Search
Patexia Research
Case number 1:19-cv-00078

Genentech, Inc., et al. v. Sandoz, Inc., et al. > Documents

Date Field Doc. No.Description (Pages)
Jun 16, 2022 435 USCA Mandate (2)
Docket Text: MANDATE of USCA as to [433] Notice of Cross Appeal, filed by Lek Pharmaceuticals D.D., Sandoz Inc.. USCA Decision: The motion is granted. Appeal No. 2022-1714 is dismissed. The revised official caption for the remaining appeal, Appeal No. 2022-1595, is reflected above. (2) Each side shall bear its own costs in Appeal No. 2022-1714. (3) The Clerk of Court shall transmit a copy of this order to the merits panel assigned to Appeal No. 2022 1595. (4) Genentech, Inc. and InterMune, Inc.s reply brief in Appeal No. 2022-1595 is due no later than July 5, 2022. (nms)
Apr 22, 2022 434 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [433] Notice of Cross Appeal, filed by Lek Pharmaceuticals D.D., Sandoz Inc.. USCA Case Number 2022-1714. (nms)
Apr 21, 2022 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [433] Notice of Cross Appeal filed by Lek Pharmaceuticals D.D., Sandoz Inc.. ( Filing fee $505, receipt number ADEDC-3856953.) (Brauerman, Stephen)
Apr 21, 2022 N/A Appeal Notification to Reporter Triozzi (0)
Docket Text: Notification regarding [433] Notice of Cross Appeal sent to Reporter Triozzi. (nmg)
Apr 21, 2022 N/A Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re [433] Notice of Cross Appeal. (nmg)
Apr 21, 2022 433 Notice of Cross Appeal (2)
Docket Text: NOTICE OF CROSS APPEAL to the Federal Circuit of [396] Judgment . Cross Appeal filed by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen)
Apr 21, 2022 433 Notice of Appeal* (1)
Apr 20, 2022 432 Main Document (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s): 7,767,225 B2; 7,988,994 B2; 8,383,150 B2; 8,753,679 B2; 7,696,236 B2; 7,767,700 B2; 8,420,674 B2; 7,566,729 B1; 7,635,707 B1; 8,592,462 B2; 8,609,701 B2; 7,816,383 B1; 7,910,610 B1; 8,013,002 B2; 8,084,475 B2; 8,318,780 B2; 8,648,098 B2; 8,754,109 B2; 8,778,947 B2. (Attachments: # (1) Final Judgment)(nms)
Apr 20, 2022 432 Final Judgment (3)
Apr 19, 2022 N/A Terminated Case (0)
Docket Text: CASE CLOSED per entry of D.I. 396 in Lead Civil Action 19-78-RGA. Associated Cases: 1:19-cv-00078-RGA, 1:19-cv-00202-RGA, 1:19-cv-00203-RGA(nms)
Apr 19, 2022 427 Order (2)
Docket Text: ORDER UNSEALING DOCUMENTS: The Muzumdar Declaration and its eight exhibits (D.I. [410]) are UNSEALED. Signed by Judge Richard G. Andrews on 4/19/2022. (nms)
Apr 19, 2022 428 Main Document (14)
Docket Text: REDACTED VERSION of [414] Declaration by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibit A)(Clark, Cameron)
Apr 19, 2022 428 Exhibit A (2)
Apr 19, 2022 429 Redacted Document (16)
Docket Text: REDACTED VERSION of [412] Reply Brief by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Apr 19, 2022 430 Main Document (4)
Docket Text: REDACTED VERSION of [413] Declaration by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits A-C)(Clark, Cameron)
Apr 19, 2022 430 Exhibits A-C (33)
Apr 19, 2022 431 Main Document (22)
Docket Text: REDACTED VERSION of [415] Declaration by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 1-46)(Clark, Cameron)
Apr 19, 2022 431 Exhibits 1-46 (184)
Apr 18, 2022 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Hearing on the Emergency Motion for Temporary Restraining Order and Injunction Pending Appeal held on 4/18/2022. Counsel for Plaintiffs: K. Jacobs. Counsel for Defendants: R. Golden. (Court Reporter Heather Triozzi.) (lak)
Apr 18, 2022 417 Redacted Document (27)
Docket Text: REDACTED VERSION of [405] Answering Brief in Opposition, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen)
Apr 18, 2022 418 Main Document (19)
Docket Text: REDACTED VERSION of [406] Declaration of Lee Morrow, M.D., by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Brauerman, Stephen) Modified on 4/18/2022 (nms).
Apr 18, 2022 418 Exhibit A (154)
Apr 18, 2022 418 Exhibit B (95)
Apr 18, 2022 418 Exhibit C (2)
Apr 18, 2022 419 Main Document (41)
Docket Text: REDACTED VERSION of [407] Declaration of David Blackburn, Ph.D., by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21)(Brauerman, Stephen) Modified on 4/18/2022 (nms).
Apr 18, 2022 419 Exhibit 1 (22)
Apr 18, 2022 419 Exhibit 2 (4)
Apr 18, 2022 419 Exhibit 3 (3)
Apr 18, 2022 419 Exhibit 4 (4)
Apr 18, 2022 419 Exhibit 5 (8)
Apr 18, 2022 419 Exhibit 6 (7)
Apr 18, 2022 419 Exhibit 7 (7)
Apr 18, 2022 419 Exhibit 8 (22)
Apr 18, 2022 419 Exhibit 9 (4)
Apr 18, 2022 419 Exhibit 10 (7)
Apr 18, 2022 419 Exhibit 11 (22)
Apr 18, 2022 419 Exhibit 12 (3)
Apr 18, 2022 419 Exhibit 13 (6)
Apr 18, 2022 419 Exhibit 14 (13)
Apr 18, 2022 419 Exhibit 15 (192)
Apr 18, 2022 419 Exhibit 16 (9)
Apr 18, 2022 419 Exhibit 17 (4)
Apr 18, 2022 419 Exhibit 18 (278)
Apr 18, 2022 419 Exhibit 19 (9)
Apr 18, 2022 419 Exhibit 20 (22)
Apr 18, 2022 419 Exhibit 21 (35)
Apr 18, 2022 420 Redacted Document (7)
Docket Text: REDACTED VERSION of [408] Declaration of Thomas Bongiovanni, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 4/18/2022 (nms).
Apr 18, 2022 421 Redacted Document (6)
Docket Text: REDACTED VERSION of [409] Declaration of Mauricio Ede-Filho, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 4/18/2022 (nms).
Apr 18, 2022 422 Declaration (3)
Docket Text: DECLARATION of Jocelyn Binet in Support of Defendants' Redactions (D.I. [409], and [407]), by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 4/18/2022 (nms).
Apr 18, 2022 423 Declaration (3)
Docket Text: DECLARATION of Kathleen McGuinness in support of Defendants' Redactions (D.I. [407], [405], and [406]), by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 4/18/2022 (nms).
Apr 18, 2022 424 Order (1)
Docket Text: ORDER: After consideration of the briefing and oral argument, and for the reasons stated in open court, IT IS HEREBY ORDERED this 18th day of April, 2022, that the Emergency Motion for Temporary Restraining Order and Injunction Pending Appeal (D.I. [388]) is DENIED. Signed by Judge Richard G. Andrews on 4/18/2022. (nms)
Apr 18, 2022 425 Declaration (4)
Docket Text: DECLARATION of Nimish Muzumdar in Support of Defendants' Redactions (D.I. [407], [405], [408], and [410]), by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 4/18/2022 (nms).
Apr 18, 2022 426 Main Document (7)
Docket Text: REDACTED VERSION of [410] Declaration of Nimish Muzumdari, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8)(Brauerman, Stephen) Modified on 4/18/2022 (nms).
Apr 18, 2022 426 Exhibit 1 (4)
Apr 18, 2022 426 Exhibit 2 (3)
Apr 18, 2022 426 Exhibit 3 (3)
Apr 18, 2022 426 Exhibit 4 (3)
Apr 18, 2022 426 Exhibit 5 (6)
Apr 18, 2022 426 Exhibit 6 (2)
Apr 18, 2022 426 Exhibit 7 (3)
Apr 18, 2022 426 Exhibit 8 (7)
Apr 14, 2022 416 Appeal Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST by Genentech, Inc., InterMune, Inc. TRANSCRIPT NOT NEEDED (Clark, Cameron)
Apr 12, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: A hearing on the Emergency Motion for Temporary Restraining Order and Injunction Pending Appeal (D.I. [388]) is now set for 4/18/2022, at 3:00 PM in Courtroom 6A. Each side will be limited to 20 minutes. Ordered by Judge Richard G. Andrews on 4/12/2022. (nms)
Apr 8, 2022 410 Main Document (7)
Docket Text: DECLARATION of Nimish Muzumdar re [405] Answering Brief in Opposition, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Certificate of Service)(Brauerman, Stephen) Modified on 4/11/2022 (nms). Modified on 4/19/2022 (nms).
Apr 8, 2022 410 Exhibit 1 (4)
Apr 8, 2022 410 Exhibit 2 (3)
Apr 8, 2022 410 Exhibit 3 (3)
Apr 8, 2022 410 Exhibit 4 (3)
Apr 8, 2022 410 Exhibit 5 (6)
Apr 8, 2022 410 Exhibit 6 (2)
Apr 8, 2022 410 Exhibit 7 (3)
Apr 8, 2022 410 Exhibit 8 (6)
Apr 8, 2022 410 Certificate of Service (1)
Apr 7, 2022 399 Redacted Document (27)
Docket Text: REDACTED VERSION of [389] Opening Brief in Support, by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Apr 7, 2022 400 Main Document (13)
Docket Text: REDACTED VERSION of [390] Declaration, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 1-4)(Clark, Cameron)
Apr 7, 2022 400 Exhibits 1-4 (100)
Apr 7, 2022 401 Redacted Document (6)
Docket Text: REDACTED VERSION of [391] Declaration by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Apr 7, 2022 402 Main Document (56)
Docket Text: REDACTED VERSION of [393] Declaration, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 1-27, # (2) Exhibits 28-35)(Clark, Cameron)
Apr 7, 2022 402 Exhibits 1-27 (280)
Apr 7, 2022 402 Exhibits 28-35 (186)
Apr 7, 2022 403 Declaration (8)
Docket Text: DECLARATION of Rasika Patankar in support of [400] Redacted Document, [401] Redacted Document, [402] Redacted Document, and [399] Redacted Document, by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 4/8/2022 (nms).
Apr 7, 2022 404 Declaration (5)
Docket Text: DECLARATION of Ryan Hagglund re [402] Redacted Document, by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 4/8/2022 (nms).
Apr 6, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The main pdf for D.I. [393] has been replaced with an amended version per counsel's request. Footnote 189 has been added as it was inadverantly omitted. A second certificate has also been added to the filing to confirm service of the amended filing on opposing counsel. (nms)
Apr 5, 2022 398 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [397] Notice of Appeal (Federal Circuit), filed by Genentech, Inc., InterMune, Inc.. USCA Case Number 2022-1595. (nms)
Apr 1, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The declaration filed at D.I. [392] has been unsealed per the filer's request. The NEF for the filing will be regenerated. (nms)
Apr 1, 2022 N/A Case No Longer Referred to Mediation (0)
Docket Text: CASE NO LONGER REFERRED to Magistrate Judge Fallon for the purpose of exploring ADR. Please see the Court's Standing Order No. 2022-2 dated March 14, 2022. (lih)
Apr 1, 2022 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [397] Notice of Appeal (Federal Circuit) filed by Genentech, Inc., InterMune, Inc.. ( Filing fee $505, receipt number ADEDC-3841029.) (Clark, Cameron)
Apr 1, 2022 N/A Appeal Notification to Reporter Triozzi (0)
Docket Text: Notification regarding [397] Notice of Appeal (Federal Circuit) sent to Reporter Triozzi (mal)
Apr 1, 2022 N/A Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re [397] Notice of Appeal (Federal Circuit). (mal)
Apr 1, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: Defendants answering brief to the Emergency Motion for Temporary Restraining Order and Injunction Pending Appeal (D.I. [388]) is due 4/8/2022, and any reply brief is due by 4/12/2022. Ordered by Judge Richard G. Andrews on 4/1/2022. (nms)
Apr 1, 2022 396 Judgment (3)
Docket Text: FINAL JUDGMENT (see Judgment for further details). Signed by Judge Richard G. Andrews on 4/1/2022. (nms)
Apr 1, 2022 397 Notice of Appeal (Federal Circuit) (4)
Docket Text: NOTICE OF APPEAL to the Federal Circuit of [396] Judgment . Appeal filed by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Apr 1, 2022 397 Notice of Appeal* (1)
Mar 31, 2022 388 Motion for TRO (6)
Docket Text: EMERGENCY Motion for Temporary Restraining Order and Injunction Pending Appeal - filed by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen) Modified on 4/1/2022 (nms).
Mar 31, 2022 392 Main Document (13)
Docket Text: DECLARATION of Steven D. Nathan, M.D. re [388] Emergency MOTION for Temporary Restraining Order and Injunction Pending Appeal, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits A-G)(Jacobs, Karen) Modified on 4/1/2022 (nms). Modified on 4/1/2022 (nms).
Mar 31, 2022 392 Exhibits A-G (163)
Mar 31, 2022 394 Declaration (30)
Docket Text: DECLARATION of Christopher A. Vellturo, Ph.D., Volume 2 of 2, by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen) Modified on 4/1/2022 (nms).
Mar 29, 2022 387 Main Document (7)
Docket Text: JOINT Status Report, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits A-G)(Clark, Cameron) Modified on 3/30/2022 (nms).
Mar 29, 2022 387 Exhibits A-G (41)
Mar 22, 2022 386 Opinion (39)
Docket Text: TRIAL OPINION: Plaintiffs have not proven their claim of induced infringement of the Asserted Claims. I further find Sandoz proved the Asserted Claims of the LFT patents are invalid as obvious but did not prove the Asserted Claims of the DDI patents are invalid as obvious. The parties should meet and confer about how to proceed. The parties are asked to submit a status report within one week, preferably with a jointly proposed final judgment (see Opinion for further details). Signed by Judge Richard G. Andrews on 3/22/2022. (nms)
Feb 25, 2022 385 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Nicholas K. Mitrokostas as co-counsel. Reason for request: No longer affiliated with Goodwin Procter, P.A.. (Brauerman, Stephen)
Feb 9, 2022 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdfs for D.I. [376]. [381], [377], [382], and the main pdf for D.I. [380] have been replaced with amended versions. Citations to the transcript have corrected. (nms)
Feb 9, 2022 384 Letter (2)
Docket Text: Letter to The Honorable Richard G. Andrews, from Cameron P. Clark, enclosing Post-Trial Briefs and Findings of Fact. (Clark, Cameron) Modified on 2/10/2022 (nms).
Feb 2, 2022 382 POST Trial Brief (13)
Docket Text: Post-Trial Reply Brief Regarding Invalidity, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 2/3/2022 (nms). (Main Document 382 replaced on 2/9/2022) (nms).
Feb 2, 2022 383 POST Trial Brief (18)
Docket Text: Post-Trial Brief on Infringement and Secondary Considerations, by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen) Modified on 2/3/2022 (nms).
Jan 19, 2022 378 POST Trial Brief (30)
Docket Text: POST-TRIAL Responsive Brief Regarding Validity, by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen) Modified on 1/20/2022 (nms).
Jan 19, 2022 379 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen)
Jan 19, 2022 380 Main Document (29)
Docket Text: POST-TRIAL Answering Brief Regarding Noninfringement and Secondary Considerations, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit A)(Brauerman, Stephen) Modified on 1/20/2022 (nms). (Main Document 380 replaced on 2/9/2022) (nms).
Jan 19, 2022 380 Exhibit A (13)
Jan 19, 2022 381 Proposed Findings of Fact (25)
Docket Text: Proposed Findings of Fact by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) (Main Document 381 replaced on 2/9/2022) (nms).
Dec 15, 2021 374 POST Trial Brief (25)
Docket Text: POST TRIAL BRIEF on Infringement and Secondary Considerations, by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen) Modified on 12/16/2021 (nms).
Dec 15, 2021 375 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact in support of [374] Post-Trial Brief on Infringement and Secondary Considerations, by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen) Modified on 12/16/2021 (nms).
Dec 15, 2021 376 POST Trial Brief (30)
Docket Text: POST-TRIAL Opening Brief Regarding Invalidity, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 12/16/2021 (nms). (Main Document 376 replaced on 2/9/2022) (nms).
Dec 15, 2021 377 Proposed Findings of Fact (25)
Docket Text: Proposed Findings of Fact re [376] Post-Trial Opening Brief Regarding Invalidity, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 12/16/2021 (nms). (Main Document 377 replaced on 2/9/2022) (nms).
Dec 7, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdf for exhibit 2 found at D.I. [359] has been replaced with a corrected version per counsel's request and opposing counsels' approval. The NEF for the filing has been regenerated. (nms)
Dec 1, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Kira A. Davis for Genentech, Inc. and InterMune, Inc. 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. (twk)
Nov 30, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [369] MOTION for Pro Hac Vice Appearance of Attorney Daralyn J. Durie and Kira A. Davis, filed by Genentech, Inc., InterMune, Inc.. Signed by Judge Richard G. Andrews on 11/30/2021. (nms)
Nov 30, 2021 370 Transcript (291)
Docket Text: Official Transcript of Bench Trial held on 11/08/21 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 12/21/2021. Redacted Transcript Deadline set for 1/3/2022. Release of Transcript Restriction set for 2/28/2022. (Triozzi, Heather)
Nov 30, 2021 371 Transcript (287)
Docket Text: Official Transcript of Bench Trial held on 11/09/21 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded,uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 12/21/2021. Redacted Transcript Deadline set for 1/3/2022. Release of Transcript Restriction set for 2/28/2022. (Triozzi, Heather)
Nov 30, 2021 372 Transcript (184)
Docket Text: Official Transcript of Bench Trial held on 11/10/21 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 12/21/2021. Redacted Transcript Deadline set for 1/3/2022. Release of Transcript Restriction set for 2/28/2022. (Triozzi, Heather)
Nov 30, 2021 373 Transcript (87)
Docket Text: Official Transcript of Bench Trial held on 11/12/21 before Judge Richard G. Andrews. Court Reporter: Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 12/21/2021. Redacted Transcript Deadline set for 1/3/2022. Release of Transcript Restriction set for 2/28/2022. (Triozzi, Heather)
Nov 29, 2021 N/A Remark (0)
Docket Text: Remark: The pdf for D.I. [362] has been replaced per D.I. [367]. (nms)
Nov 29, 2021 368 Order (8)
Docket Text: SO ORDERED Granting [367] Joint Stipulation to Amend Admitted Trial Exhibits List (D.I. 362) and Proposed Order. Signed by Judge Richard G. Andrews on 11/29/2021. (nms)
Nov 29, 2021 369 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Daralyn J. Durie and Kira A. Davis - filed by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Nov 24, 2021 367 Main Document (2)
Docket Text: Joint Stipulation to Amend Admitted Trial Exhibits List (D.I. 362) and [Proposed] Order, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Amended Admitted Trial Exhibits)(Clark, Cameron) Modified on 11/29/2021 (nms).
Nov 24, 2021 367 Amended Admitted Trial Exhibits (6)
Nov 23, 2021 365 Proposed Order (2)
Docket Text: Consent Order of Dismissal in C.A. No. 19-219 (RGA), by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 11/23/2021 (nms).
Nov 23, 2021 366 Order (2)
Docket Text: SO ORDERED Granting [365] Consent Order of Dismissal in C.A. No. 19-219 (RGA). Signed by Judge Richard G. Andrews on 11/23/2021. (nms)
Nov 18, 2021 362 Exhibit List (6)
Docket Text: Exhibit List for Bench Trial held 11/8/21 - 11/10/21, 11/12/21. (lak) (Main Document 362 replaced on 11/29/2021) (nms).
Nov 18, 2021 363 Exhibit List (1)
Docket Text: Witness List for Bench Trial held 11/8/21 - 11/10/21, 11/12/21. (lak)
Nov 18, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: Plaintiffs motion in limine #1 (D.I. [333]) is RESOLVED as stated at the pretrial conference. (D.I. [341] at 6-17). Ordered by Judge Richard G. Andrews on 11/18/2021. (nms)
Nov 17, 2021 361 Order (2)
Docket Text: SO ORDERED Granting [360] Stipulation and Proposed Order regarding post-trial briefing. Signed by Judge Richard G. Andrews on 11/17/2021. (nms)
Nov 16, 2021 360 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order Regarding Post-Trial Briefing Schedule by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen)
Nov 12, 2021 N/A Bench Trial - Completed (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Bench Trial day 4 completed on 11/12/2021. Local Counsel present for Plaintiffs: K. Jacobs. Local Counsel present for Defendant: S. Brauerman. Closing Arguments. (Court Reporter Heather Triozzi.) (lak)
Nov 10, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Bench Trial day 3 held on 11/10/2021. Local Counsel present for Plaintiffs: K. Jacobs. Local Counsel present for Defendant: S. Brauerman. Witnesses: Dr. Steven Nathan, Dr. Rene Levy. (Court Reporter Heather Triozzi.) (lak)
Nov 9, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Bench Trial day 2 held on 11/9/2021. Local Counsel present for Plaintiffs: K. Jacobs. Local Counsel present for Defendant: S. Brauerman. Witnesses: Dr. Lee Morrow, deposition of Dr. Robert Alan Wise, deposition of Dr. Matthew W. McClure, Dr. Paul Ortiz de Montellano, Dr. Steven Duncan, Dr. Andrew Parkinson. (Court Reporter Heather Triozzi.) (lak)
Nov 8, 2021 N/A Bench Trial - Begun (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Bench Trial day 1 held on 11/8/2021. Local Counsel present for Plaintiffs: K. Jacobs. Local Counsel present for Defendant: S. Brauerman. Opening Statements made. Witnesses: Dr. Williamson Bradford, deposition of Gregory Seitz, Dr. Steven Nathan, deposition of Isa Samuels, deposition of Javier Szwarcberg (Court Reporter Heather Triozzi.) (lak)
Nov 5, 2021 N/A Redaction Notice (0)
Docket Text: SECOND 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 #[332]. (nms)
Nov 5, 2021 358 Main Document (1)
Docket Text: REDACTED VERSION of [332] Sealed Exhibits, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibit 2, # (2) Exhibit 6, # (3) Exhibit 13)(Clark, Cameron) Modified on 11/5/2021 (nms).
Nov 5, 2021 358 Exhibit 2 (112)
Nov 5, 2021 358 Exhibit 6 (5)
Nov 5, 2021 358 Exhibit 13 (14)
Nov 5, 2021 359 Main Document (1)
Docket Text: REDACTED VERSION of [344] Sealed Exhibit 2, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibit 2)(Clark, Cameron) Modified on 11/8/2021 (nms). (Attachment 1 replaced on 12/7/2021) (nms).
Nov 5, 2021 359 Exhibit 2 (99)
Nov 4, 2021 357 Main Document (4)
Docket Text: REDACTED VERSION of [353] Letter, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Brauerman, Stephen) Modified on 11/4/2021 (nms).
Nov 4, 2021 357 Exhibit 1 (3)
Nov 4, 2021 357 Exhibit 2 (3)
Nov 3, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: Having considered the letters (D.I. [352], [353]), the request for leave to amend and to submit a supplemental expert report is DENIED. The requested last minute activity relates at most to an additional data point for an opinion already expressed by Plaintiffs expert, and is sought simply too close to trial to be justified. Ordered by Judge Richard G. Andrews on 11/3/2021. (nms)
Nov 3, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: The redacted filings (D.I. [354]) is REJECTED because parts of it are redacted in its entirety. Absent a compelling reason, supported by a statement under oath by a party, redactions in their entirety are impermissible; redactions must be done so as to redact the least possible amount of the materials submitted. Failure to make a good faith attempt at such redactions may result in sanctions, the most common of which would be simply unsealing the entire filing. Redacting in its entirety a document that contains publicly available materials is prima facie evidence of bad faith. Revised redacted filings are DUE within five business days. Ordered by Judge Richard G. Andrews on 11/3/2021. (nms)
Nov 2, 2021 354 Main Document (4)
Docket Text: REDACTED VERSION of [353] Letter by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Brauerman, Stephen)
Nov 2, 2021 354 Exhibit 1 (1)
Nov 2, 2021 354 Exhibit 2 (1)
Nov 1, 2021 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 #[332]. (nms)
Oct 29, 2021 350 Proposed Order (2)
Docket Text: PROPOSED Consent Order of Dismissal in C.A. Nos. 19-120 (RGA) and 19-123 (RGA), by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 10/29/2021 (nms).
Oct 29, 2021 351 Order (2)
Docket Text: SO ORDERED Granting [350] Proposed Consent Order of Dismissal in C.A. Nos. 19-120(RGA) and 19-123 (RGA) (*Party Apotex Corp. and Apotex Inc. terminated). Signed by Judge Richard G. Andrews on 10/29/2021. (nms)
Oct 29, 2021 352 Main Document (3)
Docket Text: Letter to The Honorable Richard G. Andrews from Karen Jacobs regarding Seeking Leave. (Attachments: # (1) Exhibit A-E)(Jacobs, Karen)
Oct 29, 2021 352 Exhibit A-E (43)
Oct 27, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The main pdf for D.I. [343] has been replaced at the Court's request. Page 18 has been amended. The last sentence on the page has been modifed to remove the words "or closing" after the word opening. The NEF for the filing has been regenerated. (nms)
Oct 27, 2021 345 Redacted Document (17)
Docket Text: REDACTED VERSION of [329] MOTION in Limine #1 by Apotex Corp., Apotex Inc.. (Phillips, John)
Oct 27, 2021 346 Redacted Document (30)
Docket Text: REDACTED VERSION of [330] Exhibit to a Document by Apotex Corp., Apotex Inc.. (Phillips, John)
Oct 27, 2021 347 Redacted Document (22)
Docket Text: REDACTED VERSION of [333] MOTION in Limine #1 by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Oct 27, 2021 348 Redacted Document (30)
Docket Text: REDACTED VERSION of [334] Exhibit to a Document by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Oct 27, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Joint Proposed Pretrial Order (D.I. [343]) is GRANTED as modified. Paragraph 90 was amended by deleting "or closing" in the fourth line. In other words, closing arguments is no counted against the 10.5 hours each side is allotted. Ordered by Judge Richard G. Andrews on 10/27/2021. (nms)
Oct 26, 2021 341 Transcript (59)
Docket Text: Official Transcript of Pretrial Conference held on 10/22/21 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 11/16/2021. Redacted Transcript Deadline set for 11/29/2021. Release of Transcript Restriction set for 1/24/2022. (Triozzi, Heather)
Oct 26, 2021 342 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Ronald P. Golden, III on behalf of Lek Pharmaceuticals D.D., Sandoz Inc. (Golden, Ronald)
Oct 26, 2021 343 Main Document (26)
Docket Text: Joint Proposed Pretrial Order, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5, # (5) Exhibit 6, # (6) Exhibit 7, # (7) Exhibit 8, # (8) Exhibit 9, # (9) Exhibit 10, # (10) Exhibit 11, # (11) Exhibit 12, # (12) Exhibit 13, # (13) Exhibit 14, # (14) Exhibit 15, # (15) Exhibit 16)(Clark, Cameron) Modified on 10/27/2021 (nms). (Main Document 343 replaced on 10/27/2021) (nms).
Oct 26, 2021 343 Exhibit 1 (18)
Oct 26, 2021 343 Exhibit 3 (5)
Oct 26, 2021 343 Exhibit 4 (32)
Oct 26, 2021 343 Exhibit 5 (9)
Oct 26, 2021 343 Exhibit 6 (5)
Oct 26, 2021 343 Exhibit 7 (19)
Oct 26, 2021 343 Exhibit 8 (73)
Oct 26, 2021 343 Exhibit 9 (79)
Oct 26, 2021 343 Exhibit 10 (56)
Oct 26, 2021 343 Exhibit 11 (20)
Oct 26, 2021 343 Exhibit 12 (2)
Oct 26, 2021 343 Exhibit 13 (10)
Oct 26, 2021 343 Exhibit 14 (5)
Oct 26, 2021 343 Exhibit 15 (203)
Oct 26, 2021 343 Exhibit 16 (192)
Oct 25, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [340] MOTION for Pro Hac Vice Appearance of Attorney Daryl Wiesen, filed by Lek Pharmaceuticals D.D., Sandoz Inc.. Signed by Judge Richard G. Andrews on 10/25/2021. (nms)
Oct 25, 2021 338 Order (3)
Docket Text: SO ORDERED Granting [337] Stipulation Regarding COVID-19 Protocols. Signed by Judge Richard G. Andrews on 10/25/2021. (nms)
Oct 25, 2021 339 Order Setting Mediation Conferences (4)
Docket Text: ORDER Setting Video Mediation Conference: A Video Mediation Conference is set for 10/27/2021 at 10:00 AM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 10/25/2021. (lih)
Oct 25, 2021 340 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Daryl Wiesen - filed by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) [Proposed] Order, # (2) Certification of Daryl Wiesen)(Brauerman, Stephen)
Oct 25, 2021 340 [Proposed] Order (1)
Oct 25, 2021 340 Certification of Daryl Wiesen (1)
Oct 22, 2021 N/A Pretrial Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Pretrial Conference held on 10/22/2021. Counsel for Plaintiff: K. Jacobs. Counsel for Defendants: S. Brauerman, J. Phillips. The parties shall submit a revised pretrial order to incorporate the Court's rulings at the pretrial conference. Closing arguments will be held 11/12/2021 at 9:30 AM. (Court Reporter Heather Triozzi.) (lak)
Oct 22, 2021 337 Stipulation (3)
Docket Text: STIPULATION Regarding COVID-19 Protocols, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen) Modified on 10/22/2021 (nms).
Oct 20, 2021 335 Proposed Order (2)
Docket Text: Consent PROPOSED ORDER of Dismissal in C.A. Nos. 19-103 (RGA) and 19-105 (RGA) by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Oct 20, 2021 336 Order (2)
Docket Text: SO ORDERED Granting [335] Consent Order of Dismissal in C.A. Nos. 19-103(RGA) and 19-105 (RGA) (*Party Aurobindo Pharma Limited and Aurobindo Pharma USA Inc. terminated). Signed by Judge Richard G. Andrews on 10/20/2021. (nms)
Oct 19, 2021 331 Main Document (31)
Docket Text: Joint Proposed Pretrial Order, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5, # (5) Exhibit 7, # (6) Exhibit 8, # (7) Exhibit 9, # (8) Exhibit 10, # (9) Exhibit 11, # (10) Exhibit 12, # (11) Exhibit 14, # (12) Exhibit 15, # (13) Exhibit 16)(Jacobs, Karen) Modified on 10/20/2021 (nms).
Oct 19, 2021 331 Exhibit 1 (21)
Oct 19, 2021 331 Exhibit 3 (7)
Oct 19, 2021 331 Exhibit 4 (35)
Oct 19, 2021 331 Exhibit 5 (9)
Oct 19, 2021 331 Exhibit 7 (19)
Oct 19, 2021 331 Exhibit 8 (73)
Oct 19, 2021 331 Exhibit 9 (79)
Oct 19, 2021 331 Exhibit 10 (56)
Oct 19, 2021 331 Exhibit 11 (20)
Oct 19, 2021 331 Exhibit 12 (2)
Oct 19, 2021 331 Exhibit 14 (5)
Oct 19, 2021 331 Exhibit 15 (203)
Oct 19, 2021 331 Exhibit 16 (192)
Oct 15, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Tiffany Mahmood for Sandoz Inc. 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. (srs)
Oct 15, 2021 326 Order (2)
Docket Text: SO ORDERED Granting [325] Consent Order of Dismissal in C.A. Nos. 19-109(RGA) and 19-110(RGA) (*Party Lupin Ltd. and Lupin Pharmaceuticals Inc. terminated). Signed by Judge Richard G. Andrews on 10/15/2021. (nms)
Oct 15, 2021 327 Order Setting Mediation Conferences (4)
Docket Text: ORDER Setting Video Mediation Conference: A Video Mediation Conference is set for 11/1/2021 at 10:00 AM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 10/15/2021. (lih)
Oct 15, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: Due to a scheduling conflict the Pretrial Conference set for 10/22/2021, will now commence at 3:30 PM in Courtroom 6A. Ordered by Judge Richard G. Andrews on 10/15/2021. (nms)
Oct 14, 2021 325 Proposed Order (2)
Docket Text: PROPOSED Consent Order of Dismissal in C.A. Nos. 19-109 (RGA) and 19-110 (RGA), by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 10/14/2021 (nms).
Oct 8, 2021 324 Notice (Other) (13)
Docket Text: NOTICE of Pursuant to 35 U.S.C. § 282 by Lek Pharmaceuticals D.D., Sandoz Inc. (Brauerman, Stephen)
Oct 1, 2021 323 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Cindy Chang as co-counsel. Reason for request: No longer affiliated with Goodwin Procter LLP. (Brauerman, Stephen)
Sep 27, 2021 322 Transcript (31)
Docket Text: Official Transcript of Status Videoconference held on 9/2/21 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/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 10/18/2021. Redacted Transcript Deadline set for 10/28/2021. Release of Transcript Restriction set for 12/27/2021. (Triozzi, Heather)
Sep 23, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [321] MOTION for Pro Hac Vice Appearance of Attorney Tiffany Mahmood, filed by Sandoz Inc.. Signed by Judge Richard G. Andrews on 9/23/2021. (nms)
Sep 22, 2021 321 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Tiffany Mahmood - filed by Sandoz Inc.. (Attachments: # (1) [Proposed] Order, # (2) Certification of Tiffany Mahmood)(Brauerman, Stephen)
Sep 22, 2021 321 [Proposed] Order (1)
Sep 22, 2021 321 Certification of Tiffany Mahmood (1)
Sep 8, 2021 320 Order (2)
Docket Text: SO ORDERED Granting [319] Consent Stipulation and Order of Dismissal in C.A. No. 19-154-RGA (*Party Macleods Pharma USA, Inc. and Macleods Pharmaceuticals Ltd. terminated). Signed by Judge Richard G. Andrews on 9/8/2021. (nms)
Sep 2, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Status Conference held on 9/2/2021. Counsel for Plaintiffs: K. Jacobs, C. Clark. Counsel for Defendants: C. Hitch, F. Murphy, J. Phillips, S. Andrade, S. O'Byrne. The transcript of the status conference will serve as the Court's ruling. (Court Reporter Heather Triozzi.) (lak)
Sep 1, 2021 318 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Sarah Theresa Andrade on behalf of Lek Pharmaceuticals D.D., Sandoz Inc. (Andrade, Sarah)
Sep 1, 2021 319 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal, by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 9/2/2021 (nms).
Aug 31, 2021 N/A Remark (0)
Docket Text: Remark: The public may access the hearing scheduled for 9/2/2021, at 2:00 p.m. by dialing the following phone number: +1 202-503-1666, then enter Conference ID: 218765146#. The dial-in information provides listening capabilities only. (lak)
Aug 31, 2021 317 Letter (2)
Docket Text: Joint Letter to The Honorable Richard G. Andrews from Karen Jacobs regarding case narrowing proposals. (Jacobs, Karen)
Aug 25, 2021 316 Order Setting Mediation Conferences (6)
Docket Text: ORDER Setting Video Mediation Conference: A Video Mediation Conference is set for 10/5/2021 at 11:00 AM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 8/25/2021. (lih)
Aug 23, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [312] STIPULATION and Proposed Order Extending Deadline for the parties to serve requests for admission as to admissibility and authentication of documents to August 30, 2021. Signed by Judge Richard G. Andrews on 8/23/2021. (nms)
Aug 23, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Status Conference set for 9/2/2021 at 2:00 PM will now be held using Teams. A joint email with the email addresses for all those participating in the conference shall be due to the Court's Case Manager by 4:00 PM on 8/26/2021. Ordered by Judge Richard G. Andrews on 8/23/2021. (lak)
Aug 23, 2021 315 Order (2)
Docket Text: SO ORDERED Granting [313] Consent Order of Dismissal in C.A. Nos. 19-130-RGA and 20-624-RGA (*Party Shilpa Medicare Limited terminated). Signed by Judge Richard G. Andrews on 8/23/2021. (nms)
Aug 20, 2021 312 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to serve requests for admission as to admissibility and authentication of documents to August 30, 2021 - filed by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Aug 20, 2021 313 Proposed Order (2)
Docket Text: Consent Order of Dismissal, Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 8/21/2021 (nms).
Aug 19, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: A Telephone Status Conference is now set for 9/2/2021 at 2:00 PM. The Plaintiff shall coordinate the dial-in information for the call, and file a letter on the docket with such information no later than 48 hours before the call. Ordered by Judge Richard G. Andrews on 8/19/2021. (lak)
Aug 16, 2021 310 SO ORDERED (2)
Docket Text: SO ORDERED, Granting [309] Consent Order of Dismissal in C.A. No. 19-136-RGA. Signed by Judge Richard G. Andrews on 8/16/2021. (nms)
Aug 12, 2021 308 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Brandon W. McCune as co-counsel. Reason for request: Clerical Error. (McCune, Brandon)
Aug 12, 2021 309 Proposed Order (2)
Docket Text: Consent Order of Dismissal, by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 8/13/2021 (nms).
Aug 10, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: I read the joint letter. (D.I. [306]). The text of the rule in question (D.Del. LR 30.6) dates back to at least 2010. I doubt that it was new then. So I think it was written before technological advances made remote video depositions from foreign countries possible. I do not think the Rule envisioned three-week intervals in connection with an important technical expert in a patent case with both infringement and invalidity opinions. While I agree that the language of our rule is different than the counterpart in state court, I think the state court rule gives a good idea of what is reasonable. A three week time period which is necessitated by unexpected technological problems is too long for the application of the rule to be reasonable. Thus, with the caveat that Plaintiffs counsel cannot review or discuss with the expert the two to three hours of the deposition already taken, they may otherwise discuss relevant matters with the expert. Ordered by Judge Richard G. Andrews on 8/10/2021. (nms)
Aug 9, 2021 306 Letter (3)
Docket Text: Letter to The Honorable Richard G. Andrews from Karen Jacobs regarding Williams Deposition. (Jacobs, Karen)
Aug 6, 2021 305 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Brandon W. McCune on behalf of Laurus Labs Ltd., Laurus Generics Inc. (McCune, Brandon)
Jul 26, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [304] STIPULATION TO EXTEND TIME for the parties to complete depositions of experts to August 18, 2021. Signed by Judge Richard G. Andrews on 7/26/2021. (nms)
Jul 26, 2021 304 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to complete depositions of experts to August 18, 2021 - filed by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Jul 22, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Beth Ashbridge for Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc. 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. (twk)
Jul 20, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [303] MOTION for Pro Hac Vice Appearance of Attorney Beth Ashbridge, filed by Lek Pharmaceuticals D.D., Teva Pharmaceutical USA, Inc., Sandoz Inc.. Signed by Judge Richard G. Andrews on 7/20/2021. (nms)
Jul 20, 2021 303 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Beth Ashbridge - filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Attachments: # (1) [Proposed] Order, # (2) Certification of Beth Ashbridge)(Brauerman, Stephen)
Jul 20, 2021 303 [Proposed] Order (1)
Jul 20, 2021 303 Certification of Beth Ashbridge (1)
Jul 16, 2021 301 Order Setting Mediation Conferences (6)
Docket Text: ORDER Setting Video Mediation Conference: A Video Mediation Conference is set for 10/1/2021 at 09:00 AM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 7/15/2021. (lih)
Jul 16, 2021 302 Order Setting Mediation Conferences (6)
Docket Text: ORDER Setting Video Mediation Conference: A Video Mediation Conference is set for 10/4/2021 at 09:00 AM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 7/15/2021. (lih)
Jun 30, 2021 297 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Rene H. Levy PH.D. on a reasonable date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Jun 30, 2021 298 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Andrew Parkinson PH.D. on a reasonable date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Jun 30, 2021 299 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Roger L. Williams, M.D. on a reasonable date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Jun 30, 2021 300 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Steven D. Nathan, M.D. on a reasonable date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Jun 28, 2021 295 Order Setting Mediation Conferences (6)
Docket Text: ORDER Setting Video Mediation Conferences: A Video Mediation Conference is set for 9/30/2021 at 10:00 AM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 6/28/2021. (lih)
Jun 28, 2021 296 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of Stephen F. Amato on a reasonable date and time as may be mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 23, 2021 290 Order (2)
Docket Text: SO ORDERED Granting [289] Consent Order of Dismissal in C.A. Nos. 19-190-RGA and 19-195-RGA (*Party Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC, Amneal EU, Limited and Amneal Pharmaceuticals Company GmbH terminated). Signed by Judge Richard G. Andrews on 6/23/2021. (nms)
Jun 23, 2021 291 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of Steven R. Duncan, M.D. on a reasonable date and time as may be mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 23, 2021 292 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of Deborah A. Jaskot on a reasonable date and time as may be mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 23, 2021 293 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of Lee Morrow, M.D. on a reasonable date and time as may be mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 23, 2021 294 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of Dr. Paul R. Ortiz de Montellano on a reasonable date and time as may be mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 22, 2021 289 Proposed Order (2)
Docket Text: PROPOSED Order of Dismissal, by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 6/22/2021 (nms).
Jun 21, 2021 287 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of Dr. Paul R. Ortiz de Montellano filed by Amneal EU, Limited, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC.(Vrana, Robert)
Jun 21, 2021 288 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of Dr. Stephen Amato and Reply Expert Report of Steven R. Duncan, MD filed by Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Jun 18, 2021 286 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of (1) Reply Expert Report of Steven D. Nathan, M.D., (2) Reply Expert Report of Roger L. Williams, M.D., (3) Reply Expert Report of Andrew Parkinson, Ph.D., and (4) Reply Expert Report of Rene H. Levy, Ph.D. filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 16, 2021 285 Order Setting Mediation Conferences (6)
Docket Text: ORDER Rescheduling Video Mediation Conference: IT IS HEREBY ORDERED that the video mediation conference previously set in this matter for 6/17/2021 at 9:00 AM is RESCHEDULED to 6/23/2021 at 01:00 PM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 6/16/2021. (lih)
Jun 15, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER- IT IS HEREBY ORDERED that the mediation conference set in this matter for today at 1:30 PM is CANCELLED. Ordered by Judge Sherry R. Fallon on 6/15/2021. (lih)
Jun 15, 2021 284 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Alissa M. Pacchioli as co-counsel. Reason for request: Not longer with Katten law firm. (Haney, Megan)
Jun 14, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [283] STIPULATION TO EXTEND TIME for Parties to serve Reply Expert Reports to June 18, 2021. Signed by Judge Richard G. Andrews on 6/14/2021. (nms)
Jun 11, 2021 283 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME for Parties to serve Reply Expert Reports to June 18, 2021 - filed by Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen)
May 17, 2021 282 Order Setting Mediation Conferences (6)
Docket Text: ORDER Rescheduling Video Mediation Conference: IT IS HEREBY ORDERED that the video mediation conference previously set in this matter for 6/17/2021 at 1:30 PM is RESCHEDULED to 6/18/2021 at 10:00 AM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 5/17/2021. (lih)
May 12, 2021 279 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Deborah A. Jaskot on Non-Infringement and Rebuttal Expert Report of Lee Morrow, M.D. on Non-Infringement filed by Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
May 12, 2021 280 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Responsive Expert Report of Dr. S. Duncan filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis)
May 12, 2021 281 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of (1) Supplemental Expert Report of Steven D. Nathan, M.D., (2) Supplemental Expert Report of Roger L. Williams, M.D., (3) Supplemental Expert Report of Andrew Parkinson, Ph.D., and (4) Supplemental Expert Report of Rene H. Levy, Ph.D. filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Apr 30, 2021 278 Transcript (45)
Docket Text: Official Transcript of Discovery Conference held on 4/23/21 before Judge Richard G. Andrews. Court Reporter Deanna Warner,Email: Warnerdeanna@gmail.com. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 5/21/2021. Redacted Transcript Deadline set for 6/1/2021. Release of Transcript Restriction set for 7/29/2021. (Triozzi, Heather)
Apr 28, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [277] STIPULATION and Proposed Order Extending Certain Deadlines. Signed by Judge Richard G. Andrews on 4/28/2021. (nms)
Apr 27, 2021 277 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION and Proposed Order Extending Certain Deadlines - filed by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 4/28/2021 (nms).
Apr 23, 2021 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Discovery Conference held on 4/23/2021. Counsel for Plaintiffs: K. Jacobs, C. Clark. Counsel for Defendants: S. Brauerman, F. Murphy, J. Phillips, A. Gaza. The parties are directed to contact Court staff regarding dates. (Court Reporter Deanna Warner.) (lak)
Apr 23, 2021 273 Order (1)
Docket Text: ORDER: Plaintiffs Genentech, Inc. and InterMune, Inc. having moved for an order striking certain invalidity theories (D.I. [262]), and the Court having determined that Plaintiffs motion should be denied, as stated at the discovery conference on April 23, 2021, IT IS SO ORDERED that the motion is DENIED. Signed by Judge Richard G. Andrews on 4/23/2021. (nms)
Apr 23, 2021 274 Order (1)
Docket Text: ORDER: Defendants in the above captioned matters having moved for an order precluding Genentech, Inc. and InterMune, Inc. (collectively, Plaintiffs) from introducing new theories concerning objective indicia of obviousness and to compel Plaintiffs to produce invoices concerning Dr. Bradford (D.I. [264]), and the Court having explained its views on the two motions at a discovery conference on April 23, 2021, IT IS SO ORDERED that: 1. Plaintiffs did not disclose any expert opinions concerning objective indicia of obviousness in their opening expert reports. Defendants may seek further relief, if appropriate, in view of the what Defendants experts actually say in the next round of expert reports. 2. Plaintiffs stated an approximation of the billings to date from Dr. Bradford, with an obligation to supplement with a statement shortly before trial with the total billings to that date and a good faith estimate of what the total billings are likely to be through the conclusion of trial. Signed by Judge Richard G. Andrews on 4/23/2021. (nms)
Apr 23, 2021 275 Redacted Document (26)
Docket Text: REDACTED VERSION of [266] Letter, by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen)
Apr 23, 2021 276 Main Document (5)
Docket Text: REDACTED VERSION of [265] Letter by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibit 1-7)(Clark, Cameron)
Apr 23, 2021 276 Exhibit 1-7 (72)
Apr 22, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdf for D.I. [272] has been replaced per filing counsel's request and opposing counsels' approval. The NEF for the filing has been regenerated. (nms) Modified on 4/22/2021 (nms).
Apr 21, 2021 271 Redacted Document (19)
Docket Text: REDACTED VERSION of [263] Exhibit to a Document by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Apr 21, 2021 272 Redacted Document (30)
Docket Text: REDACTED VERSION of [264] Letter,, by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen) (Main Document 272 replaced on 4/22/2021) (nms).
Apr 20, 2021 267 Order Setting Mediation Conferences (6)
Docket Text: ORDER Setting Video Mediation Conferences: Video Mediation Conferences are set for 6/14/2021 at 09:00 AM and 01:30 PM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 4/20/2021. (lih)
Apr 20, 2021 268 Order Setting Mediation Conferences (6)
Docket Text: ORDER Setting Video Mediation Conferences: Video Mediation Conferences are set for 6/15/2021 at 09:00 AM and 01:30 PM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 4/20/2021. (lih)
Apr 20, 2021 269 Order Setting Mediation Conferences (6)
Docket Text: ORDER Setting Video Mediation Conference: A Video Mediation Conference is set for 6/16/2021 at 09:00 AM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 4/20/2021. (lih)
Apr 20, 2021 270 Order Setting Mediation Conferences (6)
Docket Text: ORDER Setting Video Mediation Conferences: Video Mediation Conferences are set for 6/17/2021 at 09:00 AM and 01:30 PM before Judge Sherry R. Fallon. Signed by Judge Sherry R. Fallon on 4/20/2021. (lih)
Apr 15, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdfs for exhibits H, I, and J at D.I. [264] have been replaced with corrected versions per counsel's request and with opposing counsel's approval. (nms)
Apr 14, 2021 262 Main Document (5)
Docket Text: Letter to The Honorable Richard G. Andrews from Karen Jacobs regarding Request that the Court Strike Defendants' New and Improper Invalidity Contentions. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit B-H)(Jacobs, Karen)
Apr 14, 2021 262 Text of Proposed Order (2)
Apr 14, 2021 262 Exhibit B-H (41)
Apr 1, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: The parties have advised that discovery disputes have arisen that require judicial attention. The Court will hold a discover conference on 4/23/2021, at 11:30 AM. In preparation for this conference the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Court's form Patent Scheduling Order (Revised 12/19/2019). The conference will be held using Teams. A joint email with the email addresses for all those participating in the conference shall be due to the Court's Case Manager by 4:00 PM on 4/16/2021. Ordered by Judge Richard G. Andrews on 4/1/2021. (nms)
Feb 17, 2021 258 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of (1) Opening Expert Report of Steven D. Nathan, M.D. and (2) Opening Expert Report of Roger L. Williams, M.D. filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Feb 17, 2021 259 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Opening Expert Report of Steven R. Duncan, M.d. filed by Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Feb 17, 2021 260 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Opening Expert Report of Dr. Paul R. Ortiz de Montellano filed by Amneal EU, Limited, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC.(Vrana, Robert)
Feb 15, 2021 257 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' Corrected Joint Final Invalidity Contentions and (2) this Notice of Service filed by Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Feb 3, 2021 256 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Joint Final Invalidity Contentions and (2) this Notice of Service filed by Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Jan 29, 2021 255 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Lupin 2nd supplemental response to interrogatory #5 filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis)
Jan 22, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Ellen Levish for Amneal EU, Limited, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC 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. (kmd)
Jan 21, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [254] MOTION for Pro Hac Vice Appearance of Attorney Ellen K. Levish, filed by Amneal EU, Limited, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC. Signed by Judge Richard G. Andrews on 1/21/2021. (nms)
Jan 21, 2021 254 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ellen K. Levish - filed by Amneal EU, Limited, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC. (Vrana, Robert)
Jan 13, 2021 253 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Final Infringement Contentions to Defendants, filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron) Modified on 1/14/2021 (nms).
Dec 28, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [252] Stipulation and Proposed Order Extending Certain Deadlines. Signed by Judge Richard G. Andrews on 12/28/2020. (nms)
Dec 22, 2020 252 Stipulation (4)
Docket Text: STIPULATION and [Proposed] Order Extending Certain Deadlines by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Dec 16, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jillian M. Schurr for Apotex Corp. and Apotex Inc. 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. (mal)
Dec 15, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [251] MOTION for Pro Hac Vice Appearance of Attorney Jillian M. Schurr, filed by Apotex Inc., Apotex Corp.. Signed by Judge Richard G. Andrews on 12/15/2020. (nms)
Dec 15, 2020 251 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jillian M. Schurr - filed by Apotex Corp., Apotex Inc.. (Attachments: # (1)Certification)(Haney, Megan) Modified on 12/15/2020 (nms).
Dec 15, 2020 251 Schurr Pro Hac Certification (1)
Dec 9, 2020 250 Main Document (4)
Docket Text: NOTICE of Subpoena of Christopher Rubino, by Apotex Corp., Apotex Inc.. (Attachments: # (1) Exhibit 1)(Haney, Megan) Modified on 12/10/2020 (nms).
Dec 9, 2020 250 Exhibit 1 (4)
Dec 7, 2020 249 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of Responses and Objections to Defendants' Notice of Subpoena to Dusica Babovic-Vuksanovic filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Dec 4, 2020 248 Notice (Other) (8)
Docket Text: NOTICE of Reduction of Asserted Claims by Genentech, Inc., InterMune, Inc. (Clark, Cameron)
Dec 2, 2020 247 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Teva Pharmaceuticals USA, Inc.s Revised Objections And Responses To Plaintiffs Notice Of Deposition Pursuant To Fed. R. Civ. P. 30(b)(6) filed by Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Nov 25, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Christopher B. Ferenc for Apotex Corp. and Apotex Inc. 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. (kmd)
Nov 24, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [246] MOTION for Pro Hac Vice Appearance of Attorney Christopher B. Ferenc, filed by Apotex Inc., Apotex Corp.. Signed by Judge Richard G. Andrews on 11/24/2020. (nms)
Nov 24, 2020 246 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Christopher B. Ferenc - filed by Apotex Corp., Apotex Inc.. (Attachments: # (1) Certification of Christopher B. Ferenc)(Haney, Megan)
Nov 24, 2020 246 Certification of Christopher B. Ferenc (1)
Nov 12, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [243] STIPULATION TO EXTEND TIME for Certain Depositions. Signed by Judge Richard G. Andrews on 11/12/2020. (nms)
Nov 12, 2020 244 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Objections and Responses to Defendants' Third Set of Common Requests for the Production of Documents and Things and (2) Plaintiffs' Objections and Responses to Defendants' Second Set of Common Interrogatories to Plaintiffs (No. 13) filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Nov 12, 2020 245 Notice (Other) (7)
Docket Text: NOTICE of Defendants' Notice of Subpoena to Dr. Matthew McClure by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc. (Dorsney, Kenneth)
Nov 11, 2020 243 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME for Certain Depositions to December 18, 2020 - filed by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Nov 6, 2020 241 Stipulation (11)
Docket Text: STIPULATION and [Proposed] Order Regarding Remote Depositions by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Nov 6, 2020 242 Order (11)
Docket Text: SO ORDERED Granting [241] Stipulation and [Proposed] Order Regarding Remote Depositions. Signed by Judge Richard G. Andrews on 11/6/2020. (nms)
Nov 4, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [240] MOTION for Pro Hac Vice Appearance of Attorney Nicholas K. Mitrokostas, filed by Lek Pharmaceuticals D.D., Teva Pharmaceutical USA, Inc., Sandoz Inc.. Signed by Judge Richard G. Andrews on 11/4/2020. (nms)
Nov 3, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Tara R. Melillo for Lek Pharmaceuticals D.D., Sandoz Inc. and Teva Pharmaceutical USA, Inc. 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. (mal)
Nov 3, 2020 240 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Nicholas K. Mitrokostas - filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Attachments: # (1) Certification of Nicholas K. Mitrokostas)(Brauerman, Stephen)
Nov 3, 2020 240 Certification of Nicholas K. Mitrokostas (1)
Oct 30, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Kathleen A. McGuinness for Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc. 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. (kmd)
Oct 30, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [239] MOTION for Pro Hac Vice Appearance of Attorney Tara R. Melillo, filed by Lek Pharmaceuticals D.D., Teva Pharmaceutical USA, Inc., Sandoz Inc.. Signed by Judge Richard G. Andrews on 10/30/2020. (nms)
Oct 30, 2020 239 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Tara R. Melillo - filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Attachments: # (1) Certification of Tara R. Melillo)(Brauerman, Stephen)
Oct 30, 2020 239 Certification of Tara R. Melillo (1)
Oct 29, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The main pdf for D.I. [237] has been replaced with an amended version per counsel's request. Signatures for all signers has been updated. The NEF for the filing has been regenerated. (nms)
Oct 29, 2020 238 Notice (Other) (2)
Docket Text: NOTICE of Service of Lupin Ltd. and Lupin Pharmaceuticals, Inc.s Objections and Responses to Plaintiffs Notice of Deposition under FRCP 30(b)(6) to Lupin by Lupin Ltd., Lupin Pharmaceuticals Inc. (Murphy, Francis)
Oct 28, 2020 236 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sandoz, Inc. and LEK Pharmaceuticals D.D.'s Objections and Responses to Plaintiffs' Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Lek Pharmaceuticals D.D., Sandoz Inc..(Brauerman, Stephen)
Oct 28, 2020 237 Main Document (4)
Docket Text: NOTICE of Subpoena of Dusica Babovic-Vuksanovic by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc. (Attachments: # (1) Exhibit A)(Brauerman, Stephen) (Main Document 237 replaced on 10/29/2020) (nms).
Oct 28, 2020 237 Exhibit A (51)
Oct 27, 2020 233 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Shilpa Medicare Limited's Privilege Log filed by Shilpa Medicare Limited.(Ormerod, Eve)
Oct 27, 2020 234 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Responses and Objections to Plaintiffs' Notice of Deposition Under FRCP 30(b)(6) to Apotex Inc. and Apotex Corp. filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Oct 27, 2020 235 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Teva Pharmaceutical USA, Inc.s Objections and Responses to Plaintiffs Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 23, 2020 230 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Anthony Maffia on a reasonable date and time as may be mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 23, 2020 231 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Bina Merai on a reasonable date and time as may be mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 23, 2020 232 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Greg Seitz on a reasonable date and time as may be mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 21, 2020 227 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Objections and Responses to Plaintiffs Notice of Deposition Under FRCP 30(b)(6) filed by Shilpa Medicare Limited.(Belgam, Neal)
Oct 21, 2020 228 Main Document (4)
Docket Text: NOTICE of Subpoena of Javier Szwarcberg by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc. (Attachments: # (1) Exhibit 1)(Brauerman, Stephen)
Oct 21, 2020 228 Exhibit 1 (4)
Oct 21, 2020 229 Main Document (4)
Docket Text: NOTICE of Subpoena of Williamson Ziegler Bradford by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc. (Attachments: # (1) Exhibit 1)(Brauerman, Stephen)
Oct 21, 2020 229 Exhibit 1 (4)
Oct 20, 2020 226 Memorandum and Order (7)
Docket Text: MEMORANDUM ORDER providing claim construction for a single term in U.S. Patent Nos. 7,566,729, 7,635,707, and 8,592,462. Plaintiffs' proposed construction is adopted. Signed by Judge Richard G. Andrews on 10/20/2020. (nms)
Oct 19, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [225] MOTION for Pro Hac Vice Appearance of Attorney Kathleen McGuinness, filed by Lek Pharmaceuticals D.D., Teva Pharmaceutical USA, Inc., Sandoz Inc.. Signed by Judge Richard G. Andrews on 10/19/2020. (nms)
Oct 16, 2020 224 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendants' Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 16, 2020 225 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kathleen McGuinness - filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Attachments: # (1) Certification of Kathleen McGuinness)(Brauerman, Stephen)
Oct 16, 2020 225 Certification of Kathleen McGuinness (1)
Oct 15, 2020 223 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Aurobindo's Objections to Plaintiffs' Notice of 30(b)(6) Deposition; (2) Aurobindo's Privilege Log (capsules); and (3) Aurobindo's Privilege Log (tablets) filed by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc..(Dorsney, Kenneth)
Oct 14, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The docket text for D.I. [203] has been amended to match that listed on the title of the document. (nms)
Oct 14, 2020 207 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Betty Wong on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 208 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Cristina de Lima on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 209 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Sonya DaCosta on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 210 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Debashis Dash on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 211 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Nilesh Bhandari on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 212 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Radhika Dasari on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 213 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Anant Borgaonkar on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 214 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jason Gensburger on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 215 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Pramod Dahibhate on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 216 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Mateja Sikovec on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 217 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Melissa Henry on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 218 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Renata Degady on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 219 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Craig Jones on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 220 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Cristina Morales on a date and time mutually agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 221 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of David DeCicco on November 12, 2020 filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 14, 2020 222 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York, LLC, Amneal Pharmaceuticals Company GMBH, and Amneal EU, Ltd.s Objections and Responses to Plaintiffs Notice of Deposition Under FRCP 30(b)(6) filed by Amneal EU, Limited, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC.(Vrana, Robert)
Oct 13, 2020 202 Main Document (4)
Docket Text: NOTICE of Subpoena of Jeff Loutit M.D. by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc. (Attachments: # (1) Exhibit 1)(Brauerman, Stephen)
Oct 13, 2020 202 Exhibit 1 (3)
Oct 13, 2020 203 Main Document (4)
Docket Text: NOTICE of Subpoena of Charles Davis, M.D. by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Attachments: # (1) Exhibit 1)(Brauerman, Stephen) Modified on 10/13/2020 (nms).
Oct 13, 2020 203 Exhibit 1 (3)
Oct 13, 2020 204 Main Document (4)
Docket Text: NOTICE of Subpoena of Michael Grippi M.D. by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc. (Attachments: # (1) Exhibit 1)(Brauerman, Stephen)
Oct 13, 2020 204 Exhibit 1 (3)
Oct 13, 2020 205 Main Document (4)
Docket Text: NOTICE of Subpoena to Robert Wise, M.D. by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc. (Attachments: # (1) Exhibit 1)(Brauerman, Stephen)
Oct 13, 2020 205 Exhibit 1 (3)
Oct 13, 2020 206 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Third Set of Common Requests for the Production of Documents and Things and Defendants' Second Set of Common Interrogatories filed by Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 8, 2020 201 Transcript (43)
Docket Text: Official Transcript of Markman Hearing Videoconference held on 9/23/20 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/29/2020. Redacted Transcript Deadline set for 11/9/2020. Release of Transcript Restriction set for 1/6/2021. (Triozzi, Heather)
Oct 6, 2020 196 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Christopher Rubino on a date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 6, 2020 197 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Williamson Ziegler Bradford on a date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 6, 2020 198 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Javier Szwarcberg on a date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 6, 2020 199 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Isa Samuels on a date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 6, 2020 200 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Lin Pan, Ph. D. on a date and time mutually agreeable to the parties filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 5, 2020 191 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Privilege Log filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Oct 5, 2020 192 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin LTD and Lupin Pharmaceuticals, Inc.'s Privilege Log filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Parshall, Jonathan)
Oct 5, 2020 193 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Amneal Pharmaceuticals LLC et al.'s Privilege Log and Attorney List filed by Amneal EU, Limited, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC.(Vrana, Robert)
Oct 5, 2020 194 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Teva Pharmaceuticals USA, Inc.'s Privilege Log filed by Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 5, 2020 195 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and LEK Pharmaceuticals D.D.'s Privilege Log filed by Lek Pharmaceuticals D.D., Sandoz Inc..(Brauerman, Stephen)
Oct 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [187] STIPULATION TO EXTEND TIME Produce Privilege Logs to October 16, 2020. Signed by Judge Richard G. Andrews on 10/2/2020. (nms)
Oct 2, 2020 188 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Privilege Log filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 2, 2020 189 Notice to Take Deposition (12)
Docket Text: NOTICE to Take Deposition of Amneal Defendants (under 30(b)(6)) on a date and time agreeable to the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 2, 2020 190 Notice to Take Deposition (11)
Docket Text: NOTICE to Take Deposition of Shilpa defendant (under 30(b)(6) on date and time to be agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 1, 2020 182 Notice to Take Deposition (13)
Docket Text: NOTICE to Take Deposition of Apotex Inc. and Apotex Corp. on a date and time to be agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 1, 2020 183 Notice to Take Deposition (13)
Docket Text: NOTICE to Take Deposition of Aurobindo Pharma Limited and Aurobindo Pharma USA, Inc. on a date and time to be agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 1, 2020 184 Notice to Take Deposition (13)
Docket Text: NOTICE to Take Deposition of Lupin Ltd. and Lupin Pharmaceuticals, Inc. on a date and time to be agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 1, 2020 185 Notice to Take Deposition (14)
Docket Text: NOTICE to Take Deposition of Sandoz, Inc. and Lek Pharmaceuticals d.d. on a date and time to be agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 1, 2020 186 Notice to Take Deposition (12)
Docket Text: NOTICE to Take Deposition of Teva Pharmaceuticals USA, Inc. on a date and time to be agreed upon by the parties filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Oct 1, 2020 187 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Produce Privilege Logs to October 16, 2020 - filed by Aurobindo Pharma Limited. (Dorsney, Kenneth)
Sep 30, 2020 181 Redacted Document (14)
Docket Text: REDACTED VERSION of [180] Notice to Take Deposition, by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen)
Sep 29, 2020 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 #[175]. (nms)
Sep 29, 2020 179 Redacted Document (14)
Docket Text: REDACTED VERSION of [175] Notice to Take Deposition, by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen)
Sep 25, 2020 178 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Supplemental Response to Plaintiffs' First Set of Interrogatories filed by Shilpa Medicare Limited.(Ormerod, Eve)
Sep 23, 2020 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Markman Hearing held on 9/23/2020. Counsel for Plaintiffs: K. Jacobs, C. Clark. Counsel for Defendants: S. Brauerman. (Court Reporter Heather Triozzi.) (lak)
Sep 21, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Markman Hearing set for 9/23/2020, will now commence at 9:30 AM. Ordered by Judge Richard G. Andrews on 9/21/2020. (nms)
Sep 21, 2020 177 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Joint Supplemental Invalidity Contentions and (2) this Notice of Service filed by Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Sep 18, 2020 N/A Remark (0)
Docket Text: Remark: The dial-in information for the Markman hearing scheduled for September 23, 2020 via Skype for Business is as follows: 1-202-503-1666. Code: 635390336# (lak)
Sep 16, 2020 173 Stipulation (4)
Docket Text: STIPULATION and Order Regarding Discovery and Infringement, by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen) Modified on 9/16/2020 (nms).
Sep 16, 2020 174 Order (4)
Docket Text: SO ORDERED Granting [173] Stipulation and Order Regarding Discovery and Infringement. Signed by Judge Richard G. Andrews on 9/16/2020. (nms)
Sep 10, 2020 172 Order (12)
Docket Text: SO ORDERED Granting [171] Stipulation and Proposed Order Staying Action regarding defendants Invagen Pharmaceuticals, Inc. and Cipla USA, Inc.. Signed by Judge Richard G. Andrews on 9/10/2020. (nms)
Sep 9, 2020 171 Stipulation (12)
Docket Text: STIPULATION and Proposed Order Staying Action, by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 9/10/2020 (nms).
Sep 2, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Markman hearing scheduled for September 23, 2020, will be held using Skype for business. A joint email with the email addresses for all those participating in the hearing shall be due to the Court's Case Manager by 4:00 PM on 9/16/2020. Ordered by Judge Richard G. Andrews on 9/2/2020. (nms)
Aug 31, 2020 164 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin LTD. and Lupin Pharmaceuticals, INC.S First Supplemental Response to Plaintiffs Interrogatory NO. 5 filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis)
Aug 31, 2020 165 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Supplemental response to interrogatory No. 5 filed by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc..(Dorsney, Kenneth)
Aug 31, 2020 166 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Supplemental Objections and Responses to Plaintiffs' First Set of Interrogatories (No. 5) filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Aug 31, 2020 167 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Supplemental Objections and Responses to Defendant's First Set of Common Interrogatories to Plaintiffs (Nos. 1-12) filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Aug 31, 2020 168 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant Sandoz Inc. and Lek Pharmaceuticals D.D.'s First Supplemental Objections and Responses To Plaintiffs' First Set Of Interrogatories (Nos. 1-9) and (2) this Notice of Service filed by Sandoz Inc..(Brauerman, Stephen)
Aug 31, 2020 169 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant Teva Pharmaceuticals USA, Inc.'s First Supplemental Objections and Responses To Plaintiffs' First Set Of Interrogatories (Nos. 1-9) and (2) this Notice of Service filed by Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Aug 28, 2020 163 Notice of Service (12)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Amended Rule 26(a)(1) Initial Disclosures (directed to various defendants as outlined in notice) filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Aug 27, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, Granting [155] Joint Motion for Claim Construction. Ordered by Judge Richard G. Andrews on 8/27/2020. (nms)
Aug 27, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The appendix filed at D.I. 157 has been removed from the docket. Counsel will refile the appendix as a multi-volume set. (nms)
Aug 27, 2020 158 Stipulation (10)
Docket Text: STIPULATION and Proposed Order Staying Action, by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen) Modified on 8/27/2020 (nms).
Aug 27, 2020 159 Order (10)
Docket Text: SO ORDERED Granting [158] Stipulation and Proposed Order Staying Action. Signed by Judge Richard G. Andrews on 8/27/2020. (nms)
Aug 27, 2020 160 Main Document (11)
Docket Text: APPENDIX Volume 1 of 3 re [156] Joint Claim Construction Brief, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 1-7, # (2) Exhibit 8, # (3) Exhibit 9 part 1, # (4) Exhibit 9 part 2 and Exhibit 10)(Clark, Cameron) Modified on 8/27/2020 (nms).
Aug 27, 2020 160 Exhibit 1-7 (74)
Aug 27, 2020 160 Exhibit 8 (90)
Aug 27, 2020 160 Exhibit 9 part 1 (91)
Aug 27, 2020 160 Exhibit 9 part 2 & Exhibit 10 (198)
Aug 27, 2020 161 Main Document (11)
Docket Text: APPENDIX, Volume 2 of 3 re [156] Joint Claim Construction Brief, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 11-23, # (2) Exhibits 24-31)(Clark, Cameron) Modified on 8/27/2020 (nms).
Aug 27, 2020 161 Exhibit 11-23 (259)
Aug 27, 2020 161 Exhibit 24-31 (194)
Aug 27, 2020 162 Main Document (11)
Docket Text: APPENDIX, Volume 3 of 3 re [156] Joint Claim Construction Brief, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 32-55)(Clark, Cameron) Modified on 8/27/2020 (nms).
Aug 27, 2020 162 Exhibit 32-55 (433)
Aug 26, 2020 155 Motion for Miscellaneous Relief (8)
Docket Text: Joint Motion for Claim Construction - filed by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 8/27/2020 (nms).
Aug 26, 2020 156 Claim Construction Opening Brief (30)
Docket Text: Joint Claim Construction Brief, filed by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 8/27/2020 (nms).
Aug 19, 2020 154 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Sur-Reply Claim Construction Brief filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Aug 18, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [153] STIPULATION to Modify Deadline (*substantial completion of document production due by 8/31/2020). Signed by Judge Richard G. Andrews on 8/18/2020. (nms)
Aug 17, 2020 153 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION to Modify Deadline - filed by Cipla USA Inc., InvaGen Pharmaceuticals Inc.. (Moore, David) Modified on 8/18/2020 (nms).
Aug 5, 2020 152 Transcript (42)
Docket Text: Official Transcript of Discovery Videoconference held on 7/20/20 before Judge Richard G. Andrews. Court Reporter Jennifer Guy,Email: Jenniferguyrpr@gmail.com. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 8/26/2020. Redacted Transcript Deadline set for 9/8/2020. Release of Transcript Restriction set for 11/3/2020. (Triozzi, Heather)
Jul 29, 2020 151 Notice of Service (12)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Reply Claim Construction Brief; and (2) Declaration of Steven D. Nathan, M.D. in Support of Intermune's Claim Construction Reply Brief filed by Genentech, Inc., InterMune, Inc..(Jacobs, Karen)
Jul 28, 2020 149 Stipulation (5)
Docket Text: STIPULATION and Order Regarding Discovery and Infringement by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Jul 28, 2020 150 SO ORDERED (5)
Docket Text: SO ORDERED, re [149] Stipulation and Order Regarding Discovery and Infringement. Signed by Judge Richard G. Andrews on 7/28/2020. (nms)
Jul 20, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Discovery Conference held on 7/20/2020. Local counsel for plaintiffs: K. Jacobs. Local counsel for defendants: S. Brauerman. (Court Reporter Jennifer Guy.) (crb)
Jul 20, 2020 147 Main Document (6)
Docket Text: REDACTED VERSION of [143] Letter, by Teva Pharmaceutical USA, Inc.. (Attachments: # (1) Exhibit A-B, # (2) Exhibit C, # (3) Exhibit D-1, # (4) Exhibit D-2, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G-H)(Brauerman, Stephen)
Jul 20, 2020 147 Exhibit A-B (184)
Jul 20, 2020 147 Exhibit C (85)
Jul 20, 2020 147 Exhibit D-1 (249)
Jul 20, 2020 147 Exhibit D-2 (248)
Jul 20, 2020 147 Exhibit E (205)
Jul 20, 2020 147 Exhibit F (168)
Jul 20, 2020 147 Exhibit G-H (5)
Jul 20, 2020 148 Redacted Document (4)
Docket Text: REDACTED VERSION of [144] Declaration by Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen)
Jul 16, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The redacted document filed at D.I. 146 has been removed from the docket per counsel's request as the filing was incomplete. (nms)
Jul 16, 2020 146 Main Document (5)
Docket Text: REDACTED VERSION of [142] Letter, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibit 1-31, # (2) Text of Proposed Order)(Clark, Cameron)
Jul 16, 2020 146 Exhibit 1-31 (195)
Jul 16, 2020 146 Text of Proposed Order (1)
Jul 15, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: Due to a scheduling conflict the discovery conference set for 7/20/2020, will now be held at 9:00 AM. Ordered by Judge Richard G. Andrews on 7/15/2020. (nms)
Jul 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [135] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 7/9/2020. (nms)
Jul 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [136] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 7/9/2020. (nms)
Jul 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [137] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 7/9/2020. (nms)
Jul 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [138] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 7/9/2020. (nms)
Jul 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [139] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 7/9/2020. (nms)
Jul 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [140] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 7/9/2020. (nms)
Jul 8, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [134] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 7/8/2020. (nms)
Jul 8, 2020 134 Stipulation (2)
Docket Text: STIPULATION to Modify Deadline by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Jul 8, 2020 135 Stipulation (2)
Docket Text: STIPULATION to Modify Deadline by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Jul 8, 2020 136 Stipulation (2)
Docket Text: STIPULATION to Modify Deadline by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Jul 8, 2020 137 Stipulation (2)
Docket Text: STIPULATION To Modify Deadline by Lek Pharmaceuticals D.D., Sandoz Inc.. (Brauerman, Stephen)
Jul 8, 2020 138 Stipulation (2)
Docket Text: STIPULATION to Modify Deadline by Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen)
Jul 8, 2020 139 Stipulation (2)
Docket Text: STIPULATION to Modify Deadline by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Jul 8, 2020 140 Stipulation (2)
Docket Text: STIPULATION to Modify Deadline by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Jul 8, 2020 141 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Responsive Claim Construction Brief and (2) this Notice of Service filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Jul 7, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Neal Seth for Macleods Pharma USA, Inc. and Macleods Pharmaceuticals Ltd. 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. (mal)
Jul 7, 2020 133 Redacted Document (3)
Docket Text: REDACTED VERSION of [127] Stipulation by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Jul 6, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pro hac motion filed at D.I. 131 has been removed from the docket per counsel's request. A complete version of the motion will be refiled. (nms)
Jul 6, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [131] MOTION for Pro Hac Vice Appearance of Attorney Neal Seth, filed by Macleods Pharmaceuticals Ltd., Macleods Pharma USA, Inc.. Signed by Judge Richard G. Andrews on 7/6/2020. (nms)
Jul 6, 2020 131 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Neal Seth - filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Attachments: # (1) Certification)(Haney, Megan) Modified on 7/6/2020 (nms).
Jul 6, 2020 131 Seth Pro Hac Certification (1)
Jul 6, 2020 132 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Gurpreet S. Walia and Gary Ji as co-counsel.. (Haney, Megan)
Jul 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [129] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 7/2/2020. (nms)
Jul 2, 2020 129 Stipulation (2)
Docket Text: STIPULATION to Modify Deadline, by Lupin Ltd., Lupin Pharmaceuticals Inc.. (Parshall, Jonathan) Modified on 7/2/2020 (nms).
Jul 2, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The parties have advised that a dispute has arisen requiring judicial attention. The Court will hold a discovery conference on 7/20/2020, at 2:00 PM before Judge Richard G. Andrews to take up this issue. In preparation for this conference the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Court's form Patent Scheduling Order (Revised 12/19/2019). The hearing will be held using Skype for business. A joint email with the email addresses for all those participating in the conference shall be due to the Court's Case Manager by 4:00 PM on 7/13/2020. Ordered by Judge Richard G. Andrews on 7/2/2020. (nms)
Jun 18, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [126] Stipulation to Modify Deadline. Signed by Judge Richard G. Andrews on 6/18/2020. (nms)
Jun 18, 2020 126 Stipulation (2)
Docket Text: STIPULATION to Modify Deadline, by Cipla USA Inc.. (Palapura, Bindu) Modified on 6/18/2020 (nms).
Jun 15, 2020 124 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Initial Claim Charts Shilpa 267 and 801 MG Tablets, (2) Plaintiffs' Rule 26(a)(1) Initial Disclosures, and (3) Plaintiffs' Paragraph 4(a) Disclosures filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 15, 2020 125 Notice of Service (12)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Supplemental Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 4, 2020 123 Order (6)
Docket Text: SO ORDERED Granting (122 in 19-cv-78-RGA; 11 in 20-cv-624-RGA) Stipulation and Order for Consolidation. Signed by Judge Richard G. Andrews on 6/4/2020. Associated Cases: 1:19-cv-00078-RGA, 1:20-cv-00624-RGA(nms)
Jun 3, 2020 121 Notice of Service (12)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Opening Brief on Claim Construction filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Jun 3, 2020 122 Stipulation (6)
Docket Text: Proposed Stipulation and Order for Consolidation, by Genentech, Inc., InterMune, Inc.. (Clark, Cameron) Modified on 6/4/2020 (nms).
May 20, 2020 120 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Teva Pharmaceuticals USA, Inc.s Supplemental Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery and Teva Pharmaceuticals USA, Inc.s Supplemental Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a) filed by Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
May 8, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys George J. Barry, III and Timothy H. Kratz for Aurobindo Pharma Limited and Aurobindo Pharma USA Inc. 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. (kmd)
May 8, 2020 119 Main Document (11)
Docket Text: Joint Claim Construction Chart, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 1-7, # (2) Exhibit 8, # (3) Exhibit 9 part 1, # (4) Exhibit 9 part 2 - 10)(Clark, Cameron) Modified on 5/11/2020 (nms).
May 8, 2020 119 Exhibit 1-7 (74)
May 8, 2020 119 Exhibit 8 (90)
May 8, 2020 119 Exhibit 9 (Part 1) (91)
May 8, 2020 119 Exhibit 9 (Part 2)-10 (198)
May 7, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [118] STIPULATION and Order to submit the Joint Claim Construction Chart by May 8, 2020. Signed by Judge Richard G. Andrews on 5/7/2020. (nms)
May 6, 2020 118 Stipulation to EXTEND Time (6)
Docket Text: STIPULATION and Proposed Order to Submit Joint Claim Construction Chart to May 8, 2020 - filed by Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen) Modified on 5/7/2020 (nms).
May 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [117] MOTION for Pro Hac Vice Appearance of Attorney George J. Barry III and Attorney Timothy H. Kratz, filed by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc.. Signed by Judge Richard G. Andrews on 5/5/2020. (nms)
May 5, 2020 117 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney George J. Barry III and Attorney Timothy H. Kratz - filed by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc.. (Dorsney, Kenneth)
Apr 28, 2020 116 Disclosure Statement (2)
Docket Text: Amended Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Nanomi B.V. for Lupin Ltd., Lupin Pharmaceuticals Inc. filed by Lupin Ltd., Lupin Pharmaceuticals Inc.. (Murphy, Francis)
Apr 22, 2020 114 Notice of Service (12)
Docket Text: NOTICE OF SERVICE of Plaintiffs' List of Proposed Claim Constructions filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Apr 22, 2020 115 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Proposed Claim Constructions filed by Lek Pharmaceuticals D.D., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Apr 14, 2020 113 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Invagen Pharmaceuticals, Inc. and Cipla USA, Inc.'s Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-9); and Defendants Invagen Pharmaceuticals, Inc. and Cipla USA, Inc.'s Objections and Responses to Plaintiffs' First Set of Requests for Production of Documents and Things (Nos. 1-36) filed by Cipla USA Inc., InvaGen Pharmaceuticals Inc..(O'Byrne, Stephanie)
Apr 13, 2020 106 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) responses to first set of interrogatories and (2) responses to first set of request for prodution filed by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc..(Dorsney, Kenneth)
Apr 13, 2020 107 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Response to Plaintiffs First Set of Interrogatories (Nos. 1-9) and Response to Plaintiffs First Set of Requests for Production of Documents and Things (Nos. 1-36) filed by Shilpa Medicare Limited.(Ormerod, Eve)
Apr 13, 2020 108 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of 1) Defendants Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC, and Amneal Pharmaceuticals Company GmbH's Responses to Plaintiffs' First Set of Requests for Production of Documents and Things (Nos. 1-36); and 2) Defendants Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC, and Amneal Pharmaceuticals Company GmbH's Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-9) filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC.(Vrana, Robert)
Apr 13, 2020 109 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-9) to Macleods Pharmaceuticals Ltd. and Macleods Pharma USA Inc.; and (2) Defendants' Objections and Responses to Plaintiffs' First Set of Request for Production of Documents and Things (Nos. 1-36) to Macleods Pharmaceuticals Ltd. and Macleods Pharma USA Inc. filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Haney, Megan)
Apr 13, 2020 110 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Apotex's Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-9); and (2) Apotex's Objections and Responses to Plaintiffs' First Set of Requests for Production of Documents and Things (Nos. 1-36) filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Apr 13, 2020 111 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin Ltd. And Lupin Pharmaceuticals, Inc.s Objections and Responses To Plaintiffs First Set Of Interrogatories (NOS. 1-9), and Lupin Ltd. and Lupin Pharmaceuticals, Inc.s Objections And Responses To Plaintiffs First Set Of Requests For Production Of Documents And Things (NOS. 1-36) filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis)
Apr 13, 2020 112 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant Teva Pharmaceuticals USA, Inc.'s Response to Plaintiffs' First Set of Interrogatories (NOS. 1-9), (2) Defendant Teva Pharmaceuticals USA, Inc.'s Objections and Responses to Plaintiffs' First Set of Requests for Production (Nos. 1-36), (3) Defendants Sandoz, Inc. and LEK Pharmaceuticals D.D.'s Objections and Responses to Plaintiffs' First Set of Requests for Production (Nos. 1-36), (4) Defendant Sandoz Inc. and LEK Pharmaceuticals D.D.'s Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-9) and (5) this Notice of Service filed by Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Apr 1, 2020 104 Notice of Service (12)
Docket Text: NOTICE OF SERVICE of Plaintiffs' List of Proposed Claim Terms for Construction filed by Genentech, Inc., InterMune, Inc..(Clark, Cameron)
Apr 1, 2020 105 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Joint Claim Terms for Construction (filed on behalf of all defendants) filed by Cipla USA Inc., InvaGen Pharmaceuticals Inc..(O'Byrne, Stephanie)
Mar 26, 2020 103 Status Report (5)
Docket Text: Joint STATUS REPORT by Genentech, Inc., InterMune, Inc.. (Clark, Cameron)
Mar 2, 2020 102 Notice of Service (12)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Defendants' Second Set of Common Requests for the Production of Documents and Things filed by Genentech, Inc., InterMune, Inc..(Lyons, Jeffrey)
Feb 27, 2020 101 Notice of Service (14)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Sets of Interrogatories and First Sets of Requests for Production of Documents and Things to Defendants (directed to various defendants as outlined in notice) filed by Genentech, Inc., InterMune, Inc..(Jacobs, Karen)
Feb 21, 2020 100 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Joint Preliminary Invalidity Contentions (filed on behalf of all defendants) filed by Cipla USA Inc., InvaGen Pharmaceuticals Inc..(O'Byrne, Stephanie)
Feb 14, 2020 99 Notice (Other) (7)
Docket Text: NOTICE of Withdrawal of Counsel Stephen J. Kraftschik, by Genentech, Inc., InterMune, Inc. (Kraftschik, Stephen) Modified on 2/14/2020 (nms).
Feb 4, 2020 98 Notice of Service (13)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Objections and Responses to Defendants' First Set of Common Interrogatories to Plaintiffs (Nos. 1-12) and (2) Plaintiffs' Objections and Responses to Defendants' First Set of Common Requests for the Production of Documents and Things filed by Genentech, Inc., InterMune, Inc..(Kraftschik, Stephen)
Jan 31, 2020 97 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Second Set of Common Requests for the Production of Documents and Things filed by Lek Pharmaceuticals d.d., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Jan 28, 2020 96 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Andy J. Miller as co-counsel. Reason for request: No longer at the firm. (Murphy, Francis)
Jan 2, 2020 92 Order (2)
Docket Text: SO ORDERED re [87] Stipulation of Dismissal (*Party Aizant Drug Research Solutions Pvt. Ltd. terminated). Signed by Judge Richard G. Andrews on 12/20/2019. (nms)
Jan 2, 2020 93 Order (2)
Docket Text: SO ORDERED re [89] Consent Order of Dismissal in C.A. No. 19-205-RGA (*Party MSN Laboratories Private Limited and MSN Pharmaceuticals Inc. terminated). Signed by Judge Richard G. Andrews on 1/2/2020. (nms)
Jan 2, 2020 94 Order (2)
Docket Text: SO ORDERED re [90] Consent Order of Dismissal in C.A. No. 19-177-RGA (*Party Alembic Pharmaceuticals Ltd., Alembic Global Holding SA and Alembic Pharmaceuticals Inc. terminated). Signed by Judge Richard G. Andrews on 1/2/2020. (nms)
Jan 2, 2020 95 Order (2)
Docket Text: SO ORDERED Granting [91] Consent Order of Dismissal in C.A. Nos. 19-78-RGA and 19-104-RGA (*Party Laurus Labs Ltd., Laurus Labs Ltd., Laurus Generics Inc. and Laurus Generics Inc. terminated). Signed by Judge Richard G. Andrews on 1/2/2020. (nms)
Dec 27, 2019 91 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal as to Laurus Labs Ltd. and Laurus Generics Inc., by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen) Modified on 1/2/2020 (nms).
Dec 26, 2019 89 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal of MSN Defendants, by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen) Modified on 12/27/2019 (nms).
Dec 26, 2019 90 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal as to Alembic Defendants,by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen) Modified on 12/27/2019 (nms).
Dec 20, 2019 86 Order (2)
Docket Text: SO ORDERED Granting [85] Consent Order of Dismissal in C.A. Nos. 19-141-RGA and 19-142-RGA. Signed by Judge Richard G. Andrews on 12/20/2019. (nms)
Dec 20, 2019 87 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal as to Aizant Drug Research Solutions Pvt. Ltd., by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen) Modified on 12/20/2019 (nms).
Dec 20, 2019 88 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' First Set of Common Interrogatories to Plaintiffs (Nos. 1-12) and Defendants' First Set of Common Requests for the Production of Documents and Things filed by Alembic Global Holding SA, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Ltd., Lek Pharmaceuticals d.d., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Dec 19, 2019 84 Notice of Service (20)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Claim Charts filed by Genentech, Inc., InterMune, Inc..(Kraftschik, Stephen)
Dec 19, 2019 85 Stipulation of Dismissal (2)
Docket Text: PROPOSED Consent Order of Dismissal in C.A. Nos. 19-141-RGA and 19-142-RGA, by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen) Modified on 12/20/2019 (nms).
Dec 17, 2019 81 Patent/Trademark Report to Commissioner (2)
Docket Text: Amended Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,566,729 B1; 7,635,707 B1 ;7,767,700 B2; 7,816,383 B1 ;7,910,610 B1; 8,013,002 B2 ;8,084,475 B2; 8,318,780 B2 ;8,420,674 B2; 8,592,462 B2 ;8,609,701 B2; 8,648,098 B2 ;8,754,109 B2. (Kraftschik, Stephen) Modified on 12/17/2019 (nms).
Dec 17, 2019 82 ANDA Form (2)
Docket Text: Amended Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 12/9/2019. Date of Expiration of Patent: multiple expiration dates from 9/22/2026 through August 30, 2033.Thirty Month Stay Deadline: 6/9/2022. (Kraftschik, Stephen)
Dec 17, 2019 83 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 11/14/2019. Date of Expiration of Patent: multiple expiration dates from 9/22/2026 through 8/30/2033.Thirty Month Stay Deadline: 5/14/2022. (Kraftschik, Stephen)
Dec 16, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [77] Stipulation and Proposed Order Granting Leave to File First Amended Complaint for Patent Infringement against MSN Laboratories Private Limited and MSN Pharmaceuticals, Inc.. Signed by Judge Richard G. Andrews on 12/16/2019. (nms)
Dec 16, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [78] Stipulation and Proposed Order Granting Leave to File First Amended Complaint for Patent Infringement against Aizant Drug Research Solutions Pvt. Ltd.. Signed by Judge Richard G. Andrews on 12/16/2019. (nms)
Dec 16, 2019 79 Main Document (45)
Docket Text: FIRST AMENDED COMPLAINT for Patent Infringement against MSN Laboratories Private Limited, and MSN Pharmaceuticals Inc.- filed by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 1-15)(nms)
Dec 16, 2019 79 Exhibits 1-15 (217)
Dec 16, 2019 80 Main Document (43)
Docket Text: FIRST AMENDED COMPLAINT for Patent Infringement against Aizant Drug Research Solutions Pvt. Ltd.- filed by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Exhibits 1-15)(nms)
Dec 16, 2019 80 Exhibits 1-15 (217)
Dec 16, 2019 80 Amended Complaint* (1)
Dec 16, 2019 79 Amended Complaint* (1)
Dec 13, 2019 77 Main Document (2)
Docket Text: STIPULATION for Leave to File Amended Complaint, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Amended Complaint, # (2) Exhibits 1-15)(Kraftschik, Stephen) Modified on 12/13/2019 (nms).
Dec 13, 2019 77 Amended Complaint (45)
Dec 13, 2019 77 Exhibits 1-15 to Amended Complaint (217)
Dec 13, 2019 78 Main Document (2)
Docket Text: STIPULATION for Leave to File Amended Complaint Against Aizant by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Amended Complaint, # (2) Exhibits 1-15 to Amended Complaint)(Kraftschik, Stephen)
Dec 13, 2019 78 Amended Complaint (43)
Dec 13, 2019 78 Exhibits 1-15 to Amended Complaint (217)
Dec 10, 2019 76 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Joseph Schramm, III as co-counsel. Reason for request: No longer working on the case. (Haney, Megan)
Nov 25, 2019 74 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Tracey E. Timlin on behalf of Cipla USA Inc., InvaGen Pharmaceuticals Inc. (Timlin, Tracey)
Nov 25, 2019 75 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Stephanie E. O'Byrne on behalf of Cipla USA Inc., InvaGen Pharmaceuticals Inc. (O'Byrne, Stephanie)
Nov 12, 2019 73 Order (27)
Docket Text: PROTECTIVE ORDER. Signed by Judge Richard G. Andrews on 11/12/2019. (nms)
Nov 8, 2019 71 Main Document (4)
Docket Text: Letter to The Honorable Richard G. Andrews, from Stephen B. Brauerman, regarding protective order dispute. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Brauerman, Stephen) Modified on 11/8/2019 (nms).
Nov 8, 2019 71 Exhibit A (21)
Nov 8, 2019 71 Exhibit B (10)
Nov 8, 2019 72 Main Document (5)
Docket Text: Letter to The Honorable Richard G. Andrews, from Jack B. Blumenfeld, regarding protective order dispute. (Attachments: # (1) Exhibits 1-12)(Blumenfeld, Jack) Modified on 11/8/2019 (nms).
Nov 8, 2019 72 Exhibits 1-12 (278)
Nov 7, 2019 70 Main Document (1)
Docket Text: Letter to The Honorable Richard G. Andrews, dated 11/7/2019, from Stephen J. Kraftschick, enclosing the proposed protective order, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Proposed Order)(Kraftschik, Stephen) Modified on 11/7/2019 (nms). Modified on 11/7/2019 (nms).
Nov 7, 2019 70 Proposed Protective Order (27)
Oct 28, 2019 68 Order (2)
Docket Text: CONSENT ORDER of Dismissal in C.A. No. 19-111(RGA) (*Party Micro Labs Ltd. and Micro Labs USA Inc. terminated). Signed by Judge Richard G. Andrews on 10/25/2019. (nms)
Oct 28, 2019 69 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of LUPIN Ltd. and LUPIN PHARMACEUTICALS, Inc.s Product Samples pursuant to Paragraph 3.b of the Scheduling Order filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis)
Oct 24, 2019 66 Stipulation of Dismissal (2)
Docket Text: STIPULATION Consent Order of Dismissal, by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen) Modified on 10/24/2019 (nms).
Oct 24, 2019 67 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Laurus' Product Samples pursuant to Paragraph 3.b of the Scheduling Order filed by Laurus Generics Inc., Laurus Labs Ltd..(Orlacchio, Adam)
Oct 16, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [65] STIPULATION TO EXTEND TIME to Submit a Proposed Protective Order to October 29, 2019. Signed by Judge Richard G. Andrews on 10/15/2019. (nms)
Oct 15, 2019 65 Stipulation to EXTEND Time (10)
Docket Text: STIPULATION TO EXTEND TIME to Submit a Proposed Protective Order to October 29, 2019 - filed by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen)
Oct 8, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [52] STIPULATION TO EXTEND TIME for Parties to Submit a Protective Order to October 15, 2019. Signed by Judge Richard G. Andrews on 10/8/2019. (nms)
Oct 8, 2019 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Production of Core Technical Documents filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Oct 8, 2019 58 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Amneal's Core Technical Documents; and 2) Amneal's Samples of the Accused Products filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC.(Vrana, Robert)
Oct 8, 2019 59 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Macleods Pharmaceuticals Ltd. and Macleods Pharma USA, Inc.'s Production of Core Technical Documents filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Haney, Megan)
Oct 8, 2019 60 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Core Technical Documents, filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis) Modified on 10/9/2019 (nms).
Oct 8, 2019 61 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Core Technical Documents, filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis) Modified on 10/9/2019 (nms).
Oct 8, 2019 62 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Defendant Shilpa Medicare Limited's Core Technical Documents Pursuant to Paragraph 4(b) of the Default Standard for Discovery filed by Shilpa Medicare Limited.(Ormerod, Eve)
Oct 8, 2019 63 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants InvaGen Pharmaceuticals, Inc. and Cipla USA, Inc.'s Production of Core Technical Documents [Confidential-Attorney's Eyes Only] filed by Cipla USA Inc., InvaGen Pharmaceuticals Inc..(Palapura, Bindu)
Oct 8, 2019 64 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Core Technical Documents Pursuant to Paragraph 3(a) of the Case Scheduling Order filed by Alembic Global Holding SA, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Ltd., Lek Pharmaceuticals d.d., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Oct 7, 2019 49 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Core Technical Documents filed by Micro Labs Ltd., Micro Labs USA Inc..(Dorsney, Kenneth)
Oct 7, 2019 50 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of InvaGen Defendants' Initial Disclosures filed by Cipla USA Inc., InvaGen Pharmaceuticals Inc..(O'Byrne, Stephanie)
Oct 7, 2019 51 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of InvaGen and Cipla Defendants' Paragraph 3 Disclosures Regarding Discovery filed by Cipla USA Inc., InvaGen Pharmaceuticals Inc..(O'Byrne, Stephanie)
Oct 7, 2019 52 Stipulation to EXTEND Time (10)
Docket Text: STIPULATION TO EXTEND TIME for Parties to Submit a Protective Order to October 15, 2019 - filed by Alembic Global Holding SA, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Ltd., Sandoz Inc., Teva Pharmaceutical USA, Inc.. (Brauerman, Stephen)
Oct 7, 2019 53 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Laurus' production pursuant to Paragraph 3.b of the Scheduling Order filed by Laurus Generics Inc., Laurus Labs Ltd..(Orlacchio, Adam)
Oct 7, 2019 54 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Core Technical Documents filed by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc..(Dorsney, Kenneth)
Oct 7, 2019 55 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Production of Core Technical Documents filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc..(Stamoulis, Stamatios)
Oct 7, 2019 56 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Production of Core Technical Documents filed by Aizant Drug Research Solutions Pvt. Ltd..(Stamoulis, Stamatios)
Oct 1, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [48] STIPULATION TO EXTEND TIME to Submit a Proposed Protective Order to October 7, 2019. Signed by Judge Richard G. Andrews on 10/1/2019. (nms)
Sep 30, 2019 48 Stipulation to EXTEND Time (10)
Docket Text: STIPULATION TO EXTEND TIME to Submit a Proposed Protective Order to October 7, 2019 - filed by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen)
Sep 23, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Cindy Chang and Kevin J. DeJong for Alembic Global Holding SA, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Ltd., Lek Pharmaceuticals d.d., Sandoz Inc., and Teva Pharmaceutical USA, Inc. 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. (amf)
Sep 20, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [41] MOTION for Pro Hac Vice Appearance of Attorney Kathleen Gersh, Alexandra Cavazos and Dan Liu, filed by Genentech, Inc., InterMune, Inc.. Signed by Judge Richard G. Andrews on 9/20/2019. (nms)
Sep 20, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Alexandra Cavazos for Genentech, Inc., for InterMune, Inc. 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. (myr)
Sep 20, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Kathleen Gersh for Genentech, Inc., for InterMune, Inc. 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. (myr)
Sep 20, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Dan Liu for Genentech, Inc., for InterMune, Inc. 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. (myr)
Sep 20, 2019 41 Motion for Leave to Appear Pro Hac Vice (14)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kathleen Gersh, Alexandra Cavazos and Dan Liu - filed by Genentech, Inc., InterMune, Inc.. (Kraftschik, Stephen)
Sep 20, 2019 42 Statement (30)
Docket Text: Answer to First Amended Complaint, Affirmative Defenses and Counterclaims (see C.A. No. 19-202-RGA) by Lek Pharmaceuticals d.d.. (Brauerman, Stephen) Modified on 9/20/2019 (nms).
Sep 20, 2019 43 Statement (30)
Docket Text: Answer to First Amended Complaint, Affirmative Defenses and Counterclaims (see C.A. No. 19-203-RGA), by Lek Pharmaceuticals d.d.. (Brauerman, Stephen) Modified on 9/20/2019 (nms).
Sep 20, 2019 44 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Novartis AG, Corporate Parent Novartis Pharma AG for Lek Pharmaceuticals d.d. filed by Lek Pharmaceuticals d.d.. (Brauerman, Stephen)
Sep 20, 2019 45 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Sandoz, Inc.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) (19-202), LEK Pharmaceuticals D.D.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) (19-202), Sandoz, Inc.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) (19-203), LEK Pharmaceuticals D.D.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) (19-203), Teva Pharmaceuticals USA, Inc.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) (19-136), Alembic Pharmaceuticals, LTD., Alembic Global Holdings SA, and Alembic Pharmaceuticals, Inc.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26 (a)(1) (19-177), Teva Pharmaceuticals USA, Inc.'s Initial Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery (19-136), Alembic Pharmaceuticals, LTD., Alembic Global Holdings SA, and Alembic Pharmaceuticals, Inc.'s Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery (19-177), LEK Pharmaceuticals D.D.'s Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery (19-202), LEK Pharmaceuticals D.D.'s Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery (19-203), Sandoz, Inc.'s Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery (19-202), Sandoz, Inc.'s Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery (19-203), Sandoz, Inc.'s Corrected Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) (19-202), and LEK Pharmaceuticals D.D.'s Corrected Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) (19-202) filed by Alembic Global Holding SA, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Ltd., Lek Pharmaceuticals d.d., Sandoz Inc., Teva Pharmaceutical USA, Inc..(Brauerman, Stephen)
Sep 20, 2019 46 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Accord Healthcare, Inc.'s Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) filed by Accord Healthcare Inc..(Schladweiler, Benjamin)
Sep 20, 2019 47 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Accord Healthcare, Inc.'s Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Accord Healthcare Inc..(Schladweiler, Benjamin)
Sep 19, 2019 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Aurobindo's Paragraph 3 Disclosures filed by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc..(Dorsney, Kenneth)
Sep 19, 2019 30 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Micro Labs' Paragraph 3 Disclosures filed by Micro Labs Ltd., Micro Labs USA Inc..(Dorsney, Kenneth)
Sep 19, 2019 31 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Laurus' Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Laurus Generics Inc., Laurus Labs Ltd..(Orlacchio, Adam)
Sep 19, 2019 32 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Paragraph 3 Disclosures filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Parshall, Jonathan)
Sep 19, 2019 33 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Paragraph 3 Disclosures filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Parshall, Jonathan)
Sep 19, 2019 34 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rule 26(a)(1) Initial Disclosures filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis)
Sep 19, 2019 35 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rule 26(a)(1) Initial Disclosures filed by Lupin Ltd., Lupin Pharmaceuticals Inc..(Murphy, Francis)
Sep 19, 2019 36 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Initial Disclosures Pursuant to Paragraph 3 of the Court's Default Standard for Discovery on Behalf of Macleods Pharmaceuticals Ltd. and Macleods Pharma USA, Inc. filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Haney, Megan)
Sep 19, 2019 37 Notice of Service (19)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Genentech, Inc., InterMune, Inc..(Kraftschik, Stephen)
Sep 19, 2019 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Initial Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Sep 19, 2019 39 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Shilpa Medicare Limited's Delaware Default Standard Paragraph 3 Disclosures filed by Shilpa Medicare Limited.(Belgam, Neal)
Sep 19, 2019 40 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Disclosures Pursuant to Paragraph 3 of the District of Delaware's Default Standard for Discovery including Discovery of Electronically Stored Information (ESI) filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals of New York LLC.(Vrana, Robert)
Sep 6, 2019 28 Transcript (41)
Docket Text: Official Transcript of Scheduling Conference held on 08/20/19 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 9/27/2019. Redacted Transcript Deadline set for 10/7/2019. Release of Transcript Restriction set for 12/5/2019. (Triozzi, Heather)
Sep 5, 2019 20 Notice of Service (21)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Rule 26(a)(1) Disclosures and (2) Plaintiffs' Paragraph 4(a) Disclosures as to all related cases filed by Genentech, Inc., InterMune, Inc..(Kraftschik, Stephen)
Sep 5, 2019 21 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Aurobindo's Rule 26(a)(1) Initial Disclosures filed by Aurobindo Pharma Limited, Aurobindo Pharma USA Inc..(Dorsney, Kenneth)
Sep 5, 2019 22 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Micro Labs' Rule 26(a)(1) Initial Disclosures filed by Micro Labs Ltd., Micro Labs USA Inc..(Dorsney, Kenneth)
Sep 5, 2019 23 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Initial Disclosures of Macleods Pharmaceuticals Ltd. and Macleods Pharma USA, Inc. filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Haney, Megan)
Sep 5, 2019 24 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Shilpa Medicare Limited's Initial Disclosures Pursuant to Rule 26(a)(1) filed by Shilpa Medicare Limited.(Ormerod, Eve)
Sep 5, 2019 25 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex Inc. and Apotex Corp.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Sep 5, 2019 26 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Rule 26(a)(1) Initial Disclosures filed by Amneal Pharmaceuticals LLC.(Vrana, Robert)
Sep 5, 2019 27 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Laurus Labs Ltd. and Laurus Generics Inc.'s Supplemental Rule 26 Initial Disclosures filed by Laurus Generics Inc., Laurus Labs Ltd..(Orlacchio, Adam)
Sep 3, 2019 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Sherry R. Fallon 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 Associated Cases: 1:19-cv-00078-RGA et al.(cak)
Sep 3, 2019 19 Scheduling Order (16)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Fact Discovery completed by 11/12/2020. Joint Claim Construction Brief due by 8/26/2020. A Markman Hearing is set for 9/23/2020, at 8:30 AM in Courtroom 6A. A Pretrial Conference is set for 10/22/2021, at 8:30 AM in Courtroom 6A. A Bench Trial is set for 11/8/2021, at 9:30 AM in Courtroom 6A (see Order for further details). Signed by Judge Richard G. Andrews on 8/30/2019. Associated Cases: 1:19-cv-00078-RGA et al.(nms)
Aug 30, 2019 18 Main Document (19)
Docket Text: PROPOSED Scheduling Order, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Letter)(Jacobs, Karen) Modified on 8/30/2019 (nms).
Aug 30, 2019 18 Cover Letter (1)
Aug 20, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Scheduling Conference held on 8/20/2019. Local counsel present for plaintiffs: J. Blumenfeld. Local counsel present for defendants: S. Brauerman, A. Orlacchio, S. O'Byrne, S. Stamoulis, A. Gaza, E. Ormerod, B. Schladweiler, J. Parshall, M. Haney, K. Dorsney. (Court Reporter Heather Triozzi.) Associated Cases: 1:19-cv-00078-RGA et al.(crb)
Aug 16, 2019 17 Main Document (26)
Docket Text: PROPOSED Scheduling Order, by Genentech, Inc., InterMune, Inc.. (Attachments: # (1) Letter)(Jacobs, Karen) Modified on 8/20/2019 (nms).
Aug 16, 2019 17 Letter to The Honorable Richard G. Andrews (2)
May 16, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER SETTING RULE 16(b) CONFERENCE: A scheduling conference pursuant to Fed. R. Civ. P. 16(b) will be held on Tuesday, August 20, 2019, at 2:30 p.m., in Courtroom 6A of the Boggs Federal Building, 844 King Street, Wilmington, Delaware. Plaintiffs counsel shall coordinate a dial in number for all parties wishing to participate, but not physically being able to do so. The dial in number will be for listening capacity only. Parties shall confer about scheduling and discovery limitations, and attempt to reach agreement. The parties shall use as a basis for discussion the Courts Rule 16 Scheduling Order patent, available on the Courts website. No later than 48 hours before the scheduling conference, the parties shall file a proposed scheduling order using the Rule 16 Scheduling Order - patent. The parties shall direct any requests or questions regarding the scheduling or management of this case to the Courts Case Manager at (302) 573-6137. Ordered by Judge Richard G. Andrews on 5/16/2019. Associated Cases: 1:19-cv-00078-RGA et al.(nms)
Mar 28, 2019 15 Answer to Counterclaim (30)
Docket Text: ANSWER to [12] Answer to Complaint, and Counterclaims, by Genentech, Inc., InterMune, Inc..(Jacobs, Karen) Modified on 3/29/2019 (nms).
Mar 8, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Ryan Hagglund, Warren K. MacRae, and Mark E. Waddell for Genentech, Inc. and InterMune, Inc. 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. Associated Cases: 1:19-cv-00078-RGA et al.(ddp)
Mar 7, 2019 12 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, and COUNTERCLAIMS against Genentech, Inc., InterMune, Inc. by Laurus Generics Inc., Laurus Labs Ltd..(Orlacchio, Adam) Modified on 3/7/2019 (nms).
Mar 7, 2019 13 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Laurus Generics Inc., Laurus Labs Ltd.. (Orlacchio, Adam)
Mar 7, 2019 14 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Initial Disclosures filed by Laurus Generics Inc., Laurus Labs Ltd..(Orlacchio, Adam)
Feb 12, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (11 in 19-cv-78-RGA, 8 in 19-cv-154-RGA, 7 in 19-cv-202-RGA, 8 in 19-cv-130-RGA, 9 in 19-cv-103-RGA, 9 in 19-cv-110-RGA, 9 in 19-cv-123-RGA, 8 in 19-cv-205-RGA, 8 in 19-cv-219-RGA, 10 in 19-cv-178-RGA, 13 in 19-cv-131-RGA, 7 in 19-cv-223-RGA, 7 in 19-cv-142-RGA, 7 in 19-cv-136-RGA, 11 in 19-cv-104-RGA, 8 in 19-cv-190-RGA, 7 in 19-cv-141-RGA, 8 in 19-cv-177-RGA, 13 in 19-cv-132-RGA, 9 in 1:19-cv-00120-RGA, 8 in 19-cv-111-RGA, 8 in 19-cv-195-RGA, 9 in 19-cv-105-RGA, 9 in 1:19-cv-00109-RGA, 7 in 19-cv-203-RGA, 10 in 19-cv-164-RGA) MOTION for Pro Hac Vice Appearance of Attorney Mark E. Waddell, Warren K. MacRae and Ryan Hagglund of LOEB & LOEB LLP filed by Genentech, Inc., InterMune, Inc.. Signed by Judge Richard G. Andrews on 2/12/2019. Associated Cases: 1:19-cv-00078-RGA et al.(nms)
Feb 11, 2019 11 Motion for Leave to Appear Pro Hac Vice (15)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Mark E. Waddell, Warren K. MacRae and Ryan Hagglund of LOEB & LOEB LLP - filed by Genentech, Inc., InterMune, Inc.. (Jacobs, Karen)
Jan 31, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (10 in 19-cv-78-RGA, 10 in 19-cv-104-RGA) MOTION for Pro Hac Vice Appearance of Attorney Brian Wm. Higgins, Christopher K. Hu, and Jonathan W.S. England, filed by Laurus Labs Ltd., Laurus Generics Inc.. Signed by Judge Richard G. Andrews on 1/31/2019. Associated Cases: 1:19-cv-00078-RGA, 1:19-cv-00104-RGA(nms)
Jan 31, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Christopher K. Hu, Brian Higgins, and Jonathan W.S. England for Laurus Generics Inc. and Laurus Labs Ltd. 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. (ddp)
Jan 30, 2019 10 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Brian Wm. Higgins, Christopher K. Hu, and Jonathan W.S. England - filed by Laurus Generics Inc., Laurus Labs Ltd.. (Orlacchio, Adam)
Jan 29, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [9] Stipulation and Order to Extend Time to Answer, Move or Otherwise Respond to the Complaint (*Reset Answer Deadlines: Laurus Generics Inc. answer due 3/7/2019; Laurus Labs Ltd. answer due 3/7/2019). Signed by Judge Richard G. Andrews on 1/29/2019. (nms)
Jan 29, 2019 9 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Time for Defendants to Answer, Move or Otherwise Respond to the Complaint, by Laurus Generics Inc., Laurus Labs Ltd.. (Orlacchio, Adam) Modified on 1/29/2019 (nms).
Jan 28, 2019 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Adam V. Orlacchio on behalf of Laurus Generics Inc., Laurus Labs Ltd. (Orlacchio, Adam)
Jan 17, 2019 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The pdf for D.I. [4] has been replaced with a corrected version per counsel's request. The issue dates for patents has been amended. (nms)
Jan 16, 2019 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)
Jan 16, 2019 7 Affidavit of Service (9)
Docket Text: AFFIDAVIT of Service for Complaint served on Laurus Labs Ltd. on January 16, 2019, filed by Genentech, Inc., InterMune, Inc.. (Blumenfeld, Jack)
Jan 15, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Laurus Generics Inc. on 1/15/2019; Laurus Labs Ltd. on 1/15/2019. 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. (nmg)
Jan 15, 2019 6 Return of Service Executed (2)
Docket Text: Return of Service Executed by InterMune, Inc., Genentech, Inc.. Laurus Generics Inc. served on 1/15/2019, answer due 2/5/2019. (Blumenfeld, Jack)
Jan 14, 2019 1 Main Document (49)
Docket Text: COMPLAINT for PATENT INFRINGEMENT filed against Laurus Generics Inc. and Laurus Labs Ltd. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2543903.) - filed by InterMune, Inc., Genentech, Inc.. (Attachments: # (1) Exhibit 1-19, # (2) Civil Cover Sheet)(nmg)
Jan 14, 2019 1 Exhibit 1-19 (293)
Jan 14, 2019 1 Civil Cover Sheet (1)
Jan 14, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (nmg)
Jan 14, 2019 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 12/3/2018. Date of Expiration of Patent: See Attached.Thirty Month Stay Deadline: 4/15/2022. (nmg)
Jan 14, 2019 4 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,767,225 B2; 7,988,994 B2; 8,383,150 B2; 8,753,679 B2; 7,696,236 B2; 7,767,700 B2; 8,420,674 B2; 7,566,729 B1; 7,635,707 B1; 8,592,462 B2; 8,609,701 B2; 7,816,383 B1; 7,910,610 B1; 8,013,002 B2; 8,084,475 B2; 8,318,780 B2; 8,648,098 B2; 8,754,109 B2; 8,778,947 B2. (nmg) (Main Document 4 replaced on 1/17/2019) (nms).
Jan 14, 2019 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Genentech, Inc. for InterMune, Inc.; Other Affiliate Roche Holding Ltd., Other Affiliate Novartis Ltd., Other Affiliate Roche Holdings, Inc. for Genentech, Inc. filed by Genentech, Inc., InterMune, Inc.. (nmg)
Menu