Search
Patexia Research
Case number 2:17-cv-13476

IMPAX LABORATORIES, INC. v. ZYDUS PHARMACEUTICALS USA, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 198 Motion in Limine (2)
Jul 8, 2020 196 Motion in Limine (2)
Jul 8, 2020 190 Redact and Seal Transcript/Digital Recording (2)
Jul 8, 2020 189 Motion to Seal Document (2)
Jul 8, 2020 106 Motion to Seal Document (2)
Jul 8, 2020 104 Redact and Seal Transcript/Digital Recording (2)
Jul 8, 2020 93 Motion to Seal Document (2)
Jul 8, 2020 78 Motion to Seal Document (3)
Jul 8, 2020 77 Motion to Seal Document (2)
Jul 8, 2020 57 Motion for Judgment on the Pleadings (2)
May 19, 2020 213 Order (1)
Docket Text: ORDER of Dismissal with Prejudice re [212] Letter with Proposed Order. etc. Signed by Judge Stanley R. Chesler on 5/19/2020. (dam, )
May 18, 2020 212 Letter (1)
May 18, 2020 212 Text of Proposed Order Stipulation and Proposed Order Dismissing Case (3)
May 18, 2020 212 Main Document (1)
Docket Text: Letter from All Parties to the Honorable Stanley R. Chesler, U.S.D.J.. (Attachments: # (1) Text of Proposed Order Stipulation and Proposed Order Dismissing Case)(CONROY, REBEKAH)
Mar 23, 2020 N/A QC - Generic Message (0)
Docket Text: CHAMBER'S NOTIFICATION: NON JURY TRIAL SET FOR 4/6/2020, ADJOURNED WITHOUT DATE (tt, )
Mar 23, 2020 211 Order on Motion in Limine (2)
Docket Text: OPINION and ORDER denying [196] Defendants' Motion in Limine; denying [198] Plaintiff's Motion in Limine. etc. Signed by Judge Stanley R. Chesler on 3/24/2020. (dam, )
Mar 17, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 3/17/2020. (tjg, )
Mar 12, 2020 207 Order (2)
Docket Text: ORDER granting [206] Plaintiff's Application/Petition for the Pro Hac Vice Admission of KATHERINE RHOADES. etc. Signed by Magistrate Judge Cathy L. Waldor on 3/12/2020. (dam, )
Mar 11, 2020 206 Application/Petition (1)
Mar 11, 2020 206 Certification of Hari Santhanam (3)
Mar 11, 2020 206 Certification of Rebekah Conroy (3)
Mar 11, 2020 206 Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent (2)
Mar 11, 2020 206 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission by Consent for by IMPAX LABORATORIES, INC.. (Attachments: # (1) Certification of Hari Santhanam, # (2) Certification of Rebekah Conroy, # (3) Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent)(CONROY, REBEKAH)
Mar 9, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SMITHA B. UTHAMAN, 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. (dam, )
Mar 9, 2020 205 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Smitha B. Uthaman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10524577.) (MCCORMICK, THEODORA)
Mar 6, 2020 204 Application/Petition (1)
Mar 6, 2020 204 Certification of Katherine Rhoades, Esq. (3)
Mar 6, 2020 204 Certification of Rebekah Conroy, Esq. (3)
Mar 6, 2020 204 Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent (2)
Mar 6, 2020 204 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission by Consent for by IMPAX LABORATORIES, INC.. (Attachments: # (1) Certification of Katherine Rhoades, Esq., # (2) Certification of Rebekah Conroy, Esq., # (3) Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent)(CONROY, REBEKAH)
Mar 5, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Bench Trial set for 4/6/2020 09:30 AM before Judge Stanley R. Chesler. ORDERED ALL EXHIBITS PREMARKED WITH EXHIBIT LIST, WITNESS LIST, ETC TO BE SUBMITTED BY COUNSEL (3 1/2 DNJ) (tt, )
Mar 5, 2020 203 Order (2)
Docket Text: CONSENT ORDER Granting Pro Hac Vice Admission of Smitha B. Uthaman, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/5/20. (jc, )
Mar 3, 2020 N/A Order (0)
Mar 3, 2020 N/A Pretrial Conference - Final (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Final Pretrial Conference held on 3/3/2020. (tjg, )
Feb 24, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 24, 2020 N/A Order (0)
Feb 24, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [198] Plaintiff's MOTION in Limine. Motion set for 3/16/2020 before Judge Stanley R. Chesler. 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. (dam, )
Feb 21, 2020 196 Text of Proposed Order (2)
Feb 21, 2020 196 Certificate of Service (2)
Feb 21, 2020 198 Text of Proposed Order (3)
Feb 21, 2020 196 Main Document (2)
Docket Text: MOTION in Limine by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(MCCORMICK, THEODORA)
Feb 21, 2020 198 Main Document (2)
Docket Text: MOTION in Limine by IMPAX LABORATORIES, INC.. (Attachments: # (1) Text of Proposed Order)(CONROY, REBEKAH)
Feb 19, 2020 191 Letter (1)
Feb 19, 2020 191 Certification of Smitha B. Uthaman, Esq. (3)
Feb 19, 2020 191 Text of Proposed Order Granting Pro Hac Vice Admission of Smitha B. Uthaman (2)
Feb 19, 2020 192 Letter (1)
Docket Text: Letter from Theodora McCormick, Esq. to The Honorable Cathy L. Waldor, U.S.M.J. re [179] Order,. (MCCORMICK, THEODORA)
Feb 19, 2020 193 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [189] Consolidated Motion to Seal Document. etc. Signed by Magistrate Judge Cathy L. Waldor on 2/19/2020. (dam, )
Feb 19, 2020 194 Order on Motion to Redact Transcript (6)
Docket Text: ORDER granting [190] Consolidated Motion to Redact [185] Transcript. etc. Signed by Magistrate Judge Cathy L. Waldor on 2/19/2020. (dam, )
Feb 19, 2020 195 Order (1)
Docket Text: ORDER granting [192] Defendants' Letter requesting a two day extension of time to 2/21/2020 to submit a final pretrial order. etc. Signed by Magistrate Judge Cathy L. Waldor on 2/19/2020. (dam, )
Feb 19, 2020 191 Main Document (1)
Docket Text: Letter from Robert Lufrano, Esq. to The Honorable Cathy L. Waldor, U.S.M.J. regarding pro hac vice application of Smitha B. Uthaman, Esq.. (Attachments: # (1) Certification of Smitha B. Uthaman, Esq., # (2) Text of Proposed Order Granting Pro Hac Vice Admission of Smitha B. Uthaman)(LUFRANO, ROBERT)
Feb 14, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 14, 2020 189 Declaration of Theodora McCormick in Support of Motion to Seal (4)
Feb 14, 2020 189 Appendix of Materials to be Sealed (13)
Feb 14, 2020 189 Text of Proposed Order Proposed Findings of Fact, Conclusions of Law, and Order (6)
Feb 14, 2020 189 Certificate of Service (2)
Feb 14, 2020 190 Declaration of Theodora McCormick in Support of Motion to Seal (3)
Feb 14, 2020 190 Appendix of Materials to be Sealed (24)
Feb 14, 2020 190 Text of Proposed Order Proposed Findings of Fact, Conclusions of Law, and Order (6)
Feb 14, 2020 190 Certificate of Service (2)
Feb 14, 2020 189 Main Document (2)
Docket Text: Joint MOTION to Seal Document [174] Letter,, [178] Letter,, [173] Letter,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Theodora McCormick in Support of Motion to Seal, # (2) Appendix of Materials to be Sealed, # (3) Text of Proposed Order Proposed Findings of Fact, Conclusions of Law, and Order Granting Motion to Seal, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Feb 14, 2020 190 Main Document (2)
Docket Text: Joint MOTION to Redact and Seal Transcript/Digital Recording [185] Transcript,,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Theodora McCormick in Support of Motion to Seal, # (2) Appendix of Materials to be Sealed, # (3) Text of Proposed Order Proposed Findings of Fact, Conclusions of Law, and Order Granting Motion to Seal, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Feb 13, 2020 187 Redacted Document (7)
Feb 13, 2020 188 Redacted Document (5)
Feb 13, 2020 187 Exhibit A (1)
Feb 13, 2020 187 Exhibit B (1)
Feb 13, 2020 187 Exhibit C (1)
Feb 13, 2020 187 Exhibit D (1)
Feb 13, 2020 187 Exhibit E (1)
Feb 13, 2020 187 Exhibit F (1)
Feb 13, 2020 187 Exhibit G (1)
Feb 13, 2020 187 Exhibit H (1)
Feb 13, 2020 188 Exhibit A (1)
Feb 13, 2020 187 Main Document (7)
Docket Text: REDACTION to [173] Letter,, from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J.. by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(MCCORMICK, THEODORA)
Feb 13, 2020 188 Main Document (5)
Docket Text: REDACTION to [178] Letter,, from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J. by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Exhibit A)(MCCORMICK, THEODORA)
Jan 30, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Settlement Conference held on 1/30/2020. (tjg, )
Jan 22, 2020 186 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [185] Transcript,,, by THEODORA T. MCCORMICK (MCCORMICK, THEODORA)
Jan 14, 2020 184 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT LUFRANO on behalf of CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC. (LUFRANO, ROBERT)
Jan 9, 2020 N/A Telephone Conference (0)
Jan 9, 2020 N/A Order (0)
Jan 8, 2020 N/A Order (0)
Jan 3, 2020 N/A Order (0)
Dec 18, 2019 176 Notice to Withdraw from NEF as to Case (1)
Dec 18, 2019 N/A Order (0)
Dec 18, 2019 176 Certificate of Service (1)
Dec 18, 2019 176 Main Document (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney PAUL BRIAN SUDENTAS terminated. (Attachments: # (1) Certificate of Service)(COOPER, LAUREN)
Dec 17, 2019 175 Redacted Document (3)
Docket Text: REDACTION to [168] Letter,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (MCCORMICK, THEODORA)
Dec 6, 2019 N/A Order (0)
Dec 5, 2019 N/A Order (0)
Dec 5, 2019 171 Order (1)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Cathy L. Waldor on 12/5/2019. (ams, )
Dec 2, 2019 169 Exhibit (to Document) (1)
Docket Text: Exhibit to [168] Letter,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (MCCORMICK, THEODORA)
Nov 13, 2019 N/A Telephone Conference (0)
Nov 13, 2019 N/A Order (0)
Oct 22, 2019 N/A Telephone Conference (0)
Oct 22, 2019 N/A Order (0)
Oct 9, 2019 N/A Telephone Conference (0)
Oct 9, 2019 N/A Order (0)
Sep 25, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 9/25/2019. (tjg, )
Sep 25, 2019 N/A Order (0)
Sep 24, 2019 N/A Order (0)
Sep 24, 2019 N/A Order (0)
Sep 20, 2019 161 Letter (1)
Docket Text: Letter from Plaintiff re [158] Order. (CONROY, REBEKAH)
Sep 12, 2019 N/A Order (0)
Sep 11, 2019 159 Letter (2)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J. on behalf of all parties requesting an extension to the discovery schedule. (MCCORMICK, THEODORA)
Sep 5, 2019 N/A Order (0)
Aug 30, 2019 157 Letter (4)
Aug 30, 2019 157 Exhibit Exhibit A (2)
Aug 30, 2019 157 Main Document (4)
Docket Text: Letter from Impax Laboratories, Inc.. (Attachments: # (1) Exhibit Exhibit A)(STONE, SHALOM)
Aug 28, 2019 156 Scheduling Order (2)
Docket Text: Amended SCHEDULING ORDER. Signed by Magistrate Judge Cathy L. Waldor on 8/28/2019. (byl)
Aug 27, 2019 155 Letter (2)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J. on behalf of all parties regarding discovery schedule. (MCCORMICK, THEODORA)
Aug 23, 2019 153 Letter (1)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J.. (MCCORMICK, THEODORA)
Aug 21, 2019 N/A Telephone Conference (0)
Aug 21, 2019 151 Letter (2)
Docket Text: Letter from Impax re [150] Letter,,. (CONROY, REBEKAH)
Aug 21, 2019 N/A Order (0)
Aug 8, 2019 149 Add and Terminate Parties (1)
Docket Text: ORDER granting [148] Letter application for the withdrawal of pro hac vice counsel GREGORY SPRINGSTED and ALYSE WU. GREGORY SPRINGSTED and ALYSE WU terminated. Signed by Magistrate Judge Cathy L. Waldor on 8/8/2019. (byl)
Aug 2, 2019 148 Letter (1)
Docket Text: Letter from Impax Requesting Withdrawal of Certain Pro Hac Vice Counsel. (CONROY, REBEKAH)
Jul 30, 2019 147 Order (2)
Docket Text: Joint Discovery Schedule ORDER re [146] Letter. Signed by Magistrate Judge Cathy L. Waldor on 7/30/2019. (byl)
Jul 29, 2019 146 Letter (2)
Docket Text: Letter from Impax on behalf of all Parties re [112] Order. (CONROY, REBEKAH)
Jul 25, 2019 145 Opinion (4)
Docket Text: OPINION AND ORDER; The Court concludes that Plaintiff is correct and that the phrase, "a controlled release oral solid formulation of levodopa," has its ordinary meaning.. Signed by Judge Stanley R. Chesler on 7/25/2019. (ld, )
Jul 9, 2019 N/A Settlement Conference (0)
Jul 9, 2019 N/A Order (0)
Jun 26, 2019 143 Letter (1)
Docket Text: Letter from Plaintiff on behalf of all Parties re [142] Order. (CONROY, REBEKAH)
Jun 24, 2019 142 Order (1)
Docket Text: ORDER granting[141] Joint Letter application for an extension of time to file Joint Proposed Schedule for a Claim Construction Hearing on or before June 26, 2019. Signed by Judge Stanley R. Chesler on 6/24/2019. (byl)
Jun 21, 2019 141 Letter (1)
Docket Text: Letter from Theodora McCormick to the Honorable Stanley R. Chesler, U.S.D.J. requesting additional time to provide Markman hearing dates. (MCCORMICK, THEODORA)
Jun 19, 2019 139 Markman Response Brief (18)
Jun 19, 2019 139 Certificate of Service (1)
Jun 19, 2019 140 Markman Response Brief (17)
Docket Text: MARKMAN RESPONSE BRIEF re [134] Markman Opening Brief, (CONROY, REBEKAH)
Jun 19, 2019 139 Main Document (18)
Docket Text: MARKMAN RESPONSE BRIEF re [135] Markman Opening Brief (Attachments: # (1) Certificate of Service)(MCCORMICK, THEODORA)
Jun 17, 2019 N/A Order (0)
Jun 17, 2019 N/A Order (0)
May 29, 2019 136 Order (2)
Docket Text: ORDER granting [132] Defendant's Letter requesting a two-day extension of time until 5/22/2019 to file Opening Markman briefs. etc. Signed by Magistrate Judge Cathy L. Waldor on 5/29/2019. (dam, )
May 22, 2019 134 Markman Opening Brief (23)
May 22, 2019 134 Declaration of Theodora McCormick (5)
May 22, 2019 134 Exhibit A (32)
May 22, 2019 134 Exhibit B (35)
May 22, 2019 134 Exhibit C (14)
May 22, 2019 134 Exhibit D (106)
May 22, 2019 134 Exhibit E (108)
May 22, 2019 134 Exhibit F (14)
May 22, 2019 134 Exhibit G (8)
May 22, 2019 134 Exhibit H (26)
May 22, 2019 134 Exhibit I (20)
May 22, 2019 134 Exhibit J (31)
May 22, 2019 134 Exhibit K (10)
May 22, 2019 134 Exhibit L (4)
May 22, 2019 134 Exhibit M (10)
May 22, 2019 134 Exhibit N (14)
May 22, 2019 134 Exhibit O (6)
May 22, 2019 134 Exhibit P (3)
May 22, 2019 134 Exhibit Q (4)
May 22, 2019 134 Certificate of Service (1)
May 22, 2019 135 Markman Opening Brief (12)
May 22, 2019 135 Declaration of Gregory Springsted (1)
May 22, 2019 135 Exhibit Exh. 1 to Springsted Decl. (32)
May 22, 2019 134 Main Document (23)
Docket Text: MARKMAN OPENING BRIEF by Defendants (Attachments: # (1) Declaration of Theodora McCormick, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P, # (18) Exhibit Q, # (19) Certificate of Service)(MCCORMICK, THEODORA)
May 22, 2019 135 Main Document (12)
Docket Text: MARKMAN OPENING BRIEF from Plaintiff Impax Laboratories, Inc. (Attachments: # (1) Declaration of Gregory Springsted, # (2) Exhibit Exh. 1 to Springsted Decl.)(CONROY, REBEKAH)
May 21, 2019 N/A Order (0)
May 20, 2019 131 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by REBEKAH R. CONROY on behalf of IMPAX LABORATORIES, INC. (CONROY, REBEKAH)
May 20, 2019 132 Letter (2)
Docket Text: Letter from Lauren B. Cooper to the Honorable Cathy L. Waldor regarding an extension of time for opening Markman briefs. (COOPER, LAUREN)
May 6, 2019 130 Statement (4)
May 6, 2019 130 Exhibit A (3)
May 6, 2019 130 Certificate of Service (1)
May 6, 2019 130 Main Document (4)
Docket Text: STATEMENT - Joint Claim Construction and Prehearing Statement by IMPAX LABORATORIES, INC.. (Attachments: # (1) Exhibit A, # (2) Certificate of Service)(DECORO, CHRISTOPHER)
Apr 3, 2019 127 Order (2)
Docket Text: Consent ORDER re [126] Letter request for extension of time to file to April 5, 2019. Signed by Magistrate Judge Cathy L. Waldor on 4/3/2019. (byl)
Apr 2, 2019 126 Letter (2)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J. re [124] Order. (MCCORMICK, THEODORA)
Mar 27, 2019 N/A Order (0)
Mar 21, 2019 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Discovery Hearing/Oral Argument held on 3/21/2019. (Court Reporter/Recorder ECR.) (Hearing was held under seal) (tjg, ) Modified on 3/21/2019 (tjg, ).
Mar 21, 2019 N/A Order (0)
Mar 6, 2019 N/A Order (0)
Mar 4, 2019 119 Notice to Withdraw from NEF as to Case (2)
Mar 4, 2019 118 Scheduling Order (1)
Docket Text: ORDER: The Court will hold oral argument on the pending joint discovery disputes (DE [116]) on 3/21/2019 at 10:45 AM. Signed by Magistrate Judge Cathy L. Waldor on 3/4/2019. (dam, )
Mar 4, 2019 119 Certificate of Service (1)
Mar 4, 2019 119 Main Document (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney MICHAEL E. PATUNAS terminated. (Attachments: # (1) Certificate of Service)(DECORO, CHRISTOPHER)
Feb 27, 2019 117 Redacted Document (13)
Feb 27, 2019 117 Exhibit 1 (1)
Feb 27, 2019 117 Exhibit 2 (1)
Feb 27, 2019 117 Exhibit 3 (1)
Feb 27, 2019 117 Exhibit 4 (1)
Feb 27, 2019 117 Exhibit 5 (1)
Feb 27, 2019 117 Exhibit 6 (1)
Feb 27, 2019 117 Exhibit 7 (1)
Feb 27, 2019 117 Exhibit 8 (1)
Feb 27, 2019 117 Exhibit 9 (1)
Feb 27, 2019 117 Certificate of Service (1)
Feb 27, 2019 117 Main Document (13)
Docket Text: REDACTION to [116] Letter,, Letter from Christopher DeCoro to the Honorable Cathy Waldor re Discovery Dispute (Redacted Version) by IMPAX LABORATORIES, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Certificate of Service)(DECORO, CHRISTOPHER)
Feb 25, 2019 N/A Order (0)
Feb 22, 2019 113 Letter (1)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J. re [111] Order,,. (COOPER, LAUREN)
Feb 22, 2019 114 Mail Returned (3)
Docket Text: Mail Returned as Undeliverable. Mail sent to MICHAEL E. PATUNAS (dam, )
Feb 13, 2019 112 Order (2)
Docket Text: ORDER regarding case schedule. Signed by Magistrate Judge Cathy L. Waldor on 1/28/2019. (ld, )
Jan 28, 2019 N/A Status Conference (0)
Jan 28, 2019 N/A Order (0)
Jan 25, 2019 110 Letter (3)
Docket Text: Letter from Christopher DeCoro to Judge Waldor re Proposed Revised Case Schedule. (DECORO, CHRISTOPHER)
Dec 6, 2018 N/A Telephone Conference (0)
Dec 6, 2018 N/A Order (0)
Dec 6, 2018 108 Order on Motion to Redact Transcript (6)
Docket Text: ORDER granting [104] MOTION to Redact and Seal Transcript/Digital Recording re: [89] Transcript. Signed by Magistrate Judge Cathy L. Waldor on 12/6/2018. (gl, )
Dec 6, 2018 109 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [106] Motion to Seal Document(s) [95] Letter, [96] Letter, [87] Letter. Signed by Magistrate Judge Cathy L. Waldor on 12/6/2018. (gl, )
Dec 3, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Dec 3, 2018 106 Declaration of Theodora McCormick (4)
Dec 3, 2018 106 Appendix (10)
Dec 3, 2018 106 Text of Proposed Order Findings of Fact, Conclusions of Law, and Order (6)
Dec 3, 2018 106 Certificate of Service (2)
Dec 3, 2018 106 Main Document (2)
Docket Text: MOTION to Seal Document [95] Letter,, [96] Letter,, [87] Letter,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Theodora McCormick, # (2) Appendix, # (3) Text of Proposed Order Findings of Fact, Conclusions of Law, and Order, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Nov 30, 2018 N/A Order (0)
Nov 30, 2018 104 Declaration Declaration of T. McCormick (3)
Nov 30, 2018 104 Appendix (11)
Nov 30, 2018 104 Text of Proposed Order Proposed Finding of Fact, Conclusions of Law, and Order (6)
Nov 30, 2018 104 Certificate of Service (2)
Nov 30, 2018 104 Main Document (2)
Docket Text: MOTION to Redact and Seal Transcript/Digital Recording [89] Transcript,,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration Declaration of T. McCormick, # (2) Appendix, # (3) Text of Proposed Order Proposed Finding of Fact, Conclusions of Law, and Order, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Nov 29, 2018 101 Order on Motion to Seal Document (6)
Docket Text: FINDING OF FACT, CONCLUSION OF LAW, AND ORDER GRANTING MOTION TO SEAL PURSUANT TO LOCAL RULE 5.3; the Consolidated [78] Motion to Seal Document 69 Transcript is granted; The material identified in the Appendix to the Declaration of Theodora McCormick in Support of Motion to Seal contain Confidential and/or Highly Confidential Information and shall remain sealed; etc. Signed by Magistrate Judge Cathy L. Waldor on 11/28/2018. (sms)
Nov 29, 2018 102 Opinion (6)
Docket Text: OPINION. Signed by Judge Stanley R. Chesler on 11/29/2018. (dam, )
Nov 29, 2018 103 Order on Motion for Judgment on the Pleadings (1)
Docket Text: ORDER granting [57] Defendants' Motion for Judgment on the Pleadings. Judgment is hereby entered in favor of Defendants on counterclaims Count III, V, VII, IX. The subject of ANDA No. 210911, as of June 1, 2018, does not directly or indirectly infringe, either literally or under the doctrine of equivalents, any valid claim of U.S. Patent Nos. 7,094,427; 8,377,474; 8,454,998; 8,557,283; and 9,089,607. etc. Signed by Judge Stanley R. Chesler on 11/29/2018. (dam, )
Nov 27, 2018 98 Redacted Document (5)
Docket Text: REDACTION to [95] Letter,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (MCCORMICK, THEODORA)
Nov 27, 2018 99 Redacted Document (3)
Docket Text: REDACTION to [96] Letter,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (MCCORMICK, THEODORA)
Nov 27, 2018 100 Findings of Fact & Conclusions of Law (6)
Docket Text: FINDINGS OF FACT AND CONCLUSIONS OF LAW AND ORDER GRANTING [93] MOTION TO SEAL DOCUMENTS PURSUANT TO LOCAL RULE 5.3: [76] Letter, [85] Letter, [80] Redacted Document, [83] Letter, filed by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC., etc. Signed by Magistrate Judge Cathy L. Waldor on 11/27/2018. (gl, )
Nov 20, 2018 N/A Order (0)
Nov 16, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 16, 2018 94 Order on Motion to Seal Document (6)
Docket Text: ORDER that the Consolidated Motion to Seal is Granted; the material identified in the Appendix to the Declaration of Theodora McCormick in Support of Motion to Seal contain Confidential and/or Highly Confidential Information and shall remain sealed. Signed by Magistrate Judge Cathy L. Waldor on 11/16/2018. (sm)
Nov 15, 2018 93 Declaration of Theodora McCormick (4)
Nov 15, 2018 93 Appendix (21)
Nov 15, 2018 93 Text of Proposed Order Findings of Fact, Conclusions of Law, and Order (6)
Nov 15, 2018 93 Certificate of Service (2)
Nov 15, 2018 93 Main Document (2)
Docket Text: MOTION to Seal Document [76] Letter,, [85] Letter,,, [80] Redacted Document, [83] Letter,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Theodora McCormick, # (2) Appendix, # (3) Text of Proposed Order Findings of Fact, Conclusions of Law, and Order, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Nov 14, 2018 N/A QC - Document contains an Electronic Signature of a Non-Attorney (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Certificate of Service [90-1] submitted by Christopher DeCoro on 11/13/2018 contains an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC OR SCANNED SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (sm)
Nov 14, 2018 91 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by IMPAX LABORATORIES, INC. re [90] Redacted Document (Corrected) (DECORO, CHRISTOPHER)
Nov 14, 2018 92 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [89] Transcript,,, by THEODORA T. MCCORMICK (MCCORMICK, THEODORA)
Nov 13, 2018 90 Redacted Document (2)
Nov 13, 2018 90 Certificate of Service (1)
Nov 13, 2018 90 Main Document (2)
Docket Text: REDACTION to [87] Letter,, 11/9/2018 Letter from Christopher DeCoro to Judge Waldor re Discovery by IMPAX LABORATORIES, INC.. (Attachments: # (1) Certificate of Service)(DECORO, CHRISTOPHER)
Nov 9, 2018 88 Redacted Document (3)
Nov 9, 2018 88 Exhibit 1 (1)
Nov 9, 2018 88 Exhibit 2 (1)
Nov 9, 2018 88 Exhibit 3 (1)
Nov 9, 2018 88 Exhibit 4 (1)
Nov 9, 2018 88 Exhibit 5 (1)
Nov 9, 2018 88 Exhibit 6 (1)
Nov 9, 2018 88 Exhibit 7 (1)
Nov 9, 2018 88 Certificate of Service (1)
Nov 9, 2018 88 Main Document (3)
Docket Text: REDACTION to [85] Letter,,, 11/1/2018 Letter from Christopher DeCoro to Judge Waldor re Reply in Support of Motion to Compel by IMPAX LABORATORIES, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Certificate of Service)(DECORO, CHRISTOPHER)
Nov 8, 2018 N/A QC - Generic Message (0)
Nov 8, 2018 86 Redacted Document (6)
Nov 8, 2018 86 Exhibit A (4)
Nov 8, 2018 86 Exhibit B (5)
Nov 8, 2018 86 Exhibit C (3)
Nov 8, 2018 86 Certificate of Service (1)
Nov 8, 2018 86 Main Document (6)
Docket Text: REDACTION to [76] Letter,, 10/19/2018 Letter from Christoher DeCoro to Judge Waldor by IMPAX LABORATORIES, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(DECORO, CHRISTOPHER)
Nov 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 2, 2018 N/A Telephone Conference (0)
Oct 30, 2018 84 Redacted Document (5)
Oct 30, 2018 84 Exhibit A (1)
Oct 30, 2018 84 Exhibit B (1)
Oct 30, 2018 84 Main Document (5)
Docket Text: REDACTION to [83] Letter,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(MCCORMICK, THEODORA)
Oct 25, 2018 82 Order (2)
Docket Text: ORDER Re; Briefing Schedule, etc. Signed by Magistrate Judge Cathy L. Waldor on 10/25/18. (cm, )
Oct 24, 2018 81 Letter (2)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J. regarding a briefing schedule on Impax Laboratories, Inc.'s Motion to Compel Discovery. (MCCORMICK, THEODORA)
Oct 23, 2018 77 Declaration of Theodora McCormick (3)
Oct 23, 2018 77 Appendix (29)
Oct 23, 2018 77 Text of Proposed Order Findings of Fact, Conclusions of Law, and Order (6)
Oct 23, 2018 77 Certificate of Service (2)
Oct 23, 2018 78 Declaration of Theodora McCormick (3)
Oct 23, 2018 78 Appendix (8)
Oct 23, 2018 78 Text of Proposed Order Findings of Fact, Conclusions of Law, and Order (6)
Oct 23, 2018 78 Certificate of Service (2)
Oct 23, 2018 79 Order (2)
Docket Text: ORDER GRANTING [75] Defendants' / Counter Claim Plaintiffs' Letter requesting that the Markman deadlines in Court's Amended Pretrial Scheduling Order be temporarily suspended until the Court issues a decision on the Motion for Judgment on the Pleadings (ECF No. 57). Signed by Magistrate Judge Cathy L. Waldor on 10/23/2018. (dam, )
Oct 23, 2018 77 Main Document (2)
Docket Text: MOTION to Seal Document [71] Reply Brief to Opposition to Motion,, [65] Brief in Opposition to Motion,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Theodora McCormick, # (2) Appendix, # (3) Text of Proposed Order Findings of Fact, Conclusions of Law, and Order, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Oct 23, 2018 78 Main Document (3)
Docket Text: MOTION to Seal Document [69] Transcript,,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Theodora McCormick, # (2) Appendix, # (3) Text of Proposed Order Findings of Fact, Conclusions of Law, and Order, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Oct 17, 2018 N/A Telephone Conference (0)
Oct 17, 2018 N/A Order (0)
Oct 17, 2018 75 Letter (2)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J. on behalf of all parties. (MCCORMICK, THEODORA)
Oct 16, 2018 N/A Order (0)
Oct 10, 2018 72 Redacted Document (17)
Oct 10, 2018 72 Certification of Theodora McCormick (2)
Oct 10, 2018 72 Exhibit A (1)
Oct 10, 2018 72 Certificate of Service (2)
Oct 10, 2018 72 Main Document (17)
Docket Text: REDACTION to [71] Reply Brief to Opposition to Motion,, by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification of Theodora McCormick, # (2) Exhibit A, # (3) Certificate of Service)(MCCORMICK, THEODORA)
Oct 8, 2018 70 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [69] Transcript,,, by THEODORA T. MCCORMICK (MCCORMICK, THEODORA)
Sep 25, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Sep 24, 2018 68 Order (1)
Docket Text: ORDER granting Defendant Zydus's request for a (2) week extension of time to file its reply brief until October 9, 2018. The new motion date would be October 15, 2018. Signed by Judge Stanley R. Chesler on 9/24/18. (cm, )
Sep 21, 2018 67 Letter (1)
Docket Text: Letter from Theodora McCormick to the Honorable Stanley R. Chesler, U.S.D.J. seeking an extension of time to file a reply brief. (MCCORMICK, THEODORA)
Sep 18, 2018 66 Brief in Opposition to Motion (16)
Sep 18, 2018 66 Declaration of Mira Mulvaney (2)
Sep 18, 2018 66 Exhibit 1 (1)
Sep 18, 2018 66 Exhibit 2 (1)
Sep 18, 2018 66 Exhibit 3 (1)
Sep 18, 2018 66 Certificate of Service (1)
Sep 18, 2018 66 Main Document (16)
Docket Text: BRIEF in Opposition filed by IMPAX LABORATORIES, INC. re [57] MOTION for Judgment on the Pleadings (Public Version) (Attachments: # (1) Declaration of Mira Mulvaney, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Certificate of Service)(DECORO, CHRISTOPHER)
Sep 17, 2018 N/A Telephone Conference (0)
Sep 17, 2018 N/A Order (0)
Sep 13, 2018 N/A Order (0)
Sep 12, 2018 62 Letter (2)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J. on behalf of all parties. (MCCORMICK, THEODORA)
Aug 30, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Aug 30, 2018 59 Order (2)
Docket Text: ORDER updating certain deadlines in regards to the case schedule in view of Zydus's Motion for Judgment on the Pleadings under federal Rule of Civil Procedure 12(c). re [58] Letter. Signed by Magistrate Judge Cathy L. Waldor on 8/30/18. (cm, )
Aug 30, 2018 60 Notice of Appearance (1)
Aug 30, 2018 60 Certificate of Service (1)
Aug 30, 2018 61 Letter Rule 7.1 (1)
Aug 30, 2018 61 Certificate of Service (1)
Aug 30, 2018 60 Main Document (1)
Docket Text: NOTICE of Appearance by CHRISTOPHER ROBERT DECORO on behalf of IMPAX LABORATORIES, INC. (Attachments: # (1) Certificate of Service)(DECORO, CHRISTOPHER)
Aug 30, 2018 61 Main Document (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by IMPAX LABORATORIES, INC. re [57] MOTION for Judgment on the Pleadings (Attachments: # (1) Certificate of Service)(DECORO, CHRISTOPHER)
Aug 29, 2018 58 Letter (2)
Docket Text: Letter from Theodora McCormick to the Honorable Cathy L. Waldor, U.S.M.J.. (MCCORMICK, THEODORA)
Aug 23, 2018 55 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by THEODORA T. MCCORMICK on behalf of CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC. (MCCORMICK, THEODORA)
Aug 23, 2018 56 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LAUREN BROPHY COOPER on behalf of CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC. (COOPER, LAUREN)
Aug 23, 2018 57 Brief (10)
Aug 23, 2018 57 Text of Proposed Order (3)
Aug 23, 2018 57 Certificate of Service (2)
Aug 23, 2018 57 Main Document (2)
Docket Text: MOTION for Judgment on the Pleadings by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(MCCORMICK, THEODORA)
Aug 21, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Aug 20, 2018 54 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Emily L. Savas to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
Aug 16, 2018 53 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 8/16/18. (cm, )
Aug 15, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of Emily L. Savas $ 150, receipt number NEW037189 (JB, )
Aug 13, 2018 52 Order (2)
Docket Text: ORDER granting Defendant's re [51] Letter request extending certain deadlines in the Court's Pretrial Scheduling Order (D.E. 34), etc. Signed by Magistrate Judge Cathy L. Waldor on 8/13/18. (cm, )
Aug 10, 2018 51 Letter (2)
Docket Text: Letter from Paul B. Sudentas to Court Regarding Extension of Time. (SUDENTAS, PAUL)
Jul 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jul 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jul 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jul 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jul 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jul 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jul 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jul 20, 2018 49 Application/Petition (1)
Jul 20, 2018 49 Certification of Paul B. Sudentas (2)
Jul 20, 2018 49 Certification of Emily L. Savas (3)
Jul 20, 2018 49 Text of Proposed Order (2)
Jul 20, 2018 50 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Emily L. Savas, Esq. etc. re [49] Application/Petition. Signed by Magistrate Judge Cathy L. Waldor on 7/20/18. (cm, )
Jul 20, 2018 49 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Emily L. Savas for by All Defendants. (Attachments: # (1) Certification of Paul B. Sudentas, # (2) Certification of Emily L. Savas, # (3) Text of Proposed Order)(SUDENTAS, PAUL)
Jul 17, 2018 41 Order (1)
Docket Text: LETTER ORDER Granting [40] Letter from the parties to the Hon. Cathy L. Waldor, requesting an extension until 7/23/2018 for the parties to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 7/17/2018. (JB, )
Jul 17, 2018 42 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice James F. Hurst, P.C. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8888970.) (PATUNAS, MICHAEL)
Jul 17, 2018 43 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Alyse Wu, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8888971.) (PATUNAS, MICHAEL)
Jul 17, 2018 44 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Marcus E. Sernel, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8888975.) (PATUNAS, MICHAEL)
Jul 17, 2018 45 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jeanna M. Wacker, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8888977.) (PATUNAS, MICHAEL)
Jul 17, 2018 46 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Mira A. Mulvaney, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8888978.) (PATUNAS, MICHAEL)
Jul 17, 2018 47 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Gregory Springsted, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8888980.) (PATUNAS, MICHAEL)
Jul 17, 2018 48 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Ashley Ross, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8888981.) (PATUNAS, MICHAEL)
Jul 16, 2018 40 Letter (1)
Docket Text: Letter from the parties to the Hon. Cathy L. Waldor. (PATUNAS, MICHAEL)
Jul 12, 2018 39 Order (2)
Docket Text: ORDER granting pro hac vice admission as to James F Hurst, Esq., and Alyse Wu, Esq., etc. re [38] Application/Petition filed by IMPAX LABORATORIES, INC. Signed by Magistrate Judge Cathy L. Waldor on 7/11/18. (cm, )
Jul 9, 2018 38 Application/Petition (3)
Jul 9, 2018 38 Certification Alyse Wu (3)
Jul 9, 2018 38 Certification James F. Hurst (4)
Jul 9, 2018 38 Text of Proposed Order (2)
Jul 9, 2018 38 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of James F. Hurst and Alyse Wu for by IMPAX LABORATORIES, INC.. (Attachments: # (1) Certification Alyse Wu, # (2) Certification James F. Hurst, # (3) Text of Proposed Order)(PATUNAS, MICHAEL)
Jul 3, 2018 37 Order (1)
Docket Text: ORDER granting [36] Plaintiffs' Letter request for an extension, until July 16, 2018, for the parties to submit a Proposed Discovery Confidentiality Order; etc. Signed by Magistrate Judge Cathy L. Waldor on 07/03/2018. (sms)
Jul 2, 2018 36 Letter (1)
Docket Text: Letter from Michael E. Patunas to hon. Cathy L. Waldor. (PATUNAS, MICHAEL)
Jun 19, 2018 35 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Marcus E. Sernel, Jeanna M. Wacker, Mira A.Mulvaney, Gregory Springsted and Ashley Ross, etc. re [33] Application/Petition, filed by IMPAX LABORATORIES, INC. Signed by Magistrate Judge Cathy L. Waldor on 6/19/18. (cm, )
Jun 18, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 6/18/2018. (tjg, )
Jun 18, 2018 34 Order (3)
Docket Text: PRETRIAL SCHEDULING ORDER: A Telephone Conference is set for 10/17/2018 at 03:00 PM before Magistrate Judge Cathy L. Waldor, etc. Signed by Magistrate Judge Cathy L. Waldor on 6/18/18. (cm, )
Jun 17, 2018 33 Application/Petition (4)
Jun 17, 2018 33 Declaration of Marcus D. Sernel (3)
Jun 17, 2018 33 Declaration of Gregory Springstes (3)
Jun 17, 2018 33 Declaration of Jeanna Wacker (3)
Jun 17, 2018 33 Declaration of Ashley Ross (3)
Jun 17, 2018 33 Text of Proposed Order (2)
Jun 17, 2018 33 Main Document (4)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Richard W. Nicholson, Jr. for by All Plaintiffs. (Attachments: # (1) Declaration of Marcus D. Sernel, # (2) Declaration of Gregory Springstes, # (3) Declaration of Jeanna Wacker, # (4) Declaration of Ashley Ross, # (5) Text of Proposed Order)(PATUNAS, MICHAEL)
Jun 13, 2018 32 Letter (1)
Docket Text: Letter from Michael E, Patunas. (PATUNAS, MICHAEL)
Jun 1, 2018 31 Answer to Counterclaim (11)
Docket Text: ANSWER to Counterclaim by All Plaintiffs.(PATUNAS, MICHAEL)
May 31, 2018 N/A Order (0)
May 30, 2018 29 Letter (1)
Docket Text: Letter from Paul B. Sudentas re [23] Order. (SUDENTAS, PAUL)
May 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
May 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
May 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
May 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
May 22, 2018 25 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Michael J. Gaertner to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
May 22, 2018 26 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice James T. Peterka to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
May 22, 2018 27 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Wasim K. Bleibel to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
May 22, 2018 28 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Christopher J. Cassella to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
May 18, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [24] Application for Clerk's Order to Ext Answer/Proposed Order submitted by IMPAX LABORATORIES, INC. has been GRANTED. The answer due date has been set for 6/1/18. (cm, )
May 17, 2018 24 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Counterclaims.. (PATUNAS, MICHAEL)
May 16, 2018 22 Letter (1)
Docket Text: Letter from Paul B. Sudentas re [21] Letter. (SUDENTAS, PAUL)
May 16, 2018 N/A Order (0)
May 15, 2018 N/A Pro Hac Vice Fee Received (0)
May 15, 2018 N/A Pro Hac Vice Fee Received (0)
May 15, 2018 N/A Pro Hac Vice Fee Received (0)
May 15, 2018 N/A Pro Hac Vice Fee Received (0)
May 15, 2018 21 Letter (1)
Docket Text: Letter from Michael E, Patunas. (PATUNAS, MICHAEL)
May 12, 2018 20 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by IMPAX LABORATORIES, INC. identifying Amneal Pharmaceuticals, Inc. as Corporate Parent.. (PATUNAS, MICHAEL)
Apr 30, 2018 18 Application/Petition (1)
Apr 30, 2018 18 Certification of Paul B. Sudentas (2)
Apr 30, 2018 18 Certification of Michael J. Gaertner (4)
Apr 30, 2018 18 Certification James T. Peterka (3)
Apr 30, 2018 18 Certification Wasim K. Bleibel (3)
Apr 30, 2018 18 Certification Christopher J. Cassella (3)
Apr 30, 2018 18 Text of Proposed Order (3)
Apr 30, 2018 19 Order (3)
Docket Text: ORDER granting pro hac vice admission as to Michael J. Gaertner, Esq., James T. Peterka,Esq., Wasim K. Bleibel, Esq., and Christopher J. Cassella, Esq., etc. re [18] Application/Petition. Signed by Magistrate Judge Cathy L. Waldor on 4/30/18. (cm, )
Apr 30, 2018 18 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Michael J. Gaertner, James T. Peterka, Wasim K. Bleibel, and Christopher J. Cassella for by All Defendants. (Attachments: # (1) Certification of Paul B. Sudentas, # (2) Certification of Michael J. Gaertner, # (3) Certification James T. Peterka, # (4) Certification Wasim K. Bleibel, # (5) Certification Christopher J. Cassella, # (6) Text of Proposed Order)(SUDENTAS, PAUL)
Apr 27, 2018 17 Amended Answer to Complaint (35)
Apr 27, 2018 17 Exhibit A (32)
Apr 27, 2018 17 Exhibit B (24)
Apr 27, 2018 17 Exhibit C (35)
Apr 27, 2018 17 Exhibit D (32)
Apr 27, 2018 17 Exhibit E (32)
Apr 27, 2018 17 Exhibit F (34)
Apr 27, 2018 17 Main Document (35)
Docket Text: AMENDED ANSWER to [1] Complaint , COUNTERCLAIM S against All Plaintiffs by All Defendants. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(SUDENTAS, PAUL)
Apr 16, 2018 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Apr 16, 2018 N/A Order (0)
Apr 11, 2018 13 Answer to Complaint (23)
Docket Text:Defendants ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants.(SUDENTAS, PAUL)
Apr 11, 2018 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS USA, INC. identifying Cadila Healthcare Limited as Corporate Parent.. (SUDENTAS, PAUL)
Apr 11, 2018 15 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CADILA HEALTHCARE LTD.. (SUDENTAS, PAUL)
Apr 5, 2018 N/A Update Answer Due Deadline (0)
Apr 5, 2018 12 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER EXTENDING TIME for defts., ZYDUS USA & CADILA to answer Cmp. until 4/11/18. Signed by Magistrate Judge Cathy L. Waldor on 4/5/18. (DD, )
Apr 4, 2018 10 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney ELISSA J. GLASBAND terminated. (SUDENTAS, PAUL)
Apr 4, 2018 11 Stipulation (4)
Docket Text: STIPULATION AND [PROPOSED] ORDER FOR EXTENSION OF TIME FOR DEFENDANTS TO ANSWER, MOVE OR OTHERWISE RESPOND TO THE COMPLAINT by All Defendants. (SUDENTAS, PAUL)
Apr 3, 2018 9 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by PAUL BRIAN SUDENTAS on behalf of All Defendants (SUDENTAS, PAUL)
Jan 18, 2018 N/A Update Answer Due Deadline (0)
Jan 17, 2018 8 Order (1)
Docket Text: ORDER EXTENDING TIME for defts., ZYDUS PHARMACEUTICALS (USA) INC.,and CADILA HEALTHCARE LIMITED to answer Cmp. until 4/4/18. Signed by Magistrate Judge Cathy L. Waldor on 1/17/18. (DD, )
Jan 16, 2018 7 Stipulation (2)
Jan 16, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ELISSA J. GLASBAND on behalf of CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC. (GLASBAND, ELISSA)
Jan 16, 2018 7 Text of Proposed Order (1)
Jan 16, 2018 7 Main Document (2)
Docket Text: STIPULATION re [1] Complaint FOR EXTENSION OF TIME TO ANSWER, MOVE, OR OTHERWISE RESPOND TO THE COMPLAINT by CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC.. (Attachments: # (1) Text of Proposed Order)(GLASBAND, ELISSA)
Jan 10, 2018 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by IMPAX LABORATORIES, INC.. CADILA HEALTHCARE LTD. waiver sent on 1/5/2018, answer due 3/6/2018. (PATUNAS, MICHAEL)
Dec 27, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to CADILA HEALTHCARE LTD., ZYDUS PHARMACEUTICALS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
Dec 21, 2017 1 Complaint (13)
Dec 21, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (ak, )
Dec 21, 2017 1 Exhibit 1 to Complaint (32)
Dec 21, 2017 1 Civil Cover Sheet (2)
Dec 21, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by IMPAX LABORATORIES, INC.. (PATUNAS, MICHAEL)
Dec 21, 2017 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (ld, )
Dec 21, 2017 1 Main Document (13)
Docket Text: COMPLAINT against All Defendants ( Filing and Admin fee $ 400 receipt number 0312-8348832), filed by IMPAX LABORATORIES, INC.. (Attachments: # (1) Exhibit 1 to Complaint, # (2) Civil Cover Sheet)(PATUNAS, MICHAEL)
Dec 21, 2017 1 Complaint* (1)
Menu