Search
Patexia Research
Case number 2:17-cv-07106

INDIVIOR INC. et al v. ALVOGEN PINE BROOK, INC. > Documents

Date Field Doc. No.Description (Pages)
Jun 27, 2023 522 TEXT ORDER: CORRECTION to sealed opinion, DE 520 . At p.30, line 1 "The Court's reasons are perhaps stated in the transcript, DE 100 at pp. 8899" insert "best" between "perhaps" and "stated." So Ordered by Judge Kevin McNulty on 6/27/2023. (nic, ) (Entered: 06/27/2023) (0)
Jun 26, 2023 520 SEALED OPINION. Signed by Judge Kevin McNulty on 6/26/2023. (qa, ) (Entered: 06/26/2023) (0)
Jun 26, 2023 521 ORDER denying 404 Defendant's motion for summary judgment. Plaintiffs' joint motion for summary judgment 406 is GRANTED with respect to the sham litigation aspect of Counterclaim-Plaintiffs' monopolization and attempted monopolization claims against Indivior Inc. and Indivior UK Limited. Plaintiffs' motion 406 is DENIED in all other respects. Aquestive Therapeutics, Inc.'s motion for summary judgment 410 is DENIED. Signed by Judge Kevin McNulty on 6/26/2023. (qa, ) (Entered: 06/26/2023) (2)
Apr 20, 2023 519 ORDER granting Defendant's 518 Letter Requesting Withdrawal of Pro Hac Vice Attorney, John M. Tanski, Esq. Signed by Magistrate Judge Cathy L. Waldor on 4/20/2023. (mxw) (Entered: 04/20/2023) (2)
Apr 19, 2023 518 Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney, John M. Tanski, Esq.. (CALMANN, ARNOLD) (Entered: 04/19/2023) (2)
Apr 18, 2023 517 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney PHILIP SCOTT MAY terminated. (MAY, PHILIP) (Entered: 04/18/2023) (2)
Mar 17, 2023 516 Notice of Request by Pro Hac Vice John M. Tanski, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-14176617.) (CALMANN, ARNOLD) (Entered: 03/17/2023) (2)
Mar 14, 2023 515 ORDER granting the 514 Application for the Pro Hac Vice Admission of John M. Tanski, Esq. Signed by Magistrate Judge Cathy L. Waldor on 3/14/2023. (qa, ) (Entered: 03/15/2023) (3)
Mar 13, 2023 514 Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Application On Consent for the Pro Hac Vice Admission of John M. Tanski, Esq. on Behalf of Alvogen. (Attachments: # 1 Certification of Arnold B. Calmann, Esq., # 2 Declaration of John M. Tanski, Esq., # 3 Text of Proposed Order)(CALMANN, ARNOLD) (Entered: 03/13/2023) (0)
Mar 7, 2023 513 Notice of Request by Pro Hac Vice David M. Airan, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD) (Entered: 03/07/2023) (2)
Feb 28, 2023 511 Notice of Request by Pro Hac Vice Steven H. Sklar, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-14120811.) (CALMANN, ARNOLD) (Entered: 02/28/2023) (2)
Feb 28, 2023 512 Notice of Request by Pro Hac Vice Gregory C. Bays, Esq.. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-14120850.) (CALMANN, ARNOLD) (Entered: 02/28/2023) (2)
Feb 24, 2023 510 LETTER ORDER granting the 509 Application. Peter J. Herrick, Esq. is hereby withdrawn as counsel for Alvogen in this matter. Signed by Magistrate Judge Cathy L. Waldor on 2/24/2023. (qa, ) (Entered: 02/24/2023) (2)
Feb 23, 2023 509 Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney, Peter J. Herrick, Esq.. (CALMANN, ARNOLD) (Entered: 02/23/2023) (2)
Jan 9, 2023 508 *REDACTED* Transcript of Status Conference held on November 2, 2022, before Magistrate Judge Cathy L. Waldor. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 1/30/2023. Redacted Transcript Deadline set for 2/9/2023. Release of Transcript Restriction set for 4/10/2023. (adc) (Entered: 01/10/2023) (20)
Dec 30, 2022 507 Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM) (Entered: 12/30/2022) (1)
Dec 28, 2022 506 Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. Regarding Supplemental Authority. (CALMANN, ARNOLD) (Entered: 12/28/2022) (17)
Dec 6, 2022 505 ORDER granting the 504 Motion to Redact and Seal Transcript 498 . Signed by Magistrate Judge Cathy L. Waldor on 12/6/2022. (qa, ) Modified on 12/19/2022 (qa, ). (Entered: 12/06/2022) (6)
Nov 22, 2022 504 MOTION to Redact and Seal Transcript/Digital Recording 498 Transcript,,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # 1 Declaration of Andrea J. Sweet, # 2 Exhibit A - Index in Support of Unopposed Motion to Redact and Seal, # 3 Text of Proposed Order, # 4 Certificate of Service)(CALMANN, ARNOLD) (Entered: 11/22/2022) (0)
Nov 15, 2022 503 Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re 497 Letter. (CALMANN, ARNOLD) (Entered: 11/15/2022) (2)
Nov 9, 2022 502 ORDER granting the 501 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 11/9/2022. (qa, ) (Entered: 11/09/2022) (4)
Nov 8, 2022 499 REDACTION to 494 Letter,, --UNREDACTED-- by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # 1 REDACTED Exhibits A-E)(CALMANN, ARNOLD) (Entered: 11/08/2022) (0)
Nov 8, 2022 500 REDACTION to 491 Letter,, by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(BATON, WILLIAM) (Entered: 11/08/2022) (0)
Nov 8, 2022 501 MOTION to Seal by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # 1 Declaration of S. Sullivan, # 2 Declaration A. Sweet, # 3 Text of Proposed Order, # 4 Certificate of Service)(SULLIVAN, SARAH) (Entered: 11/08/2022) (0)
Nov 7, 2022 497 Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM) (Entered: 11/07/2022) (12)
Nov 4, 2022 498 Transcript of Status Conference held on November 2, 2022, before Magistrate Judge Cathy L. Waldor. SEALED pursuant to Order 505 Transcriber: King Transcription Services (973-237-6080). (adc) CLERK'S NOTE: This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. Modified on 12/19/2022 (qa, ). (Entered: 11/08/2022) (0)
Oct 31, 2022 496 Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re 493 Letter. (CALMANN, ARNOLD) (Entered: 10/31/2022) (2)
Oct 28, 2022 495 TEXT ORDER: The Court has reviewed the parties' recent submissions, (ECF Nos. 491, 494), and will address this issue during a Zoom conference on 11/2/22 at 10:00 a.m. The Court will distribute connection information to counsel of record on the day of the conference. So Ordered by Magistrate Judge Cathy L. Waldor on 10/28/22. (tjd) (Entered: 10/28/2022) (0)
Oct 25, 2022 494 Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re 491 Letter,,. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(CALMANN, ARNOLD)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: 10/25/2022) (0)
Oct 24, 2022 493 Letter from Aquestive to The Hon. Kevin McNulty, U.S.D.J. re 478 Letter. (LUCIA, JAMIE) (Entered: 10/24/2022) (17)
Oct 14, 2022 492 TEXT ORDER: Defendants shall respond to Indivior's 10/12/22 submission, (ECF No. 491), on or before 10/25/22. So Ordered by Magistrate Judge Cathy L. Waldor on 10/14/22. (tjd) (Entered: 10/14/2022) (0)
Oct 12, 2022 491 Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(BATON, 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: 10/12/2022) (0)
Oct 5, 2022 490 NOTICE by AQUESTIVE THERAPEUTICS, INC. Notice of Change of Address of Jamie L. Lucia (BATON, WILLIAM) (Entered: 10/05/2022) (3)
Sep 28, 2022 489 *REDACTED* Transcript of Motion Hearing held on August 29, 2022, before Judge Kevin McNulty. Court Reporter: Rhea Villanti (732-895-3403). 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 Agency due, but not filed, by 10/19/2022. Redacted Transcript Deadline set for 10/31/2022. Release of Transcript Restriction set for 12/27/2022. (adc) (Entered: 09/30/2022) (130)
Sep 26, 2022 488 ORDER granting 487 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 9/26/2022. (lag, ) (Entered: 09/26/2022) (4)
Sep 23, 2022 484 Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Unsealing of Letter re 476 Letter,,. (CALMANN, ARNOLD) (Entered: 09/23/2022) (2)
Sep 23, 2022 485 LETTER ORDER granting the 484 Request to unseal the 476 September 2 Letter from Alvogen to the Honorable Kevin McNulty U.S.D.J. Signed by Magistrate Judge Cathy L. Waldor on 9/23/2022. (qa, ) (Entered: 09/23/2022) (2)
Sep 23, 2022 486 REDACTION to 477 Letter,, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM) (Entered: 09/23/2022) (4)
Sep 23, 2022 487 MOTION to Seal by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # 1 Declaration of S. Sullivan, # 2 Text of Proposed Order, # 3 Certificate of Service)(SULLIVAN, SARAH) (Entered: 09/23/2022) (0)
Sep 21, 2022 483 ORDER granting the 482 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 9/21/2022. (qa, ) (Entered: 09/21/2022) (4)
Sep 20, 2022 481 LETTER ORDER granting the 480 Request for a one-day extension until September 20, to file the motion to seal the transcript. Signed by Judge Kevin McNulty on 9/20/2022. (qa, ) (Entered: 09/20/2022) (1)
Sep 20, 2022 482 MOTION to Redact and Seal Transcript/Digital Recording 479 Transcript, by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # 1 Declaration of S. Sullivan, # 2 Declaration of A. Sweet, # 3 Alvogen's Redactions Index, # 4 Text of Proposed Order, # 5 Certificate of Service)(SULLIVAN, SARAH) (Entered: 09/20/2022) (0)
Sep 19, 2022 480 Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (SULLIVAN, SARAH) (Entered: 09/19/2022) (1)
Sep 13, 2022 479 **SEALED** Transcript of Motion Hearing held on August 29, 2022, before Judge Kevin McNulty. SEALED pursuant to Order 483 . Court Reporter: Rhea Villanti (732-895-3403). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (adc) (Entered: 09/16/2022) (0)
Sep 9, 2022 477 Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J. re 476 Letter,,. (BATON, 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: 09/09/2022) (0)
Sep 9, 2022 478 Letter from Aquestive to The Hon. Kevin McNulty, U.S.D.J. re 476 Letter,,. (LUCIA, JAMIE) (Entered: 09/09/2022) (3)
Sep 2, 2022 476 Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. Regarding Supplemental Authority. (CALMANN, ARNOLD)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: 09/02/2022) (30)
Sep 1, 2022 475 ORDER granting the 474 Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 9/1/2022. (qa, ) (Entered: 09/01/2022) (4)
Aug 31, 2022 473 REDACTION to 470 Letter,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (CALMANN, ARNOLD) (Entered: 08/31/2022) (4)
Aug 31, 2022 474 MOTION to Seal by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # 1 Declaration of S. Sullivan, # 2 Text of Proposed Order, # 3 Certificate of Service)(SULLIVAN, SARAH) (Entered: 08/31/2022) (0)
Aug 29, 2022 472 Partially Sealed Minute Entry for proceedings held before Judge Kevin McNulty: Motion Hearing held on 8/29/2022 by Zoom re 404 MOTION for Summary Judgment of Invalidity of Claim 6 of U.S. Patent No. 9,687,454 filed by ALVOGEN PINE BROOK LLC, 406 MOTION for Summary Judgment on Defendants' Counterclaims filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED, INDIVIOR INC. (under seal), and 410 MOTION for Summary Judgment filed by AQUESTIVE THERAPEUTICS, INC. Decision Reserved. (Court Reporter, Rhea Villanti (732-895-3403)) (nic, ) (Entered: 08/29/2022) (0)
Aug 26, 2022 471 NOTICE & CONSENT TO COMPLY WITH AUDIO AND VIDEO TELECONFERENCE RULES. Zoom link attached for oral argument on the summary judgment motions on 8/29/2022 at 10:00 a.m. (nic, ) (Entered: 08/26/2022) (1)
Aug 17, 2022 470 Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re 468 Letter. (CALMANN, ARNOLD)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: 08/17/2022) (0)
Aug 15, 2022 469 Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re 466 Letter. (CALMANN, ARNOLD) (Entered: 08/15/2022) (2)
Aug 4, 2022 468 Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM) (Entered: 08/04/2022) (30)
Aug 3, 2022 467 Order on Motion to Seal (6)
Docket Text: ORDER granting the [456] Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 8/3/2022. (qa, )
Jul 22, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Setting oral argument as to [404] MOTION for Summary Judgment of Invalidity of Claim 6 of U.S. Patent No. 9,687,454, [406] MOTION for Summary Judgment on Defendants' Counterclaims, and [410] MOTION for Summary Judgment . Motions set for 8/29/2022 10:00 AM by Video Conference before Judge Kevin McNulty. (nic, )
Jul 15, 2022 466 Letter (30)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jul 14, 2022 465 Order (1)
Docket Text: ORDER granting Defendant's [464] Letter request to restore the summary judgment motions at ECF [404], [406], and [410] to the active docket for resolution. Signed by Judge Kevin McNulty on 7/14/2022. (mxw)
Jul 13, 2022 464 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re [461] Order,, Terminate Motions,. (CALMANN, ARNOLD)
Jul 6, 2022 463 Order (2)
Docket Text: LETTER ORDER that the [462] Application be and the same is hereby granted. David K. Ludwig, Esq. is hereby withdrawn as counsel of record for Alvogen in this matter. Signed by Magistrate Judge Cathy L. Waldor on 7/6/2022. (qa, )
Jul 1, 2022 462 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney, David K. Ludwig, Esq. re [180] Order. (CALMANN, ARNOLD)
Jun 22, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The following motions are administratively terminated without prejudice, pending the outcome of mediation: Nos. [404], [406], [410]. Thereafter, they may be restored to the calendar as of right, on notice to the Court. So Ordered by Judge Kevin McNulty on 6/22/2022. (nic, )
Apr 11, 2022 460 Order (2)
Docket Text: ORDER granting the [459] Letter Application. James L. Moore, Esq. is hereby withdrawn as counsel of record for Alvogen in this matter. Signed by Magistrate Judge Cathy L. Waldor on 4/11/2022. (qa, )
Apr 8, 2022 459 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Approval of Withdrawal of James L. Moore, Esq. re [363] Order. (CALMANN, ARNOLD)
Mar 31, 2022 458 Letter (1)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Mar 28, 2022 457 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. Regarding Developments in the Federal Circuit Appeal from the Patent Trial and Appeal Board. (CALMANN, ARNOLD)
Mar 2, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [456] MOTION to Seal . Motion set for 3/21/2022 before Magistrate Judge Cathy L. Waldor. 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, )
Feb 25, 2022 440 Redacted Document (30)
Docket Text: REDACTION to [407] Memorandum in Support of Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Feb 25, 2022 441 Redacted Document (30)
Docket Text: REDACTION to [408] Statement of Material Fact in Support of Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Feb 25, 2022 442 Main Document (6)
Docket Text: REDACTION to [409] Declaration,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibits 1-26, # (2) Exhibits 27-36)(BATON, WILLIAM)
Feb 25, 2022 442 Exhibits 1-26 (199)
Feb 25, 2022 442 Exhibits 27-36 (1)
Feb 25, 2022 443 Main Document (23)
Docket Text: REDACTION to [411] Memorandum in Support of Motion,, by AQUESTIVE THERAPEUTICS, INC.. (Attachments: # (1) Declaration of J. Lucia)(BATON, WILLIAM)
Feb 25, 2022 443 Declaration of J. Lucia (7)
Feb 25, 2022 444 Redacted Document (13)
Docket Text: REDACTION to [412] Statement of Material Fact in Support of Motion,, by AQUESTIVE THERAPEUTICS, INC.. (BATON, WILLIAM)
Feb 25, 2022 445 Main Document (21)
Docket Text: REDACTION to [426] Brief in Opposition to Motion,,,, by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Indivior's Response to Defendant's Statement of Undisputed Material Facts in Support of its Motion for Summary Judgment of Invalidity of Claim 6 of U.S. Patent No. 9,687,454, # (2) Indivior's Supplemental Statement of Disputed Material Facts in Support of Its Opposition to Alvogen's Motion for Summary Judgment of Invalidity of Claim 6 of U.S. Patent No. 9,687,454, # (3) Certificate of Service)(BATON, WILLIAM)
Feb 25, 2022 445 Indivior's Response to Defendant's Statement of Undisputed Material F (16)
Feb 25, 2022 445 Indivior's Supplemental Statement of Disputed Material Facts in Support of (14)
Feb 25, 2022 445 Certificate of Service (2)
Feb 25, 2022 446 Main Document (5)
Docket Text: REDACTION to [427] Declaration,, by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibits A-D, # (2) Exhibits E-Q)(BATON, WILLIAM)
Feb 25, 2022 446 Exhibits A-D (207)
Feb 25, 2022 446 Exhibits E-Q (328)
Feb 25, 2022 447 Redacted Document (18)
Docket Text: REDACTION to [428] Reply Brief to Opposition to Motion,, by AQUESTIVE THERAPEUTICS, INC.. (BATON, WILLIAM)
Feb 25, 2022 448 Redacted Document (30)
Docket Text: REDACTION to [429] Statement of Material Fact in Support of Motion,, by AQUESTIVE THERAPEUTICS, INC.. (BATON, WILLIAM)
Feb 25, 2022 449 Redacted Document (19)
Docket Text: REDACTION to [430] Reply Brief to Opposition to Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Feb 25, 2022 450 Main Document (150)
Docket Text: REDACTION to [431] Statement of Material Fact in Support of Motion,, (Part 1) by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) (Part 2))(BATON, WILLIAM)
Feb 25, 2022 450 (Part 2) (133)
Feb 25, 2022 451 Main Document (38)
Docket Text: REDACTION to [419] Brief in Opposition to Motion,,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # (1) REDACTED Alvogen's Response to Plaintiffs' Statement of Alleged Undisputed Facts in Support of Plaintiffs' Motion for Summary Judgment on Defendants' Counterclaims and Alvogen's Statement of Additional Material Facts Pursuant to Local Civil Rule 56.1)(CALMANN, ARNOLD)
Feb 25, 2022 451 REDACTED Alvogen's Response to Plaintiffs' Statement of Alleged Undis (185)
Feb 25, 2022 452 Main Document (4)
Docket Text: REDACTION to [421] Exhibit (to Document),,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # (1) REDACTED Exhibits 9-15, # (2) REDACTED Exhibits 16-31, # (3) REDACTED Exhibits 32-36, # (4) REDACTED Exhibits 37-51, # (5) UNREDACTED Exhibit 52, # (6) UNREDACTED Exhibit 53, # (7) REDACTED Exhibits 54-63, # (8) REDACTED Exhibits 64-71, # (9) REDACTED Exhibit 72 (Part 1 of 2), # (10) REDACTED Exhibit 72 (Part 2 of 2), # (11) REDACTED Exhibits 73-85, # (12) UNREDACTED Exhibit 86 (Part 1 of 2), # (13) UNREDACTED Exhibit 86 (Part 2 of 2), # (14) REDACTED Exhibits 87-101)(CALMANN, ARNOLD)
Feb 25, 2022 452 REDACTED Exhibits 9-15 (56)
Feb 25, 2022 452 REDACTED Exhibits 16-31 (76)
Feb 25, 2022 452 REDACTED Exhibits 32-36 (19)
Feb 25, 2022 452 REDACTED Exhibits 37-51 (180)
Feb 25, 2022 452 UNREDACTED Exhibit 52 (75)
Feb 25, 2022 452 UNREDACTED Exhibit 53 (82)
Feb 25, 2022 452 REDACTED Exhibits 54-63 (366)
Feb 25, 2022 452 REDACTED Exhibits 64-71 (1)
Feb 25, 2022 452 REDACTED Exhibit 72 (Part 1 of 2) (1)
Feb 25, 2022 452 REDACTED Exhibit 72 (Part 2 of 2) (1)
Feb 25, 2022 452 REDACTED Exhibits 73-85 (35)
Feb 25, 2022 452 UNREDACTED Exhibit 86 (Part 1 of 2) (6)
Feb 25, 2022 452 UNREDACTED Exhibit 86 (Part 2 of 2) (7)
Feb 25, 2022 452 REDACTED Exhibits 87-101 (20)
Feb 25, 2022 453 Main Document (33)
Docket Text: REDACTION to [422] Brief in Opposition to Motion,,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # (1) REDACTED Alvogen's Response to Aquestive's Statement of Alleged Undisputed Facts in Support of its Motion for Summary Judgment on Defendants' Counterclaims and Alvogen's Statement of Additional Material Facts Pursuant to Local Civil Rule 56.1)(CALMANN, ARNOLD)
Feb 25, 2022 453 REDACTED Alvogen's Response to Aquestive's Statement of Alleged Undis (81)
Feb 25, 2022 454 Main Document (1)
Docket Text: REDACTION to [424] Exhibit (to Document),,,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # (1) REDACTED Exhibit 2 (Part 1 of 2), # (2) REDACTED Exhibit 2 (Part 2 of 2), # (3) REDACTED Exhibits 3-8, # (4) REDACTED Exhibit 9 (Part 1 of 2), # (5) REDACTED Exhibit 9 (Part 2 of 2), # (6) REDACTED Exhibits 10-11, # (7) REDACTED Exhibit 12 (Part 1 of 2), # (8) REDACTED Exhibit 12 (Part 2 of 2), # (9) REDACTED Exhibits 13-14, # (10) UNREDACTED Exhibit 15 (Part 1 of 3), # (11) UNREDACTED Exhibit 15 (Part 2 of 3), # (12) UNREDACTED Exhibit 15 (Part 3 of 3), # (13) UNREDACTED Exhibit 16 (Part 1 of 2), # (14) UNREDACTED Exhibit 16 (Part 2 of 2), # (15) UNREDACTED Exhibit 17 (Part 1 of 2), # (16) UNREDACTED Exhibit 17 (Part 2 of 2), # (17) REDACTED Exhibits 18-24)(CALMANN, ARNOLD)
Feb 25, 2022 454 REDACTED Exhibit 2 (Part 1 of 2) (1)
Feb 25, 2022 454 REDACTED Exhibit 2 (Part 2 of 2) (1)
Feb 25, 2022 454 REDACTED Exhibits 3-8 (4)
Feb 25, 2022 454 REDACTED Exhibit 9 (Part 1 of 2) (1)
Feb 25, 2022 454 REDACTED Exhibit 9 (Part 2 of 2) (1)
Feb 25, 2022 454 REDACTED Exhibits 10-11 (1)
Feb 25, 2022 454 REDACTED Exhibit 12 (Part 1 of 2) (1)
Feb 25, 2022 454 REDACTED Exhibit 12 (Part 2 of 2) (1)
Feb 25, 2022 454 REDACTED Exhibits 13-14 (71)
Feb 25, 2022 454 UNREDACTED Exhibit 15 (Part 1 of 3) (7)
Feb 25, 2022 454 UNREDACTED Exhibit 15 (Part 2 of 3) (8)
Feb 25, 2022 454 UNREDACTED Exhibit 15 (Part 3 of 3) (8)
Feb 25, 2022 454 UNREDACTED Exhibit 16 (Part 1 of 2) (6)
Feb 25, 2022 454 UNREDACTED Exhibit 16 (Part 2 of 2) (7)
Feb 25, 2022 454 UNREDACTED Exhibit 17 (Part 1 of 2) (6)
Feb 25, 2022 454 UNREDACTED Exhibit 17 (Part 2 of 2) (5)
Feb 25, 2022 454 REDACTED Exhibits 18-24 (66)
Feb 25, 2022 455 Main Document (49)
Docket Text: REDACTION to [433] Statement of Material Fact in Support of Motion,,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # (1) REDACTED Exhibit 10, # (2) UNREDACTED Exhibit 11)(CALMANN, ARNOLD)
Feb 25, 2022 455 REDACTED Exhibit 10 (9)
Feb 25, 2022 455 UNREDACTED Exhibit 11 (10)
Feb 25, 2022 456 Main Document (5)
Docket Text: MOTION to Seal by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of A. Sweet, # (3) Text of Proposed Order, # (4) Certificate of Service)(SULLIVAN, SARAH)
Feb 25, 2022 456 Declaration of S. Sullivan (112)
Feb 25, 2022 456 Declaration of A. Sweet (43)
Feb 25, 2022 456 Text of Proposed Order (6)
Feb 25, 2022 456 Certificate of Service (2)
Feb 14, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Court orders that the parties mediate with Judge Orlofsky.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/14/22. (tjg, )
Feb 4, 2022 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 2/4/2022. (tjg, )
Feb 4, 2022 N/A Order (0)
Docket Text: TEXT ORDER: Parties are ordered to attend and participate in mediation.All parties shall meet and confer and agree upon a mediator. In the event parties can not agree they shall meet and confer and submit 3 names as potential mediators and include their potential availability.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/4/22. (tjg, )
Jan 25, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed counsel's 1/24/22 letter. (ECF No. 434). Per the parties' joint request, and for good cause shown, they shall file one omnibus joint motion to seal for their respective summary judgment motion papers by 2/25/22. So Ordered by Magistrate Judge Cathy L. Waldor on 1/25/2022. (tjd)
Jan 25, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, on 2/4/22 at 10:30am. Parties are to use the Courts teleconference dial-in: 888-808-6929 and Access Code is 9464201.. So Ordered by Magistrate Judge Cathy L. Waldor on 1/25/22. (tjg, )
Jan 24, 2022 434 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (SULLIVAN, SARAH)
Jan 24, 2022 436 Order on Motion to Seal (4)
Docket Text: ORDER granting the [400] Motion to Seal. The Clerk of the Court shall permit the unredacted version of the Indivior Confidential Materials [395], to be sealed permanently. etc. Signed by Magistrate Judge Cathy L. Waldor on 1/24/2022. (qa, )
Jan 12, 2022 432 Main Document (22)
Docket Text: REPLY BRIEF to Opposition to Motion filed by ALVOGEN PINE BROOK LLC re [404] MOTION for Summary Judgment of Invalidity of Claim 6 of U.S. Patent No. 9,687,454 (Attachments: # (1) Declaration --Second Declaration of Steven H. Sklar--, # (2) Exhibit 9 to the Second Declaration of Steven H. Sklar, # (3) Exhibit 12, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jan 12, 2022 432 Declaration --Second Declaration of Steven H. Sklar-- (4)
Jan 12, 2022 432 Exhibit 9 to the Second Declaration of Steven H. Sklar (9)
Jan 12, 2022 432 Exhibit 12 (4)
Jan 12, 2022 432 Certificate of Service (2)
Dec 7, 2021 420 Declaration (14)
Docket Text: DECLARATION of James L. Moore, Esq. in Support of Alvogen's Brief in Opposition to Plaintiffs' Motion for Summary Judgment on Defendants' Counterclaims re [419] Brief in Opposition to Motion,,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (CALMANN, ARNOLD)
Dec 7, 2021 423 Declaration (4)
Docket Text: DECLARATION of James L. Moore, Esq. in Support of Alvogen's Brief in Opposition to Aquestive's Motion for Summary Judgment on Defendants' Counterclaims re [422] Brief in Opposition to Motion,,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (CALMANN, ARNOLD)
Dec 7, 2021 425 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by ALVOGEN PINE BROOK LLC, ALVOGEN, INC. re [423] Declaration, [419] Brief in Opposition to Motion,,, [424] Exhibit (to Document),,,, [421] Exhibit (to Document),,, [420] Declaration, [422] Brief in Opposition to Motion,,, (CALMANN, ARNOLD)
Dec 3, 2021 418 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by ARNOLD B. CALMANN (CALMANN, ARNOLD)
Nov 30, 2021 417 Letter (19)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. and the Honorable Cathy L. Waldor, U.S.M.J. Regarding Federal Circuit Decision re [404] MOTION for Summary Judgment of Invalidity of Claim 6 of U.S. Patent No. 9,687,454. (CALMANN, ARNOLD)
Nov 22, 2021 416 Order (2)
Docket Text: ORDER that opposition briefs are due 12/7/2021; reply briefs are due 1/12/2022. Signed by Magistrate Judge Cathy L. Waldor on 11/22/2021. (sm)
Nov 19, 2021 415 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Nov 5, 2021 414 Order (2)
Docket Text: ORDER unsealing exhibit 3 of [405] Declaration, re [413] Letter.. Signed by Magistrate Judge Cathy L. Waldor on 11/5/2021. (lag, )
Nov 4, 2021 413 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Unsealing of Exhibit 3 re [405] Exhibit (to Document),,. (CALMANN, ARNOLD)
Oct 27, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Setting Deadlines as to [410] MOTION for Summary Judgment , [406] MOTION for Summary Judgment on Defendants' Counterclaims, [404] MOTION for Summary Judgment of Invalidity of Claim 6 of U.S. Patent No. 9,687,454. Responses due by 11/23/2021 Replies due by 12/21/2021. Motion set for 1/3/2022 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (nic, )
Oct 26, 2021 404 Main Document (3)
Docket Text: MOTION for Summary Judgment of Invalidity of Claim 6 of U.S. Patent No. 9,687,454 by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Brief, # (2) L. Civ. R. 56.1 Statement of Material Facts Not in Dispute, # (3) Declaration of Steven H. Sklar, Esq., # (4) Exhibit 1 to the Declaration of Steven H. Sklar, Esq., # (5) Exhibit 2, # (6) Exhibit 4, # (7) Exhibit 5, # (8) Exhibit 6, # (9) Exhibit 7, # (10) Exhibit 8, # (11) Text of Proposed Order, # (12) Certificate of Service)(CALMANN, ARNOLD) Modified on 7/14/2022 (mxw, ).
Oct 26, 2021 404 Brief (26)
Oct 26, 2021 404 L. Civ. R. 56.1 Statement of Material Facts Not in Dispute (10)
Oct 26, 2021 404 Declaration of Steven H. Sklar, Esq. (4)
Oct 26, 2021 404 Exhibit 1 to the Declaration of Steven H. Sklar, Esq. (22)
Oct 26, 2021 404 Exhibit 2 (39)
Oct 26, 2021 404 Exhibit 4 (50)
Oct 26, 2021 404 Exhibit 5 (6)
Oct 26, 2021 404 Exhibit 6 (51)
Oct 26, 2021 404 Exhibit 7 (57)
Oct 26, 2021 404 Exhibit 8 (9)
Oct 26, 2021 404 Text of Proposed Order (3)
Oct 26, 2021 404 Certificate of Service (2)
Oct 26, 2021 405 Exhibit (to Document) (4)
Docket Text: Exhibit to [404] Motion for Summary Judgment, --Exhibit 3 to the Declaration of Steven H. Sklar, Esq.-- by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
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.
Oct 26, 2021 406 Main Document (3)
Docket Text: MOTION for Summary Judgment on Defendants' Counterclaims by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(BATON, WILLIAM) Modified on 7/14/2022 (mxw).
Oct 26, 2021 406 Text of Proposed Order (2)
Oct 26, 2021 406 Certificate of Service (2)
Oct 26, 2021 410 Main Document (3)
Docket Text: MOTION for Summary Judgment by AQUESTIVE THERAPEUTICS, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(BATON, WILLIAM) Modified on 7/14/2022 (mxw).
Oct 26, 2021 410 Text of Proposed Order (2)
Oct 26, 2021 410 Certificate of Service (2)
Oct 25, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [400] MOTION to Seal . Motion set for 11/15/2021 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (qa, )
Oct 25, 2021 403 Order (2)
Docket Text: ORDER that opening briefs are due 10/26/2021; opposition by 11/23/2021 and reply by 12/21/2021. Signed by Magistrate Judge Cathy L. Waldor on 10/25/2021. (sm)
Oct 22, 2021 399 Redacted Document (4)
Docket Text: REDACTION to [395] Letter,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (CALMANN, ARNOLD)
Oct 22, 2021 400 Main Document (2)
Docket Text: MOTION to Seal by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Oct 22, 2021 400 Declaration of S. Sullivan (6)
Oct 22, 2021 400 Text of Proposed Order (4)
Oct 22, 2021 400 Certificate of Service (2)
Oct 22, 2021 401 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Oct 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Parties have leave to file Summary Judgement motions, and cross motions and will submit a reasonable schedule for same.. So Ordered by Magistrate Judge Cathy L. Waldor on 10/22/21. (tjg, )
Oct 21, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 10/21/2021. (tjg, )
Oct 14, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed counsel's letter dated 10/13/21. The Court clarifies its 10/12/21 Order to note that the deadline for filing dispositive motions will be held in abeyance pending further discussion at the 10/21/21 conference. So Ordered by Magistrate Judge Cathy L. Waldor on 10/14/2021. (tjd)
Oct 13, 2021 397 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Oct 12, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the parties' recent letters requesting leave to file motions for summary judgment. The Court will address these requests during the telephone conference scheduled for 10/21/21 at 11:00 a.m. The parties are instructed to dial 1-888-808-6929 and enter Access Code 9464201 at the time of the conference. So Ordered by Magistrate Judge Cathy L. Waldor on 10/12/2021. (tjd)
Oct 8, 2021 394 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 11, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a telephone status conference on 10/21/21 at 11:00 a.m. Counsel for Plaintiffs shall kindly coordinate the call. So Ordered by Magistrate Judge Cathy L. Waldor on 6/11/2021. (tjd)
Jun 10, 2021 392 Order (2)
Docket Text: ORDER granting the parties' proposed schedule for limited additional discovery; etc. Signed by Magistrate Judge Cathy L. Waldor on 6/10/2021. (sm)
Jun 8, 2021 391 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 21, 2021 390 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [383] Alvogen's unopposed motion to seal, etc. Signed by Magistrate Judge Cathy L. Waldor on 5/21/21. (jc, )
May 18, 2021 389 Order (9)
Docket Text: LETTER ORDER that Plaintiffs application for amendment of the scheduling orders in these matters to permit them to serve document subpoenas on Alvogen and DRL is GRANTED IN PART; on or before May 25, 2021, Defendants shall produce any of the 611 documents described herein in their possession or control. Defendants shall designate those materials 9 as Highly Confidential Outside Counsel Eyes Only under the discovery confidentiality orders inthese matters; on or before June 8, 2021, the parties shall meet and confer and submit for the Courts consideration a proposed schedule for the limited, additional discovery discussed herein. Signed by Magistrate Judge Cathy L. Waldor on 5/18/2021. (sm)
May 11, 2021 388 Order (2)
Docket Text: ORDER that the [387] application be and the same is hereby granted. The case schedules in Civil Action No. 17-7106 and Civil Action No. 17-7111 are amended as set forth above. etc. Signed by Magistrate Judge Cathy L. Waldor on 5/11/2021. (qa, )
May 10, 2021 387 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Extension of Case Schedule. (CALMANN, ARNOLD)
Apr 28, 2021 386 Order (2)
Docket Text: ORDER that the [385] Letter Application be and the same is hereby granted. Qian Zhu, Esq. is hereby withdrawn as counsel of record for Alvogen in this matter. Signed by Magistrate Judge Cathy L. Waldor on 4/28/2021. (qa, )
Apr 27, 2021 385 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney Qian Zhu, Esq.. (CALMANN, ARNOLD)
Apr 15, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [383] MOTION to Seal Document [378] Letter, . Motion set for 5/17/2021 before Magistrate Judge Cathy L. Waldor. 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, )
Apr 14, 2021 383 Main Document (4)
Docket Text: MOTION to Seal Document [378] Letter,, by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # (1) Declaration of Evan Lee, # (2) Declaration of Aaron Eckenthal, # (3) Exhibit A - Index in support of Motion to Seal, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Apr 14, 2021 383 Declaration of Evan Lee (5)
Apr 14, 2021 383 Declaration of Aaron Eckenthal (3)
Apr 14, 2021 383 Exhibit A - Index in support of Motion to Seal (5)
Apr 14, 2021 383 Text of Proposed Order (4)
Apr 14, 2021 383 Certificate of Service (2)
Apr 14, 2021 384 Transcript (58)
Docket Text: Transcript of Status Conference held on April 12, 2021, before Magistrate Judge Cathy L. Waldor. 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 5/5/2021. Redacted Transcript Deadline set for 5/17/2021. Release of Transcript Restriction set for 7/13/2021. (wh)
Apr 12, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Zoom Status Conference held on 4/12/2021. (Court Reporter/Recorder Zoom.) (tjg, )
Apr 8, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 4/8/2021. (tjg, )
Apr 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Zoom conference on 4/12/21 at 3:00 p.m. to address the parties' outstanding discovery disputes. The Court will provide counsel with connection information in advance of that conference. So Ordered by Magistrate Judge Cathy L. Waldor on 4/08/2021. (tjd)
Apr 5, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct the telephone conference scheduled for 4/8/21 via its dedicated conference line. The parties are instructed to dial 1-888-808-6929 and enter Access Code 9464201 at the time of the conference. So Ordered by Magistrate Judge Cathy L. Waldor 4/5/2021. (tjd)
Apr 1, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hear argument regarding the third-party discovery issue described in the parties' recent letters during the 4/8/21 telephone conference. So Ordered by Magistrate Judge Cathy L. Waldor on 4/1/2021. (tjd)
Apr 1, 2021 380 Redacted Document (30)
Docket Text: REDACTION to [378] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Mar 23, 2021 377 Letter (4)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [376] Letter. (CALMANN, ARNOLD)
Mar 18, 2021 376 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Mar 15, 2021 375 Order (2)
Docket Text: ORDER granting a one-week extension of the expert discovery deadlines: opening expert reports due 3/24/2021; responsive expert reports due 5/14/2021; reply expert reports due 6/18/2021; close of expert discovery is 8/6/2021. Signed by Magistrate Judge Cathy L. Waldor on 3/15/2021. (sm)
Mar 12, 2021 373 Order (2)
Docket Text: ORDER that the Clerk of the Court is hereby directed to unseal the letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J dated March 10,2021 and exhibits A-F thereto (ECF [371]). Signed by Magistrate Judge Cathy L. Waldor on 3/12/2021. (qa, )
Mar 12, 2021 374 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Mar 11, 2021 372 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Unsealing of ECF No. 371 re [371] Letter,,. (CALMANN, ARNOLD)
Mar 10, 2021 371 Main Document (6)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [369] Letter,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(CALMANN, ARNOLD)
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.
Mar 10, 2021 371 Exhibit A (3)
Mar 10, 2021 371 Exhibit B (12)
Mar 10, 2021 371 Exhibit C (32)
Mar 10, 2021 371 Exhibit D (24)
Mar 10, 2021 371 Exhibit E (20)
Mar 10, 2021 371 Exhibit F (24)
Mar 1, 2021 370 Redacted Document (30)
Docket Text: REDACTION to [369] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jan 29, 2021 368 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Leave to Take Deposition. (CALMANN, ARNOLD)
Jan 25, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Zoom Status Conference held on 1/25/2021. (tjg, )
Jan 25, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 4/8/21 at 10:30am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/25/21. (tjg, )
Jan 21, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JAMES L. MOORE and JAMES W. SANNER, 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. (bt, )
Jan 20, 2021 363 Order (3)
Docket Text: ORDER admitting James L. Moore, Esq. pro hac vice, etc., re [362] Letter. Signed by Magistrate Judge Cathy L. Waldor on 1/20/2021. (lag, )
Jan 20, 2021 364 Order (2)
Docket Text: ORDER granting admission Pro Hac Vice as to James W. Sanner, Esq., etc. Signed by Magistrate Judge Cathy L. Waldor on 1/20/2021. (lag, )
Jan 20, 2021 365 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice James L. Moore, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12005443.) (CALMANN, ARNOLD)
Jan 20, 2021 366 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice James W. Sanner, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12006448.) (CALMANN, ARNOLD)
Jan 19, 2021 361 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Application for the Pro Hac Vice Admission of James L. Moore, Esq. on behalf of Alvogen (Unopposed). (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of James L. Moore, Esq.)(CALMANN, ARNOLD)
Jan 19, 2021 361 Certification of Arnold B. Calmann, Esq. (3)
Jan 19, 2021 361 Declaration of James L. Moore, Esq. (3)
Jan 19, 2021 362 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Order re [361] Letter,. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 19, 2021 362 Text of Proposed Order (3)
Jan 14, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ASHLEY E. BASS, 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. (bt, )
Jan 13, 2021 359 Order (2)
Docket Text: ORDER admitting Ashley E. Bass Pro Hac Vice,etc., re [358] Application. Signed by Magistrate Judge Cathy L. Waldor on 1/13/2021. (lag, )
Jan 13, 2021 360 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ashley E. Bass to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11972960.) (BATON, WILLIAM)
Jan 12, 2021 358 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Ashley E. Bass for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of A. Bass, # (3) Text of Proposed Order)(BATON, WILLIAM)
Jan 12, 2021 358 Certification of W. Baton (3)
Jan 12, 2021 358 Certification of A. Bass (3)
Jan 12, 2021 358 Text of Proposed Order (2)
Jan 7, 2021 357 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [354] Joint MOTION to Seal Document [349] Answer to Counterclaim, [342] Answer to Amended Complaint, Counterclaim, [348] Answer to Counterclaim,, [335] Exhibit, etc. Signed by Magistrate Judge Cathy L. Waldor on 1/7/2021. (lag, )
Jan 6, 2021 356 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER regarding [355] Stipulation. Signed by Magistrate Judge Cathy L. Waldor on 1/6/2021. (lag)
Jan 5, 2021 355 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Stipulation and Order. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O)(CALMANN, ARNOLD)
Jan 5, 2021 355 Text of Proposed Order (5)
Jan 5, 2021 355 Exhibit A (3)
Jan 5, 2021 355 Exhibit B (3)
Jan 5, 2021 355 Exhibit C (3)
Jan 5, 2021 355 Exhibit D (3)
Jan 5, 2021 355 Exhibit E (3)
Jan 5, 2021 355 Exhibit F (3)
Jan 5, 2021 355 Exhibit G (13)
Jan 5, 2021 355 Exhibit H (46)
Jan 5, 2021 355 Exhibit I (17)
Jan 5, 2021 355 Exhibit J (33)
Jan 5, 2021 355 Exhibit K (4)
Jan 5, 2021 355 Exhibit L (4)
Jan 5, 2021 355 Exhibit M (10)
Jan 5, 2021 355 Exhibit N (12)
Jan 5, 2021 355 Exhibit O (4)
Dec 29, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [354] Joint MOTION to Seal Document [349] Answer to Counterclaim,, [342] Answer to Amended Complaint,,, Counterclaim,, [348] Answer to Counterclaim,, [335] Exhibit (to Document),, . Motion set for 1/19/2021 before Magistrate Judge Cathy L. Waldor. 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. (bt, )
Dec 21, 2020 352 Main Document (58)
Docket Text: REDACTION to [348] Answer to Counterclaim,, Indivior Inc.'s and Indivior UK Limited's Answer to Alvogen Pine Brook LLC's and Alvogen, Inc.'s Second Amended Answer to Complaint by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Dec 21, 2020 352 Certificate of Service (2)
Dec 21, 2020 353 Main Document (71)
Docket Text: REDACTION to [349] Answer to Counterclaim,, Aquestive Therapeutics, Inc.'s Answer to Alvogen Pine Brook LLC's and Alvogen, Inc.'s Second Amended Counterclaims by AQUESTIVE THERAPEUTICS, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Dec 21, 2020 353 Certificate of Service (2)
Dec 21, 2020 354 Main Document (4)
Docket Text: Joint MOTION to Seal Document [349] Answer to Counterclaim,, [342] Answer to Amended Complaint,,, Counterclaim,, [348] Answer to Counterclaim,, [335] Exhibit (to Document),, by ALVOGEN PINE BROOK LLC, ALVOGEN PINE BROOK, INC., ALVOGEN, INC.. (Attachments: # (1) Declaration of Sarah A. Sullivan, # (2) Declaration of Andrea J. Sweet, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Dec 21, 2020 354 Declaration of Sarah A. Sullivan (13)
Dec 21, 2020 354 Declaration of Andrea J. Sweet (9)
Dec 21, 2020 354 Text of Proposed Order (4)
Dec 21, 2020 354 Certificate of Service (2)
Dec 2, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court grants Plaintiffs request DE 350 for an extension until 12/21/20 to file redacted versions of DE Nos. 348 & 349.. So Ordered by Magistrate Judge Cathy L. Waldor on 12/2/20. (tjg, )
Dec 1, 2020 350 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (SULLIVAN, SARAH)
Nov 6, 2020 347 Transcript (27)
Docket Text: Transcript of Oral Argument/Discovery Hearing held on October 30, 2020, before Magistrate Judge Cathy L. Waldor. 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 11/30/2020. Redacted Transcript Deadline set for 12/7/2020. Release of Transcript Restriction set for 2/4/2021. (wh)
Nov 5, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court grants Alvogens request DE 345 to file a single, consolidated motion to seal that will encompass Alvogens Second Amended Answer and Counterclaims and filings and responses.. So Ordered by Magistrate Judge Cathy L. Waldor on 11/5/20. (tjg, )
Nov 4, 2020 345 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Leave and Extension of Time to File Omnibus Motion to Seal Second Amended Answer and Counterclaims and Answers to Second Amended Counterclaims re [342] Answer to Amended Complaint Counterclaim, [335] Exhibit (to Document). (CALMANN, ARNOLD) Modified on 11/4/2020 (dam).
Nov 2, 2020 344 Redacted Document (30)
Docket Text: REDACTION to [342] Answer to Amended Complaint, Counterclaim by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (CALMANN, ARNOLD) Modified on 11/2/2020 (dam).
Oct 30, 2020 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Zoom Oral Argument/Discovery Hearing held on 10/30/2020. (tjg, )
Oct 30, 2020 337 Scheduling Order (3)
Docket Text: ORDER granting [333] Plaintiffs' Letter requesting that the [300] Scheduling Order be amended. etc. Signed by Magistrate Judge Cathy L. Waldor on 10/30/2020. (dam)
Oct 30, 2020 338 Order (2)
Docket Text: CONSENT ORDER granting Defendant Leave to File its Second Amended Answer and Counterclaims and adding ALVOGEN, INC. as Counterclaim-Plaintiff re [334] Defendants' Letter with Proposed Consent Order. etc. Signed by Magistrate Judge Cathy L. Waldor on 10/30/2020. (dam)
Oct 30, 2020 339 Order (3)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Cathy L. Waldor on 10/30/2020. (sm)
Oct 30, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Plaintiff will substantially narrow RFP 105 to achieve a very targeted response, thereafter the parties shall meet and confer to achieve resolution keeping in mind the discussion at our hearing of October 30, 2020. The Court will hold a zoom status conference on 1/21/21 at 1pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 10/30/20 (tjg, )
Oct 30, 2020 341 Main Document (114)
Docket Text: REDACTION to [335] Exhibit (to Document),, REDACTED Exhibit A by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # (1) UNREDACTED Exhibit A-1, # (2) UNREDACTED Exhibit A-2, # (3) REDACTED Exhibit B)(CALMANN, ARNOLD)
Oct 30, 2020 341 UNREDACTED Exhibit A-1 (48)
Oct 30, 2020 341 UNREDACTED Exhibit A-2 (11)
Oct 30, 2020 341 REDACTED Exhibit B (117)
Oct 30, 2020 343 Main Document (48)
Docket Text: Exhibit to [342] Answer to Amended Complaint,,, Counterclaim,, --Exhibit 1-- by ALVOGEN PINE BROOK LLC, ALVOGEN, INC.. (Attachments: # (1) Exhibit 2, # (2) Certificate of Service)(CALMANN, ARNOLD)
Oct 30, 2020 343 Exhibit 2 (11)
Oct 30, 2020 343 Certificate of Service (2)
Oct 29, 2020 333 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Oct 29, 2020 334 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Consent Order Granting Alvogen Leave To File Its Second Amended Answer And Counterclaims and Adding Alvogen, Inc. as Counterclaim-Plaintiff. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Oct 29, 2020 334 Text of Proposed Order (2)
Oct 29, 2020 336 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ALVOGEN, INC.. (CALMANN, ARNOLD)
Oct 23, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 10/29/20 conference to 10/30/20 at 10:30am.. So Ordered by Magistrate Judge Cathy L. Waldor on 10/23/20. (tjg, )
Oct 23, 2020 332 Order (3)
Docket Text: STIPULATED DISCOVERY ORDER REGARDING DEPOSITIONS. Signed by Magistrate Judge Cathy L. Waldor on 10/23/20. (jc, )
Oct 22, 2020 330 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Stipulated Discovery Order Regarding Depositions. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Oct 22, 2020 330 Text of Proposed Order (3)
Oct 19, 2020 328 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Oct 19, 2020 329 Notice of Change of Address (2)
Docket Text: NOTICE of Firm Address Change by ARNOLD B. CALMANN (CALMANN, ARNOLD) Modified on 10/20/2020 (dam).
Oct 5, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 10/15/20 conference to 10/29/20 at 12pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 10/5/20. (tjg, )
Sep 10, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 9/28/20 Zoom conference to 10/15/20 at 12:30pm. So Ordered by Magistrate Judge Cathy L. Waldor on 9/10/20. (tjg, )
Sep 8, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Request for early summary judgement is DENIED. Discovery shall continue on all the claims in these cases. The Court will hold a zoom conference on 9/28/20 at 3:30pm. So Ordered by Magistrate Judge Cathy L. Waldor on 9/8/20. (tjg, ). So Ordered by Magistrate Judge Cathy L. Waldor on 9/8/20. (tjg, )
Sep 8, 2020 325 Main Document (44)
Docket Text: ANSWER to Counterclaim Answer to Defendant's First Amended Answer to Complaint by AQUESTIVE THERAPEUTICS, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Sep 8, 2020 325 Certificate of Service (2)
Sep 1, 2020 323 Order (3)
Docket Text: ORDER regarding Market Definition re [322] Defendants' Letter with Stipulated Order. etc. Signed by Magistrate Judge Cathy L. Waldor on 9/1/2020. (dam, )
Aug 31, 2020 322 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Stipulated Order Regarding Market Definition. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Aug 31, 2020 322 Text of Proposed Order (3)
Aug 24, 2020 320 Opinion (24)
Docket Text: OPINION. Signed by Judge Kevin McNulty on 8/24/2020. (dam, )
Aug 24, 2020 321 Order on Appeal of Magistrate Judge Decision (2)
Docket Text: ORDER denying [220] Plaintiff's Appeal of Magistrate Judge Decision to District Court; denying [250] Aquestive's Motion to Dismiss Defendants' Counterclaims; denying without prejudice [261] Defendants' Motion for Entry of Partial Final Judgment. etc. Signed by Judge Kevin McNulty on 8/24/2020. (dam, )
Aug 11, 2020 319 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Aug 5, 2020 318 Letter (6)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re [316] Letter. (CALMANN, ARNOLD)
Jul 27, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Zoom Status Conference held on 7/27/2020. (tjg, )
Jul 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference on.9/8/20 at 11:30am. Parties are directed to view Judge Waldors COVID-19 emergency preferences at www.njd.uscourts.gov/content/cathy-l-waldor for instructions regarding the upcoming conference in this matter. Additional information can also be found in the link.. So Ordered by Magistrate Judge Cathy L. Waldor on 7/27/20. (tjg, )
Jul 24, 2020 316 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jun 26, 2020 315 Discovery Confidentiality Order (30)
Docket Text: Amended Discovery Confidentiality Order re [314] Letter with Stipulated Amended Confidentiality Order. etc. Signed by Magistrate Judge Cathy L. Waldor on 6/26/2020. (dam, )
Jun 25, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 6/25/20 conference to 7/27/20 at 10:30am. So Ordered by Magistrate Judge Cathy L. Waldor on 6/25/20. (tjg, )
Jun 25, 2020 314 Letter (30)
Docket Text: Letter from Plaintiffs with Stipulated Amended Confidentiality Order to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM) Modified on 6/25/2020 (dam, ).
Jun 24, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [310] Plaintiffs' MOTION to Seal. Motion set for 7/20/2020 before Magistrate Judge Cathy L. Waldor. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk's Office and does not supersede any previous or subsequent orders from the Court. (dam, )
Jun 24, 2020 311 Order on Motion to Seal (4)
Docket Text: ORDER granting [310] Plaintiffs' Motion to Seal. etc. Signed by Magistrate Judge Cathy L. Waldor on 6/24/2020. (dam, )
Jun 24, 2020 312 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq., on behalf of the parties, to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Adjournment of June 25, 2020 Video Conference re [304] Text Order. (CALMANN, ARNOLD) Modified on 6/25/2020 (dam, ).
Jun 23, 2020 310 Main Document (2)
Docket Text: MOTION to Seal by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Jun 23, 2020 310 Declaration of S. Sullivan (6)
Jun 23, 2020 310 Text of Proposed Order (4)
Jun 23, 2020 310 Certificate of Service (2)
Jun 22, 2020 309 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED (SULLIVAN, SARAH)
Jun 17, 2020 307 Main Document (3)
Docket Text: REDACTION to [301] Letter,, and Exhibits A-B thereto by ALVOGEN PINE BROOK LLC. (Attachments: # (1) REDACTED Exhibit A, # (2) REDACTED Exhibit B)(CALMANN, ARNOLD)
Jun 17, 2020 307 REDACTED Exhibit A (5)
Jun 17, 2020 307 REDACTED Exhibit B (18)
Jun 17, 2020 308 Redacted Document (21)
Docket Text: REDACTION to [303] Exhibit (to Document),, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jun 10, 2020 306 Order (2)
Docket Text: ORDER granting [305] Plaintiff Indivior's Letter Request for an extension until June 17, 2020 for the parties to file redacted versions of letters and associated exhibits, etc. Signed by Magistrate Judge Cathy L. Waldor on 6/10/20. (jc, )
Jun 9, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: zoom Status Conference held on 6/9/2020. (tjg, )
Jun 9, 2020 302 Letter (2)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Mr. Preblick will serve as a custodian. Substantial completion of document production shall be by August 14, 2020 and shall occur on a bi-weekly basis with the anticipated production of 279,000 documents. The Court will hold a Zoom status conference on 6/25/20 at 3pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 6/9/20. (tjg, )
Jun 9, 2020 305 Letter (2)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 3, 2020 300 Scheduling Order (2)
Docket Text: SCHEDULING ORDER re [299] Letter with Proposed Case Schedule. etc. Signed by Magistrate Judge Cathy L. Waldor on 6/3/2020. (dam, )
Jun 2, 2020 298 Order (2)
Docket Text: ORDER granting [297] Defendant's Letter requesting that the Court unseal Exhibit B (ECF No. [283]). etc. Signed by Magistrate Judge Cathy L. Waldor on 6/2/2020. (dam, )
Jun 2, 2020 299 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq., on behalf of the Parties, to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Proposed Case Schedule. (CALMANN, ARNOLD)
Jun 1, 2020 297 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Unsealing of Exhibit B (ECF No. 283) re [283] Exhibit (to Document),,. (CALMANN, ARNOLD)
May 21, 2020 295 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 21, 2020 N/A Order (0)
Docket Text: EXT ORDER: The Court will hold a zoom status conference on 6/9/20 at 3pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 5/21/20. (tjg, ) (tjg, )
May 20, 2020 294 Main Document (2)
Docket Text: Letter from Alvogen and DRL to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Schedule. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(CALMANN, ARNOLD)
May 20, 2020 294 Exhibit A (1)
May 20, 2020 294 Exhibit B (12)
May 11, 2020 292 Main Document (19)
Docket Text: REDACTION to [280] Letter,, and Exhibit 8 by ALVOGEN PINE BROOK LLC. (Attachments: # (1) REDACTED Exhibit 8)(CALMANN, ARNOLD)
May 11, 2020 292 REDACTED Exhibit 8 (5)
May 11, 2020 293 Transcript (44)
Docket Text: Transcript of Videoconference Hearing held on May 8, 2020, before Magistrate Judge Cathy L. Waldor. 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 6/1/2020. Redacted Transcript Deadline set for 6/11/2020. Release of Transcript Restriction set for 8/10/2020. (wh)
May 8, 2020 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Discovery Hearing held on 5/8/2020. (Court Reporter/Recorder Zoom Cloud.) (tjg, )
May 8, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Indivior is to serve defendants with a list of custodians, and the parties will meet and confer with respect to search terms. The parties will also meet and confer and agree upon a revised scheduling order taking into account the Courts recent rulings and todays conference. Indivior shall review analyses related to discontinuance of the AG for privilege and relate to the Court and the defendant the reason privilege is claimed as to all of that potential production, the Court will consider at the next conference whether or not a privilege log is required. The Court will hold a zoom conference on 5/21/20 at 3pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 5/8/20. (tjg, ). So Ordered by Magistrate Judge Cathy L. Waldor on 5/8/20. (tjg, )
May 7, 2020 289 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 7, 2020 290 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [285] Text Order. (BATON, WILLIAM) Modified on 5/8/2020 (dam, ).
May 5, 2020 288 Order on Motion to Bifurcate (9)
Docket Text: OPINION and ORDER granting [243] Plaintiffs' Motions to Bifurcate. etc. Signed by Magistrate Judge Cathy L. Waldor on 5/4/2020. (dam) (Main Document 288 replaced on 5/5/2020: incorrect signature date) (sm).
Apr 30, 2020 287 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re [286] Letter. (CALMANN, ARNOLD)
Apr 28, 2020 286 Letter (18)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Apr 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold Oral Argument via Zoom on 5/8/20 at 11am. Parties are directed to file a joint letter listing the emails of all participants from both dockets. The letter should be filed by 5/7/20.. So Ordered by Magistrate Judge Cathy L. Waldor on 4/27/20. (tjg, )
Apr 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 4/27/20 at 10am. So Ordered by Magistrate Judge Cathy L. Waldor on 4/16/20. (tjg, )
Apr 15, 2020 282 Main Document (6)
Docket Text: Letter from the Parties to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Schedule re [256] Order. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Apr 15, 2020 282 Exhibit A (5)
Apr 15, 2020 283 Exhibit (to Document) (10)
Docket Text: Exhibit to [282] Letter --Exhibit B to Joint Letter Regarding Schedule-- by ALVOGEN PINE BROOK LLC, ALVOGEN PINE BROOK, INC.. (CALMANN, ARNOLD)
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.
Mar 25, 2020 281 Main Document (4)
Docket Text: Exhibit to [280] Letter,, --Exhibit 1 to Joint Discovery Dispute Letter-- by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5, # (5) Exhibit 6, # (6) Exhibit 7, # (7) Exhibit 9, # (8) Exhibit 10, # (9) Exhibit 11, # (10) Exhibit 12)(CALMANN, ARNOLD)
Mar 25, 2020 281 Exhibit 2 (11)
Mar 25, 2020 281 Exhibit 3 (11)
Mar 25, 2020 281 Exhibit 4 (42)
Mar 25, 2020 281 Exhibit 5 (4)
Mar 25, 2020 281 Exhibit 6 (5)
Mar 25, 2020 281 Exhibit 7 (6)
Mar 25, 2020 281 Exhibit 9 (6)
Mar 25, 2020 281 Exhibit 10 (6)
Mar 25, 2020 281 Exhibit 11 (10)
Mar 25, 2020 281 Exhibit 12 (28)
Mar 20, 2020 279 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 DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Mar 11, 2020 278 Main Document (20)
Docket Text: REPLY BRIEF to Opposition to Motion filed by AQUESTIVE THERAPEUTICS, INC. re [250] MOTION to Dismiss Defendant's Counterclaims (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Mar 11, 2020 278 Certificate of Service (2)
Mar 4, 2020 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the Order attached to docket entry [278] filed by the Clerk's office on 3/3/2020 is a duplicate of [276]. Please disregard. (sm)
Mar 3, 2020 276 Order (1)
Docket Text: ORDER granting [274] Plaintiff's Letter requesting a one-week extension to 3/11/2020 for Plaintiff to submit its reply papers in support of its Motion to Dismiss. etc. Signed by Magistrate Judge Cathy L. Waldor on 3/3/2020. (dam, )
Mar 3, 2020 277 Order (3)
Docket Text: ORDER re [275] Stipulation and Order. The maximum number of Requests for Production that the parties may serve in this matter is increased from 75 to 85. etc. Signed by Magistrate Judge Cathy L. Waldor on 3/3/2020. (dam, )
Mar 2, 2020 274 Letter (1)
Docket Text: Letter from Aquestive to the Hon. Cathy L. Waldor, U.S.M.J. re [270] Order. (BATON, WILLIAM)
Mar 2, 2020 275 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Feb 24, 2020 273 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [272] Letter,. (BATON, WILLIAM)
Feb 19, 2020 271 Main Document (27)
Docket Text: BRIEF in Opposition filed by ALVOGEN PINE BROOK LLC re [250] MOTION to Dismiss Defendant's Counterclaims (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Feb 19, 2020 271 Certificate of Service (2)
Feb 19, 2020 272 Main Document (2)
Docket Text: Letter from Alvogen and DRL to the Honorable Cathy L. Waldor, U.S.MJ. Requesting Leave for Defendants' Sur-Reply in Further Opposition to Plaintiffs' Motion to Bifurcate re [267] Reply Brief to Opposition to Motion, [243] MOTION to Bifurcate Motion to Bifurcate and Stay Defendants' Counterclaims. (Attachments: # (1) Defendants' Sur-Reply in Further Opposition to Plaintiffs' Motion to Bifurcate, # (2) Exhibit A, # (3) Exhibit B)(CALMANN, ARNOLD)
Feb 19, 2020 272 Defendants' Sur-Reply in Further Opposition to Plaintiffs' Motion to (5)
Feb 19, 2020 272 Exhibit A (5)
Feb 19, 2020 272 Exhibit B (8)
Feb 18, 2020 269 Order (1)
Docket Text: ORDER that Defendants' opposition papers are due 2/19/2020; Aquestive's reply papers are due 3/4/2020. Signed by Magistrate Judge Cathy L. Waldor on 2/18/2020. (sm)
Feb 18, 2020 270 Order (1)
Docket Text: ORDER granting [268] Letter proposing modified briefing schedule, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/18/2020. (lag, )
Feb 14, 2020 268 Letter (1)
Docket Text: Letter from Aquestive to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Feb 11, 2020 267 Main Document (17)
Docket Text: REPLY BRIEF to Opposition to Motion filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [243] MOTION to Bifurcate Motion to Bifurcate and Stay Defendants' Counterclaims (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Feb 11, 2020 267 Certificate of Service (2)
Feb 10, 2020 266 Letter (2)
Docket Text: Letter to Judge Waldor from William C. Baton. (lag, )
Jan 31, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [250] MOTION to Dismiss Defendant's Counterclaims. Motion set for 3/2/2020 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (nic, )
Jan 29, 2020 265 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [250] MOTION to Dismiss Defendant's Counterclaims. (CALMANN, ARNOLD)
Jan 28, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TIMOTHY C. HESTER, 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. (ams, )
Jan 28, 2020 264 Main Document (10)
Docket Text: BRIEF in Opposition filed by ALVOGEN PINE BROOK LLC re [243] MOTION to Bifurcate Motion to Bifurcate and Stay Defendants' Counterclaims (Attachments: # (1) Declaration of Arnold B. Calmann, Esq., # (2) Exhibit A, # (3) Certificate of Service)(CALMANN, ARNOLD)
Jan 28, 2020 264 Declaration of Arnold B. Calmann, Esq. (2)
Jan 28, 2020 264 Exhibit A (3)
Jan 28, 2020 264 Certificate of Service (2)
Jan 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [261] MOTION for Entry of Judgment under Rule 54(b) . Motion set for 2/18/2020 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ams, )
Jan 27, 2020 262 Order (3)
Docket Text: ORDER granting [260] Application for the Pro Hac Vice Admission of Timothy C. Hester. Signed by Magistrate Judge Cathy L. Waldor on 1/27/2020. (ams, )
Jan 27, 2020 263 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Timothy C. Hester to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10320652.) (BATON, WILLIAM)
Jan 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANDREW D. LAZEROW and SHADMAN S. ZAMAN, 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. (ams, )
Jan 24, 2020 257 Transcript (100)
Docket Text: Transcript of Hearing held on January 22, 2020, before Magistrate Judge Cathy L. Waldor. 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 2/14/2020. Redacted Transcript Deadline set for 2/24/2020. Release of Transcript Restriction set for 4/23/2020. (bt, ) (Main Document 257 replaced with errata sheet on 8/18/2020) (wh, ).
Jan 24, 2020 258 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Andrew D. Lazerow to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10308445.) (BATON, WILLIAM)
Jan 24, 2020 259 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Shadman S. Zaman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10308512.) (BATON, WILLIAM)
Jan 24, 2020 260 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Timothy C. Hester for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of T. Hester, # (3) Text of Proposed Order)(BATON, WILLIAM)
Jan 24, 2020 260 Certification of W. Baton (3)
Jan 24, 2020 260 Certification of T. Hester (3)
Jan 24, 2020 260 Text of Proposed Order (3)
Jan 24, 2020 261 Main Document (3)
Docket Text: MOTION for Entry of Judgment under Rule 54(b) by ALVOGEN PINE BROOK LLC, ALVOGEN PINE BROOK, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Jan 24, 2020 261 Brief (4)
Jan 24, 2020 261 Text of Proposed Order (1)
Jan 24, 2020 261 Certificate of Service (2)
Jan 23, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Discovery shall proceed as to all of the claims in the case, there is no staging or stay of discovery. Any Motion to Stay on the docket is now moot as DENIED. Motion for Bifurcation is presently pending. As to the discovery disputes, referencing the January 6, 2020 submission Dkt. # 319: 1.Plaintiff shall produce all responsive documents to Request for Production No. 87 in DRL is GRANTED. 2.Plaintiff shall produce all responsive documents to Request for Production No. 88-158 in DRL letter is GRANTED. 3.Request for Production 73-75 is DENIED. 4.Production of mutual privilege logs is DENIED based upon prior agreements between the parties that the Court find is still effective. As to the discovery disputes, referencing the January 7, 2020 submission Dkt. # 238: 1.Plaintiff shall produce all responsive documents to Request for Production 9 and 10. As to letter from Aquestive Dkt. # 245 DENIED. As the result of the rulings and hearing on January 22, 2020 the parties are to meet and confer and prepare a realistic and MUTUAL schedule to be submitted after a JOINT status letter is docketed on February 7, 2020 regarding the volume of documents, and time for review.. So Ordered by Magistrate Judge Cathy L. Waldor on 1/23/20. (tjg, )
Jan 22, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 1/22/2020. (Court Reporter/Recorder ECR.) (tjg, )
Jan 21, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 300, receipt number NEW041736 as to Edward M. Mathias, Esq. and Matthew S. Murphy, Esq. (ams, )
Jan 21, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, EDWARD M. MATHIAS and MATTHEW S. MURPHY, 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. (ams, )
Jan 21, 2020 253 Order (2)
Docket Text: ORDER granting [247] Letter request for an extension of time to file Defendants' opposition to Plaintiffs' motion; Defendants' opposition due 1/28/2020, Plaintiffs' reply due 2/11/2020. Signed by Magistrate Judge Cathy L. Waldor on 1/21/2020. (ams, )
Jan 21, 2020 254 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Edward M. Mathias, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Jan 21, 2020 255 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Matthew S. Murphy, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Jan 19, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [250] MOTION to Dismiss Defendant's Counterclaims. Motion set for 2/18/2020 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ams, )
Jan 17, 2020 249 Letter (4)
Docket Text: Letter from the parties to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jan 17, 2020 250 Main Document (3)
Docket Text: MOTION to Dismiss Defendant's Counterclaims by AQUESTIVE THERAPEUTICS, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(BATON, WILLIAM)
Jan 17, 2020 250 Brief (22)
Jan 17, 2020 250 Text of Proposed Order (2)
Jan 17, 2020 250 Certificate of Service (2)
Jan 17, 2020 251 Main Document (39)
Docket Text: ANSWER to Counterclaim by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jan 17, 2020 251 Certificate of Service (2)
Jan 16, 2020 246 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Andrew D. Lazerow and Shadman S. Zaman for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of A. Lazerow, # (3) Certification of S. Zaman, # (4) Text of Proposed Order)(BATON, WILLIAM)
Jan 16, 2020 246 Certification of W. Baton (3)
Jan 16, 2020 246 Certification of A. Lazerow (3)
Jan 16, 2020 246 Certification of S. Zaman (3)
Jan 16, 2020 246 Text of Proposed Order (3)
Jan 16, 2020 247 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Approval of Agreed-Upon Extension of Briefing Schedule re [243] MOTION to Bifurcate Motion to Bifurcate and Stay Defendants' Counterclaims. (CALMANN, ARNOLD)
Jan 16, 2020 248 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [245] Letter. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Jan 16, 2020 248 Exhibit A (4)
Jan 16, 2020 252 Order (3)
Docket Text: ORDER re [246] Admitting Andrew D. Lazerow and Shadman S. Zaman Pro Hac Vice. Signed by Magistrate Judge Cathy L. Waldor on 1/16/2020. (ams, )
Jan 14, 2020 245 Letter (2)
Docket Text: Letter from Aquestive to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jan 13, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [243] Plaintiff's MOTION to Bifurcate, and Stay Defendants' Counterclaims. Motion set for 2/3/2020 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk's Office and does not supersede any previous or subsequent orders from the Court. (dam, )
Jan 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a in person status conference to discuss discovery on 1/22/20 at 1:30pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 1/13/20. (tjg, )
Jan 10, 2020 242 Transcript (11)
Docket Text: Transcript of Teleconference held on January 3, 2020, before Magistrate Judge Cathy L. Waldor. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 1/31/2020. Redacted Transcript Deadline set for 2/10/2020. Release of Transcript Restriction set for 4/9/2020. (bt, )
Jan 10, 2020 243 Main Document (3)
Docket Text: MOTION to Bifurcate Motion to Bifurcate and Stay Defendants' Counterclaims by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(BATON, WILLIAM)
Jan 10, 2020 243 Brief (29)
Jan 10, 2020 243 Text of Proposed Order (2)
Jan 10, 2020 243 Certificate of Service (2)
Jan 9, 2020 240 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER on Plaintiffs' Claims of Infringement of U.S. Patent No. 9,931,305, etc. Signed by Judge Kevin McNulty on 1/9/2020. (ams, )
Jan 9, 2020 241 Letter (3)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J. re [238] Letter. (BATON, WILLIAM)
Jan 8, 2020 239 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jan 7, 2020 238 Main Document (4)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Discovery Dispute. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(CALMANN, ARNOLD)
Jan 7, 2020 238 Exhibit A (48)
Jan 7, 2020 238 Exhibit B (11)
Jan 7, 2020 238 Exhibit C (11)
Jan 7, 2020 238 Exhibit D (19)
Jan 7, 2020 238 Exhibit E (36)
Jan 3, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 1/3/2020. (Court Reporter/Recorder ECR.) (tjg, )
Jan 3, 2020 236 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Application on Consent for the Pro Hac Vice Admission of James W. Sanner, Esq.. (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of James W. Sanner, Esq., # (3) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 3, 2020 236 Certification of Arnold B. Calmann, Esq. (3)
Jan 3, 2020 236 Declaration of James W. Sanner, Esq. (3)
Jan 3, 2020 236 Text of Proposed Order (2)
Jan 3, 2020 237 Order (3)
Docket Text: ORDER granting [225] Application for Admission Pro Hac Vice as to Edward M. Mathias, Esq., and Matthew S. Murphy, Esq. Signed by Magistrate Judge Cathy L. Waldor on 1/3/2020. (ams, )
Jan 2, 2020 233 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re [230] Letter. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Jan 2, 2020 233 Exhibit A (9)
Jan 2, 2020 234 Letter (12)
Docket Text: Letter from Arnold B. Calmann, Esq. to Honorable Cathy L. Waldor, U.S.M.J. re [233] Letter. (CALMANN, ARNOLD)
Jan 2, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference in this matter and 17-7111, to be initiated by plaintiff, on 1/3/20 at 10am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/2/20. (tjg, )
Dec 31, 2019 232 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Dec 30, 2019 230 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Dec 30, 2019 231 Main Document (16)
Docket Text: REPLY BRIEF to Opposition to Motion filed by INDIVIOR UK LIMITED re [220] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED re [217] Order on Motion to Amend/Correct (Attachments: # (1) Declaration of P. May, # (2) Certificate of Service)(BATON, WILLIAM)
Dec 30, 2019 231 Declaration of P. May (11)
Dec 30, 2019 231 Certificate of Service (2)
Dec 23, 2019 229 Main Document (26)
Docket Text: BRIEF in Opposition filed by ALVOGEN PINE BROOK LLC, ALVOGEN PINE BROOK, INC. re [220] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED re [217] Order on Motion to Amend/Correct (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Dec 23, 2019 229 Certificate of Service (2)
Dec 19, 2019 228 Order (2)
Docket Text: ORDER granting [226] Letter request for an extension to respond to amended Answers and Counterclaims until 1/3/2020. Signed by Magistrate Judge Cathy L. Waldor on 12/19/2019. (ams, )
Dec 18, 2019 225 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Application (Unopposed) In Support of Pro Hac Vice Admission of Edward M. Mathias, Esq. and Matthew S. Murphy, Esq.. (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of Edward M. Mathias, Esq., # (3) Declaration of Matthew S. Murphy, Esq., # (4) Text of Proposed Order)(CALMANN, ARNOLD)
Dec 18, 2019 225 Certification of Arnold B. Calmann, Esq. (3)
Dec 18, 2019 225 Declaration of Edward M. Mathias, Esq. (4)
Dec 18, 2019 225 Declaration of Matthew S. Murphy, Esq. (4)
Dec 18, 2019 225 Text of Proposed Order (3)
Dec 18, 2019 226 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Dec 18, 2019 227 Letter (2)
Docket Text: Letter from Alvogen and DRL to the Honorable Cathy L. Waldor, U.S.M.J. re [224] Letter. (CALMANN, ARNOLD)
Dec 16, 2019 224 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Dec 12, 2019 222 Main Document (7)
Docket Text: Letter from Alvogen and DRL to the Honorable Cathy L. Waldor, U.S.M.J. re [221] Letter. (Attachments: # (1) Exhibit C, # (2) Exhibit D, # (3) Exhibit E)(CALMANN, ARNOLD)
Dec 12, 2019 222 Exhibit C (11)
Dec 12, 2019 222 Exhibit D (13)
Dec 12, 2019 222 Exhibit E (26)
Dec 5, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [219] Application for Clerk's Order to Ext Answer/Proposed Order submitted by INDIVIOR INC., AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED has been GRANTED. The answer due date has been set for 12/19/2019. (ams, )
Dec 5, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [220] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED re [217] Order on Motion to Amend/Correct. Motion set for 1/6/2020 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ams, )
Dec 4, 2019 219 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' time to answer, move, or otherwise reply to Defendant's Amended Counterclaims.. (BATON, WILLIAM)
Dec 4, 2019 220 Main Document (3)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED re [217] Order on Motion to Amend/Correct (Attachments: # (1) Brief, # (2) Declaration of P. May, # (3) Text of Proposed Order, # (4) Certificate of Service)(BATON, WILLIAM)
Dec 4, 2019 220 Brief (26)
Dec 4, 2019 220 Declaration of P. May (153)
Dec 4, 2019 220 Text of Proposed Order (2)
Dec 4, 2019 220 Certificate of Service (2)
Dec 4, 2019 221 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [220] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED re [217] Order on Motion to Amend/Correct. (BATON, WILLIAM)
Nov 21, 2019 218 Main Document (69)
Docket Text: AMENDED ANSWER to Complaint (ECF No. 1 in Civil Action No. 18-5285) [23] Amended Complaint and Separate Defenses and, COUNTERCLAIM against AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Exhibit 1-2, # (2) Certificate of Service)(CALMANN, ARNOLD)
Nov 21, 2019 218 Exhibit 1-2 (59)
Nov 21, 2019 218 Certificate of Service (2)
Nov 19, 2019 217 Order on Motion to Amend/Correct (5)
Docket Text: ORDER that Defendant Alvogen Pine Brook LLC's Motion to File their First Amended Answer, Affirmative and Separate Defenses, and Counterclaims [174] is GRANTED. Signed by Magistrate Judge Cathy L. Waldor on 11/19/2019. (ams, )
Nov 5, 2019 215 Opinion (27)
Docket Text: OPINION. Signed by Judge Kevin McNulty on 11/5/2019. (ams, )
Nov 5, 2019 216 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER denying without prejudice [148] Alvogen's Motion to Recover on the bond pursuant to Rule 65. Signed by Judge Kevin McNulty on 11/5/2019. (ams, )
Nov 1, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHAD A. LANDMON, 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. (ams, )
Nov 1, 2019 214 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Chad A. Landmon, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Oct 29, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference/Oral Argument held on 10/29/2019. (Court Reporter/Recorder ECR.) (tjg, )
Oct 28, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW040853 as to Chad A. Landmon, Esq. (ams, )
Oct 18, 2019 213 Transcript (136)
Docket Text: Transcript of Markman Hearing held on October 17, 2019, before Judge Kevin McNulty. Court Reporter: Rhea Villanti (732-895-3403). 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 11/8/2019. Redacted Transcript Deadline set for 11/18/2019. Release of Transcript Restriction set for 1/16/2020. (mfr)
Oct 17, 2019 211 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Markman Hearing held on 10/17/2019. Oral argument on recovery of bond. Further briefing to be submitted on recovery of bond. Decision Reserved. (Court Reporter/Recorder Rhea C. Villanti.) (nic, )
Oct 16, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [209] Joint MOTION to Seal Document [186] Brief in Opposition to Motion,,, . Motion set for 11/18/2019 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ams, )
Oct 16, 2019 210 Order on Motion to Seal Document (3)
Docket Text: ORDER granting [209] Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2019. (ams, )
Oct 16, 2019 212 Order (2)
Docket Text: ORDER GRANTING APPLICATION FOR ADMISSION OF PRO HAC VICE as to Chad A. Landmon, Esq. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2019. (ams, )
Oct 15, 2019 207 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. On Behalf of the Parties re [202] Order,. (CALMANN, ARNOLD)
Oct 15, 2019 208 Redacted Document (30)
Docket Text: REDACTION to [186] Brief in Opposition to Motion,,, by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
Oct 15, 2019 209 Main Document (3)
Docket Text: Joint MOTION to Seal Document [186] Brief in Opposition to Motion,,, by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Declaration of Andrea J. Sweet, # (2) Index in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Oct 15, 2019 209 Declaration of Andrea J. Sweet (4)
Oct 15, 2019 209 Index in support of Motion to Seal (1)
Oct 15, 2019 209 Text of Proposed Order (3)
Oct 15, 2019 209 Certificate of Service (2)
Oct 14, 2019 206 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re [205] Letter, [148] MOTION Granting Recovery on the Bond for Improper Restraints and Setting a Schedule for An Accounting of Damages , [204] Letter. (CALMANN, ARNOLD)
Oct 11, 2019 204 Letter (1)
Docket Text: Letter from the parties to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Oct 11, 2019 205 Letter (14)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Oct 10, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court is available for oral argument on October 29, 2019 at 11am or October 25, 2019 at noon. Parties shall notify the Court after meeting and conferring which date they can all be available.. So Ordered by Magistrate Judge Cathy L. Waldor on 10/10/19. (tjg, )
Oct 10, 2019 203 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Application for the Pro Hac Vice Admission of Chad A. Landmon, Esq. (Unopposed). (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of Chad A. Landmon, Esq., # (3) Text of Proposed Order)(CALMANN, ARNOLD)
Oct 10, 2019 203 Certification of Arnold B. Calmann, Esq. (3)
Oct 10, 2019 203 Declaration of Chad A. Landmon, Esq. (4)
Oct 10, 2019 203 Text of Proposed Order (2)
Oct 9, 2019 201 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. on behalf of DRL and Alvogen re [199] Letter. (CALMANN, ARNOLD)
Oct 8, 2019 199 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [194] Order,. (BATON, WILLIAM)
Oct 8, 2019 200 Redacted Document (17)
Docket Text: REDACTION to [195] Reply Brief to Opposition to Motion,, --PUBLIC/UNREDACTED-- by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
Oct 2, 2019 198 Order (1)
Docket Text: ORDER Granting [197] Plaintiff's Letter application for a one-week extension of time until October 8, 2019 to file a redacted Reply Brief. Signed by Magistrate Judge Cathy L. Waldor on 10/2/2019. (byl)
Oct 1, 2019 197 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Sep 30, 2019 196 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by ALVOGEN PINE BROOK LLC re [195] Reply Brief to Opposition to Motion,, (CALMANN, ARNOLD)
Sep 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an in-person oral argument regarding the motion to amend on 10/29/19 at 11am. Parties are directed to confirm their attendance by electronically filing a letter indicating same three (3) business days prior to the hearing.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/25/19. (tjg, )
Sep 13, 2019 189 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Matthew J. Becker, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Sep 13, 2019 190 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Peter C. Herrick, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Sep 13, 2019 191 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David K. Ludwig, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Sep 13, 2019 192 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Qian Zhu, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Sep 13, 2019 193 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael L. Keeley, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Sep 11, 2019 188 Main Document (37)
Docket Text: REDACTION to [186] Brief in Opposition to Motion,,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of P. May)(BATON, WILLIAM)
Sep 11, 2019 188 Declaration of P. May (300)
Sep 10, 2019 187 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [186] Brief in Opposition to Motion,,, (BATON, WILLIAM)
Sep 9, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Michael L. Keeley, Esq: $ 150, receipt number NEW040478 (vm)
Sep 6, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Matthew J. Becker, Peter C. Herrick, David K. Ludwig and Qian Zhu : $ 600.00, receipt number NEW040479 (vm )
Sep 4, 2019 185 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [183] Joint Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 9/4/2019. (byl)
Aug 22, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [183] Joint MOTION to Seal Document [154] Brief in Opposition to Motion,, [171] Reply Brief to Opposition to Motion,, [149] Brief in Support of Motion,, [156] Brief in Opposition to Motion,, . Motion set for 9/16/2019 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (byl)
Aug 21, 2019 183 Main Document (4)
Docket Text: Joint MOTION to Seal Document [154] Brief in Opposition to Motion,, [171] Reply Brief to Opposition to Motion,, [149] Brief in Support of Motion,, [156] Brief in Opposition to Motion,, by ALVOGEN PINE BROOK LLC, ALVOGEN PINE BROOK, INC.. (Attachments: # (1) Certification of Philip S. May, # (2) Declaration of Andrea J. Sweet, # (3) Index, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Aug 21, 2019 183 Certification of Philip S. May (3)
Aug 21, 2019 183 Declaration of Andrea J. Sweet (4)
Aug 21, 2019 183 Index (6)
Aug 21, 2019 183 Text of Proposed Order (4)
Aug 21, 2019 183 Certificate of Service (2)
Aug 20, 2019 182 Letter (1)
Docket Text: Letter from Alvogen and DRL to the Honorable Kevin McNulty, U.S.D.J. re [162] Letter. (CALMANN, ARNOLD)
Aug 20, 2019 184 Order on Motion to Seal (4)
Docket Text: ORDER granting [164] Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 8/20/2019. (byl)
Aug 19, 2019 180 Order (3)
Docket Text: ORDER granting application for the admission pro hac vice for Matthew J. Becker, Peter C. Herrick, David K. Ludwig and Qian Zhu. Signed by Magistrate Judge Cathy L. Waldor on 8/19/2019. (byl)
Aug 19, 2019 181 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by JAMIE L. LUCIA (LUCIA, JAMIE)
Aug 16, 2019 177 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Application on Consent for the Pro Hac Vice Admission of Michael L. Keeley, Esq. on Behalf of Alvogen. (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of Michael L. Keeley, Esq., # (3) Text of Proposed Order)(CALMANN, ARNOLD)
Aug 16, 2019 177 Certification of Arnold B. Calmann, Esq. (2)
Aug 16, 2019 177 Declaration of Michael L. Keeley, Esq. (4)
Aug 16, 2019 177 Text of Proposed Order (2)
Aug 16, 2019 178 Order (1)
Docket Text: ORDER granting [176] Plaintiff's Letter request to modify briefing schedule for D.E. 174. Signed by Magistrate Judge Cathy L. Waldor on 8/16/2019. (byl)
Aug 16, 2019 179 Order (2)
Docket Text: ORDER granting application for admission of Michael L. Keely pro hac vice, etc. Signed by Magistrate Judge Cathy L. Waldor on 8/16/2019. (byl)
Aug 15, 2019 176 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 14, 2019 175 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Application On Consent for Pro Hac Vice Admission of Matthew J. Becker, Esq., Peter C. Herrick, Esq., David K. Ludwig, Esq., and Qian Zhu, Esq. on Behalf of Alvogen. (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of Matthew J. Becker, Esq., # (3) Declaration of Peter C. Herrick, Esq., # (4) Declaration of David K. Ludwig, Esq., # (5) Declaration of Qian Zhu, Esq., # (6) Text of Proposed Order)(CALMANN, ARNOLD)
Aug 14, 2019 175 Certification of Arnold B. Calmann, Esq. (2)
Aug 14, 2019 175 Declaration of Matthew J. Becker, Esq. (3)
Aug 14, 2019 175 Declaration of Peter C. Herrick, Esq. (3)
Aug 14, 2019 175 Declaration of David K. Ludwig, Esq. (3)
Aug 14, 2019 175 Declaration of Qian Zhu, Esq. (3)
Aug 14, 2019 175 Text of Proposed Order (3)
Aug 9, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [174] MOTION to Amend/Correct Answer to Complaint and Separate Defenses (ECF No. 12 in Civil Action No. 18-5285 (KM)(CLW)(Consolidated)). Motion set for 9/3/2019 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (byl)
Aug 8, 2019 173 Redacted Document (15)
Docket Text: REDACTION to [171] Reply Brief to Opposition to Motion,, by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
Aug 8, 2019 174 Main Document (3)
Docket Text: MOTION to Amend/Correct Answer to Complaint and Separate Defenses (ECF No. 12 in Civil Action No. 18-5285 (KM)(CLW)(Consolidated)) by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Brief, # (2) Declaration of Steven H. Sklar, # (3) Exhibit A, # (4) Exhibit 1 and 2 to Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Text of Proposed Order, # (8) Certificate of Service)(CALMANN, ARNOLD)
Aug 8, 2019 174 Brief (27)
Aug 8, 2019 174 Declaration of Steven H. Sklar (2)
Aug 8, 2019 174 Exhibit A (69)
Aug 8, 2019 174 Exhibit 1 and 2 to Exhibit A (59)
Aug 8, 2019 174 Exhibit B (69)
Aug 8, 2019 174 Exhibit C (3)
Aug 8, 2019 174 Text of Proposed Order (2)
Aug 8, 2019 174 Certificate of Service (2)
Aug 7, 2019 172 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by ALVOGEN PINE BROOK LLC re [171] Reply Brief to Opposition to Motion,, (CALMANN, ARNOLD)
Aug 6, 2019 168 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L.Waldor, U.S.M.J.. (CALMANN, ARNOLD)
Aug 6, 2019 170 Order (2)
Docket Text: ORDER granting Alvogen permission to participate in the conference call set in 17-7111 Indivior v. Dr. Reddy's Laboratories on 8/7/19.. Signed by Magistrate Judge Cathy L. Waldor on 8/6/19. (tjg, )
Aug 5, 2019 169 Order (1)
Docket Text: ORDER granting [167] Defendant's Letter application for an extension of time to file a reply. Signed by Judge Kevin McNulty on 8/5/2019. (byl)
Aug 2, 2019 167 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. Requesting Extension of Time to File Reply re [148] MOTION Granting Recovery on the Bond for Improper Restraints and Setting a Schedule for An Accounting of Damages . (CALMANN, ARNOLD)
Jul 29, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [164] MOTION to Seal . Motion set for 8/19/2019 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (byl)
Jul 26, 2019 165 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jul 26, 2019 166 Order (1)
Docket Text: ORDER granting [163] Defendant's Letter requesting a one-week extension of time for Alvogen to file its reply. etc. Signed by Judge Kevin McNulty on 7/26/2019. (dam, )
Jul 25, 2019 163 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. Requesting Extension of Time to File Reply re [148] MOTION Granting Recovery on the Bond for Improper Restraints and Setting a Schedule for An Accounting of Damages , [155] Declaration, [149] Brief in Support of Motion,, [156] Brief in Opposition to Motion,, [154] Brief in Opposition to Motion,,. (CALMANN, ARNOLD)
Jul 25, 2019 164 Main Document (3)
Docket Text: MOTION to Seal by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of P. May, # (2) Certification of J. Lucia, # (3) Declaration of A. Sweet, # (4) Index, # (5) Text of Proposed Order, # (6) Certificate of Service)(BATON, WILLIAM)
Jul 25, 2019 164 Certification of P. May (3)
Jul 25, 2019 164 Certification of J. Lucia (3)
Jul 25, 2019 164 Declaration of A. Sweet (4)
Jul 25, 2019 164 Index (6)
Jul 25, 2019 164 Text of Proposed Order (4)
Jul 25, 2019 164 Certificate of Service (2)
Jul 22, 2019 162 Main Document (3)
Docket Text: Letter from Alvogen and DRL to the Honorable Kevin McNulty, U.S.D.J. Regarding Supplemental Authority. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Jul 22, 2019 162 Exhibit A (52)
Jul 19, 2019 N/A Order (0)
Docket Text: TEXT ORDER scheduling Markman Hearing set for 10/17/2019 09:00 AM in Newark - Courtroom 4 in P.O. Building. So Ordered by Judge Kevin McNulty on 7/19/19. (nic, )
Jul 17, 2019 159 Redacted Document (29)
Docket Text: REDACTION to [156] Brief in Opposition to Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jul 17, 2019 160 Order (1)
Docket Text: ORDER granting [157] Letter application for a one-day extension of time to file. Signed by Magistrate Judge Cathy L. Waldor on 7/17/2019. (byl)
Jul 16, 2019 157 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jul 16, 2019 158 Order (2)
Docket Text: ORDER granting application for admission of Steven H. Sklar and Gregory C. Bays to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 7/16/2019. (byl)
Jul 15, 2019 155 Declaration (30)
Docket Text: DECLARATION of Philip S. May re [154] Brief in Opposition to Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jul 1, 2019 153 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jun 26, 2019 151 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 26, 2019 152 Order (1)
Docket Text: Briefing Schedule ORDER re [151] Letter. Signed by Magistrate Judge Cathy L. Waldor on 6/26/2019. (byl)
Jun 24, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [148] MOTION Granting Recovery on the Bond for Improper Restraints and Setting a Schedule for An Accounting of Damages . Motion set for 7/15/2019 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (byl)
Jun 24, 2019 150 Redacted Document (16)
Docket Text: REDACTION to [149] Brief in Support of Motion,, by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
Jun 21, 2019 148 Main Document (2)
Docket Text: MOTION Granting Recovery on the Bond for Improper Restraints and Setting a Schedule for An Accounting of Damages by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Declaration of Steven H. Sklar, # (2) Exhibit 1, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jun 21, 2019 148 Declaration of Steven H. Sklar (2)
Jun 21, 2019 148 Exhibit 1 (4)
Jun 21, 2019 148 Text of Proposed Order (2)
Jun 21, 2019 148 Certificate of Service (2)
Jun 5, 2019 147 Redacted Document (8)
Docket Text: REDACTION to [145] Exhibit (to Document),, UNREDACTED/PUBLIC Exhibit 14 by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
Jun 4, 2019 144 Main Document (37)
Docket Text: MARKMAN RESPONSE BRIEF re [135] Markman Opening Brief, (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6 - Rebuttal Declaration of Marcio S. Carvalho Regarding Claim Constructon (with Exhibits 1-2), # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 15, # (15) Exhibit 16, # (16) Certificate of Service)(CALMANN, ARNOLD)
Jun 4, 2019 144 Exhibit 1 (3)
Jun 4, 2019 144 Exhibit 2 (82)
Jun 4, 2019 144 Exhibit 3 (6)
Jun 4, 2019 144 Exhibit 4 (2)
Jun 4, 2019 144 Exhibit 5 (44)
Jun 4, 2019 144 Exhibit 6 - Rebuttal Declaration of Marcio S. Carvalho Regarding Claim Construct (28)
Jun 4, 2019 144 Exhibit 7 (14)
Jun 4, 2019 144 Exhibit 8 (73)
Jun 4, 2019 144 Exhibit 9 (5)
Jun 4, 2019 144 Exhibit 10 (21)
Jun 4, 2019 144 Exhibit 11 (15)
Jun 4, 2019 144 Exhibit 12 (4)
Jun 4, 2019 144 Exhibit 13 (29)
Jun 4, 2019 144 Exhibit 15 (13)
Jun 4, 2019 144 Exhibit 16 (40)
Jun 4, 2019 144 Certificate of Service (2)
Jun 4, 2019 146 Main Document (34)
Docket Text: MARKMAN RESPONSE BRIEF re [136] Markman Opening Brief, (Attachments: # (1) Declaration of P. May, # (2) Declaration of R. Langer, # (3) Certificate of Service)(BATON, WILLIAM)
Jun 4, 2019 146 Declaration of P. May (80)
Jun 4, 2019 146 Declaration of R. Langer (342)
Jun 4, 2019 146 Certificate of Service (2)
Apr 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Docket Entry #139 was entered in error. The Court has reconsidered this request and finds summary judgment is premature, but will allow the issue to be revisited after Markman.. So Ordered by Magistrate Judge Cathy L. Waldor on 4/29/19. (tjg, )
Apr 17, 2019 142 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Cathy L. Waldor, U.S.M.J. re [141] Letter. (CALMANN, ARNOLD)
Apr 16, 2019 141 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [139] Order, [138] Letter. (BATON, WILLIAM)
Apr 15, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court grants Defendant Alvogen Pine Brook LLC's request (DE 138) to file for summary judgment.. So Ordered by Magistrate Judge Cathy L. Waldor on 4/15/19. (tjg, )
Apr 15, 2019 140 Order (2)
Docket Text: ORDER granting [138] Plaintiff's Letter requesting leave to withdraw [20] Application/Petition for Pro Hac Vice. Signed by Magistrate Judge Cathy L. Waldor on 4/15/2019. (dam, )
Apr 10, 2019 138 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Leave to File Motion for Summary Judgment. (CALMANN, ARNOLD)
Apr 5, 2019 134 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Apr 5, 2019 135 Main Document (36)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of P. May, # (2) Declaration of G. Fuller, # (3) Exhibits 1-5 to Fuller Declaration, # (4) Exhibit 6 to Fuller Declaration, # (5) Exhibits 7-14 to Fuller Declaration, # (6) Exhibits 15-27 to Fuller Declaration, # (7) Certificate of Service)(BATON, WILLIAM)
Apr 5, 2019 135 Declaration of P. May (287)
Apr 5, 2019 135 Declaration of G. Fuller (40)
Apr 5, 2019 135 Exhibits 1-5 to Fuller Declaration (208)
Apr 5, 2019 135 Exhibit 6 to Fuller Declaration (230)
Apr 5, 2019 135 Exhibits 7-14 to Fuller Declaration (250)
Apr 5, 2019 135 Exhibits 15-27 to Fuller Declaration (231)
Apr 5, 2019 135 Certificate of Service (2)
Apr 5, 2019 136 Main Document (36)
Docket Text: MARKMAN OPENING BRIEF of Defendants (Attachments: # (1) Declaration of Reza Fassihi, Ph.D., # (2) Exhibit 1 to the Declaration of Reza Fassihi, Ph.D., # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8 - Part 1 of 2, # (10) Exhibit 8 - Part 2 of 2, # (11) Exhibit 9, # (12) Exhibit 10, # (13) Certificate of Service)(CALMANN, ARNOLD)
Apr 5, 2019 136 Declaration of Reza Fassihi, Ph.D. (31)
Apr 5, 2019 136 Exhibit 1 to the Declaration of Reza Fassihi, Ph.D. (37)
Apr 5, 2019 136 Exhibit 2 (9)
Apr 5, 2019 136 Exhibit 3 (3)
Apr 5, 2019 136 Exhibit 4 (8)
Apr 5, 2019 136 Exhibit 5 (27)
Apr 5, 2019 136 Exhibit 6 (11)
Apr 5, 2019 136 Exhibit 7 (18)
Apr 5, 2019 136 Exhibit 8 - Part 1 of 2 (86)
Apr 5, 2019 136 Exhibit 8 - Part 2 of 2 (58)
Apr 5, 2019 136 Exhibit 9 (4)
Apr 5, 2019 136 Exhibit 10 (7)
Apr 5, 2019 136 Certificate of Service (2)
Apr 5, 2019 137 Main Document (21)
Docket Text: Exhibit to [136] Markman Opening Brief, --Exhibit 1 to Defendants' Opening Claim Construction Brief-- by ALVOGEN PINE BROOK LLC, ALVOGEN PINE BROOK, INC.. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 4, # (4) Exhibit 5)(CALMANN, ARNOLD)
Apr 5, 2019 137 Exhibit 2 (13)
Apr 5, 2019 137 Exhibit 3 (46)
Apr 5, 2019 137 Exhibit 4 (23)
Apr 5, 2019 137 Exhibit 5 (22)
Mar 29, 2019 133 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Mar 28, 2019 132 Order (4)
Docket Text: ORDER Granting (129 in 2:17-cv-07106-KM-CLW) Joint MOTION to Seal. Signed by Magistrate Judge Cathy L. Waldor on 3/28/2019. (byl)
Mar 14, 2019 124 Main Document (38)
Docket Text: REDACTION to [84] Memorandum in Support of Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of P. May [redacted])(BATON, WILLIAM)
Mar 14, 2019 124 Declaration of P. May [redacted] (492)
Mar 14, 2019 125 Main Document (88)
Docket Text: REDACTION to [85] Declaration,,,,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibits 1-6 to Langer Declaration [redacted], # (2) Exhibits 7-15 to Langer Declaration [redacted], # (3) Exhibits 16-17 to Langer Declaration [redacted], # (4) Exhibits 18-28 to Langer Declaration [redacted], # (5) Exhibits 29-33 to Langer Declaration [redacted], # (6) Exhibits 34-40 to Langer Declaration [redacted], # (7) Exhibits 41-53 to Langer Declaration [redacted], # (8) Exhibit 54 to Langer Declaration - Part 1 [redacted], # (9) Exhibit 54 to Langer Declaration - Part 2 [redacted], # (10) Exhibit 54 to Langer Declaration - Part 3 [redacted], # (11) Exhibits 55-68 to Langer Declaration [redacted], # (12) Exhibits 69-72 to Langer Declaration [redacted], # (13) of G. Fuller [redacted], # (14) Exhibits 1-13 to Fuller Declaration [redacted], # (15) of M. Crossley [redacted], # (16) Exhibits 1-20 to Crossley Declaration [redacted], # (17) Exhibits 21-24 to Crossley Declaration [redacted])(BATON, WILLIAM)
Mar 14, 2019 125 Exhibits 1-6 to Langer Declaration [redacted] (6)
Mar 14, 2019 125 Exhibits 7-15 to Langer Declaration [redacted] (130)
Mar 14, 2019 125 Exhibits 16-17 to Langer Declaration [redacted] (2)
Mar 14, 2019 125 Exhibits 18-28 to Langer Declaration [redacted] (11)
Mar 14, 2019 125 Exhibits 29-33 to Langer Declaration [redacted] (5)
Mar 14, 2019 125 Exhibits 34-40 to Langer Declaration [redacted] (7)
Mar 14, 2019 125 Exhibits 41-53 to Langer Declaration [redacted] (215)
Mar 14, 2019 125 Exhibit 54 to Langer Declaration - Part 1 [redacted] (100)
Mar 14, 2019 125 Exhibit 54 to Langer Declaration - Part 2 [redacted] (50)
Mar 14, 2019 125 Exhibit 54 to Langer Declaration - Part 3 [redacted] (50)
Mar 14, 2019 125 Exhibits 55-68 to Langer Declaration [redacted] (191)
Mar 14, 2019 125 Exhibits 69-72 to Langer Declaration [redacted] (4)
Mar 14, 2019 125 of G. Fuller [redacted] (17)
Mar 14, 2019 125 Exhibits 1-13 to Fuller Declaration [redacted] (332)
Mar 14, 2019 125 of M. Crossley [redacted] (16)
Mar 14, 2019 125 Exhibits 1-20 to Crossley Declaration [redacted] (265)
Mar 14, 2019 125 Exhibits 21-24 to Crossley Declaration [redacted] (4)
Mar 14, 2019 126 Main Document (17)
Docket Text: REDACTION to [86] Declaration,,,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibit 1 to Simkin Declaration - Part 1 [redacted], # (2) Exhibit 1 to Simkin Declaration - Part 2 [redacted], # (3) Exhibits 2-23 to Simkin Declaration [redacted], # (4) Exhibits 24-25 to Simkin Declaration [redacted], # (5) Declaration of K. Kendall [redacted], # (6) Declaration of R. Navarro [redacted], # (7) Exhibits A-C to Navarro Declaration [redacted], # (8) Exhibit D to to Navarro Declaration [redacted], # (9) Exhibit E to Navarro Declaration - Part 1 [redacted], # (10) Exhibit E to Navarro Declaration - Part 2 [redacted], # (11) Exhibits F-K to to Navarro Declaration [redacted], # (12) Exhibits L-U to to Navarro Declaration [redacted])(BATON, WILLIAM)
Mar 14, 2019 126 Exhibit 1 to Simkin Declaration - Part 1 [redacted] (74)
Mar 14, 2019 126 Exhibit 1 to Simkin Declaration - Part 2 [redacted] (87)
Mar 14, 2019 126 Exhibits 2-23 to Simkin Declaration [redacted] (25)
Mar 14, 2019 126 Exhibits 24-25 to Simkin Declaration [redacted] (2)
Mar 14, 2019 126 Declaration of K. Kendall [redacted] (69)
Mar 14, 2019 126 Declaration of R. Navarro [redacted] (19)
Mar 14, 2019 126 Exhibits A-C to Navarro Declaration [redacted] (301)
Mar 14, 2019 126 Exhibit D to to Navarro Declaration [redacted] (51)
Mar 14, 2019 126 Exhibit E to Navarro Declaration - Part 1 [redacted] (80)
Mar 14, 2019 126 Exhibit E to Navarro Declaration - Part 2 [redacted] (81)
Mar 14, 2019 126 Exhibits F-K to to Navarro Declaration [redacted] (192)
Mar 14, 2019 126 Exhibits L-U to to Navarro Declaration [redacted] (533)
Mar 14, 2019 127 Redacted Document (3)
Docket Text: REDACTION to [87] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Mar 14, 2019 128 Redacted Document (11)
Docket Text: REDACTION to [99] Letter by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Mar 14, 2019 129 Main Document (3)
Docket Text: Joint MOTION to Seal by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Parties' Sealing Index, # (2) Certification of P. May, # (3) Certification of J. Lucia, # (4) Declaration of A. Sweet, # (5) Text of Proposed Order, # (6) Certificate of Service)(BATON, WILLIAM)
Mar 14, 2019 129 Parties' Sealing Index (51)
Mar 14, 2019 129 Certification of P. May (3)
Mar 14, 2019 129 Certification of J. Lucia (3)
Mar 14, 2019 129 Declaration of A. Sweet (5)
Mar 14, 2019 129 Text of Proposed Order (4)
Mar 14, 2019 129 Certificate of Service (2)
Mar 14, 2019 130 Redacted Document (19)
Docket Text: REDACTION to [91] Letter,, by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
Mar 14, 2019 131 Redacted Document (18)
Docket Text: REDACTION to [98] Letter by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
Feb 28, 2019 122 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Versions (On Consent). (CALMANN, ARNOLD)
Feb 28, 2019 123 Order (2)
Docket Text: ORDER granting [122] Defendant's Letter requesting a two-week extension of time from 2/14/2019 until and including 2/28/2019 to file redacted versions of and a consolidated motion to seal the subject documents. etc. Signed by Magistrate Judge Cathy L. Waldor on 2/28/2019. (dam, )
Feb 26, 2019 121 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER of Dismissal of Claims Relating to U.S. Patent No. 9,855,221. etc. Signed by Judge Kevin McNulty on 2/26/2019. (dam, )
Feb 25, 2019 120 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Feb 22, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JEFFREY B. ELIKAN, JEFFREY LERNER and ERICA N. ANDERSON, 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, )
Feb 19, 2019 119 Order (1)
Docket Text: ORDERED that the order to show cause with temporary restraints (DE 105) is vacated and the scheduled preliminary injunction hearing is cancelled. Counsel shall contact the Magistrate Judge to schedule further proceedings in the case. Signed by Judge Kevin McNulty on 2/19/19. (nic, )
Feb 18, 2019 116 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey B. Elikan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9425317.) (BATON, WILLIAM)
Feb 18, 2019 117 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey Lerner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9425324.) (BATON, WILLIAM)
Feb 18, 2019 118 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Erica N. Andersen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9425327.) (BATON, WILLIAM)
Feb 14, 2019 114 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Versions (On Consent). (CALMANN, ARNOLD)
Feb 14, 2019 115 Order (2)
Docket Text: ORDER granting [66] Plaintiffs Application for the pro hac admission of Jeffrey B. Elikan, Jeffrey Lerner and Erica N. Anderson. Signed by Magistrate Judge Cathy L. Waldor on 2/14/2019. (byl)
Feb 11, 2019 113 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Feb 8, 2019 111 Letter (1)
Docket Text: Letter from Judge McNulty. (nic, )
Feb 8, 2019 112 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re [109] Order,,. (CALMANN, ARNOLD)
Feb 7, 2019 110 Letter (30)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J. re [108] Letter, [109] Order,,. (BATON, WILLIAM)
Feb 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Federal Circuit's issuance of its mandate in Indivior v Dr. Reddy's, No. 18-1267, is currently scheduled for February 11, 2019, unless stayed. Any party may, at its option, show cause in writing why this Court, immediately upon issuance of the mandate, should not enter an order providing that the injunctions currently in effect in Indivior v Dr. Reddy's Laboratories, Civ. 17-7111 et al. (consolidated cases), and Indivior v. Alvogen Pine Brook, Civ. No. 17-7106, are dissolved. Any submissions shall take the form of a letter submission, not to exceed 3 pages, to be submitted before 5 pm on February 7, 2019. So Ordered by Judge Kevin McNulty on 2/6/19. (nic, )
Feb 4, 2019 107 Redacted Document (8)
Docket Text: REDACTION to [106] BOND Notice of Posting of Bond [Redacted] by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM) Modified on 2/4/2019 (dam, ).
Jan 31, 2019 104 Redacted Document (7)
Docket Text: REDACTION to [103] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jan 25, 2019 101 Transcript (118)
Docket Text: *REDACTED* Transcript of Proceedings held on January 24, 2019, before Judge Kevin McNulty. Court Reporter: Rhea Villanti (732-895-3403). 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 2/15/2019. Redacted Transcript Deadline set for 2/25/2019. Release of Transcript Restriction set for 4/25/2019. (jml, )
Jan 24, 2019 N/A Telephone Conference (0)
Docket Text: Sealed Minute Entry for proceedings held before Judge Kevin McNulty: Telephone Conference held on 1/24/2019. Order to be entered. (Court Reporter/Recorder RHEA C. VILLANTI) (nic, )
Jan 24, 2019 92 Order (2)
Docket Text: ORDER granting [90] Plaintiffs' Letter requesting an extension of the deadline to file redacted versions of the papers filed in connection with Plaintiffs' Motion for a Preliminary Injunction and related filings. Signed by Magistrate Judge Cathy L. Waldor on 1/24/2019. (dam, )
Jan 24, 2019 95 Order to Show Cause (3)
Docket Text: ORDER TO SHOW CAUSE WITH TEMPORARY RESTRAINTS Show Cause Hearing set for 2/7/2019 09:00 AM before Judge Kevin McNulty.Algoven shall file and serve any papers in opposition to Plaintiffs' motion for a preliminary injunction no later than 2/4/2018 at 5:00pm. Plaintiffs' shall file and serve any reply papers no later than 2/6/2019 at 5:00pm, etc. Signed by Judge Kevin McNulty on 1/24/2019. (ys, )
Jan 23, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [83] MOTION for Preliminary Injunction . Motion set for 2/19/2019 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (byl)
Jan 23, 2019 90 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jan 23, 2019 93 Order (2)
Docket Text: ORDER granting [20] Application to admit David M. Airan Pro Hac Vice, filed by INDIVIOR UK LIMITED, INDIVIOR INC. Signed by Magistrate Judge Cathy L. Waldor on 1/23/2019. (ys, )
Jan 23, 2019 94 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [72] Motion to Seal Document 68. Signed by Magistrate Judge Cathy L. Waldor on 1/23/2019. (ys, )
Jan 22, 2019 N/A Set/Reset Hearings (0)
Docket Text: Setting Hearing: Telephone Conference set for 1/22/2019 4:00 PM before Judge Kevin McNulty. (nic, )
Jan 22, 2019 83 Main Document (3)
Docket Text: MOTION for Preliminary Injunction by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Text of Proposed Order to Show Cause with Temporary Restraints, # (2) Text of Proposed Order Granting Prelminary Injunction, # (3) Certificate of Service)(BATON, WILLIAM)
Jan 22, 2019 83 Text of Proposed Order to Show Cause with Temporary Restraints (3)
Jan 22, 2019 83 Text of Proposed Order Granting Prelminary Injunction (2)
Jan 22, 2019 83 Certificate of Service (2)
Dec 21, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Sealed Telephone Conference held on 12/21/2018. (Court Reporter/Recorder Rhea C. Villanti.) (nic, )
Dec 19, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Telephone Conference held on 12/19/2018. (Court Reporter/Recorder Rhea C. Villanti.) (nic, )
Dec 18, 2018 76 Order (1)
Docket Text: PROCEDURAL ORDER as follows: 1. The letter request [DE 74] to adjourn deadlines for Markman submissions is granted to the following extent: The current deadline is adjourned, and upon issuance of the Court of Appeals' mandate, counsel shall forthwith arrange a conference with the MagistrateJudge to reschedule those deadlines. Signed by Judge Kevin McNulty on 12/18/18. (nic, )
Dec 13, 2018 75 Letter (3)
Docket Text: Letter from Alvogen and Dr. Reddy's to the Honorable Cathy L. Waldor, U.S.M.J. re [74] Letter. (CALMANN, ARNOLD)
Dec 12, 2018 74 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Nov 19, 2018 73 Main Document (40)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Nov 19, 2018 73 Certificate of Service (2)
Nov 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [72] Joint MOTION to Seal Document [68] Letter,, and Exhibit 3 thereto. Motion set for 11/19/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (cm, )
Oct 23, 2018 72 Main Document (3)
Docket Text: Joint MOTION to Seal Document [68] Letter,, and Exhibit 3 thereto by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Declaration of Andrea J. Sweet, # (2) Exhibit 1 - Index in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Oct 23, 2018 72 Declaration of Andrea J. Sweet (4)
Oct 23, 2018 72 Exhibit 1 - Index in support of Motion to Seal (4)
Oct 23, 2018 72 Text of Proposed Order (6)
Oct 23, 2018 72 Certificate of Service (2)
Oct 15, 2018 N/A Order (0)
Docket Text: TEXT ORDER: In resolution of discovery disputes discussed in joint letter docket #68 and in light of the fact that plaintiffs have forgone arguing commercial success with respect to non-obviousness, defendants argument as to the relevance of the requested financial documents falls short. The Court is not persuaded the document requests # 1-4, sales and marketing information is relevant. Alvogens request to compel document production # 1-4 is denied as it is not ripe.. So Ordered by Magistrate Judge Cathy L. Waldor on 10/15/18. (tjg, )
Oct 10, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 10/10/2018. (tjg, )
Oct 10, 2018 70 Main Document (12)
Docket Text: REDACTION to [68] Letter,, by ALVOGEN PINE BROOK LLC. (Attachments: # (1) PUBLIC/UNREDACTED Exhibit 1, # (2) PUBLIC/UNREDACTED Exhibit 2)(CALMANN, ARNOLD)
Oct 10, 2018 70 PUBLIC/UNREDACTED Exhibit 1 (9)
Oct 10, 2018 70 PUBLIC/UNREDACTED Exhibit 2 (10)
Oct 9, 2018 69 Main Document (10)
Docket Text: Exhibit to [68] Letter,, --Exhibit 4 to Joint Discovery Dispute Letter-- by ALVOGEN PINE BROOK LLC, ALVOGEN PINE BROOK, INC.. (Attachments: # (1) Exhibit 5)(CALMANN, ARNOLD)
Oct 9, 2018 69 Exhibit 5 (15)
Sep 6, 2018 66 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of J. Elikan, J. Lerner, and E. Andersen for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of J. Elikan, # (3) Certification of J. Lerner, # (4) Certification of E. Andersen, # (5) Text of Proposed Order)(BATON, WILLIAM)
Sep 6, 2018 66 Certification of W. Baton (3)
Sep 6, 2018 66 Certification of J. Elikan (3)
Sep 6, 2018 66 Certification of J. Lerner (3)
Sep 6, 2018 66 Certification of E. Andersen (3)
Sep 6, 2018 66 Text of Proposed Order (2)
Sep 4, 2018 67 Order (3)
Docket Text: ORDER Re; modifications to the current case schedules. Fact Discovery Deadline( 60 days after Claim Construction Order). Completion of Claim Construction Fact Discovery extended from 11/21/18 until 12/7/18, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/4/18. (cm, )
Aug 30, 2018 65 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 29, 2018 64 Main Document (33)
Docket Text: AMENDED ANSWER to [23] Amended Complaint by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Aug 29, 2018 64 Certificate of Service (2)
Aug 27, 2018 57 Order (2)
Docket Text: ORDER; that Alvogen's First Amended Answer to the First Amended Complaint andSeparate Defenses ( accompanying its letter application for leave to file the same) shall be filed and served by Alvogen within five (5) days of receipt of the entry of this Order. Signed by Magistrate Judge Cathy L. Waldor on 08/27/2018. (sms)
Aug 27, 2018 58 Opinion (8)
Docket Text: OPINION. Signed by Judge Kevin McNulty on 08/27/2018. (ek)
Aug 27, 2018 59 Order Adopting Report and Recommendations (2)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS for [50] Report and Recommendations, [54] Motion for Miscellaneous Relief, filed by ALVOGEN PINE BROOK LLC, [12] Motion to Transfer Case filed by ALVOGEN PINE BROOK, INC. Rejecting Defendants' [54] MOTION Objection to Report and Recommendation Regarding Motion to Transfer re [50] REPORT AND RECOMMENDATIONS re [12] MOTION to Transfer Case to District of Delaware; Denying Defendants' [12] MOTION to Transfer Case to District of Delaware, [50] REPORT AND RECOMMENDATIONS re [12] MOTION to Transfer Case to District of Delaware, etc. Signed by Judge Kevin McNulty on 08/27/2018. (ek)
Aug 27, 2018 60 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 AMANDA LYN GENOVESE terminated. (BATON, WILLIAM)
Aug 27, 2018 61 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 KATHERINE HARIHAR terminated. (BATON, WILLIAM)
Aug 27, 2018 62 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 27, 2018 63 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by PHILIP SCOTT MAY on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (MAY, PHILIP)
Aug 23, 2018 55 Main Document (27)
Docket Text: RESPONSE in Opposition filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [54] MOTION Objection to Report and Recommendation Regarding Motion to Transfer re [50] REPORT AND RECOMMENDATIONS re [12] MOTION to Transfer Case to District of Delaware filed by ALVOGEN PINE BROOK, INC. (Attachments: # (1) Declaration of I. Belfer, # (2) Certificate of Service)(BATON, WILLIAM)
Aug 23, 2018 55 Declaration of I. Belfer (121)
Aug 23, 2018 55 Certificate of Service (2)
Aug 23, 2018 56 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Leave to Amend Alvogen's Answer to First Amended Complaint, and Separate Defenses (Unopposed) re [28] Answer to Amended Complaint. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Text of Proposed Order)(CALMANN, ARNOLD)
Aug 23, 2018 56 Exhibit A (125)
Aug 23, 2018 56 Exhibit B (125)
Aug 23, 2018 56 Text of Proposed Order (2)
Aug 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [54] MOTION Objection to Report and Recommendation Regarding Motion to Transfer re [50] REPORT AND RECOMMENDATIONS re [12] MOTION to Transfer Case to District of Delaware filed by ALVOGEN PINE BROOK, INC. . Motion set for 9/4/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (cm, )
Aug 2, 2018 54 Main Document (2)
Docket Text: MOTION Objection to Report and Recommendation Regarding Motion to Transfer re [50] REPORT AND RECOMMENDATIONS re [12] MOTION to Transfer Case to District of Delaware filed by ALVOGEN PINE BROOK, INC. by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Aug 2, 2018 54 Brief (16)
Aug 2, 2018 54 Text of Proposed Order (2)
Aug 2, 2018 54 Certificate of Service (2)
Jul 26, 2018 52 Letter (1)
Docket Text: Letter from Alvogen, Teva, and Dr. Reddy's Requesting Extension of Time to Object to Report & Recommendation Denying Defendants' Motions to Transfer re [50] REPORT AND RECOMMENDATIONS re [12] MOTION to Transfer Case to District of Delaware filed by ALVOGEN PINE BROOK, INC.. (CALMANN, ARNOLD)
Jul 26, 2018 53 Order (1)
Docket Text: ORDER granting Defendants request for an extension of time to object to the Report & Recommendation until 8/2/2018; Plaintiffs may file any response by 8/23/2018. Signed by Magistrate Judge Cathy L. Waldor on 7/26/2018. (sm)
Jul 16, 2018 51 Transcript (60)
Docket Text: Transcript of Hearing held on July 10 2018, before Magistrate Judge Cathy L. Waldor. 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 8/6/2018. Redacted Transcript Deadline set for 8/16/2018. Release of Transcript Restriction set for 10/15/2018. (jml) (Main Document 51 replaced on 8/10/2018)Corrected transcript with errata uploaded on 8/10/2018 (mfr). Modified on 8/10/2018 (mfr).
Jul 13, 2018 50 Report and Recommendations (2)
Docket Text: REPORT AND RECOMMENDATIONS re [12] MOTION to Transfer Case to District of Delaware filed by ALVOGEN PINE BROOK, INC. Objections, if any, to R&R due by 7/27/2018. Signed by Magistrate Judge Cathy L. Waldor on 07/12/2018. (ek)
Jul 10, 2018 N/A Miscellaneous Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Oral Argument Hearing held on 7/10/2018. (Court Reporter/Recorder ECR.) (tjg, )
Jul 9, 2018 49 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of R. Jason Fowler and I. Belfer for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of R. Jason Fowler, # (3) Certification of I. Belfer, # (4) Text of Proposed Order)(BATON, WILLIAM)
Jul 9, 2018 49 Certification of W. Baton (3)
Jul 9, 2018 49 Certification of R. Jason Fowler (3)
Jul 9, 2018 49 Certification of I. Belfer (3)
Jul 9, 2018 49 Text of Proposed Order (2)
Jun 21, 2018 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the Stipulated Confidentiality Order attached to docket entry # [46] filed by the Clerk's office on 6/19/18 was docketed in error. Please disregard. (cm, )
Jun 21, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/21/2018. (tjg, )
Jun 21, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 10/10/18 at 2:30 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 6/21/18. (tjg, )
Jun 21, 2018 48 Main Document (1)
Docket Text: Letter from Alvogen, DRL, and Teva to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Dates in Scheduling Order re [42] Order,. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Jun 21, 2018 48 Exhibit A (4)
Jun 19, 2018 45 Order (30)
Docket Text: STIPULATED CONFIDENTIALITY ORDER. Signed by Magistrate Judge Cathy L. Waldor on 6/19/2018. (sm)
Jun 19, 2018 46 Discovery Confidentiality Order (30)
Docket Text: Stipulated Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 6/19/18. (cm, )
May 30, 2018 43 Main Document (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (Attachments: # (1) Stipulated Discovery Confidentiality Order)(BATON, WILLIAM)
May 30, 2018 43 Stipulated Discovery Confidentiality Order (40)
May 30, 2018 44 Declaration (3)
Docket Text: DECLARATION of Andrea J. Sweet, on behalf of Alvogen, in Support of Stipulated Confidentiality Order re [43] Letter by ALVOGEN PINE BROOK LLC. (CALMANN, ARNOLD)
May 29, 2018 41 Letter (2)
Docket Text: Letter from Liza M. Walsh on behalf of all parties to the Hon. Cathy L. Waldor, U.S.M.J. confirming attendance at oral argument on 7/10/18 at 9:30am regarding pending motions to transfer re [38] Order,. (WALSH, LIZA)
May 29, 2018 42 Order (6)
Docket Text: ORDER that Civil Action Nos. 17-7106 (KM)(CLW) and 18-5285 (KM)(CLW) are consolidated for all purposes, including all pretrial matters, discovery, and trial, pursuant to Federal Rule of Civil Procedure 42, etc. Signed by Magistrate Judge Cathy L. Waldor on 5/29/18. (cm, )
May 25, 2018 40 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 23, 2018 39 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to Submit Confidentiality Order and for the Exchange of Initial Disclosures (On Consent) re [34] Scheduling Order,. (CALMANN, ARNOLD)
May 17, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an in-person oral argument regarding all motions to transfer on 7/10/18 at 9:30am. Parties are directed to confirm their attendance by electronically filing a letter indicating same three (3) business days prior to the hearing. So Ordered by Magistrate Judge Cathy L. Waldor on 5/17/18. (tjg, )
Apr 20, 2018 37 Letter (2)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J. re [36] Letter. (BATON, WILLIAM)
Apr 12, 2018 36 Main Document (2)
Docket Text: Letter from Alvogen Pine Brook LLC, Dr. Reddys Laboratories S.A., Dr. Reddys Laboratories, Inc., and Teva Pharmaceuticals USA, Inc. to the Honorable Kevin McNulty re [35] Letter. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Apr 12, 2018 36 Exhibit A (5)
Mar 15, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 3/15/2018. (tjg, )
Mar 15, 2018 34 Scheduling Order (10)
Docket Text: PRETRIAL SCHEDULING ORDER: Fact discovery is to remain open through 60 days after issuance of the Claim Construction Order. Telephone Conference set for 6/21/2018 04:00 PM before Magistrate Judge Cathy L. Waldor. Amended Pleadings due by 5/31/2018. Joinder of Parties due by 5/31/2018; etc. Signed by Magistrate Judge Cathy L. Waldor on 3/15/18. (DD, )
Mar 15, 2018 35 Letter (5)
Docket Text: Letter from Alvogen Pine Brook LLC; Teva Pharmaceuticals USA, Inc.; Dr. Reddys Laboratories S.A. and Dr. Reddys Laboratories, Inc. to the Honorable Kevin McNulty, U.S.D.J.. (CALMANN, ARNOLD)
Mar 14, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The 3/15/18 conference will begin at 11:30am. So Ordered by Magistrate Judge Cathy L. Waldor on 3/14/18. (tjg, )
Mar 12, 2018 32 Main Document (12)
Docket Text: REPLY BRIEF to Opposition to Motion filed by ALVOGEN PINE BROOK LLC re [12] MOTION to Transfer Case to District of Delaware (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Mar 12, 2018 32 Certificate of Service (1)
Feb 24, 2018 31 Main Document (2)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice of David M. Airan, Esq. (On Consent) for by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Declaration of David M. Airan, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Feb 24, 2018 31 Declaration of David M. Airan, Esq. (3)
Feb 24, 2018 31 Text of Proposed Order (2)
Feb 23, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 2/16/18 conference to 3/15/18 at 11am. So Ordered by Magistrate Judge Cathy L. Waldor on 2/23/18. (tjg, )
Feb 22, 2018 29 Main Document (15)
Docket Text: MEMORANDUM in Opposition filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [12] MOTION to Transfer Case to District of Delaware (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Feb 22, 2018 29 Certificate of Service (2)
Feb 21, 2018 28 Main Document (30)
Docket Text: ANSWER to Amended Complaint and Separate Defenses by ALVOGEN PINE BROOK LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certificate of Service)(CALMANN, ARNOLD)
Feb 21, 2018 28 Exhibit A (62)
Feb 21, 2018 28 Exhibit B (29)
Feb 21, 2018 28 Certificate of Service (1)
Feb 16, 2018 27 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMIE L. LUCIA on behalf of AQUESTIVE THERAPEUTICS, INC. (LUCIA, JAMIE)
Feb 15, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will convert the 2/16/18 teleconference to a rule 16 conference, to begin at 12:30pm, before the undersigned.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/15/18. (tjg, )
Feb 15, 2018 26 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Adjournment of Rule 16 Conference re [25] Order. (CALMANN, ARNOLD)
Feb 7, 2018 22 Main Document (2)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice of Steven H. Sklar, Esq. and Gregory C. Bays, Esq. for by ALVOGEN PINE BROOK, INC.. (Attachments: # (1) Declaration of Steven H. Sklar, Esq., # (2) Declaration of Gregory C. Bays, Esq., # (3) Text of Proposed Order)(CALMANN, ARNOLD)
Feb 7, 2018 22 Declaration of Steven H. Sklar, Esq. (3)
Feb 7, 2018 22 Declaration of Gregory C. Bays, Esq. (3)
Feb 7, 2018 22 Text of Proposed Order (2)
Feb 7, 2018 23 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT First Amended Complaint against ALVOGEN PINE BROOK LLC, filed by INDIVIOR INC., INDIVIOR UK LIMITED, AQUESTIVE THERAPEUTICS, INC..(BATON, WILLIAM)
Feb 7, 2018 24 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by AQUESTIVE THERAPEUTICS, INC.. (BATON, WILLIAM)
Feb 7, 2018 23 Amended Complaint* (1)
Feb 6, 2018 21 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATHERINE HARIHAR on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (HARIHAR, KATHERINE)
Feb 2, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [12] MOTION to Transfer Case to District of Delaware . Motion reset for 3/19/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (DD, )
Feb 2, 2018 19 Order (3)
Docket Text: ORDER granting re [18] Letter Request that the deadline for Indivior to file its Opposition to the Motion to Transfer is extended to, and including, February 22. 2018; the deadline for Alvogen to file its Reply in support of the Motion to Transfer is extended to, and including, March 12, 2018. Signed by Judge Kevin McNulty on 2/2/18. (DD, )
Feb 2, 2018 20 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of Daniel A. Ladow, James M. Bollinger, Charanjit Brahma, Daniel Sharpe, Timothy P. Heaton, J. Magnus Essunger, and Gerald E. Porter for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of D. Ladow, # (3) Certification of J. Bollinger, # (4) Certification of C. Brahma, # (5) Certification of D. Sharpe, # (6) Certification of T. Heaton, # (7) Certification of J. Essunger, # (8) Certification of G. Porter, # (9) Text of Proposed Order)(BATON, WILLIAM)
Feb 2, 2018 20 Certification of W. Baton (3)
Feb 2, 2018 20 Certification of D. Ladow (2)
Feb 2, 2018 20 Certification of J. Bollinger (3)
Feb 2, 2018 20 Certification of C. Brahma (3)
Feb 2, 2018 20 Certification of D. Sharpe (3)
Feb 2, 2018 20 Certification of T. Heaton (2)
Feb 2, 2018 20 Certification of J. Essunger (2)
Feb 2, 2018 20 Certification of G. Porter (2)
Feb 2, 2018 20 Text of Proposed Order (2)
Feb 1, 2018 18 Letter (4)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jan 31, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 2/16/18 at 2 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/31/18. (tjg, )
Jan 31, 2018 17 Main Document (62)
Docket Text: Exhibit to [14] Answer to Complaint by ALVOGEN PINE BROOK, INC.. (Attachments: # (1) Exhibit B)(CALMANN, ARNOLD)
Jan 31, 2018 17 Exhibit B (29)
Jan 30, 2018 14 Main Document (27)
Docket Text: ANSWER to Complaint and Separate Defenses by ALVOGEN PINE BROOK, INC.. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Jan 30, 2018 14 Certificate of Service (1)
Jan 30, 2018 15 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALVOGEN PINE BROOK, INC.. (CALMANN, ARNOLD)
Jan 26, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [12] MOTION to Transfer Case to District of Delaware . Motion set for 2/20/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (DD, )
Jan 26, 2018 13 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. Enclosing Proposed Consent Order Regarding Substitution of Party. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 26, 2018 13 Text of Proposed Order (1)
Jan 25, 2018 12 Main Document (2)
Docket Text: MOTION to Transfer Case to District of Delaware by ALVOGEN PINE BROOK, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Jan 25, 2018 12 Brief (9)
Jan 25, 2018 12 Text of Proposed Order (2)
Jan 25, 2018 12 Certificate of Service (1)
Jan 12, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [11] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ALVOGEN PINE BROOK, INC. has been GRANTED. The answer due date has been set for 1/30/18. (DD, )
Jan 12, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ARNOLD B. CALMANN on behalf of ALVOGEN PINE BROOK, INC. (CALMANN, ARNOLD)
Jan 12, 2018 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of ALVOGEN PINE BROOK, INC. (ESCANLAR, KATHERINE)
Jan 12, 2018 11 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' Complaint.. (CALMANN, ARNOLD)
Dec 7, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by INDIVIOR INC., INDIVIOR UK LIMITED. ALVOGEN PINE BROOK, INC. waiver sent on 11/14/2017, answer due 1/15/2018. (LIZZA, CHARLES)
Dec 5, 2017 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES MICHAEL LIZZA on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (LIZZA, CHARLES)
Dec 5, 2017 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (BATON, WILLIAM)
Dec 5, 2017 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (MOSES, DAVID)
Sep 19, 2017 3 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A) (sms)
Sep 19, 2017 3 Complaint (8)
Sep 19, 2017 3 Exhibit A (19)
Sep 19, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALVOGEN PINE BROOK, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Shea Smith* (sms)
Sep 14, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Kevin McNulty and Magistrate Judge Cathy L. Waldor added. (eu, )
Sep 14, 2017 1 Main Document (8)
Docket Text: COMPLAINT against ALVOGEN PINE BROOK, INC. ( Filing and Admin fee $ 400 receipt number 0312-8090295), filed by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibit A, # (2) Exhibit Report to PTO, # (3) Civil Cover Sheet)(GENOVESE, AMANDA)
Sep 14, 2017 1 Exhibit A (19)
Sep 14, 2017 1 Exhibit Report to PTO (1)
Sep 14, 2017 1 Civil Cover Sheet (1)
Sep 14, 2017 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by INDIVIOR INC., INDIVIOR UK LIMITED identifying Indivior Finance LLC, Indivior US Holdings Inc., RBP Global Holdings Limited, Indivior Global Holdings Limited, Indivior PLC, Schroders Capital Management as Corporate Parent.. (GENOVESE, AMANDA)
Sep 14, 2017 1 Complaint?* (1)
Menu