Search
Patexia Research
Case number 3:19-cv-19998

EISAI R&D MANAGEMENT CO., LTD. et al v. SHILPA MEDICARE LIMITED > Documents

Date Field Doc. No.Description (Pages)
Aug 4, 2022 149 Main Document (9)
Docket Text: ANSWER to Counterclaim of Shilpa Medicare Limited (ECF No. 147) by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Aug 4, 2022 149 Certificate of Service (2)
Aug 4, 2022 150 Main Document (7)
Docket Text: ANSWER to Counterclaim of Sun Pharmaceutical Industries Ltd. and Sun Pharmaceutical Industries, Inc. (ECF No. 148) by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Aug 4, 2022 150 Certificate of Service (2)
Jul 21, 2022 147 Answer to Amended Complaint (28)
Docket Text: ANSWER to Amended Complaint (Second), COUNTERCLAIM against EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH by SHILPA MEDICARE LIMITED.(OLINSKY, MARK)
Jul 21, 2022 148 Answer to Amended Complaint (23)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH by SUN PHARMACEUTICAL INDUSTRIES LTD.(19-21857 ), SUN PHARMACEUTICAL INDUSTRIES INC(19-21857 ).(MILLER, GREGORY)
Jun 30, 2022 145 Main Document (13)
Docket Text: AMENDED COMPLAINT (Second) against SHILPA MEDICARE LIMITED, filed by EISAI CO., LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH, EISAI MANUFACTURING LTD., EISAI INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(DENI, WILLIAM)
Jun 30, 2022 145 Exhibit A (58)
Jun 30, 2022 145 Exhibit B (57)
Jun 30, 2022 145 Exhibit C (69)
Jun 30, 2022 145 Certificate of Service (1)
Jun 30, 2022 146 Main Document (14)
Docket Text: AMENDED COMPLAINT against SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD., filed by EISAI CO., LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH, EISAI MANUFACTURING LTD., EISAI INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certificate of Service)(DENI, WILLIAM)
Jun 30, 2022 146 Exhibit A (58)
Jun 30, 2022 146 Exhibit B (69)
Jun 30, 2022 146 Certificate of Service (1)
Jun 30, 2022 145 Amended Complaint* (1)
Jun 30, 2022 146 Amended Complaint* (1)
Jun 29, 2022 144 Order (2)
Docket Text: EIGHTH AMENDED SCHEDULING ORDER AND ORDER granting leave to file amended complaints against Shilpa and Sun; Close of Fact discovery is due 8/22/2022; Amended Complaints are due 6/30/2022; Plaintiff's disclosures are due 7/7/2022; Defendant's answer to the Amended complaint is due 7/21/2022; Plaintiff's answer to Defendant's Counterclaims is due 8/4/2022; The remaining dates in the [139] Seventh Amended Scheduling Order remain unchanged. Signed by Magistrate Judge Douglas E. Arpert on 6/29/2022. (jal, ) Modified on 6/30/2022 (jmh).
Jun 15, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Telephone Status Conference previously set for 6/15/2022 has been adjourned to 8/22/2022 at 10:30 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 6/15/2022. (eh, )
May 13, 2022 N/A Status Conference (0)
Docket Text: Text Minute Entry for proceedings held before Judge Georgette Castner: Telephone Status Conference held on 5/11/2022. Not on the record. (adi, )
May 9, 2022 142 Order (1)
Docket Text: LETTER ORDER granting request from both plaintiffs and defendants to unseal [133] transcript. Signed by Magistrate Judge Douglas E. Arpert on 5/6/2022. (jal, )
May 4, 2022 139 Scheduling Order (2)
Docket Text: SEVENTH AMENDED SCHEDULING ORDER: Fact Discovery is to remain open through 7/21/202 and Dispositive Motions are due by 6/1/2023. The remaining dates in the [93] 4th Amended Scheduling Order remain unchanged. Signed by Magistrate Judge Douglas E. Arpert on 5/4/2022. (jal, ) Modified on 5/4/2022 (jmh).
May 4, 2022 140 Letter (5)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Georgette Castner, U.S.D.J. re: Joint Status Report. (DENI, WILLIAM)
May 4, 2022 141 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: Markman hearing transcript. (DENI, WILLIAM)
Apr 28, 2022 N/A Order (0)
Docket Text: TEXT ORDER: A Telephone Status Conference is set for 5/11/2022 at 02:00 PM before Judge Georgette Castner.The parties are to submit to the Court a joint status report one week prior to the conference. The dial in information has been sent to the parties. So Ordered by Judge Georgette Castner on 4/28/2022. (adi, )
Apr 22, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 6/15/2022 at 3:30 PM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 4/22/2022. (eh, )
Apr 18, 2022 135 Order (1)
Docket Text: ORDERED that the deadline for the parties to file a motion to seal the 2/9/2022 [133] Markman hearing transcript, and to submit a redaction request to the court reporter is extended to 5/4/2022. Signed by Magistrate Judge Douglas E. Arpert on 4/18/2022. (jal, )
Apr 18, 2022 136 Notice (Other) (2)
Docket Text: NOTICE by SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD. as to the withdrawal of Todd S. Werner (MILLER, GREGORY)
Apr 14, 2022 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 4/14/2022. (eh, )
Apr 11, 2022 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Georgette Castner for all further proceedings. Judge Zahid N. Quraishi no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 4/11/2022. (dm )
Apr 4, 2022 133 Transcript (131)
Docket Text: Transcript of MARKMAN HEARING held on 2/9/2022, before Judge Zahid N. Quraishi. Court Reporter/Transcriber Megan McKay-Soule (215-779-6437). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 4/25/2022. Redacted Transcript Deadline set for 5/5/2022. Release of Transcript Restriction set for 7/5/2022. (jjc, )
Apr 1, 2022 132 Scheduling Order (2)
Docket Text: SIXTH AMENDED SCHEDULING ORDER: Telephone Status Conference set for 4/14/2022 at 12:00 PM before Magistrate Judge Douglas E. Arpert. Fact Discovery is to remain open through 5/6/2022. Dispositive Motions are due by 2/10/2023. Signed by Magistrate Judge Douglas E. Arpert on 4/1/2022. (jal, )
Feb 28, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 4/14/2022 at 12:00 PM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 2/28/2022. (eh, )
Feb 15, 2022 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 2/15/2022. (eh, )
Feb 9, 2022 129 Main Document (1)
Docket Text: Letter from Sun to the Hon. Zahid N. Quraishi, U.S.D.J. re [109] Markman Response Brief,,,,. (Attachments: # (1) Exhibit DD)(MILLER, GREGORY)
Feb 9, 2022 129 Exhibit DD (18)
Feb 9, 2022 130 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Zahid N. Quraishi: Markman Hearing held on 2/9/2022. (Court Reporter, Megan McKay-Soule (215-779-6437) (kas)
Jan 20, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ALEXANDRA J. CHO, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem)
Jan 20, 2022 128 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Alexandra J. Cho, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13124780.) (DENI, WILLIAM)
Jan 14, 2022 127 Order (2)
Docket Text: ORDER granting pro hac vie admission as to Alexandra J. Cho. Signed by Magistrate Judge Douglas E. Arpert on 1/14/2022. (jem)
Jan 13, 2022 126 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: pro hac vice application of Alexandra J. Cho. (Attachments: # (1) Certification of Alexandra J. Cho, # (2) Certification of William P. Deni, Jr., # (3) Text of Proposed Order)(DENI, WILLIAM)
Jan 13, 2022 126 Certification of Alexandra J. Cho (3)
Jan 13, 2022 126 Certification of William P. Deni, Jr. (2)
Jan 13, 2022 126 Text of Proposed Order (2)
Dec 30, 2021 125 Scheduling Order (1)
Docket Text: LETTER ORDER that the Status Conference is rescheduled for 2/15/2022 at 3:30 PM before Magistrate Judge Douglas E. Arpert. Signed by Magistrate Judge Douglas E. Arpert on 12/30/2021. (jem)
Dec 29, 2021 124 Letter (1)
Docket Text: Letter from the Parties to the Hon. Douglas E. Arpert, U.S.M.J. re [112] Order. (MILLER, GREGORY)
Dec 15, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [122] Joint MOTION to Seal Document [110] Markman Response Brief,,, [109] Markman Response Brief,,,, [106] Markman Opening Brief,,,, [107] Markman Opening Brief,,,,, . Motion set for 1/18/2022 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Dec 15, 2021 123 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [122] Motion to Seal; the Clerk of the Court shall maintain under seal docket entries [106],[107],[109], and [110]. Signed by Magistrate Judge Douglas E. Arpert on 12/15/2021. (jem)
Dec 14, 2021 116 Main Document (34)
Docket Text: REDACTION to [107] Markman Opening Brief,,,,, by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Declaration of David A. Chen, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20, # (22) Exhibit 21, # (23) Exhibit 22, # (24) Exhibit 23, # (25) Exhibit 24, # (26) Exhibit 25, # (27) Exhibit 26, # (28) Exhibit 27, # (29) Exhibit 28, # (30) Exhibit 29, # (31) Declaration of Steve J. Bannister, Ph.D., # (32) Exhibit A, # (33) Exhibit B, # (34) Exhibit C, # (35) Exhibit D, # (36) Exhibit E, # (37) Exhibit F, # (38) Exhibit G, # (39) Exhibit H, # (40) Exhibit I, # (41) Exhibit J, # (42) Exhibit K, # (43) Exhibit L, # (44) Exhibit M, # (45) Exhibit N, # (46) Exhibit O, # (47) Exhibit P, # (48) Certificate of Service)(DENI, WILLIAM)
Dec 14, 2021 116 Declaration of David A. Chen (6)
Dec 14, 2021 116 Exhibit 1 (59)
Dec 14, 2021 116 Exhibit 2 (1)
Dec 14, 2021 116 Exhibit 3 (55)
Dec 14, 2021 116 Exhibit 4 (3)
Dec 14, 2021 116 Exhibit 5 (11)
Dec 14, 2021 116 Exhibit 6 (2)
Dec 14, 2021 116 Exhibit 7 (4)
Dec 14, 2021 116 Exhibit 8 (10)
Dec 14, 2021 116 Exhibit 9 (1)
Dec 14, 2021 116 Exhibit 10 (4)
Dec 14, 2021 116 Exhibit 11 (47)
Dec 14, 2021 116 Exhibit 12 (2)
Dec 14, 2021 116 Exhibit 13 (7)
Dec 14, 2021 116 Exhibit 14 (6)
Dec 14, 2021 116 Exhibit 15 (1)
Dec 14, 2021 116 Exhibit 16 (1)
Dec 14, 2021 116 Exhibit 17 (1)
Dec 14, 2021 116 Exhibit 18 (1)
Dec 14, 2021 116 Exhibit 19 (1)
Dec 14, 2021 116 Exhibit 20 (1)
Dec 14, 2021 116 Exhibit 21 (1)
Dec 14, 2021 116 Exhibit 22 (1)
Dec 14, 2021 116 Exhibit 23 (1)
Dec 14, 2021 116 Exhibit 24 (1)
Dec 14, 2021 116 Exhibit 25 (1)
Dec 14, 2021 116 Exhibit 26 (1)
Dec 14, 2021 116 Exhibit 27 (5)
Dec 14, 2021 116 Exhibit 28 (4)
Dec 14, 2021 116 Exhibit 29 (1)
Dec 14, 2021 116 Declaration of Steve J. Bannister, Ph.D. (28)
Dec 14, 2021 116 Exhibit A (11)
Dec 14, 2021 116 Exhibit B (2)
Dec 14, 2021 116 Exhibit C (59)
Dec 14, 2021 116 Exhibit D (1)
Dec 14, 2021 116 Exhibit E (1)
Dec 14, 2021 116 Exhibit F (1)
Dec 14, 2021 116 Exhibit G (1)
Dec 14, 2021 116 Exhibit H (11)
Dec 14, 2021 116 Exhibit I (1)
Dec 14, 2021 116 Exhibit J (1)
Dec 14, 2021 116 Exhibit K (1)
Dec 14, 2021 116 Exhibit L (1)
Dec 14, 2021 116 Exhibit M (1)
Dec 14, 2021 116 Exhibit N (1)
Dec 14, 2021 116 Exhibit O (1)
Dec 14, 2021 116 Exhibit P (16)
Dec 14, 2021 116 Certificate of Service (2)
Dec 14, 2021 117 Main Document (33)
Docket Text: REDACTION to [110] Markman Response Brief,,, by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Supplemental Declaration of David A. Chen, # (2) Exhibit 30, # (3) Exhibit 31, # (4) Exhibit 32, # (5) Exhibit 33, # (6) Exhibit 34, # (7) Exhibit 35, # (8) Exhibit 36, # (9) Exhibit 37, # (10) Responsive Declaration of Steve J. Bannister, Ph.D., # (11) Certificate of Service)(DENI, WILLIAM)
Dec 14, 2021 117 Supplemental Declaration of David A. Chen (2)
Dec 14, 2021 117 Exhibit 30 (58)
Dec 14, 2021 117 Exhibit 31 (9)
Dec 14, 2021 117 Exhibit 32 (6)
Dec 14, 2021 117 Exhibit 33 (26)
Dec 14, 2021 117 Exhibit 34 (2)
Dec 14, 2021 117 Exhibit 35 (6)
Dec 14, 2021 117 Exhibit 36 (5)
Dec 14, 2021 117 Exhibit 37 (8)
Dec 14, 2021 117 Responsive Declaration of Steve J. Bannister, Ph.D. (16)
Dec 14, 2021 117 Certificate of Service (2)
Dec 14, 2021 118 Main Document (22)
Docket Text: REDACTION to Defendants' Markman Opening Brief by SHILPA MEDICARE LIMITED. (Attachments: # (1) Exhibit Exhibit D to the Declaration of Nathan D. Louwagie, # (2) Exhibit E to the Declaration of Nathan D. Louwagie)(KLEIN, STEPHEN)
Dec 14, 2021 118 Exhibit Exhibit D to the Declaration of Nathan D. Louwagie (1)
Dec 14, 2021 118 Exhibit E to the Declaration of Nathan D. Louwagie (1)
Dec 14, 2021 119 Main Document (2)
Docket Text: REDACTION to [106] Markman Opening Brief,,,, Declaration of Nathan D. Louwagie by SHILPA MEDICARE LIMITED. (Attachments: # (1) Exhibit Exhibit A to the Declaration of Nathan D. Louwagie, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C, # (4) Exhibit Exhibit D, # (5) Exhibit Exhibit E)(KLEIN, STEPHEN)
Dec 14, 2021 119 Exhibit Exhibit A to the Declaration of Nathan D. Louwagie (14)
Dec 14, 2021 119 Exhibit Exhibit B (15)
Dec 14, 2021 119 Exhibit Exhibit C (16)
Dec 14, 2021 119 Exhibit Exhibit D (1)
Dec 14, 2021 119 Exhibit Exhibit E (1)
Dec 14, 2021 120 Main Document (11)
Docket Text: REDACTION to [106] Markman Opening Brief,,,, to Declaration of Neil Spingarn by SHILPA MEDICARE LIMITED. (Attachments: # (1) Exhibit 1 to the Declaration of Neil Spingarn, # (2) Exhibit 2, # (3) Exhibit 3)(KLEIN, STEPHEN)
Dec 14, 2021 120 Exhibit 1 to the Declaration of Neil Spingarn (5)
Dec 14, 2021 120 Exhibit 2 (2)
Dec 14, 2021 120 Exhibit 3 (25)
Dec 14, 2021 121 Main Document (28)
Docket Text: REDACTION to [109] Markman Response Brief,,,, by SHILPA MEDICARE LIMITED. (Attachments: # (1) Declaration Reply Declaration of Neil Spingarn, # (2) Exhibit 4, # (3) Exhibit 5, # (4) Exhibit 6, # (5) Exhibit 7, # (6) Exhibit 8, # (7) Declaration Declaration of Todd S. Werner, # (8) Exhibit AA, # (9) Exhibit BB, # (10) Exhibit CC)(KLEIN, STEPHEN)
Dec 14, 2021 121 Declaration Reply Declaration of Neil Spingarn (8)
Dec 14, 2021 121 Exhibit 4 (35)
Dec 14, 2021 121 Exhibit 5 (1)
Dec 14, 2021 121 Exhibit 6 (1)
Dec 14, 2021 121 Exhibit 7 (1)
Dec 14, 2021 121 Exhibit 8 (1)
Dec 14, 2021 121 Declaration Declaration of Todd S. Werner (2)
Dec 14, 2021 121 Exhibit AA (12)
Dec 14, 2021 121 Exhibit BB (32)
Dec 14, 2021 121 Exhibit CC (35)
Dec 14, 2021 122 Main Document (3)
Docket Text: Joint MOTION to Seal Document [110] Markman Response Brief,,, [109] Markman Response Brief,,,, [106] Markman Opening Brief,,,, [107] Markman Opening Brief,,,,, by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Chen Declaration, # (2) Kim Declaration, # (3) Sorenson Declaration, # (4) Index, # (5) Text of Proposed Order, # (6) Certificate of Service)(DENI, WILLIAM)
Dec 14, 2021 122 Chen Declaration (3)
Dec 14, 2021 122 Kim Declaration (4)
Dec 14, 2021 122 Sorenson Declaration (4)
Dec 14, 2021 122 Index (11)
Dec 14, 2021 122 Text of Proposed Order (4)
Dec 14, 2021 122 Certificate of Service (2)
Dec 10, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: A Markman hearing will be conducted via Zoom beginning 2/9/2022 at 10 a.m., starting with a technical tutorial. Counsel are to coordinate and send the Court a Zoom link via email to znq_orders@njd.uscourts.gov. At least 5 days prior to the hearing, counsel are to also send a glossary and a copy of their presentation materials via email to the same address. So Ordered by Judge Zahid N. Quraishi on 12/10/2021. (kas)
Dec 9, 2021 114 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Zahid N. Quraishi, U.S.D.J. re: joint proposed Markman schedule. (DENI, WILLIAM)
Dec 7, 2021 113 Order (1)
Docket Text: ORDER that the deadline for filing a consolidated motion to seal and redacted versions of the parties' Markman submissions [106],[107],[109], and [110] is extended to 12/14/2021. Signed by Magistrate Judge Douglas E. Arpert on 12/07/2021. (jem)
Dec 3, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The telephone status conference set for 12/6/21 has been adjourned to 1/3/22 at 3:00PM. So Ordered by Magistrate Judge Douglas E. Arpert on 12/3/21. (JB)
Dec 2, 2021 111 Letter (1)
Docket Text: Letter from the Parties to the Hon. Douglas E. Arpert, U.S.M.J. re [108] Order, Set Hearings. (MILLER, GREGORY)
Oct 24, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 12/6/2021 at 2:00 PM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 10/24/2021. (eh, )
Oct 18, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 10/18/2021. (eh, )
Sep 20, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Telephone Status Conference has been adjourned to 10/18/2021 at 3:00 PM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 9/20/2021. (eh, )
Aug 23, 2021 104 Order (3)
Docket Text: ORDER granting pro hac vice admission as to Seung Sub Kim. Signed by Magistrate Judge Douglas E. Arpert on 8/23/2021. (jem)
Aug 20, 2021 103 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Seung Sub Kim for by SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Seung Sub Kim, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
Aug 20, 2021 103 Declaration of Gregory D. Miller (3)
Aug 20, 2021 103 Declaration of Seung Sub Kim (3)
Aug 20, 2021 103 Text of Proposed Order (3)
Aug 20, 2021 103 Certificate of Service (2)
Aug 13, 2021 102 Scheduling Order (2)
Docket Text: FIFTH AMENDED SCHEDULING ORDER: Telephone Status Conference set for 9/20/2021 at 11:00 AM before Magistrate Judge Douglas E. Arpert. Signed by Magistrate Judge Douglas E. Arpert on 8/13/2021. (jem)
Aug 6, 2021 101 Order (2)
Docket Text: LETTER ORDER granting the request [100] to withdraw pro hac vice counsel Rachel C. Hughey. Signed by Magistrate Judge Douglas E. Arpert on 8/06/2021. (jem)
Aug 4, 2021 100 Letter (2)
Docket Text: Letter from Stephen M. Klein. (KLEIN, STEPHEN)
Jul 23, 2021 98 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD.. (MILLER, GREGORY)
Jul 23, 2021 99 Statement (10)
Docket Text: STATEMENT - Amended Joint Claim Construction and Prehearing Statement by All Plaintiffs. (DENI, WILLIAM)
Jul 22, 2021 97 Order on Motion to Seal (4)
Docket Text: ORDER granting [90] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 7/22/2021. (jem)
Jun 25, 2021 96 Stipulation and Order (4)
Docket Text: AMENDED STIPULATION AND ORDER to Stay Case Regarding the '256 Patent. Signed by Judge Zahid N. Quraishi on 6/25/2021. (jem)
Jun 24, 2021 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Zahid N. Quraishi for all further proceedings. Chief Judge Freda L. Wolfson no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 6/24/2021. (abr, )
Jun 24, 2021 95 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Zahid N. Quraishi, U.S.D.J. re: Amended Stipulation to Stay and Proposed Order re [71] Stipulation and Order, Order Staying Case. (Attachments: # (1) Amended Stipulation to Stay and Proposed Order)(DENI, WILLIAM)
Jun 24, 2021 95 Amended Stipulation to Stay and Proposed Order (4)
Jun 7, 2021 93 Scheduling Order (3)
Docket Text: FOURTH AMENDED SCHEDULING ORDER: Telephone Status Conference set for 9/20/2021 at 11:00 AM before Magistrate Judge Douglas E. Arpert. Any leave to amend pleadings or join parties due by 8/20/2021. Fact Discovery due by 1/20/2022. Dispositive Motions due by 10/20/2022. Signed by Magistrate Judge Douglas E. Arpert on 6/07/2021. (jem)
May 24, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 5/24/2021. (eh, )
May 20, 2021 92 Order (3)
Docket Text: ORDER granting Defendants' application for leave to amend their noninfringement contentions to add a noninfringement defense and to amend their invalidity contentions to add the indefiniteness defense [75]. Signed by Magistrate Judge Douglas E. Arpert on 5/20/2021. (jem)
May 4, 2021 91 Letter (1)
Docket Text: Letter from Sun to the Hon. Douglas E. Arpert, U.S.M.J.. (MILLER, GREGORY)
Apr 25, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [90] MOTION to Seal . Motion set for 5/17/2021 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Apr 23, 2021 90 Main Document (3)
Docket Text: MOTION to Seal by SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Apr 23, 2021 90 Statement in Lieu of Brief (2)
Apr 23, 2021 90 Declaration of Gregory D. Miller (3)
Apr 23, 2021 90 Exhibit A to the Declaration of Gregory D. Miller (30)
Apr 23, 2021 90 Exhibit B to the Declaration of Gregory D. Miller (3)
Apr 23, 2021 90 Text of Proposed Order (4)
Apr 23, 2021 90 Certificate of Service (2)
Apr 19, 2021 89 Order (1)
Docket Text: LETTER ORDER granting the request [88] for a one-week extension, to 4/23/2021, of the parties' deadline to file a joint motion to seal. Signed by Magistrate Judge Douglas E. Arpert on 4/19/2021. (jem)
Apr 16, 2021 88 Letter (1)
Docket Text: Letter from Sun to the Hon. Douglas E. Arpert, U.S.M.J.. (MILLER, GREGORY)
Apr 12, 2021 87 Order (1)
Docket Text: LETTER ORDER granting the request [85] for a one-week extension, to 4/16/2021, of the parties' deadline to file a joint motion to seal. Signed by Magistrate Judge Douglas E. Arpert on 4/12/2021.(jem)
Apr 9, 2021 85 Letter (1)
Docket Text: Letter from Sun to the Hon. Douglas E. Arpert, U.S.M.J.. (MILLER, GREGORY)
Apr 9, 2021 86 Statement (8)
Docket Text: STATEMENT - Joint Claim Construction and Prehearing Statement by All Plaintiffs. (DENI, WILLIAM)
Mar 29, 2021 84 Main Document (5)
Docket Text: REDACTION to [83] Letter,, by SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD.. (Attachments: # (1) Exhibit C, # (2) Exhibit D, # (3) Exhibit E, # (4) Exhibit F)(MILLER, GREGORY)
Mar 29, 2021 84 Exhibit C (8)
Mar 29, 2021 84 Exhibit D (6)
Mar 29, 2021 84 Exhibit E (7)
Mar 29, 2021 84 Exhibit F (7)
Mar 25, 2021 82 Order (1)
Docket Text: LETTER ORDER granting the request [80] to withdraw Insung Frank Hwang as pro hac vice counsel. Signed by Magistrate Judge Douglas E. Arpert on 3/25/2021. (jem)
Mar 24, 2021 80 Letter (1)
Docket Text: Letter from William P. Deni, Jr., Esq. to the Honorable Douglas E. Arpert, U.S.M.J.. (DENI, WILLIAM)
Mar 24, 2021 81 Main Document (10)
Docket Text: REDACTION to [79] Letter,, by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(DENI, WILLIAM)
Mar 24, 2021 81 Exhibit 1 (1)
Mar 24, 2021 81 Exhibit 2 (2)
Mar 24, 2021 81 Exhibit 3 (3)
Mar 24, 2021 81 Exhibit 4 (3)
Mar 18, 2021 78 Order (2)
Docket Text: LETTER ORDER granting the request [77] that the briefing schedule regarding Sun's motion is as follows: Opening 3/09/2021 at 6:00 pm; Response due 3/23/2021 at 6:00 pm; Reply due 3/26/2021 at 6:00 pm. Signed by Magistrate Judge Douglas E. Arpert on 3/18/2021. (jem)
Mar 16, 2021 77 Letter (2)
Docket Text: Letter from Sun to the Hon. Douglas E. Arpert, U.S.M.J.. (MILLER, GREGORY)
Mar 10, 2021 76 Main Document (6)
Docket Text: REDACTION to [75] Letter,, by SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(MILLER, GREGORY)
Mar 10, 2021 76 Exhibit A (3)
Mar 10, 2021 76 Exhibit B (4)
Mar 8, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 3/8/2021. (eh, )
Mar 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 5/24/2021 at 2:00 PM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 3/8/2021. (eh, )
Mar 4, 2021 73 Order (2)
Docket Text: LETTER ORDER granting the request [72] for a one-week extension to 3/12/2021 to exchange Preliminary Claim Constructions and identification of supporting intrinsic and extrinsic evidence. Signed by Magistrate Judge Douglas E. Arpert on 3/04/2021. (jem)
Mar 3, 2021 72 Letter (2)
Docket Text: Letter from Sun to the Hon. Douglas E. Arpert, U.S.M.J.. (MILLER, GREGORY)
Feb 16, 2021 71 Stipulation and Order (4)
Docket Text: STIPULATION TO STAY AND ORDER regarding the '256 patent. Signed by Chief Judge Freda L. Wolfson on 2/16/2021. (jem)
Feb 11, 2021 70 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re: Stipulation to Stay and Proposed Order. (Attachments: # (1) Stipulation to Stay and Proposed Order)(DENI, WILLIAM)
Feb 11, 2021 70 Stipulation to Stay and Proposed Order (4)
Jan 28, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 1/28/2021. (eh, )
Jan 20, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Telephone Status Conference has been adjourned to 1/28/2021 at 11:00 AM. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Douglas E. Arpert on 1/20/2021. (eh, )
Dec 21, 2020 68 Scheduling Order (2)
Docket Text: THRID AMENDED SCHEDULING ORDER: Plaintiffs to serve Disclosure of Infringement Contentions and Responses to Invalidity Contentions, and produce underlying documents by 01/07/2021 and Parties are to exchange claim terms to be construed by 01/22/2021. Signed by Magistrate Judge Douglas E. Arpert on 12/21/2020. (jdb)
Nov 19, 2020 67 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that all claims, counterclaims, and defenses as between Plaintiffs and Sun concerning the '791 patent are dismissed without prejudice and each party shall bear its own costs and attorney fees with respect to the '791 patent. Signed by Chief Judge Freda L. Wolfson on 11/19/2020. (jem)
Nov 18, 2020 66 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re: Stipulation of Dismissal and Proposed Order between Plaintiffs and Sun as to U.S. Patent No. 10,259,791. (Attachments: # (1) Stipulation of Dismissal and Proposed Order)(DENI, WILLIAM)
Nov 18, 2020 66 Stipulation of Dismissal and Proposed Order (2)
Nov 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER granting [64] letter request for adjournment. The Telephone Status Conference is re-set for 1/20/2021 11:00 AM. Counsel for plaintiff is to set up and initiate the call to 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 11/9/2020. (eh, )
Nov 8, 2020 64 Letter (1)
Docket Text: Letter from the Parties to the Hon. Douglas E. Arpert, U.S.M.J. re: Status Conference. (MILLER, GREGORY)
Oct 30, 2020 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the [62] Opinion filed by the Clerk's office on10/30/2020 was docketed in error. Please disregard. (jmh)
Oct 30, 2020 62 Opinion (13)
Docket Text: OPINION filed. Signed by Chief Judge Freda L. Wolfson on 10/30/2020. (jmh)
Oct 30, 2020 63 Order (2)
Docket Text: STIPULATION AND ORDER that all claims, counterclaims, and defenses as between Plaintiffs and Shilpa concerning the 791 patent are dismissed without prejudice, and each party shall bear its own costs and attorney fees with respect to the 791 patent SHILPA MEDICARE LIMITED terminated. Signed by Chief Judge Freda L. Wolfson on 10/30/2020. (abr )
Oct 29, 2020 61 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re: Stipulation of Dismissal and Proposed Order between Plaintiffs and Shilpa as to U.S. Patent No. 10,259,791. (Attachments: # (1) Stipulation of Dismissal and Proposed Order)(DENI, WILLIAM)
Oct 29, 2020 61 Stipulation of Dismissal and Proposed Order (2)
Oct 6, 2020 60 Discovery Confidentiality Order (29)
Docket Text: STIPULATED DISCOVERY CONFIDENTIALITY ORDER filed. Signed by Magistrate Judge Douglas E. Arpert on 10/06/2020. (jdb)
Aug 28, 2020 59 Order (1)
Docket Text: ORDER that the parties' deadline for submission of a Proposed Discovery Confidentiality Order is extended to 9/01/2020. Signed by Magistrate Judge Douglas E. Arpert on 8/28/2020. (jem)
Aug 27, 2020 58 Main Document (1)
Docket Text: Letter from Sun to the Hon. Douglas E. Arpert, U.S.M.J.. (Attachments: # (1) Text of Proposed Order)(MILLER, GREGORY)
Aug 27, 2020 58 Text of Proposed Order (1)
Aug 24, 2020 57 Scheduling Order (2)
Docket Text: SECOND AMENDED SCHEDULING ORDER: Defendants to serve Invalidity Contentions and Non-Infringement Contentions by 9/02/2020. Plaintiffs to serve Disclosure of Infringement Contentions and Responses to Invalidity Contentions by 12/30/2020. The telephone status conferences scheduled for 11/09/2020 at 10:00 AM and 3/08/2021 at 10:00 AM, remain unchanged. Signed by Magistrate Judge Douglas E. Arpert on 8/24/2020. (jem)
Aug 20, 2020 56 Order (1)
Docket Text: ORDER that the parties' deadline for submission of a Proposed Discovery Confidentiality Order is extended to 8/27/2020. Signed by Magistrate Judge Douglas E. Arpert on 8/20/2020. (jem)
Aug 10, 2020 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 8/10/2020. (eh, )
Aug 3, 2020 55 Order (4)
Docket Text: JOINT STIPULATION AND ORDER of Infringement. Signed by Chief Judge Freda L. Wolfson on 8/03/2020. (jem)
Jul 31, 2020 54 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re: Joint Stipulation and Order of Infringement. (Attachments: # (1) Joint Stipulation and Order of Infringement)(DENI, WILLIAM)
Jul 31, 2020 54 Joint Stipulation and Order of Infringement (4)
Jul 23, 2020 52 Order (2)
Docket Text: ORDER that Civil Action Nos. 19-19998 and 20-6729 are consolidated for all pre-trial purposes, including discovery and case management, subject to further order of the Court; Civil Action No. 19-19998 shall be the Lead Case and all filings going forward in the Consolidated Actions are to be made under Civil Action No. 19-19998 only. The Clerk of Court shall designate Civil Action No. 20-6729 as closed for administrative purposes. Signed by Magistrate Judge Douglas E. Arpert on 7/23/2020. (jem)
Jul 23, 2020 53 Scheduling Order (3)
Docket Text: AMENDED SCHEDULING ORDER: Telephone Status Conference set for 11/9/2020 at 10:00 AM before Magistrate Judge Douglas E. Arpert. Parties to submit Proposed Discovery Confidentiality by 8/20/2020. Signed by Magistrate Judge Douglas E. Arpert on 7/23/2020. (jem)
Jul 8, 2020 51 Main Document (6)
Docket Text: ANSWER to Counterclaim (Amended) of Sun Pharmaceutical Industries Ltd. and Sun Pharmaceutical Industries, Inc. (ECF No. 49) by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Jul 8, 2020 51 Certificate of Service (2)
Jul 7, 2020 50 Order (1)
Docket Text: ORDER extending the parties' deadline for submission of a Proposed Discovery Confidentiality Order to 07/23/2020. Signed by Magistrate Judge Douglas E. Arpert on 07/07/2020. (jdb)
Jun 24, 2020 49 Counterclaim (9)
Docket Text: Amended COUNTERCLAIM against EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH, filed by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES INC.(MILLER, GREGORY)
Jun 18, 2020 48 Order (1)
Docket Text: ORDER that the parties' deadline for submission of a Proposed Discovery Confidentiality Order is extended to 7/02/2020. Signed by Magistrate Judge Douglas E. Arpert on 6/18/2020. (jem)
Jun 11, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to TODD S. WERNER. Receipt number TRE111817 (jdb)
May 28, 2020 47 Main Document (6)
Docket Text: ANSWER to Counterclaim of Sun Pharmaceutical Industries Ltd. and Sun Pharmaceutical Industries, Inc. (ECF No. 9 in Civil Action No. 19-21857) by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
May 28, 2020 47 Certificate of Service (2)
May 26, 2020 46 Main Document (12)
Docket Text: ANSWER to Counterclaim of Shilpa Medicare Limited (ECF No. 18) by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
May 26, 2020 46 Certificate of Service (2)
May 15, 2020 45 Order (3)
Docket Text: ORDER granting pro hac vice admission as to Todd S. Werner, Esq. Signed by Magistrate Judge Douglas E. Arpert on 5/15/2020. (jem)
May 14, 2020 44 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Todd S. Werner for by SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Todd S. Werner, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
May 14, 2020 44 Declaration of Gregory D. Miller (3)
May 14, 2020 44 Declaration of Todd S. Werner (3)
May 14, 2020 44 Text of Proposed Order (3)
May 14, 2020 44 Certificate of Service (2)
May 12, 2020 43 Scheduling Order (7)
Docket Text: SCHEDULING AND CASE MANAGEMENT ORDER: Telephone Status Conference set for 8/10/2020 at 11:30 AM before Magistrate Judge Douglas E. Arpert. Amend pleadings or join parties due by 8/20/2021. Fact Discovery due by 1/20/2022. Dispositive Motions due by 10/20/2022. Telephone Status Conference set for 3/8/2021 at 10:00 AM before Magistrate Judge Douglas E. Arpert. Signed by Magistrate Judge Douglas E. Arpert on 5/12/2020. (jem)
May 7, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Initial Pretrial Conference held via telephone on 5/7/2020. (ce3)
May 1, 2020 42 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: The Initial Conference set for 5/7/2020 at 10:00 AM will be held via telephone. Attached are the call-in instructions for the call. Counsel are directed to call in at the scheduled time. (Attachment: Instructions and call in information). (ce3)
Apr 29, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHRISTOPHER J. SORENSON, RACHEL C. HUGHEY, B. JEFFERSON BOGGS and KAREN L BECKMAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jdb)
Apr 29, 2020 37 Order on Motion for Leave to Appear (3)
Docket Text: CONSENT ORDER granting [36] Motion for Leave to Appear Pro Hac Vice as to Rachel C. Hughey and Karen L. Beckman. Signed by Magistrate Judge Douglas E. Arpert on 4/29/2020. (jem)
Apr 29, 2020 38 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Christopher J. Sorenson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10748987.) (KLEIN, STEPHEN)
Apr 29, 2020 39 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Rachel C. Hughey to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10749042.) (KLEIN, STEPHEN)
Apr 29, 2020 40 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice B. Jefferson Boggs, Jr. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10749067.) (KLEIN, STEPHEN)
Apr 29, 2020 41 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Karen L. Beckman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10749121.) (KLEIN, STEPHEN)
Apr 28, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [36] MOTION for Leave to Appear Pro Hac Vice . Motion set for 6/1/2020 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Apr 28, 2020 36 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by SHILPA MEDICARE LIMITED. (Attachments: # (1) Certification of Mark S. Olinsky in Support of Admission Pro Hac Vice of Rachel C. Hughey and Karen L. Beckman, # (2) Certification of Rachel C. Hughey, # (3) Certification of Karen L. Beckman, # (4) Text of Proposed Order)(OLINSKY, MARK)
Apr 28, 2020 36 Certification of Mark S. Olinsky in Support of Admission Pro Hac Vice of Rachel (3)
Apr 28, 2020 36 Certification of Rachel C. Hughey (3)
Apr 28, 2020 36 Certification of Karen L. Beckman (3)
Apr 28, 2020 36 Text of Proposed Order (3)
Apr 24, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 300, receipt number TRE110958 as to Samuel T. Lockner and Nathan D. Louwagie (jjc, )
Apr 23, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BRUCE M. WEXLER, PRESTON K. RATLIFF, MELANIE R. RUPERT, AARON SELIKSON, DAVID CHENG and INSUNG FRANK HWANG, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem)
Apr 23, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SARAH E. SPENCER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem)
Apr 23, 2020 28 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Bruce M. Wexler, Preston K. Ratliff II, Melanie R. Rupert, Aaron Selikson, David Chen, Insung Frank Hwang, and Sarah E. Spencer. Signed by Magistrate Judge Douglas E. Arpert on 4/23/2020. (jem)
Apr 23, 2020 29 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Bruce M. Wexler, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10724615.) (DENI, WILLIAM)
Apr 23, 2020 30 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Preston K. Ratliff, II, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10724679.) (DENI, WILLIAM)
Apr 23, 2020 31 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Melanie R. Rupert, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10724710.) (DENI, WILLIAM)
Apr 23, 2020 32 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Aaron Selikson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10724735.) (DENI, WILLIAM)
Apr 23, 2020 33 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice David Chen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10724801.) (DENI, WILLIAM)
Apr 23, 2020 34 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Insung Frank Hwang, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10724832.) (DENI, WILLIAM)
Apr 23, 2020 35 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Sarah E. Spencer, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10724865.) (DENI, WILLIAM)
Apr 22, 2020 27 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: application for pro hac vice admissions. (Attachments: # (1) Text of Proposed Order, # (2) Certification of William P. Deni, Jr., # (3) Certification of Bruce M. Wexler, # (4) Certification of Preston K. Ratliff II, # (5) Certification of Melanie R. Rupert, # (6) Certification of Aaron Selikson, # (7) Certification of David Chen, # (8) Certification of Insung Frank Hwang, # (9) Certification of Sarah E. Spencer)(DENI, WILLIAM)
Apr 22, 2020 27 Text of Proposed Order (2)
Apr 22, 2020 27 Certification of William P. Deni, Jr. (2)
Apr 22, 2020 27 Certification of Bruce M. Wexler (3)
Apr 22, 2020 27 Certification of Preston K. Ratliff II (3)
Apr 22, 2020 27 Certification of Melanie R. Rupert (3)
Apr 22, 2020 27 Certification of Aaron Selikson (3)
Apr 22, 2020 27 Certification of David Chen (3)
Apr 22, 2020 27 Certification of Insung Frank Hwang (3)
Apr 22, 2020 27 Certification of Sarah E. Spencer (3)
Apr 3, 2020 25 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Samuel T. Lockner and Nathan D. Louwagie for by SUN PHARMACEUTICAL INDUSTRIES INC, SUN PHARMACEUTICAL INDUSTRIES LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Samuel T. Lockner, # (3) Declaration of Nathan D. Louwagie, # (4) Text of Proposed Order, # (5) Certificate of Service)(MILLER, GREGORY)
Apr 3, 2020 25 Declaration of Gregory D. Miller (3)
Apr 3, 2020 25 Declaration of Samuel T. Lockner (4)
Apr 3, 2020 25 Declaration of Nathan D. Louwagie (3)
Apr 3, 2020 25 Text of Proposed Order (3)
Apr 3, 2020 25 Certificate of Service (2)
Apr 3, 2020 26 Order (3)
Docket Text: ORDER granting pro hav vice admission as to Samuel T. Lockner and Nathan D. Louwagie. Signed by Magistrate Judge Douglas E. Arpert on 4/03/2020. (jem)
Mar 25, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Initial Conference presently scheduled for 4/9/2020 is ADJOURNED to 5/7/2020 at 10:00 AM. So Ordered by Magistrate Judge Douglas E. Arpert on 3/25/2020. (JB)
Mar 23, 2020 23 Order (3)
Docket Text: ORDER that Civil Action Nos. 19-19998 and 19-21857 are consolidated for all pre-trial purposes, including discovery and case management, subject to further order of the Court; Civil Action No. 19-19998 shall be the Lead Case and all filings going forward in the Consolidated Actions are to be made under Civil Action No. 19-19998 only. Signed by Magistrate Judge Douglas E. Arpert on 3/23/2020. (jem)
Mar 19, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [22] Application for Clerk's Order to Ext Answer/Proposed Order submitted by EISAI MANUFACTURING LTD., EISAI CO., LTD., EISAI INC., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH has been GRANTED. The answer due date has been set for 4/10/2020. (jem)
Mar 18, 2020 22 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs/Counterclaim Defendants.. (DENI, WILLIAM)
Mar 11, 2020 21 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 4/9/2020 at 10:30 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Attention Counsel: The Joint Discovery Plan is due (7) days prior to the conference. Please email the Joint Discovery Plan to dea_orders@njd.uscourts.gov. Signed by Magistrate Judge Douglas E. Arpert on 3/11/2020. (ce3)
Mar 10, 2020 20 Order on Motion for Leave to Appear (3)
Docket Text: CONSENT ORDER granting [19] Motion for Leave to Appear Pro Hac Vice as to Mark S. Olinsky, Esq. Signed by Magistrate Judge Douglas E. Arpert on 3/10/2020. (jem)
Mar 9, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [19] MOTION for Leave to Appear Pro Hac Vice . Motion set for 4/6/2020 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Mar 9, 2020 19 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by SHILPA MEDICARE LIMITED. (Attachments: # (1) Certification of Mark S. Olinsky in Support of Motion for Admission of Counsel Pro Hac Vice of Christopher J. Sorenson, # (2) Certification of Christopher J. Sorenson, # (3) Certification of Mark S. Olinsky in Support of Motion for Admission of Counsel Pro Hac Vice of B. Jefferson Boggs, Jr., # (4) Certification of B. Jefferson Boggs, Jr., # (5) Text of Proposed Order)(OLINSKY, MARK)
Mar 9, 2020 19 Certification of Mark S. Olinsky in Support of Motion for Admission of Counsel P (3)
Mar 9, 2020 19 Certification of Christopher J. Sorenson (4)
Mar 9, 2020 19 Certification of Mark S. Olinsky in Support of Motion for Admission of Counsel P (3)
Mar 9, 2020 19 Certification of B. Jefferson Boggs, Jr. (4)
Mar 9, 2020 19 Text of Proposed Order (3)
Mar 6, 2020 N/A QC - Seal - Restricted Document (non-confidential) (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Mark S. Olinsky, Esq. has designated as confidential materials and restricted access to the [15] Notice of Appearance filed on 3/06/2020. This document does not appear to be the subject of a motion or order. Please submit a certification stating that this document is to be marked Confidential Material or that this document's access was restricted in error. Please be advised, pursuant to Local Civil Rule 5.3, you must file a motion for leave to have a document sealed. (jem, )
Mar 6, 2020 16 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SHILPA MEDICARE LIMITED. (OLINSKY, MARK)
Mar 6, 2020 17 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by STEPHEN M. KLEIN on behalf of SHILPA MEDICARE LIMITED (KLEIN, STEPHEN)
Mar 6, 2020 18 Answer to Amended Complaint (25)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD INTERNATIONAL GMBH by SHILPA MEDICARE LIMITED.(OLINSKY, MARK)
Feb 27, 2020 14 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: Joint Status Report. (DENI, WILLIAM)
Feb 3, 2020 10 Main Document (9)
Docket Text: AMENDED COMPLAINT against SHILPA MEDICARE LIMITED, filed by EISAI R&D MANAGEMENT CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI CO., LTD., MSD INTERNATIONAL GMBH. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certificate of Service)(DENI, WILLIAM)
Feb 3, 2020 10 Exhibit A (61)
Feb 3, 2020 10 Exhibit B (58)
Feb 3, 2020 10 Certificate of Service (2)
Feb 3, 2020 11 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MSD INTERNATIONAL GMBH. (DENI, WILLIAM)
Feb 3, 2020 12 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: removal of MSD Oncology Holdings Ltd as a plaintiff. (DENI, WILLIAM)
Feb 3, 2020 13 Order (1)
Docket Text: LETTER ORDER granting the request that MSD Oncology Holdings Ltd is no longer a party to this action and shall be removed from the docket. MSD ONCOLOGY HOLDINGS LTD terminated. Signed by Magistrate Judge Douglas E. Arpert on 2/03/2020. (jem)
Feb 3, 2020 10 Amended Complaint* (1)
Jan 14, 2020 9 Order (1)
Docket Text: LETTER ORDER granting the request to extend the Defendant's deadline to answer to otherwise respond to Complaint until 3/06/2020; Counsel must submit a joint status report to the Court by 2/28/2020. Signed by Magistrate Judge Douglas E. Arpert on 1/13/2020. (jem)
Jan 10, 2020 8 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: extension request. (DENI, WILLIAM)
Dec 10, 2019 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD., MSD ONCOLOGY HOLDINGS LTD (LOWER, J.)
Nov 25, 2019 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by EISAI R&D MANAGEMENT CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI CO., LTD., MSD ONCOLOGY HOLDINGS LTD. SHILPA MEDICARE LIMITED waiver sent on 11/19/2019, answer due 1/21/2020. (DENI, WILLIAM)
Nov 8, 2019 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert added. (mg)
Nov 8, 2019 1 Main Document (9)
Docket Text: COMPLAINT against SHILPA MEDICARE LIMITED ( Filing and Admin fee $ 400 receipt number 0312-10098472), filed by EISAI R&D MANAGEMENT CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI CO., LTD., MSD ONCOLOGY HOLDINGS LTD. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet, # (3) L. Civ. R. 11.2 Certification)(DENI, WILLIAM)
Nov 8, 2019 1 Exhibit A (61)
Nov 8, 2019 1 Civil Cover Sheet (1)
Nov 8, 2019 1 L. Civ. R. 11.2 Certification (1)
Nov 8, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by EISAI CO., LTD., EISAI INC., EISAI MANUFACTURING LTD., EISAI R&D MANAGEMENT CO., LTD.. (DENI, WILLIAM)
Nov 8, 2019 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MSD ONCOLOGY HOLDINGS LTD. (DENI, WILLIAM)
Nov 8, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SHILPA MEDICARE LIMITED. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (mg)
Nov 8, 2019 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (mg)
Nov 8, 2019 1 Complaint* (1)
Menu