Search
Patexia Research
Case number 2:17-cv-05901

HORIZON THERAPEUTICS, LLC v. PAR PHARMACEUTICAL, INC. > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 108 Motion for Leave to Appear Pro Hac Vice (4)
Jul 8, 2020 84 Motion for Leave to Appear Pro Hac Vice (4)
Jul 8, 2020 51 Motion for Leave to Appear Pro Hac Vice (4)
Jul 8, 2020 48 Motion for Summary Judgment (2)
Jul 8, 2020 45 Motion for Leave to Appear Pro Hac Vice (4)
Jul 8, 2020 N/A Status Conference (0)
Jul 8, 2020 30 Motion to Seal Document (2)
Jul 8, 2020 11 Motion for Leave to Appear Pro Hac Vice (4)
Sep 28, 2018 113 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE PURSUANT TO FED.R.CIV.P.41(a); Pursuant to Rule 41 (a)( I) (A)(ii) of the Federal Rules of Civil Procedure, Plaintiff Horizon Therapeutics. LLC, and Defendant Par Pharmaceutical. Inc., hereby stipulate that the above-captioned action, including all claims, counterclaims and defenses, are hereby dismissed in their entirety without prejudice. Signed by Judge Kevin McNulty on 09/28/2018. (sms)
Sep 27, 2018 112 Letter (1)
Sep 27, 2018 112 Text of Proposed Order (2)
Sep 27, 2018 112 Main Document (1)
Docket Text: Letter from John E. Flaherty to the Hon. Kevin McNulty, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(FLAHERTY, JOHN)
Sep 26, 2018 111 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 11/26/2018. Signed by Judge Kevin McNulty on 9/26/18. (nic, )
Sep 25, 2018 110 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J. (FLAHERTY, JOHN)
Sep 20, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [108] MOTION for Leave to Appear Pro Hac Vice Jessica M. Tyrus. Motion set for 10/15/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
Sep 20, 2018 109 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [108] Motion for Leave to Appear Pro Hac Vice as to Jessica M. Tyrus, Esq., Counsel shall pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with L.Civ.R.101.1(c)(3); etc. Signed by Magistrate Judge Michael A. Hammer on 09/19/2018. (sms)
Sep 19, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Final Pretrial Conference set for 5/23/2019 at 11:00 a.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties must submit two copies of the proposed final pretrial order to Chambers by 5/9/2019. Please tab all exhibits. So Ordered by Magistrate Judge Michael A. Hammer on 9/19/2018. (jqb, )
Sep 19, 2018 108 Certification of John E. Flaherty (2)
Sep 19, 2018 108 Certification of Jessica M. Tyrus (3)
Sep 19, 2018 108 Text of Proposed Order (2)
Sep 19, 2018 108 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Jessica M. Tyrus by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Jessica M. Tyrus, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Sep 18, 2018 105 Scheduling Order (1)
Docket Text: AMENDED SCHEDULING ORDER: The Pretrial Scheduling Order entered on February 5, 2018 [44] is hereby amended as follows: Final Pretrial Conference- subject to the Court's availability- is set for 5/23/2019 before Magistrate Judge Michael A. Hammer. The close of fact discovery is on 9/28/2018; etc. Signed by Magistrate Judge Michael A. Hammer on 09/18/2018. (sms)
Sep 14, 2018 104 Letter (1)
Sep 14, 2018 104 Text of Proposed Order (1)
Sep 14, 2018 104 Main Document (1)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., enclosing proposed Amended Scheduling Order re [44] Scheduling Order,. (Attachments: # (1) Text of Proposed Order)(FLAHERTY, JOHN)
Sep 12, 2018 102 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., re [99] Order,,. (FLAHERTY, JOHN)
Sep 12, 2018 N/A Order (0)
Sep 10, 2018 100 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Markman Hearing held on 9/10/2018. Decision Reserved. (Court Reporter/Recorder Rhea C. Villanti.) (nic, )
Sep 10, 2018 N/A Order (0)
Aug 21, 2018 99 Order (2)
Docket Text: ORDER, that the parties shall continue to meet and confer on the discovery issue raised in the parties' letters, D.E. [95] & [98]. If they cannot resolve these issues by September 13, 2018, the partied shall appear in the Courtroom of the Undersigned on September 13, 2018 at 10:00 a.m., where they shall resume meeting and conferring on the dispute. The parties shall be prepared to meet and confer in the Courtroom of the Undersigned until the earlier of (1) complete resolution of the dispute, or (2) 4:00 p.m., at which time the Court will address the dispute; etc. Signed by Magistrate Judge Michael A. Hammer on 08/21/2018. (sms)
Aug 20, 2018 98 Letter (4)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., re [95] Letter. (FLAHERTY, JOHN)
Aug 17, 2018 97 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., re [44] Scheduling Order,. (FLAHERTY, JOHN)
Aug 15, 2018 95 Letter (6)
Aug 15, 2018 95 Exhibit 1 (11)
Aug 15, 2018 95 Exhibit 2 (29)
Aug 15, 2018 95 Exhibit 3 (8)
Aug 15, 2018 95 Exhibit 4 (7)
Aug 15, 2018 95 Exhibit 5 (6)
Aug 15, 2018 95 Exhibit 6 (8)
Aug 15, 2018 95 Exhibit 7 (10)
Aug 15, 2018 95 Main Document (6)
Docket Text: Letter from Jason B. Lattimore Regarding Dispute Over 30(b)(6) Topics. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(LATTIMORE, JASON)
Aug 8, 2018 94 Order (1)
Docket Text: ORDER, that Defendant Par Pharmaceutical Inc.'s application to compel Plaintiff Horizon Therapeutics LLC to respond to Par's Requests for Production [80] and [82] is denied. Signed by Magistrate Judge Michael A. Hammer on 08/07/2018. (sms)
Aug 7, 2018 N/A Miscellaneous Hearing (0)
Docket Text: Text Only Minute Entry for an oral opinion placed on the record by Magistrate Judge Michael A. Hammer on 8/7/2018. See order [94]. (ECR) (jqb)
Aug 3, 2018 93 Order (1)
Docket Text: ORDER re [92] Letter; etc. ( Markman Hearing set for 9/10/2018 at 10:00 AM.). Signed by Judge Kevin McNulty on 08/03/2018. (sms)
Jul 30, 2018 92 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Kevin McNulty, U.S.D.J., regarding Markman hearing. (FLAHERTY, JOHN)
Jul 26, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BENJAMIN D. WITTE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sms)
Jul 24, 2018 91 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Benjamin D. Witte to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8904565.) (FLAHERTY, JOHN)
Jul 23, 2018 90 Order on Motion for Leave to Appear (2)
Docket Text: ORDER, granting [84] Motion for Leave to Appear Pro Hac Vice as to Benjamin D. Witte, Esq.; Counsel shall pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with L. Civ. R. 101.1(c)(3); etc. Signed by Magistrate Judge Michael A. Hammer on 07/23/2018. (sms)
Jul 20, 2018 89 Letter (2)
Docket Text: Letter from Jason B. Lattimore Regarding Discovery. (LATTIMORE, JASON)
Jul 16, 2018 87 Markman Response Brief (18)
Jul 16, 2018 87 Declaration (2)
Jul 16, 2018 87 Exhibit 2 (32)
Jul 16, 2018 87 Exhibit 3 (4)
Jul 16, 2018 88 Markman Response Brief (18)
Jul 16, 2018 88 Declaration of Jason B. Lattimore (2)
Jul 16, 2018 88 Exhibit A (19)
Jul 16, 2018 88 Certificate of Service (1)
Jul 16, 2018 87 Main Document (18)
Docket Text: MARKMAN RESPONSE BRIEF re [71] Markman Opening Brief (Attachments: # (1) Declaration, # (2) Exhibit 2, # (3) Exhibit 3)(FLAHERTY, JOHN)
Jul 16, 2018 88 Main Document (18)
Docket Text: MARKMAN RESPONSE BRIEF re [72] Markman Opening Brief (Attachments: # (1) Declaration of Jason B. Lattimore, # (2) Exhibit A, # (3) Certificate of Service)(LATTIMORE, JASON)
Jul 12, 2018 86 Order on Motion to Consolidate Cases (1)
Docket Text: ORDER, that Plaintiff's [50] Motion to Consolidate Cases is hereby terminated as moot; etc. Signed by Magistrate Judge Michael A. Hammer on 07/11/2018. (sms)
Jun 30, 2018 85 Status Report (8)
Jun 30, 2018 85 Exhibit 1 (10)
Jun 30, 2018 85 Exhibit 2 (6)
Jun 30, 2018 85 Exhibit 3 (4)
Jun 30, 2018 85 Main Document (8)
Docket Text: STATUS REPORT (Joint) Re D.E. 81 by PAR PHARMACEUTICAL, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(LATTIMORE, JASON)
Jun 26, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jun 26, 2018 84 Certification of John E. Flaherty (2)
Jun 26, 2018 84 Certification of Benjamin D. Witte (3)
Jun 26, 2018 84 Text of Proposed Order (2)
Jun 26, 2018 84 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Benjamin D. Witte by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Benjamin D. Witte, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Jun 25, 2018 83 Order (1)
Docket Text: ORDER granting [82] Letter request for a two-week extension of time, until June 29, 2018, etc. Signed by Magistrate Judge Michael A. Hammer on 06/25/2018. (sms)
Jun 15, 2018 82 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., re [79] Order,. (FLAHERTY, JOHN)
Jun 13, 2018 N/A Order (0)
Jun 8, 2018 80 Letter (6)
Jun 8, 2018 80 Exhibit A (64)
Jun 8, 2018 80 Main Document (6)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., re [75] Letter. (Attachments: # (1) Exhibit A)(FLAHERTY, JOHN)
Jun 4, 2018 78 Letter (2)
Docket Text: Letter from Jason B. Lattimore re [77] Letter. (LATTIMORE, JASON)
Jun 4, 2018 79 Order (1)
Docket Text: ORDER granting [77] Plaintiffs' Letter request for a two week extension of time, until June 15, 2018, for the parties to being discovery disputes to the Court attention re the scheduling order [44]. Signed by Magistrate Judge Michael A. Hammer on 06/04/2018. (sms)
Jun 1, 2018 75 Letter (6)
Jun 1, 2018 75 Exhibit 1 (12)
Jun 1, 2018 75 Exhibit 2 (14)
Jun 1, 2018 75 Exhibit 3 (5)
Jun 1, 2018 75 Exhibit 4 (Filed Separately Under Seal) (1)
Jun 1, 2018 75 Exhibit 5 (5)
Jun 1, 2018 75 Exhibit 6 (7)
Jun 1, 2018 77 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., re [44] Scheduling Order,. (FLAHERTY, JOHN)
Jun 1, 2018 75 Main Document (6)
Docket Text: Letter from Jason B. Lattimore Regarding Discovery Dispute. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4 (Filed Separately Under Seal), # (5) Exhibit 5, # (6) Exhibit 6)(LATTIMORE, JASON)
May 21, 2018 74 Letter (3)
Docket Text: Letter from Jason B. Lattimore re [73] Letter. (LATTIMORE, JASON)
May 17, 2018 69 Letter (2)
Docket Text: Letter from John E. Flaherty to the Hon. Kevin McNulty, U.S.D.J., re [59] Statement. (FLAHERTY, JOHN)
May 17, 2018 70 Amended Document (6)
May 17, 2018 70 Exhibit A (3)
May 17, 2018 71 Markman Opening Brief (25)
May 17, 2018 71 Certificate of Service (1)
May 17, 2018 72 Markman Opening Brief (18)
May 17, 2018 72 Declaration (2)
May 17, 2018 72 Exhibit 1 (30)
May 17, 2018 73 Letter (2)
May 17, 2018 73 Exhibit A (24)
May 17, 2018 70 Main Document (6)
Docket Text: AMENDED DOCUMENT by HORIZON THERAPEUTICS, LLC. Amendment to [59] Statement - AMENDED JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT. (Attachments: # (1) Exhibit A)(FLAHERTY, JOHN)
May 17, 2018 71 Main Document (25)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Certificate of Service)(LATTIMORE, JASON)
May 17, 2018 72 Main Document (18)
Docket Text: MARKMAN OPENING BRIEF - Plaintiff Horizon's Opening Markman Brief (Attachments: # (1) Declaration, # (2) Exhibit 1)(FLAHERTY, JOHN)
May 17, 2018 73 Main Document (2)
Docket Text: Letter from John E. Flaherty to the Hon. Kevin McNulty, U.S.D.J., re [48] MOTION for Summary Judgment . (Attachments: # (1) Exhibit A)(FLAHERTY, JOHN)
May 14, 2018 68 Reply Brief to Opposition to Motion (20)
May 14, 2018 68 Statement Response to Plaintiff's Statement of Facts in Dispute (46)
May 14, 2018 68 Declaration of Jason B. Lattimore (2)
May 14, 2018 68 Exhibit D (19)
May 14, 2018 68 Certificate of Service (2)
May 14, 2018 68 Main Document (20)
Docket Text: REPLY BRIEF to Opposition to Motion filed by PAR PHARMACEUTICAL, INC. re [48] MOTION for Summary Judgment (Attachments: # (1) Statement Response to Plaintiff's Statement of Facts in Dispute, # (2) Declaration of Jason B. Lattimore, # (3) Exhibit D, # (4) Certificate of Service)(LATTIMORE, JASON)
Apr 27, 2018 67 Order (1)
Docket Text: ORDER granting [66] Letter from Jason B. Lattimore. Deadline for reply to [48] Motion for summary judgment is extended to May 14, 2018. Signed by Judge Kevin McNulty on 4/27/18. (nic, )
Apr 25, 2018 66 Letter (1)
Docket Text: Letter from Jason B. Lattimore re [57] Order. (LATTIMORE, JASON)
Apr 17, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 4/17/2018. (jqb, )
Apr 16, 2018 62 Response in Opposition to Motion (35)
Apr 16, 2018 62 Plaintiff's Responses to Defendant's Statement of Facts (7)
Apr 16, 2018 62 Plaintiff's Statement of Material Facts in Dispute (20)
Apr 16, 2018 62 Declaration of Bruce F. Scharschmidt, M.D. (18)
Apr 16, 2018 62 Declaration of Vernon Reid Sutton, M.D. (35)
Apr 16, 2018 62 Declaration of Rachel C. Bell (9)
Apr 16, 2018 63 Exhibit (to Document) (1)
Apr 16, 2018 63 Exhibit A (30)
Apr 16, 2018 63 Exhibit B (7)
Apr 16, 2018 63 Exhibit C (36)
Apr 16, 2018 63 Exhibit D (9)
Apr 16, 2018 63 Exhibit E (9)
Apr 16, 2018 63 Exhibit F, Part 1 of 2 (20)
Apr 16, 2018 63 Exhibit F, Part 2 of 2 (20)
Apr 16, 2018 63 Exhibit G (23)
Apr 16, 2018 63 Exhibit H (8)
Apr 16, 2018 63 Exhibit I (5)
Apr 16, 2018 63 Exhibit J (9)
Apr 16, 2018 63 Exhibit K (8)
Apr 16, 2018 63 Exhibit L (8)
Apr 16, 2018 63 Exhibit M (9)
Apr 16, 2018 63 Exhibit N (49)
Apr 16, 2018 64 Exhibit (to Document) (1)
Apr 16, 2018 64 Exhibit AA (17)
Apr 16, 2018 64 Exhibit BB (3)
Apr 16, 2018 64 Exhibit CC, Part 1 of 2 (17)
Apr 16, 2018 64 Exhibit CC, Part 2 of 2 (14)
Apr 16, 2018 64 Exhibit DD (11)
Apr 16, 2018 64 Exhibit EE (17)
Apr 16, 2018 64 Exhibit FF (15)
Apr 16, 2018 64 Exhibit GG (11)
Apr 16, 2018 64 Exhibit HH (8)
Apr 16, 2018 64 Exhibit II (6)
Apr 16, 2018 64 Exhibit JJ (7)
Apr 16, 2018 64 Exhibit KK (10)
Apr 16, 2018 64 Exhibit LL (12)
Apr 16, 2018 64 Exhibit MM (7)
Apr 16, 2018 64 Exhibit NN (24)
Apr 16, 2018 64 Exhibit OO (10)
Apr 16, 2018 64 Exhibit PP (8)
Apr 16, 2018 64 Exhibit QQ (25)
Apr 16, 2018 64 Exhibit RR (22)
Apr 16, 2018 64 Exhibit SS (9)
Apr 16, 2018 64 Exhibit TT (3)
Apr 16, 2018 65 Exhibit (to Document) (1)
Apr 16, 2018 65 Exhibit AAA (6)
Apr 16, 2018 65 Exhibit BBB (14)
Apr 16, 2018 65 Exhibit CCC (8)
Apr 16, 2018 65 Exhibit DDD (14)
Apr 16, 2018 65 Exhibit EEE (9)
Apr 16, 2018 65 Exhibit FFF (7)
Apr 16, 2018 65 Exhibit GGG (2)
Apr 16, 2018 65 Exhibit HHH (3)
Apr 16, 2018 65 Exhibit III (5)
Apr 16, 2018 65 Exhibit JJJ (9)
Apr 16, 2018 65 Exhibit KKK (2)
Apr 16, 2018 65 Exhibit LLL (32)
Apr 16, 2018 62 Main Document (35)
Docket Text: RESPONSE in Opposition filed by HORIZON THERAPEUTICS, LLC re [48] MOTION for Summary Judgment (Attachments: # (1) Plaintiff's Responses to Defendant's Statement of Facts, # (2) Plaintiff's Statement of Material Facts in Dispute, # (3) Declaration of Bruce F. Scharschmidt, M.D., # (4) Declaration of Vernon Reid Sutton, M.D., # (5) Declaration of Rachel C. Bell)(FLAHERTY, JOHN)
Apr 16, 2018 63 Main Document (1)
Docket Text: Exhibit to [62] Response in Opposition to Motion, by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, Part 1 of 2, # (7) Exhibit F, Part 2 of 2, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N)(FLAHERTY, JOHN)
Apr 16, 2018 64 Main Document (1)
Docket Text: Exhibit to [62] Response in Opposition to Motion, by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Exhibit AA, # (2) Exhibit BB, # (3) Exhibit CC, Part 1 of 2, # (4) Exhibit CC, Part 2 of 2, # (5) Exhibit DD, # (6) Exhibit EE, # (7) Exhibit FF, # (8) Exhibit GG, # (9) Exhibit HH, # (10) Exhibit II, # (11) Exhibit JJ, # (12) Exhibit KK, # (13) Exhibit LL, # (14) Exhibit MM, # (15) Exhibit NN, # (16) Exhibit OO, # (17) Exhibit PP, # (18) Exhibit QQ, # (19) Exhibit RR, # (20) Exhibit SS, # (21) Exhibit TT)(FLAHERTY, JOHN)
Apr 16, 2018 65 Main Document (1)
Docket Text: Exhibit to [62] Response in Opposition to Motion, by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Exhibit AAA, # (2) Exhibit BBB, # (3) Exhibit CCC, # (4) Exhibit DDD, # (5) Exhibit EEE, # (6) Exhibit FFF, # (7) Exhibit GGG, # (8) Exhibit HHH, # (9) Exhibit III, # (10) Exhibit JJJ, # (11) Exhibit KKK, # (12) Exhibit LLL)(FLAHERTY, JOHN)
Apr 3, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Apr 3, 2018 60 Order (2)
Docket Text: ORDER permitting William C. Rose, Esq. to appear pro hac vice. Signed by Magistrate Judge Michael A. Hammer on 4/3/18. (sr, )
Apr 3, 2018 61 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice William C. Rose to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8605870.) (LATTIMORE, JASON)
Apr 2, 2018 59 Statement (6)
Apr 2, 2018 59 Exhibit A (5)
Apr 2, 2018 59 Main Document (6)
Docket Text: STATEMENT - JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Exhibit A)(FLAHERTY, JOHN)
Mar 30, 2018 58 Letter (1)
Mar 30, 2018 58 Declaration of William C. Rose (2)
Mar 30, 2018 58 Declaration of Jason B. Lattimore (2)
Mar 30, 2018 58 Text of Proposed Order (2)
Mar 30, 2018 58 Main Document (1)
Docket Text: Letter from Jason B. Lattimore Requesting Permission for William C. Rose to Appear Pro Hac Vice. (Attachments: # (1) Declaration of William C. Rose, # (2) Declaration of Jason B. Lattimore, # (3) Text of Proposed Order)(LATTIMORE, JASON)
Mar 20, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 20, 2018 57 Order (2)
Docket Text: ORDER updating the briefing deadlines for Defendant's Motion for Summary Judgment, etc. re [55] Letter. Signed by Magistrate Judge Michael A. Hammer on 3/19/18. (cm, )
Mar 19, 2018 56 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion filed by HORIZON THERAPEUTICS, LLC re [50] MOTION to Consolidate Cases (Civil Action Nos. 17-5900 and 17-5901) (Supporting documents filed in 17-5900) (FLAHERTY, JOHN)
Mar 16, 2018 55 Letter (2)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., re [43] Order,. (FLAHERTY, JOHN)
Mar 15, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Mar 15, 2018 54 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Rachel C. Bell to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8552788.) (FLAHERTY, JOHN)
Mar 12, 2018 52 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [51] Motion for Leave to Appear Pro Hac Vice RE: Rachel C. Bell, Esq. Signed by Magistrate Judge Michael A. Hammer on 3/12/18. (sr, )
Mar 12, 2018 53 Response to Motion (3)
Mar 12, 2018 53 Certificate of Service (2)
Mar 12, 2018 53 Main Document (3)
Docket Text: RESPONSE to Motion filed by PAR PHARMACEUTICAL, INC. re [50] MOTION to Consolidate Cases (Civil Action Nos. 17-5900 and 17-5901) (Supporting documents filed in 17-5900) (Attachments: # (1) Certificate of Service)(LATTIMORE, JASON)
Mar 9, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 9, 2018 51 Certification of John E. Flaherty (2)
Mar 9, 2018 51 Certification of Rachel C. Bell (3)
Mar 9, 2018 51 Text of Proposed Order (2)
Mar 9, 2018 51 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for Rachel C. Bell by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Rachel C. Bell, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Mar 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 5, 2018 50 Motion to Consolidate Cases (3)
Docket Text: MOTION to Consolidate Cases (Civil Action Nos. 17-5900 and 17-5901) (Supporting documents filed in 17-5900) by HORIZON THERAPEUTICS, LLC. (FLAHERTY, JOHN)
Feb 27, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Feb 26, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 26, 2018 49 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Caryn Borg-Breen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8505787.) (FLAHERTY, JOHN)
Feb 23, 2018 48 Brief (21)
Feb 23, 2018 48 Statement of Undisputed Material Facts Pursuant to L.Civ.R. 56.1 (4)
Feb 23, 2018 48 Declaration of Jason B. Lattimore (2)
Feb 23, 2018 48 Exhibit A (31)
Feb 23, 2018 48 Exhibit B (14)
Feb 23, 2018 48 Exhibit C (14)
Feb 23, 2018 48 Text of Proposed Order (2)
Feb 23, 2018 48 Certificate of Service (2)
Feb 23, 2018 48 Main Document (2)
Docket Text: MOTION for Summary Judgment by PAR PHARMACEUTICAL, INC.. Responses due by 3/19/2018 (Attachments: # (1) Brief, # (2) Statement of Undisputed Material Facts Pursuant to L.Civ.R. 56.1, # (3) Declaration of Jason B. Lattimore, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Text of Proposed Order, # (8) Certificate of Service)(LATTIMORE, JASON)
Feb 20, 2018 47 Transcript (17)
Docket Text: Transcript of Proceedings of a Telephone Status Conference held on 2/5/2018, before Judge Michael A. Hammer. Court Reporter/Transcriber King Transcription Services/Sara L. Kern (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 3/13/2018. Redacted Transcript Deadline set for 3/23/2018. Release of Transcript Restriction set for 5/21/2018. (sm, )
Feb 14, 2018 45 Certification of John E. Flaherty (2)
Feb 14, 2018 45 Certification of Caryn Borg-Breen (2)
Feb 14, 2018 45 Text of Proposed Order (2)
Feb 14, 2018 46 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [45] Motion for Leave to Appear Pro Hac Vice as to Caryn Borg-Breen, Esq. Signed by Magistrate Judge Michael A. Hammer on 2/14/18. (sr, )
Feb 14, 2018 45 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Caryn Borg-Breen, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Feb 5, 2018 N/A Status Conference (0)
Feb 5, 2018 43 Order (1)
Docket Text: ORDER that Defendants may file a motion for summary judgment on the patentability of the '197 patent under 35 U.S.C. 101 on or before February 23, 2018; any opposition shall be filed by March 19, 2018, and any reply shall be filed by March 26, 2018. Discovery shall not be stayed pending the summary judgment motion. (sr, )
Feb 5, 2018 44 Scheduling Order (5)
Docket Text: PRETRIAL SCHEDULING ORDER: scheduling a Telephone Conference on 4/17/2018 10:00 AM before Magistrate Judge Michael A. Hammer, any motions to amend or to add parties shall be filed by 5/23/2018; etc. Signed by Magistrate Judge Michael A. Hammer on 2/5/18. (sr, )
Jan 3, 2018 42 Order on Motion to Seal Document (5)
Docket Text: ORDER granting [30] Motion to Seal Document. Signed by Magistrate Judge Michael A. Hammer on 1/3/18. (sr, )
Dec 29, 2017 N/A Order (0)
Dec 19, 2017 N/A Order (0)
Dec 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Dec 15, 2017 36 Letter (1)
Dec 15, 2017 39 Letter (2)
Dec 15, 2017 36 Declaration of Christopher M. Gallo (2)
Dec 15, 2017 36 Declaration of New Jersey Counsel (2)
Dec 15, 2017 36 Text of Proposed Order (2)
Dec 15, 2017 37 Order (2)
Docket Text: ORDER permitting Christopher M. Gallo, Esq. to appear pro hac vice. Signed by Magistrate Judge Michael A. Hammer on 12/15/17. (sr, )
Dec 15, 2017 38 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Christopher M. Gallo to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8335574.) (LATTIMORE, JASON)
Dec 15, 2017 39 Exhibit A (3)
Dec 15, 2017 36 Main Document (1)
Docket Text: Letter from Jason B. Lattimore Regarding Application for Permission to Appear Pro Hac Vice. (Attachments: # (1) Declaration of Christopher M. Gallo, # (2) Declaration of New Jersey Counsel, # (3) Text of Proposed Order)(LATTIMORE, JASON)
Dec 15, 2017 39 Main Document (2)
Docket Text: Letter from Jason B. Lattimore re [28] Order,. (Attachments: # (1) Exhibit A)(LATTIMORE, JASON)
Dec 12, 2017 35 Transcript (12)
Docket Text: Transcript of Rule 16 Conference held on November 9, 2017, before Magistrate Judge Michael A. Hammer. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 1/2/2018. Redacted Transcript Deadline set for 1/12/2018. Release of Transcript Restriction set for 3/12/2018. (mfr)
Dec 6, 2017 34 Discovery Confidentiality Order (28)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 12/6/17. (sr, )
Dec 5, 2017 33 Letter (1)
Dec 5, 2017 33 Proposed Discovery Confidentiality Order (28)
Dec 5, 2017 33 Main Document (1)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., enclosing Proposed Discovery Confidentiality Order. (Attachments: # (1) Proposed Discovery Confidentiality Order)(FLAHERTY, JOHN)
Nov 29, 2017 32 Order (1)
Docket Text: ORDER extending the deadline until 12/5/17 allowing parties additional time to finalize the terms re: Joint Proposed Discovery Plan. Signed by Magistrate Judge Michael A. Hammer on 11/29/17. (sr, )
Nov 28, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 28, 2017 30 Certification (3)
Nov 28, 2017 30 Exhibit A to Certification (1)
Nov 28, 2017 30 Text of Proposed Order (5)
Nov 28, 2017 30 Certificate of Service (1)
Nov 28, 2017 31 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Michael A. Hammer, U.S.M.J., re [24] Joint Discovery Plan. (FLAHERTY, JOHN)
Nov 28, 2017 30 Main Document (2)
Docket Text: MOTION to Seal Document [27] Letter,, by PAR PHARMACEUTICAL, INC.. (Attachments: # (1) Certification, # (2) Exhibit A to Certification, # (3) Text of Proposed Order, # (4) Certificate of Service)(LATTIMORE, JASON)
Nov 20, 2017 29 Redacted Document (4)
Nov 20, 2017 29 Exhibit A (17)
Nov 20, 2017 29 Main Document (4)
Docket Text: REDACTION to [27] Letter,, and Exhibit by PAR PHARMACEUTICAL, INC.. (Attachments: # (1) Exhibit A)(LATTIMORE, JASON)
Nov 17, 2017 N/A Order (0)
Nov 13, 2017 26 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by JOHN EDMUND FLAHERTY (FLAHERTY, JOHN)
Nov 9, 2017 N/A Order (0)
Nov 9, 2017 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 11/9/2017. (ECR) (jqb, )
Nov 6, 2017 24 Joint Discovery Plan (13)
Docket Text: Joint Discovery Plan by HORIZON THERAPEUTICS, LLC.(FLAHERTY, JOHN)
Oct 17, 2017 23 Order (6)
Docket Text: LETTER ORDER: Scheduling Conference set for 11/9/2017 at 10:00 a.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 10/17/2017. (jqb, )
Sep 29, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Sep 29, 2017 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Emer Simic to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8123270.) (FLAHERTY, JOHN)
Sep 29, 2017 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ann Kotze to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8123283.) (FLAHERTY, JOHN)
Sep 29, 2017 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Robert F. Green to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8123290.) (FLAHERTY, JOHN)
Sep 29, 2017 20 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Aziz Burgy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8124481.) (LATTIMORE, JASON)
Sep 29, 2017 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ricardo Camposanto to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8124510.) (LATTIMORE, JASON)
Sep 29, 2017 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David Silverstein to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8124521.) (LATTIMORE, JASON)
Sep 27, 2017 15 Order (2)
Docket Text: ORDER permitting Aziz Burgy, Esq., David H. Silverstein, Esq., Ricardo S. Camposanto, Esq. to appear pro hac vice. Signed by Magistrate Judge Michael A. Hammer on 9/27/17. (sr, )
Sep 27, 2017 16 Answer to Counterclaim (6)
Docket Text:Plaintiff's ANSWER to Counterclaim by HORIZON THERAPEUTICS, LLC.(FLAHERTY, JOHN)
Sep 26, 2017 13 Amended Answer to Complaint (13)
Docket Text: AMENDED ANSWER to [1] Complaint , Amended COUNTERCLAIM against HORIZON THERAPEUTICS, LLC by PAR PHARMACEUTICAL, INC.. (LATTIMORE, JASON)
Sep 26, 2017 14 Letter (1)
Sep 26, 2017 14 Declaration of New Jersey Counsel (2)
Sep 26, 2017 14 Declaration of Aziz Burgy (3)
Sep 26, 2017 14 Declaration of David Silverstein (3)
Sep 26, 2017 14 Declaration of Ricardo Camposanto (2)
Sep 26, 2017 14 Text of Proposed Order (2)
Sep 26, 2017 14 Main Document (1)
Docket Text: Letter from Jason B. Lattimore Regarding Application for Aziz Burgy, David H. Silverstein and Ricardo Camposanto to Appear Pro Hac Vice. (Attachments: # (1) Declaration of New Jersey Counsel, # (2) Declaration of Aziz Burgy, # (3) Declaration of David Silverstein, # (4) Declaration of Ricardo Camposanto, # (5) Text of Proposed Order)(LATTIMORE, JASON)
Sep 25, 2017 12 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [11] Motion for Leave to Appear Pro Hac Vice RE: Robert F. Green, Esq. Emer L. Simic, Esq. Ann M. Kotze, Esq. Signed by Magistrate Judge Michael A. Hammer on 9/25/17. (sr, )
Sep 22, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Sep 22, 2017 11 Certification of John E. Flaherty (2)
Sep 22, 2017 11 Certification of Robert F. Green (3)
Sep 22, 2017 11 Certification of Emer L. Simic (4)
Sep 22, 2017 11 Certification of Ann K. Kotze (4)
Sep 22, 2017 11 Text of Proposed Order (2)
Sep 22, 2017 11 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Robert F. Green, # (3) Certification of Emer L. Simic, # (4) Certification of Ann K. Kotze, # (5) Text of Proposed Order)(FLAHERTY, JOHN)
Sep 15, 2017 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GUILLERMO CARLO ARTILES on behalf of HORIZON THERAPEUTICS, LLC (ARTILES, GUILLERMO)
Sep 7, 2017 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GUILLERMO CARLO ARTILES on behalf of HORIZON THERAPEUTICS, LLC (ARTILES, GUILLERMO)
Sep 6, 2017 7 Answer to Complaint (13)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against HORIZON THERAPEUTICS, LLC by PAR PHARMACEUTICAL, INC..(LATTIMORE, JASON)
Sep 6, 2017 8 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PAR PHARMACEUTICAL, INC. identifying Endo International PLC as Corporate Parent.. (LATTIMORE, JASON)
Aug 31, 2017 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by HORIZON THERAPEUTICS, LLC. PAR PHARMACEUTICAL, INC. served on 8/16/2017, answer due 9/6/2017. (FLAHERTY, JOHN)
Aug 9, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Kevin McNulty and Magistrate Judge Michael A. Hammer added. (eu, )
Aug 9, 2017 N/A QC - Attorney Case Opening (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Cause of Action changed from 15:1126 Patent Infringement to 35:271 Patent Infringement . The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (dam)
Aug 9, 2017 4 AO120 Patent/Trademark Form (1)
Aug 9, 2017 4 Complaint (10)
Aug 9, 2017 4 Exhibit A (30)
Aug 9, 2017 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to PAR PHARMACEUTICAL, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Donato Marucci* (dam)
Aug 9, 2017 4 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A) (dam)
Aug 8, 2017 1 Complaint (10)
Aug 8, 2017 1 Exhibit A (30)
Aug 8, 2017 1 Civil Cover Sheet (1)
Aug 8, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by HORIZON THERAPEUTICS, LLC identifying Horizon Pharma plc as Corporate Parent.. (FLAHERTY, JOHN)
Aug 8, 2017 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by RAVIN R. PATEL on behalf of HORIZON THERAPEUTICS, LLC (PATEL, RAVIN)
Aug 8, 2017 1 Main Document (10)
Docket Text: COMPLAINT against PAR PHARMACEUTICAL, INC. ( Filing and Admin fee $ 400 receipt number 0312-8014748), filed by HORIZON THERAPEUTICS, LLC. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(FLAHERTY, JOHN)
Aug 8, 2017 1 Complaint* (1)
Menu