Search
Patexia Research
Case number 2:20-cv-02576

IN RE SUGAMMADEX > Documents

Date Field Doc. No.Description (Pages)
Jul 24, 2023 424 Notice of Appeal* (1)
Jun 29, 2023 423 FINAL JUDGMENT. This Court has jurisdiction over Plaintiffs Merck Sharp & Dohme B.V and Merck Sharp & Dohme LLC, Defendants, and subject matter of this action. Signed by Judge Claire C. Cecchi on 6/29/2023. (qa, ) (Entered: 06/29/2023) (8)
Jun 28, 2023 422 Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC on behalf of all parties to District Judge Cecchi. (Attachments: # 1 proposed Final Judgment)(HALPERN, JAKOB) (Entered: 06/28/2023) (0)
Jun 26, 2023 421 LETTER ORDER granting the 420 Request for a 4-day extension of time for the parties to submit a joint proposed form of judgment. Signed by Judge Claire C. Cecchi on 6/26/2023. (qa, ) (Entered: 06/26/2023) (1)
Jun 23, 2023 420 Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re 419 Order. (DENI, WILLIAM) (Entered: 06/23/2023) (1)
Jun 13, 2023 418 OPINION. Signed by Judge Claire C. Cecchi on 6/13/2023. (jl, ) (Entered: 06/13/2023) (47)
Jun 13, 2023 419 ORDER. Signed by Judge Claire C. Cecchi on 6/13/2023. (jl, ) (Entered: 06/13/2023) (2)
Jun 7, 2023 416 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: withdrawal of pro hac vice counsel. (DENI, WILLIAM) (Entered: 06/07/2023) (1)
Jun 7, 2023 417 LETTER ORDER granting the 416 Request to withdraw Lesley M. Hamming as pro hac vice counsel for Plaintiffs. Signed by Magistrate Judge Leda D. Wettre on 6/7/2023. (qa, ) (Entered: 06/07/2023) (1)
Apr 21, 2023 415 LETTER ORDER granting the 414 withdrawal of Mr. Fettweis as local counsel. Attorney ROBERT JOSEPH FETTWEIS terminated. Signed by Magistrate Judge Leda D. Wettre on 4/21/2023. (qa, ) (Entered: 04/21/2023) (1)
Apr 20, 2023 414 Letter from Edward J. Dauber, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J.. (DAUBER, EDWARD) (Entered: 04/20/2023) (1)
Apr 17, 2023 412 Letter from from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Wettre re 303 Order. (HALPERN, JAKOB) (Entered: 04/17/2023) (2)
Apr 17, 2023 413 LETTER ORDER granting the 412 withdrawal of pro hac vice counsel, Wojciech Jankiewicz, Esq. Signed by Magistrate Judge Leda D. Wettre on 4/17/2023. (qa, ) (Entered: 04/17/2023) (2)
Apr 12, 2023 411 NOTICE of Appearance by EDWARD J. DAUBER on behalf of USV PRIVATE LIMITED (DAUBER, EDWARD) (Entered: 04/12/2023) (1)
Mar 28, 2023 410 Transcript of Closing Arguments held on February 3, 2023, before Judge Claire C. Cecchi. Court Reporter: Nicole Sesta (973-963-5950). 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 due, but not filed, by 4/18/2023. Redacted Transcript Deadline set for 4/28/2023. Release of Transcript Restriction set for 6/26/2023. (adc) (Entered: 03/28/2023) (111)
Feb 3, 2023 409 Minute Entry for proceedings held before Judge Claire C. Cecchi: Closing Arguments held, Bench Trial completed on 2/3/2023. (Court Reporter: Nicole Sesta (973-963-5950)) (jl, ) (Entered: 02/03/2023) (1)
Jan 30, 2023 407 AMENDED DOCUMENT by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., LEK PHARMACEUTICALS D.D., SANDOZ INC.. Amendment to 404 Trial Brief,, . (ABRAHAM, ERIC) (Entered: 01/30/2023) (21)
Jan 30, 2023 408 Letter from Defendants to Court Regarding Corrected Post Trial Brief. (ABRAHAM, ERIC) (Entered: 01/30/2023) (1)
Jan 27, 2023 404 TRIAL BRIEF Defendants Post Trial Reply Brief by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., EUGIA PHARMA SPECIALTIES LIMITED, LEK PHARMACEUTICALS D.D., LIFESTAR PHARMA LLC, LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC., MANKIND PHARMA LIMITED, MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC., SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC., TEVA PHARMACEUTICALS USA, INC., USV PRIVATE LIMITED. (MURTHA, WILLIAM) (Entered: 01/27/2023) (21)
Jan 27, 2023 405 TRIAL BRIEF - Plaintiffs' Responsive Post-Trial Brief by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Certificate of Service)(DENI, WILLIAM) (Entered: 01/27/2023) (0)
Jan 26, 2023 406 Transcript of Bench Trial held on December 19, 2022, before Judge Claire C. Cecchi. Court Reporter: Nicole Sesta (973-963-5950). 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 due, but not filed, by 2/16/2023. Redacted Transcript Deadline set for 2/27/2023. Release of Transcript Restriction set for 4/26/2023. (adc) (Entered: 01/30/2023) (248)
Jan 20, 2023 401 Proposed Findings of Fact by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., EUGIA PHARMA SPECIALTIES LIMITED, GLAND PHARMA LIMITED, LEK PHARMACEUTICALS D.D., LIFESTAR PHARMA LLC, LUPIN PHARMACEUTICALS, INC., MANKIND PHARMA LIMITED, MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC., SANDOZ INC., SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC., TEVA PHARMACEUTICALS USA, INC., USV PRIVATE LIMITED. (Attachments: # 1 Brief Post-Trial Brief)(MURTHA, WILLIAM) (Entered: 01/20/2023) (0)
Jan 20, 2023 402 TRIAL BRIEF - Plaintiffs' Opening Post-Trial Brief by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Certificate of Service)(DENI, WILLIAM) (Entered: 01/20/2023) (0)
Jan 20, 2023 403 Proposed Findings of Fact by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Certificate of Service)(DENI, WILLIAM) (Entered: 01/20/2023) (0)
Jan 9, 2023 399 LETTER ORDER granting the 398 Withdrawal of Suzie Vardanyan as pro hac vice counsel for Plaintiffs. Signed by Magistrate Judge Leda D. Wettre on 1/9/2023. (qa, ) (Entered: 01/09/2023) (1)
Jan 9, 2023 400 Notice of Request by Pro Hac Vice Alexandra Valenti, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13944722.) (ABRAHAM, ERIC) (Entered: 01/09/2023) (1)
Jan 7, 2023 398 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: withdrawal of pro hac vice counsel. (DENI, WILLIAM) (Entered: 01/07/2023) (1)
Jan 6, 2023 397 ORDER granting the 395 Motion for the pro hac vice admission of Alexandra D. Valenti. Signed by Magistrate Judge Leda D. Wettre on 1/6/2023. (qa, ) (Entered: 01/06/2023) (2)
Jan 5, 2023 395 MOTION for Leave to Appear Pro Hac Vice Alexandra D. Valenti, Esq. by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD.. (Attachments: # 1 Certification Eric I. Abraham, Esq., # 2 Certification Alexandra D. Valenti, Esq., # 3 Text of Proposed Order)(ABRAHAM, ERIC) (Entered: 01/05/2023) (0)
Jan 5, 2023 396 LETTER ORDER granting the 394 Request to permit Natasha Daughtrey and Neema Kumar to participate telephonically in the January 10, 2023 settlement conference. Signed by Magistrate Judge Leda D. Wettre on 1/5/2023. (qa, ) (Entered: 01/05/2023) (1)
Jan 4, 2023 394 Letter from Defendants to Judge Wettre. (ABRAHAM, ERIC) (Entered: 01/04/2023) (1)
Dec 23, 2022 393 TEXT ORDER - An in-person settlement conference is set for January 10, 2023 at 10:00 a.m. before Magistrate Judge Leda D. Wettre in Courtroom 3C of the Martin Luther King Jr. Federal Building and U.S. Courthouse. Clients with full and immediate settlement authority must attend in person unless excused by the Court. So Ordered by Magistrate Judge Leda D. Wettre on 12/23/2022. (rn) (Entered: 12/23/2022) (0)
Dec 22, 2022 392 ORDER re: post-trial submissions and closing arguments; The Parties shall file Findings of Facts and Conclusions of Law, not to exceed twenty-five (25) pages in 12-point proportional font, on or before January 20, 2023; The Parties shall file post-trial briefs, not to exceed twenty-five (25) pages in 12-point proportional font, on or before January 20, 2023; that closing arguments are scheduled for February 3, 2023 at 9:30 a.m. Signed by Judge Claire C. Cecchi on 12/22/2022. (ld, ) (Entered: 12/22/2022) (1)
Dec 21, 2022 391 Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Order re: post-trial submissions and closing arguments. (Attachments: # 1 Text of Proposed Order)(DENI, WILLIAM) (Entered: 12/21/2022) (0)
Dec 19, 2022 390 Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 12/19/2022. (Court Reporter: Nicole Sesta (973-963-5950)) (jl, ) (Entered: 12/19/2022) (1)
Dec 14, 2022 388 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: proposed Amended Final Pretrial Order. (Attachments: # 1 Proposed Amended Final Pretrial Order)(DENI, WILLIAM) (Entered: 12/14/2022) (0)
Dec 14, 2022 389 AMENDED FINAL PRETRIAL ORDER. Signed by Magistrate Judge Leda D. Wettre on 12/14/22. (LM, ) (Entered: 12/14/2022) (30)
Dec 12, 2022 387 Notice of Request by Pro Hac Vice Matthew J. Silveira to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13888206.) (DENI, WILLIAM) (Entered: 12/12/2022) (1)
Dec 9, 2022 386 ORDER granting the 385 Application for the pro hac vice admission of Matthew J. Silveira. Signed by Magistrate Judge Leda D. Wettre on 12/9/2022. (qa, ) (Entered: 12/09/2022) (2)
Dec 8, 2022 385 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: application for pro hac vice admission of Matthew J. Silveira. (Attachments: # 1 Declaration of Matthew J. Silveira, # 2 Declaration of William P. Deni, Jr., # 3 Text of Proposed Order)(DENI, WILLIAM) (Entered: 12/08/2022) (0)
Dec 5, 2022 384 FINAL PRETRIAL ORDER. Signed by Magistrate Judge Leda D. Wettre on 12/5/22. (LM, ) (Entered: 12/05/2022) (30)
Nov 22, 2022 383 Transcript of Final Pretrial Conference held on November 7, 2022, before Judge Leda Dunn Wettre. 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 12/13/2022. Redacted Transcript Deadline set for 12/23/2022. Release of Transcript Restriction set for 2/20/2023. (adc) (Entered: 11/30/2022) (33)
Nov 13, 2022 382 Transcript of Status Conference held on October 25, 2022, before Judge Claire C. Cecchi. Court Reporter: Nicole Sesta (973-963-5950). 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 due, but not filed, by 12/5/2022. Redacted Transcript Deadline set for 12/14/2022. Release of Transcript Restriction set for 2/11/2023. (adc) (Entered: 11/16/2022) (31)
Nov 3, 2022 380 SECOND STIPULATION AND ORDER of Infringement by Gland of Asserted Claims, re 364 Letter. Signed by Judge Claire C. Cecchi on 11/3/2022. (qa, ) (Entered: 11/03/2022) (3)
Nov 3, 2022 381 STIPULATION AND ORDER of Infringement by Mylan Defendants of Certain Asserted Claims, re 367 Letter. Signed by Judge Claire C. Cecchi on 11/3/2022. (qa, ) (Entered: 11/03/2022) (3)
Nov 1, 2022 379 Notice of Request by Pro Hac Vice Timothy H. Kratz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13799896.) (MYER, R) (Entered: 11/01/2022) (2)
Oct 31, 2022 378 LETTER ORDER regarding the 377 trial date and format. Signed by Judge Claire C. Cecchi on 10/31/2022. (qa, ) (Entered: 10/31/2022) (1)
Oct 28, 2022 377 Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: trial date and format. (DENI, WILLIAM) (Entered: 10/28/2022) (1)
Oct 27, 2022 374 TEXT ORDER - Merck, Dr. Reddy's Laboratories, Sandoz, and USV Private Ltd. shall appear for a settlement conference before the undersigned on November 14, 2022 at 9:30 a.m. in Courtroom 3C of the Martin Luther King Jr. Federal Building and U.S. Courthouse. Clients with full and immediate settlement authority must attend in person unless previously excused. Optional confidential settlement letters, which shall not exceed ten (10) pages absent leave from the Court, may be sent to LDW_orders@njd.uscourts.gov at least three business days prior to the conference. Voluminous exhibits to settlement letters (exceeding 20 pages) will not be reviewed by the Court unless submitted in hard copy that is received by Chambers no later than three business days in advance of the settlement conference. So Ordered by Magistrate Judge Leda D. Wettre on 10/27/2022. (rn) (Entered: 10/27/2022) (0)
Oct 27, 2022 375 TEXT ORDER - Merck, Gland, Aurobindo, Mankind, Sun, and Mylan shall appear for a settlement conference before the undersigned on November 17, 2022 at 9:30 a.m. in Courtroom 3C of the Martin Luther King Jr. Federal Building and U.S. Courthouse. Clients with full and immediate settlement authority must attend in person. Optional confidential settlement letters, which shall not exceed ten (10) pages absent leave from the Court, may be sent to LDW_orders@njd.uscourts.gov at least three business days prior to the conference. Voluminous exhibits to settlement letters (exceeding 20 pages) will not be reviewed by the Court unless submitted in hard copy that is received by Chambers no later than three business days in advance of the settlement conference. So Ordered by Magistrate Judge Leda D. Wettre on 10/27/2022. (rn) (Entered: 10/27/2022) (0)
Oct 25, 2022 372 ORDER granting the 351 , 361 Motions to Seal. The information identified in Exhibit 1 to the Declaration of Lesley Hamming (ECF No. 351-2) and Exhibit 1 to the Declarations of Lisamarie LoGiudice and James S. Richter (ECF No. 361-3) is hereby ordered SEALED. Signed by Magistrate Judge Leda D. Wettre on 10/25/2022. (qa, ) (Entered: 10/25/2022) (3)
Oct 25, 2022 373 TEXT ORDER - The parties shall file a proposed Final Pretrial Order relating to the patent term extension issue on or before November 4, 2022. A Final Pretrial Conference is set for November 7, 2022 at 1:00 p.m. before Magistrate Judge Leda D. Wettre via Zoom. Log-in information will be circulated to counsel prior to that date. So Ordered by Magistrate Judge Leda D. Wettre on 10/25/2022. (rn) (Entered: 10/25/2022) (0)
Oct 21, 2022 370 TEXT ORDER: Counsel for all parties shall appear for a telephone conference on October 25, 2022 at 11:30 a.m. before Magistrate Judge Leda D. Wettre. Dial-in information for the conference is (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 10/21/22. (LM, ) (Entered: 10/21/2022) (0)
Oct 21, 2022 371 TEXT ORDER - A status conference call is scheduled for OCTOBER 25, 2022 at 2:00 p.m. before the Hon. Claire C. Cecchi. (the conference call in number will be emailed to parties). SO ORDERED by Judge Claire C. Cecchi on 10/21/2022. (jl, ) (Entered: 10/21/2022) (0)
Oct 18, 2022 376 Transcript of Status Conference (via Zoom) held on October 7, 2022, before Judge Claire C. Cecchi. Court Reporter: Nicole Sesta (973-963-5950). 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 due, but not filed, by 11/8/2022. Redacted Transcript Deadline set for 11/18/2022. Release of Transcript Restriction set for 1/16/2023. (adc) (Entered: 10/28/2022) (48)
Oct 17, 2022 369 LETTER ORDER granting the 368 withdrawal of Amelia Murray as pro hac vice counsel for Plaintiffs. Signed by Magistrate Judge Leda D. Wettre on 10/17/2022. (qa, ) (Entered: 10/17/2022) (1)
Oct 14, 2022 368 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: withdrawal of pro hac vice counsel. (DENI, WILLIAM) (Entered: 10/14/2022) (1)
Oct 11, 2022 367 Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Mylan Defendants of Certain Asserted Claims. (Attachments: # 1 Proposed Stipulation of Infringement)(DENI, WILLIAM) (Entered: 10/11/2022) (0)
Oct 7, 2022 363 Letter from Defendants to Judge Cecchi in Response to Plaintiff's Letter Filed October 6, 2022. (ABRAHAM, ERIC) (Entered: 10/07/2022) (3)
Oct 7, 2022 364 Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Gland of Asserted Claims. (Attachments: # 1 Proposed Stipulation of Infringement)(DENI, WILLIAM) (Entered: 10/07/2022) (0)
Oct 7, 2022 366 Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference (via Zoom) held on 10/7/2022. (Court Reporter: Nicole Sesta (973-963-5950)) (jl, ) (Entered: 10/11/2022) (1)
Oct 6, 2022 362 Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. in advance of October 7, 2022 conference. (DENI, WILLIAM) (Entered: 10/06/2022) (3)
Oct 5, 2022 359 REDACTION to 346 Trial Brief,, by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Certificate of Service)(DENI, WILLIAM) (Entered: 10/05/2022) (0)
Oct 5, 2022 360 REDACTION to 347 Trial Brief by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Certificate of Service)(DENI, WILLIAM) (Entered: 10/05/2022) (0)
Oct 5, 2022 361 MOTION to Seal Document 346 Trial Brief,, 347 Trial Brief by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Declaration of Lisamarie LoGiudice, # 2 Declaration of James S. Richter, # 3 Index, # 4 Text of Proposed Order, # 5 Certificate of Service)(DENI, WILLIAM) (Entered: 10/05/2022) (0)
Oct 4, 2022 365 Transcript of Final Pretrial Conference held on September 30, 2022, before Magistrate Judge Leda Dunn Wettre. 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 10/25/2022. Redacted Transcript Deadline set for 11/4/2022. Release of Transcript Restriction set for 1/2/2023. (adc) (Entered: 10/11/2022) (34)
Sep 30, 2022 357 STIPULATION AND ORDER OF INFRINGEMENT BY AUROBINDO OF ASSERTED CLAIMS; that Aurobindos submission of Aurobindos ANDA constitutes infringement of claims 4, 12, and 21 of the 733 patent under 35 U.S.C. § 271(e)(2)(A), if such claims are not found to be invalid or unenforceable. Aurobindo hereby withdraws the First and Fifth Defenses of Aurobindo's Answer to Complaint (C.A. No. 20-cv-2576, ECF No. 9).. Signed by Judge Claire C. Cecchi on 9/30/2022. (ld, ) (Entered: 09/30/2022) (3)
Sep 30, 2022 358 LETTER ORDER granting request that the Court approve the withdrawal of Jonathan B. Turpin as pro hac vice counsel. Signed by Magistrate Judge Leda D. Wettre on 9/30/2022. (ld, ) (Entered: 09/30/2022) (1)
Sep 29, 2022 354 NOTICE of Appearance by CATHY FLEMING on behalf of USV PRIVATE LIMITED (FLEMING, CATHY) (Entered: 09/29/2022) (1)
Sep 29, 2022 355 Letter from Theodora McCormick to The Honorable Leda Dunn Wettre, U.S.M.J. requesting approval of the withdrawal of Jonathan B. Turpin as pro hac vice counsel. (MCCORMICK, THEODORA) (Entered: 09/29/2022) (1)
Sep 29, 2022 356 Letter from defendants Mylan API US LLC, Mylan Pharmaceuticals Inc. and Mylan Inc. on behalf of all parties to Magistrate Judge Wettre. (HALPERN, JAKOB) (Entered: 09/29/2022) (2)
Sep 28, 2022 353 Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Aurobindo of Asserted Claims. (Attachments: # 1 Proposed Stipulation of Infringement)(DENI, WILLIAM) (Entered: 09/28/2022) (0)
Sep 27, 2022 352 LETTER ORDER granting request that the Court unseal the parties' filings located at ECF Nos. 333, 334, 336, 339, 340, and 341.. Signed by Magistrate Judge Leda D. Wettre on 9/27/2022. (ld, ) (Entered: 09/27/2022) (1)
Sep 26, 2022 348 REDACTION to 335 Brief,,, by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Declaration of Laura M. Kanouse, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Certificate of Service)(DENI, WILLIAM) (Entered: 09/26/2022) (0)
Sep 26, 2022 349 REDACTION to 342 Brief,,, by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Certificate of Service, # 2 Declaration of Eric Abraham, # 3 Exhibit 8, # 4 Exhibit 9, # 5 Exhibit 10, # 6 Exhibit 11, # 7 Exhibit 12)(DENI, WILLIAM) (Entered: 09/26/2022) (0)
Sep 26, 2022 350 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: joint request to unseal re 341 Brief,,,,, 334 Response in Opposition to Motion,, 340 Reply to Response to Motion,, 336 Brief, 339 Reply to Response to Motion,, 333 Response in Opposition to Motion,,. (DENI, WILLIAM) (Entered: 09/26/2022) (1)
Sep 26, 2022 351 MOTION to Seal Document 316 Brief in Support of Motion,,, 335 Brief,,, 318 Brief,, 342 Brief,,, by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Declaration of Lesley Hamming, # 2 Index, # 3 Text of Proposed Order, # 4 Certificate of Service)(DENI, WILLIAM) (Entered: 09/26/2022) (0)
Sep 21, 2022 346 TRIAL BRIEF (Defendants' Pre-Trial Brief) by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., EUGIA PHARMA SPECIALTIES LIMITED, GLAND PHARMA LIMITED, LEK PHARMACEUTICALS D.D., LIFESTAR PHARMA LLC, MANKIND PHARMA LIMITED, MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC., SANDOZ INC., SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC., USV PRIVATE LIMITED. (Attachments: # 1 Certificate of Service)(HALPERN, JAKOB) (Entered: 09/21/2022) (0)
Sep 21, 2022 347 TRIAL BRIEF (Plaintiffs' Pretrial Brief) by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Certificate of Service)(DENI, WILLIAM) (Entered: 09/21/2022) (0)
Sep 19, 2022 345 LETTER ORDER granting the 344 Request for a 4-day extension of time for the parties to file a consolidated motion to seal and redacted versions of the parties' Motions in Limine and briefing on the Patent Term Extension Invalidity Defense. Signed by Magistrate Judge Leda D. Wettre on 9/19/2022. (qa, ) (Entered: 09/19/2022) (1)
Sep 16, 2022 344 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: request for extension of time to file motion to seal. (DENI, WILLIAM) (Entered: 09/16/2022) (1)
Sep 12, 2022 343 NOTICE by All Defendants Notice Pursuant to 35 U.S.C. § 282 (MURTHA, WILLIAM) (Entered: 09/12/2022) (23)
Sep 8, 2022 339 REPLY to Response to Motion filed by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC re 315 MOTION in Limine (Attachments: # 1 Declaration of Doug Winnard, # 2 Exhibit 15, # 3 Certificate of Service)(DENI, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 09/08/2022) (0)
Sep 8, 2022 340 REPLY to Response to Motion filed by All Defendants re 317 MOTION to Preclude Testimony (Attachments: # 1 Certificate of Service Certificate of Service)(MURTHA, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 09/08/2022) (0)
Sep 8, 2022 341 BRIEF - Plaintiffs' Responsive Brief Regarding Defendants' Patent Term Extension Invalidity Defense (Attachments: # 1 Declaration of Laura M. Kanouse, # 2 Exhibit 7, # 3 Exhibit 8, # 4 Exhibit 9, # 5 Exhibit 10, # 6 Exhibit 11, # 7 Exhibit 12, # 8 Exhibit 13, # 9 Exhibit 14, # 10 Exhibit 15, # 11 Exhibit 16, # 12 Exhibit 17, # 13 Exhibit 18, # 14 Exhibit 19, # 15 Exhibit 20, # 16 Exhibit 21, # 17 Exhibit 22, # 18 Exhibit 23, # 19 Exhibit 24, # 20 Exhibit 25, # 21 Exhibit 26, # 22 Exhibit 27, # 23 Exhibit 28, # 24 Exhibit 29, # 25 Exhibit 30, # 26 Exhibit 31, # 27 Exhibit 32, # 28 Exhibit 33, # 29 Exhibit 34, # 30 Exhibit 35, # 31 Exhibit 36, # 32 Exhibit 37, # 33 Exhibit 38, # 34 Exhibit 39, # 35 Exhibit 40, # 36 Exhibit 41, # 37 Exhibit 42, # 38 Exhibit 43, # 39 Exhibit 44, # 40 Exhibit 45, # 41 Exhibit 46, # 42 Exhibit 47, # 43 Certificate of Service)(DENI, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 09/08/2022) (0)
Sep 8, 2022 342 BRIEF Responsive Brief for Patent Term Extension (Attachments: # 1 Certificate of Service Certificate of Service, # 2 Declaration Declaration of Eric Abraham, # 3 Exhibit Exhibit 8, # 4 Exhibit Exhibit 9, # 5 Exhibit Exhibit 10, # 6 Exhibit Exhibit 11, # 7 Exhibit Exhibit 12)(MURTHA, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 09/08/2022) (0)
Sep 7, 2022 338 Amendment to Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 9/7/2022. (qa, ) (Entered: 09/07/2022) (2)
Sep 6, 2022 337 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: Proposed Amendment to Discovery Confidentiality Order re 33 Discovery Confidentiality Order. (Attachments: # 1 Proposed Amendment to Discovery Confidentiality Order)(DENI, WILLIAM) (Entered: 09/06/2022) (0)
Sep 1, 2022 333 RESPONSE in Opposition filed by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC re 317 MOTION to Preclude Testimony (Attachments: # 1 Declaration of Doug Winnard, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Certificate of Service)(DENI, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 09/01/2022) (0)
Sep 1, 2022 334 RESPONSE in Opposition filed by All Defendants re 315 MOTION in Limine (Attachments: # 1 Declaration Declaration of Eric Abraham, # 2 Exhibit Exhibit A to Declaration, # 3 Exhibit Exhibit B to Declaration, # 4 Certificate of Service Certificate of Service)(MURTHA, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 09/01/2022) (0)
Sep 1, 2022 335 BRIEF - Plaintiffs' Opening Brief Regarding Defendants' Patent Term Extension Invalidity Defense (Attachments: # 1 Declaration of Laura M. Kanouse, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Certificate of Service)(DENI, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 09/01/2022) (0)
Sep 1, 2022 336 BRIEF On Patent Terms Extension Invalidity Defense (Attachments: # 1 Declaration Declaration of Eric Abraham, # 2 Exhibit Exhibit 1, # 3 Exhibit Exhibit 2, # 4 Exhibit Exhibit 3, # 5 Exhibit Exhibit 4, # 6 Exhibit Exhibit 5, # 7 Exhibit Exhibit 6, # 8 Exhibit Exhibit 7, # 9 Certificate of Service Certificate of Service)(MURTHA, WILLIAM) (Entered: 09/01/2022) (0)
Aug 25, 2022 331 TEXT ORDER The extension of the briefing schedule requested by all parties in ECF 330 is hereby GRANTED. So Ordered by Magistrate Judge Leda D. Wettre on 8/25/2022. (Wettre, Leda) (Entered: 08/25/2022) (0)
Aug 25, 2022 332 TEXT ORDER - The Court is in receipt of letters from Defendants (ECF No. 306) and Plaintiffs (ECF No. 307) regarding Defendants' patent term extension invalidity defense. The Court shall allow briefing to address this matter with the following schedule to apply: the parties shall simultaneously provide opening briefs by September 1, 2022 and responsive briefs by September 8, 2022. SO ORDERED by Judge Claire C. Cecchi on 8/25/2022. (jl, ) (Entered: 08/25/2022) (0)
Aug 24, 2022 328 REDACTION to 316 Brief in Support of Motion,,, by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Declaration of Jeffrey S. Messing, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14)(DENI, WILLIAM) (Entered: 08/24/2022) (0)
Aug 24, 2022 329 REDACTION to 318 Brief,, by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Declaration of Eric Abraham, # 2 Exhibit A Rebuttal Report, # 3 Exhibit B Deposition Transcript)(DENI, WILLIAM) (Entered: 08/24/2022) (0)
Aug 24, 2022 330 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: joint extension request. (DENI, WILLIAM) (Entered: 08/24/2022) (1)
Aug 19, 2022 324 LETTER ORDER granting the 319 Request for an 8-day extension of time for the parties to file redacted versions of their motions in limine. Signed by Magistrate Judge Leda D. Wettre on 8/19/2022. (qa, ) (Entered: 08/19/2022) (1)
Aug 19, 2022 325 Notice of Request by Pro Hac Vice Jason G. Winchester, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13640181.) (DENI, WILLIAM) (Entered: 08/19/2022) (1)
Aug 19, 2022 326 Notice of Request by Pro Hac Vice Lesley M. Hamming, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13640194.) (DENI, WILLIAM) (Entered: 08/19/2022) (1)
Aug 19, 2022 327 Notice of Request by Pro Hac Vice Martin S. Masar III to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13640606.) (CALMANN, ARNOLD) (Entered: 08/19/2022) (2)
Aug 18, 2022 320 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: application for pro hac vice admission of Jason G. Winchester and Lesley M. Hamming. (Attachments: # 1 Certification of Jason G. Winchester, # 2 Certification of Lesley M. Hamming, # 3 Certification of William P. Deni, Jr., # 4 Text of Proposed Order)(DENI, WILLIAM) (Entered: 08/18/2022) (0)
Aug 18, 2022 321 Letter from defendants Mylan API US LLC, Mylan Pharmaceuticals Inc. and Mylan Inc. to Magistrate Judge Wettre. (Attachments: # 1 Certification of Arnold B. Calmann in support of Pro Hac Vice Admission of Cocounsel, # 2 Declaration of Martin S. Masar III in support of Pro Hac Vice Admission, # 3 Text of Proposed Order, # 4 Certificate of Service)(CALMANN, ARNOLD) (Entered: 08/18/2022) (0)
Aug 18, 2022 322 ORDER granting the 320 Application for the pro hac vice admissions of Jason G. Winchester and Laura Hamming. Signed by Magistrate Judge Leda D. Wettre on 8/18/2022. (qa, ) (Entered: 08/18/2022) (2)
Aug 18, 2022 323 ORDER granting the 321 Application for the Pro Hac Vice Admission of Martin S. Masar, III. Signed by Magistrate Judge Leda D. Wettre on 8/18/2022. (qa, ) (Entered: 08/18/2022) (2)
Aug 16, 2022 319 Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: joint extension request. (DENI, WILLIAM) (Entered: 08/16/2022) (1)
Aug 11, 2022 315 MOTION in Limine by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(DENI, WILLIAM) . (Entered: 08/11/2022) (0)
Aug 11, 2022 316 BRIEF in Support filed by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC re 315 MOTION in Limine (Attachments: # 1 Declaration of Jeffrey S. Messing, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14)(DENI, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 08/11/2022) (0)
Aug 11, 2022 317 MOTION to Preclude Testimony by SANDOZ INC.. (MURTHA, WILLIAM) . (Entered: 08/11/2022) (13)
Aug 11, 2022 318 BRIEF In Support of Motion to Preclude Testimony (Attachments: # 1 Declaration Declaration of Eric Abraham, # 2 Exhibit Exhibit A Rebuttal Report, # 3 Exhibit Exhibit B Deposition Transcript)(MURTHA, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 08/11/2022) (0)
Aug 2, 2022 314 Order (2)
Docket Text: LETTER ORDER granting the [313] Request for the withdrawal of pro hac vice counsel, Emily Rich, Esq. Signed by Magistrate Judge Leda D. Wettre on 8/2/2022. (qa, )
Aug 1, 2022 313 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Wettre re [163] Order. (HALPERN, JAKOB)
Jul 27, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The in-person Final Pretrial Conference set for September 26, 2022 is rescheduled to September 30, 2022 at 10:00 a.m. at the Martin Luther King Federal Bldg. and U.S. Courthouse, Courtroom 3C, 50 Walnut Street, Newark, NJ before Magistrate Judge Leda D. Wettre. So Ordered by Magistrate Judge Leda D. Wettre on 7/27/22. (LM, )
Jul 26, 2022 311 Order (3)
Docket Text: CONSENT JUDGMENT with Respect to Zydus Pharmaceuticals (USA) Inc. and Zydus Lifesciences Limited f/k/a Cadila Healthcare Limited. Signed by Judge Claire C. Cecchi on 7/26/2022. (qa, )
Jul 25, 2022 N/A Order (0)
Docket Text: TEXT ORDER - Pursuant to Fed. R. Civ. P. 16(e), an in-person Final Pretrial Conference is set for September 26, 2022 at 10:00 a.m. before Magistrate Judge Leda D. Wettre in Newark-Courtroom 3C. So Ordered by Magistrate Judge Leda D. Wettre on 7/25/2022. (rn)
Jul 19, 2022 309 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: Consent Judgment With Respect to Zydus Defendants. (Attachments: # (1) Consent Judgment)(DENI, WILLIAM)
Jul 19, 2022 309 Consent Judgment (3)
Jul 18, 2022 308 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KENNETH CANFIELD on behalf of LIFESTAR PHARMA LLC, MANKIND PHARMA LIMITED (CANFIELD, KENNETH)
Jul 12, 2022 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Status Conference held on 7/12/2022. (LM, )
Jul 11, 2022 307 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re [306] Letter. (DENI, WILLIAM)
Jul 7, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WOJCIECH JANKIEWICZ, 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. (qa, )
Jul 7, 2022 305 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Wojciech Jankiewicz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13542752.) (CALMANN, ARNOLD)
Jul 7, 2022 306 Letter (2)
Docket Text: Letter from Defendants, Sandoz, Inc. and Lek Pharmaceuticals to Judge Cecchi Presenting PTE Validity Issue. (ABRAHAM, ERIC)
Jul 6, 2022 304 Main Document (29)
Docket Text: ANSWER to Complaint see ECF No. 1, Docket No. 20-3270 (consolidated), COUNTERCLAIM against MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME LLC by MYLAN INC., MYLAN API US LLC, MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Jul 6, 2022 304 Certificate of Service (2)
Jul 5, 2022 300 Main Document (2)
Docket Text: Letter from the Mylan Defendants to the Honorable Leda Dunn Wettre, U.S.M.J.. (Attachments: # (1) Declaration of Arnold B. Calmann in Support of the Pro Hac Vice Admission of co-counsel, # (2) Declaration of Wojciech Jankiewicz, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jul 5, 2022 300 Declaration of Arnold B. Calmann in Support of the Pro Hac Vice Admission of co- (3)
Jul 5, 2022 300 Declaration of Wojciech Jankiewicz (4)
Jul 5, 2022 300 Text of Proposed Order (2)
Jul 5, 2022 300 Certificate of Service (2)
Jul 5, 2022 N/A Order (0)
Docket Text: TEXT ORDER: A telephone conference is set for July 12, 2022 at 10:45 a.m. before Magistrate Judge Leda D. Wettre. Dial-in information for the conference is (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 7/5/22. (LM, )
Jul 5, 2022 302 Order (2)
Docket Text: LETTER ORDER granting the [296] Parties' proposed schedule. Signed by Magistrate Judge Leda D. Wettre on 7/5/2022. (qa, )
Jul 5, 2022 303 Order (2)
Docket Text: ORDER granting the [300] Application for the Pro Hac Vice Admission of Wojciech Jankiewicz, Esq. Signed by Magistrate Judge Leda D. Wettre on 7/5/2022. (qa, )
Jun 23, 2022 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [298] Letter submitted by MYLAN INC., MYLAN API US LLC, MYLAN PHARMACEUTICALS INC. has been GRANTED. The answer due date has been set for 7/6/2022. (qa, )
Jun 23, 2022 299 Order (1)
Docket Text: CONSENT ORDER that the deadline by which the Mylan Defendants may answer Plaintiffs' Complaint be and is hereby adjourned to July 6, 2022. Signed by Magistrate Judge Leda D. Wettre on 6/23/2022. (qa, )
Jun 17, 2022 298 Main Document (1)
Docket Text: Letter from defendants Mylan API US LLC, Mylan Pharmaceuticals Inc. and Mylan Inc. to Magistrate Judge Wettre re [290] Order,. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Jun 17, 2022 298 Text of Proposed Order (1)
Jun 16, 2022 297 Order (1)
Docket Text: LETTER ORDER granting the [292] Defendants' Request to withdraw Jennifer M. Coronel as pro hac vice counsel. JENNIFER CORONEL terminated. Signed by Magistrate Judge Leda D. Wettre on 6/16/2022. (qa, )
Jun 15, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DARYL WIESEN 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. (qa, )
Jun 15, 2022 295 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Daryl Wiesen, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13485744.) (ABRAHAM, ERIC)
Jun 15, 2022 296 Letter (2)
Docket Text: Letter from Defendants to Judge Cecchi Regarding Joint Scheduling. (ABRAHAM, ERIC)
Jun 14, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [293] MOTION for Leave to Appear Pro Hac Vice Daryl Weisen, Esq.. Motion set for 7/18/2022 before Magistrate Judge Leda D. Wettre. 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. (qa, )
Jun 14, 2022 293 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Daryl Weisen, Esq. by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., LEK PHARMACEUTICALS D.D., SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Daryl Weisen, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 14, 2022 293 Certification Eric I. Abraham, Esq. (2)
Jun 14, 2022 293 Certification Daryl Weisen, Esq. (3)
Jun 14, 2022 293 Text of Proposed Order (2)
Jun 14, 2022 294 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting the [293] Motion for the Pro Hac Vice Admission of Daryl L. Wiesen. Signed by Magistrate Judge Leda D. Wettre on 6/14/2022. (qa, )
Jun 13, 2022 292 Letter (1)
Docket Text: Letter from Theodora McCormick to The Honorable Leda Dunn Wettre, U.S.M.J. requesting approval of the withdrawal of Jennifer M. Coronel as pro hac vice counsel. (MCCORMICK, THEODORA)
Jun 9, 2022 291 Order (1)
Docket Text: LETTER ORDER granting the [289] Plaintiffs' Request to withdraw Jordan Klimek as pro hac vice counsel for Plaintiffs. JORDAN T. KLIMEK terminated. Signed by Magistrate Judge Leda D. Wettre on 6/9/2022. (qa, )
Jun 8, 2022 289 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: withdrawal of pro hac vice counsel. (DENI, WILLIAM)
Jun 8, 2022 290 Order (3)
Docket Text: CONSENT ORDER that the Mylan Defendants' Motion to Dismiss for Improper Venue, Failure to State a Claim, and Lack of Subject Matter Jurisdiction (Civil Action No. 20-03270, ECF No. 15, July 2, 2020) is hereby withdrawn in this matter and thus rendered moot, and the present pending Motion and all proceedings and motion practice and/or discovery proceedings relating thereto are hereby moot, including the May 13 Order. etc. Signed by Judge Claire C. Cecchi on 6/8/2022. (qa, )
Jun 7, 2022 288 Main Document (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to District Judge Cecchi. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Jun 7, 2022 288 Text of Proposed Order (3)
May 20, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LANCE A. SODERSTROM, DEEPRO R. MUKERJEE, BRIAN J SODIKOFF, JITENDRA MALIK and JOSEPH M. JANUSZ, 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. (qa, )
May 20, 2022 282 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Lance A. Soderstrom to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13424429.) (CALMANN, ARNOLD)
May 20, 2022 283 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Deepro R. Mukerjee to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13424444.) (CALMANN, ARNOLD)
May 20, 2022 284 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Brian Sodikoff to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13424456.) (CALMANN, ARNOLD)
May 20, 2022 285 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jitendra Malik to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13424477.) (CALMANN, ARNOLD)
May 20, 2022 286 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joseph M. Janusz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13424496.) (CALMANN, ARNOLD)
May 20, 2022 287 Order (1)
Docket Text: ORDER granting Plaintiffs' Request [281] for an Order changing the name of MSD Corp. to MSD LLC as a plaintiff/counterclaim defendant in this consolidated action. etc. Signed by Magistrate Judge Leda D. Wettre on 5/20/2022. (qa, )
May 18, 2022 280 Order (3)
Docket Text: ORDER granting [279] Letter for admission of Pro Hac vice as to LANCE A. SODERSTROM, ESQ. DEEPRO R. MUKERJEE, ESQ. BRIAN SODIKOFF, ESQ. JITENDRA MALIK, ESQ AND JOSEPH M. JANUSZ, ESQ. ETC. Signed by Magistrate Judge Leda D. Wettre on 5/18/2022. (bt)
May 18, 2022 281 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Leda Dunn Wettre, U.S.M.J. re: proposed order changing name of plaintiff/counterclaim defendant Merck Sharp & Dohme Corp. to Merck Sharp & Dohme LLC. (Attachments: # (1) Text of Proposed Order)(DENI, WILLIAM)
May 18, 2022 281 Text of Proposed Order (1)
May 17, 2022 279 Main Document (2)
Docket Text: Letter from the Mylan Defendants to the Honorable Leda Dunn Wettre, U.S.M.J. re: Pro Hac Vice Application. (Attachments: # (1) Declaration of Arnold B. Calmann in Support of the Pro Hac Vice Admission of co-counsel, # (2) Declaration of Lance A. Soderstrom, Esq., # (3) Declaration of Deepro R. Mukerjee, Esq., # (4) Declaration of Brian Sodikoff, Esq., # (5) Declaration of Jitendra Malik, Esq., # (6) Declaration of Joseph M. Janusz, Esq., # (7) Text of Proposed Order, # (8) Certificate of Service)(CALMANN, ARNOLD)
May 17, 2022 279 Declaration of Arnold B. Calmann in Support of the Pro Hac Vice Admission of co- (3)
May 17, 2022 279 Declaration of Lance A. Soderstrom, Esq. (4)
May 17, 2022 279 Declaration of Deepro R. Mukerjee, Esq. (4)
May 17, 2022 279 Declaration of Brian Sodikoff, Esq. (4)
May 17, 2022 279 Declaration of Jitendra Malik, Esq. (4)
May 17, 2022 279 Declaration of Joseph M. Janusz, Esq. (4)
May 17, 2022 279 Text of Proposed Order (3)
May 17, 2022 279 Certificate of Service (2)
May 6, 2022 278 Order from Special Master (6)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Apr 29, 2022 275 Order (5)
Docket Text: STIPULATION AND ORDER as to Defendant Teva Pharmaceuticals USA, Inc. etc. Signed by Judge Claire C. Cecchi on 4/29/2022. (qa, )
Apr 29, 2022 276 Order (4)
Docket Text: SECOND STIPULATION AND ORDER of Infringement by Sandoz of Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 4/29/2022. (qa, )
Apr 29, 2022 277 Order (4)
Docket Text: SECOND STIPULATION AND ORDER of Infringement by DRL of Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 4/29/2022. (qa, )
Apr 26, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Leda D. Wettre. Magistrate Judge Michael A. Hammer no longer assigned to the case. (ak, )
Apr 14, 2022 274 Order from Special Master (1)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Apr 13, 2022 272 Letter (1)
Docket Text: Letter from the Clerk of Court, William T. Walsh. Counsel is directed to forward a copy of this letter to their client.(sms)
Apr 13, 2022 273 Order of Recusal (1)
Docket Text: ORDER OF RECUSAL: Magistrate Judge Edward S. Kiel recused. Case reassigned to Magistrate Judge Michael A. Hammer for all further proceedings. Signed by Magistrate Judge Edward S. Kiel on 4/13/2022. (sms)
Apr 4, 2022 269 Main Document (1)
Docket Text: Letter from Dr. Reddy's to Judge Cecchi Regarding Second Stipulation of Infringement by DRL of Asserted Claims. (Attachments: # (1) Exhibit Second Stipulation of Infringement by DRL of Asserted Claims)(ABRAHAM, ERIC)
Apr 4, 2022 269 Exhibit Second Stipulation of Infringement by DRL of Asserted Claims (4)
Apr 4, 2022 270 Main Document (1)
Docket Text: AMENDED DOCUMENT by SANDOZ INC.. Amendment to [269] Letter . (Attachments: # (1) Exhibit Second Stipulation of Infringement by DRL of Asserted Claims)(ABRAHAM, ERIC)
Apr 4, 2022 270 Exhibit Second Stipulation of Infringement by DRL of Asserted Claims (4)
Apr 4, 2022 271 Main Document (1)
Docket Text: AMENDED DOCUMENT by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD.. Amendment to [269] Letter, [270] Amended Document . (Attachments: # (1) Exhibit Second Stipulation of Infringement by DRL of Asserted Claims)(ABRAHAM, ERIC)
Apr 4, 2022 271 Exhibit Second Stipulation of Infringement by DRL of Asserted Claims (4)
Mar 30, 2022 268 Main Document (1)
Docket Text: Letter from Sandoz to Judge Cecchi Regarding Second Stipulation of Infringement. (Attachments: # (1) Exhibit Second Stipulation of Infringement by Sandoz of Asserted Claims)(ABRAHAM, ERIC)
Mar 30, 2022 268 Exhibit Second Stipulation of Infringement by Sandoz of Asserted Claims (4)
Mar 14, 2022 267 Order from Special Master (1)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Mar 8, 2022 266 Order from Special Master (5)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Mar 7, 2022 264 Notice (Other) (2)
Docket Text: NOTICE by GLAND PHARMA LIMITED of Change of Firm Name and Email Addresses for Pro Hac Vice Counsel (RICHTER, JAMES)
Mar 7, 2022 265 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: proposed Stipulation and Order as to Defendant Teva Pharmaceuticals USA, Inc.. (Attachments: # (1) Proposed Stipulation and Order)(DENI, WILLIAM)
Mar 7, 2022 265 Proposed Stipulation and Order (5)
Mar 4, 2022 263 Order from Special Master (1)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Feb 25, 2022 262 Order from Special Master (1)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Feb 22, 2022 260 Order from Special Master (3)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Feb 22, 2022 261 Order from Special Master (3)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Feb 18, 2022 258 Declaration (2)
Docket Text: DECLARATION of of Patrick R. Dwyer by JOSEPH A. DICKSON. (DICKSON, JOSEPH)
Feb 18, 2022 259 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to Hon. Edward S. Kiel re: Proposed Stipulation As to Zydus Defendants. (Attachments: # (1) Proposed Stipulation, # (2) Exhibit A)(DENI, WILLIAM)
Feb 18, 2022 259 Proposed Stipulation (3)
Feb 18, 2022 259 Exhibit A (1)
Feb 17, 2022 257 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to Hon. Edward S. Kiel re: Proposed Stipulation as to Sun Defendants. (Attachments: # (1) Proposed Stipulation, # (2) Exhibit A)(DENI, WILLIAM)
Feb 17, 2022 257 Proposed Stipulation (3)
Feb 17, 2022 257 Exhibit A (2)
Feb 16, 2022 249 Order (4)
Docket Text: STIPULATION AND ORDER of Infringement by Sun of Certain Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 2/16/2022. (qa, )
Feb 16, 2022 250 Order (3)
Docket Text: STIPULATION AND ORDER of Infringement by Mankind of Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 2/16/2022. (qa, )
Feb 16, 2022 251 Order (3)
Docket Text: STIPULATION AND ORDER of Infringement by Zydus of Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 2/16/2022. (qa, )
Feb 16, 2022 252 Order (3)
Docket Text: STIPULATION AND ORDER of Infringement by USV of Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 2/16/2022. (qa, )
Feb 16, 2022 253 Order (3)
Docket Text: STIPULATION AND ORDER of Infringement by Gland. etc. Signed by Judge Claire C. Cecchi on 2/16/2022. (qa, )
Feb 16, 2022 254 Order (3)
Docket Text: STIPULATION AND ORDER of Infringement by Sandoz of Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 2/16/2022. (qa, )
Feb 16, 2022 255 Order (3)
Docket Text: STIPULATION AND ORDER of Infringement by DRL of Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 2/16/2022. (qa, )
Feb 16, 2022 256 Order (3)
Docket Text: STIPULATION AND ORDER of Infringement by TEVA of Asserted Claims. etc. Signed by Judge Claire C. Cecchi on 2/16/2022. (qa, )
Feb 14, 2022 247 Order from Special Master (2)
Docket Text: Order from Special Master (DICKSON, JOSEPH)
Feb 14, 2022 248 Order (1)
Docket Text: ORDER granting the [243] Letter Request to extend the fact discovery deadline to February 17, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 2/14/2022. (qa, )
Feb 12, 2022 246 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Teva. (Attachments: # (1) Stipulation of Infringement by Teva)(DENI, WILLIAM)
Feb 12, 2022 246 Stipulation of Infringement by Teva (3)
Feb 11, 2022 244 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Sandoz. (Attachments: # (1) Stipulation of Infringement by Sandoz)(DENI, WILLIAM)
Feb 11, 2022 244 Stipulation of Infringement by Sandoz (3)
Feb 11, 2022 245 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by DRL. (Attachments: # (1) Stipulation of Infringement by DRL)(DENI, WILLIAM)
Feb 11, 2022 245 Stipulation of Infringement by DRL (3)
Feb 10, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KEVIN M. NELSON and MATTHEW T. WILKERSON, 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. (qa, )
Feb 10, 2022 240 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Matthew T. Wilkerson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13177685.) (RICHTER, JAMES)
Feb 10, 2022 241 Order (2)
Docket Text: ORDER granting the [238] Application for the pro hac vice admission of Kevin M. Nelson. etc. Signed by Magistrate Judge Edward S. Kiel on 2/10/2022. (qa, )
Feb 10, 2022 242 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kevin M. Nelson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13178139.) (RICHTER, JAMES)
Feb 10, 2022 243 Letter (2)
Docket Text: Letter from Sun to the Hon. Edward S. Kiel, U.S.M.J. (MILLER, GREGORY)
Feb 9, 2022 238 Main Document (2)
Docket Text: Letter from Midlige Richter LLC re pro hac vice application on consent. (Attachments: # (1) Declaration of James S. Richter, # (2) Declaration of Kevin M. Nelson, # (3) Text of Proposed Order)(RICHTER, JAMES)
Feb 9, 2022 238 Declaration of James S. Richter (2)
Feb 9, 2022 238 Declaration of Kevin M. Nelson (3)
Feb 9, 2022 238 Text of Proposed Order (3)
Feb 9, 2022 239 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Gland. (Attachments: # (1) Stipulation of Infringement by Gland)(DENI, WILLIAM)
Feb 9, 2022 239 Stipulation of Infringement by Gland (3)
Feb 8, 2022 234 Declaration (2)
Docket Text: DECLARATION of Amanda Miceli by Amanda L Miceli. (MICELI, AMANDA)
Feb 8, 2022 235 Order (1)
Docket Text: ORDER granting the [227] Sun Defendants' Letter Request for a one week extension of the fact discovery deadline to February 10, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 2/8/2022. (qa, )
Feb 8, 2022 236 Order (1)
Docket Text: ORDER granting the [228] Letter Request to extend the deadline for the completion of fact discovery until February 18, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 2/8/2022. (qa, )
Feb 8, 2022 237 Order (1)
Docket Text: ORDER granting the [231] Letter Request for an extension of the deadline for the close of venue discovery from February 4, 2022, to March 14, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 2/8/2022. (qa, )
Feb 7, 2022 233 Letter (19)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Kiel re [225] Order Referring Case to Special Master. (HALPERN, JAKOB)
Feb 4, 2022 230 Declaration (1)
Docket Text: DECLARATION by JOSEPH A. DICKSON. (DICKSON, JOSEPH)
Feb 4, 2022 231 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: joint extension request by Plaintiffs and the Mylan Defendants. (DENI, WILLIAM)
Feb 4, 2022 232 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by USV. (Attachments: # (1) Stipulation of Infringement by USV)(DENI, WILLIAM)
Feb 4, 2022 232 Stipulation of Infringement by USV (3)
Feb 3, 2022 227 Letter (1)
Docket Text: Letter from Sun to the Hon. Edward S. Kiel, U.S.M.J. (MILLER, GREGORY)
Feb 3, 2022 228 Letter (1)
Docket Text: Letter from Theodora McCormick to the Hon. Edward S. Kiel, U.S.M.J. re: Zydus and Merck extension request. (MCCORMICK, THEODORA)
Feb 3, 2022 229 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Zydus. (Attachments: # (1) Stipulation of Infringement by Zydus)(DENI, WILLIAM)
Feb 3, 2022 229 Stipulation of Infringement by Zydus (3)
Feb 2, 2022 226 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Mankind. (Attachments: # (1) Stipulation of Infringement by Mankind)(DENI, WILLIAM)
Feb 2, 2022 226 Stipulation of Infringement by Mankind (3)
Jan 31, 2022 225 Order Referring Case to Special Master (2)
Docket Text: ORDER REFERRING CASE to Special Master. Joseph A. Dickson, U.S.M.J. (Ret.) is appointed as special master pursuant to Rule 53(a)(1)(C). etc. Signed by Magistrate Judge Edward S. Kiel on 1/31/2022. (qa, )
Jan 26, 2022 224 Order on Motion to Seal (4)
Docket Text: FINDINGS OF FACT AND CONCLUSIONS OF LAW AND ORDER granting [223] Motion to Seal. The Clerk of the Court shall maintain under seal the materials located at docket entry ECF Nos. [207] and [215]. etc. Signed by Magistrate Judge Edward S. Kiel on 1/26/2022. (qa, )
Jan 25, 2022 223 Main Document (3)
Docket Text: MOTION to Seal Doc #'s 207 and 215 by LUPIN INC., LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of Andrea Cheek, # (2) Exhibit A-REDACTED Proposed Order-Doc #207, # (3) Exhibit B-REDACTED Sealed Order of Dismissal-Doc #215, # (4) Exhibit C-Index, # (5) Text of Proposed Order and Findings of Fact and Conclusions of Law, # (6) Certificate of Service)(COHEN, JEFFREY)
Jan 25, 2022 223 Declaration of Andrea Cheek (2)
Jan 25, 2022 223 Exhibit A-REDACTED Proposed Order-Doc #207 (3)
Jan 25, 2022 223 Exhibit B-REDACTED Sealed Order of Dismissal-Doc #215 (3)
Jan 25, 2022 223 Exhibit C-Index (2)
Jan 25, 2022 223 Text of Proposed Order and Findings of Fact and Conclusions of Law (4)
Jan 25, 2022 223 Certificate of Service (1)
Jan 21, 2022 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Elizabeth M. Crompton: $ 150, receipt number TRE124350 (mg)
Jan 21, 2022 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ELIZABETH M. CROMPTON, 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. (qa, )
Jan 21, 2022 220 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth M. Crompton to receive Notices of Electronic Filings. (FETTWEIS, ROBERT)
Jan 21, 2022 221 Order (1)
Docket Text: ORDER granting the [217] Letter Request for a 2-week extension of Sun's deadline to respond to plaintiffs' Second Set of Interrogatories to Sun,), the deadline to respond to Plaintiffs' Second Set of Requests for Admission to Sun, and the fact discovery deadline, to February 3, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 1/21/2022. (qa, )
Jan 21, 2022 222 Scheduling Order (1)
Docket Text: ORDER granting the [218] Letter Request for an extension for Merck and Zydus to complete fact discovery, until February 4, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 1/21/2022. (qa, )
Jan 20, 2022 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Edward S. Kiel: Telephone Status Conference held on 1/20/2022. (sms)
Jan 20, 2022 217 Letter (2)
Docket Text: Letter from Sun to the Hon. Edward S. Kiel, U.S.M.J. (MILLER, GREGORY)
Jan 20, 2022 218 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: Merck and Zydus extension request. (DENI, WILLIAM)
Jan 20, 2022 219 Scheduling Order (1)
Docket Text: ORDER that a telephone conference is scheduled for January 31, 2022 at 12:00 pm. etc. Signed by Magistrate Judge Edward S. Kiel on 1/20/2022. (qa, )
Jan 15, 2022 216 Letter (5)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: joint status report re [159] Order,. (DENI, WILLIAM)
Jan 13, 2022 212 Order (2)
Docket Text: ORDER granting the [208] application for the pro hac vice admission of Elizabeth M. Crompton. etc. Signed by Magistrate Judge Edward S. Kiel on 1/13/2022. (qa, )
Jan 13, 2022 213 Order on Motion to Seal (6)
Docket Text: ORDER granting the [211] Mylan Defendants' Unopposed Motion to permanently seal portions of the December 15, 2021 joint letter to the Honorable Edward S. Kiel, U.S.M.J., sent by counsel for the Mylan Defendants and its accompanying exhibits [186]. etc. Signed by Magistrate Judge Edward S. Kiel on 1/13/2022. (qa, )
Jan 13, 2022 214 Order (4)
Docket Text: STIPULATION AND ORDER as to Defendant Fresenius Kabi, USA, LLC; this Action is stayed until there is a Final Judgment entered in the Consolidated Action. Merck and Fresenius agree to be bound by a Final Judgment as to expiration date, validity, and enforceability of the '733 patent in the Consolidated Action, and agree that such Final Judgment will be res judicata as to both Merck and Fresenius in this Action. Any Final Judgment entered in the Consolidated Action shall also be entered with respect to Fresenius, re [209] Letter. etc. Signed by Magistrate Judge Edward S. Kiel on 1/13/2022. (qa, )
Jan 12, 2022 208 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Elizabeth Crompton by USV PRIVATE LIMITED. (Attachments: # (1) Certification Robert Fettweis, # (2) Declaration Elizabeth Crompton, # (3) Text of Proposed Order)(FETTWEIS, ROBERT)
Jan 12, 2022 208 Certification Robert Fettweis (3)
Jan 12, 2022 208 Declaration Elizabeth Crompton (3)
Jan 12, 2022 208 Text of Proposed Order (3)
Jan 12, 2022 209 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation and Order as to Defendant Fresenius Kabi, USA, LLC. (Attachments: # (1) Proposed Stipulation and Order)(DENI, WILLIAM)
Jan 12, 2022 209 Proposed Stipulation and Order (4)
Jan 12, 2022 210 Main Document (70)
Docket Text: REDACTION to [186] Letter,,,, from Plaintiffs and the Mylan Defendants to the Honorable Edward S. Kiel, U.S.M.J. re: Discovery Disputes by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Exhibit UU (redacted version), # (2) Exhibit VV (redacted version), # (3) Exhibit XX (redacted version), # (4) Exhibit YY (redacted version), # (5) Exhibit ZZ (unredacted version), # (6) Exhibit AAA (redacted version), # (7) Exhibit BBB (redacted version), # (8) Exhibit CCC (unredacted version), # (9) Exhibit DDD (redacted version), # (10) Exhibit EEE (redacted version), # (11) Exhibit HHH (unredacted version), # (12) Exhibit III (unredacted version), # (13) Exhibit JJJ (unredacted version), # (14) Exhibit KKK (redacted version), # (15) Exhibit LLL (redacted version), # (16) Exhibit MMM (redacted version), # (17) Exhibit NNN (redacted version), # (18) Exhibit OOO (redacted version), # (19) Exhibit PPP (redacted version), # (20) Exhibit QQQ (unredacted version), # (21) Exhibit RRR (unredacted version), # (22) Exhibit TTT (redacted version), # (23) Exhibit UUU (unredacted version))(HALPERN, JAKOB)
Jan 12, 2022 210 Exhibit UU (redacted version) (14)
Jan 12, 2022 210 Exhibit VV (redacted version) (4)
Jan 12, 2022 210 Exhibit XX (redacted version) (52)
Jan 12, 2022 210 Exhibit YY (redacted version) (28)
Jan 12, 2022 210 Exhibit ZZ (unredacted version) (16)
Jan 12, 2022 210 Exhibit AAA (redacted version) (11)
Jan 12, 2022 210 Exhibit BBB (redacted version) (3)
Jan 12, 2022 210 Exhibit CCC (unredacted version) (4)
Jan 12, 2022 210 Exhibit DDD (redacted version) (25)
Jan 12, 2022 210 Exhibit EEE (redacted version) (3)
Jan 12, 2022 210 Exhibit HHH (unredacted version) (13)
Jan 12, 2022 210 Exhibit III (unredacted version) (81)
Jan 12, 2022 210 Exhibit JJJ (unredacted version) (57)
Jan 12, 2022 210 Exhibit KKK (redacted version) (11)
Jan 12, 2022 210 Exhibit LLL (redacted version) (21)
Jan 12, 2022 210 Exhibit MMM (redacted version) (11)
Jan 12, 2022 210 Exhibit NNN (redacted version) (4)
Jan 12, 2022 210 Exhibit OOO (redacted version) (5)
Jan 12, 2022 210 Exhibit PPP (redacted version) (3)
Jan 12, 2022 210 Exhibit QQQ (unredacted version) (3)
Jan 12, 2022 210 Exhibit RRR (unredacted version) (16)
Jan 12, 2022 210 Exhibit TTT (redacted version) (3)
Jan 12, 2022 210 Exhibit UUU (unredacted version) (6)
Jan 12, 2022 211 Main Document (3)
Docket Text: MOTION to Seal by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Preston Imperatore in support of Motion to Seal, # (2) Index Exhibit 1 to Declaration of Preston Imperatore, # (3) Text of Proposed Order, # (4) Certificate of Service)(HALPERN, JAKOB)
Jan 12, 2022 211 Declaration of Preston Imperatore in support of Motion to Seal (4)
Jan 12, 2022 211 Index Exhibit 1 to Declaration of Preston Imperatore (25)
Jan 12, 2022 211 Text of Proposed Order (6)
Jan 12, 2022 211 Certificate of Service (2)
Jan 11, 2022 203 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Kiel requesting withdrawal of pro hac vice admission of Christopher Marth. (HALPERN, JAKOB)
Jan 11, 2022 204 Order (1)
Docket Text: ORDER granting the [202] Letter Request for an extension of the venue discovery deadline from January 14, 2022 until February 4, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 1/11/2022. (qa, )
Jan 11, 2022 205 Letter (1)
Docket Text: Letter from Jeffrey A. Cohen to Judge Cecchi re: Proposed Order regarding Dismissal. (COHEN, JEFFREY)
Jan 11, 2022 206 Order (2)
Docket Text: ORDER granting the [203] Letter Request for the withdrawal of pro hac vice counsel, Christopher Marth, Esq. etc. Signed by Magistrate Judge Edward S. Kiel on 1/11/2022. (qa, )
Jan 10, 2022 202 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: joint extension request. (DENI, WILLIAM)
Jan 3, 2022 199 Order (1)
Docket Text: ORDER granting the [198] Letter requesting the withdrawal of Karen L. Carroll as pro hac vice counsel for USV. etc. Signed by Magistrate Judge Edward S. Kiel on 1/3/2022. (qa, )
Jan 3, 2022 200 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT JOSEPH FETTWEIS on behalf of USV PRIVATE LIMITED (FETTWEIS, ROBERT)
Jan 3, 2022 201 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney ADAM C SOSNIK terminated. (FETTWEIS, ROBERT)
Dec 31, 2021 198 Letter (1)
Docket Text: Letter from Adam C. Sosnik to The Honorable Edward S. Kiel requesting withdrawal of pro hac vice admission of Karen L. Carroll. (SOSNIK, ADAM)
Dec 30, 2021 197 Order (1)
Docket Text: ORDER that the deadline to file both the motion to seal and redacted copies of the referenced materials is adjourned to January 12, 2022, re [196] Letter. Signed by Magistrate Judge Edward S. Kiel on 12/30/2021. (qa, )
Dec 29, 2021 196 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Kiel re [186] Letter,,,,. (HALPERN, JAKOB)
Dec 22, 2021 195 Letter (1)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to District Judge Cecchi. (HALPERN, JAKOB)
Dec 21, 2021 N/A Set/Reset Deadlines (0)
Docket Text: Reset Deadlines: Discovery due by 1/21/2022. (qa, )
Dec 20, 2021 192 Order (1)
Docket Text: ORDER granting the [188] Letter Request for an extension of the fact discovery deadline from December 17, 2021 to January 21, 2022, for the limited purpose of resolving deposition disputes between Merck and the Aurobindo Defendants. etc. Signed by Magistrate Judge Edward S. Kiel on 12/20/2021. (qa, )
Dec 20, 2021 193 Order (1)
Docket Text: ORDER granting the [189] Joint Letter Request for an extension of the fact discovery deadline from December 17, 2021 to January 21, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 12/20/2021. (qa, )
Dec 20, 2021 194 Order (1)
Docket Text: ORDER granting the [190] Letter Request for an extension for Merck and Zydus to complete fact discovery, until January 21, 2022. etc. Signed by Magistrate Judge Edward S. Kiel on 12/20/2021. (qa, )
Dec 18, 2021 191 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney GURPREET SINGH WALIA terminated. (WALIA, GURPREET)
Dec 17, 2021 188 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: Aurobindo extension request. (DENI, WILLIAM)
Dec 17, 2021 189 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: Fresenius and Lupin extension request. (DENI, WILLIAM)
Dec 17, 2021 190 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: Zydus extension request. (DENI, WILLIAM)
Dec 16, 2021 187 Order (1)
Docket Text: ORDER granting the [185] Letter Request to extend the deadline for completion of fact discovery, etc. Signed by Magistrate Judge Edward S. Kiel on 12/16/2021. (qa, )
Dec 15, 2021 184 Order (1)
Docket Text: ORDER granting the [183] Letter Request that the parties be permitted to submit their update by no later than Wednesday, December 15, 2021. Signed by Magistrate Judge Edward S. Kiel on 12/15/2021. (qa, )
Dec 15, 2021 185 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: joint extension request. (DENI, WILLIAM)
Dec 14, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SUZIE S VARDANYAN, 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. (qa, )
Dec 14, 2021 182 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Suzie S. Vardanyan, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13042146.) (DENI, WILLIAM)
Dec 14, 2021 183 Letter (1)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Kiel re: joint letter extension request. (HALPERN, JAKOB)
Dec 13, 2021 181 Order (1)
Docket Text: ORDER granting the [180] Letter Request for an extension until Tuesday, December 14, 2021, for Merck and the Mylan Defendants to submit a joint letter regarding updates to the November 3, 2021 joint dispute letter, etc. Signed by Magistrate Judge Edward S. Kiel on 12/13/2021. (qa, )
Dec 10, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LAURA M. KANOUSE, 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. (qa, )
Dec 10, 2021 179 Order (2)
Docket Text: ORDER granting the [176] Application for the pro hac vice admission of Suzie S. Vardanyan. etc. Signed by Magistrate Judge Edward S. Kiel on 12/10/2021. (qa, )
Dec 10, 2021 180 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: joint extension request. (DENI, WILLIAM)
Dec 9, 2021 176 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: pro hac vice application of Suzie S. Vardanyan. (Attachments: # (1) Certification of Suzie S. Vardanyan, # (2) Certification of William P. Deni, Jr., # (3) Text of Proposed Order)(DENI, WILLIAM)
Dec 9, 2021 176 Certification of Suzie S. Vardanyan (3)
Dec 9, 2021 176 Certification of William P. Deni, Jr. (2)
Dec 9, 2021 176 Text of Proposed Order (2)
Dec 9, 2021 177 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Laura M. Kanouse to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13031957.) (DENI, WILLIAM)
Dec 8, 2021 174 Order (2)
Docket Text: ORDER that the [173] Application for the pro hac vice admission of Laura M. Kanouse is GRANTED. etc. Signed by Magistrate Judge Edward S. Kiel on 12/8/2021. (qa, )
Dec 8, 2021 175 Substitution of Attorney (4)
Docket Text: Substitution of Attorney - Attorney REBEKAH R. CONROY terminated. Attorney R TOUHEY MYER for AUROBINDO PHARMA LIMITED,R TOUHEY MYER for AUROBINDO PHARMA USA, INC.,R TOUHEY MYER for EUGIA PHARMA SPECIALTIES LIMITED added.. (MYER, R)
Dec 7, 2021 173 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: pro hac vice application of Laura M. Kanouse. (Attachments: # (1) Certification of Laura M. Kanouse, # (2) Certification of William P. Deni, Jr., # (3) Text of Proposed Order)(DENI, WILLIAM)
Dec 7, 2021 173 Certification of Laura M. Kanouse (3)
Dec 7, 2021 173 Certification of William P. Deni, Jr. (2)
Dec 7, 2021 173 Text of Proposed Order (2)
Dec 6, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MICHAEL P. HOGAN, 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. (qa, )
Dec 6, 2021 172 Scheduling Order (2)
Docket Text: ORDER granting the [169] Letter Request for a 2-week extension of the fact discovery deadline, etc. Signed by Magistrate Judge Edward S. Kiel on 12/6/2021. (qa, )
Dec 4, 2021 171 Order (1)
Docket Text: ORDER granting the [170] Defendants' Letter Request to submit their update by no later than Friday, December 10, 2021. etc. Signed by Magistrate Judge Edward S. Kiel on 12/4/2021. (qa, )
Dec 3, 2021 167 Order on Motion to Seal (6)
Docket Text: ORDER granting [165] Mylan Defendants' Unopposed Motion to permanently seal portions of the November 3, 2021 joint letter to the Honorable Edward S. Kiel, U.S.M.J., sent by counsel for Plaintiffs and its accompanying exhibits [120]. etc. Signed by Magistrate Judge Edward S. Kiel on 12/3/2021. (qa, )
Dec 3, 2021 168 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael P. Hogan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13020587.) (CONROY, REBEKAH)
Dec 3, 2021 169 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: joint extension request. (DENI, WILLIAM)
Dec 3, 2021 170 Letter (1)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Kiel re [120] Letter,,,,. (HALPERN, JAKOB)
Dec 2, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [165] MOTION to Seal . Motion set for 1/3/2022 before Magistrate Judge Edward S. Kiel. 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. (qa, )
Dec 2, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, EMILY I. RICH, 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. (qa, )
Dec 2, 2021 164 Main Document (53)
Docket Text: REDACTION to [120] Letter,,,, from Plaintiffs and Mylan Defendants to the Honorable Edward S. Kiel, U.S.M.J. re: Discovery Disputes by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Exhibit A (unredacted version), # (2) Exhibit B (unredacted version), # (3) Exhibit C (unredacted version), # (4) Exhibit D (unredacted version), # (5) Exhibit E (redacted version), # (6) Exhibit F (unredacted version), # (7) Exhibit G (unredacted version), # (8) Exhibit H (unredacted version), # (9) Exhibit I (unredacted version), # (10) Exhibit J (unredacted version), # (11) Exhibit K (unredacted version), # (12) Exhibit L (unredacted version), # (13) Exhibit M (unredacted version), # (14) Exhibit N (unredacted version), # (15) Exhibit O (unredacted version), # (16) Exhibit P (unredacted version), # (17) Exhibit Q (unredacted version), # (18) Exhibit R (unredacted version), # (19) Exhibit S (unredacted version), # (20) Exhibit T (unredacted version), # (21) Exhibit U (unredacted version), # (22) Exhibit V (unredacted version), # (23) Exhibit W (unredacted version), # (24) Exhibit X (unredacted version), # (25) Exhibit Y (redacted version), # (26) Exhibit Z (unredacted version), # (27) Exhibit AA (redacted version), # (28) Exhibit BB (redacted version), # (29) Exhibit CC (redacted version), # (30) Exhibit DD (unredacted version), # (31) Exhibit EE (unredacted version), # (32) Exhibit FF (unredacted version), # (33) Exhibit GG (unredacted version), # (34) Exhibit HH (unredacted version), # (35) Exhibit II (unredacted version), # (36) Exhibit JJ (unredacted version), # (37) Exhibit KK (unredacted version), # (38) Exhibit LL (unredacted version), # (39) Exhibit MM (unredacted version), # (40) Exhibit NN (unredacted version), # (41) Exhibit OO (unredacted version), # (42) Exhibit QQ (unredacted version), # (43) Exhibit RR (unredacted version), # (44) Exhibit SS (unredacted version), # (45) Exhibit TT (unredacted version))(HALPERN, JAKOB)
Dec 2, 2021 164 Exhibit A (unredacted version) (12)
Dec 2, 2021 164 Exhibit B (unredacted version) (8)
Dec 2, 2021 164 Exhibit C (unredacted version) (12)
Dec 2, 2021 164 Exhibit D (unredacted version) (15)
Dec 2, 2021 164 Exhibit E (redacted version) (24)
Dec 2, 2021 164 Exhibit F (unredacted version) (4)
Dec 2, 2021 164 Exhibit G (unredacted version) (5)
Dec 2, 2021 164 Exhibit H (unredacted version) (12)
Dec 2, 2021 164 Exhibit I (unredacted version) (4)
Dec 2, 2021 164 Exhibit J (unredacted version) (11)
Dec 2, 2021 164 Exhibit K (unredacted version) (21)
Dec 2, 2021 164 Exhibit L (unredacted version) (13)
Dec 2, 2021 164 Exhibit M (unredacted version) (4)
Dec 2, 2021 164 Exhibit N (unredacted version) (14)
Dec 2, 2021 164 Exhibit O (unredacted version) (22)
Dec 2, 2021 164 Exhibit P (unredacted version) (3)
Dec 2, 2021 164 Exhibit Q (unredacted version) (2)
Dec 2, 2021 164 Exhibit R (unredacted version) (3)
Dec 2, 2021 164 Exhibit S (unredacted version) (4)
Dec 2, 2021 164 Exhibit T (unredacted version) (4)
Dec 2, 2021 164 Exhibit U (unredacted version) (5)
Dec 2, 2021 164 Exhibit V (unredacted version) (6)
Dec 2, 2021 164 Exhibit W (unredacted version) (10)
Dec 2, 2021 164 Exhibit X (unredacted version) (11)
Dec 2, 2021 164 Exhibit Y (redacted version) (14)
Dec 2, 2021 164 Exhibit Z (unredacted version) (8)
Dec 2, 2021 164 Exhibit AA (redacted version) (12)
Dec 2, 2021 164 Exhibit BB (redacted version) (17)
Dec 2, 2021 164 Exhibit CC (redacted version) (29)
Dec 2, 2021 164 Exhibit DD (unredacted version) (81)
Dec 2, 2021 164 Exhibit EE (unredacted version) (8)
Dec 2, 2021 164 Exhibit FF (unredacted version) (6)
Dec 2, 2021 164 Exhibit GG (unredacted version) (8)
Dec 2, 2021 164 Exhibit HH (unredacted version) (6)
Dec 2, 2021 164 Exhibit II (unredacted version) (8)
Dec 2, 2021 164 Exhibit JJ (unredacted version) (7)
Dec 2, 2021 164 Exhibit KK (unredacted version) (7)
Dec 2, 2021 164 Exhibit LL (unredacted version) (2)
Dec 2, 2021 164 Exhibit MM (unredacted version) (11)
Dec 2, 2021 164 Exhibit NN (unredacted version) (6)
Dec 2, 2021 164 Exhibit OO (unredacted version) (7)
Dec 2, 2021 164 Exhibit QQ (unredacted version) (3)
Dec 2, 2021 164 Exhibit RR (unredacted version) (7)
Dec 2, 2021 164 Exhibit SS (unredacted version) (6)
Dec 2, 2021 164 Exhibit TT (unredacted version) (11)
Dec 2, 2021 165 Main Document (3)
Docket Text: MOTION to Seal by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Matthew Greinert in support of Motion to Seal, # (2) Index (Exhibit 1 to the Declaration of Matthew Greinert), # (3) Text of Proposed Order, # (4) Certificate of Service)(HALPERN, JAKOB)
Dec 2, 2021 165 Declaration of Matthew Greinert in support of Motion to Seal (4)
Dec 2, 2021 165 Index (Exhibit 1 to the Declaration of Matthew Greinert) (9)
Dec 2, 2021 165 Text of Proposed Order (6)
Dec 2, 2021 165 Certificate of Service (2)
Dec 2, 2021 166 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Emily I. Rich to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13017444.) (CALMANN, ARNOLD)
Nov 29, 2021 163 Order (2)
Docket Text: ORDER granting the [161] Application for the pro hac vice admission of Emily I. Rich. etc. Signed by Magistrate Judge Edward S. Kiel on 11/29/2021. (qa, )
Nov 24, 2021 161 Main Document (3)
Docket Text: APPLICATION/PETITION for by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Emily I. Rich in support of pro hac vice admission, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Nov 24, 2021 161 Declaration of Emily I. Rich in support of pro hac vice admission (4)
Nov 24, 2021 161 Text of Proposed Order (2)
Nov 24, 2021 161 Certificate of Service (2)
Nov 23, 2021 160 Order (2)
Docket Text: ORDER granting the [158] Letter Application for the Pro Hac Vice Admission of Michael P. Hogan. etc. Signed by Magistrate Judge Edward S. Kiel on 11/23/2021. (qa, )
Nov 22, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Edward S. Kiel: Telephone Status Conference held on 11/22/2021. (sms)
Nov 22, 2021 158 Main Document (1)
Docket Text: Letter from Aurobindo Defendants to the Hon. Edward S. Kiel, U.S.M.J.. (Attachments: # (1) Certification of Michael Hogan, # (2) Certification of Rebekah Conroy, # (3) Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent)(CONROY, REBEKAH)
Nov 22, 2021 158 Certification of Michael Hogan (3)
Nov 22, 2021 158 Certification of Rebekah Conroy (3)
Nov 22, 2021 158 Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent (2)
Nov 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: A telephone status conference is scheduled for January 20, 2022 at noon before Magistrate Judge Edward S. Kiel. The dial in number is 1-888-684-8852 and the access code is 310-0383#. Please mark your calendars accordingly. The parties shall file a joint letter, at least three days before the conference, advising of the status of discovery and any other issues to be addressed. Signed by Magistrate Judge Edward S. Kiel on 11/22/2021. (sms)
Nov 22, 2021 162 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Markman Hearing held on 11/22/2021. Ordered decision reserved. (Court Reporter: Mary Jo Monteleone (973-580-5262)) (jl, )
Nov 19, 2021 N/A Docket Annotation (0)
Docket Text: CHAMBERS NOTE: The Zoom Markman hearing will proceed on November 22, 2021 at 10:00 a.m. before Judge Claire C. Cecchi, U.S.D.J. Members of the public may join via telephone: 1(855)747-8824 Attendee access code: 8975254786(jl, )
Nov 19, 2021 157 Order (1)
Docket Text: ORDER granting the [155] Letter Request that the deadline to file the motion to seal and redacted copies of the referenced materials be adjourned to December 2, 2021. etc. Signed by Magistrate Judge Edward S. Kiel on 11/19/2021. (qa, )
Nov 18, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, THOMAS MCTIGUE, LAUREN JACKSON and MADELINE DILASCIA, 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. (qa, )
Nov 18, 2021 155 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Kiel. (HALPERN, JAKOB)
Nov 18, 2021 156 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by R TOUHEY MYER on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC. (MYER, R)
Nov 17, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, EMILY J. GREB, 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. (qa, )
Nov 17, 2021 144 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Emily J. Greb to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12985235.) (CALMANN, ARNOLD)
Nov 17, 2021 N/A Order (0)
Docket Text: TEXT ORDER: As to the applications for admission pro hac vice (ECF Nos. [141], [142], [143]), the applicants do not certify "that no disciplinary proceedings are pending against the [applicants] in any jurisdiction and no discipline has previously been imposed on the [applicants] in any jurisdiction." L.Civ.R. 101.1(c)(1).The applicants are ordered to file supplemental certifications by Tuesday, November 23, 2021 that accord with Local Civil Rule 101.1(c) and paragraph 5 of the Court's Civil Case Management Order. So Ordered by Magistrate Judge Edward S. Kiel on 11/17/2021. (sms)
Nov 17, 2021 146 Certification (3)
Docket Text: Certification of Thomas McTigue on behalf of DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., FRESENIUS KABI USA, LLC, SANDOZ INC., TEVA PHARMACEUTICALS USA, INC. Re [141] Motion for Leave to Appear Pro Hac Vice,. (ABRAHAM, ERIC)
Nov 17, 2021 147 Certification (3)
Docket Text: Certification of Madeline DiLascia on behalf of DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., FRESENIUS KABI USA, LLC, SANDOZ INC., TEVA PHARMACEUTICALS USA, INC. Re [143] Motion for Leave to Appear Pro Hac Vice,. (ABRAHAM, ERIC)
Nov 17, 2021 148 Certification (3)
Docket Text: Certification of Lauren Jackson on behalf of DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., FRESENIUS KABI USA, LLC, SANDOZ INC., TEVA PHARMACEUTICALS USA, INC. Re [142] Motion for Leave to Appear Pro Hac Vice,. (ABRAHAM, ERIC)
Nov 17, 2021 149 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting the ([141], [146]) Application for the pro hac vice admission of Thomas McTigue. etc. Signed by Magistrate Judge Edward S. Kiel on 11/17/2021. (qa, )
Nov 17, 2021 150 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting the [142], [148] Application for the pro hac vice admission of Lauren E. Jackson. etc. Signed by Magistrate Judge Edward S. Kiel on 11/17/2021. (qa, )
Nov 17, 2021 151 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting the [143], [147] Application for the pro hac vice admission of Madeline DiLascia. etc. Signed by Magistrate Judge Edward S. Kiel on 11/17/2021. (qa, )
Nov 17, 2021 152 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Madeline DiLascia, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12987879.) (ABRAHAM, ERIC)
Nov 17, 2021 153 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Lauren Jackson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12987898.) (ABRAHAM, ERIC)
Nov 17, 2021 154 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Thomas McTigue, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12987912.) (ABRAHAM, ERIC)
Nov 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [141] MOTION for Leave to Appear Pro Hac Vice Thomas McTigue, Esq., [143] MOTION for Leave to Appear Pro Hac Vice Madeline DiLascia, Esq., [142] MOTION for Leave to Appear Pro Hac Vice Lauren Jackson, Esq.. Motion set for 12/20/2021 before Magistrate Judge Edward S. Kiel. 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. (qa, )
Nov 16, 2021 141 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Thomas McTigue, Esq. by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., FRESENIUS KABI USA, LLC, SANDOZ INC., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, # (2) Certification Thomas McTigue, # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Nov 16, 2021 141 Certification Eric I. Abraham (2)
Nov 16, 2021 141 Certification Thomas McTigue (3)
Nov 16, 2021 141 Text of Proposed Order (2)
Nov 16, 2021 142 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Lauren Jackson, Esq. by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., FRESENIUS KABI USA, LLC, SANDOZ INC., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, # (2) Certification Lauren Jackson, # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Nov 16, 2021 142 Certification Eric I. Abraham (2)
Nov 16, 2021 142 Certification Lauren Jackson (3)
Nov 16, 2021 142 Text of Proposed Order (2)
Nov 16, 2021 143 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Madeline DiLascia, Esq. by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., FRESENIUS KABI USA, LLC, SANDOZ INC., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, # (2) Certification Madeline DiLascia, # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Nov 16, 2021 143 Certification Eric I. Abraham (2)
Nov 16, 2021 143 Certification Madeline DiLascia (3)
Nov 16, 2021 143 Text of Proposed Order (2)
Nov 15, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The Markman hearing is scheduled for NOVEMBER 22, 2021 at 10:00 a.m. via Zoom before Judge Claire C. Cecchi, U.S.D.J. So Ordered by Judge Claire C. Cecchi on 11/15/2021. (jl, )
Nov 15, 2021 139 Order (2)
Docket Text: ORDER granting the [71] Plaintiffs' Letter Request. etc. Signed by Judge Claire C. Cecchi on 11/15/2021. (qa, )
Nov 15, 2021 140 Order (3)
Docket Text: CONSENT JUDGMENT With Respect to Defendant Aspiro Pharma Limited; All claims, counterclaims, affirmative defenses and demands in this action between Merck and Aspiro are hereby dismissed with prejudice and without costs, etc. Signed by Judge Claire C. Cecchi on 11/15/2021. (qa, )
Nov 13, 2021 137 Order (2)
Docket Text: ORDER granting the [123] Application for the pro hac vice admission of Emily J. Greb. etc. Signed by Magistrate Judge Edward S. Kiel on 11/13/2021. (qa, )
Nov 12, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JORDAN T. KLIMEK, JEFFREY S. MESSING, AMELIA MURRAY and ADAM M. NICOLAIS, 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. (qa, )
Nov 12, 2021 127 Order (2)
Docket Text: ORDER that the deadline to submit the joint dispute letter is extended until November 17, 2021, re [125] Letter. Signed by Magistrate Judge Edward S. Kiel on 11/11/2021. (qa, )
Nov 12, 2021 128 Order (2)
Docket Text: ORDER granting the [126] Letter Application to the extent that it concerns the pro hac vice admission of Jordan T. Klimek. etc. Signed by Magistrate Judge Edward S. Kiel on 11/12/2021. (qa, )
Nov 12, 2021 129 Order (2)
Docket Text: ORDER granting the [126] Application to the extent that it concerns the pro hac vice admission of Amelia Murray. etc. Signed by Magistrate Judge Edward S. Kiel on 11/12/2021. (qa, )
Nov 12, 2021 130 Order (2)
Docket Text: ORDER granting the [126] Letter Application to the extent that it concerns the pro hac vice admission of Jeffrey S. Messing. etc. Signed by Magistrate Judge Edward S. Kiel on 11/12/2021. (qa, )
Nov 12, 2021 131 Order (2)
Docket Text: ORDER granting the [126] Application to the extent that it concerns the pro hac vice admission of Adam M. Nicolais. etc. Signed by Magistrate Judge Edward S. Kiel on 11/12/2021. (qa, )
Nov 12, 2021 132 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jordan T. Klimek, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12975065.) (DENI, WILLIAM)
Nov 12, 2021 133 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey S. Messing, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12975090.) (DENI, WILLIAM)
Nov 12, 2021 134 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Amelia Murray, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12975105.) (DENI, WILLIAM)
Nov 12, 2021 135 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Adam M. Nicolais, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12975112.) (DENI, WILLIAM)
Nov 12, 2021 136 Declaration (4)
Docket Text: DECLARATION of Emily J. Greb in support of application for pro hac vice admission re [123] Application/Petition, [124] Order,, by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (CALMANN, ARNOLD)
Nov 10, 2021 N/A Order (0)
Docket Text: TEXT ORDER: As to the application for admission pro hac vice (ECF No. [123]), the applicant does not certify "that no disciplinary proceedings are pending against the [applicant] in any jurisdiction and no discipline has previously been imposed on the [applicant] in any jurisdiction." L.Civ.R. 101.1(c)(1).The applicant is ordered to file a supplemental declaration by Wednesday, November 17, 2021 that accords with Local Civil Rule 101.1(c) and paragraph 5 of the Court's Civil Case Management Order. Signed by Magistrate Judge Edward S. Kiel on 11/10/2021. (sms)
Nov 10, 2021 125 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Kiel re [119] Letter, [121] Order. (HALPERN, JAKOB)
Nov 10, 2021 126 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: pro hac vice application of Jordan T. Klimek, Jeffrey S. Messing, Amelia Murray, and Adam M. Nicolais. (Attachments: # (1) Certification of William P. Deni, Jr., # (2) Certification of Jordan T. Klimek, # (3) Certification of Jeffrey S. Messing, # (4) Certification of Amelia Murray, # (5) Certification of Adam M. Nicolais, # (6) Text of Proposed Order)(DENI, WILLIAM)
Nov 10, 2021 126 Certification of William P. Deni, Jr. (2)
Nov 10, 2021 126 Certification of Jordan T. Klimek (3)
Nov 10, 2021 126 Certification of Jeffrey S. Messing (3)
Nov 10, 2021 126 Certification of Amelia Murray (3)
Nov 10, 2021 126 Certification of Adam M. Nicolais (3)
Nov 10, 2021 126 Text of Proposed Order (2)
Nov 9, 2021 123 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Cocounsel and Certification of Arnold B. Calmann in support of same for by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Emily J. Greb in support of pro hac vice admission, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Nov 9, 2021 123 Declaration of Emily J. Greb in support of pro hac vice admission (4)
Nov 9, 2021 123 Text of Proposed Order (2)
Nov 9, 2021 123 Certificate of Service (2)
Nov 7, 2021 N/A Order (0)
Docket Text: TEXT ORDER: A telephone status conference is scheduled for November 22, 2021 at 3:30 p.m. before Magistrate Judge Edward S. Kiel. The dial in number is 1-888-684-8852 and the access code is 310-0383#. So Ordered by Magistrate Judge Edward S. Kiel on 11/7/2021. (sms)
Nov 5, 2021 121 Order (3)
Docket Text: ORDER granting [119] Parties Letter request for one week to complete the dispute resolution process. Signed by Magistrate Judge Edward S. Kiel on 10/5/2021. (bt, )
Nov 3, 2021 119 Letter (3)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to Magistrate Judge Kiel. (HALPERN, JAKOB)
Oct 29, 2021 117 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: Consent Judgment with respect to Defendant Aspiro Pharma Limited. (Attachments: # (1) Proposed Consent Judgment)(DENI, WILLIAM)
Oct 29, 2021 117 Proposed Consent Judgment (3)
Oct 29, 2021 118 Order (2)
Docket Text: ORDER that the [116] Application for the pro hac vice admission of Matthew T. Wilkerson is GRANTED. etc. Signed by Magistrate Judge Edward S. Kiel on 10/29/2021. (qa, )
Oct 28, 2021 116 Main Document (2)
Docket Text: Letter from Midlige Richter LLC re pro hac vice application on consent. (Attachments: # (1) Declaration of James Richter, # (2) Declaration of Matthew Wilkerson, # (3) Text of Proposed Order)(RICHTER, JAMES)
Oct 28, 2021 116 Declaration of James Richter (2)
Oct 28, 2021 116 Declaration of Matthew Wilkerson (3)
Oct 28, 2021 116 Text of Proposed Order (2)
Oct 27, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Due to a scheduling conflict, the telephone status conference scheduled for today at 4:00 p.m. will be rescheduled to another date. A text order will be entered advising counsel of the new time and date. So Ordered by Magistrate Judge Edward S. Kiel on 10/27/2021. (sms)
Oct 22, 2021 114 Letter (4)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: Joint Status Letter re [110] Order,. (DENI, WILLIAM)
Oct 21, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JONATHAN B. TURPIN, 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. (qa, )
Oct 21, 2021 112 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jonathan B. Turpin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12914552.) (MCCORMICK, THEODORA)
Oct 21, 2021 113 Order (2)
Docket Text: ORDER granting the [111] Letter Request for the withdrawal of Arun J. Mohan as pro hac vice counsel in this matter. ARUN J MOHAN terminated. Signed by Magistrate Judge Edward S. Kiel on 10/21/2021. (qa, )
Oct 20, 2021 109 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting the [108] Motion for Leave to Appear Pro Hac Vice as to Jonathan B. Turpin. etc. Signed by Magistrate Judge Edward S. Kiel on 10/20/2021. (qa, )
Oct 20, 2021 N/A Order (0)
Docket Text: TEXT ORDER: A telephone status conference is scheduled for October 27, 2021 at 4:00 p.m. before Magistrate Judge Edward S. Kiel. The dial in number is 1-888-684-8852 and the access code is 310-0383#. Please mark your calendars accordingly. The parties shall file a joint letter, at least three days before the conference, advising of the status of discovery and any other issues to be addressed. So Ordered by Magistrate Judge Edward S. Kiel on 10/20/2021. (sms)
Oct 20, 2021 111 Letter (2)
Docket Text: Letter from Midlige Richter on behalf of Defendant, Gland Pharma re withdrawal of pro hac vice counsel. (RICHTER, JAMES)
Oct 19, 2021 108 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Text of Proposed Order granting the pro hac vice admission of Jonathan B. Turpin, # (2) Certification of Theodora McCormick, # (3) Certification of Jonathan B. Turpin, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Oct 19, 2021 108 Text of Proposed Order granting the pro hac vice admission of Jonathan B. Turpin (2)
Oct 19, 2021 108 Certification of Theodora McCormick (2)
Oct 19, 2021 108 Certification of Jonathan B. Turpin (3)
Oct 19, 2021 108 Certificate of Service (2)
Oct 8, 2021 107 Order (3)
Docket Text: ORDER that the [105] Request for an Order joining Eugia as a defendant in this action is GRANTED. Eugia is hereby joined into this action as a defendant with respect to the Complaint originally filed against Aurobindo (ECF [1]). etc. Signed by Magistrate Judge Edward S. Kiel on 10/8/2021. (qa, )
Oct 7, 2021 105 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Edward S. Kiel, U.S.M.J. re: proposed Order joining Eugia Pharma Specialities Limited. (Attachments: # (1) Proposed Order)(DENI, WILLIAM)
Oct 7, 2021 105 Proposed Order (3)
Oct 7, 2021 106 Scheduling Order (9)
Docket Text: STIPULATION AND ORDER Extending Fact Discovery, re [104]. Signed by Magistrate Judge Edward S. Kiel on 10/7/2021. (qa, )
Oct 6, 2021 104 Stipulation (9)
Docket Text: STIPULATION and Proposed Order Extending Fact Discovery on Behalf of All Parties by ZYDUS PHARMACEUTICALS (USA) INC.. (MCCORMICK, THEODORA)
Oct 1, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JAMES BREEN, 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. (qa, )
Sep 29, 2021 103 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice James Breen, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12845745.) (ABRAHAM, ERIC)
Sep 28, 2021 102 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting the [101] Application for the pro hac vice admission of James Breen. etc. Signed by Magistrate Judge Edward S. Kiel on 9/28/2021. (qa, )
Sep 27, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [101] MOTION for Leave to Appear Pro Hac Vice James Breen, Esq.. Motion set for 11/1/2021 before Magistrate Judge Edward S. Kiel. 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. (qa, )
Sep 27, 2021 101 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice James Breen, Esq. by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD., FRESENIUS KABI USA, LLC, SANDOZ INC., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification James Breen, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Sep 27, 2021 101 Certification Eric I. Abraham, Esq. (2)
Sep 27, 2021 101 Certification James Breen, Esq. (3)
Sep 27, 2021 101 Text of Proposed Order (2)
Sep 24, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to Magistrate Judge Edward S. Kiel. Chief Mag. Judge Mark Falk no longer assigned to the case. (jr)
Sep 24, 2021 100 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: proposed Stipulation of Infringement by Sun. (Attachments: # (1) Proposed Stipulation of Infringement by Sun)(DENI, WILLIAM)
Sep 24, 2021 100 Proposed Stipulation of Infringement by Sun (4)
Sep 8, 2021 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Claire C. Cecchi for all further proceedings. Judge Julien Xavier Neals no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 9/8/21. (ak, )
Aug 31, 2021 98 Order (1)
Docket Text: ORDER granting [97] Plaintiffs' Letter Request for leave to amend their Disclosure of Asserted Claims and Infringement Contentions. etc. Signed by Chief Mag. Judge Mark Falk on 8/31/2021. (qa, )
Aug 23, 2021 97 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: request for leave to amend Disclosure of Asserted Claims and Infringement Contentions to Teva. (DENI, WILLIAM)
Aug 5, 2021 96 Order (3)
Docket Text: CONSENT JUDGMENT WITH RESPECT TO FISIOPHARMA S.R.L.; This District Court has jurisdiction over the subject matter of the above and has personal jurisdiction over the parties. All claims, counterclaims, affirmative defenses and demands in this action between Merck and Fisiopharma are hereby dismissed with prejudice and without costs, disbursements or attorneys' fees to any party. etc. Signed by Judge Julien Xavier Neals on 8/5/2021. (qa, )
Aug 4, 2021 95 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Julien X. Neals, U.S.D.J. re: Consent Judgment with respect to Defendant Fisiopharma S.r.l.. (Attachments: # (1) Proposed Consent Judgment)(DENI, WILLIAM)
Aug 4, 2021 95 Proposed Consent Judgment (3)
Aug 2, 2021 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on October 27, 2021 at 4:00 p.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 8/2/21.(LM, )
Jul 30, 2021 88 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by LUPIN INC., LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (COHEN, JEFFREY)
Jul 30, 2021 89 Statement 7.1.1 Third Party Funding (3)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by ASPIRO PHARMA LIMITED. (SHELHOFF, DMITRY)
Jul 30, 2021 90 Statement 7.1.1 Third Party Funding (3)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3), Other Affiliate LIFESTAR PHARMA LLC for MANKIND PHARMA LIMITEDfiled by MANKIND PHARMA LIMITED. (SHELHOFF, DMITRY)
Jul 30, 2021 91 Statement 7.1.1 Third Party Funding (1)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC.. (CONROY, REBEKAH)
Jul 30, 2021 92 Statement 7.1.1 Third Party Funding (1)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC.. (MILLER, GREGORY)
Jul 30, 2021 93 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by USV PRIVATE LIMITED. (SOSNIK, ADAM)
Jul 29, 2021 87 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC.. (MCCORMICK, THEODORA)
Jul 27, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status/Settlement Conference via telephone held on 7/27/2021. (LM, )
Jul 16, 2021 85 Order (3)
Docket Text: CONSENT JUDGMENT WITH RESPECT TO DEFENDANTS MSN LABORATORIES PRIVATE LIMITED, MSN LIFE SCIENCES PRIVATE LIMITED, AND MSN PHARMACEUITCALS INC.; This District Court has jurisdiction over the subject matter of the above and has personal jurisdiction over the parties, re [82] Letter. etc. Signed by Judge Julien Xavier Neals on 7/16/2021. (qa, )
Jul 16, 2021 86 Order (3)
Docket Text: CONSENT JUDGMENT WITH RESPECT TO DEFENDANTS BIOPHORE PHARMA INC., BIOPHORE PHARMACEUTICALS PRIVATE LTD., AND ZENARA PHARMA PRIVATE LTD.; This District Court has jurisdiction over the subject matter of the above and has personal jurisdiction over the parties, re [83] Letter. etc. Signed by Judge Julien Xavier Neals on 7/16/2021. (qa, )
Jul 15, 2021 82 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Julien X. Neals, U.S.D.J. re: Consent Judgment with respect to Defendants MSN Laboratories Private Limited, MSN Life Sciences Private Limited, and MSN Pharmaceuticals Inc.. (Attachments: # (1) Proposed Consent Judgment)(DENI, WILLIAM)
Jul 15, 2021 82 Proposed Consent Judgment (3)
Jul 15, 2021 83 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Julien X. Neals, U.S.D.J. re: Consent Judgment with respect to Defendants Biophore Pharma Inc., Biophore India Pharmaceuticals Private Ltd., and Zenara Pharma Private Ltd.. (Attachments: # (1) Proposed Consent Judgment)(DENI, WILLIAM)
Jul 15, 2021 83 Proposed Consent Judgment (3)
Jul 15, 2021 84 Order (3)
Docket Text: STIPULATION AND ORDER OF DISMISSAL without Prejudice as to Zenara Pharma Ltd., re [81] Letter. etc. Signed by Judge Julien Xavier Neals on 7/15/2021. (qa, )
Jul 14, 2021 81 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Julien X. Neals, U.S.D.J. re: Stipulation and Order of Dismissal With Regard to Zenara Pharma Ltd.. (Attachments: # (1) Proposed Stipulation and Order of Dismissal)(DENI, WILLIAM)
Jul 14, 2021 81 Proposed Stipulation and Order of Dismissal (3)
Jul 9, 2021 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Julien Xavier Neals for all further proceedings. Judge Claire C. Cecchi no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 7/9/2021. (lag, )
Jun 30, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the telephone conference before the Undersigned on July 1, 2021 is hereby rescheduled to July 27, 2021 at 9:30 a.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 6/30/21.(LM, )
Jun 29, 2021 78 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.C.M.J. re: request to adjourn conference. (DENI, WILLIAM)
Jun 15, 2021 77 Order (1)
Docket Text: ORDER granting [76] Letter Request. The deadline for substantial completion of document production shall be extended from June 18, 2021, to July 9, 2021. etc. Signed by Chief Mag. Judge Mark Falk on 6/15/2021. (qa, )
Jun 14, 2021 76 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: request for modifications re [50] Scheduling Order. (DENI, WILLIAM)
Jun 1, 2021 75 Order (2)
Docket Text: ORDER that Plaintiffs' request for an Order substituting MSD Corp. for Organon USA Inc. as a plaintiff/counterclaim defendant in this consolidated action is GRANTED, etc. Signed by Chief Mag. Judge Mark Falk on 6/1/21. (jc, )
May 28, 2021 74 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: proposed order substituting Merck Sharp & Dohme Corp. for Organon USA Inc.. (Attachments: # (1) Proposed Order)(DENI, WILLIAM)
May 28, 2021 74 Proposed Order (2)
May 25, 2021 73 Order (1)
Docket Text: ORDER granting the [72] Letter requesting the withdrawal of Jihong Lou as pro hac vice counsel for Plaintiffs. JIHONG LOU terminated. Signed by Chief Mag. Judge Mark Falk on 5/25/2021. (qa, )
May 24, 2021 72 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: withdrawal of Jihong Lou as pro hac vice counsel for Plaintiffs. (DENI, WILLIAM)
May 21, 2021 71 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: Markman Hearing. (DENI, WILLIAM)
May 19, 2021 70 Order (1)
Docket Text: ORDER granting [69] Letter requesting to unseal D.E. [68]. Signed by Chief Mag. Judge Mark Falk on 5/19/2021. (ams, )
May 17, 2021 69 Letter (1)
Docket Text: Letter from Defendants, Sandoz, Inc., Lek Pharmaceuticals d.d., Dr. Reddy's Laboratories, Ltd., Dr. Reddy's Laboratories, Inc., Teva Pharmaceuticals USA, Inc. and Fresenius Kabi USA, LLC to Judge Falk Requesting the Unsealing of D.E. 68 re [68] Markman Response Brief,,. (ABRAHAM, ERIC)
May 14, 2021 67 Main Document (31)
Docket Text: MARKMAN RESPONSE BRIEF re [62] Markman Opening Brief, (Attachments: # (1) Declaration of Lisamarie LoGiudice, # (2) Exhibit 5, # (3) Certificate of Service)(DENI, WILLIAM)
May 14, 2021 67 Declaration of Lisamarie LoGiudice (1)
May 14, 2021 67 Exhibit 5 (28)
May 14, 2021 67 Certificate of Service (1)
May 14, 2021 68 Main Document (48)
Docket Text: MARKMAN RESPONSE BRIEF re [63] Markman Opening Brief,,, (Attachments: # (1) Declaration of Kathleen McGuinness, # (2) Exhibit 12, # (3) Exhibit 13, # (4) Exhibit 14)(ABRAHAM, ERIC)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
May 14, 2021 68 Declaration of Kathleen McGuinness (2)
May 14, 2021 68 Exhibit 12 (42)
May 14, 2021 68 Exhibit 13 (3)
May 14, 2021 68 Exhibit 14 (5)
Apr 16, 2021 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on July 1, 2021 at 4:00 p.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 4/16/21.(LM, )
Apr 14, 2021 65 Order (1)
Docket Text: ORDER granting [64] Letter request to unseal Plaintiffs' Opening Markman Brief and supporting documents filed at ECF No. [63]. Signed by Chief Mag. Judge Mark Falk on 4/14/2021. (qa, )
Apr 13, 2021 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $450.00. Receipt number NEW044449 for Charles B. Klein; Jovial Wong and Sharon Lin. (ps) Modified on 4/14/2021 (ps).
Apr 13, 2021 64 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: request to unseal re [63] Markman Opening Brief,,,. (DENI, WILLIAM)
Apr 9, 2021 62 Main Document (52)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of Diane O. Thompson, PhD, # (2) Exhibit A, # (3) Exhibit B, # (4) Declaration of Kathleen McGuiness, # (5) Exhibit 1, # (6) Exhibit 2, # (7) Exhibit 3, # (8) Exhibit 4, # (9) Exhibit 5, # (10) Exhibit 6, # (11) Exhibit 7, # (12) Exhibit 8, # (13) Exhibit 9, # (14) Exhibit 10, # (15) Exhibit 11)(ABRAHAM, ERIC)
Apr 9, 2021 62 Declaration of Diane O. Thompson, PhD (24)
Apr 9, 2021 62 Exhibit A (11)
Apr 9, 2021 62 Exhibit B (2)
Apr 9, 2021 62 Declaration of Kathleen McGuiness (3)
Apr 9, 2021 62 Exhibit 1 (15)
Apr 9, 2021 62 Exhibit 2 (20)
Apr 9, 2021 62 Exhibit 3 (14)
Apr 9, 2021 62 Exhibit 4 (73)
Apr 9, 2021 62 Exhibit 5 (5)
Apr 9, 2021 62 Exhibit 6 (13)
Apr 9, 2021 62 Exhibit 7 (27)
Apr 9, 2021 62 Exhibit 8 (164)
Apr 9, 2021 62 Exhibit 9 (8)
Apr 9, 2021 62 Exhibit 10 (5)
Apr 9, 2021 62 Exhibit 11 (5)
Apr 9, 2021 63 Main Document (31)
Docket Text: MARKMAN OPENING BRIEF of Plaintiffs (Attachments: # (1) Declaration of Lisamarie LoGiudice, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Declaration of William Charman, Ph.D., # (7) Exhibit A, # (8) Exhibit B, # (9) Exhibit C, # (10) Exhibit D, # (11) Exhibit E, # (12) Exhibit F, # (13) Exhibit G, # (14) Exhibit H, # (15) Exhibit I, # (16) Exhibit J, # (17) Certificate of Service)(DENI, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Apr 9, 2021 63 Declaration of Lisamarie LoGiudice (3)
Apr 9, 2021 63 Exhibit 1 (15)
Apr 9, 2021 63 Exhibit 2 (20)
Apr 9, 2021 63 Exhibit 3 (61)
Apr 9, 2021 63 Exhibit 4 (17)
Apr 9, 2021 63 Declaration of William Charman, Ph.D. (41)
Apr 9, 2021 63 Exhibit A (48)
Apr 9, 2021 63 Exhibit B (11)
Apr 9, 2021 63 Exhibit C (8)
Apr 9, 2021 63 Exhibit D (5)
Apr 9, 2021 63 Exhibit E (27)
Apr 9, 2021 63 Exhibit F (13)
Apr 9, 2021 63 Exhibit G (16)
Apr 9, 2021 63 Exhibit H (5)
Apr 9, 2021 63 Exhibit I (8)
Apr 9, 2021 63 Exhibit J (13)
Apr 9, 2021 63 Certificate of Service (1)
Apr 8, 2021 60 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ADAM C SOSNIK on behalf of USV PRIVATE LIMITED (SOSNIK, ADAM)
Apr 8, 2021 61 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney MICHAEL LLOYD BINNS terminated. Attorney ADAM C SOSNIK for USV PRIVATE LIMITED added.. (SOSNIK, ADAM)
Apr 6, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status/Settlement Conference via telephone held on 4/6/2021. (Court Reporter/Recorder NONE.) (LM, )
Mar 2, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the telephone conference before the Undersigned on March 3, 2021 is hereby rescheduled to April 6, 2021 at 4:00 p.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 3/2/21.(LM, )
Mar 1, 2021 58 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: request to adjourn conference re [56] Order,. (DENI, WILLIAM)
Feb 26, 2021 57 Statement (23)
Docket Text: STATEMENT - Joint Claim Construction and Prehearing Statement by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (DENI, WILLIAM)
Feb 19, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the telephone conference before the Undersigned on February 24, 2021 is hereby rescheduled to March 3, 2021 at 4:30 p.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 2/19/21.(LM, )
Feb 17, 2021 55 Order (2)
Docket Text: ORDER granting [54] Defendants' Application for the Pro Hac Vice Admission of Charles B. Klein, Jovial Wong, and Sharon Lin; etc. Signed by Chief Mag. Judge Mark Falk on 2/17/2021. (qa, )
Feb 16, 2021 54 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Charles B. Klein, Jovial Wong, and Sharon Lin for by SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Charles B. Klein, # (3) Declaration of Jovial Wong, # (4) Declaration of Sharon Lin, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Feb 16, 2021 54 Declaration of Gregory D. Miller (2)
Feb 16, 2021 54 Declaration of Charles B. Klein (4)
Feb 16, 2021 54 Declaration of Jovial Wong (3)
Feb 16, 2021 54 Declaration of Sharon Lin (3)
Feb 16, 2021 54 Text of Proposed Order (2)
Feb 16, 2021 54 Certificate of Service (2)
Feb 2, 2021 53 Order (4)
Docket Text: ORDER CONSOLIDATING CASES that the Teva II Action is consolidated with and into the Lead Case for all purposes, including discovery, case management, and trial, subject to further order of the Court; that all filings are to be made only in the Lead Case, with the exception of any filings specific to Teva and the Teva II Action, which may be filed on the original docket for the Teva II Action; that all counsel who have been admitted pro hac vice in the Lead Case on behalf of Plaintiffs or Teva shall be deemed to be admitted pro hac vice in the Teva II Action. Signed by Chief Mag. Judge Mark Falk on 2/2/2021. (qa, )
Jan 19, 2021 52 Order (1)
Docket Text: ORDER granting extension of time to exchange preliminary proposed claim constructions and supporting evidence through 2/5/2021, etc., re [51] Letter. Signed by Chief Mag. Judge Mark Falk on 1/19/2021. (lag, )
Jan 15, 2021 51 Letter (1)
Docket Text: Letter from Theodora McCormick, Esq. to The Honorable Mark Falk, U.S.M.J. re [50] Scheduling Order. (MCCORMICK, THEODORA)
Jan 13, 2021 50 Scheduling Order (3)
Docket Text: SCHEDULING ORDER that there shall be a Status Conference on 2/24/2021 at 2:30 PM before Chief Mag. Judge Mark Falk; extending Fact Discovery through 11/12/2021, etc. Signed by Chief Mag. Judge Mark Falk on 1/13/2021. (lag, )
Jan 7, 2021 49 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC. identifying Viatris Inc. as Corporate Parent.. (HALPERN, JAKOB)
Jan 4, 2021 48 Order (1)
Docket Text: ORDER approving [47] Letter of withdrawal of Lauren Abendshien as pro hac vice counsel for Plaintiffs, etc. Signed by Chief Mag. Judge Mark Falk on 1/4/2021. (lag, )
Dec 30, 2020 47 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: withdrawal of Lauren Abendshien as pro hac vice counsel for Plaintiffs. (DENI, WILLIAM)
Oct 29, 2020 45 Order (2)
Docket Text: ORDER granting [44] Defendant's Letter requesting leave to file an Amended Answer and Affirmative Defenses. etc. Signed by Chief Mag. Judge Mark Falk on 10/29/2020. (dam)
Oct 29, 2020 46 Answer to Complaint (17)
Docket Text:Amended ANSWER to Complaint and Affirmative Defenses by GLAND PHARMA LIMITED.(RICHTER, JAMES)
Oct 28, 2020 44 Letter (29)
Docket Text: Letter from Midlige Richter re Gland Pharma Ltd. request for leave to file Amended Answer and Affirmative Defenses. (RICHTER, JAMES)
Oct 22, 2020 43 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ANTHONY INSOGNA on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (INSOGNA, ANTHONY)
Oct 19, 2020 42 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by JAKOB BENJAMIN HALPERN (HALPERN, JAKOB)
Oct 16, 2020 36 Order (2)
Docket Text: ORDER granting [35] Defendants' Letter seeking leave to file amended answers and affirmative defenses. etc. Signed by Chief Mag. Judge Mark Falk on 10/16/2020. (dam)
Oct 16, 2020 37 Amended Answer to Complaint (23)
Docket Text: First AMENDED ANSWER to [1] Complaint and Affirmative Defenses by DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD.. (ABRAHAM, ERIC) Modified on 10/16/2020 (dam).
Oct 16, 2020 38 Amended Answer to Complaint (22)
Docket Text: First AMENDED ANSWER to [1] Complaint and Affirmative Defenses by FRESENIUS KABI USA, LLC. (ABRAHAM, ERIC) Modified on 10/16/2020 (dam).
Oct 16, 2020 39 Amended Answer to Complaint (24)
Docket Text: First AMENDED ANSWER to [1] Complaint, and Affirmative Defenses by SANDOZ INC.. (ABRAHAM, ERIC) Modified on 10/16/2020 (dam).
Oct 16, 2020 40 Amended Answer to Complaint (27)
Docket Text: First AMENDED ANSWER to [1] Complaint, and Affirmative Defenses by LEK PHARMACEUTICALS D.D.. (ABRAHAM, ERIC) Modified on 10/16/2020 (dam).
Oct 16, 2020 41 Amended Answer to Complaint (24)
Docket Text: First AMENDED ANSWER to [1] Complaint, and Affirmative Defenses by TEVA PHARMACEUTICALS USA, INC.. (ABRAHAM, ERIC) Modified on 10/16/2020 (dam).
Oct 14, 2020 35 Main Document (2)
Docket Text: Letter from Eric I. Abraham. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(ABRAHAM, ERIC)
Oct 14, 2020 35 Exhibit A (32)
Oct 14, 2020 35 Exhibit B (29)
Oct 14, 2020 35 Exhibit C (32)
Oct 14, 2020 35 Exhibit D (32)
Oct 14, 2020 35 Exhibit E (29)
Sep 29, 2020 34 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 KARIN KRAFT SAGE terminated. (SAGE, KARIN)
Aug 31, 2020 33 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order re [32] Letter with Proposed DCO. etc. Signed by Chief Mag. Judge Mark Falk on 8/31/2020. (dam, )
Aug 28, 2020 32 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: Proposed Discovery Confidentiality Order. (Attachments: # (1) Proposed Discovery Confidentiality Order)(DENI, WILLIAM)
Aug 28, 2020 32 Proposed Discovery Confidentiality Order (47)
Aug 24, 2020 31 Order (2)
Docket Text: ORDER CONSOLIDATING CASES re [30] Plaintiffs' Letter with Text of Proposed Order Consolidating Cases. The above-captioned cases (2:20-cv-02750-CCC-MF; 2:20-cv-02751-CCC-MF; 2:20-cv-02786-CCC-MF; 2:20-cv-02787-CCC-MF; 2:20-cv-02892-CCC-MF; 2:20-cv-02909-CCC-MF; 2:20-cv-02964-CCC-MF; 2:20-cv-03007-CCC-MF; 2:20-cv-03068-CCC-MF; 2:20-cv-03072-CCC-MF; 2:20-cv-03112-CCC-MF; 2:20-cv-03117-CCC-MF; 2:20-cv-03270-CCC-MF; 2:20-cv-03314-CCC-MF; 2:20-cv-03795-CCC-MF) are consolidated for all purposes. Civil Action No. 20-2576 shall be the Lead Case. etc. Signed by Chief Mag. Judge Mark Falk on 8/24/2020. (dam, )
Aug 20, 2020 30 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: Proposed Order Consolidating Cases re [27] Order,. (Attachments: # (1) Proposed Order Consolidating Cases)(DENI, WILLIAM)
Aug 20, 2020 30 Proposed Order Consolidating Cases (2)
Aug 6, 2020 29 Order (1)
Docket Text: ORDER granting the [28] Parties' Letter Request to extend the deadline for them to submit a proposed Discovery Confidentiality Order from August 4, 2020 to August 18, 2020.. Signed by Chief Mag. Judge Mark Falk on 8/6/20. (jc, )
Aug 4, 2020 28 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: request for extension of deadline to submit proposed Discovery Confidentiality Order. (DENI, WILLIAM)
Jul 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The parties in this, and the related actions, agree that the cases should be consolidated under this Lead Docket. Plaintiffs' counsel is directed to prepare, circulate, and submit a proposed consolidation order. Upon receipt and entry of same, the scheduling order will be entered. The date for the submission of a discovery confidentiality order is adjourned until August 4, 2020. So Ordered by Chief Mag. Judge Mark Falk on 7/27/20. (LM, )
Jul 24, 2020 26 Order (2)
Docket Text: ORDER granting [24] Defendants' Application/Letter for the Pro Hac Vice Admission of TIMOTHY H. KRATZ. etc. Signed by Chief Mag. Judge Mark Falk on 7/24/2020. (dam, )
Jul 23, 2020 25 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: proposed amended deadline for submission of Discovery Confidentiality Order. (DENI, WILLIAM)
Jul 1, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Initial Pretrial Conference via telephone held on 7/1/2020. (Court Reporter/Recorder NONE.) (LM, )
Jun 30, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN J. NORMILE, LISAMARIE LOGIUDICE, ANDREA WEISS JEFFRIES, JIHONG LOU, SHAYNA S. COOK, ALAN E. LITTMANN, DOUG WINNARD, ESQ and LAUREN ABENDSHIEN, have 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, )
Jun 30, 2020 14 Order (2)
Docket Text: ORDER granting [13] Plaintiff's Application/Letter for the Pro Hac Vice Admission of JOHN NORMILE, LISAMARIE LOGIUDICE, ANDREA WEISS JEFFRIES, JIHONG LOU, SHAYNA COOK, ALAN LITTMANN, DOUG WINNARD, and LAUREN ABENDSHIEN. etc. Signed by Chief Mag. Judge Mark Falk on 6/30/2020. (dam, )
Jun 30, 2020 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (GEERS, SARAH)
Jun 30, 2020 16 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice John J. Normile, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11010691.) (DENI, WILLIAM)
Jun 30, 2020 17 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Lisamarie LoGiudice, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11010829.) (DENI, WILLIAM)
Jun 30, 2020 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Andrea Weiss Jeffries, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11010863.) (DENI, WILLIAM)
Jun 30, 2020 19 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jihong Lou, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11010884.) (DENI, WILLIAM)
Jun 30, 2020 20 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Shayna S. Cook, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11010906.) (DENI, WILLIAM)
Jun 30, 2020 21 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Alan E. Littmann, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11010938.) (DENI, WILLIAM)
Jun 30, 2020 22 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Doug Winnard, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11010966.) (DENI, WILLIAM)
Jun 30, 2020 23 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Lauren Abendshien, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11010987.) (DENI, WILLIAM)
Jun 30, 2020 24 Main Document (1)
Docket Text: Letter from Defendants to the Hon. Mark Falk, Ch. U.S.M.J. (Attachments: # (1) Certification of Timothy H. Kratz, # (2) Certification of Rebekah Conroy, # (3) Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent)(CONROY, REBEKAH)
Jun 30, 2020 24 Certification of Timothy H. Kratz (3)
Jun 30, 2020 24 Certification of Rebekah Conroy (3)
Jun 30, 2020 24 Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent (2)
Jun 29, 2020 13 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: application for pro hac vice admissions. (Attachments: # (1) Proposed Order, # (2) Deni Certification, # (3) Normile Certification, # (4) LoGiudice Certification, # (5) Jeffries Certification, # (6) Lou Certification, # (7) Cook Certification, # (8) Littmann Certification, # (9) Winnard Certification, # (10) Abendshien Certification)(DENI, WILLIAM)
Jun 29, 2020 13 Proposed Order (2)
Jun 29, 2020 13 Deni Certification (2)
Jun 29, 2020 13 Normile Certification (3)
Jun 29, 2020 13 LoGiudice Certification (3)
Jun 29, 2020 13 Jeffries Certification (3)
Jun 29, 2020 13 Lou Certification (3)
Jun 29, 2020 13 Cook Certification (4)
Jun 29, 2020 13 Littmann Certification (3)
Jun 29, 2020 13 Winnard Certification (3)
Jun 29, 2020 13 Abendshien Certification (3)
Jun 26, 2020 12 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by MERCK SHARP & DOHME B.V., ORGANON USA INC..(DENI, WILLIAM)
Jun 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the scheduling conference before the Undersigned on July 1, 2020 at 10:00 a.m. will now proceed via telephone. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. The Participant can dial (*6 ) to Mute. So Ordered by Chief Mag. Judge Mark Falk on 6/16/20.(LM, )
Jun 8, 2020 9 Answer to Complaint (21)
Docket Text:Defendants' ANSWER to Complaint and Affirmative Defenses by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC..(CONROY, REBEKAH)
Jun 8, 2020 10 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC.. (CONROY, REBEKAH)
May 12, 2020 8 Order (3)
Docket Text: LETTER ORDER: Initial Conference set for 7/1/2020 at 10:00 AM in Newark - Courtroom 9 before Chief Mag. Judge Mark Falk. Signed by Chief Mag. Judge Mark Falk on 5/12/20. (LM, )
Apr 11, 2020 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MERCK SHARP & DOHME B.V., ORGANON USA INC.. AUROBINDO PHARMA LIMITED waiver sent on 4/9/2020, answer due 6/8/2020; AUROBINDO PHARMA USA, INC. waiver sent on 4/9/2020, answer due 6/8/2020. (DENI, WILLIAM)
Mar 17, 2020 N/A Add and Terminate Judges (0)
Docket Text: Chief Mag. Judge Mark Falk added. Magistrate Judge Edward S. Kiel no longer assigned to case. (jjc, )
Mar 16, 2020 N/A Patent Pilot Reassignment (0)
Docket Text: Text Minute Entry for proceedings held before Judge Michael A. Shipp: Pursuant to Local Patent Rule 1.5 Patent Pilot Project, case shall be reassigned to a designated patent judge. (gxh)
Mar 16, 2020 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REALLOCATING AND REASSIGNING CASE. Case reallocated to Newark and reassigned to Judge Claire C. Cecchi and Magistrate Judge Edward S. Kiel for all further proceedings. Judge Michael A. Shipp, Magistrate Judge Tonianne J. Bongiovanni no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 3/16/2020. (jjc, )
Mar 10, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Tonianne J. Bongiovanni added. (mg)
Mar 10, 2020 1 Main Document (19)
Docket Text: COMPLAINT against AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC. ( Filing and Admin fee $ 400 receipt number ANJDC-10529591), filed by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet, # (5) Certification Pursuant to L. Civ. R. 11.2)(DENI, WILLIAM)
Mar 10, 2020 1 Exhibit A (15)
Mar 10, 2020 1 Exhibit B (4)
Mar 10, 2020 1 Exhibit C (20)
Mar 10, 2020 1 Civil Cover Sheet (1)
Mar 10, 2020 1 Certification Pursuant to L. Civ. R. 11.2 (1)
Mar 10, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (DENI, WILLIAM)
Mar 10, 2020 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (LOWER, J.)
Mar 10, 2020 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (mg)
Mar 10, 2020 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (mg)
Mar 10, 2020 1 Complaint* (1)
Menu