Search
Patexia Research
Case number 1:18-cv-00088

H. Lundbeck A/S et al v. Lupin Limited, et al > Documents

Date Field Doc. No.Description (Pages)
Nov 8, 2022 837 Amended Complaint* (1)
Dec 16, 2021 1102 Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST -- Transcript Purchase Order -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc. before Judge The Honorable Leonard P. Stark. (Dellinger, Megan)
Dec 10, 2021 1101 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [1098] Notice of Cross Appeal filed by Lek Pharmaceuticals D.D., Sandoz Inc. USCA Case Number 2022-1246. (ntl)
Dec 8, 2021 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [1098] Notice of Cross Appeal filed by Lek Pharmaceuticals D.D., Sandoz Inc.. ( Filing fee $505, receipt number ADEDC-3758535.) (Gattuso, Dominick)
Dec 8, 2021 N/A Description not available (0)
Docket Text: Notification regarding [1098] Notice of Cross Appeal sent to Reporter Gaffigan (myr)
Dec 8, 2021 N/A Description not available (0)
Docket Text: Notification regarding [1098] Notice of Cross Appeal sent to Reporter Gunning (myr)
Dec 8, 2021 N/A Notice of Appeal and Docket Sheet to USCA (0)
Docket Text: Notice of Cross Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re [1098] Notice of Cross Appeal. (myr)
Dec 8, 2021 1098 Notice of Cross Appeal (2)
Docket Text: NOTICE OF CROSS APPEAL to the Federal Circuit of [1090] Judgment . Cross Appeal filed by Lek Pharmaceuticals D.D., Sandoz Inc.. (Gattuso, Dominick)
Dec 8, 2021 1099 Appeal Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST by Lek Pharmaceuticals D.D., Sandoz Inc. before Judge Leonard P. Stark, (Gattuso, Dominick)
Dec 8, 2021 1100 Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Dec 8, 2021 1098 Notice of Appeal* (1)
Dec 3, 2021 1097 Order (4)
Docket Text: CORRECTED CONSENT JUDGMENT regarding Torrent Pharmaceuticals Limited and Torrent Pharma Inc. Signed by Judge Leonard P. Stark on 12/2/21. Associated Cases: 1:18-cv-00088-LPS, 1:18-cv-00149-LPS, 1:18-cv-00672-LPS (ntl)
Dec 1, 2021 1095 Proposed Consent Judgment (4)
Docket Text: PROPOSED CONSENT JUDGMENT (Corrected) by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Connolly, Arthur)
Dec 1, 2021 1096 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [1093] Notice of Appeal (Federal Circuit) filed by Lupin Pharmaceuticals Inc., Lupin Limited. USCA Case Number 2022-1208. (ntl)
Nov 29, 2021 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [1093] Notice of Appeal (Federal Circuit) filed by Lupin Pharmaceuticals Inc., Lupin Limited. ( Filing fee $505, receipt number ADEDC-3751130.) (Lennon, James)
Nov 29, 2021 N/A Description not available (0)
Docket Text: Notification regarding [1093] Notice of Appeal (Federal Circuit) sent to Reporter Gaffigan. (nmg)
Nov 29, 2021 N/A Description not available (0)
Docket Text: Notification regarding [1093] Notice of Appeal (Federal Circuit) sent to Reporter Gunning. (nmg)
Nov 29, 2021 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 [1093] Notice of Appeal (Federal Circuit). (nmg)
Nov 29, 2021 1093 Notice of Appeal (Federal Circuit) (2)
Docket Text: NOTICE OF APPEAL to the Federal Circuit of [1090] Judgment, [1076] Order, [1075] Opinion . Appeal filed by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Nov 29, 2021 1094 USCA Notice of Docketing ROA (4)
Docket Text: NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re [1092] Notice of Appeal (Federal Circuit), filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. USCA Case Number 2022-1194. (ntl)
Nov 29, 2021 1093 Notice of Appeal* (1)
Nov 24, 2021 N/A APPEAL - Credit Card Payment (0)
Docket Text: APPEAL - Credit Card Payment of $505.00 received re [1092] Notice of Appeal (Federal Circuit), filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc.. ( Filing fee $505, receipt number ADEDC-3750309.) (Dellinger, Megan)
Nov 24, 2021 N/A Description not available (0)
Docket Text: Notification regarding [1092] Notice of Appeal (Federal Circuit), sent to Reporter Gaffigan (mal)
Nov 24, 2021 N/A Description not available (0)
Docket Text: Notification regarding [1092] Notice of Appeal (Federal Circuit), sent to Reporter Gunning (mal)
Nov 24, 2021 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 [1092] Notice of Appeal (Federal Circuit),. (mal)
Nov 24, 2021 1092 Notice of Appeal (Federal Circuit) (7)
Docket Text: NOTICE OF APPEAL to the Federal Circuit of [912] Order, [801] Oral Order,,,,,,,,,,,,,, [357] Memorandum Opinion, [358] Order, [1090] Judgment, [682] Memorandum Opinion, [683] Order . Appeal filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 29, 2021 1091 Patent/Trademark Report to Commissioner (11)
Docket Text: Report to the Commissioner of Patents and Trademarks. (ntl)
Oct 28, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' Proposed Final Judgment (D.I. 1085), as well as Plaintiffs' and Lupin's letters relating to a dispute in connection with that proposal (see D.I. 1083, 1084, 1086, 1087), IT IS HEREBY ORDERED that Plaintiffs' request that Lupin be enjoined from launching its products until after the expiration of the '626 Patent is DENIED WITHOUT PREJUDICE to renew after the completion of any appellate process. On the record as it presently exists, the Court agrees with Lupin that Plaintiffs have failed to show they will be irreparably injured by any action Lupin may take (with respect to its proposed drug product) between now and the expiration of the '626 Patent in 2027. As Lupin acknowledges, "If the status quo is maintained on any appeal, because of the compound patents, Plaintiffs will enjoy continued market exclusivity until June 17, 2026." (D.I. 1083 at 2) Plaintiffs' request to submit additional evidence and briefing in support of its requested injunction, at this time, is also DENIED. It would not be a wise use of judicial resources to take more evidence and review more briefing to decide an issue that cannot become ripe for at least several years, particularly when one or more parties (including Plaintiffs and Lupin) may be prepared to pursue their appellate options. ORDERED by Judge Leonard P. Stark on 10/28/21. (ntl)
Oct 28, 2021 1090 Judgment (9)
Docket Text: FINAL JUDGMENT (See document for further details) (CASE CLOSED). Signed by Judge Leonard P. Stark on 10/28/21. (ntl)
Oct 26, 2021 1088 Redacted Document (3)
Docket Text: REDACTED VERSION of [1084] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc.. (Dellinger, Megan)
Oct 20, 2021 1086 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding Lupin dispute - re [1082] Order,,,, [1083] Letter. (Blumenfeld, Jack)
Oct 20, 2021 1087 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from James M. Lennon regarding response re: injunctive relief - re [1082] Order,,,, [1084] Letter. (Lennon, James)
Oct 19, 2021 1083 Letter (5)
Docket Text: Letter to The Honorable Leonard P. Stark from James M. Lennon regarding Injunctive Relief - re [1082] Order,,,,. (Lennon, James)
Oct 19, 2021 1085 Proposed Order (9)
Docket Text: PROPOSED ORDER -- Final Judgment -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 14, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' joint letter of October 7 (D.I. 1080), IT IS HEREBY ORDERED that: (i) no later than Tuesday, October 20, the parties shall submit a proposed final judgment consistent with the Court's September 30 opinion, clearly marked to show any points of disagreement; (ii) also no later than October 20, any party may submit a letter, not to exceed three pages, addressing any points of disagreement in the proposed final judgment; and (iii) any party may, no later than October 21, file a responsive letter, not to exceed two pages, further addressing the points of disagreement in the proposed final judgment. IT IS FURTHER ORDERED that, on the same schedule and in letters (separate from the letters noted above) of the same maximum lengths as ordered above (i.e., 3 pages per side on October 20 and 2 pages per side on October 21), both Plaintiffs and Lupin shall file letters addressing their dispute identified in paragraph 2 of the October 7 letter. ORDERED by Judge Leonard P. Stark on 10/14/21. (ntl)
Oct 14, 2021 N/A Order (0)
Docket Text: CORRECTED ORAL ORDER (Replacing D.I. 1081): Having reviewed the parties' joint letter of October 7 (D.I. 1080), IT IS HEREBY ORDERED that: (i) no later than Tuesday, October 19, the parties shall submit a proposed final judgment consistent with the Court's September 30 opinion, clearly marked to show any points of disagreement; (ii) also no later than October 19, any party may submit a letter, not to exceed three pages, addressing any points of disagreement in the proposed final judgment; and (iii) any party may, no later than October 20, file a responsive letter, not to exceed two pages, further addressing the points of disagreement in the proposed final judgment. IT IS FURTHER ORDERED that, on the same schedule and in letters (separate from the letters noted above) of the same maximum lengths as ordered above (i.e., 3 pages per side on October 19 and 2 pages per side on October 20), both Plaintiffs and Lupin shall file letters addressing their dispute identified in paragraph 2 of the October 7 letter. ORDERED by Judge Leonard P. Stark on 10/14/21. (ntl)
Oct 7, 2021 1079 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Evan T. Sumner as Counel by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited (Pedi, Nicole)
Oct 7, 2021 1080 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding status report - re [1076] Order. (Blumenfeld, Jack)
Oct 5, 2021 1078 Redacted Document (30)
Docket Text: REDACTED PUBLIC VERSION of [1075] Opinion. (ntl)
Sep 30, 2021 1076 Order (3)
Docket Text: ORDER re [1075] Opinion regarding bench trial decision. Signed by Judge Leonard P. Stark on 9/30/21. (ntl)
Sep 7, 2021 1074 Notice Requesting Removal of Co-Counsel (6)
Docket Text: NOTICE requesting Clerk to remove Alaina Whitt as co-counsel. Reason for request: No longer with firm. (Dellinger, Megan)
Aug 19, 2021 1073 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Response to Defendants' August 12, 2021 Letter. (Dellinger, Megan)
Aug 12, 2021 1072 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso, Esquire regarding August 5, 2021 decision. (Gattuso, Dominick)
Jul 2, 2021 1071 Notice (Other) (2)
Docket Text: NOTICE of Change of Firm Affiliation by Lek Pharmaceuticals D.D., Sandoz Inc. Laura A. Lydigsen, Mark H. Remus, Jason W. Schigelone and Jieun Lee should be served at CROWELL & MORING (Gattuso, Dominick)
May 20, 2021 1070 Exhibit List (15)
Docket Text: Exhibit List -- Parties' Joint List of the Admitted Exhibits -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
May 3, 2021 1069 Notice (Other) (3)
Docket Text: NOTICE of Lodging of Defendants Demonstrative Exhibits used at the bench trial by Lek Pharmaceuticals D.D., Sandoz Inc. (Gattuso, Dominick)
Apr 30, 2021 1068 Main Document (6)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Response to Defendants' April 21, 2021 Letter. (Attachments: # (1) Exhibit A-B)(Dellinger, Megan)
Apr 30, 2021 1068 Exhibit A-B (8)
Apr 22, 2021 1066 Redacted Document (30)
Docket Text: REDACTED VERSION of [1056] Statement, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 22, 2021 1067 Redacted Document (30)
Docket Text: REDACTED VERSION of [1057] POST Trial Brief, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 21, 2021 1065 Letter (3)
Docket Text: Letter to Chief Judge Leonard P. Stark from Dominick T. Gattuso, Esquire regarding Opposing Plaintiffs' Request to Strike DTX 1138 as Set Forth in Plaintiffs' Post-Trial Reply Brief - re [1054] POST Trial Brief,. (Gattuso, Dominick)
Apr 20, 2021 1062 Redacted Document (30)
Docket Text: REDACTED VERSION of [1054] POST Trial Brief, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 20, 2021 1063 Redacted Document (30)
Docket Text: REDACTED VERSION of [1052] POST Trial Brief, by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Apr 20, 2021 1064 Redacted Document (30)
Docket Text: REDACTED VERSION of [1053] Amended Document by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Apr 16, 2021 1060 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Hyperlinked Post Trial Briefs. (Dellinger, Megan)
Apr 16, 2021 1061 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from John C. Phillips, Jr. regarding Defendants' Hyperlinked Post-Trial Briefs. (Phillips, John)
Apr 15, 2021 1058 Statement (30)
Docket Text: STATEMENT re [1044] Proposed Findings of Fact (Corrected) Findings of Fact on Validity by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 15, 2021 1059 POST Trial Brief (30)
Docket Text: POST TRIAL BRIEF -- (Corrected) Plaintiffs' Post Trial Brief on Validity (D.I. 1045) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 14, 2021 1055 Notice Requesting Removal of Co-Counsel (6)
Docket Text: NOTICE requesting Clerk to remove Stephen F. Raiola as co-counsel.. (Dellinger, Megan)
Apr 7, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [1049] STIPULATION TO EXTEND TIME Deadline for defendants to file redacted versions of Defendants' Post Trial Proposed Findings of Fact on Non-Infringement and Defendants' Post-Trial Brief on Non-Infringement to April 6, 2021 filed by Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 4/6/21. (ntl)
Apr 6, 2021 1050 Redacted Document (30)
Docket Text: REDACTED VERSION of [1047] POST Trial Brief by Sigmapharm Laboratories LLC. (Haney, Megan)
Apr 6, 2021 1051 Redacted Document (30)
Docket Text: REDACTED VERSION of [1046] Proposed Findings of Fact by Sigmapharm Laboratories LLC. (Haney, Megan)
Apr 5, 2021 1049 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME Deadline for defendants to file redacted versions of Defendants' Post Trial Proposed Findings of Fact on Non-Infringement and Defendants' Post-Trial Brief on Non-Infringement to April 6, 2021 - filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Mar 31, 2021 1048 Statement (23)
Docket Text: STATEMENT -- Parties' Joint Errata Sheets for Trial Transcripts January 15-January 28, 2021 -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 26, 2021 1043 Transcript (60)
Docket Text: Official Transcript of Case Management Conference held on June 19, 2018 before Chief Judge Leonard P. Stark. Court Reporter/Transcriber Stacy Ingram of Hawkins Reporting, phone (302) 658-6697. Transcript may be viewed at the court public terminal or ordered/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 4/16/2021. Redacted Transcript Deadline set for 4/26/2021. Release of Transcript Restriction set for 6/24/2021. (bpg)
Mar 26, 2021 1044 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 26, 2021 1045 POST Trial Brief (30)
Docket Text: POST TRIAL BRIEF [Plaintiffs' Post Trial Brief on Validity] by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 17, 2021 1041 Redacted Document (30)
Docket Text: REDACTED VERSION of [1013] POST Trial Brief by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 17, 2021 1042 Redacted Document (30)
Docket Text: REDACTED VERSION of [1012] Proposed Findings of Fact by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 16, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [1040] STIPULATION TO EXTEND TIME for Plaintiffs to file redacted versions of Plaintiffs' Proposed Findings of Fact and Opening Post-Trial Brief to March 15, 2021 filed by Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 3/15/21. (ntl)
Mar 12, 2021 1017 Redacted Document (30)
Docket Text: REDACTED VERSION of [1011] POST Trial Brief by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Mar 12, 2021 1018 Redacted Document (30)
Docket Text: REDACTED VERSION of [1010] Proposed Findings of Fact by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Mar 12, 2021 1020 Transcript (40)
Docket Text: Official Transcript of Pretrial Conference held on January 8, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021. (bpg)
Mar 12, 2021 1021 Transcript (241)
Docket Text: Official Transcript of Bench Trial - Volume A held on January 15, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021.(bpg)
Mar 12, 2021 1023 Transcript (213)
Docket Text: Official Transcript of Bench Trial - Volume B held on January 19, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021. (bpg)
Mar 12, 2021 1025 Transcript (50)
Docket Text: Official Transcript of Bench Trial - Volume C held on January 20, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021.(bpg)
Mar 12, 2021 1028 Transcript (116)
Docket Text: Official Transcript of Bench Trial - Volume D held on January 21, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021.(bpg)
Mar 12, 2021 1031 Transcript (269)
Docket Text: Official Transcript of Bench Trial - Volume E held on January 22, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021. (bpg)
Mar 12, 2021 1032 Transcript (104)
Docket Text: Official Transcript of Bench Trial - Volume F held on January 25, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021. (bpg)
Mar 12, 2021 1035 Transcript (230)
Docket Text: Official Transcript of Bench Trial - Volume G held on January 26, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021. (bpg)
Mar 12, 2021 1037 Transcript (212)
Docket Text: Official Transcript of Bench Trial - Volume H held on January 27, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021. (bpg)
Mar 12, 2021 1039 Transcript (126)
Docket Text: Official Transcript of Bench Trial - Volume I held on January 28, 2021 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 4/5/2021. Redacted Transcript Deadline set for 4/12/2021. Release of Transcript Restriction set for 6/10/2021. (bpg)
Mar 12, 2021 1040 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to file redacted versions of Plaintiffs' Proposed Findings of Fact and Opening Post-Trial Brief to March 15, 2021 - filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Mar 11, 2021 1016 Main Document (4)
Docket Text: REDACTED VERSION of [1009] MOTION to Redact [1004] Transcript,, (Unopposed) by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Haney, Megan)
Mar 11, 2021 1016 Exhibit A (27)
Mar 11, 2021 1016 Exhibit B (27)
Mar 11, 2021 1016 Proposed Order (2)
Mar 9, 2021 1014 Notice (Other) (7)
Docket Text: NOTICE of Lodging of demonstrative exhibits used at bench trial by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc. (Dellinger, Megan)
Mar 9, 2021 1015 Order (2)
Docket Text: ORDER re [1009] MOTION to Redact [1004] Transcript (Unopposed) filed by Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 3/9/21. (ntl)
Feb 19, 2021 1008 Main Document (4)
Docket Text: REDACTED VERSION of [1005] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1)(Dellinger, Megan)
Feb 19, 2021 1008 Exhibit 1 (8)
Feb 16, 2021 1007 Redacted Document (10)
Docket Text: REDACTED VERSION of [1001] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Feb 15, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' February 12 letter (D.I. 1005), IT IS HEREBY ORDERED that Plaintiffs' proposal for post-trial submissions as set out in that letter (id. at 2) is ADOPTED. IT IS FURTHER ORDERED that no later than April 16 the parties shall submit electronic versions of all briefs with hyperlinks to all exhibits. ORDERED by Judge Leonard P. Stark on 2/15/21. (ntl)
Feb 10, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 2/10/2021. (Court Reporter B. Gaffigan.) (ntl)
Feb 9, 2021 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: Having reviewed today's letter from Plaintiffs (D.I. 1001), and understanding that Defendants evidently do not oppose the briefing schedule and page limits ordered yesterday by the Court (D.I. 1000), IT IS HEREBY ORDERED that the Court will hold a status teleconference tomorrow, February 10, at 3pm to discuss with the parties whether the Court should modify the schedule and page limits it has set out and to address how and when issues relating to invalidity will be briefed. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 2/9/21. (ntl)
Feb 9, 2021 1003 Main Document (2)
Docket Text: Letter to The Honorable Leonard P. Stark from John C. Phillips, Jr. regarding Post-Trial Briefing - re [1001] Letter, [1000] Order,,,,,,,. (Attachments: # (1) Exhibit 1)(Phillips, John)
Feb 9, 2021 1003 Exhibit 1 (2)
Feb 8, 2021 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' letter regarding the post-trial briefing schedule (D.I. 999), which appears to contemplate in excess of 500 pages of briefing and an additional almost 500 pages of proposed findings of fact, having further considered that the parties propose to take three months to complete briefing and have made no proposal (to date) "regarding potential launches discussed at the conclusion of the trial" (id. at 2), and considering the Court's schedule and other commitments as well as its detailed familiarity with the extensive record created at the recent trial, IT IS HEREBY ORDERED that the parties' proposal is REJECTED. Instead, IT IS FURTHER ORDERED that the following page limits and schedule shall apply: (i) on infringement, Plaintiffs' opening briefing of no more than 100 pages and findings of fact of no more than 100 pages are due on February 23; (ii) on infringement, answering briefing of no more than 100 pages (in total, adding up all Defendants' briefs) and findings of fact of no more than 100 pages (in total, adding up all Defendants' proposals) are due on March 16, 2021; and (iii) on infringement, Plaintiffs' reply briefing of no more than 50 pages is due on March 26. Briefing on invalidity will proceed according to a separate schedule with separate page limits after the Court receives further input from the parties. Any party that strenuously objects to this Order shall, no later than 12:00 p.m. tomorrow, February 9, submit a short letter brief requesting reconsideration and including a proposal more reasonable than the one the Court has today rejected. In the absence of any such request, the Court will adhere to this Order and, in that instance, the parties are further directed to submit (by no later than February 10) a revised proposal(s) for briefing the invalidity issues. ORDERED by Judge Leonard P. Stark on 2/8/21. (ntl)
Feb 3, 2021 999 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding post-trial briefing schedule. (Blumenfeld, Jack)
Jan 28, 2021 N/A Bench Trial - Completed (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial completed on 1/28/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 28, 2021 998 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from John C. Phillips, Jr. regarding status report. (Phillips, John)
Jan 27, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 1/27/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 26, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 1/26/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 25, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [996] MOTION for Pro Hac Vice Appearance of Attorney Stephen F. Raiola filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 1/25/21. (ntl)
Jan 25, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 1/25/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 22, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 1/22/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 22, 2021 996 Motion for Leave to Appear Pro Hac Vice (8)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Stephen F. Raiola - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jan 21, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 1/21/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 20, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 1/20/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 19, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [995] Consent Judgment -- Party MSN Pharmachem Private Limited, MSN Laboratories Private Limited, MSN Pharmaceuticals Inc. terminated. Attorney Matthew L. Fedowitz and Geoffrey Graham Grivner terminated. Signed by Judge Leonard P. Stark on 1/19/21. (ntl)
Jan 19, 2021 N/A Bench Trial - Held (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 1/19/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 16, 2021 995 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited. (Grivner, Geoffrey)
Jan 15, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected Exhibit 12 added to D.I. 988 per request of counsel. (ntl)
Jan 15, 2021 N/A Bench Trial - Begun (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Bench Trial held on 1/15/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 13, 2021 N/A Order (0)
Docket Text: ORAL ORDER: The Bench Trial is available to the public using the following dial-in for audio access: 703-552-8058 and the conference code is 646321. Audio reproduction of the proceeding is strictly prohibited. ORDERED by Judge Leonard P. Stark on 1/13/21. (ntl)
Jan 8, 2021 N/A Pretrial Conference - Final (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Pretrial Conference held on 1/8/2021. (Court Reporter B. Gaffigan.) (ntl)
Jan 8, 2021 991 Memorandum and Order (2)
Docket Text: MEMORANDUM ORDER re [908] Motion for Partial Judgment On The Pleadings As To Counts V-VI of Plaintiffs Third Amended Complaint and To Dismiss For Lack Of Subject Matter Jurisdiction filed by Lek Pharmaceuticals D.D., Sandoz Inc. Signed by Judge Leonard P. Stark on 1/8/21. (ntl)
Jan 8, 2021 992 Order (1)
Docket Text: ORDER re [963] MOTION to Redact [959] Transcript Portions of the September 25, 2020 Discovery Dispute Teleconference Transcript (Unopposed) filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 1/8/21. (ntl)
Jan 8, 2021 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that D.I. 794 (a motion to dismiss by former defendants) is DENIED AS MOOT. (See D.I. 946). ORDERED by Judge Leonard P. Stark on 1/8/21. (ntl)
Jan 7, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Attachment 1 of DI 988 replaced with corrected version at the request of counsel. (etg)
Jan 7, 2021 990 Memorandum and Order (5)
Docket Text: MEMORANDUM ORDER regarding the Court's decisions on motions in limine, pretrial order issues, and other trial related matters. Signed by Judge Leonard P. Stark on 1/7/21. (ntl)
Jan 6, 2021 989 Remark (3)
Docket Text: Letter of Request to the Ministry of Justice, Paris, France. Signed by Judge Leonard P. Stark on 12/31/20. (ntl)
Jan 5, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [983] PROPOSED CONSENT JUDGMENT as to Alkem Laboratories Ltd. Party Alkem Laboratories Ltd. terminated. Attorney Kendall K. Gurule; Pilar Gabrielle Kraman; Adam Wyatt Poff; Tedd W. Van Buskirk; Aaron S. Eckenthal and Russell W. Faegenburg terminated. Signed by Judge Leonard P. Stark on 1/4/21. (ntl)
Jan 5, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [980] MOTION for Pro Hac Vice Appearance of Attorney Brian Sodikoff filed by Lupin Pharmaceuticals Inc., Lupin Limited. Signed by Judge Leonard P. Stark on 1/5/21. (ntl)
Dec 30, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Matthew M. Kamps for Sigmapharm Laboratories 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)
Dec 30, 2020 980 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Brian Sodikoff - filed by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Dec 30, 2020 981 Letter (1)
Docket Text: Letter to The Honorable Chief Judge Leonard P. Stark from Renee Mosley Delcollo regarding Court's Oral Order dated December 29, 2020 [D.I. 979] - re [979] Order. (Delcollo, Renee)
Dec 30, 2020 982 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from John C. Phillips, Jr. regarding Response to Oral Order - re [979] Order. (Phillips, John)
Dec 30, 2020 983 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT as to Alkem Laboratories Ltd. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Blumenfeld, Jack)
Dec 30, 2020 984 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and Lek Pharmaceuticals d.d.'s Supplemental Objections and Responses to Plaintiffs' Requests for Admissions Nos. 12-16 and Nos. 27-28 [HIGHLY CONFIDENTIAL-SUBJECT TO PROTECTIVE ORDER] filed by Lek Pharmaceuticals D.D., Sandoz Inc..(Gattuso, Dominick)
Dec 29, 2020 978 Main Document (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding expert testimony. (Attachments: # (1) proposed Letter of Request)(Blumenfeld, Jack)
Dec 29, 2020 978 proposed Letter of Request (3)
Dec 29, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that Defendants shall file a letter response indicating their position on the Plaintiffs' [978] letter of request by no later than 4:00 pm tomorrow. ORDERED by Judge Leonard P. Stark on 12/29/20. (ntl)
Dec 14, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that, for reasons discussed during the December 9, 2020 teleconference, and having reviewed the parties' joint status report (D.I. 975), the bench trial in this matter is RESCHEDULED and will be held on some or all of the following dates, subject to the parties' time limits: January 15-29, 2021. The pretrial conference will be held on January 8, 2021 at 2:30 p.m. and the proposed pretrial order is due on January 4, 2021. ORDERED by Judge Leonard P. Stark on 12/14/20. (ntl)
Dec 11, 2020 976 Transcript (16)
Docket Text: Official Transcript of Telephone Conference held on December 9, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, email: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 1/4/2021. Redacted Transcript Deadline set for 1/11/2021. Release of Transcript Restriction set for 3/11/2021.(bpg)
Dec 9, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 12/9/2020. (Court Reporter B. Gaffigan.) (ntl)
Dec 8, 2020 975 Status Report (7)
Docket Text: Joint STATUS REPORT by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Blumenfeld, Jack)
Dec 7, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that a status teleconference is scheduled for December 9, 2020 at 4:30 p.m. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. IT IS FURTHER ORDERED that the parties shall submit a joint status report on December 8, 2020. ORDERED by Judge Leonard P. Stark on 12/7/2020. (ntl)
Dec 4, 2020 973 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Notice of Prior Art Under 35 U.S.C. § 282 filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Dec 2, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Kendall K. Gurule for Alkem Laboratories 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)
Dec 1, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jonathan B. Turpin for Cadila Healthcare Ltd. and Zydus Pharmaceuticals (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)
Dec 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [972] MOTION for Pro Hac Vice Appearance of Attorney Kendall K. Gurule filed by Alkem Laboratories Ltd. Signed by Judge Leonard P. Stark on 12/1/20. (ntl)
Dec 1, 2020 972 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kendall K. Gurule - filed by Alkem Laboratories Ltd.. (Kraman, Pilar)
Nov 30, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Stephen R. Howe for Sigmapharm Laboratories 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)
Nov 24, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney August Melcher for Cadila Healthcare Ltd. and Zydus Pharmaceuticals (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)
Nov 23, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [969] Consent Judgment -- Party Torrent Pharma Inc., Torrent Pharmaceuticals Limited terminated. Attorney Alton L. Hare, III; Brandon Ryan Harper; Stephanie S. Riley; Hemant Keeto Sabharwal; Cedric C. Y. Tan; Yun Wei; Ahmed Abdel-Rahman and Arthur G. Connolly, III terminated. Signed by Judge Leonard P. Stark on 11/23/20. (ntl)
Nov 23, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [971] MOTION for Pro Hac Vice Appearance of Attorney Stephen R. Howe and Matthew M. Kamps filed by Sigmapharm Laboratories LLC, [970] MOTION for Pro Hac Vice Appearance of Attorney Jonathan B. Turpin and August Melcher filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 11/23/20. (ntl)
Nov 23, 2020 971 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Stephen R. Howe and Matthew M. Kamps - filed by Sigmapharm Laboratories LLC. (Attachments: # (1) Certification of Stephen R. Howe, # (2) Certification of Matthew M. Kamps)(Haney, Megan)
Nov 23, 2020 971 Certification of Stephen R. Howe (1)
Nov 23, 2020 971 Certification of Matthew M. Kamps (1)
Nov 20, 2020 969 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT between Lundbeck and Takeda and Torrent by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Harper, Brandon)
Nov 20, 2020 970 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jonathan B. Turpin and August Melcher - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Attachments: # (1) Turpin Pro Hac Certification, # (2) Melcher Pro Hac Certification)(Haney, Megan)
Nov 20, 2020 970 Turpin Pro Hac Certification (1)
Nov 20, 2020 970 Melcher Pro Hac Certification (1)
Nov 12, 2020 968 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Allan S. Myerson, Ph.D. on November 13, 2020 filed by Sigmapharm Laboratories LLC.(Phillips, John)
Nov 11, 2020 966 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Dr. Allan S. Myerson on November 13, 2020 beginning at 12:00 p.m. filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Nov 11, 2020 967 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Allan S. Myerson on November 16, 2020 filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Nov 10, 2020 965 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Allan S. Myerson on November 12, 2020 filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Nov 3, 2020 964 Main Document (6)
Docket Text: REDACTED VERSION of [963] MOTION to Redact [959] Transcript Portions of the September 25, 2020 Discovery Dispute Teleconference Transcript (Unopposed) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-B)(Dellinger, Megan)
Nov 3, 2020 964 Exhibit A-B (58)
Oct 27, 2020 962 Redacted Document (3)
Docket Text: REDACTED VERSION of [961] Stipulation and Proposed Order Regarding Evidentiary Treatment by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Harper, Brandon)
Oct 26, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [961] STIPULATION and Order Regarding Evidentiary Treatment filed by Torrent Pharmaceuticals Limited, Torrent Pharma Inc.. Signed by Judge Leonard P. Stark on 10/23/20. (ntl)
Oct 9, 2020 960 Notice of Intent to Request Transcript Redaction (3)
Docket Text: NOTICE of Intent to Request Redaction by Megan Elizabeth Dellinger re [959] Transcript. (Dellinger, Megan)
Oct 7, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [958] STIPULATION of Dismissal (Partially) Dismissing without Prejudice Counts VII and VIII of Plaintiffs' Third Amended Complaint and Defendant Sandoz Inc.'s Eleventh and Twelfth Counterclaims. Signed by Judge Leonard P. Stark on 10/5/20. (ntl)
Oct 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [955] STIPULATION and [Proposed] Order Permitting Expert Depositions Outside of Discovery Period. Signed by Judge Leonard P. Stark on 10/5/20. (ntl)
Oct 1, 2020 958 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal (Partially) Dismissing without Prejudice Counts VII and VIII of Plaintiffs' Third Amended Complaint and Defendant Sandoz Inc.'s Eleventh and Twelfth Counterclaims by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Sep 30, 2020 957 Main Document (3)
Docket Text: REDACTED VERSION of [952] Letter,, regarding response to Plaintiff discovery dispute letter by Sandoz Inc.. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5, # (3) Exhibit 6)(Gattuso, Dominick)
Sep 30, 2020 957 Exhibit 1-4 (1)
Sep 30, 2020 957 Exhibit 5 (8)
Sep 30, 2020 957 Exhibit 6 (6)
Sep 25, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute Teleconference held on 9/25/2020. (*Court Reporter Valerie Gunning.) (ceg)
Sep 25, 2020 955 Stipulation (4)
Docket Text: STIPULATION and [Proposed] Order Permitting Expert Depositions Outside of Discovery Period by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Sep 25, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the transcript of the September 25, 2020 discovery dispute teleconference shall serve as the Order of the Court. ORDERED by Judge Jennifer L. Hall on 9/25/2020. (ceg)
Sep 24, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [946] Consent Judgment -- Party Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. terminated. Attorney Steven J. Fineman; Yixin H. Tang; Shashank D. Upadhye; Brent A. Batzer and Tyler E. Cragg terminated. Signed by Judge Leonard P. Stark on 9/18/20. (ntl)
Sep 23, 2020 954 Notice (Other) (2)
Docket Text: NOTICE of Withdrawal of Certain Pro Hac Counsel by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited (Grivner, Geoffrey)
Sep 22, 2020 951 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Mendy M. Gould on September 25, 2020, beginning at 9:00 a.m. filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Sep 22, 2020 953 Redacted Document (16)
Docket Text: REDACTED VERSION of [947] Letter, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Sep 20, 2020 950 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Mendy M. Gould on September 25, 2020 filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Sep 18, 2020 949 Notice to Take Deposition (8)
Docket Text: NOTICE to Take Deposition of Roger S. McIntyre, M.D. on September 19, 2020 filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Sep 16, 2020 948 Main Document (3)
Docket Text: REDACTED VERSION of [944] Reply to Response to Motion, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit Certificate of Service)(Gattuso, Dominick)
Sep 16, 2020 948 Exhibit Certificate of Service (1)
Sep 14, 2020 945 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of Mickael Morin, Ph.D. on September 16, 2020 filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Sep 14, 2020 946 Proposed Consent Judgment (4)
Docket Text: PROPOSED CONSENT JUDGMENT by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Blumenfeld, Jack)
Sep 9, 2020 942 Redacted Document (3)
Docket Text: REDACTED VERSION of [937] Response to Motion,, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Sep 9, 2020 943 Redacted Document (4)
Docket Text: REDACTED VERSION of [938] Joint MOTION for Teleconference to Resolve Discovery Disputes between Plaintiffs and Sandoz Inc. & Lek Pharmaceuticals d.d. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Sep 8, 2020 939 Notice (Other) (8)
Docket Text: NOTICE of Defendants' Notice of Deposition of Dr. Carl C. Peck, M.D. by Lek Pharmaceuticals D.D., Sandoz Inc. (Gattuso, Dominick)
Sep 8, 2020 940 Main Document (3)
Docket Text: REDACTED VERSION of [934] Stipulation, by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Attachments: # (1) Letter to the Court)(Delcollo, Renee)
Sep 8, 2020 940 Letter to the Court (1)
Sep 8, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed the Joint Motion for Teleconference to Resolve Discovery Disputes (D.I. [938]). A discovery dispute teleconference is scheduled for September 25, 2020 at 2:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than September 15, 2020 the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than September 22, 2020, any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Counsel shall send dial-in information directly to the Court, no later than 24 hours prior to the hearing, using the following e-mail address: Cailah_Garfinkel@ded.uscourts.gov. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Jennifer L. Hall on 9/8/2020. (ceg)
Sep 2, 2020 936 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Fabia Gozzo on September 3, 2020 filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Harper, Brandon)
Sep 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [934] [SEALED] STIPULATION and [Proposed] Order filed by Macleods Pharmaceuticals Ltd., Macleods Pharma USA, Inc. Signed by Judge Leonard P. Stark on 9/1/20. (ntl)
Sep 1, 2020 935 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Fabia Gozzo on September 3, 2020 filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Aug 28, 2020 933 Notice of Service (13)
Docket Text: NOTICE OF SERVICE of Expert Report of Dr. Carl C. Peck, M.D. in Reply to the Rebuttal Expert Report of Dr. Peter Rheinstein filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Aug 27, 2020 929 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Dr. Paul Reider on August 31, 2020 filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Aug 27, 2020 930 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Brianne Bharkhda on September 11, 2020 filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Aug 27, 2020 931 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Jacques Ledru on September 11, 2020 filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Aug 27, 2020 932 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Grace Kim on September 11, 2020 filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Aug 26, 2020 925 Main Document (3)
Docket Text: REDACTED VERSION of [903] SEALED MOTION to Enforce This Court's Prior Order (D.I. 801) and Renewed Motion to Strike Plaintiffs' Untimely Infringement Contentions (D.I. 749) re [801] Oral Order,,,,,,,,,,,,,, [749] MOTION to Strike Plaintiffs' Untimely I by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Attachments: # (1) Text of Proposed Order Proposed Order)(Delcollo, Renee)
Aug 26, 2020 925 Text of Proposed Order Proposed Order (2)
Aug 26, 2020 926 Main Document (5)
Docket Text: REDACTED VERSION of [904] Letter,, by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Attachments: # (1) Exhibit A-D)(Delcollo, Renee)
Aug 26, 2020 926 Exhibit A-D (1)
Aug 26, 2020 927 Main Document (24)
Docket Text: REDACTED VERSION of [909] Opening Brief in Support,, Defendants Sandoz Inc. And Lek Pharmaceuticals D.D.S Opening Brief in Support of Their Motion for Partial Judgment On The Pleadings As To Counts V-VI of Plaintiffs Third Amended Complaint and To Dismiss For Lack Of Subject Matter Jurisdiction by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit Certificate of Service)(Gattuso, Dominick)
Aug 26, 2020 927 Exhibit Certificate of Service (1)
Aug 26, 2020 928 Main Document (3)
Docket Text: REDACTED VERSION of [910] Declaration,, [911] Declaration, Declaration of Jieun Lee In Support of Defendants Lek Pharmaceuticals d.d. and Sandoz Inc.'s Motion to Dismiss by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit Exhibits A-I, # (2) Exhibit Certificate of Service)(Gattuso, Dominick)
Aug 26, 2020 928 Exhibit Exhibits A-I (47)
Aug 26, 2020 928 Exhibit Certificate of Service (1)
Aug 25, 2020 921 Redacted Document (8)
Docket Text: REDACTED VERSION of [905] Letter,, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Aug 25, 2020 922 Main Document (5)
Docket Text: REDACTED VERSION of [899] MOTION to Expedite to Enforce this Court's Prior Order (DI 801) and Renewed Motion to Strike Portions of Plaintiffs' Expert Reports (DI 747) by Lupin Limited, Lupin Pharmaceuticals Inc.. (Attachments: # (1) Exhibit D-E)(Lennon, James)
Aug 25, 2020 922 Exhibit D-E (1)
Aug 25, 2020 923 Main Document (5)
Docket Text: REDACTED VERSION of [900] Letter, by Lupin Limited, Lupin Pharmaceuticals Inc.. (Attachments: # (1) Exhibit 1-2)(Lennon, James)
Aug 25, 2020 923 Exhibit 1-2 (1)
Aug 25, 2020 924 Redacted Document (4)
Docket Text: REDACTED VERSION of [906] Letter, by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Aug 24, 2020 919 Notice (Other) (1)
Docket Text: NOTICE of change of State of Incorporation by Lek Pharmaceuticals D.D., Sandoz Inc. (Gattuso, Dominick)
Aug 24, 2020 920 Notice to Take Deposition (8)
Docket Text: NOTICE to Take Deposition of Dr. Gregory M. Mattingly on August 26, 2020 filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Aug 21, 2020 914 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Brandon Ryan Harper on behalf of Torrent Pharma Inc., Torrent Pharmaceuticals Limited (Harper, Brandon)
Aug 21, 2020 915 Redacted Document (3)
Docket Text: REDACTED PUBLIC VERSION of [912] [SEALED] ORDER re 899 MOTION to Expedite to Enforce this Court's Prior Order (DI 801) and Renewed Motion to Strike Portions of Plaintiffs' Expert Reports (DI 747) filed by Lupin Pharmaceuticals Inc., Lupin Limited is GRANTED. Signed by Judge Leonard P. Stark on 8/20/20. (etg)
Aug 21, 2020 916 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Brianne Bharkhda on September 1, 2020 filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc..(Phillips, John)
Aug 21, 2020 917 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Jacques Ledru on September 2, 2020 filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc..(Phillips, John)
Aug 21, 2020 918 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Grace Kim on September 3, 2020 filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc..(Phillips, John)
Aug 20, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected document added to D.I. 907 per request of counsel. (ntl)
Aug 20, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Text from DI [908] Modified per Counsels Request. (apk)
Aug 20, 2020 913 Notice to Take Deposition (8)
Docket Text: NOTICE to Take Deposition of Christopher A. Vellturo on August 25, 2020 filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Aug 19, 2020 907 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Dr. David MacMillan on August 21, 2020 filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan) (Main Document 907 replaced on 8/20/2020) (ntl).
Aug 19, 2020 908 Motion to Dismiss/Lack of Subject Jurisdiction (4)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter Defendants Sandoz Inc. And Lek Pharmaceuticals D.D.S Motion for Partial Judgment On The Pleadings As To Counts V-VI of Plaintiffs Third Amended Complaint and To Dismiss For Lack Of Subject Matter Jurisdiction [With Proposed Order], MOTION for Judgment on the Pleadings - filed by Lek Pharmaceuticals D.D., Sandoz Inc.. (Gattuso, Dominick) Modified on 8/20/2020 (apk).
Aug 17, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected document added to D.I. 902 per request of counsel. (ntl)
Aug 17, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that Lupin's request to expedite consideration of its renewed motion to strike is GRANTED. The Court agrees that this dispute should be resolved in advance of the forthcoming deposition. Accordingly, IT IS FURTHER ORDERED that any party opposing the relief requested by Lupin file a letter brief, not to exceed five pages, no later than tomorrow, August 18; and Lupin may file a reply letter brief, not to exceed two pages, no later than Wednesday, August 19. ORDERED by Judge Leonard P. Stark on 8/17/20. (ntl)
Aug 17, 2020 902 Notice (Other) (8)
Docket Text: NOTICE of Defendants' Notice of Deposition of Dr. Anita Clayton, M.D. by Lek Pharmaceuticals D.D., Sandoz Inc. (Gattuso, Dominick) (Main Document 902 replaced on 8/17/2020) (ntl).
Aug 14, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Correct exhibits added to D.I. 899-900 per request of counsel. (ntl)
Aug 10, 2020 897 Notice (Other) (3)
Docket Text: NOTICE of Deposition of Brianne Bharkhda by Lek Pharmaceuticals D.D., Sandoz Inc. (Gattuso, Dominick)
Aug 10, 2020 898 Notice of Service (13)
Docket Text: NOTICE OF SERVICE of Expert Report of Dr. Carl C. Peck, M.D. in Reply to the Responsive Expert Report of Anthony J. Rothschild, M.D. and the Rebuttal Expert Report of Victor I. Reus, M.D. filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Aug 7, 2020 895 Redacted Document (22)
Docket Text: REDACTED VERSION of [883] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Aug 7, 2020 896 Redacted Document (28)
Docket Text: REDACTED VERSION of [884] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Aug 6, 2020 894 Redacted Document (18)
Docket Text: REDACTED VERSION of [885] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Aug 3, 2020 888 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report of Dr. Peter Rheinstein in Rebuttal to the Opening Expert Report of Carl C. Peck, M.D. [HIGHLY CONFIDENTIAL] filed by Lek Pharmaceuticals D.D., Sandoz Inc..(Gattuso, Dominick)
Aug 3, 2020 889 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report of Jonathan W. Steed, Ph.D. in Rebuttal to the Opening Expert Report of Myerson [HIGHLY CONFIDENTIAL] filed by Lek Pharmaceuticals D.D., Sandoz Inc..(Gattuso, Dominick)
Aug 3, 2020 890 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of Victor L. Reus, M.D. filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Aug 3, 2020 891 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of Dr. Salvatore Lepore filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Aug 3, 2020 892 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of Gregory Stephenson, Ph.D. Regarding Invalidity of the Polymorph Patents filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Aug 3, 2020 893 Notice of Service (18)
Docket Text: NOTICE OF SERVICE of Reply Expert Reports (served on various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 31, 2020 882 Redacted Document (21)
Docket Text: REDACTED VERSION of [867] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 31, 2020 886 Answer to Counterclaim (17)
Docket Text: ANSWER to [856] Answer to Amended Complaint, Counterclaim -- Answer to Torrent's Counterclaims by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 31, 2020 887 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Reply Expert Report of Anthony J. Rothschild, M.D. filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Jul 30, 2020 880 Redacted Document (24)
Docket Text: REDACTED VERSION of [868] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 30, 2020 881 Redacted Document (14)
Docket Text: REDACTED VERSION of [869] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 29, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [861] STIPULATION TO EXTEND TIME for the parties to serve their reply expert reports to dates as outlined in stipulation filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc., [873] STIPULATION TO EXTEND TIME to file Redacted Version of Defendants Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Answer, Defenses, and Counterclaims to Plaintiffs' Second Amended Complaint for Patent Infringement (D.I. 856) to July 27, 2020 filed by Torrent Pharmaceuticals Limited, Torrent Pharma Inc. Signed by Judge Leonard P. Stark on 7/28/20. (ntl)
Jul 29, 2020 878 Notice (Other) (8)
Docket Text: NOTICE of Withdrawal of Counsel by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc. (Dellinger, Megan)
Jul 28, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the joint status report (D.I. 839), as well as subsequent letters of July 22 and 23, IT IS HEREBY ORDERED that Plaintiffs and/or the Sandoz Defendants may file a motion to dismiss any claims or counterclaims relating to the '910 and/or '096 patents, but the Court is not granting any relief at this time based on the status report and any limited argument that has been provided to date. ORDERED by Judge Leonard P. Stark on 7/28/20. (ntl)
Jul 28, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' recent letters relating to expert discovery (D.I. 858, 859, 862, 863, 864), IT IS HEREBY ORDERED that Defendants' request that the Court reconsider its July 6 Order (D.I. 829) is GRANTED to the limited extent that each defendant contesting infringement shall have a maximum of 7 additional hours (not the previously-ordered 4 additional hours) to depose Dr. Myerson and either Dr. Morin or Dr. Gozzo), as applicable, on infringement issues specific and unique to that defendant, provided that each such defendant shall notify Plaintiffs in advance of the beginning of expert depositions how many hours each defendant seeks to use with which of Drs. Myerson, Morin, and Gozzo. Reconsideration is warranted because 7 additional hours is the amount of time Plaintiffs had proposed and the Court does not intend to provide Defendants fewer hours than even Plaintiffs proposed. ORDERED by Judge Leonard P. Stark on 7/28/20. (ntl) Modified on 7/28/2020 (ntl).
Jul 28, 2020 877 Redacted Document (3)
Docket Text: REDACTED VERSION of [860] Proposed Consent Judgment, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 27, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [871] STIPULATION TO EXTEND TIME to Respond to Sandoz's Counterclaims to July 31, 2020 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 7/27/20. (ntl)
Jul 27, 2020 874 Redacted Document (30)
Docket Text: REDACTED VERSION of [856] Answer to Amended Complaint, Counterclaim by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Riley, Stephanie)
Jul 24, 2020 865 Redacted Document (30)
Docket Text: REDACTED VERSION of [855] Answer to Amended Complaint by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Phillips, John)
Jul 24, 2020 866 Redacted Document (30)
Docket Text: REDACTED VERSION of [850] Answer to Amended Complaint, Counterclaim by Alkem Laboratories Ltd.. (Kraman, Pilar)
Jul 24, 2020 870 Answer to Counterclaim (27)
Docket Text: ANSWER to [844] Answer to Amended Complaint, Counterclaim -- Answer to Alembic Pharmaceuticals Limited and Alembic Pharmaceuticals, Inc.'s Counterclaims by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 24, 2020 871 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to Respond to Sandoz's Counterclaims to July 31, 2020 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 24, 2020 872 Redacted Document (30)
Docket Text: REDACTED VERSION of [854] Answer to Amended Complaint, Counterclaim by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited. (Grivner, Geoffrey)
Jul 24, 2020 873 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to file Redacted Version of Defendants Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Answer, Defenses, and Counterclaims to Plaintiffs' Second Amended Complaint for Patent Infringement (D.I. 856) to July 27, 2020 - filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Riley, Stephanie)
Jul 23, 2020 864 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso, Esquire regarding Plaintiffs letter filed July 22, 2020 - re [863] Letter. (Gattuso, Dominick)
Jul 22, 2020 862 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso, Esq. regarding Plaintiffs' July 20, 2020 letter - re [859] Letter. (Gattuso, Dominick)
Jul 22, 2020 863 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding depositions - re [862] Letter. (Dellinger, Megan)
Jul 21, 2020 861 Stipulation to EXTEND Time (4)
Docket Text: STIPULATION TO EXTEND TIME for the parties to serve their reply expert reports to dates as outlined in stipulation - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 20, 2020 859 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Jack B. Blumenfeld regarding defendants' request for more deposition hours - re [858] Letter. (Blumenfeld, Jack)
Jul 17, 2020 849 Main Document (82)
Docket Text: REDACTED VERSION of [845] Answer to Amended Complaint,, Counterclaim, Defendants Answer and Affirmative Defenses and Sandoz's Counterclaims to the Third Amended Complaint for Patent Infringement, by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit Certificate of Service)(Gattuso, Dominick)
Jul 17, 2020 849 Exhibit Certificate of Service (1)
Jul 17, 2020 851 Redacted Document (30)
Docket Text: REDACTED VERSION of [842] Answer to Amended Complaint, Counterclaim by Apotex Corp., Apotex Inc.. (Dorsney, Kenneth)
Jul 17, 2020 852 Redacted Document (30)
Docket Text: REDACTED VERSION of [843] Answer to Amended Complaint, Counterclaim by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Cragg, Tyler)
Jul 17, 2020 853 Redacted Document (30)
Docket Text: REDACTED VERSION of [841] Answer to Amended Complaint, Counterclaim by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Jul 17, 2020 857 Redacted Document (30)
Docket Text: REDACTED VERSION of [846] Answer to Amended Complaint, Counterclaim to Third Amended Complaint by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Farnan, Kelly)
Jul 17, 2020 858 Letter (2)
Docket Text: Letter to the Honorable Leonard P. Stark from John C. Phillips, Jr. regarding Clarification of July 6, 2020 Oral Order - re [829] Order,,,,,,,,,,,, Set Deadlines/Hearings,,,,,,,,,,,. (Phillips, John)
Jul 15, 2020 847 Redacted Document (5)
Docket Text: REDACTED VERSION of [839] Status Report, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 15, 2020 848 Answer to Counterclaim (27)
Docket Text: ANSWER to [831] Answer to Amended Complaint, Counterclaim -- Answer to Sigmapharm Laboratories, LLC's Counterclaims to Second Amended Complaint -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 10, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [819] Stipulation, filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc., [818] STIPULATION TO EXTEND TIME for Plaintiffs and Defendants Sandoz Inc. and Lek Pharmaceuticals d.d. to Submit Their Joint Status Report to July 8, 2020 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc., [840] STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Ltd. to answer, move or otherwise respond to Plaintiffs' Third Amended Complaint for Patent Infringement against Zydus Pharmaceuticals (USA) Inc. and filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd., [817] STIPULATION TO EXTEND TIME for the parties to submit their joint letter regarding expert discovery to July 1, 2020 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc., [821] STIPULATION TO EXTEND TIME by which Defendants Torrent Pharmaceuticals Limited and Torrent Pharma Inc. shall respond to Plaintiffs' Second Amended Complaint for Patent Infringement (D.I. 811) to July 17, 2020 filed by Torrent Pharmaceuticals Limited, Torrent Pharma Inc. Signed by Judge Leonard P. Stark on 7/10/20. (ntl)
Jul 10, 2020 844 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint, re: [802] Amended Complaint, , COUNTERCLAIM against All Plaintiffs by Alembic Pharmaceuticals Limited, Alembic Pharmaceuticals Inc..(Farnan, Kelly)
Jul 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [838] STIPULATION TO EXTEND TIME for Alkem to Respond to 3rd Amended Complaint to July 17, 2020 filed by Alkem Laboratories Ltd. Signed by Judge Leonard P. Stark on 7/9/20. (ntl)
Jul 9, 2020 840 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Ltd. to answer, move or otherwise respond to Plaintiffs' Third Amended Complaint for Patent Infringement against Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Ltd. (D.I. 812) to July 17, 2020 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Jul 8, 2020 837 Main Document (42)
Docket Text: REDACTED VERSION of [804] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibits A-F)(Dellinger, Megan)
Jul 8, 2020 837 Exhibits A-F (273)
Jul 8, 2020 838 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Alkem to Respond to 3rd Amended Complaint to July 17, 2020 - filed by Alkem Laboratories Ltd.. (Kraman, Pilar)
Jul 7, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [834] STIPULATION TO EXTEND TIME For MSN Defendants to Answer Second Amended Complaint to July 17, 2020 filed by MSN Pharmachem Private Limited, MSN Laboratories Private Limited, MSN Pharmaceuticals Inc. Signed by Judge Leonard P. Stark on 7/7/20. (ntl)
Jul 7, 2020 834 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME For MSN Defendants to Answer Second Amended Complaint to July 17, 2020 - filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited. (Grivner, Geoffrey)
Jul 7, 2020 835 Redacted Document (30)
Docket Text: REDACTED VERSION of [831] Answer to Amended Complaint, Counterclaim by Sigmapharm Laboratories LLC. (Phillips, John)
Jul 7, 2020 836 Redacted Document (4)
Docket Text: REDACTED VERSION of [819] Stipulation, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 6, 2020 821 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME by which Defendants Torrent Pharmaceuticals Limited and Torrent Pharma Inc. shall respond to Plaintiffs' Second Amended Complaint for Patent Infringement (D.I. 811) to July 17, 2020 - filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Riley, Stephanie)
Jul 6, 2020 822 Main Document (42)
Docket Text: REDACTED VERSION of [802] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jul 6, 2020 822 Exhibit A-F (273)
Jul 6, 2020 823 Main Document (36)
Docket Text: REDACTED VERSION of [803] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jul 6, 2020 823 Exhibit A-F (273)
Jul 6, 2020 824 Main Document (36)
Docket Text: REDACTED VERSION of [805] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-D)(Dellinger, Megan)
Jul 6, 2020 824 Exhibit A-D (127)
Jul 6, 2020 825 Main Document (32)
Docket Text: REDACTED VERSION of [807] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-C)(Dellinger, Megan)
Jul 6, 2020 825 Exhibit A-C (125)
Jul 6, 2020 826 Main Document (42)
Docket Text: REDACTED VERSION of [808] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jul 6, 2020 826 Exhibit A-F (273)
Jul 6, 2020 827 Main Document (37)
Docket Text: REDACTED VERSION of [809] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jul 6, 2020 827 Exhibit A-F (273)
Jul 6, 2020 828 Main Document (41)
Docket Text: REDACTED VERSION of [810] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-H)(Dellinger, Megan)
Jul 6, 2020 828 Exhibit A-H (301)
Jul 6, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that, for reasons discussed during the recent teleconference (see D.I. 815), and having reviewed the parties' joint letter (D.I. 820), the bench trial in this matter is RESCHEDULED and will be held on some or all of the following dates, subject to the parties' time limits: January 4-8 and January 26-29, 2021. The pretrial conference will be held on December 22, 2020 at 4:00 p.m. and the proposed pretrial order is due on December 15. As the parties have agreed, the expert discovery deadline is now September 25, 2020. IT IS FURTHER ORDERED that: (i) Dr. Myerson's deposition on common issues of infringement and invalidity will not last more than 7 hours; (ii) each defendant contesting infringement (nine defendants) shall have a maximum of 4 additional hours to depose Dr. Myerson and either Dr. Morin (five defendants) or Dr. Gozzo (three defendants), as applicable, on infringement issues specific and unique to that defendant, provided that each such defendant shall notify Plaintiffs in advance of the beginning of expert depositions how many hours each defendant seeks to use with which of Drs. Myerson, Morin, and Gozzo; (iii) Dr. MacMillan's deposition will be limited to 9 hours; (iv) Dr. Lepore's deposition will be limited to 9 hours; (v) Dr. Rothschild's deposition will be limited to 14 hours; and (vi) all other depositions will be limited to 7 hours. The Court believes these limits reflect a reasonable and appropriate exercise of the Court's discretion, considering all circumstances, including the fact that this consolidated case is, in reality, multiple cases, and that each defendant asserting non-infringement must be given a full and fair opportunity to conduct expert discovery in preparation for trial. Plaintiffs' complaint that the aspects of Defendants' proposal the Court has adopted "would allow Defendants much more time with Plaintiffs' experts" is unpersuasive under the circumstances. Finally, IT IS ALSO ORDERED that: (i) Defendants' request for leave to serve a responsive expert report to Dr. Peck is GRANTED; (ii) Defendants shall file their responsive expert report two weeks from the date Plaintiffs approve their expert; and (iii) Plaintiffs may file a reply report no later than two weeks before Dr. Peck's deposition. Allowing Defendants to file a responsive report is justified and harmless because the Court only recently denied Defendants' motion to strike Dr. Peck's report, there is sufficient time in the schedule to allow all parties to take reasonable and necessary discovery on the issues addressed by Dr. Peck (and there is good cause for the further scheduling order modification requested by Defendants), and the Court will find having a full record on these issues useful to it as factfinder. ORDERED by Judge Leonard P. Stark on 7/6/20. (ntl)
Jul 6, 2020 830 Main Document (39)
Docket Text: REDACTED VERSION of [806] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jul 6, 2020 830 Exhibit A-F (273)
Jul 6, 2020 832 Main Document (48)
Docket Text: REDACTED VERSION of [812] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-I)(Dellinger, Megan)
Jul 6, 2020 832 Exhibit A-I (229)
Jul 6, 2020 833 Main Document (32)
Docket Text: REDACTED VERSION of [811] Amended Complaint, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-C)(Dellinger, Megan)
Jul 6, 2020 833 Exhibit A-C (125)
Jul 6, 2020 828 Amended Complaint* (1)
Jul 6, 2020 822 Amended Complaint* (1)
Jul 6, 2020 823 Amended Complaint* (1)
Jul 6, 2020 827 Amended Complaint* (1)
Jul 6, 2020 824 Amended Complaint* (1)
Jul 6, 2020 833 Amended Complaint* (1)
Jul 6, 2020 825 Amended Complaint* (1)
Jul 1, 2020 818 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs and Defendants Sandoz Inc. and Lek Pharmaceuticals d.d. to Submit Their Joint Status Report to July 8, 2020 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 1, 2020 820 Letter (6)
Docket Text: Joint Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Expert Discovery. (Dellinger, Megan)
Jun 30, 2020 817 Stipulation to EXTEND Time (4)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit their joint letter regarding expert discovery to July 1, 2020 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jun 29, 2020 N/A Document Unsealed (0)
Docket Text: Document Unsealed -- [813] Memorandum Order. (ntl)
Jun 29, 2020 815 Transcript (30)
Docket Text: Official Transcript of Telephone Conference on June 26, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/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 7/20/2020. Redacted Transcript Deadline set for 7/30/2020. Release of Transcript Restriction set for 9/28/2020. (bpg)
Jun 29, 2020 816 Reply to Response to Motion (4)
Docket Text: REPLY to Response to Motion re [794] MOTION to Dismiss Based upon Defendant Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co. Ltd's Counterclaims Pertaining to U.S. Patent Nos. 9,125,908 and 9,125,909 filed by Prinston Pharmaceutical Inc.. (Fineman, Steven)
Jun 26, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 6/26/2020. (Court Reporter B. Gaffigan.) (ntl)
Jun 26, 2020 813 Memorandum and Order (13)
Docket Text: MEMORANDUM ORDER re [415] MOTION to Dismiss and for for Partial Judgment on the Pleadings filed by Lek Pharmaceuticals D.D., Sandoz Inc. Signed by Judge Leonard P. Stark on 6/26/20. This order has been emailed to local counsel. (ntl) (Main Document 813 replaced on 6/26/2020) (ntl). (Main Document 813 UNSEALED and replaced on 6/29/2020) (ntl). Modified on 6/29/2020 (ntl).
Jun 26, 2020 814 Order (1)
Docket Text: ORDER re [813] Memorandum Order -- [415] MOTION to Dismiss and for partial Judgment on the Pleadings filed by Lek Pharmaceuticals D.D., Sandoz Inc. Signed by Judge Leonard P. Stark on 6/26/20. (ntl)
Jun 25, 2020 800 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Scheduling and Logistical Issues Related to Expert Depositions and Trial. (Dellinger, Megan)
Jun 25, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' various filings relating to pending motions, IT IS HEREBY ORDERED that: (i) Plaintiffs' motion for leave to file amended complaints to add induced infringement of the '096 patent (D.I. 727) is GRANTED - Plaintiffs have demonstrated good cause and exercised diligence, given the timing with respect to which certain FDA label-related decisions were made and provided to Plaintiffs by certain Defendants; the allegations of induced infringement are not futile and will not cause undue prejudice to Defendants; also, judicial economy favors granting leave to resolve all disputes in a single trial; (ii) Lupin's and Macleods' motions to strike portions of Plaintiffs' expert reports served on April 16, 2020 (D.I. 747, 749) are GRANTED - Plaintiffs' parroting of Markush group claim language did not, in the context of the entirety of Plaintiffs' disclosures throughout this case (including especially the final infringement contentions), give these Defendants fair and timely notice that they were accused of infringement due to the presence of potentially every component of that group, and Plaintiffs have no persuasive explanation for taking until a month after final contentions were due (and many months after sample products were provided to and then tested by Plaintiffs) before adding the challenged contention in an expert report; allowing this new contention now would unduly prejudice Lupin and Macleods (who could have approached their infringement and/or invalidity cases differently had Plaintiffs made the new form allegation during fact discovery); nor do the other Pennypack factors help Plaintiffs (who can still proceed on their other timely-asserted claims of infringement of the '630 patent, who appear to have acted in willful disregard of their final infringement contentions deadline, and who have prejudiced and surprised these Defendants in a way that cannot easily be cured without disrupting the trial schedule); and (iii) Defendants' motion to strike the expert report of Dr. Carl Peck (D.I. 767) is DENIED, as the Court expects it will find his testimony (which the Court is not persuaded will be cumulative, improper legal opinion, or improper testimony about FDA intent or state of mind) helpful to it in its role as factfinder. IT IS FURTHER ORDERED that the teleconference tomorrow will not address the now-resolved motions but will instead be devoted to beginning a conversation about the timing and logistics of the remaining expert discovery and trial, all of which have been complicated by the ongoing effects of the coronavirus pandemic. (See generally D.I. 800) In preparation for that discussion, the parties are advised of the following: (i) due to the pandemic, the Court has had to reschedule five jury trials (including a high-priority detained defendant criminal trial) into the same slot in which the bench trial in this case is currently scheduled (October 13-23); (ii) the next open calendar slot during which the Court could give this case five or more largely consecutive, largely uninterrupted trial days is not until 2021; and (iii) the Court will be considering the possibility of conducting this trial remotely (where only court personnel - and no attorneys or witnesses - are in the courtroom) or partially-remotely (where a small number of lawyers and some of the witnesses are in the courtroom but most participants appear remotely) and to conducting it "after-hours" and on non-consecutive days, in an effort to hold the trial in a safe manner sometime during 2020. ORDERED by Judge Leonard P. Stark on 6/25/20. (ntl)
Jun 23, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Telephone Conference on June 26, 2020 will begin at 2:30 PM. ORDERED by Judge Leonard P. Stark on 6/23/20. (ntl)
Jun 23, 2020 799 Main Document (8)
Docket Text: RESPONSE to Motion re [794] MOTION to Dismiss Based upon Defendant Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co. Ltd's Counterclaims Pertaining to U.S. Patent Nos. 9,125,908 and 9,125,909 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibits A-B)(Dellinger, Megan)
Jun 23, 2020 799 Exhibits A-B (4)
Jun 18, 2020 797 SO ORDERED (3)
Docket Text: SO ORDERED, re [796] Consent Judgment -- Party Unichem Laboratories, Limited, Unichem Laboratories, Limited and Unichem Laboratories, Limited terminated. Attorney Michael J. Fink; Megan C. Haney; P. Branko Pejic; John C. Phillips, Jr; David A. Bilson and Paul A. Braier terminated. Signed by Judge Leonard P. Stark on 6/18/20. (ntl)
Jun 15, 2020 796 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT between Plaintiffs and Unichem Laboratories, Limited by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jun 9, 2020 794 Main Document (6)
Docket Text: MOTION to Dismiss Based upon Defendant Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co. Ltd's Counterclaims Pertaining to U.S. Patent Nos. 9,125,908 and 9,125,909 - filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Attachments: # (1) Text of Proposed Order)(Fineman, Steven)
Jun 9, 2020 794 Text of Proposed Order (1)
Jun 9, 2020 795 Main Document (1)
Docket Text: DECLARATION re [794] MOTION to Dismiss Based upon Defendant Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co. Ltd's Counterclaims Pertaining to U.S. Patent Nos. 9,125,908 and 9,125,909 [Brent Batzer] by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Attachments: # (1) Exhibit 1)(Fineman, Steven)
Jun 9, 2020 795 Exhibit 1 (3)
Jun 8, 2020 781 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report of Jonathan W. Steed Ph.D. in Rebuttal to the Opening Expert Report of Myerson filed by Lek Pharmaceuticals D.D., Sandoz Inc..(Gattuso, Dominick)
Jun 8, 2020 782 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Jun 8, 2020 783 Main Document (6)
Docket Text: REDACTED VERSION of [777] Letter, Reply Letter Regarding their Motion to Strike the Expert Report of Dr. Carl Peck, M.D by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit Certificate of Service)(Gattuso, Dominick)
Jun 8, 2020 783 Exhibit Certificate of Service (1)
Jun 8, 2020 784 Notice of Service (18)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Reports (served on various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jun 8, 2020 785 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Opinion filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Jun 8, 2020 786 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Mark J. Sacchetti, Ph.D. Regarding Noninfringement filed by Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Jun 8, 2020 787 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of the Rebuttal Expert Report of Michael Zaworotko, Ph.D. and the Rebuttal Expert Report of Dr. Mark D. Hollingsworth, Ph.D. on Behalf of Sigmapharm Laboratories, LLC filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Jun 8, 2020 788 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Salvatore Lepore, Ph.D. filed by Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Jun 8, 2020 789 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Responsive Expert Report of Anthony J. Rothschild and, M.D. and Rebuttal Expert Report of Victor I. Reus, M.D. filed by Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Jun 8, 2020 790 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Dr. William E. Mayo Regarding NonInfringement of U.S. Patent Nos. 8,722,684, 8,969,355, 9,227,946, 9,861,630 and 9,278,096 filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Jun 8, 2020 791 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Rebuttal Noninfringement Expert Report of Jennifer Swift, Ph.D. filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Jun 8, 2020 792 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Raj Suryanarayanan, Ph.D. filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Jun 8, 2020 793 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rebuttal Expert Report of Dr. Bart Kahr, Ph.D. filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Jun 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [775] STIPULATION TO EXTEND TIME Rebuttal Expert Reports and Reply Expert Reports to June 5, 2020 and July 24, 2020 respectively filed by Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc., Unichem Laboratories, Limited, Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 6/4/20. (ntl)
Jun 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [776] STIPULATION for Leave to File a Motion to Dismiss Certain of Their Counterclaims filed by Zhejiang Huahai Pharmaceutical Co. Ltd, Prinston Pharmaceutical Inc. Signed by Judge Leonard P. Stark on 6/4/20. (ntl)
Jun 5, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that argument on [767] MOTION to Strike will also be heard during the June 26 teleconference. ORDERED by Judge Leonard P. Stark on 6/5/20. (ntl)
Jun 3, 2020 779 Redacted Document (30)
Docket Text: REDACTED VERSION of [774] Letter, by Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jun 1, 2020 778 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso, Esquire regarding a Request for Teleconference on Motion to Strike - re [767] MOTION to Strike The Expert Report of Carl C. Peck, [774] Letter, [777] Letter, [768] Letter,. (Gattuso, Dominick)
May 29, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Karen L. Beckman for Macleods Pharma USA, Inc.,Karen L. Beckman for 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)
May 29, 2020 776 Stipulation (3)
Docket Text: STIPULATION for Leave to File a Motion to Dismiss Certain of Their Counterclaims by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Mowery, Katharine)
May 28, 2020 775 Stipulation to EXTEND Time (4)
Docket Text: STIPULATION TO EXTEND TIME Rebuttal Expert Reports and Reply Expert Reports to June 5, 2020 and July 24, 2020 respectively - filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc.. (Phillips, John)
May 27, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear argument by teleconference on the motions to amend and to strike (D.I. 727, 747, 749) on June 26, 2020 beginning at 1:30 p.m. Any party wishing to refer to slides or other materials shall provide a copy to the Court no later than 4:00 p.m. the day before the hearing. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 5/27/20. (ntl)
May 27, 2020 773 Main Document (7)
Docket Text: REDACTED VERSION of [768] Letter, Defendants' Opening Letter Regarding their Motion to Strike The Expert Report of Dr. Carl Peck, M.D. by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit Exhibits A-D [Shall Remain Under Seal], # (2) Exhibit Certificate of Service)(Gattuso, Dominick)
May 27, 2020 773 Exhibit Exhibits A-D [Shall Remain Under Seal] (1)
May 27, 2020 773 Exhibit Certificate of Service (1)
May 22, 2020 771 Redacted Document (5)
Docket Text: REDACTED VERSION of [762] Letter, by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Delcollo, Renee)
May 21, 2020 769 SO ORDERED (3)
Docket Text: SO ORDERED, re [761] Consent Judgment -- Party Hetero Labs Limited Unit-V, Hetero Labs Limited Unit-V, Hetero USA Inc., Hetero USA Inc., Hetero Labs Limited and Hetero Labs Limited terminated. Attorney John M. Seaman; A. Neal Seth; April M. Kirby and Alexander B. Owczarczak terminated. Signed by Judge Leonard P. Stark on 5/20/20. (ntl)
May 21, 2020 770 Main Document (8)
Docket Text: REDACTED VERSION of [757] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1-10)(Dellinger, Megan)
May 21, 2020 770 Exhibit 1-10 (114)
May 20, 2020 766 Redacted Document (30)
Docket Text: REDACTED VERSION of [756] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
May 20, 2020 767 Main Document (4)
Docket Text: MOTION to Strike The Expert Report of Carl C. Peck - filed by Lek Pharmaceuticals D.D., Sandoz Inc.. (Attachments: # (1) Exhibit Certification Pursuant to 7.1.1, # (2) Text of Proposed Order [Proposed] Order)(Gattuso, Dominick)
May 20, 2020 767 Exhibit Certification Pursuant to 7.1.1 (2)
May 20, 2020 767 Text of Proposed Order [Proposed] Order (1)
May 18, 2020 760 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Chintan Dholakia on May 20, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
May 18, 2020 761 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT between Plaintiffs and Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
May 18, 2020 763 Letter (1)
Docket Text: Letter to The Honorable Chief Judge Leonard P. Stark from Renee Mosley Delcollo regarding the parties request a teleconference re Defendants' Motion to Strike Plaintiffs UntimelyInfringement Contentions D.I. 749 - re [750] Letter, [749] MOTION to Strike Plaintiffs' Untimely Infringement Contentions, [757] Letter, [762] Letter,. (Delcollo, Renee)
May 18, 2020 765 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from James M. Lennon regarding requesting a teleconference on Defendants' Motion to Strike Portions of Plaintiffs' Expert Reports to Lupin - re [748] Letter, [756] Letter, [764] Letter, [747] MOTION to Strike portions of Plaintiffs' expert report. (Lennon, James)
May 15, 2020 758 Subpoena Returned Executed (1)
Docket Text: SUBPOENA Returned Executed as to Anita Louise Hammer Clayton, M.D. on May 1, 2020 (Phillips, John)
May 15, 2020 759 Subpoena Returned Executed (12)
Docket Text: SUBPOENA Returned Executed as to Dr. Roger McIntyre on May 5, 2020 (Phillips, John)
May 13, 2020 754 Main Document (4)
Docket Text: REDACTED VERSION of [747] MOTION to Strike portions of Plaintiffs' expert report by Lupin Limited, Lupin Pharmaceuticals Inc.. (Attachments: # (1) Exhibit A-C)(Lennon, James)
May 13, 2020 754 Exhibit A-C (1)
May 13, 2020 755 Main Document (6)
Docket Text: REDACTED VERSION of [748] Letter, by Lupin Limited, Lupin Pharmaceuticals Inc.. (Attachments: # (1) Exhibit 1-5)(Lennon, James)
May 13, 2020 755 Exhibit 1-5 (1)
May 11, 2020 752 Main Document (3)
Docket Text: REDACTED VERSION of [749] MOTION to Strike Plaintiffs' Untimely Infringement Contentions by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Attachments: # (1) Text of Proposed Order)(Delcollo, Renee)
May 11, 2020 752 Text of Proposed Order (1)
May 11, 2020 753 Main Document (6)
Docket Text: REDACTED VERSION of [750] Letter, by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Attachments: # (1) Exhibit 1-4)(Delcollo, Renee)
May 11, 2020 753 Exhibit 1-4 (9)
May 7, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Motion and letter docketed at D.I. 749-750 were removed from the docket as duplicative of D.I. 747-748. Exhibits A-C were added to D.I. 747 and Exhibits 1-5 were added to D.I. 748. D.I. 747-748 were placed under seal per the request of counsel. (ntl)
May 7, 2020 751 Statement (1)
Docket Text: STATEMENT re [749] MOTION to Strike Plaintiffs' Untimely Infringement Contentions by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Delcollo, Renee)
May 5, 2020 746 Redacted Document (5)
Docket Text: REDACTED VERSION of [739] Letter, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 29, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [745] MOTION for Pro Hac Vice Appearance of Attorney Tedd W. Van Buskirk and Aaron S. Eckenthal filed by Alkem Laboratories Ltd. Signed by Judge Leonard P. Stark on 4/29/20. (ntl)
Apr 29, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Aaron S. Eckenthal for Alkem Laboratories 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. (sam)
Apr 29, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Tedd W. Van Buskirk for Alkem Laboratories 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. (sam)
Apr 28, 2020 744 Main Document (7)
Docket Text: REDACTED VERSION of [737] Letter, by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc.. (Attachments: # (1) Exhibits 1-12, # (2) Exhibit 13, # (3) Exhibits 14-15, # (4) Exhibit 16)(Phillips, John)
Apr 28, 2020 744 Exhibits 1-12 (1)
Apr 28, 2020 744 Exhibit 13 (7)
Apr 28, 2020 744 Exhibits 14-15 (1)
Apr 28, 2020 744 Exhibit 16 (22)
Apr 28, 2020 745 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Tedd W. Van Buskirk and Aaron S. Eckenthal - filed by Alkem Laboratories Ltd.. (Kraman, Pilar)
Apr 27, 2020 743 Notice Requesting Removal of Co-Counsel (9)
Docket Text: NOTICE requesting Clerk to remove Allison Schmitt as co-counsel. Reason for request: no longer with firm. (Dellinger, Megan)
Apr 24, 2020 740 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Request for Teleconference to Address Plaintiffs' Motion for Leave to File Amended Complaints to Add Induced Infringement of the '096 Patent - re [727] MOTION for Leave to File Amended Complaints to Add Induced Infringement of the '096 Patent. (Dellinger, Megan)
Apr 24, 2020 741 Main Document (7)
Docket Text: REDACTED VERSION of [727] MOTION for Leave to File Amended Complaints to Add Induced Infringement of the '096 Patent by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1a-7b, # (2) Exhibit 8a-14b)(Dellinger, Megan)
Apr 24, 2020 741 Exhibit 1a-7b (28)
Apr 24, 2020 741 Exhibit 8a-14b (28)
Apr 24, 2020 742 Main Document (6)
Docket Text: REDACTED VERSION of [728] Letter, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-C, # (2) Exhibit D-H)(Dellinger, Megan)
Apr 24, 2020 742 Exhibit A-C (63)
Apr 24, 2020 742 Exhibit D-H (10)
Apr 23, 2020 738 Disclosure Statement (2)
Docket Text: Amended Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Lupin Limited, Corporate Parent Lupin Inc., Corporate Parent Nanomi B.V. for Lupin Pharmaceuticals Inc. filed by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Apr 22, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [731] STIPULATION TO EXTEND TIME for Defendants to file their responsive letter in opposition to Plaintiffs' Motion seeking leave to amend to April 20, 2020 filed by Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc., Unichem Laboratories, Limited, Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 4/22/20. (ntl)
Apr 22, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [730] Consent Judgment -- Party Cipla USA Inc., Cipla USA Inc., Cipla Limited and Cipla Limited terminated. Attorney Karen L. Pascale; Tedd W. Van Buskirk; Robert M. Vrana; Aaron S. Eckenthal and William L. Mentlik terminated. Signed by Judge Leonard P. Stark on 4/22/20. (ntl)
Apr 20, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Brent A. Batzer for Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co. 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. (kmd)
Apr 20, 2020 735 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Opening Expert Report of Dr. Salvatore Lepore filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Apr 20, 2020 736 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Opening Expert Report of Anthony J. Rothschild, M.D. and Opening Expert Report of Victor I. Reus, M.D. filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Apr 17, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [733] MOTION for Pro Hac Vice Appearance of Attorney Grant S. Shackelford filed by MSN Pharmachem Private Limited, MSN Laboratories Private Limited, MSN Pharmaceuticals Inc. Signed by Judge Leonard P. Stark on 4/17/20. (ntl)
Apr 17, 2020 733 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Grant S. Shackelford - filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited. (Attachments: # (1) Text of Proposed Order, # (2) Certification of Grant S. Shackelford)(Grivner, Geoffrey)
Apr 17, 2020 733 Text of Proposed Order (1)
Apr 17, 2020 733 Certification of Grant S. Shackelford (2)
Apr 17, 2020 734 Notice of Service (21)
Docket Text: NOTICE OF SERVICE of Opening Expert Reports (served on various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Apr 16, 2020 731 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME for Defendants to file their responsive letter in opposition to Plaintiffs' Motion seeking leave to amend to April 20, 2020 - filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Apr 16, 2020 732 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and Lek Pharmaceuticals d.d.s Opening Expert Report of Jonathan W. Steed, Ph.D. Pursuant to Federal Rule of Civil Procedure 26(A)(2)(B) filed by Lek Pharmaceuticals D.D., Sandoz Inc..(Gattuso, Dominick)
Apr 15, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [726] STIPULATION for Limited Waiver of Protective Order filed by Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc., Unichem Laboratories, Limited, Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 4/13/20. (ntl)
Apr 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [721] STIPULATION TO EXTEND TIME Various Deadlines to Various Dates filed by Sigmapharm Laboratories LLC, Zydus Pharmaceuticals (USA) Inc., Unichem Laboratories, Limited, Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 4/7/20. (ntl)
Apr 13, 2020 730 Proposed Consent Judgment (4)
Docket Text: PROPOSED CONSENT JUDGMENT between Plaintiffs and Cipla Limited and Cipla USA Inc. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 10, 2020 729 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Supplemental Responses and Objections to Plaintiffs' First Set of Interrogatories to Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V (Nos. 1, 2, 7, & 8) filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Apr 7, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [725] MOTION for Pro Hac Vice Appearance of Attorney Brian H. Gold and S. Lloyd Smith filed by MSN Pharmachem Private Limited, MSN Laboratories Private Limited, MSN Pharmaceuticals Inc. Signed by Judge Leonard P. Stark on 4/7/20. (ntl)
Apr 6, 2020 725 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Brian H. Gold and S. Lloyd Smith - filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited. (Attachments: # (1) Text of Proposed Order, # (2) Certification of Brian H. Gold, # (3) Certification of S. Lloyd Smith)(Grivner, Geoffrey)
Apr 6, 2020 725 Text of Proposed Order (1)
Apr 6, 2020 725 Certification of Brian H. Gold (2)
Apr 6, 2020 725 Certification of S. Lloyd Smith (2)
Apr 6, 2020 726 Stipulation (5)
Docket Text: STIPULATION for Limited Waiver of Protective Order by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Apr 3, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jason W. Schigelone for Lek Pharmaceuticals D.D. and 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. (kmd)
Apr 3, 2020 723 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Philip Hirshchorn, Kimberly Coghill, and Erin Dunston as co-counsel.. (Grivner, Geoffrey)
Apr 3, 2020 724 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Macleods Pharmaceuticals, Ltd.s and Macleods Pharma USA, Inc.s First Supplemental Responses to Plaintiffs First Set of Interrogatories to Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc. (Nos. 115) and (2) Defendants Macleods Pharmaceuticals, Ltd.s and Macleods Pharma USA, Inc.s Supplemental Answers to Plaintiffs Third Set of Interrogatories (Nos. 17-23) filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Apr 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [722] MOTION for Pro Hac Vice Appearance of Attorney Jason W. Schigelone filed by Lek Pharmaceuticals D.D., Sandoz Inc. Signed by Judge Leonard P. Stark on 4/2/20. (ntl)
Apr 2, 2020 722 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jason W. Schigelone - filed by Lek Pharmaceuticals D.D., Sandoz Inc.. (Gattuso, Dominick)
Apr 1, 2020 721 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME Various Deadlines to Various Dates - filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Mar 31, 2020 720 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Joint Second Supplemental Invalidity Contentions filed by Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Mar 23, 2020 719 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA Inc.'s Supplemental Response to Interrogatories (Nos. 22-25) filed by Cipla Limited, Cipla USA Inc..(Pascale, Karen)
Mar 20, 2020 717 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sigmapharm Laboratories, LLC's Supplemental Objections and Answers to Plaintiffs' First Set of Interrogatories to Sigmapharm Laboratories, LLC (Nos. 5, 9-11, & 14) filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Mar 20, 2020 718 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Supplemental Objections and Responses to Plaintiffs' Interrogatory No. 9 filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Mar 18, 2020 715 Main Document (4)
Docket Text: REDACTED VERSION of [711] Letter, by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit A-F [Shall Remain Under Seal], # (2) Exhibit Certificate of Service)(Gattuso, Dominick)
Mar 18, 2020 715 Exhibit A-F [Shall Remain Under Seal] (1)
Mar 18, 2020 715 Exhibit Certificate of Service (1)
Mar 18, 2020 716 Memorandum and Order (5)
Docket Text: MEMORANDUM ORDER: Having reviewed the parties' motion and letters regarding Defendants' use of Dr. Rothschild as an expert (D.I. [698], [704], [711]), and having heard argument on March 13, 2020, IT IS HEREBY ORDERED that Plaintiffs' requests to disqualify Dr. Rothschild as an expert and to prevent him from receiving access to materials designated as Confidential Information under the Protective Order are DENIED. Signed by Judge Jennifer L. Hall on 3/18/2020. (ceg)
Mar 17, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected letter added to D.I. 714 per request of counsel. (ntl)
Mar 16, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [712] MOTION for Pro Hac Vice Appearance of Attorney Jennifer D. Cieluch of Covington & Burling LLP filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 3/16/20. (ntl)
Mar 16, 2020 714 Main Document (5)
Docket Text: REDACTED VERSION of [704] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1-10)(Dellinger, Megan) (Main Document 714 replaced on 3/17/2020) (ntl).
Mar 16, 2020 714 Exhibit 1-10 (14)
Mar 13, 2020 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute held on 3/13/2020.(*Court Reporter Adam Miller) (nmg)
Mar 13, 2020 712 Motion for Leave to Appear Pro Hac Vice (11)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jennifer D. Cieluch of Covington & Burling LLP - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 13, 2020 713 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Final Infringement Contentions Against Sigmapharm Laboratories, LLC filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Mar 11, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [700] MOTION for Pro Hac Vice Appearance of Attorney Dustin L. Taylor filed by Sigmapharm Laboratories LLC. Signed by Judge Leonard P. Stark on 3/11/20. (ntl)
Mar 11, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Dustin L. Taylor for Sigmapharm Laboratories 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. (sam)
Mar 11, 2020 710 Main Document (5)
Docket Text: REDACTED VERSION of [697] Letter by Zydus Pharmaceuticals (USA) Inc.. (Attachments: # (1) Exhibit 1)(Phillips, John)
Mar 11, 2020 710 Exhibit 1 (1)
Mar 10, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [694] Stipulation and Order Regarding Infringement filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 3/10/20. (ntl)
Mar 10, 2020 706 Main Document (5)
Docket Text: REDACTED VERSION of [692] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibits 1-11)(Dellinger, Megan)
Mar 10, 2020 706 Exhibits 1-11 (22)
Mar 10, 2020 707 Redacted Document (9)
Docket Text: REDACTED VERSION of [694] Stipulation, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 10, 2020 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: ORAL ORDER:Having considered Plaintiffs' motion regarding discovery disputes (D.I. 686), and the associated letter briefing (D.I. 691, 696), and having heard argument on March 9, 2020, IT IS HEREBY ORDERED that Plaintiffs' motion is GRANTED-IN-PART and DENIED-IN-PART. Regarding interrogatories 9, 10, and 14, the Court disagrees with Sigmapharm's assertion that the information sought is irrelevant. Sigmapharm shall provide responses to interrogatories 5, 9, 10, 11, and 14, as those interrogatories are potentially relevant to validity of the patents-in-suit (particularly to objective indicia of non-obviousness) or infringement, proportional to the needs of the case, and the current record before the Court does not reflect that they are cumulative to other discovery provided by Sigmapharm. For the remainder of the interrogatories identified by Plaintiffs (2, 6, 7, 12, 15 and 16), in light of the breadth of Plaintiffs' requests, and in view of the document discovery already provided by Sigmapharm, the record does not demonstrate that the additional information sought is proportional to the needs of the case. IT IS FURTHER ORDERED that, not later than March 20, 2020, Sigmapharm shall submit supplemental responses to interrogatories 5, 9, 10, 11, and 14. ORDERED by Judge Jennifer L. Hall on 3/10/20. (JLH)
Mar 10, 2020 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: ORAL ORDER: Having considered Plaintiffs' motion regarding discovery disputes (D.I. 688), and the associated letter briefing (D.I. 692, 697), and having heard argument on March 9, 2020, IT IS HEREBY ORDERED that Plaintiffs' motion is GRANTED-IN-PART and DENIED-IN-PART. (1) Regarding the Rule 30(b)(6) designee in dispute, Zydus shall make the designee available for seven hours of deposition by video conference, which may occur over two days. Zydus shall pay the expenses associated with conducting the video conference. (2) Regarding Plaintiffs' requests for Rule 30(b)(6) deposition testimony, for topic numbers 4, 8, 11, 29, and 31-33, the Court will DENY Plaintiffs' request for a designee to testify about all testing. The record reflects that Zydus has produced all testing data, and Zydus has designated a witness to testify about the types of testing relevant to the asserted claims. For topic numbers 57-60, the Court will DENY Plaintiffs' requests for the reasons argued by Zydus. For topic numbers 34, 35, 37, and 44 the Court will GRANT Plaintiffs' requests because those topics are potentially relevant to validity (particularly objective indicia of non-obviousness) or infringement. Plaintiffs' requests regarding topic numbers 24, 25, and 47 were resolved pursuant to agreement of the parties during the teleconference. (3) Regarding Plaintiffs' requests for supplemental responses to interrogatories 1, 2, 4, 6, 7, 10, 13-18, 21-25, the Court will DENY the requests. In light of the breadth of Plaintiff's requests, the document discovery already provided by Zydus, the Court's decision above regarding Rule 30(b)(6) witness testimony, and the Rule 30(b)(6) testimony already provided by Zydus, the record does not reflect that the additional information sought is proportional to the needs of the case. The Court will GRANT Plaintiffs' request as to interrogatory 9. IT IS FURTHER ORDERED that, not later than March 20, 2020, Zydus shall submit its supplemental response to interrogatory 9 and shall designate a Rule 30(b)(6) witness for the topics authorized above. ORDERED by Judge Jennifer L. Hall on 3/10/20. (JLH)
Mar 9, 2020 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute held on 3/9/2020.(*Court Reporter Lorraine Marino) (nmg)
Mar 9, 2020 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute held on 3/9/2020.(*Court Reporter Lorraine Marino) (nmg)
Mar 9, 2020 702 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Joint Supplemental Invalidity Contentions filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Mar 9, 2020 703 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Supplemental Objections and Responses to Plaintiffs' Third Set of Interrogatories filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Mar 9, 2020 705 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Final Infringement Contentions Against Defendants (directed to various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Mar 6, 2020 700 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Dustin L. Taylor - filed by Sigmapharm Laboratories LLC. (Attachments: # (1) Taylor Pro Hac Certification)(Haney, Megan)
Mar 6, 2020 700 Taylor Pro Hac Certification (1)
Mar 6, 2020 701 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Supplemental Objections and Responses to Plaintiffs' Third Set of Interrogatories (Nos. 17, 22, 23) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Mar 5, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed the Joint Motion for Teleconference to Resolve Discovery Disputes (D.I. [698]). A discovery dispute teleconference is scheduled for March 13, 2020 at 02:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than March 9, 2020, the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than March 11, 2020, any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Two courtesy copies of the letters are to be hand delivered to the Clerk's Office within one hour of e-filing. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Entered by Judge Jennifer L. Hall on 3/5/2020. (nmg)
Mar 5, 2020 699 Main Document (5)
Docket Text: REDACTED VERSION of [691] Letter, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibits 1-12)(Dellinger, Megan)
Mar 5, 2020 699 Exhibits 1-12 (52)
Mar 4, 2020 698 Motion for Miscellaneous Relief (5)
Docket Text: Joint MOTION for Teleconference to Resolve Protective Order Disputes - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 3, 2020 695 Redacted Document (5)
Docket Text: REDACTED VERSION of [689] Stipulation, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 3, 2020 696 Letter (4)
Docket Text: Letter to The Honorable Jennifer L. Hall from John C. Phillips, Jr. regarding in response to Plaintiffs' February 27, 2020 letter regarding Sigmapharm's responses to certain interrogatories - re [691] Letter,. (Phillips, John)
Mar 2, 2020 693 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sigmapharm Laboratories, LLC's Supplemental Objections and Responses to Plaintiffs' Third Set of Interrogatories (Nos. 18-24) filed by Sigmapharm Laboratories LLC.(Phillips, John)
Feb 28, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [689] [SEALED] STIPULATION and [Proposed] Order of Infringement by Torrent of Certain Asserted Claims. Signed by Judge Leonard P. Stark on 2/27/20. (ntl)
Feb 26, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed the Joint Motion for Teleconference to Resolve Discovery Disputes (D.I. [688]). A discovery dispute teleconference is scheduled for March 9, 2020 at 03:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than February 28, 2020, the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than March 4, 2020, any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that partys reasons for its opposition. Two courtesy copies of the letters are to be hand delivered to the Clerk's Office within one hour of e-filing. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Signed by Judge Jennifer L. Hall on 2/26/2020. (ceg)
Feb 25, 2020 688 Motion for Miscellaneous Relief (2)
Docket Text: Joint MOTION for Teleconference to Resolve Discovery Disputes - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Feb 24, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed Plaintiffs' Motion for Teleconference to Resolve Discovery Disputes (D.I. [686]). A discovery dispute teleconference is scheduled for March 9, 2020 at 02:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than February 27, 2020, the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than March 3, 2020, any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Two courtesy copies of the letters are to be hand delivered to the Clerk's Office within one hour of e-filing. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Jennifer L. Hall on 2/24/2020. (ceg)
Feb 21, 2020 685 Redacted Document (6)
Docket Text: REDACTED VERSION of [680] Stipulation by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Feb 21, 2020 686 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Teleconference to Resolve Discovery Disputes - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Feb 20, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [680] Stipulation. Signed by Judge Leonard P. Stark on 2/20/20. (ntl)
Feb 20, 2020 684 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Counsel by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited (Pedi, Nicole)
Feb 19, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [679] Joint STIPULATION and [Proposed] Order Concerning Authenticity of Evidence. Signed by Judge Leonard P. Stark on 2/19/20. (ntl)
Feb 18, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: In light of the Stipulation filed on 2/14/2020 (D.I. 680), the ADR teleconference set for 2/18/2020 is cancelled. Ordered by Judge Christopher J. Burke on 2/18/2020. (dlb)
Feb 18, 2020 682 Memorandum Opinion (10)
Docket Text: MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 2/18/20. (ntl)
Feb 18, 2020 683 Order (1)
Docket Text: ORDER re [682] Memorandum Opinion regarding claim construction. Signed by Judge Leonard P. Stark on 2/18/20. (ntl)
Feb 11, 2020 679 Stipulation (4)
Docket Text: Joint STIPULATION and [Proposed] Order Concerning Authenticity of Evidence by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Feb 10, 2020 678 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA Inc.'s Supplemental Response to Interrogatories (Nos. 2, 13, 16 & 19) filed by Cipla Limited, Cipla USA Inc..(Pascale, Karen)
Feb 6, 2020 N/A Order (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that counsel shall file a Motion for Teleconference to Resolve Discovery Dispute. The suggested text for this motion can be found in Judge Hall's portion of the Court"s website, in the "Forms" tab, under the heading "Motion for Teleconference to Resolve Discovery/Protective Order Disputes." The parties need not include information previously provided in their letter to Judge Stark. The dispute will thereafter be addressed in the manner set forth in the Scheduling Order. ORDERED by Judge Jennifer L. Hall on 2/6/2020. (ceg)
Feb 5, 2020 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the pending discovery disputes (see D.I. 628, 660, 661) and all future discovery disputes in this matter are REFERRED to Judge Hall for resolution in whatever manner she deems fit. All future requests for resolution of discovery disputes should be addressed to Judge Hall and not to Judge Stark. ORDERED by Judge Leonard P. Stark on 2/5/2020. (ntl)
Feb 5, 2020 676 Notice of Service (15)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Defendants' Rule 31 Notice of Deposition by Written Questions to Plaintiffs filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Feb 4, 2020 674 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Corrected Supplemental Objections and Responses to Plaintiffs' Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Feb 3, 2020 671 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Supplemental Objections and Responses to Plaintiffs' Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Feb 3, 2020 672 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Manjinder Singh on February 21, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Feb 3, 2020 673 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Siva Vaithiyalingam on February 18, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 30, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [670] MOTION for Pro Hac Vice Appearance of Attorney Charles A. Weiss filed by Apicore US LLC. Signed by Judge Leonard P. Stark on 1/30/20. (ntl)
Jan 29, 2020 670 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Charles A. Weiss - filed by Apicore US LLC. (Dorsney, Kenneth)
Jan 28, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Yixin H. Tang for Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co. 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. (kmd)
Jan 28, 2020 669 Order Setting Mediation Conferences (1)
Docket Text: ORDER Setting Mediation Conferences: A Telephone Conference is set with Plaintiffs andDefendant Apicore US LLC. for 2/18/2020 at 10:00 AM before Judge Christopher J. Burke.Signed by Judge Christopher J. Burke on 1/28/2020. (dlb)
Jan 27, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [663] STIPULATION TO EXTEND TIME Regarding Certain Deadlines to Various Dates filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 1/27/20. (ntl)
Jan 27, 2020 666 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of Virendra Srivastava on January 30, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 27, 2020 667 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Heteros Supplemental Objections and Responses to Plaintiffs First Set of Requests for Admission No. 29 filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Jan 27, 2020 668 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s Supplemental Response to Plaintiffs' Interrogatory No. 5 filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Jan 24, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [662] MOTION for Pro Hac Vice Appearance of Attorney Shashank Upadhye, Yixin H. Tang and Brent Batzer filed by Zhejiang Huahai Pharmaceutical Co. Ltd, Prinston Pharmaceutical Inc. Signed by Judge Leonard P. Stark on 1/24/20. (ntl)
Jan 24, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Shashank D. Upadhye for Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co. 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)
Jan 24, 2020 664 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Richard J. Berman, Janine A. Carlan, Bradford C. Frese, Gary A. Coad and Fannyben D. Patel as co-counsel.. (Mowery, Katharine)
Jan 24, 2020 665 Redacted Document (13)
Docket Text: REDACTED VERSION of [658] Notice (Other) Defendants' Rule 31 Notice of Deposition by Written Questions to Plaintiffs by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Jan 23, 2020 662 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Shashank Upadhye, Yixin H. Tang and Brent Batzer - filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Fineman, Steven)
Jan 23, 2020 663 Stipulation to EXTEND Time (11)
Docket Text: STIPULATION TO EXTEND TIME Regarding Certain Deadlines to Various Dates - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jan 22, 2020 660 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Renee M. Mosley regarding Joint Request to Schedule Discovery Teleconference. (Mosley, Renee)
Jan 22, 2020 661 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Request for a Discovery Conference. (Dellinger, Megan)
Jan 17, 2020 657 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and Lek Pharmaceuticals d.d.'s First Amended Objections and Responses to Plaintiffs' Notice of Deposition under Fed. R. Civ. P. 30(b)(6) [Confidential] filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Jan 17, 2020 659 Joinder (2)
Docket Text: JOINDER by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited, joining in [658] Notice (Other) . (Grivner, Geoffrey)
Jan 14, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [652] STIPULATION TO EXTEND TIME to serve final infringement and invalidity contentions to February 14, 2020 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 1/13/20. (ntl)
Jan 14, 2020 656 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s Objections and Responses to Plaintiffs' Rule 30(b)(6) Notice of Deposition to Alembic filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Jan 13, 2020 655 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Elizabeth Purcell on January 16, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [653] MOTION for Pro Hac Vice Appearance of Attorney Evan T. Sumner filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited. Signed by Judge Leonard P. Stark on 1/9/20. (ntl)
Jan 9, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Evan T. Sumner for Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lak)
Jan 9, 2020 653 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Sumner, Evan T. - filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited. (Pedi, Nicole)
Jan 9, 2020 654 Letter (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Response to Sandoz Inc. and Lek Pharmaceuticals d.d.'s Letter of January 3, 2020 - re [648] Letter,. (Dellinger, Megan)
Jan 8, 2020 651 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Chris Valosky on January 13, 2020 at 8:30 AM CT filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Jan 8, 2020 652 Stipulation to EXTEND Time (10)
Docket Text: STIPULATION TO EXTEND TIME to serve final infringement and invalidity contentions to February 14, 2020 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jan 7, 2020 650 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Chris Valosky on January 13, 2020 at 9:00 CT filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Jan 6, 2020 649 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Defendants Sandoz Inc. and Lek Pharmaceuticals d.d's letter of January 3, 2020. (Dellinger, Megan)
Jan 3, 2020 648 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso, Esquire regarding Defendant Sandoz Inc. and Lek Pharmaceuticals' Motion to Dismiss [DI 415] - re [415] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter UNDER FED. R. CIV. P. 12(b)(1) MOTION for Judgment on the Pleadings UNDER FED. R. CIV. P. 12(c). (Gattuso, Dominick)
Jan 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [634] Joint STIPULATION TO EXTEND TIME for taking previously noticed fact depositions to January 28, 2020 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 1/2/20. (ntl)
Jan 2, 2020 642 Transcript (104)
Docket Text: Official Transcript of Claim Construction Hearing held on December 18, 2019 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Email: Brian_Gaffigan@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 1/23/2020. Redacted Transcript Deadline set for 2/3/2020. Release of Transcript Restriction set for 4/1/2020.(bpg)
Jan 2, 2020 643 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of G. Kesavan on January 13, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 2, 2020 644 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Hitesh Kumar Maheshwari on January 15, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 2, 2020 645 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Prashant Mandaogade on January 28, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 2, 2020 646 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Ujwal Chhabra on January 27, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 2, 2020 647 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Vishal Kulkarni on January 8, 2020 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 30, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [626] STIPULATION TO EXTEND TIME for Defendant Unichem Laboratories, Limited to respond to Plaintiffs' First Set of Requests for Admission to December 24, 2019 filed by Unichem Laboratories, Limited, [632] STIPULATION TO EXTEND TIME Response to Requests for Admission to December 27, 2019 filed by MSN Pharmachem Private Limited, MSN Laboratories Private Limited, MSN Pharmaceuticals Inc. Signed by Judge Leonard P. Stark on 12/30/19. (ntl)
Dec 24, 2019 641 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Defendants Cipla Limiteds and Cipla USA Inc.s [Supplemental] Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1); 2) Defendants Cipla Limiteds and Cipla USA Inc.s Supplemental Response to Plaintiffs Interrogatory Nos. 1, 5-7, 9, 10, 12, 14, 15, 17, 18 [First Set] [CONFIDENTIAL]; 3) Defendants Cipla Limiteds and Cipla USA Inc.s Response to Plaintiffs Third Set of Interrogatories (Nos. 21-25) [CONFIDENTIAL]; and 4)Defendants Cipla Limiteds and Cipla USA Inc.s Response to Plaintiffs First Set of Requests for Admission (Nos. 1-57) [CONFIDENTIAL], filed by Cipla Limited, Cipla USA Inc..(Pascale, Karen)
Dec 23, 2019 635 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Macleods Pharmaceuticals, Ltd.s and Macleods Pharma USA, Inc.s Responses to Plaintiffs First Set of Requests for Admission and (2) Defendants Macleods Pharmaceuticals, Ltd.s and Macleods Pharma USA, Inc.s Answers to Plaintiffs Third Set of Interrogatories (Nos. 17-23) filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Mosley, Renee)
Dec 23, 2019 636 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Unichem Laboratories, Limited's Responses and Objections to Plaintiffs' First Set of Requests for Admission (Nos. 1-52) filed by Unichem Laboratories, Limited.(Haney, Megan)
Dec 23, 2019 637 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Objections and Responses to Unichem Laboratories, Limited's First Set of Individual Interrogatories to Plaintiffs (No. 1), (2) Plaintiffs' Objections and Responses to Unichem Laboratories, Limited's First Set of Individual Requests for Production of Documents and Things to Plaintiffs (Nos. 1-4), and (3) Plaintiffs' Objections and Responses to Defendant Unichem Laboratories, Limited's First Set of Requests for Admission to Plaintiffs (Nos. 1-20) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 23, 2019 638 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Defendants Macleods Pharmaceuticals Limited and Macleods Pharma USA Inc.'s First Set of Requests for Admission to Plaintiffs (Nos. 1-20) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 23, 2019 639 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Alembic's First Set of Requests for the Production of Documents (Nos. 1-8) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 23, 2019 640 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s First Set of Interrogatories to Plaintiffs (Nos. 1-3) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 22, 2019 634 Stipulation to EXTEND Time (10)
Docket Text: Joint STIPULATION TO EXTEND TIME for taking previously noticed fact depositions to January 28, 2020 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Dec 20, 2019 616 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of 1) Defendant Alkem Laboratories Ltd.s Responses to Requests for Admissions Nos. 1-57; and 2) Defendant Alkem Laboratories Ltd.s Response to Plaintiffs Third Set of Interrogatories (Nos. 17-23) filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Dec 20, 2019 617 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Apicore's response to Plaintiffs' First Set of Requests for Admission; and (2) Apicore's response to Plaintiffs' Third Set of Interrogatories filed by Apicore US LLC.(Dorsney, Kenneth)
Dec 20, 2019 618 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Apotex's responses to Plaintiffs' First Set of Requests for Admission; and (2) Apotex's responses to Plaintiffs' Third Set of Interrogatories (Nos. 16-22) filed by Apotex Corp., Apotex Inc., Apotex Research Private Limited.(Dorsney, Kenneth)
Dec 20, 2019 619 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Defendant Lupin Limited and Lupin Pharmaceuticals, Inc.'s Response to Plaintiffs' First Set of Requests for Admission; and (2) Lupin's Responses and Objections to Plaintiffs' Third Set of Interrogatories (Nos. 20-25) filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Dec 20, 2019 620 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Unichem's Responses and Objections to Plaintiffs' Third Set of Interrogatories to Unichem Laboratories, Limited (Nos. 16-22) filed by Unichem Laboratories, Limited.(Haney, Megan)
Dec 20, 2019 621 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections and Responses to Plaintiffs' First Set of Requests for Admissions (Nos. 1-57); and (2) Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections and Responses to Plaintiffs' Third Set of Interrogatories (Nos. 21-25) filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Dec 20, 2019 622 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Sigmapharm Laboratories, LLC's Objections and Responses to Plaintiffs' Third Set of Interrogatories (Nos. 18-24); and (2) Defendant Sigmapharm Laboratories, LLC's Response to Plaintiffs' First Set of Requests for Admission to Sigmapharm Laboratories, LLC (Nos. 1-57) filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Dec 20, 2019 623 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Objections and Responses to First Set of Requests For Admission (Nos. 1-39) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Dec 20, 2019 624 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Objections and Responses to Third Set of Interrogatories (Nos. 10-16) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Dec 20, 2019 625 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of copies of (i) of Sandoz Inc. and Lek Pharmaceuticals d.d.s Objections and Responses to Plaintiffs Fourth Set of Interrogatories (Nos. 24-25) [CONFIDENTIAL]; and, (ii) Sandoz Inc. and Lek Pharmaceuticals d.d.s Objections and Responses to Plaintiffs Second Set of Requests for Admission (Nos. 12- 57) [ CONFIDENTIAL] was filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Dec 20, 2019 626 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendant Unichem Laboratories, Limited to respond to Plaintiffs' First Set of Requests for Admission to December 24, 2019 - filed by Unichem Laboratories, Limited. (Haney, Megan)
Dec 20, 2019 627 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Supplemental Initial Disclosures Pursuant to Rule 26(a)(1) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 20, 2019 628 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding request for the scheduling of a discovery conference. (Dellinger, Megan)
Dec 20, 2019 629 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendants Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V's Responses and Objections to Plaintiffs' Third Set of Interrogatories (Nos. 10-16) and (ii) Defendants Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V's Objections and Responses to Plaintiffs' First Set of Requests for Admission (Nos. 1-38) filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Dec 20, 2019 630 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s: 1) Responses to Plaintiffs' Requests for Admission (Nos. 1-53); and 2) Response to Plaintiffs' Third Set of Interrogatories (Nos. 17-23) filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Dec 20, 2019 631 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s (1) Objections and Responses to Plaintiffs' First Set of Requests for Admission (Nos. 1-55), (2) Objections and Responses to Plaintiffs' Third Set of Interrogatories (Nos. 17-23) and (3) Supplemental Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 2, 3, 4, 7, 8, 9,10, 13, 14 and 15) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Dec 20, 2019 632 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Response to Requests for Admission to December 27, 2019 - filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited. (Grivner, Geoffrey)
Dec 20, 2019 633 Redacted Document (5)
Docket Text: REDACTED VERSION of [608] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Dec 19, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [612] MOTION for Pro Hac Vice Appearance of Attorney Taylor J. Kelson filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 12/19/19. (ntl)
Dec 19, 2019 N/A Order Setting Mediation Conferences (0)
Docket Text: ORAL ORDER Setting Mediation Conference: A Telephone Conference is set for 1/27/2020 at 10:30 AM before Judge Christopher J. Burke to discuss ADR. Counsel for Plaintiffs shall initiate the call. Ordered by Judge Christopher J. Burke on 12/19/2019. (dlb)
Dec 19, 2019 614 Main Document (1)
Docket Text: REDACTED VERSION of [605] Letter, to the Honorable Leonard P. Stark from Dominick T. Gattuso, Esquire regarding regarding Sandoz Motion [DI 415] by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit Certificate of Service)(Gattuso, Dominick)
Dec 19, 2019 614 Exhibit A (1)
Dec 19, 2019 614 Exhibit Certificate of Service (1)
Dec 19, 2019 615 Notice of Service (12)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Objections and Responses to Defendant Apotex's Interrogatories to Plaintiffs (Nos. 1-2) (2) Plaintiffs' Objections and Responses to Defendants Prinston Pharmaceutical Inc.'s and Zhejiang Huahai Pharmaceutical Co., Ltd.'s First Set of Individual Interrogatories to Plaintiffs (Nos. 1-5) (3) Plaintiffs' Objections and Responses to Defendant Alembic's First Set of Interrogatories to Plaintiffs (Nos. 1-5) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 18, 2019 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Markman/Oral Argument/Discovery Hearing held on 12/18/2019. (Court Reporter B. Gaffigan.) (ntl)
Dec 18, 2019 612 Motion for Leave to Appear Pro Hac Vice (11)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Taylor J. Kelson - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Dec 17, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [610] MOTION for Pro Hac Vice Appearance of Attorney Kurt G. Calia filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 12/17/19. (ntl)
Dec 17, 2019 611 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Responses and Objections to Plaintiffs' Notice of Deposition to Defendants Cipla Limited and Cipla USA Inc.s Under Fed. R. Civ. P. 30(b)(6) [CONFIDENTIAL] filed by Cipla Limited, Cipla USA Inc..(Pascale, Karen)
Dec 16, 2019 609 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Judy K. He as co-counsel. Reason for request: No longer associated with the case. (Gattuso, Dominick)
Dec 16, 2019 610 Motion for Leave to Appear Pro Hac Vice (11)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kurt G. Calia - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Dec 13, 2019 606 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of 1) Defendant Alkem Laboratories Ltd.s Supplemental Responses to Interrogatories Nos. 1, 5-7, 9, 10, 12, 14, and 15; and 2) Defendant Alkem Laboratories Ltd.s Responses and Objections to Plaintiffs Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Dec 13, 2019 607 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Unichem's Supplemental Responses and Objections to Plaintiffs' First Set of Interrogatories to Unichem Laboratories, Limited (Nos. 1-14) filed by Unichem Laboratories, Limited.(Phillips, John)
Dec 11, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Fannyben D. Patel for Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. 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. (lak)
Dec 11, 2019 602 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso, Esquire regarding Discovery dispute. (Gattuso, Dominick)
Dec 11, 2019 603 Main Document (5)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso, Esquire regarding Discovery Disputes - re [602] Letter, [486] Letter. (Attachments: # (1) Exhibit A, # (2) Exhibit B-E)(Gattuso, Dominick)
Dec 11, 2019 603 Exhibit A (137)
Dec 11, 2019 603 Exhibit B-E (65)
Dec 11, 2019 604 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V's Objections and Responses to Plaintiffs' Notice of Deposition to Defendant Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Dec 10, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Mark H. Remus for Lek Pharmaceuticals d.d., and 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. (sam)
Dec 10, 2019 601 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Second Amended Federal Rule of Civil Procedure 26(a)(1) Initial Disclosures filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Dec 9, 2019 597 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of B.C. Rajesha on December 19, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 9, 2019 598 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Meka Lingam on December 20, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 9, 2019 599 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Shital Pathak on December 20, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 9, 2019 600 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Srinivas Arutla on December 19, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [587] MOTION for Pro Hac Vice Appearance of Attorney Fannyben D. Patel filed by Zhejiang Huahai Pharmaceutical Co. Ltd, Prinston Pharmaceutical Inc. Signed by Judge Leonard P. Stark on 12/6/19. (ntl)
Dec 6, 2019 588 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Girij Singh on December 17, 2019 (Amended) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 589 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Makrand Avachat on December 18, 2019 (Amended) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 590 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Pritesh Upadhyay on December 19, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 591 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Nidhi Bagree on December 16, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 592 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Shrikant Mudgal on December 18, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 593 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Venkata Srinivas Pullela on December 17, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 594 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Basil Theofanopoulos on December 17, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 595 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Lokanath Lenka on December 18, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 6, 2019 596 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Spiro Spireas on December 16, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 5, 2019 586 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Lupin's Responses and Objections to Plaintiffs' Second Set of Interrogatories (No. 19); and (2) Lupin's Responses and Objections to Plaintiffs' Third Set of Requests for Production (Nos. 186-189) filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Dec 5, 2019 587 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Fannyben D. Patel - filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Fineman, Steven)
Dec 4, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [571] MOTION for Pro Hac Vice Appearance of Attorney Mark H. Remus filed by Lek Pharmaceuticals d.d., Sandoz Inc. Signed by Judge Leonard P. Stark on 12/4/19. (ntl)
Dec 4, 2019 N/A Order (0)
Docket Text: ORAL ORDER: Regarding the discovery dispute set forth in D.I. 486, IT IS HEREBY ORDERED that the discovery dispute will be heard during the hearing on December 18, 2019. Discovery letters shall be submitted on December 11, 2019 and December 13, 2019. ORDERED by Judge Leonard P. Stark on 12/4/19. (ntl)
Dec 4, 2019 573 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Apotex's responses to Plaintiffs' Second Set of Interrogatories (No. 15); and (2) Apotex's responses to Plaintiffs' Third Set of Requests for Production (Nos. 154-155) filed by Apotex Corp., Apotex Inc., Apotex Research Private Limited.(Dorsney, Kenneth)
Dec 4, 2019 574 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendants Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V's Responses and Objections to Plaintiffs' Second Set of Interrogatories (No. 9) and (ii) Defendants Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V's Responses and Objections to Plaintiffs' Third Set of Requests for Production of Documents and Things (Nos. 113-114) filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Dec 4, 2019 575 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) responses to third set of requests for production and (2) responses to second set of interrogatories filed by Apicore US LLC.(Dorsney, Kenneth)
Dec 4, 2019 576 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of 1) Defendant Alkem Laboratories Ltd.s Response to Plaintiffs Second Set of Interrogatories (No. 16); and 2) Defendant Alkem Laboratories Ltd.s Response to Plaintiffs Third Set of Requests for the Production of Documents and Things (Nos. 157-158) filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Dec 4, 2019 577 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections and Responses to Plaintiffs' Second Set of Interrogatories (No. 20); and (2) Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections and Responses to Plaintiffs' Third Set of Requests for the Production of Documents and Things (Nos. 188-191) filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Dec 4, 2019 578 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sigmapharm Laboratories, LLC's Objections and Responses to Plaintiffs' Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Dec 4, 2019 579 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant Unichem's Responses and Objections to Plaintiffs' Third Set of Requests to Unichem Laboratories, Limited for the Production of Documents and Things (Nos. 154-155); and (2) Defendant Unichem's Responses and Objections to Plaintiffs' Second Set of Interrogatories to Unichem Laboratories, Limited (No. 15) filed by Unichem Laboratories, Limited.(Haney, Megan)
Dec 4, 2019 580 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s (1) Objections and Responses to Plaintiffs' Second Set of Interrogatories (No. 16) and (2) Objections and Responses to Plaintiffs' Third Set of Requests for Production of Documents and Things (Nos. 157-158) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Dec 4, 2019 581 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Prinston Pharmaceutical Inc.'s and Zhejiang Huahai Pharmaceutical Co., Ltd.'s Objections and Responses to Plaintiffs' Second Set of Interrogatories (No. 9) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Dec 4, 2019 582 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Responses to Second Set of Interrogatories (No. 16) and 2) Responses to Third Set of Requests for Production of Documents and Things (Nos. 157-158) filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Dec 4, 2019 583 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Prinston Pharmaceutical Inc.'s and Zhejiang Huahai Pharmaceutical Co., Ltd.'s Objections and Responses to Plaintiffs' Third Set of Requests for the Production of Documents and Things (Nos. 113-114) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Dec 4, 2019 584 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s 1) Response to Plaintiffs' Third Set of Requests for Produciton (Nos. 154-155); and 2) Response to Plaintiffs' Second Set of Interrogatories (No. 16) filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Dec 4, 2019 585 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Defendants Cipla Limited and Cipla USA Inc.'s Response to Plaintiffs' Third Set of Requests for the Production of Documents and Things (Nos. 187-190), and 2) Defendants Cipla Limited and Cipla USA Inc.'s Response to Plaintiffs' Second Set of Interrogatories (No. 20) filed by Cipla Limited, Cipla USA Inc..(Vrana, Robert)
Dec 3, 2019 568 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Responses and Objections to Plaintiffs' Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Unichem Laboratories, Limited.(Haney, Megan)
Dec 3, 2019 569 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Sandoz Inc. and Lek Pharmaceuticals d.d.s Objections and Responses to Plaintiffs Fourth Set of Requests for Production of Documents and Things (Nos. 168-169) [CONFIDENTIAL]; (ii) Sandoz Inc. and Lek Pharmaceuticals d.d.s First Supplemental Responses to Plaintiffs First Set of Interrogatories (Nos. 4-8) [CONFIDENTIAL]; and, (iii) Sandoz Inc. and Lek Pharmaceuticals d.d.s Objections and Responses to Plaintiffs Third Set of Interrogatories (No. 23) [CONFIDENTIAL] filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Dec 3, 2019 570 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Supplemental Responses to Defendants' First Set of Common Interrogatories to Plaintiffs (Nos. 1-9) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 3, 2019 571 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Mark H. Remus - filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Dec 2, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [561] MOTION for Pro Hac Vice Appearance of Attorney Priscilla G. Dodson and Megan L. Hare filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc., [564] MOTION for Pro Hac Vice Appearance of Attorney Han Park filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 12/2/19. (ntl)
Dec 2, 2019 567 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants MSN Laboratories Private Limited, MSN Pharmaceuticals, Inc., and MSN Pharmachem Private Limited Objections and Responses to Notice of Deposition Pursuant to Fed R Civ P 30(b)(6) filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Nov 27, 2019 566 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Objections to Plaintiffs' 30(b)(6) Deposition Notice filed by Apotex Corp., Apotex Inc..(Dorsney, Kenneth)
Nov 26, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jieun Lee for Lek Pharmaceuticals d.d. and 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. (mal)
Nov 26, 2019 561 Motion for Leave to Appear Pro Hac Vice (13)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Priscilla G. Dodson and Megan L. Hare - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Nov 26, 2019 562 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Objections and Responses to Defendants' Second Set of Common Interrogatories to Plaintiffs (Nos. 10-17) and (2) Plaintiffs' Objections and Responses to Defendants' Third Set of Requests for Production to Plaintiffs (No. 137) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 26, 2019 563 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of [CORRECTED] Plaintiffs' Objections and Responses to Defendant Sandoz Inc.'s First Set of Individual Interrogatories to Plaintiffs (Nos.1-3) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc..(Dellinger, Megan)
Nov 26, 2019 564 Motion for Leave to Appear Pro Hac Vice (11)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Han Park - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Nov 26, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that at the hearing on December 18, 2019 each side will have one (1) hour for argument on all issues. ORDERED by Judge Leonard P. Stark on 11/26/19. (ntl)
Nov 25, 2019 559 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and Lek Pharmaceuticals d.d.s Objections and Responses to Plaintiffs Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Nov 25, 2019 560 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1)Response to Plaintiff's Notice of Deposition to Jayaraman Kannappan and (2) Response to notice of 30(b)(6) Deposition to Apicore filed by Apicore US LLC.(Dorsney, Kenneth)
Nov 22, 2019 557 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Joshua E. Ney, Ph.D. by Lek Pharmaceuticals d.d., Sandoz Inc. (Gattuso, Dominick)
Nov 22, 2019 558 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Objections to Plaintiffs' Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Connolly, Arthur)
Nov 20, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Markman Hearing scheduled for November 25, 2019 is CANCELLED and is RESCHEDULED for December 18, 2019 at 12:30 PM. ORDERED by Judge Leonard P. Stark on 11/20/19. (ntl)
Nov 20, 2019 552 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.s First Set of Interrogatories to Plaintiffs (Nos. 1-3) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Nov 20, 2019 553 Notice of Service (19)
Docket Text: NOTICE OF SERVICE of Interrogatories directed to individual defendants (See notice for details) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 20, 2019 554 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Unichem Laboratories, Limited's First Set of Individual Interrogatories to Plaintiffs (No. 1); (2) Unichem Laboratories, Limited's First Set of Individual Requests for Production of Documents and Things to Plaintiffs (Nos. 1-4); and (3) Unichem Laboratories, Limited's First Set of Requests for Admission to Plaintiffs (Nos. 1-20) filed by Unichem Laboratories, Limited.(Haney, Megan)
Nov 20, 2019 555 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s First Set of Requests for Production of Documents to Plaintiffs (Nos. 1-8) filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Nov 20, 2019 556 Notice of Service (19)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First or Second Sets of Requests for Admission to Defendants (addressed to various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 19, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [546] MOTION for Pro Hac Vice Appearance of Attorney Ahmed Abdel-Rahman of Pillsbury Winthrop Shaw Pittman LLP filed by Torrent Pharmaceuticals Limited, Torrent Pharma Inc., [544] MOTION for Pro Hac Vice Appearance of Attorney Jieun Lee filed by Lek Pharmaceuticals d.d., Sandoz Inc. Signed by Judge Leonard P. Stark on 11/19/19. (ntl)
Nov 19, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Ahmed Abdel-Rahman for Torrent Pharma 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. (sam)
Nov 19, 2019 549 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's First Set of Individual Interrogatories to Plaintiffs (Nos. 1-2) filed by Apotex Corp., Apotex Inc..(Dorsney, Kenneth)
Nov 19, 2019 550 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Macleods Pharmaceuticals Limited and Macleods Pharma USA Inc.'s First Set of Requests for Admission to Plaintiffs filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Nov 18, 2019 544 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jieun Lee - filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Nov 18, 2019 545 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Shailendra Maheshwari, Esquire, of the law firm of Pillsbury Winthrop Shaw & Pittman LLP as co-counsel.. (Riley, Stephanie)
Nov 18, 2019 546 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ahmed Abdel-Rahman of Pillsbury Winthrop Shaw Pittman LLP - filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Riley, Stephanie)
Nov 18, 2019 547 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections and Responses to Plaintiffs' Notice of Deposition Under Federal Rule of Civil Procedure 30(b)(6) filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Nov 18, 2019 548 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Prinston Pharmaceutical Inc.'s and Zhejiang Huahai Pharmaceutical Co., Ltd.'s Objections and Responses to Plaintiffs' Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Nov 15, 2019 536 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Par Pharmaceutical Inc.'s and Zhejiang Huahai Pharmaceutical Co., Ltd.'s First Set of Individual Interrogatories to Plaintiffs (Nos. 1-5) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Nov 15, 2019 537 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of MICHAEL HAROLD ROCK pursuant to Fed. R. Civ. P. 30(b)(1) on December 11, 2019 filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Nov 15, 2019 538 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of MORTEN JORGENSEN pursuant to Fed. R. Civ. P. 30(b)(1) on December 12, 2019 filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Nov 15, 2019 539 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of MICHAEL J. MEALY pursuant to Fed. R. Civ. P. 30(b)(1) on December 10, 2019 filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Nov 15, 2019 540 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin's Responses and Objections to Plaintiffs' Notice of Deposition to Lupin Limited and Lupin Pharmaceuticals Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Nov 15, 2019 541 Memorandum and Order (5)
Docket Text: MEMORANDUM ORDER re [378] Motion for Certification for Interlocutory Appeal filed by Lek Pharmaceuticals d.d., Sandoz Inc. Signed by Judge Leonard P. Stark on 11/15/19. (ntl)
Nov 15, 2019 542 Order (1)
Docket Text: ORDER re [541] Memorandum Order -- [378] Motion for Certification for Interlocutory Appeal filed by Lek Pharmaceuticals d.d., Sandoz Inc. is DENIED. Signed by Judge Leonard P. Stark on 11/15/19. (ntl)
Nov 15, 2019 543 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s First Set of Interrogatories to Plaintiffs (Nos. 1-5) filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Nov 14, 2019 534 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [532] MOTION for Extension of Time to Respond to Plaintiffs' First Set of Interrogatories [UNOPPOSED] - filed by Sigmapharm Laboratories LLC. Signed by Judge Leonard P. Stark on 11/14/19. (etg)
Nov 14, 2019 535 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sigmapharm Laboratories, LLC's Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-16) filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Nov 12, 2019 533 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of (1) Takeda's Objections and Responses to Defendants' Amended Rule 30(b)(6) Notice of Deposition to Takeda and (2) Lundbeck's Objections and Responses to Defendants' Amended Rule 30(b)(6) Notice of Deposition to Lundbeck filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd..(Dellinger, Megan)
Nov 11, 2019 532 Main Document (2)
Docket Text: MOTION for Extension of Time to Respond to Plaintiffs' First Set of Interrogatories [UNOPPOSED] - filed by Sigmapharm Laboratories LLC. (Attachments: # (1) Text of Proposed Order)(Phillips, John)
Nov 11, 2019 532 Text of Proposed Order (1)
Nov 8, 2019 508 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Andreja Kovac on November 19, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 509 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of B.S. Natarajan on November 18, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 510 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sigmapharm Laboratories, LLC's Objections and Responses to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 120-156) filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Nov 8, 2019 511 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Dusan Teslic on November 18, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 512 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Bijay Padhi on December 20, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 513 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Dinesh Kumar on December 17, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 514 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Girij Singh on December 9, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 515 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Kondal Reddy Bairy on December 6, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 516 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Ramesh Gupta on December 12, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 517 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Sanjiv Tomer on November 19, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 518 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Shailesh Gohad on December 12, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 519 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of A.R. Reddy on December 9, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 520 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Abhijeet Patil on December 16, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 521 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Dhananjai Shrivastava on December 11, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 522 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jayaraman Kannappan on December 2, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 523 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Jitendra Gajera on December 4, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 524 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Kumar Singh on December 2, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 525 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Makrand Avachat on December 6, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 526 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Mehul Patel on December 13, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 527 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Pratap Reddy Padi on December 19, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 528 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Saumil Shah on December 16, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 529 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Vijender Gupta on December 13, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 530 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Vimal Kaneria on December 3, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 8, 2019 531 Notice to Take Deposition (3)
Docket Text: NOTICE to Take Deposition of Y. Ravindra Kumar on December 11, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 7, 2019 506 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' Notice of Deposition of Marianne Dragheim; (2) Defendants' Notice of Deposition of Jesper Kjerulff; (3) Defendants' Notice of Deposition of Benny Bang-Andersen; (4) Defendants' Notice of Deposition of Tine Bryan Stensbol; (5) Defendants' Notice of Deposition of Ask Puschl; (6) Defendants' Notice of Deposition of Heidi Lopez de Diego; and (7) Defendants' Notice of Deposition of Kim Andersen filed by Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Nov 7, 2019 507 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Apotex's responses to Plaintiffs' First Set of Interrogatories (Nos. 1-14); and (2) Apotex's responses to Plaintiff's Second Set of Requests for Production (Nos. 117-153) filed by Apotex Corp., Apotex Inc..(Dorsney, Kenneth)
Nov 6, 2019 505 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Objections to Notice of Deposition of Defendants Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc. pursuant to Fed. R. Civ. P. 30(b)(6) filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Mosley, Renee)
Nov 4, 2019 502 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Responses to Second Set of Requests for Production and (2) Responses to First Set of Interrogatories filed by Apicore US LLC.(Dorsney, Kenneth)
Nov 4, 2019 503 Notice of Service (20)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Second or Third Sets of Interrogatories and Third or Fourth Sets of Requests for Production of Documents and Things (directed to various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 4, 2019 504 Notice (Other) (3)
Docket Text: NOTICE of Change of Address for Pro Hac Vice Counsel by Cipla Limited, Cipla USA Inc. (Pascale, Karen)
Nov 1, 2019 498 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Lupin's Responses and Objections to Plaintiffs' First Set of Interrogatories (Nos. 1-18) filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Nov 1, 2019 499 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-19); and (2) Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections and Responses to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 120-187) filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Nov 1, 2019 500 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Objections and Responses to Plaintiffs' Second Set of Requests for Production of Documents and Things (Nos. 120-156) filed by Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Nov 1, 2019 501 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and Lek Pharmaceuticals d.d.'s Objections and Responses to Plaintiffs' Third Set of Requests for Production of Documents and Things (Nos. 131-167) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Oct 31, 2019 496 Notice (Other) (3)
Docket Text: NOTICE of Change of Firm Address of Co-Counsel by Alkem Laboratories Ltd. (Kraman, Pilar)
Oct 31, 2019 497 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and Lek Pharmaceuticals d.d.'s Objections and Responses to Plaintiffs' Second Set of Interrogatories (Nos. 9-22) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Oct 28, 2019 495 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Macleods Pharmaceuticals, Ltd.s and Macleods Pharma USA, Inc.s Responses to Plaintiffs First Set of Interrogatories to Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc. (Nos.1-15) filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Oct 25, 2019 475 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Torrent Pharmaceuticals Limited and Torrent Pharma Inc.'s Responses and Objections to Plaintiffs' First Set of Interrogatories (Nos. 1-15) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Riley, Stephanie)
Oct 25, 2019 476 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V's Responses and Objections to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 76-114) filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Oct 25, 2019 477 Redacted Document (19)
Docket Text: REDACTED VERSION of [449] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 25, 2019 478 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants MSN Laboratories Private Limited, MSN Pharmaceuticals, Inc. and MSN Pharmachem Private Limited's Objection and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-15) filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Oct 25, 2019 479 Redacted Document (18)
Docket Text: REDACTED VERSION of [456] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 25, 2019 480 Redacted Document (20)
Docket Text: REDACTED VERSION of [445] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 25, 2019 481 Redacted Document (18)
Docket Text: REDACTED VERSION of [454] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 25, 2019 482 Redacted Document (18)
Docket Text: REDACTED VERSION of [452] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 25, 2019 483 Redacted Document (20)
Docket Text: REDACTED VERSION of [460] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 25, 2019 484 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Unichem's Responses and Objections to Plaintiffs' Second Set of Requests to Unichem Laboratories, Limited for the Production of Documents and Things (Nos. 117-153) filed by Unichem Laboratories, Limited.(Haney, Megan)
Oct 25, 2019 485 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Lupin's Responses and Objections to Plaintiffs' Second Set of Requests for Production (Nos. 118-185) filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Oct 25, 2019 486 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso, Esquire regarding Discovery dispute. (Gattuso, Dominick)
Oct 25, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear argument on the pending motion to dismiss at the same time as the claim construction hearing, which is currently scheduled for November 25 at 9:00 a.m. The Court does not require oral argument on the motion for certification of interlocutory appeal. ORDERED by Judge Leonard P. Stark on 10/25/19. (ntl)
Oct 25, 2019 488 Redacted Document (19)
Docket Text: REDACTED VERSION of [446] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 25, 2019 489 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant Alkem Laboratories Ltd.'s Response to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 120-156) filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Oct 25, 2019 490 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc.s Responses to Plaintiffs Second Set of Requests to Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc. for the Production of Documents and Things (Nos. 120-156) filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Oct 25, 2019 491 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s Response to Plaintiffs' Second Set of Requests for Production (Nos. 117-153) filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Oct 25, 2019 492 Redacted Document (19)
Docket Text: REDACTED VERSION of [458] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 25, 2019 493 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Responses and Objections to Second Set of Requests for the Production of Documents and Things (Nos. 76-114) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Cragg, Tyler)
Oct 25, 2019 494 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA Inc.'s Response to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 119-186) filed by Cipla Limited, Cipla USA Inc..(Pascale, Karen)
Oct 24, 2019 466 Redacted Document (18)
Docket Text: REDACTED VERSION of [444] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 24, 2019 467 Redacted Document (21)
Docket Text: REDACTED VERSION of [457] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 24, 2019 468 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Hetero USA Inc., Hetero Labs Limited, and Hetero Labs Limited Unit-V's Responses and Objections to Plaintiffs' First Set of Interrogatories (Nos. 1-8) filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Oct 24, 2019 469 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Alkem Laboratories Ltd.s Response to Plaintiffs First Set of Interrogatories (Nos. 1-15) filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Oct 24, 2019 470 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Unichem's Responses and Objections to Plaintiffs' First Set of Interrogatories to Unichem Laboratories, Limited (Nos. 1-14) filed by Unichem Laboratories, Limited.(Haney, Megan)
Oct 24, 2019 471 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s Response to Plaintiffs' First Set of Interrogatories (Nos. 1-15) filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Oct 24, 2019 472 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Objections and Responses to First Set of Interrogatories (Nos. 1-8) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Oct 24, 2019 473 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA Inc.'s Response to Plaintiffs' First Set of Interrogatories (Nos. 1 - 19) filed by Cipla Limited, Cipla USA Inc..(Pascale, Karen)
Oct 24, 2019 474 Redacted Document (19)
Docket Text: REDACTED VERSION of [450] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 23, 2019 461 Redacted Document (19)
Docket Text: REDACTED VERSION of [451] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 23, 2019 462 Redacted Document (20)
Docket Text: REDACTED VERSION of [453] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 23, 2019 463 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Arne Mork on October 29. 2019 filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Oct 23, 2019 464 Redacted Document (19)
Docket Text: REDACTED VERSION of [455] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 23, 2019 465 Redacted Document (19)
Docket Text: REDACTED VERSION of [448] Notice to Take Deposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 18, 2019 442 Claim Construction Reply Brief (23)
Docket Text: Joint CLAIM CONSTRUCTION REPLY BRIEF filed by Defendants filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Oct 18, 2019 443 Main Document (2)
Docket Text: DECLARATION re [442] Claim Construction Reply Brief Declaration of Judy K. He In Support of Defendants' Responsive Claim Construction Brief by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit 1)(Gattuso, Dominick)
Oct 18, 2019 443 Exhibit 1 (11)
Oct 18, 2019 447 Claim Construction Answering Brief (27)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 18, 2019 459 Main Document (10)
Docket Text: CLAIM Construction Chart by Cipla Limited, Cipla USA Inc.. (Attachments: # (1) Exhibit 1)(Vrana, Robert)
Oct 18, 2019 459 Exhibit 1 (6)
Oct 17, 2019 440 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc.'s First Set of Individual Interrogatories to Plaintiffs (Nos. 1-3) filed by Sandoz Inc..(Gattuso, Dominick)
Oct 17, 2019 441 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Second Set of Common Interrogatories to Plaintiffs (Nos. 10-17) and Defendants' Third Set of Requests for Production to Plaintiffs (No. 137) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Oct 15, 2019 439 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's First Amended Federal Rule of Civil Procedure 26(a)(1) Initial Disclosures filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Oct 11, 2019 438 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' Amended Rule 30(b)(6) Notice of Deposition to Lundbeck; and (2) Defendants' Amended Rule 30(b)(6) Notice of Deposition to Takeda filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited, Alkem Laboratories Ltd., Apicore US LLC, Apotex Corp., Apotex Inc., Apotex Research Private Limited, Cadila Healthcare Ltd., Cipla Limited, Cipla USA Inc., Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc., Lek Pharmaceuticals d.d., Lupin Limited, Lupin Pharmaceuticals Inc., MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited, Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd., Prinston Pharmaceutical Inc., Sandoz AG, Sandoz Inc., Sigmapharm Laboratories LLC, Torrent Pharma Inc., Torrent Pharmaceuticals Limited, Unichem Laboratories, Limited, Zhejiang Huahai Pharmaceutical Co. Ltd, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Oct 8, 2019 436 Main Document (16)
Docket Text: REDACTED VERSION of [432] Reply Brief, In Support of Defendants Sandoz Inc. and Lek Pharmaceuticals D.D.'s Motion for Partial Judgment on the Pleadings Under Fed. R. Civ. P. 12(c) and to Dismiss for Lack of Subject Matter Jurisdiction Under Fed. R. Civ. P. 12(b)(1) by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick)
Oct 8, 2019 436 Certificate of Service (1)
Oct 8, 2019 437 Main Document (37)
Docket Text: REDACTED VERSION of [433] Declaration, of Judy K. He In Support of Defendants Sandoz Inc. and Lek Pharmaceuticals d.d.'s Motion for Partial Judgment on the Pleadings Under FEd. R. Civ. P. 12(c) and to Dismiss for Lack of Subject Matter Jurisdiction Under Fed. R. Civ. P. 12(b)(1) by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit Exhibits P-X, # (2) Certificate of Service)(Gattuso, Dominick)
Oct 8, 2019 437 Exhibit Exhibits P-X (33)
Oct 8, 2019 437 Certificate of Service (1)
Oct 7, 2019 434 Request for Oral Argument (1)
Docket Text: REQUEST for Oral Argument by Lek Pharmaceuticals d.d., Sandoz Inc. re [415] MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter UNDER FED. R. CIV. P. 12(b)(1) MOTION for Judgment on the Pleadings UNDER FED. R. CIV. P. 12(c). (Gattuso, Dominick)
Oct 7, 2019 435 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Objections and Responses to Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.'s First Set of Individualized Interrogatories to Plaintiffs (Nos. 1-2) and (2) Plaintiffs' Objections and Responses to Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.'s First Set of Individualized Requests for Admission to Plaintiffs (Nos. 1-10) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Oct 4, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Nicholas P. Chiara for Apicore US 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)
Oct 4, 2019 431 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Howard S. Suh as co-counsel.. (Dorsney, Kenneth)
Oct 3, 2019 430 Main Document (25)
Docket Text: REDACTED VERSION of [426] Answering Brief in Opposition,, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-C)(Dellinger, Megan)
Oct 3, 2019 430 Exhibit A-C (14)
Oct 2, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [427] MOTION for Pro Hac Vice Appearance of Attorney Russell W. Faegenburg filed by Alkem Laboratories Ltd. Signed by Judge Leonard P. Stark on 10/2/19. (ntl)
Oct 2, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Russell W. Faegenburg for Alkem Laboratories 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. (kmd)
Oct 2, 2019 428 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Daisy Manning as co-counsel. Reason for request: No longer working on the case. (Haney, Megan)
Oct 2, 2019 429 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Unichem Laboratories, Limited's Supplemental Disclosures Pursuant to District Court of Delaware Default Standard for Discovery Paragraph 3 filed by Unichem Laboratories, Limited.(Haney, Megan)
Oct 1, 2019 427 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Russell W. Faegenburg - filed by Alkem Laboratories Ltd.. (Poff, Adam)
Sep 26, 2019 425 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants' Rule 30(b)(6) Notice of Deposition to Lundbeck; and (2) Defendants' Rule 30(b)(6) Notice of Deposition to Takeda filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited, Alkem Laboratories Ltd., Apicore US LLC, Apotex Corp., Apotex Inc., Apotex Research Private Limited, Cadila Healthcare Ltd., Cipla Limited, Cipla USA Inc., Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc., Lek Pharmaceuticals d.d., Lupin Limited, Lupin Pharmaceuticals Inc., MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited, Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd., Prinston Pharmaceutical Inc., Sandoz Inc., Sigmapharm Laboratories LLC, Torrent Pharma Inc., Torrent Pharmaceuticals Limited, Unichem Laboratories, Limited, Zhejiang Huahai Pharmaceutical Co. Ltd, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Sep 25, 2019 423 Notice of Service (19)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First or Second Sets of Interrogatories to Defendants (addressed to various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Sep 25, 2019 424 Notice of Service (20)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Second or Third Sets of Requests for Production of Documents and Things to Defendants (addressed to various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Sep 23, 2019 422 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove David A. Gerasimow as co-counsel. Reason for request: No long with Husch Blackwell LLP. (Haney, Megan)
Sep 20, 2019 420 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responsive Initial Infringement Contentions for U.S. Patent Nos. 9,125,908, and 9,125,909 Against Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co., Ltd. filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Sep 20, 2019 421 Status Report (13)
Docket Text: Interim STATUS REPORT by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Sep 19, 2019 418 Main Document (25)
Docket Text: REDACTED VERSION of [416] Opening Brief in Support, of Defendant Sandoz Inc. and Lek Pharmaceuticals D.D.'s Motion for Partial Judgement on the Pleadings Under Fed. R. Civ. P. 12(c) and to Dismiss for Lack of Subject Matter Jurisdiction Under Fed. R. Civ. P. 12(b)(1) by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick)
Sep 19, 2019 418 Certificate of Service (1)
Sep 19, 2019 419 Main Document (4)
Docket Text: REDACTED VERSION of [417] Declaration,, of Judy K. He In Support of Defendants Sandoz Inc. and Lek Pharmaceuticals d.d.'s Motion to Dismiss by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit A-O, # (2) Certificate of Service)(Gattuso, Dominick)
Sep 19, 2019 419 Exhibit A-O (47)
Sep 19, 2019 419 Certificate of Service (1)
Sep 13, 2019 415 Main Document (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Over the Subject Matter UNDER FED. R. CIV. P. 12(b)(1), MOTION for Judgment on the Pleadings UNDER FED. R. CIV. P. 12(c) - filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) [Proposed] Order)(Gattuso, Dominick)
Sep 13, 2019 415 [Proposed] Order (2)
Sep 10, 2019 414 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Stephanie S. Riley on behalf of Torrent Pharma Inc., Torrent Pharmaceuticals Limited (Riley, Stephanie)
Sep 9, 2019 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 414 has been deleted at the request of the filer (duplicative of D.I. 413). (etg)
Sep 6, 2019 409 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Defendants' Second Set of Requests for Production to Plaintiffs (Nos. 95-136) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Sep 6, 2019 410 Main Document (10)
Docket Text: CLAIM Construction Chart by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Attachments: # (1) Exhibit 1)(Fineman, Steven)
Sep 6, 2019 410 Exhibit 1 (6)
Sep 6, 2019 411 Main Document (31)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1-9)(Dellinger, Megan)
Sep 6, 2019 411 Exhibit 1-9 (173)
Sep 6, 2019 412 Claim Construction Opening Brief (30)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by Sigmapharm Laboratories LLC, Unichem Laboratories, Limited and Zydus Pharmaceuticals. (Phillips, John)
Sep 6, 2019 413 Main Document (2)
Docket Text: DECLARATION re [412] Claim Construction Opening Brief [Declaration of Joshua E. Ney] by Sigmapharm Laboratories LLC, Unichem Laboratories, Limited and Zydus Pharmaceuticals. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Phillips, John)
Sep 6, 2019 413 Exhibit 1 (3)
Sep 6, 2019 413 Exhibit 2 (3)
Sep 5, 2019 408 Notice (Other) (4)
Docket Text: NOTICE of Withdrawal and Substitution of Co-Counsel by Alkem Laboratories Ltd. (Poff, Adam)
Aug 30, 2019 407 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apicore's Revised Paragraph 3 Disclosures filed by Apicore US LLC.(Dorsney, Kenneth)
Aug 29, 2019 406 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.'s First Set of Individualized Interrogatories to Plaintiffs (Nos. 1-2); and (2) Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.'s First Set of Individualized Requests for Admission to Plaintiffs (Nos. 1-10) filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Aug 27, 2019 404 Main Document (15)
Docket Text: REDACTED VERSION of [399] Reply Brief, In Support of Defendants Sandoz Inc. and Lek Pharmaceuticals D.D.'s Motion for Certification for Interlocutory Appeal by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick)
Aug 27, 2019 404 Certificate of Service (1)
Aug 27, 2019 405 Main Document (2)
Docket Text: REDACTED VERSION of [400] Declaration, Second Declaration of Judy K. He In Support of Defendants Sandoz Inc. and Lek Pharmaceuticals d.d.'s Motion for Certification for Interlocutory Appeal by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit T (UNDER SEAL), # (2) Exhibit U, # (3) Exhibit V, # (4) Certificate of Service)(Gattuso, Dominick)
Aug 27, 2019 405 Exhibit T (UNDER SEAL) (1)
Aug 27, 2019 405 Exhibit U (128)
Aug 27, 2019 405 Exhibit V (9)
Aug 27, 2019 405 Certificate of Service (1)
Aug 23, 2019 402 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Prinston Pharmaceutical Inc.'s Initial Non-Infringement Contentions for U.S Patent Nos. 9,125,908 and 9,125,909 filed by Prinston Pharmaceutical Inc..(Mowery, Katharine)
Aug 23, 2019 403 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Joint Amended Invalidity Contentions filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited, Alkem Laboratories Ltd., Apicore US LLC, Apotex Corp., Apotex Inc., Apotex Research Private Limited, Cadila Healthcare Ltd., Cipla Limited, Cipla USA Inc., Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc., Lek Pharmaceuticals d.d., Lupin Limited, Lupin Pharmaceuticals Inc., MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited, Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd., Prinston Pharmaceutical Inc., Sandoz AG, Sandoz Inc., Sigmapharm Laboratories LLC, Torrent Pharma Inc., Torrent Pharmaceuticals Limited, Unichem Laboratories, Limited, Zhejiang Huahai Pharmaceutical Co. Ltd, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Aug 21, 2019 401 Request for Oral Argument (1)
Docket Text: REQUEST for Oral Argument by Lek Pharmaceuticals d.d., Sandoz Inc. re [378] REQUEST for Certification of Direct Appeal to the U.S. Court of Appeals Defendant Sandoz Inc. and Lek Pharmaceuticals D.D.'s Motion for Certification for Interlocutory Appeal. (Gattuso, Dominick)
Aug 20, 2019 398 Main Document (25)
Docket Text: REDACTED VERSION of [393] Answering Brief in Opposition,, Defendant Sandoz Inc. and Lek Pharmaceuticals D.D.'s Motion for Certification for Interlocutory Appeal by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Aug 20, 2019 398 Exhibit A-F (28)
Aug 16, 2019 396 Main Document (10)
Docket Text: CLAIM Construction Chart by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 (Volume 1 - Appendix Exhibits A-K), # (3) Exhibit 2 (Volume 1 - Appendix Exhibits L-S))(Dellinger, Megan)
Aug 16, 2019 396 Exhibit 1 (6)
Aug 16, 2019 396 Exhibit 2 (Volume 1 - Appendix Exhibits A-K) (285)
Aug 16, 2019 396 Exhibit 2 (Volume 1 - Appendix Exhibits L-S) (358)
Aug 16, 2019 397 Main Document (3)
Docket Text: CLAIM Construction Chart by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 2 (Volume 2 - Appendix Exhibits T-CC), # (2) Exhibit 2 (Volume 2 - Appendix Exhibits DD-HH))(Dellinger, Megan)
Aug 16, 2019 397 Exhibit 2 (Volume 2 - Appendix Exhibits T-CC) (219)
Aug 16, 2019 397 Exhibit 2 (Volume 2 - Appendix Exhibits DD-HH) (249)
Aug 15, 2019 394 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Kelly E. Farnan (Farnan, Kelly)
Aug 9, 2019 391 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Revised Preliminary Claim Constructions and Identification of Rebuttal Evidence filed by Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Aug 9, 2019 392 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Identification of Rebuttal Evidence in Opposition to Defendants' Proposed Constructions of Disputed Terms filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Aug 8, 2019 N/A Order Cancelling Deadline (0)
Docket Text: ORAL ORDER: At the request of counsel for Sandoz, IT IS HEREBY ORDERED that the discovery teleconference scheduled for August 15 is CANCELLED. ORDERED by Judge Leonard P. Stark on 8/8/19. (ntl)
Aug 8, 2019 390 Main Document (73)
Docket Text: REDACTED VERSION of [384] Amended Document, // ALKEM'S AMENDED ANSWER, DEFENSES, AND COUNTERCLAIMS TO PLAINTIFFS' SECOND AMENDED COMPLAINT FOR PATENT INFRINGEMENT by Alkem Laboratories Ltd.. (Attachments: # (1) Exhibit A and B)(Kraman, Pilar)
Aug 8, 2019 390 Exhibit A and B (25)
Aug 7, 2019 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for August 15, 2019 at 11:00 a.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than August 9, 2019, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than August 13, 2019, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 8/7/19. (ntl)
Aug 6, 2019 386 Redacted Document (26)
Docket Text: REDACTED VERSION of [380] Opening Brief in Support, of Defendants Sandoz Inc. and Lek Pharmaceuticals d.d.'s Motion for Certification for Interlocutory Appeal by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Aug 6, 2019 387 Main Document (5)
Docket Text: REDACTED VERSION of [379] Declaration, of Judy K. He In Support of Defendants Sandoz Inc. and Lek Pharmaceuticals d.d.'s Motion for Certification for Interlocutory Appeal by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit A-F, # (2) Exhibit G-L, # (3) Exhibit M-S, # (4) Certificate of Service)(Gattuso, Dominick)
Aug 6, 2019 387 Exhibit A-F (62)
Aug 6, 2019 387 Exhibit G-L (103)
Aug 6, 2019 387 Exhibit M-S (146)
Aug 6, 2019 387 Certificate of Service (1)
Aug 2, 2019 385 Redacted Document (18)
Docket Text: REDACTED VERSION of [371] Answer to Counterclaim [MSN] by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Aug 1, 2019 382 Redacted Document (17)
Docket Text: REDACTED VERSION of [368] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Aug 1, 2019 383 Redacted Document (21)
Docket Text: REDACTED VERSION of [369] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 31, 2019 381 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Second Set of Requests for Production to Plaintiffs (Nos. 95-136) filed by Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Jul 30, 2019 378 Main Document (2)
Docket Text: REQUEST for Certification of Direct Appeal to the U.S. Court of Appeals Defendant Sandoz Inc. and Lek Pharmaceuticals D.D.'s Motion for Certification for Interlocutory Appeal - filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Text of Proposed Order Proposed Order, # (2) Rule 7.1.1 Certification)(Gattuso, Dominick)
Jul 30, 2019 378 Text of Proposed Order Proposed Order (1)
Jul 30, 2019 378 Rule 7.1.1 Certification (2)
Jul 26, 2019 370 Answer to Counterclaim (10)
Docket Text: ANSWER to [348] Answer to Amended Complaint, Counterclaim (Plaintiffs' Answer to Unichem Laboratories, Limited's Counterclaims to the First Amended Complaint) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 26, 2019 372 Answer to Counterclaim (17)
Docket Text: ANSWER to [343] Answer to Amended Complaint,, Counterclaim, [Torrent] by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 26, 2019 373 Answer to Counterclaim (26)
Docket Text: ANSWER to [344] Answer to Amended Complaint,, Counterclaim, [Alkem] by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 26, 2019 374 Answer to Counterclaim (13)
Docket Text: ANSWER to [345] Answer to Amended Complaint, Counterclaim (Plaintiffs' Answer to Apicore US LLC's Counterclaims to the First Amended Complaint) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 26, 2019 375 Answer to Counterclaim (26)
Docket Text: ANSWER to [349] Answer to Amended Complaint, Counterclaim (Plaintiffs' Answer to Apotex Inc. and Apotex Corp.'s Counterclaims to the Second Amended Complaint) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 26, 2019 376 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Preliminary Claim Constructions and Supporting Evidence Pursuant to the Scheduling Order filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 26, 2019 377 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Preliminary Claim Constructions filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Cragg, Tyler)
Jul 25, 2019 366 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso regarding Request to Schedule Discovery Teleconference. (Gattuso, Dominick)
Jul 25, 2019 367 Answer to Counterclaim (14)
Docket Text: ANSWER to [342] Answer to Amended Complaint, Counterclaim (Plaintiffs' Answer to Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc.'s Counterclaims to the Second Amended Complaint) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 19, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [360] MOTION for Pro Hac Vice Appearance of Attorney Alissa M. Pacchioli and Jitendra Malik filed by Lupin Pharmaceuticals Inc., Lupin Limited. Signed by Judge Leonard P. Stark on 7/19/19. (ntl)
Jul 19, 2019 363 Redacted Document (30)
Docket Text: REDACTED VERSION of [346] Answer to Amended Complaint, Counterclaim by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Jul 19, 2019 364 Redacted Document (17)
Docket Text: REDACTED VERSION of [350] Answer to Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 19, 2019 365 Redacted Document (30)
Docket Text: REDACTED VERSION of [343] Answer to Amended Complaint,, Counterclaim, by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Connolly, Arthur)
Jul 18, 2019 362 Redacted Document (30)
Docket Text: REDACTED VERSION of [347] Answer to Amended Complaint,, Counterclaim, by Cipla Limited, Cipla USA Inc.. (Pascale, Karen)
Jul 17, 2019 359 Redacted Document (30)
Docket Text: REDACTED VERSION of [348] Answer to Amended Complaint, Counterclaim by Unichem Laboratories, Limited. (Phillips, John)
Jul 17, 2019 360 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Alissa M. Pacchioli and Jitendra Malik - filed by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Jul 17, 2019 361 Redacted Document (30)
Docket Text: REDACTED VERSION of [344] Answer to Amended Complaint,, Counterclaim, by Alkem Laboratories Ltd.. (Kraman, Pilar)
Jul 16, 2019 357 Memorandum Opinion (16)
Docket Text: MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 7/16/19. (ntl)
Jul 16, 2019 358 Order (1)
Docket Text: ORDER re [357] Memorandum Opinion regarding claim construction. Signed by Judge Leonard P. Stark on 7/16/19. (ntl)
Jul 15, 2019 353 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Preliminary List of Claim Terms for Construction filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Jul 15, 2019 356 Redacted Document (30)
Docket Text: REDACTED VERSION of [341] Answer to Counterclaim, (Answer to Sandoz Inc's Counterclaims to the Second Amended Complaint) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 12, 2019 345 Answer to Amended Complaint (27)
Docket Text: ANSWER to Amended Complaint, re: [267] Amended Complaint, , COUNTERCLAIM -- Apicore's Answer, Defenses and Counterclaims to First Amended Complaint -- against All Plaintiffs by Apicore US LLC.(Dorsney, Kenneth)
Jul 12, 2019 349 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint, re: [268] Amended Complaint, , COUNTERCLAIM -- Aporex's Answer, Defenses and Counterclaims to Second Amended Complaint -- against All Plaintiffs by Apotex Corp., Apotex Inc..(Dorsney, Kenneth)
Jul 12, 2019 352 Notice of Service (20)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Infringement Contentions filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jul 11, 2019 342 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint, re: [272] Amended Complaint, Affirmative Defenses, COUNTERCLAIM to Second Amended Complaint against All Plaintiffs by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Jul 8, 2019 338 Order (1)
Docket Text: ORDER re [328] MOTION to Redact [264] Transcript filed by MSN Pharmachem Private Limited, MSN Laboratories Private Limited, MSN Pharmaceuticals Inc. Signed by Judge Leonard P. Stark on 7/8/19. (ntl)
Jul 8, 2019 339 Order (1)
Docket Text: ORDER re [327] MOTION to Redact [264] Transcript filed by Lek Pharmaceuticals d.d., Sandoz Inc. Signed by Judge Leonard P. Stark on 7/8/19. (ntl)
Jul 8, 2019 340 SO ORDERED (7)
Docket Text: SO ORDERED, re [334] STIPULATION AND ORDER TO EXTEND TIME Various Scheduling Order Deadlines to See Stipulation -- Claim Construction Answering Brief due by 10/18/2019. Claim Construction Opening Brief due by 9/6/2019. Discovery due by 12/20/2019. A Markman Hearing is set for 11/25/2019 at 09:00 AM in Courtroom 6B. Signed by Judge Leonard P. Stark on 7/8/19. (ntl)
Jul 5, 2019 337 Redacted Document (30)
Docket Text: REDACTED VERSION of [329] Answer to Amended Complaint,, Counterclaim, by Alembic Global Holding S/A, Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc.. (Seaman, John)
Jul 3, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [326] Joint STIPULATION TO EXTEND TIME for Defendants Cipla Limited and Cipla USA Inc. to respond to Plaintiffs' First Amended Complaint (D.I. 269) to July 12, 2019 filed by Cipla Limited, Cipla USA Inc. Signed by Judge Leonard P. Stark on 7/3/19. (ntl)
Jul 3, 2019 336 Redacted Document (30)
Docket Text: REDACTED VERSION of [330] Answer to Counterclaim, to Prinston Pharmaceutical Inc.'s by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Jul 1, 2019 335 Redacted Document (30)
Docket Text: REDACTED VERSION of [323] Answer to Amended Complaint,, Counterclaim, Affirmative Defenses and Sandoz Inc.'s Counterclaims to Second Amended Complaint for Patent Infringement by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Jun 28, 2019 331 Answer to Counterclaim (26)
Docket Text: ANSWER to [314] Answer to Amended Complaint, Counterclaim (Answer to Alembic Pharmaceuticals Limited and Alembic Pharmaceuticals, Inc.'s First Amended Counterclaims) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jun 28, 2019 332 Answer to Counterclaim (26)
Docket Text: ANSWER to [313] Answer to Amended Complaint, Counterclaim (Answer to Sigmapharm Laboratories, LLC's Counterclaims to First Amended Complaint) by Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jun 28, 2019 333 Redacted Document (30)
Docket Text: REDACTED VERSION of [321] Answer to Amended Complaint by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Phillips, John)
Jun 28, 2019 334 Stipulation to EXTEND Time (7)
Docket Text: STIPULATION TO EXTEND TIME Various Scheduling Order Deadlines to See Stipulation - filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc.. (Phillips, John)
Jun 27, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [322] STIPULATION TO EXTEND TIME Redaction Request with respect to sealed portion of the Official Transcript (DI 263) held on May 29, 2019 to June 28, 2019 filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc. Signed by Judge Leonard P. Stark on 6/27/19. (ntl)
Jun 27, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [325] MOTION for Pro Hac Vice Appearance of Attorney Karen L. Beckman filed by Macleods Pharmaceuticals Ltd., Macleods Pharma USA, Inc. Signed by Judge Leonard P. Stark on 6/27/19. (ntl)
Jun 27, 2019 325 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Karen L. Beckman - filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Farnan, Kelly)
Jun 27, 2019 326 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME for Defendants Cipla Limited and Cipla USA Inc.to respond to Plaintiffs' First Amended Complaint (D.I. 269) to July 12, 2019 - filed by Cipla Limited, Cipla USA Inc.. (Pascale, Karen)
Jun 26, 2019 324 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso regarding Request to Schedule Discovery Teleconference. (Gattuso, Dominick)
Jun 24, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [319] STIPULATION TO EXTEND TIME re: Macleods Defendants Response to Second Amended Complaint (D.I. 272) to through and including July 12, 2019 filed by Macleods Pharmaceuticals Ltd., Macleods Pharma USA, Inc. Signed by Judge Leonard P. Stark on 6/24/19. (ntl)
Jun 21, 2019 319 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME re: Macleods Defendants Response to Second Amended Complaint (D.I. 272) to through and including July 12, 2019 - filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Farnan, Kelly)
Jun 21, 2019 320 Redacted Document (30)
Docket Text: REDACTED VERSION of [313] Answer to Amended Complaint, Counterclaim by Sigmapharm Laboratories LLC. (Haney, Megan)
Jun 21, 2019 322 Stipulation to EXTEND Time (7)
Docket Text: STIPULATION TO EXTEND TIME Redaction Request with respect to sealed portion of the Official Transcript (DI 263) held on May 29, 2019 to June 28, 2019 - filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc.. (Gattuso, Dominick)
Jun 20, 2019 317 Redacted Document (30)
Docket Text: REDACTED VERSION of [310] Answer to Amended Complaint, Counterclaim by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Mowery, Katharine)
Jun 20, 2019 318 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Renee Marie Mosley on behalf of Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd. (Mosley, Renee)
Jun 19, 2019 316 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Sara M. Metzler as Counsel for Defendants Macleods Pharmaceuticals Ltd. and Macleods Pharma USA, Inc. by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd. (Metzler, Sara)
Jun 14, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [309] STIPULATION TO EXTEND TIME Answer Plaintiffs' Second Amended Complaint (D.I. 275) to June 26, 2019 filed by Lek Pharmaceuticals d.d., Sandoz Inc., [308] Joint STIPULATION TO EXTEND TIME for Defendants Lupin Limited and Lupin Pharmaceuticals, Inc. to respond to Plaintiffs' Second Amended Complaint (D.I. 268) to July 12, 2019 filed by Lupin Pharmaceuticals Inc., Lupin Limited. Signed by Judge Leonard P. Stark on 6/14/19. (ntl)
Jun 14, 2019 308 Stipulation to EXTEND Time (1)
Docket Text: Joint STIPULATION TO EXTEND TIME for Defendants Lupin Limited and Lupin Pharmaceuticals, Inc. to respond to Plaintiffs' Second Amended Complaint (D.I. 268) to July 12, 2019 - filed by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Jun 14, 2019 309 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Answer Plaintiffs' Second Amended Complaint (D.I. 275) to June 26, 2019 - filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Jun 14, 2019 311 Main Document (1)
Docket Text: EXHIBIT re [310] Answer to Amended Complaint, Counterclaim by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Attachments: # (1) Exhibit A-B)(Fineman, Steven)
Jun 14, 2019 311 Exhibit A-B (92)
Jun 14, 2019 312 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,125,908 B2 ;9,125,909 B2 . (Fineman, Steven)
Jun 14, 2019 314 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint, re: [265] Amended Complaint , COUNTERCLAIM against All Plaintiffs by Alembic Pharmaceuticals Inc., Alembic Global Holding S/A, Alembic Pharmaceuticals Limited.(Farnan, Kelly)
Jun 14, 2019 315 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Supplemental Objections and Responses to Defendants' First Set of Requests for Production (Nos. 3335, 37, 54, 55, 68, and 69) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jun 13, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [307] STIPULATION TO EXTEND TIME for Defendants Torrent Pharmaceuticals Limited and Torrent Pharma Inc. to respond to Plaintiffs' First Amended Complaint [D.I. 277] to July 12, 2019 filed by Torrent Pharmaceuticals Limited, Torrent Pharma Inc., [306] STIPULATION TO EXTEND TIME re: Macleods Pharmaceuticals Ltd. and Macleods Pharma USA, Inc. Response to Plaintiffs' Second Amended Complaint (D.I. 272) to through and including June 28, 2019 filed by Macleods Pharmaceuticals Ltd., Macleods Pharma USA, Inc., [305] STIPULATION TO EXTEND TIME to answer, move or otherwise respond to Plaintiffs' Second Amended Complaint (D.I. 279) to June 21, 2019 filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 6/13/19. (ntl)
Jun 12, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [301] STIPULATION TO EXTEND TIME for defendants Cipla Limited and Cipla USA Inc.to respond to Plaintiffs First Amended Complaint to June 28, 2019 filed by Cipla Limited, Cipla USA Inc., [302] STIPULATION TO EXTEND TIME for Defendants Apotex Corp. and Apotex Inc. to respond to Plaintiffs' Second Amended Complaint to July 12, 2019 filed by Apotex Inc., Apotex Corp., [298] STIPULATION TO EXTEND TIME TO ANSWER COMPLAINT to JULY 12, 2019 filed by MSN Pharmachem Private Limited, MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., [303] STIPULATION TO EXTEND TIME Resond to amended complaint to July 12, 2019 filed by Apicore US LLC, [282] STIPULATION TO EXTEND TIME for defendants Hetero USA Inc., Hetero Labs Ltd., and Hetero Labs Limited Unit-V to respond to Plaintiffs' First Amended Complaint to June 28, 2019 filed by Hetero Labs Limited Unit-V, Hetero USA Inc., Hetero Labs Limited, [304] STIPULATION TO EXTEND TIME for Defendant Unichem Laboratories, Limited to respond to Plaintiffs' First Amended Supplemental Complaint to July 12, 2019 filed by Unichem Laboratories, Limited, [299] STIPULATION TO EXTEND TIME to move against, answer or otherwise respond to the Second Amended Complaint to July 12, 2019 filed by Alkem Laboratories Ltd. Signed by Judge Leonard P. Stark on 6/12/19. (ntl)
Jun 12, 2019 305 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer, move or otherwise respond to Plaintiffs' Second Amended Complaint (D.I. 279) to June 21, 2019 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Jun 12, 2019 306 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME re: Macleods Pharmaceuticals Ltd. and Macleods Pharma USA, Inc. Response to Plaintiffs' Second Amended Complaint (D.I. 272) to through and including June 28, 2019 - filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Farnan, Kelly)
Jun 12, 2019 307 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Torrent Pharmaceuticals Limited and Torrent Pharma Inc. to respond to Plaintiffs' First Amended Complaint [D.I. 277] to July 12, 2019 - filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited. (Connolly, Arthur)
Jun 11, 2019 304 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendant Unichem Laboratories, Limited to respond to Plaintiffs' First Amended Supplemental Complaint to July 12, 2019 - filed by Unichem Laboratories, Limited. (Haney, Megan)
Jun 10, 2019 301 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for defendants Cipla Limited and Cipla USA Inc.to respond to Plaintiffs First Amended Complaint to June 28, 2019 - filed by Cipla Limited, Cipla USA Inc.. (Pascale, Karen)
Jun 10, 2019 302 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Apotex Corp. and Apotex Inc. to respond to Plaintiffs' Second Amended Complaint to July 12, 2019 - filed by Apotex Corp., Apotex Inc.. (Dorsney, Kenneth)
Jun 10, 2019 303 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME Resond to amended complaint to July 12, 2019 - filed by Apicore US LLC. (Dorsney, Kenneth)
Jun 7, 2019 290 Main Document (38)
Docket Text: REDACTED VERSION of [276] Amended Complaint, First Amended Complaint against Sigmapharm Laboratories LLC by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-H)(Dellinger, Megan)
Jun 7, 2019 290 Exhibit A-H (301)
Jun 7, 2019 291 Main Document (37)
Docket Text: REDACTED VERSION of [265] Amended Complaint Second Amended Complaint Against Alembic Pharmaceuticals Limited, Alembic Global Holding SA and Alembic Pharmaceuticals, Inc. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jun 7, 2019 291 Exhibit A-F (273)
Jun 7, 2019 292 Main Document (33)
Docket Text: REDACTED VERSION of [268] Amended Complaint, Second Amended Complaint against Apotex Corp., Apotex Inc., and Apotex Research Private Limited by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jun 7, 2019 292 Exhibit A-F (273)
Jun 7, 2019 293 Main Document (33)
Docket Text: REDACTED VERSION of [269] Amended Complaint, First Amended against Cipla Limited and Cipla USA Inc. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-E)(Dellinger, Megan)
Jun 7, 2019 293 Exhibit A-E (187)
Jun 7, 2019 294 Main Document (26)
Docket Text: REDACTED VERSION of [273] Amended Complaint, First Amended Complaint against MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., and MSN Pharmachem Private Limited by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-C)(Dellinger, Megan)
Jun 7, 2019 294 Exhibit A-C (125)
Jun 7, 2019 295 Main Document (36)
Docket Text: REDACTED VERSION of [274] Amended Complaint, Second Amended Complaint against Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jun 7, 2019 295 Exhibit A-F (273)
Jun 7, 2019 296 Main Document (31)
Docket Text: REDACTED VERSION of [278] Amended Complaint, First Amended Supplemental Complaint against Unichem Laboratories, Limited by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jun 7, 2019 296 Exhibit A-F (273)
Jun 7, 2019 297 Main Document (42)
Docket Text: REDACTED VERSION of [279] Amended Complaint, Second Amended Complaint against Cadila Healthcare Ltd. and Zydus Pharmaceuticals (USA) Inc. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-I)(Dellinger, Megan)
Jun 7, 2019 297 Exhibit A-I (313)
Jun 7, 2019 298 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME TO ANSWER COMPLAINT to JULY 12, 2019 - filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited. (Grivner, Geoffrey)
Jun 7, 2019 299 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to move against, answer or otherwise respond to the Second Amended Complaint to July 12, 2019 - filed by Alkem Laboratories Ltd.. (Kraman, Pilar)
Jun 7, 2019 300 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and Lek Pharmaceuticals d.d.'s Second Amended Initial Disclosures filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc..(Gattuso, Dominick)
Jun 7, 2019 293 Amended Complaint* (1)
Jun 7, 2019 297 Amended Complaint* (1)
Jun 7, 2019 290 Amended Complaint* (1)
Jun 7, 2019 292 Amended Complaint* (1)
Jun 7, 2019 295 Amended Complaint* (1)
Jun 7, 2019 296 Complaint?* (1)
Jun 7, 2019 294 Amended Complaint* (1)
Jun 6, 2019 283 Main Document (34)
Docket Text: REDACTED VERSION of [272] Amended Complaint, Second Amended Complaint against Macleods Pharma USA, Inc. and Macleods Pharmaceuticals Ltd. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jun 6, 2019 283 Exhibit A-F (273)
Jun 6, 2019 284 Main Document (31)
Docket Text: REDACTED VERSION of [271] Amended Complaint, First Amended Complaint against Lupin Limited and Lupin Pharmaceuticals Inc. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-D)(Dellinger, Megan)
Jun 6, 2019 284 Exhibit A-D (173)
Jun 6, 2019 285 Main Document (26)
Docket Text: REDACTED VERSION of [277] Amended Complaint, First Amended Complaint Against Torrent Pharmaceuticals Limited and Torrent Pharma Inc. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-C)(Dellinger, Megan)
Jun 6, 2019 285 Exhibit A-C (125)
Jun 6, 2019 286 Main Document (37)
Docket Text: REDACTED VERSION of [270] Amended Complaint, First Amended Complaint against Hetero Labs Limited, Hetero Labs Limited Unit-V, and Hetero USA Inc. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jun 6, 2019 286 Exhibit A-F (273)
Jun 6, 2019 287 Main Document (32)
Docket Text: REDACTED VERSION of [275] Amended Complaint, Second Amended Complaint against Lek Pharmaceuticals d.d. and Sandoz Inc by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jun 6, 2019 287 Exhibit A-F (273)
Jun 6, 2019 288 Main Document (31)
Docket Text: REDACTED VERSION of [266] Amended Complaint, Second Amended Complaint Against Alkem Laboratories Ltd. by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-F)(Dellinger, Megan)
Jun 6, 2019 288 Exhibit A-F (273)
Jun 6, 2019 289 Main Document (35)
Docket Text: REDACTED VERSION of [267] Amended Complaint, First Amended Complaint against Apicore US LLC by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-H)(Dellinger, Megan)
Jun 6, 2019 289 Exhibit A-H (301)
Jun 6, 2019 289 Amended Complaint* (1)
Jun 6, 2019 288 Amended Complaint* (1)
Jun 6, 2019 283 Amended Complaint* (1)
Jun 6, 2019 287 Amended Complaint* (1)
Jun 6, 2019 286 Amended Complaint* (1)
Jun 6, 2019 284 Amended Complaint* (1)
Jun 6, 2019 285 Amended Complaint* (1)
Jun 4, 2019 282 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for defendants Hetero USA Inc., Hetero Labs Ltd., and Hetero Labs Limited Unit-V to respond to Plaintiffs' First Amended Complaint to June 28, 2019 - filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc.. (Seaman, John)
Jun 3, 2019 281 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Apicore US LLC's First Set of Requests for Production (Nos. 95-96) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
May 31, 2019 263 Transcript (101)
Docket Text: Official Transcript of Claim Construction Hearing held on May 29, 2019 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone number (302) 573-6360. Transcript may be viewed at the court public terminal or 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 6/21/2019. Redacted Transcript Deadline set for 7/1/2019. Release of Transcript Restriction set for 8/29/2019.(bpg)
May 31, 2019 280 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,144,884 ;8,476,279 ;8,722,684 ;8,969,355 ;9,227,946 ;9,861,630 ;9,125,910 9,278,096. (Dellinger, Megan)
May 30, 2019 262 Main Document (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Plaintiffs' Claim Construction Presentation. (Attachments: # (1) Plaintiffs' Claim Construction Presentation)(Dellinger, Megan)
May 30, 2019 262 Plaintiffs' Claim Construction Presentation (90)
May 29, 2019 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held on 5/29/2019. (Court Reporter B. Gaffigan.) (ntl)
May 29, 2019 N/A Order (0)
Docket Text: ORAL ORDER: For the reasons stated at the hearing today, IT IS HEREBY ORDERED that Plaintiffs' Motion for Leave to File Amended Complaints (D.I. 224) is GRANTED. ORDERED by Judge Leonard P. Stark on 5/29/19. (ntl)
May 29, 2019 261 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA Inc.'s Amended Initial Disclosures Pursuant to the Default Standard, Paragraph 3 filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
May 28, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Charles T. Wysocki for Alkem Laboratories 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. (myr)
May 28, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties come prepared to discuss Plaintiffs' Motion for Leave to File Amended Complaints (D.I. 224) and the MSN discovery dispute (D.I. 257) at tomorrow's hearing. ORDERED by Judge Leonard P. Stark on 5/28/19. (ntl)
May 23, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that each side will be allocated one (1) hour for argument at the Markman Hearing scheduled for May 29, 2019. ORDERED by Judge Leonard P. Stark on 5/23/19. (ntl)
May 22, 2019 257 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Request for Discovery Teleconference. (Dellinger, Megan)
May 21, 2019 254 Main Document (10)
Docket Text: CLAIM Construction Chart by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Dellinger, Megan)
May 21, 2019 254 Exhibit 1 (14)
May 21, 2019 254 Exhibit 2 (322)
May 21, 2019 255 Main Document (17)
Docket Text: REDACTED VERSION of [251] Claim Construction Reply Brief, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1-3)(Dellinger, Megan)
May 21, 2019 255 Exhibit 1-3 (10)
May 21, 2019 256 Main Document (19)
Docket Text: REDACTED VERSION of [253] Claim Construction Reply Brief,,, by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited, Alkem Laboratories Ltd., Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC, Apicore US LLC, Apotex Corp., Apotex Inc., Apotex Research Private Limited, Cadila Healthcare Ltd., Cipla Limited, Cipla USA Inc., Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc., Lek Pharmaceuticals d.d., Lupin Limited, Lupin Pharmaceuticals Inc., MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited, Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd., Prinston Pharmaceutical Inc., Sandoz AG, Sandoz Inc., Sigmapharm Laboratories LLC, Torrent Pharma Inc., Torrent Pharmaceuticals Limited, Unichem Laboratories, Limited, Zhejiang Huahai Pharmaceutical Co. Ltd, Zydus Pharmaceuticals (USA) Inc.. (Attachments: # (1) Exhibit D, # (2) Exhibit E, # (3) Exhibit F)(Phillips, John)
May 21, 2019 256 Exhibit D (3)
May 21, 2019 256 Exhibit E (4)
May 21, 2019 256 Exhibit F (6)
May 14, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [246] STIPULATION to Amend the Complaint against the Sandoz Defendants. Signed by Judge Leonard P. Stark on 5/14/19. (ntl)
May 14, 2019 249 Main Document (23)
Docket Text: AMENDED DOCUMENT by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. Amendment to [1] Complaint, [First Amended Complaint for Patent Infringement Against Sandoz Inc. and Lek Pharmaceuticals D.D.]. (Attachments: # (1) Exhibit A-D)(Dellinger, Megan)
May 14, 2019 249 Exhibit A-D (195)
May 14, 2019 250 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,722,684 B2 ;8,969,355 B2 ;9,227,946 B2 ;9,896,630 B1 [Amended to include 9,861,630 B1. (Dellinger, Megan)
May 14, 2019 252 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding May 29, 2019 claim construction hearing - re [31] Scheduling Order,,,. (Dellinger, Megan)
May 14, 2019 249 Amended Complaint* (1)
May 13, 2019 247 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apicore's responses to first set of requests for production (Nos. 1-119) filed by Apicore US LLC.(Dorsney, Kenneth)
May 13, 2019 248 Redacted Document (30)
Docket Text: REDACTED VERSION of [242] Letter, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
May 9, 2019 246 Main Document (2)
Docket Text: Joint STIPULATION to Amend the Complaint against the Sandoz Defendants & (Proposed) Order by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit A-D, # (3) Exhibit 2)(Dellinger, Megan)
May 9, 2019 246 Exhibit 1 (23)
May 9, 2019 246 Exhibit A-D (195)
May 9, 2019 246 Exhibit 2 (23)
May 7, 2019 244 Main Document (9)
Docket Text: REDACTED VERSION of [234] Letter, by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited, Alkem Laboratories Ltd., Apicore US LLC, Apotex Corp., Apotex Inc., Apotex Research Private Limited, Cadila Healthcare Ltd., Cipla Limited, Cipla USA Inc., Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc., Lek Pharmaceuticals d.d., Lupin Limited, Lupin Pharmaceuticals Inc., MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited, Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd., Prinston Pharmaceutical Inc., Sandoz AG, Sandoz Inc., Sigmapharm Laboratories LLC, Torrent Pharma Inc., Torrent Pharmaceuticals Limited, Unichem Laboratories, Limited, Zhejiang Huahai Pharmaceutical Co. Ltd, Zydus Pharmaceuticals (USA) Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(Phillips, John)
May 7, 2019 244 Exhibit A (2)
May 7, 2019 244 Exhibit B (2)
May 7, 2019 244 Exhibit C (2)
May 7, 2019 244 Exhibit D (24)
May 7, 2019 245 Redacted Document (6)
Docket Text: REDACTED VERSION of [235] Notice of Filing Multi Media Materials, by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited, Alkem Laboratories Ltd., Apicore US LLC, Apotex Corp., Apotex Inc., Apotex Research Private Limited, Cadila Healthcare Ltd., Cipla Limited, Cipla USA Inc., Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc., Lek Pharmaceuticals d.d., Lupin Limited, Lupin Pharmaceuticals Inc., MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited, Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd., Prinston Pharmaceutical Inc., Sandoz AG, Sandoz Inc., Sigmapharm Laboratories LLC, Torrent Pharma Inc., Torrent Pharmaceuticals Limited, Unichem Laboratories, Limited, Zhejiang Huahai Pharmaceutical Co. Ltd, Zydus Pharmaceuticals (USA) Inc.. (Phillips, John)
May 6, 2019 243 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding request for teleconference - re [224] MOTION for Leave to File Amended Complaints. (Dellinger, Megan)
May 3, 2019 237 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Apicore US LLC's First Set of Requests for Production to Plaintiffs (Nos. 1-96) filed by Apicore US LLC.(Dorsney, Kenneth)
May 3, 2019 238 Redacted Document (9)
Docket Text: REDACTED VERSION of [231] Statement by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd. (Cragg, Tyler)
May 3, 2019 239 Main Document (27)
Docket Text: REDACTED VERSION of [232] Claim Construction Answering Brief, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1-10, # (2) Exhibit 11-15, # (3) Exhibit 16 (Part 1), # (4) Exhibit 16 (Part 2), # (5) Exhibit 17)(Dellinger, Megan)
May 3, 2019 239 Exhibit 1-10 (181)
May 3, 2019 239 Exhibit 11-15 (122)
May 3, 2019 239 Exhibit 16 (Part 1) (31)
May 3, 2019 239 Exhibit 16 (Part 2) (26)
May 3, 2019 239 Exhibit 17 (68)
May 3, 2019 240 Main Document (13)
Docket Text: REDACTED VERSION of [233] Declaration, (Declaration of Gregory W. Mattingly) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit H-L, # (2) Exhibit M (Part 1), # (3) Exhibit M (Part 2), # (4) Exhibit N)(Dellinger, Megan)
May 3, 2019 240 Exhibit H-L (49)
May 3, 2019 240 Exhibit M (Part 1) (31)
May 3, 2019 240 Exhibit M (Part 2) (26)
May 3, 2019 240 Exhibit N (68)
May 3, 2019 241 Main Document (28)
Docket Text: REDACTED VERSION of [230] Claim Construction Answering Brief, by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Pedi, Nicole)
May 3, 2019 241 Exhibit A (8)
May 3, 2019 241 Exhibit B (84)
May 3, 2019 241 Exhibit C (99)
May 1, 2019 N/A Multi Media Document (0)
Docket Text: [SEALED] MULTI MEDIA DOCUMENT filed by Defendants in the form of a flash drive. Filing related to [234] Letter, [235] Notice of Filing Multi Media Materials. (Media on file in Clerk's Office). (ntl)
Apr 26, 2019 229 Main Document (15)
Docket Text: STATEMENT re [214] Notice (Other) (Plaintiffs' Response to Defendants' Technology Tutorial) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1-5)(Dellinger, Megan)
Apr 26, 2019 229 Exhibit 1-5 (57)
Apr 25, 2019 227 Main Document (6)
Docket Text: REDACTED VERSION of [224] MOTION for Leave to File Amended Complaints by Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG. (Attachments: # (1) Exhibits 1A-7B, # (2) Exhibits 8A-15B)(Dellinger, Megan)
Apr 25, 2019 227 Exhibits 1A-7B (424)
Apr 25, 2019 227 Exhibits 8A-15B (555)
Apr 25, 2019 228 Main Document (7)
Docket Text: REDACTED VERSION of [225] Letter, by Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG. (Attachments: # (1) Exhibits A-G)(Dellinger, Megan)
Apr 25, 2019 228 Exhibits A-G (125)
Apr 24, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [226] STIPULATION and [Proposed] Order to Extend Page Limits and Time Limits for Briefing of Plaintiffs' Motion to Amend. Signed by Judge Leonard P. Stark on 4/24/19. (ntl)
Apr 23, 2019 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected documents added to D.I. 224 and D.I. 225 per request of counsel. (ntl)
Apr 22, 2019 226 Stipulation (6)
Docket Text: STIPULATION and [Proposed] Order to Extend Page Limits and Time Limits for Briefing of Plaintiffs' Motion to Amend re [224] MOTION for Leave to File Amended Complaints by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Apr 18, 2019 223 Notice (Other) (2)
Docket Text: NOTICE of by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc. Notice of Service of Defendants Sandoz, Inc. and Lek Pharmaceuticals d.d.'s First Amended Initial Disclosures (Gattuso, Dominick)
Apr 17, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [222] Stipulation and Order to Extend Page Limits. Signed by Judge Leonard P. Stark on 4/17/19. (ntl)
Apr 12, 2019 222 Stipulation (6)
Docket Text: STIPULATION to Extend Page Limits by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 11, 2019 221 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Requests to Apicore US LLC for the Production of Documents and Things (Nos. 1-119) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Mar 28, 2019 220 Order Setting Mediation Conferences (5)
Docket Text: ORDER Setting Mediation Conference: A Telephone Conference is set with Plaintiffs and Defendants Cipla Limited and Cipla USA, Inc. for 4/15/2019 at 10:15 AM before Judge Christopher J. Burke. Ordered by Judge Christopher J. Burke on 3/28/2019. (dlb)
Mar 25, 2019 219 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Bankole Akindeinde Johnson on March 29, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Mar 22, 2019 218 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Bankole Akindeinde Johnson on March 26, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Mar 20, 2019 217 Notice to Take Deposition (9)
Docket Text: NOTICE to Take Deposition of Allan S. Myerson, Ph.D. on March 27, 2019 beginning at 9:00 a.m. filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Mar 18, 2019 215 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of William E. Mayo on March 21, 2019 filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Mar 18, 2019 216 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Defendants' First Set of Common Interrogatories to Plaintiffs (Nos. 1-9) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Mar 15, 2019 213 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding enclosing a DVC containing Plaintiffs' tutorial concerning technology at issue - re [31] Scheduling Order,,,. (Dellinger, Megan)
Mar 15, 2019 214 Notice (Other) (2)
Docket Text: NOTICE of Lodging by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited of Defendants Technology Tutorial (Pedi, Nicole)
Mar 13, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [211] MOTION for Pro Hac Vice Appearance of Attorney Jennifer Liu filed by MSN Pharmachem Private Limited, MSN Laboratories Private Limited, MSN Pharmaceuticals Inc. Signed by Judge Leonard P. Stark on 3/13/19. (ntl)
Mar 13, 2019 212 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Gregory W. Mattingly, M.D. on March 18, 2019 filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Mar 12, 2019 211 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jennifer Liu - filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited. (Attachments: # (1) Certificate of Compliance for Jennifer Liu, # (2) Text of Proposed Order for Jennifer Liu)(Grivner, Geoffrey)
Mar 12, 2019 211 Certificate of Compliance for Jennifer Liu (2)
Mar 12, 2019 211 Text of Proposed Order for Jennifer Liu (1)
Mar 7, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [209] Joint STIPULATION TO EXTEND TIME to submit Technology Tutorials to March 15, 2019 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 3/6/19. (ntl)
Mar 6, 2019 210 Transcript (45)
Docket Text: Official Transcript of Oral Argument Hearing held on February 26, 2019 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or 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 3/27/2019. Redacted Transcript Deadline set for 4/8/2019. Release of Transcript Restriction set for 6/4/2019. (bpg)
Mar 5, 2019 209 Stipulation to EXTEND Time (5)
Docket Text: Joint STIPULATION TO EXTEND TIME to submit Technology Tutorials to March 15, 2019 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Mar 4, 2019 207 Main Document (6)
Docket Text: REDACTED VERSION of [196] Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Discovery Disputes and Responding to the Court's February 22, 2019 Oral Order (D.I. 191) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A-H)(Dellinger, Megan)
Mar 4, 2019 207 Exhibit A-H (160)
Mar 4, 2019 208 Main Document (6)
Docket Text: REDACTED VERSION of [195] Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso regarding Oral Order - re 191 Order by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit 1 - 8)(Gattuso, Dominick)
Mar 4, 2019 208 Exhibit 1 - 8 (335)
Mar 1, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [193] STIPULATION TO EXTEND TIME re: Technology Tutorials to March 8, 2019 filed by Alembic Global Holding S/A, Macleods Pharmaceuticals Ltd., Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited, Macleods Pharma USA, Inc. Signed by Judge Leonard P. Stark on 2/28/19. (ntl)
Mar 1, 2019 199 Notice Requesting Removal of Co-Counsel (4)
Docket Text: NOTICE requesting Clerk to remove Daniel J. Ritterbeck as co-counsel. Reason for request: no longer with Sterne, Kessler, Goldstein & Fox P.L.L.C.. (Kraman, Pilar)
Mar 1, 2019 200 Claim Construction Opening Brief (30)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF (DEFENDANTS) filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Mar 1, 2019 201 Main Document (34)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibits 1-12)(Dellinger, Megan)
Mar 1, 2019 201 Exhibits 1-12 (139)
Mar 1, 2019 202 Main Document (3)
Docket Text: DECLARATION re [200] Claim Construction Opening Brief (Judy K. He) by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit 1-6)(Gattuso, Dominick)
Mar 1, 2019 202 Exhibit 1-6 (74)
Mar 1, 2019 203 Main Document (19)
Docket Text: DECLARATION re [201] Claim Construction Opening Brief, -- Declaration of Gregory W. Mattingly, M.D. -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibits A-G)(Dellinger, Megan)
Mar 1, 2019 203 Exhibits A-G (117)
Mar 1, 2019 204 Main Document (11)
Docket Text: DECLARATION re [200] Claim Construction Opening Brief (Bankole Akindeinde Johnson) by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit 1-4)(Gattuso, Dominick)
Mar 1, 2019 204 Exhibit 1-4 (105)
Mar 1, 2019 205 Main Document (52)
Docket Text: DECLARATION re [201] Claim Construction Opening Brief, -- Declaration of Allan S. Myerson, Ph.D. -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibits A-T)(Dellinger, Megan)
Mar 1, 2019 205 Exhibits A-T (455)
Mar 1, 2019 206 Main Document (20)
Docket Text: DECLARATION re [200] Claim Construction Opening Brief (William E. Mayo, Ph.D.) by Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit A - H)(Gattuso, Dominick)
Mar 1, 2019 206 Exhibit A - H (218)
Feb 28, 2019 198 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by Arthur G. Connolly, III (Connolly, Arthur)
Feb 26, 2019 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Oral Argument held on 2/26/2019. (Court Reporter B. Gaffigan.) Associated Cases: 1:18-cv-00088-LPS, 1:18-cv-00177-LPS (ntl)
Feb 26, 2019 N/A Order (0)
Docket Text: ORAL ORDER: For the reasons stated at the hearing today, IT IS HEREBY ORDERED that Sandoz AG's motion to dismiss (C.A. No. 18-177 D.I. 23) is GRANTED. ORDERED by Judge Leonard P. Stark on 2/26/19. Associated Cases: 1:18-cv-00088-LPS, 1:18-cv-00177-LPS (ntl)
Feb 25, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Oral Argument set for 2/26/2019 at 03:00 PM will take place in Courtroom 6B before Judge Leonard P. Stark. Ordered by Judge Leonard P. Stark on 2/25/2019. Associated Cases: 1:18-cv-00088-LPS, 1:18-cv-00177-LPS (ntl)
Feb 22, 2019 N/A Order (0)
Docket Text: ORAL ORDER: Having been advised by Plaintiffs and Defendants Sandoz Inc., Sandoz AG, and Lek Pharmaceuticals d.d. (collectively, "Defendants") of their inability to resolve a discovery matter that they wish to address at the February 26 hearing on Sandoz AG's motion to dismiss, IT IS HEREBY ORDERED that not later than February 25, 2018, Plaintiffs and Defendants shall file simultaneous letters with the Court, not to exceed five (5) pages, outlining not only the discovery issues in dispute and their position on those issues, but also their position on how the Court's recent opinion, Adverio Pharma GmbH v. Alembic Pharmaceuticals Limited, 2019 WL 581618 (D. Del. Feb. 13, 2019), impacts Sandoz AG's motion. ORDERED by Judge Leonard P. Stark on 2/22/19. (ntl)
Feb 22, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Oral Argument set for 2/26/2019 at 03:00 PM will take place in Courtroom 4A before Judge Leonard P. Stark. Ordered by Judge Leonard P. Stark on 2/22/2019. Associated Cases: 1:18-cv-00088-LPS, 1:18-cv-00177-LPS(etg)
Feb 22, 2019 193 Stipulation to EXTEND Time (4)
Docket Text: STIPULATION TO EXTEND TIME re: Technology Tutorials to March 8, 2019 - filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited, Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd.. (Farnan, Kelly)
Feb 15, 2019 190 Letter (2)
Docket Text: Letter to the Honorable Leonard P. Stark from Megan E. Dellinger regarding Request for Discovery Teleconference. (Dellinger, Megan)
Feb 12, 2019 189 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc., Sandoz AG, and Lek Pharmaceuticals d.d.'s Objections and Responses to Plaintiffs' First Set of Requests for Admission (Nos. 1-11) [COMPETITIVELY SENSITIVE CONFIDENTIAL INFORMATION - SUBJECT TO PROTECTIVE ORDER]; and Sandoz Inc., Sandoz AG, and Lek Pharmaceuticals d.d.'s Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-8) [COMPETITIVELY SENSITIVE CONFIDENTIAL INFORMATION - SUBJECT TO PROTECTIVE ORDER] filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc..(Gattuso, Dominick)
Feb 7, 2019 188 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc., Sandoz AG, and Lek Pharmaceuticals d.d.'s Objections and Responses to Plaintiffs' Second Set of Requests for Production (Nos. 122-130) [CONFIDENTIAL SUBJECT TO PROTECTIVE ORDER] filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc..(Gattuso, Dominick)
Feb 1, 2019 186 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' First Set of Common Interrogatories to Plaintiffs (Nos. 1-9) filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Feb 1, 2019 187 Main Document (10)
Docket Text: CLAIM Construction Chart by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 (Joint Appendix))(Dellinger, Megan)
Feb 1, 2019 187 Exhibit 1 (21)
Feb 1, 2019 187 Exhibit 2 (Joint Appendix) (323)
Jan 25, 2019 185 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Apicore US LLC's Initial Invalidity Contentions filed by Apicore US LLC.(Dorsney, Kenneth)
Jan 18, 2019 182 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apicore's identification of rebuttal evidence in support of proposed claim constructions filed by Apicore US LLC.(Dorsney, Kenneth)
Jan 18, 2019 183 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apicore's Production of Drug Master Files and Samples filed by Apicore US LLC.(Dorsney, Kenneth)
Jan 18, 2019 184 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Identification of Rebuttal Evidence in Opposition to Apicore's Proposed Constructions of Disputed Terms filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 16, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER: If during the history of this case, Plaintiff(s) and Defendant(s) jointly wish to schedule a form of alternative dispute resolution ("ADR"), such as mediation, with Judge Burke, they should contact chambers by e-mail at Deborah_Benyo@ded.uscourts.gov or by phone. Additionally, if either side wishes to speak ex parte with Judge Burke regarding ADR matters, they may contact chambers via e-mail or by phone to arrange a time for a call. Ordered by Judge Christopher J. Burke on 1/16/2019. Associated Cases: 1:18-cv-00088-LPS et al.(dlb)
Jan 11, 2019 179 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Responses to Plaintiffs' First Set of Requests for Production (Nos. 1-116) filed by Apotex Corp., Apotex Inc..(Dorsney, Kenneth)
Jan 11, 2019 180 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Identification of Rebuttal Evidence in Support of Their Proposed Claim Constructions filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc..(Gattuso, Dominick)
Jan 11, 2019 181 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Identification of Rebuttal Evidence in Opposition to Defendants' Proposed Construction of Disputed Terms Purusant to the Scheduling Order filed by H. Lundbeck A/S, Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 10, 2019 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Christopher J. Burke 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: 1:18-cv-00088-LPS et al.(cak)
Jan 9, 2019 177 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Apicore US LLC's Preliminary Claim Constructions filed by Apicore US LLC.(Dorsney, Kenneth)
Jan 9, 2019 178 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Preliminary Claim Constructions and Supporting Evidence to Apicore filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 8, 2019 174 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Alkem Laboratories Ltd.s Objections and Responses to Plaintiffs First Set of Requests for the Production of Documents and Things (Nos. 1-119) filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Jan 8, 2019 175 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) MSN PHARMACEUTICALS, INC. AND MSN LABORATORIES PRIVATE LIMITED OBJECTIONS, MSN PHARMACHEM PRIVATE LIMITED, AND RESPONSES TO PLAINTIFFS FIRST SET OF REQUESTS FOR THE PRODUCTION OF DOCUMENTS AND THINGS (NOS. 1-118); and (2) MSN PHARMACEUTICALS, INC. AND MSN LABORATORIES PRIVATE LIMITED OBJECTIONS, MSN PHARMACHEM PRIVATE LIMITED, AND RESPONSES TO PLAINTIFFS SECOND SET OF REQUESTS FOR THE PRODUCTION OF DOCUMENTS AND THINGS (NOS. 119-124) filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Jan 8, 2019 176 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' First Set of Requests for Admission to Sandoz Inc., Sandoz AG, and Lek Pharmaceuticals, D.D. (Nos. 1-11); (2) Plaintiffs' First Set of Interrogatories to Sandoz Inc., Sandoz AG, and Lek Pharmaceuticals, D.D. (Nos. 1-8); and (3) Plaintiffs' Second Set of Requests to Sandoz Inc., Sandoz AG, and Lek Pharmaceuticals, D.D. for the Production of Documents and Things (Nos. 122-130) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Blumenfeld, Jack)
Jan 7, 2019 173 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Infringement Contentions Against Apicore US LLC filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Jan 4, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear oral argument on the motion to dismiss (D.I. 23 in 18-177-LPS) on February 26, 2019 beginning at 3:00 p.m. Each side will be allocated up to 30 minutes to present its argument. ORDERED by Judge Leonard P. Stark on 1/4/19. Associated Cases: 1:18-cv-00088-LPS, 1:18-cv-00177-LPS (ntl)
Jan 4, 2019 172 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Objections and Responses to Plaintiffs' First Set of Requests to Sandoz Inc., Sandoz AG, and LEK Pharmaceuticals, d.d. for the Production of Documents and Things (Nos. 1-121) (CONFIDENTIAL) filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc..(Gattuso, Dominick)
Dec 26, 2018 168 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Preliminary Identification of Claim Terms to Apicore filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 26, 2018 169 Main Document (2)
Docket Text: REDACTED VERSION of [158] Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding Discovery Dispute Conference Scheduled for December 21, 2018 by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A)(Dellinger, Megan)
Dec 26, 2018 169 Exhibit A (5)
Dec 21, 2018 164 Main Document (4)
Docket Text: REDACTED VERSION of [152] Letter by Sigmapharm Laboratories LLC. (Attachments: # (1) Exhibit 1)(Phillips, John)
Dec 21, 2018 164 Exhibit 1 (3)
Dec 21, 2018 165 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Apicore's Proposed Claim Terms for Construction filed by Apicore US LLC.(Dorsney, Kenneth)
Dec 21, 2018 166 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sigmapharm Laboratories, LLC's Objections and Responses to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-119) filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Dec 21, 2018 167 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc.'s Responses to Plaintiffs' First Set of Requests to Macleods for the Production of Documents and Things (Nos. 1-119) filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Dec 20, 2018 N/A Order Cancelling Deadline (0)
Docket Text: ORAL ORDER: Having reviewed the parties' letters (D.I. 149, 152) concerning Plaintiffs' request for an order compelling Sigmapharm to produce an unredacted version of DMF No. 031898, including all documents listed in Exhibit 1 (D.I. 149-1 Ex. 1), to be shared only with Plaintiffs' outside counsel and outside experts, IT IS HEREBY ORDERED that Plaintiffs' request is GRANTED. Sigmapharm does not dispute that the redacted information is relevant to infringement and was already ordered to be produced on September 14 pursuant to the Scheduling Order. (D.I. 31 at 10) Sigmapharm's proposal that Plaintiffs' request be denied without prejudice to renew only after Plaintiffs show infringement through testing or some other evidence is not unreasonable, but neither is Plaintiffs' rejection of that proposal unreasonable. Plaintiffs have the burden to prove infringement, evidently believe in good faith they will be able to do so, and are therefore entitled to obtain relevant discoverable information, including Sigmapharm's trade secrets, pursuant to the protections provided by the Protective Order an order which was extensively negotiated and litigated and which clearly contemplates that trade secrets (particularly in the DMF) will need to be disclosed. (See D.I. 132 at 12) The Court's decision is further supported by the reasoning it provided in Bristol-Myers Squibb Co. v. Aurobindo Pharma USA Inc., C.A. No. 17-374-LPS D.I. 455 at 35-39 (Nov. 30, 2018). The Court also agrees with Plaintiffs (see D.I. 158) that to the extent Sigmapharm intended its letter of December 14 (D.I. 152) to be construed as a motion to preclude all of Plaintiffs' experts from accessing Sigmapharm's samples and/or documents (whether already produced or to be produced as a consequence of today's order), Sigmapharm has not followed any proper procedure for seeking such relief. Should Sigmapharm wish to move pursuant to paragraph 11 of the Protective Order to preclude one or more experts from accessing the unredacted DMF, Sigmapharm must first meet and confer and then, upon an impasse, timely follow the Court's discovery disputes procedures. IT IS FURTHER ORDERED that the teleconference scheduled for tomorrow, December 21, is CANCELLED. ORDERED by Judge Leonard P. Stark on 12/20/18. (ntl)
Dec 20, 2018 163 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Unichem's Responses and Objections to Plaintiffs' First Set of Requests to Unichem Laboratories, Limited for the Production of Documents and Things (Nos. 1-116) filed by Unichem Laboratories, Limited.(Haney, Megan)
Dec 19, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [155] STIPULATION TO EXTEND TIME for Various Deadlines (see Stipulation for Details) to December 21, 2018 filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 12/19/18. (ntl)
Dec 19, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [157] MOTION for Pro Hac Vice Appearance of Attorney Nicholas P. Chiara filed by Apicore US LLC. Signed by Judge Leonard P. Stark on 12/19/18. (ntl)
Dec 19, 2018 159 Main Document (5)
Docket Text: REDACTED VERSION of [149] Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding discovery dispute with Sigmapharm by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1-11)(Dellinger, Megan)
Dec 19, 2018 159 Exhibit 1-11 (82)
Dec 19, 2018 161 Main Document (3)
Docket Text: REDACTED VERSION of [160] Joint MOTION to Dismiss by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Gaza, Anne)
Dec 19, 2018 161 Exhibit A (6)
Dec 19, 2018 161 Text of Proposed Order (5)
Dec 18, 2018 157 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Nicholas P. Chiara - filed by Apicore US LLC. (Dorsney, Kenneth)
Dec 17, 2018 156 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Response to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-119) filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Connolly, Arthur)
Dec 14, 2018 150 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Initial Disclosures Pursuant to Rule 26(a)(1) to Apicore, (2) Plaintiffs' Initial Paragraph 3 Disclosures to Apicore, and (3) Plaintiffs' Identification of Accused Products and Asserted Patents to Apicore filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 14, 2018 151 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Initial Disclosures Pursuant to F.R.C. P. 26(a)(1) and (2) Initial Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Apicore US LLC.(Dorsney, Kenneth)
Dec 14, 2018 153 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiff's Preliminary Claim Constructions and Supporting Evidence Pursuant to the Scheduling Order filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 14, 2018 154 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Preliminary Claim Constructions filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Dec 14, 2018 155 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Various Deadlines (see Stipulation for Details) to December 21, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Dec 11, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [139] Stipulation and Order to Extend Time filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 12/10/18. (ntl)
Dec 11, 2018 148 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Lupin's Responses and Objections to Plaintiffs' First Set of Requests for Production (Nos. 1-117) filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Dec 10, 2018 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for December 21, 2018 at 10:45 a.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than December 12, 2018, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than December 14, 2018, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 12/10/18. (ntl)
Dec 10, 2018 142 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Sandoz's First Set of Individual Requests for Production to Plaintiffs (Nos. 1-3) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Dec 10, 2018 143 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections and Responses to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-119) filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Dec 10, 2018 144 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Hetero's Objections and Responses to Plaintiffs' First Set of Requests for Production of Documents and Things (Nos. 1-75) filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Dec 10, 2018 145 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co., Ltd.s Responses and Objections to Plaintiffs First Set of Requests for the Production of Documents and Things (Nos. 1-75) filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Mowery, Katharine)
Dec 10, 2018 146 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s Response to Plaintiffs' First Set of Requests for Production (Nos. 1-116) filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Pedi, Nicole)
Dec 10, 2018 147 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited's and Cipla USA Inc.'s Response to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1 - 118) filed by Cipla Limited, Cipla USA Inc..(Pascale, Karen)
Dec 3, 2018 140 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Identification of Claim Terms filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Blumenfeld, Jack)
Nov 30, 2018 138 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Preliminary List of Claim Terms for Construction filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc..(Gattuso, Dominick)
Nov 30, 2018 139 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Extend Time to December 14, 2018 for (i) Amneal to serve initial invalidity contentions and (ii) Plaintiffs and Amneal to exchange lists of claim term(s)/phrase(s) that they believe need construction by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Nov 20, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [132] PROTECTIVE ORDER. Signed by Judge Leonard P. Stark on 11/20/18. (ntl)
Nov 20, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [137] STIPULATION TO EXTEND TIME and [Proposed] Order for Amneal to Serve Initial Invalidity Contentions, Pursuant to Parahraph 8(e) of the Scheduling Order to November 30, 2018 filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 11/20/18. (ntl)
Nov 16, 2018 136 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Joint Initial Invalidity Contentions filed by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Nov 16, 2018 137 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME and [Proposed] Order for Amneal to Serve Initial Invalidity Contentions, Pursuant to Parahraph 8(e) of the Scheduling Order to November 30, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Nov 15, 2018 135 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding request for discovery teleconference. (Dellinger, Megan)
Nov 14, 2018 134 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Second Set of Requests to MSN Laboratories Private Limited, MSN Pharmaceuticals, Inc., and MSN Pharmachem Private Limited for the Production of Documents and Things (Nos. 119-124) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Nov 12, 2018 133 Notice of Service (19)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Requests to for the Production of Documents and Things (addressed to various defendants as outlined in notice) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Blumenfeld, Jack)
Nov 9, 2018 132 Proposed Order (30)
Docket Text: PROPOSED ORDER [Proposed] Protective Order by Cadila Healthcare Ltd., Sigmapharm Laboratories LLC, Unichem Laboratories, Limited, Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Nov 8, 2018 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 131 was removed from the docket per request of counsel (filed in wrong case). (ntl)
Nov 8, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [128] Stipulation and Order to Stay as to Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 11/5/18. (ntl)
Nov 8, 2018 131 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz's First Set of Individual Requests for Production to Plaintiffs (Nos. 1-3) filed by Sandoz AG, Sandoz Inc..(Gattuso, Dominick)
Nov 6, 2018 130 Notice (Other) (1)
Docket Text: NOTICE of Subpoena (as to MSN Pharmaceuticals, Inc.) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc. (Dellinger, Megan)
Oct 31, 2018 129 Notice of Change of Address (10)
Docket Text: NOTICE of Change of Address by Jack B. Blumenfeld (Blumenfeld, Jack)
Oct 29, 2018 128 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Stay by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Oct 25, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' letters regarding their protective order dispute (D.I. 124, 125), IT IS HEREBY ORDERED that Defendants' amended proposal (D.I. 124 Ex. A) is ADOPTED. The Court finds that Defendants' revised provision, which would designate a narrow subset of "Confidential Information" as "Competitively Sensitive Confidential Information" that would be protected from nonconsensual disclosure to other Defendants except in court filings and hearings, significantly alleviates the Court's prior concern about unduly burdening the Court. The Court expects Defendants to comply with their representations that the "Competitively Sensitive Confidential Information" will be limited to trade secret information and that they will not withhold their consent unreasonably. (See D.I. 124 at 2-3) Such compliance will further alleviate the burden that this provision will impose on Plaintiffs. Plaintiffs could have proposed a provision that may have even more fairly balanced the parties' competing concerns, but they chose not to do so. As Plaintiffs observe, "[t]he lack of a Protective Order is negatively impacting the course of this litigation" (D.I. 125 at 3), so the time has come to resolve the parties' disputes and enter such an order. IT IS FURTHER ORDERED that the teleconference scheduled for tomorrow is CANCELLED. Ordered by Judge Leonard P. Stark on 10/25/2018. (etg)
Oct 23, 2018 126 Notice of Service (17)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Objections and Responses to Defendants' First Set of Requests for Production (Nos. 1-94) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Oct 19, 2018 125 Main Document (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding protective order dispute - re [119] Oral Order,,,,, Set Hearings,,,, [124] Letter. (Attachments: # (1) Exhibits A-C)(Dellinger, Megan)
Oct 19, 2018 125 Exhibits A-C (53)
Oct 17, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [121] STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order are extended to 10/26/18 filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 10/17/18. (ntl)
Oct 17, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [118] Stipulation and Order Regarding Infringement (Prinston and Zhejiang Huahai); [117] Stipulation and Order Regarding Infringement (Hetero Defendants). Signed by Judge Leonard P. Stark on 10/17/18. (ntl)
Oct 17, 2018 124 Main Document (4)
Docket Text: Letter to The Honorable Leonard P. Stark from John C. Phillips, Jr. regarding Defendants Opening Letter regarding Protective Order Dispute. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Phillips, John)
Oct 17, 2018 124 Exhibit A (4)
Oct 17, 2018 124 Exhibit B (5)
Oct 17, 2018 124 Exhibit C (40)
Oct 15, 2018 122 Redacted Document (8)
Docket Text: REDACTED VERSION of [117] Stipulation, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 15, 2018 123 Redacted Document (10)
Docket Text: REDACTED VERSION of [118] Stipulation, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Oct 12, 2018 120 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Infringement Contentions Against Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc. filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Oct 12, 2018 121 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order (D.I. 31) to October 26, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Oct 9, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for October 26, 2018 at 4:30 p.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than October 17, 2018, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than October 19, 2018, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Ordered by Judge Leonard P. Stark on 10/9/2018. (etg)
Oct 3, 2018 116 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from John C. Phillips, Jr. regarding Request for a Discovery Teleconference. (Phillips, John)
Oct 2, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [114] STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order are Extended to 10/12/18 filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 10/2/18. (ntl)
Oct 1, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney George F. Pappas for H. Lundbeck A/S 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. (dmp, )
Oct 1, 2018 115 Notice of Service (19)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Initial Infringement Contentions Against Alembic Pharmaceuticals Limited, Alembic Global Holding S/A, and Alembic Pharmaceuticals, Inc.; (2) Plaintiffs' Initial Infringement Contentions Against Alkem Labs Ltd.; (3) Plaintiffs' Initial Infringement Contentions Against Apotex Inc., Apotex Corp., and Apotex Research Private Limited; (4) Plaintiffs' Initial Infringement Contentions Against Cipla Limited and Cipla USA Inc.; (5) Plaintiffs' Initial Infringement Contentions Against Lupin Limited and Lupin Pharmaceuticals, Inc.; (6) Plaintiffs' Initial Infringement Contentions Against MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., and MSN Pharmachem Private Limited; (7) Plaintiffs' Initial Infringement Contentions Against Sandoz Inc., Sandoz AG, and Lek Pharmaceuticals, d.d.; (8) Plaintiffs' Initial Infringement Contentions Against Sigmapharm Laboratories, LLC; (9) Plaintiffs' Initial Infringement Contentions Against Torrent Pharmaceuticals Limited and Torrent Pharma Inc.; (10) Plaintiffs' Initial Infringement Contentions Against Unichem Laboratories, Limited; and (11) Plaintiffs' Initial Infringement Contentions Against Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Ltd., filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Dellinger, Megan)
Sep 28, 2018 114 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order (D.I. 31) to October 12, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Sep 25, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [110] MOTION for Pro Hac Vice Appearance of Attorney Charles T. Wysocki filed by Alkem Laboratories Ltd. Signed by Judge Leonard P. Stark on 9/25/18. (ntl)
Sep 25, 2018 113 Answer to Counterclaim (17)
Docket Text: ANSWER to [96] Answer to Amended Complaint, Counterclaim -- Answer to Unichem's Counterclams -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Blumenfeld, Jack)
Sep 21, 2018 111 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sigmapharm Laboratories, LLC's First Amended Disclosures Pursuant to Paragraph 3 of the Delaware Default for Discovery filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Sep 21, 2018 112 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited's and Cipla USA Inc.'s Amended Paragraph 3 Initial Disclosures filed by Cipla Limited, Cipla USA Inc..(Pascale, Karen)
Sep 20, 2018 110 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Charles T. Wysocki - filed by Alkem Laboratories Ltd.. (Kraman, Pilar)
Sep 19, 2018 109 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Supplemental Rule 26(a)(1) Initial Disclosures filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Sep 18, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [108] STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduli filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 9/18/18. (ntl)
Sep 14, 2018 107 Redacted Document (30)
Docket Text: REDACTED VERSION of [100] Letter by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Sep 14, 2018 108 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order to September 28, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Sep 13, 2018 105 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Jay R. Deshmukh as co-counsel. Reason for request: no longer with the firm. (Cragg, Tyler)
Sep 13, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' submissions relating to disputes over the otherwise agreed-upon protective order ("PO"), IT IS HEREBY ORDERED that: (1) Defendants' proposal with respect to paragraph 13, which would preclude Plaintiffs (and presumably the Court, but not Defendants) from sharing any Defendant's confidential information ("CI") with anyone (including outside counsel and experts who are subject to the PO) associated with any other Defendant without the particular Defendant's prior consent, is REJECTED, as such an approach risks imposing an undue burden on the Court (independent of the burden it imposes on Plaintiffs) -- this decision is without prejudice to Defendants having an opportunity to propose a more targeted provision to address their concerns; (2) Lupin's request (paragraph 5(e)) to disclose CI to Ms. Naidu, a non-attorney whose activities have been recognized by courts to at least relate to competitive decisionmaking, is REJECTED; Lupin has an in-house attorney, to whom Plaintiffs do not object, and Lupin's staffing preferences do not outweigh the concerns raised by Plaintiffs about the sharing of their CI nor is it even clear that Ms. Naidu will be unable to manage the litigation without access to CI; and (3) Defendants' proposal (paragraphs 30-33) to permit clawback of inadvertently-produced irrelevant, non-privileged information is REJECTED, as Defendants' concerns are adequately protected by other provisions (e.g., regarding mistaken confidentiality designations) and the breadth of Defendants' proposal threatens to unreasonably burden the Court (in connection with, e.g., disputes regarding relevance). IT IS FURTHER ORDERED that the teleconference scheduled for tomorrow is CANCELLED. Ordered by Judge Leonard P. Stark on 9/13/2018. (etg)
Sep 11, 2018 102 Main Document (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding clawback provision - re [101] Letter, [97] Order Setting Teleconference,,,,. (Attachments: # (1) Exhibit 1)(Dellinger, Megan)
Sep 11, 2018 102 Exhibit 1 (4)
Sep 11, 2018 103 Main Document (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding protective order issues - re [97] Order Setting Teleconference,,,, [98] Letter. (Attachments: # (1) Exhibit 1)(Dellinger, Megan)
Sep 11, 2018 103 Exhibit 1 (5)
Sep 11, 2018 104 Main Document (4)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso regarding Response to Plaintiffs' September 7, 2018 Letter - re [100] Letter. (Attachments: # (1) Exhibit C, # (2) Exhibit D)(Gattuso, Dominick)
Sep 11, 2018 104 Exhibit C (44)
Sep 11, 2018 104 Exhibit D (4)
Sep 10, 2018 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected Exhibit A added to D.I. 101 per request of counsel. (ntl)
Sep 7, 2018 98 Main Document (4)
Docket Text: Letter to The Honorable Leonard P. Stark from James M. Lennon regarding issue in proposed Protective Order. (Attachments: # (1) Exhibit A)(Lennon, James)
Sep 7, 2018 98 Exhibit A (31)
Sep 7, 2018 99 Notice of Service (7)
Docket Text: NOTICE OF SERVICE of Defendants' First Requests for Production Directed to Plaintiffs filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Sep 7, 2018 101 Main Document (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Dominick T. Gattuso regarding the parties have reached an agreement on most terms of a proposed Protective Order but have three unresolved disputes - re [94] Letter, [97] Order Setting Teleconference,,,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Gattuso, Dominick) (Attachment 1 replaced on 9/10/2018) (ntl).
Sep 7, 2018 101 Exhibit A (39)
Sep 7, 2018 101 Exhibit B (32)
Sep 6, 2018 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that a teleconference is scheduled for September 14, 2018 at 3:45 p.m. Counsel for the party seeking relief shall initiate the teleconference call to 302-573-4571. IT IS FURTHER ORDERED that not later than September 7, 2018, any party seeking relief shall file with the Court a letter, not to exceed three (3) pages, outlining the issues in dispute and its position on those issues. Not later than September 11, 2018, any party opposing the application for relief may file a letter, not to exceed three (3) pages, outlining that party's reasons for its opposition. Each party shall submit to the Court two (2) courtesy copies of its discovery letter and any attachments. Should the Court find further briefing necessary upon conclusion of the telephone conference, the Court will order it. Alternatively, the Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. ORDERED by Judge Leonard P. Stark on 9/6/18. (ntl)
Sep 4, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [95] STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduli filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 9/4/18. (ntl)
Sep 4, 2018 96 Answer to Amended Complaint (20)
Docket Text: ANSWER to Amended Complaint, re: [88] Amended Complaint,, , COUNTERCLAIM against All Plaintiffs by Unichem Laboratories, Limited.(Phillips, John)
Aug 31, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Stephanie M. Nguyen for Alkem Laboratories 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. (ceg)
Aug 30, 2018 94 Letter (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding the parties write to request the scheduling of a discovery teleconference. (Dellinger, Megan)
Aug 30, 2018 95 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order (D.I. 31) to September 14, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Aug 28, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [93] MOTION for Pro Hac Vice Appearance of Attorney Stephanie M. Nguyen filed by Alkem Laboratories Ltd. Signed by Judge Leonard P. Stark on 8/28/18. (ntl)
Aug 27, 2018 93 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Stephanie M. Nguyen - filed by Alkem Laboratories Ltd.. (Kraman, Pilar)
Aug 24, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [92] STIPULATION TO EXTEND TIME to Submit Proposed Protective Order to August 29, 2018 filed by Lupin Pharmaceuticals Inc., Lupin Limited. Signed by Judge Leonard P. Stark on 8/24/18. (ntl)
Aug 22, 2018 92 Stipulation to EXTEND Time (8)
Docket Text: STIPULATION TO EXTEND TIME to Submit Proposed Protective Order to August 29, 2018 - filed by Lupin Limited, Lupin Pharmaceuticals Inc.. (Lennon, James)
Aug 21, 2018 90 Redacted Document (16)
Docket Text: REDACTED VERSION of [85] Reply Brief In Support of Motion to Dismiss for Failure to State a Claim Under Fed. R. Civ. P. 12 (b)(6) by Sandoz AG. (Gattuso, Dominick)
Aug 21, 2018 91 Main Document (2)
Docket Text: REDACTED VERSION of [86] Declaration (Judy K. He) by Sandoz AG. (Attachments: # (1) Exhibit I - K)(Gattuso, Dominick)
Aug 21, 2018 91 Exhibit I - K (20)
Aug 20, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [89] STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order are extended to 8/31/18 filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 8/20/18. (ntl)
Aug 17, 2018 89 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order to August 31, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Aug 16, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [84] STIPULATION TO EXTEND TIME for the parties to submit a proposed Protective Order to August 22, 2018; [87] STIPULATION Regarding Supplemental Complaint and [Proposed] Order. Signed by Judge Leonard P. Stark on 8/16/18. (ntl)
Aug 16, 2018 88 Main Document (21)
Docket Text: AMENDED COMPLAINT -- Supplemental Complaint Against Unichem Laboratories, Limited -- against Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceutical Company Ltd.- filed by Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceutical Company Ltd.. (Attachments: # (1) Exhibits A-D)(Blumenfeld, Jack)
Aug 16, 2018 88 Exhibits A-D (191)
Aug 15, 2018 87 Main Document (2)
Docket Text: STIPULATION Regarding Supplemental Complaint and [Proposed] Order by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit A - Supplemental Complaint, # (2) Exhibits A-D to Supplemental Complaint)(Blumenfeld, Jack)
Aug 15, 2018 87 Exhibit A - Supplemental Complaint (22)
Aug 15, 2018 87 Exhibits A-D to Supplemental Complaint (191)
Aug 14, 2018 84 Stipulation to EXTEND Time (8)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed Protective Order to August 22, 2018 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Blumenfeld, Jack)
Aug 8, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Philip L. Hirschhorn for MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., and MSN Pharmachem Private Limited added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:18-cv-00088-LPS, 1:18-cv-00114-LPS, 1:18-cv-00853-LPS(ceg) Modified on 6/6/2019 (ddp).
Aug 8, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [82] STIPULATION TO EXTEND TIME for Amneal to serve (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order extended to 8/17/18 filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 8/8/18. (ntl)
Aug 3, 2018 82 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Amneal to serve (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard, pursuant to Paragraph 2 of the Scheduling Order to August 17, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Aug 3, 2018 83 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Initial Disclosures Pursuant to Rule 26(a)(1) of the Federal Rules of Civil Procedure; and 2) Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Farnan, Kelly)
Aug 2, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Erin M. Dunston for MSN Laboratories Private Limited, MSN Pharmaceuticals, Inc., and MSN Pharmachem Private Limited added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:18-cv-00114-LPS, 1:18-cv-00088-LPS, 1:18-cv-00853-LPS(ceg)
Jul 31, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [75] MOTION for Pro Hac Vice Appearance of Attorney Alaina Whitt filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc., [66] MOTION for Pro Hac Vice Appearance of Attorney Allison Schmitt of COVINGTON & BURLING LLP filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 7/31/18. (ntl)
Jul 31, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Matthew L. Fedowitz for MSN Laboratories Private Limited, MSN Pharmaceuticals, Inc., MSN Pharmachem Private Limited added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:18-cv-00114-LPS, 1:18-cv-00088-LPS, 1:18-cv-00853-LPS(crb)
Jul 31, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Mythili Markowski for MSN Laboratories Private Limited, MSN Pharmaceuticals, Inc., MSN Pharmachem Private Limited added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:18-cv-00114-LPS, 1:18-cv-00088-LPS, 1:18-cv-00853-LPS(crb)
Jul 30, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [59] STIPULATION TO EXTEND TIME for the parties to submit a proposed Protective Order to August 15, 2018 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 7/30/18. (ntl)
Jul 30, 2018 71 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Objections pursuant to Paragraph 8(c) of the Scheduling Order filed by Apotex Corp., Apotex Inc..(Dorsney, Kenneth)
Jul 30, 2018 72 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Alkems Objections Pursuant to Paragraph 8(c) of the Scheduling Order filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Jul 30, 2018 73 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Objections pursuant to Paragraph 8(c) of the Scheduling Order filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC.(Wilson, Samantha)
Jul 30, 2018 74 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co., Ltd.s core technical documents filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Cragg, Tyler)
Jul 30, 2018 75 Motion for Leave to Appear Pro Hac Vice (12)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Alaina Whitt - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Noreika, Maryellen)
Jul 30, 2018 76 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc.'s Objections re Paragraph 8(c) filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Jul 30, 2018 77 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Objections Pursuant to Paragraph 8(c) of the Scheduling Order filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Connolly, Arthur)
Jul 30, 2018 78 Main Document (26)
Docket Text: REDACTED VERSION of [49] Answering Brief in Opposition, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Exhibit 1 - 13)(Noreika, Maryellen)
Jul 30, 2018 78 Exhibit 1 - 13 (58)
Jul 30, 2018 79 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sigmapharm Laboratories, LLC's Objections Pursuant to Paragraph 8(c) of the Scheduling Order filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Jul 30, 2018 80 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Unichem Laboratories, Limited's Objections Pursuant to Paragraph 8(c) of the Scheduling Order filed by Unichem Laboratories, Limited.(Haney, Megan)
Jul 30, 2018 81 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Objections Pursuant to Paragraph 8(c) of the Scheduling Order filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Jul 27, 2018 66 Motion for Leave to Appear Pro Hac Vice (13)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Allison Schmitt of COVINGTON & BURLING LLP - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Blumenfeld, Jack)
Jul 27, 2018 67 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cipla Limited's and Cipla USA Inc.'s Objections Pursuant to Paragraph 8(c) of the Scheduling Order filed by Cipla Limited, Cipla USA Inc..(Vrana, Robert)
Jul 27, 2018 68 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc. and Lek Pharmaceuticals d.d.'s Objections Pursuant to Paragraph 8(c) of the Scheduling Order filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Jul 27, 2018 69 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Objections Pursuant to Paragraph 8(c) of the Scheduling Order re [31] Scheduling Order,,, filed by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited.(Grivner, Geoffrey)
Jul 27, 2018 70 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendants Hetero USA Inc., Hetero Labs Limited, Hetero Labs Limited Unit-V's Objections Pursuant to Paragraph 8(c) of the Scheduling Order; and (ii) this Notice of Service filed by Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero USA Inc..(Seaman, John)
Jul 26, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [54] MOTION for Pro Hac Vice Appearance of Attorney Yiye Fu of COVINGTON & BURLING LLP filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 7/26/18. (ntl)
Jul 25, 2018 51 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc.'s Production of Core Technical Documents Bearing Bates Numbers SANDOZ-VORT00007156 to SANDOZ-VORT00042955 [HIGHLY CONFIDENTIAL] filed by Sandoz Inc..(Gattuso, Dominick)
Jul 25, 2018 52 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's production of core technical documents filed by Apotex Corp., Apotex Inc., Apotex Research Private Limited.(Dorsney, Kenneth)
Jul 25, 2018 53 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Unichem Laboratories, Limited's Production of Core Technical Documents Bearing Bates Numbers UniVort00000001-UniVort00018936 filed by Unichem Laboratories, Limited.(Haney, Megan)
Jul 25, 2018 54 Motion for Leave to Appear Pro Hac Vice (13)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Yiye Fu of COVINGTON & BURLING LLP - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Noreika, Maryellen)
Jul 25, 2018 55 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sigmapharm Laboratories, LLC's Production of Core Technical Documents filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Jul 25, 2018 56 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Core Technical Documents filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Jul 25, 2018 57 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE of Core Techinical Documents by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited (Grivner, Geoffrey)
Jul 25, 2018 58 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Alkem Laboratories Ltd.'s Core Technical Documents filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Jul 25, 2018 59 Stipulation to EXTEND Time (8)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed Protective Order to August 15, 2018 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Blumenfeld, Jack)
Jul 25, 2018 60 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Production of Core Technical Documents filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Jul 25, 2018 61 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Core Technical Documents filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Connolly, Arthur)
Jul 25, 2018 62 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Alembic Pharmaceuticals, Ltd., Alembic Global Holdings S/A and Alembic Pharmaceuticals, Inc.'s core technical documents filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited.(Farnan, Kelly)
Jul 25, 2018 63 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals Company GmbH, and Amneal Pharmaceuticals of New York, LLC's Core Technical Documents filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC.(Wilson, Samantha)
Jul 25, 2018 64 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc.'s Core Technical Documents, bearing Bates Numbers MAC-VOR-000001 through MAC-VOR-020193 filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Jul 25, 2018 65 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited's and Cipla USA Inc.'s Core Technical Document Production filed by Cipla Limited, Cipla USA Inc..(Vrana, Robert)
Jul 24, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [37] STIPULATION TO EXTEND TIME for Alembic to serve their Initial Disclosures under Fed. R. Civ. P. 26(a) and Paragraph 3 of the Delaware Default Standard on Discovery to August 3, 2018 filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited. Signed by Judge Leonard P. Stark on 7/24/18. (ntl)
Jul 24, 2018 50 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE of Defendants MSN Laboratories Private Limited, MSN Pharmaceuticals, Inc., and MSN Pharmachem Private Limiteds Rule 26(a)(1) Initial Disclosures and (2) Defendants MSN Laboratories Private Limited, MSN Pharmaceuticals, Inc., and MSN Pharmachem Private Limiteds Paragraph 3 Disclosures by MSN Laboratories Private Limited, MSN Pharmaceuticals Inc., MSN Pharmachem Private Limited (Grivner, Geoffrey)
Jul 23, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [34] STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard to August 3, 2018 filed by Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals of New York LLC, Amneal Pharmaceuticals Pvt. Ltd. Signed by Judge Leonard P. Stark on 7/23/18. (ntl)
Jul 20, 2018 35 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA, Inc.s Rule 26(a)(1) Initial Disclosures and 2) Macleods Pharmaceuticals, Ltd. and Macleods Pharma USA Inc.s Initial Disclosures Pursuant to the Default Standard, 3 filed by Macleods Pharma USA, Inc., Macleods Pharmaceuticals Ltd..(Farnan, Kelly)
Jul 20, 2018 36 Answer to Complaint (13)
Docket Text: ANSWER to Complaint , Counterclaim - Plaintiffs' Answer to MSN's Counterclaim (D.I. 12 in C.A. No. 18-853) by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Noreika, Maryellen)
Jul 20, 2018 37 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Alembic to serve their Initial Disclosures under Fed. R. Civ. P. 26(a) and Paragraph 3 of the Delaware Default Standard on Discovery to August 3, 2018 - filed by Alembic Global Holding S/A, Alembic Pharmaceuticals Inc., Alembic Pharmaceuticals Limited. (Farnan, Kelly)
Jul 20, 2018 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Defendants Cipla Limited's and Cipla USA Inc.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1), and 2) Defendants Cipla Limited's and Cipla USA Inc.'s Paragraph 3 Initial Disclosures filed by Cipla Limited, Cipla USA Inc..(Vrana, Robert)
Jul 20, 2018 39 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Initial Disclosures Pursuant to F.R.C.P 26(a)(1) and (2) Initial Disclosures Pursuant to Paragraph 3 of the DE Default Standard filed by Apotex Corp., Apotex Inc., Apotex Research Private Limited.(Dorsney, Kenneth)
Jul 20, 2018 40 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Alkems Rule 26(a)(1) Initial Disclosures and 2) Alkems Initial Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Alkem Laboratories Ltd..(Kraman, Pilar)
Jul 20, 2018 41 Notice of Service (19)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Initial Paragraph 3 Disclosures and (2) Plaintiffs' Initial Disclosures Pursuant to Rule 26(a)(1) filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Noreika, Maryellen)
Jul 20, 2018 42 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Rule 26 and Paragraph 3 Disclosures filed by Torrent Pharma Inc., Torrent Pharmaceuticals Limited.(Connolly, Arthur)
Jul 20, 2018 43 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Initial Disclosures of Unichem Laboratories, Ltd. Pursuant to Fed. R. Civ. P. 26(a)(1); and (2) Defendant Unichem Laboratories Limited's Disclosures Pursuant to District Court of Delaware Default Standard for Discovery Paragraph 3 filed by Unichem Laboratories, Limited.(Haney, Megan)
Jul 20, 2018 44 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) and Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.s Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Lupin Limited, Lupin Pharmaceuticals Inc..(Lennon, James)
Jul 20, 2018 45 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant Sigmapharm Laboratories, LLC's Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery; and (2) Defendant Sigmapharm Laboratories, LLC's Rule 26(a)(1) Initial Disclosures filed by Sigmapharm Laboratories LLC.(Haney, Megan)
Jul 20, 2018 46 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Initial Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery; and (2) Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited's Federal Rule of Civil Procedure 26(a)(1) Initial Disclosures filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc..(Haney, Megan)
Jul 20, 2018 47 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Sandoz Inc. and Lek Pharmaceuticals d.d.'s Initial Disclosures filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Jul 20, 2018 48 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Prinston Pharmaceutical Inc. and Zhejiang Huahai Pharmaceutical Co., Ltd.'s Initial Disclosures Pursuant to Federal Rule 26(a)(1) and Paragraph 3 of the Delaware Default Standard for Discovery filed by Prinston Pharmaceutical Inc., Zhejiang Huahai Pharmaceutical Co. Ltd.(Cragg, Tyler)
Jul 19, 2018 34 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Amneal to serve: (i) initial disclosures pursuant to Federal Rule of Civil Procedure 26(a)(1); and (ii) initial disclosures required by Paragraph 3 of the D. Del. Default Standard to August 3, 2018 - filed by Amneal Pharmaceuticals Company GmbH, Amneal Pharmaceuticals LLC, Amneal Pharmaceuticals Pvt. Ltd., Amneal Pharmaceuticals of New York LLC. (Wilson, Samantha)
Jul 18, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [32] STIPULATION TO EXTEND TIME for Plaintiffs to file their answering brief in opposition to Sandoz AG's motion to dismiss (D.I. 23 in C.A. No. 18-177) and for Sandoz AG to file its reply brief to July 23, 2018 and August 15, 2018, respectively filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 7/17/18. (ntl)
Jul 13, 2018 32 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs to file their answering brief in opposition to Sandoz AG's motion to dismiss (D.I. 23 in C.A. No. 18-177) and for Sandoz AG to file its reply brief to July 23, 2018 and August 15, 2018, respectively - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Noreika, Maryellen)
Jul 13, 2018 33 Notice of Service (19)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Identification of Accused Products and Asserted Patents filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Noreika, Maryellen)
Jul 9, 2018 31 Scheduling Order (22)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. The actions are consolidated for all purposes and all papers shall be filed in Civil Action No. 18-88-LPS. Discovery due by 10/11/2019. Status Report due by 7/19/2019. Claim Construction Opening Brief due by 3/1/2019. Claim Construction Answering Brief due by 4/26/2019. Claim Construction Reply Brief due by 5/14/2019. A Markman Hearing is set for 5/29/2019 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 9/25/2020. A Final Pretrial Conference is set for 10/2/2020 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. A 9-day Bench Trial is set for 10/13/2020 at 08:30 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 7/9/18. (ntl)
Jul 3, 2018 30 Main Document (22)
Docket Text: PROPOSED ORDER -- Scheduling Order -- by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Letter to The Honorable Leonard P. Stark)(Blumenfeld, Jack)
Jul 3, 2018 30 Letter to The Honorable Leonard P. Stark (1)
Jun 19, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Case Management Conference held on 6/19/2018. (Court Reporter: Hawkins Reporting) Associated Cases: 1:18-cv-00088-LPS et al. (ntl)
Jun 12, 2018 29 Main Document (23)
Docket Text: PROPOSED ORDER Scheduling Order by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Cover Letter)(Blumenfeld, Jack)
Jun 12, 2018 29 Cover Letter (1)
Jun 8, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (21 in 1:18-cv-00177-LPS, 21 in 1:18-cv-00089-LPS, 23 in 1:18-cv-00114-LPS, 17 in 1:18-cv-00147-LPS, 41 in 1:18-cv-00175-LPS, 15 in 1:18-cv-00092-LPS, 12 in 1:18-cv-00672-LPS, 13 in 1:18-cv-00671-LPS, 28 in 1:18-cv-00088-LPS, 23 in 1:18-cv-00113-LPS, 11 in 1:18-cv-00753-LPS, 9 in 1:18-cv-00777-LPS, 23 in 1:18-cv-00148-LPS, 20 in 1:18-cv-00150-LPS, 20 in 1:18-cv-00176-LPS, 19 in 1:18-cv-00091-LPS, 17 in 1:18-cv-00090-LPS, 16 in 1:18-cv-00149-LPS) STIPULATION TO EXTEND TIME for the parties to submit a proposed Scheduling Order to June 12, 2018 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 6/7/18. Associated Cases: 1:18-cv-00088-LPS et al. (ntl)
Jun 6, 2018 28 Stipulation to EXTEND Time (14)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed Scheduling Order to June 12, 2018 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Blumenfeld, Jack)
May 23, 2018 N/A Order Setting Scheduling Conference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hold a Case Management Conference in courtroom 6B on June 19, 2018 at 9:00 a.m. In preparation for the CMC, counsel shall meet and confer and address the items listed in the "Checklist," and submit a proposed scheduling order no later than June 6, 2018. ORDERED by Judge Leonard P. Stark on 5/23/18. Associated Cases: 1:18-cv-00088-LPS et al. (ntl)
May 1, 2018 26 Answer to Counterclaim (20)
Docket Text: ANSWER to [25] Amended Answer to Complaint,, Counterclaim, by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc..(Noreika, Maryellen)
Apr 30, 2018 24 Notice (Other) (1)
Docket Text: NOTICE of Withdrawal of Defendant Apotex Research Private Limited's Motion to Dismiss for Lack of Personal Jurisdiction by Apotex Research Private Limited re [18] MOTION to Dismiss for Lack of Jurisdiction Over the Person (Dorsney, Kenneth)
Apr 30, 2018 25 Amended Answer to Complaint (30)
Docket Text: AMENDED ANSWER to [14] Amended Complaint,, COUNTERCLAIM against H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc. by Apotex Corp., Apotex Research Private Limited, Apotex Inc.. (Dorsney, Kenneth)
Apr 26, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (14 in 1:18-cv-00147-LPS, 19 in 1:18-cv-00148-LPS, 12 in 1:18-cv-00177-LPS, 14 in 1:18-cv-00149-LPS, 14 in 1:18-cv-00090-LPS, 17 in 1:18-cv-00150-LPS, 18 in 1:18-cv-00176-LPS, 11 in 1:18-cv-00092-LPS, 16 in 1:18-cv-00114-LPS, 19 in 1:18-cv-00113-LPS, 18 in 1:18-cv-00089-LPS, 23 in 1:18-cv-00088-LPS, 23 in 1:18-cv-00175-LPS, 16 in 1:18-cv-00091-LPS) MOTION for Pro Hac Vice Appearance of Attorney George F. Pappas, Einar Stole, and Brianne Bharkhda of Covington & Burling LLP filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 4/26/18. Associated Cases: 1:18-cv-00088-LPS et al. (ntl)
Apr 25, 2018 23 Motion for Leave to Appear Pro Hac Vice (19)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney George F. Pappas, Einar Stole, and Brianne Bharkhda of Covington & Burling LLP - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Dellinger, Megan)
Apr 24, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [22] STIPULATION TO EXTEND TIME for plaintiffs to respond to Apotex Research Private Limited's motion to dismiss for lack of jurisdiction (D.I. 18) to May 1, 2018 filed by Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 4/24/18. (ntl)
Apr 23, 2018 22 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for plaintiffs to respond to Apotex Research Private Limited's motion to dismiss for lack of jurisdiction (D.I. 18) to May 1, 2018 - filed by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. (Blumenfeld, Jack)
Apr 10, 2018 16 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint, re: [14] Amended Complaint, , COUNTERCLAIM against H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc. by Apotex Corp., Apotex Inc..(Dorsney, Kenneth)
Apr 10, 2018 17 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Apotex Holdings, Inc. for Apotex Corp.; Corporate Parent Apotex Pharmaceutical Holdings, Inc. for Apotex Inc. filed by Apotex Corp., Apotex Inc.. (Dorsney, Kenneth)
Apr 10, 2018 18 Motion to Dismiss/Lack of Personal Jurisdiction (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction Over the Person - filed by Apotex Research Private Limited. (Dorsney, Kenneth)
Apr 10, 2018 19 Opening Brief in Support (30)
Docket Text: OPENING BRIEF in Support re [18] MOTION to Dismiss for Lack of Jurisdiction Over the Person filed by Apotex Research Private Limited.Answering Brief/Response due date per Local Rules is 4/24/2018. (Dorsney, Kenneth)
Apr 10, 2018 20 Declaration (3)
Docket Text: DECLARATION re [19] Opening Brief in Support of Motion to Dismiss for Lack of Personal Jurisdiction (executed by Seema Manku) by Apotex Research Private Limited. (Dorsney, Kenneth)
Apr 10, 2018 21 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Apotex Pharmaceutical Holdings, Inc. for Apotex Research Private Limited filed by Apotex Research Private Limited. (Dorsney, Kenneth)
Mar 27, 2018 14 Main Document (21)
Docket Text: First AMENDED COMPLAINT against Apotex Corp., Apotex Inc., Apotex Research Private Limited- filed by H. Lundbeck A/S, Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., Takeda Pharmaceutical Company Ltd.. (Attachments: # (1) Exhibit A - D)(Noreika, Maryellen)
Mar 27, 2018 14 Exhibit A - D (191)
Mar 27, 2018 15 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,861,630 B1; . (Noreika, Maryellen)
Feb 1, 2018 8 Request for Waiver of Service (1)
Docket Text: REQUEST FOR WAIVER of Service sent to Apotex Inc. on 1/31/2018 by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. Waiver of Service due by 3/5/2018. (Noreika, Maryellen)
Feb 1, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by H. Lundbeck A/S, Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., Takeda Pharmaceutical Company Ltd.: For Apotex Inc. waiver sent on 1/31/2018, answer due 4/2/2018. (Noreika, Maryellen)
Feb 1, 2018 10 Request for Waiver of Service (1)
Docket Text: REQUEST FOR WAIVER of Service sent to Apotex Research Private Limited on 1/31/2018 by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. Waiver of Service due by 3/5/2018. (Noreika, Maryellen)
Feb 1, 2018 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by H. Lundbeck A/S, Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., Takeda Pharmaceutical Company Ltd.: For Apotex Research Private Limited waiver sent on 1/31/2018, answer due 4/2/2018. (Noreika, Maryellen)
Feb 1, 2018 12 Request for Waiver of Service (1)
Docket Text: REQUEST FOR WAIVER of Service sent to Apotex Corp. on 1/31/2018 by H. Lundbeck A/S, Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc.. Waiver of Service due by 3/5/2018. (Noreika, Maryellen)
Feb 1, 2018 13 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by H. Lundbeck A/S, Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., Takeda Pharmaceutical Company Ltd.: For Apotex Corp. waiver sent on 1/31/2018, answer due 4/2/2018. (Noreika, Maryellen)
Jan 22, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [7] MOTION for Pro Hac Vice Appearance of Attorney Stephen R. Auten, Ian Scott, Philip Y. Kouyoudjain and Richard T.Ruzich filed by Apotex Inc., Apotex Corp., Apotex Research Private Limited. Signed by Judge Leonard P. Stark on 1/22/18. (ntl)
Jan 19, 2018 7 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Stephen R. Auten, Ian Scott, Philip Y. Kouyoudjain and Richard T.Ruzich - filed by Apotex Corp., Apotex Inc., Apotex Research Private Limited. (Dorsney, Kenneth)
Jan 17, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. Associated Cases: 1:18-cv-00088-LPS, 1:18-cv-00089-LPS, 1:18-cv-00090-LPS, 1:18-cv-00091-LPS, 1:18-cv-00092-LPS (rjb)
Jan 12, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Apotex Corp. on 1/12/2018; Apotex Inc. on 1/12/2018; Apotex Research Private Limited on 1/12/2018. 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. (crb)
Jan 12, 2018 1 Main Document (18)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Apotex Corp., Apotex Inc., Apotex Research Private Limited - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2300400.) - filed by Takeda Pharmaceuticals U.S.A., Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals America, Inc., Takeda Pharmaceutical Company Ltd.. (Attachments: # (1) Exhibit A - C, # (2) Civil Cover Sheet)(crb)
Jan 12, 2018 1 Exhibit A - C (144)
Jan 12, 2018 1 Civil Cover Sheet (2)
Jan 12, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (crb)
Jan 12, 2018 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 12/1/2017. Date of Expiration of Patent: See Attachment.Thirty Month Stay Deadline: 3/30/2021. (crb)
Jan 12, 2018 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,722,684 B2; 8,969,355 B2; 9,227,946 B2. (crb)
Jan 12, 2018 5 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by H. Lundbeck A/S. (crb)
Jan 12, 2018 6 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Takeda Pharmaceutical Company Ltd., Corporate Parent Takeda Pharmaceutical International AG for Takeda Pharmaceuticals U.S.A., Inc.; Corporate Parent Takeda Pharmaceutical Company Ltd., Corporate Parent Takeda Pharmaceutical Company Ltd., Corporate Parent Takeda Pharmaceutical Company Ltd., Corporate Parent Takeda Pharma A/S, Corporate Parent Takeda Europe Holdings B.V., Corporate Parent Takeda Europe Holdings B.V. for Takeda Pharmaceuticals International AG; Corporate Parent Takeda Pharmaceuticals U.S.A., Inc. for Takeda Pharmaceuticals America, Inc.; Corporate Parent Takeda Pharma A/S for Takeda Pharmaceutical Company Ltd. filed by Takeda Pharmaceutical Company Ltd., Takeda Pharmaceuticals America, Inc., Takeda Pharmaceuticals International AG, Takeda Pharmaceuticals U.S.A., Inc. (crb)
Jan 12, 2018 1 Complaint* (1)
Menu