # (1) Exhibit 1)(Gattuso, Dominick)
May 4, 2018 N/A SO ORDERED (0)
May 4, 2018 59 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Lauren C. Tortorella - filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick)
May 1, 2018 58 Notice (Other) (3)
Docket Text: NOTICE of Change of Firm Affiliation by Delcor Asset Corporation, Mylan Pharmaceuticals Inc. (Moore, David)
Apr 25, 2018 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Initial Invalidity Contentions Regarding U.S. Patent Nos. 7,141,237 and 7,374,747 filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Apr 11, 2018 56 Order (27)
Docket Text: SO ORDERED Granting [55] Stipulated Protective Order. Signed by Judge Richard G. Andrews on 4/10/2018. (nms)
Apr 10, 2018 55 Proposed Order (27)
Docket Text: Proposed STIPULATED Protective Order, by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick) Modified on 4/10/2018 (nms).
Apr 5, 2018 54 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Glenmark's Responses and Objections to Plaintiffs' First Set of Interrogatories (Nos. 1-11); and 2) Glenmark's Responses and Objections to Plaintiffs' First Set of Requests for Production of Documents (Nos. 1-78) filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Apr 2, 2018 52 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Glenmark's First Set of Interrogatories (Nos. 1-9) to Plaintiffs; and 2) Glenmark's Second Set of Requests for Production of Documents (Nos. 5-95) to Plaintiffs filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Apr 2, 2018 53 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Glenmark's First Set of Interrogatories (Nos. 1-8) to Stiefel; and 2) Glenmark's Second Set of Requests for Production of Documents (Nos. 5-95) to Stiefel filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Mar 27, 2018 51 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff's Paragraph 4(c) Disclosures Pursuant to the Delaware Default Standard for Discovery (Outside Counsel Eyes Only) filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Mar 22, 2018 48 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff's Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Mar 22, 2018 49 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Default Standard for Discovery Paragraph 3 Initial Disclosures filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Mar 22, 2018 50 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Stiefel West Coast, LLC's Default Standard 3 Initial Disclosures filed by Stiefel West Coast, LLC.(Farnan, Brian)
Mar 20, 2018 46 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Glenmark's First Set of Requests for Production of Documents (Nos. 1-4) filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu)
Mar 20, 2018 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: Counsel for Glenmark to initiate the call. A Telephone Conference is set for 11/15/2018 at 10:00 AM Eastern Time before Judge Mary Pat Thynge. Ordered by Judge Mary Pat Thynge on 3/20/18. (cak)
Mar 19, 2018 44 Reply Brief (15)
Docket Text: REPLY BRIEF re [28] Partial Motion to Dismiss Third Counterclaim filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu)
Mar 19, 2018 45 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Stiefel West Coast, LLC's Responses and Objections to Glenmark's Requests for Production Nos. 1-4 filed by Stiefel West Coast, LLC.(Farnan, Brian)
Mar 14, 2018 N/A SO ORDERED (0)
Mar 14, 2018 43 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to March 19, 2018 - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu)
Mar 12, 2018 42 Answering Brief in Opposition (22)
Mar 12, 2018 42 Exhibit A (6)
Mar 12, 2018 42 Exhibit B (8)
Mar 12, 2018 42 Main Document (22)
Docket Text: ANSWERING BRIEF in Opposition re [28] Partial Motion to Dismiss Third Counterclaim filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.Reply Brief due date per Local Rules is 3/19/2018. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Gattuso, Dominick)
Mar 9, 2018 N/A SO ORDERED (0)
Mar 8, 2018 41 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to March 14, 2018 - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Moore, David)
Mar 7, 2018 39 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Moore, David)
Mar 7, 2018 40 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Interrogatories to the Glenmark Defendants (Nos. 1-11), and Plaintiffs' First Set of Requests for the Production of Documents and Things to the Glenmark Defendants (Nos. 1-78) filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Moore, David)
Mar 6, 2018 37 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's Initial Disclosures filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Mar 6, 2018 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Stiefel West Coast, LLC's Initial Disclosures filed by Stiefel West Coast, LLC.(Farnan, Brian)
Mar 5, 2018 N/A SO ORDERED (0)
Mar 2, 2018 35 Jury Demand (1)
Docket Text: DEMAND for Trial by Jury by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick)
Mar 2, 2018 36 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to March 9, 2018 - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Moore, David)
Mar 1, 2018 N/A SO ORDERED (0)
Feb 28, 2018 34 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME to Respond to Plaintiffs' Partial Motion to Dismiss to March 12, 2018 - filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick)
Feb 21, 2018 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at http://www.ded.uscourts.gov/general-orders/magistrate-judges-standing-order-adr-mediation (cak)
Feb 21, 2018 33 Order Setting Teleconference (4)
Docket Text: ORDER Setting Teleconference: Plaintiffs' counsel to initiate the call. A Telephone Conference is set for 3/20/2018 at 10:30 AM Eastern Time before Judge Mary Pat Thynge to discuss ADR. Signed by Judge Mary Pat Thynge on 2/21/18. (cak)
Feb 20, 2018 32 Scheduling Order (8)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 8/31/2018. Amended Pleadings due by 8/31/2018. Discovery due by 3/8/2019. Joint Claim Construction Brief due by 8/31/2018. A Pretrial Conference is set for 11/15/2019, at 9:00 AM in Courtroom 6A. A 3 day Jury Trial is set to start 12/2/2019, at 08:30 AM in Courtroom 6A (see Order for further details). Signed by Judge Richard G. Andrews on 2/20/2018. (nms)
Feb 17, 2018 31 Transcript (14)
Docket Text: Official Transcript of Scheduling Conference held on 02-13-18 before Judge Richard G. Andrews. Court Reporter/Transcriber Leonard A. Dibbs. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/12/2018. Redacted Transcript Deadline set for 3/20/2018. Release of Transcript Restriction set for 5/18/2018. (lad)
Feb 16, 2018 N/A Add Attorneys Pro Hac Vice (0)
Feb 16, 2018 24 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's First Set of Requests for Production of Documents (Nos. 1-4) to Plaintiffs filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 16, 2018 25 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Glenmark's First Set of Requests for Production of Documents (Nos. 1-4) to Stiefel filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 16, 2018 26 Answer to Crossclaim (9)
Docket Text: ANSWER to [12] Answer to Complaint, and Crossclaims, by Stiefel West Coast, LLC.(Farnan, Michael) Modified on 2/20/2018 (nms).
Feb 16, 2018 27 Proposed Order (8)
Docket Text: Proposed Scheduling Order, by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Moore, David) Modified on 2/20/2018 (nms).
Feb 16, 2018 28 Text of Proposed Order (1)
Feb 16, 2018 29 Opening Brief in Support (19)
Docket Text: OPENING BRIEF in Support re [28] Partial Motion to Dismiss Third Counterclaim, filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..Answering Brief/Response due date per Local Rules is 3/2/2018. (Palapura, Bindu) Modified on 2/20/2018 (nms).
Feb 16, 2018 30 Answer to Counterclaim (8)
Docket Text: ANSWER to [12] Answer to Complaint, and Crossclaims, by Delcor Asset Corporation, Mylan Pharmaceuticals Inc..(Palapura, Bindu) Modified on 2/20/2018 (nms).
Feb 16, 2018 28 Main Document (2)
Docket Text: Partial Motion to Dismiss Third Counterclaim - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Attachments: # (1) Proposed Order)(Palapura, Bindu) Modified on 2/20/2018 (nms).
Feb 15, 2018 N/A SO ORDERED (0)
Feb 15, 2018 23 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jitendra Malik, Ph.D. and Alissa M. Pacchioli of Alston & Bird LLP - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu)
Feb 13, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Scheduling Conference held on 2/13/2018. Counsel for Plaintiff to submit revised Order with agreed upon dates. (Court Reporter Leonard Dibbs.) (ksr, )
Feb 13, 2018 22 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Glenmark Pharmaceuticals Limited and Glenmark Pharmaceuticals Inc., USA's Core Technical Documents (Bates range GEVOC_0000001 - GEVOC_0005202) filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick)
Feb 9, 2018 20 Proposed Order (9)
Docket Text: PROPOSED Scheduling Order, by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu) Modified on 2/12/2018 (nms).
Feb 9, 2018 21 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews, from Bindu A. Palapura, Esq., enclosing proposed Scheduling Order. (Palapura, Bindu) Modified on 2/12/2018 (nms).
Feb 2, 2018 N/A SO ORDERED (0)
Feb 2, 2018 N/A Add Attorneys Pro Hac Vice (0)
Feb 2, 2018 18 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Rule 16(b) Conference: A Scheduling Conference is set for 2/13/2018, at 3:00 PM in Chambers before Judge Richard G. Andrews (see Order for further details). Signed by Judge Richard G. Andrews on 2/1/2018. (nms)
Feb 2, 2018 19 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Robert W. Ashbrook, Jr. - filed by Stiefel West Coast, LLC. (Farnan, Brian)
Feb 1, 2018 N/A SO ORDERED (0)
Jan 31, 2018 17 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION To Extend Time to Respond to Crossclaims to 2/16/2018 - filed by Stiefel West Coast, LLC. (Farnan, Michael) Modified on 2/1/2018 (nms).
Jan 25, 2018 N/A SO ORDERED (0)
Jan 25, 2018 16 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION For Extension of Time to respond to Counterclaims and Crossclaims to February 16, 2018 - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu) Modified on 1/25/2018 (nms).
Jan 22, 2018 N/A Add Attorneys Pro Hac Vice (0)
Jan 16, 2018 14 Answer to Complaint (9)
Docket Text: ANSWER to [1] Complaint, by Stiefel West Coast, LLC.(Farnan, Brian)
Jan 16, 2018 15 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Stiefel Labs, LLC, Other Affiliate GlaxoSmithKline plc for Stiefel West Coast, LLC filed by Stiefel West Coast, LLC. (Farnan, Brian)
Jan 12, 2018 N/A SO ORDERED (0)
Jan 12, 2018 11 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Maureen L. Rurka, Kathleen B. Barry and Claire A. Fundakowski - filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick)
Jan 12, 2018 12 Answer to Complaint (28)
Docket Text: ANSWER to [1] Complaint, Affirmative Defenses, CROSSCLAIMS against Delcor Asset Corporation, Mylan Pharmaceuticals Inc., Stiefel West Coast, LLC, and COUNTERCLAIMS against Delcor Asset Corporation, Mylan Pharmaceuticals Inc., by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited.(Gattuso, Dominick) Modified on 1/16/2018 (nms).
Jan 12, 2018 13 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Glenmark Pharmaceuticals Limited for Glenmark Pharmaceuticals Inc., USA filed by Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited. (Gattuso, Dominick)
Dec 12, 2017 N/A Add Attorneys Pro Hac Vice (0)
Dec 6, 2017 N/A Add Attorneys Pro Hac Vice (0)
Nov 29, 2017 N/A SO ORDERED (0)
Nov 28, 2017 10 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendants to answer, move, or otherwise respond to the Complaint to January 15, 2018 - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Moore, David)
Nov 27, 2017 N/A SO ORDERED (0)
Nov 27, 2017 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdf for D.I. [9] has been replaced with a corrected version. (nms)
Nov 22, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. (rjb)
Nov 16, 2017 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. Stiefel West Coast, LLC served on 11/15/2017, answer due 12/6/2017. (Moore, David)
Nov 16, 2017 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. Glenmark Pharmaceuticals Inc., USA served on 11/16/2017, answer due 12/7/2017. (Moore, David)
Nov 16, 2017 9 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Deepro R. Mukerjee, Lance Soderstrom, Stephanie M. Roberts, Joseph M. Janusz, and Derek S. Neilson of Alston & Bird LLP - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc.. (Palapura, Bindu) (Main Document 9 replaced on 11/27/2017) (nms).
Nov 15, 2017 1 Complaint (15)
Nov 15, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Glenmark Pharmaceuticals Inc., USA on 11/15/2017; Glenmark Pharmaceuticals Limited on 11/15/2017; Stiefel West Coast, LLC on 11/15/2017. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (nmfn)
Nov 15, 2017 1 Exhibits A-B (56)
Nov 15, 2017 1 Civil Cover Sheet (1)
Nov 15, 2017 2 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 10/2/2017. Date of Expiration of '237 Patent: 1/23/2024. Date of Expiration of '747 Patent: 8/9/2026. Thirty Month Stay Deadline: 4/2/2020. (nmfn)
Nov 15, 2017 3 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (nmfn)
Nov 15, 2017 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,141,237; 7,374,747. (nmfn)
Nov 15, 2017 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Mylan Inc., Corporate Parent Mylan N.V. for Delcor Asset Corporation filed by Delcor Asset Corporation. (nmfn)
Nov 15, 2017 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Mylan Inc., Corporate Parent Mylan N.V. for Mylan Pharmaceuticals Inc. filed by Mylan Pharmaceuticals Inc. (nmfn)
Nov 15, 2017 1 Main Document (15)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Limited, Stiefel West Coast, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2266881.) - filed by Delcor Asset Corporation, Mylan Pharmaceuticals Inc. (Attachments: # (1) Exhibits A-B, # (2) Civil Cover Sheet)(nmfn)
Nov 15, 2017 1 Complaint* (1)
Menu