Search
Patexia Research
Case number 2:17-cv-07111

INDIVIOR INC. et al v. DR. REDDY'S LABORATORIES S.A. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 28, 2022 575 Order of Dismissal (4)
Docket Text: STIPULATION & ORDER OF DISMISSAL with prejudice with each party to bear its own costs and fees; directing the Clerk to release the $72 million bond (ECF No. [149]) to Plaintiffs. (Finance notified) Signed by Judge Kevin McNulty on 6/28/2022. (sm) Modified on 6/28/2022 (eaj, ).
Jun 27, 2022 574 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (LIZZA, CHARLES)
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. [527], [531]. 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, )
Mar 31, 2022 572 Letter (1)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Mar 24, 2022 571 Letter (2)
Docket Text: Letter from counsel for Defendants to Dist. Judge McNulty re further developments in Federal Circuit appeal. (GURULE, KENDALL)
Feb 25, 2022 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [558] MOTION to Seal . Motion set for 3/21/2022 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. (sm)
Feb 25, 2022 558 Main Document (4)
Docket Text: MOTION to Seal by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration S. Sullivan, # (2) Declaration of A. Valenti, # (3) Text of Proposed Order, # (4) Certificate of Service)(SULLIVAN, SARAH)
Feb 25, 2022 558 Declaration S. Sullivan (29)
Feb 25, 2022 558 Declaration of A. Valenti (88)
Feb 25, 2022 558 Text of Proposed Order (5)
Feb 25, 2022 558 Certificate of Service (2)
Feb 25, 2022 559 Redacted Document (30)
Docket Text: REDACTION to [529] Brief in Support of Motion,,,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (GURULE, KENDALL)
Feb 25, 2022 560 Redacted Document (30)
Docket Text: REDACTION to [528] Statement,, (Statement of Undisputed Material Facts in Support of Motion for Summary Judgment) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (GURULE, KENDALL)
Feb 25, 2022 561 Redacted Document (30)
Docket Text: REDACTION to [537] Brief in Opposition to Motion,,,,,,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (GURULE, KENDALL)
Feb 25, 2022 562 Redacted Document (30)
Docket Text: REDACTION to [541] Statement of Material Facts in Opposition to Motion,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (GURULE, KENDALL)
Feb 25, 2022 563 Redacted Document (22)
Docket Text: REDACTION to [548] Reply Brief to Opposition to Motion,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (GURULE, KENDALL)
Feb 25, 2022 564 Redacted Document (30)
Docket Text: REDACTION to ECF No. 547-1 (Dr. Reddy's Response to Indivior's Supplemental Statement of Disputed Material Facts) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (GURULE, KENDALL)
Feb 25, 2022 565 Main Document (38)
Docket Text: REDACTION to [532] Memorandum in Support of Motion,, by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of P. May)(BATON, WILLIAM)
Feb 25, 2022 565 Declaration of P. May (234)
Feb 25, 2022 566 Redacted Document (30)
Docket Text: REDACTION to [533] Statement of Material Fact in Support of Motion,, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Feb 25, 2022 567 Main Document (40)
Docket Text: REDACTION to [542] Brief in Opposition to Motion,,, by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Indivior's Response to Defendants' Statement of Undisputed Material Facts in Support of their Motion for Summary Judgment, # (2) Indivior's Supplemental Statement of Disputed Material Facts in Support of Its Opposition to Dr. Reddy's Motion for Summary Judgment, # (3) Certificate of Service)(BATON, WILLIAM)
Feb 25, 2022 567 Indivior's Response to Defendants' Statement of Undisputed Material F (106)
Feb 25, 2022 567 Indivior's Supplemental Statement of Disputed Material Facts in Support of (60)
Feb 25, 2022 567 Certificate of Service (2)
Feb 25, 2022 568 Main Document (7)
Docket Text: REDACTION to [543] Declaration,, by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibits A-B, # (2) Exhibits C-J, # (3) Exhibits K-CC, # (4) Exhibit DD (part 1), # (5) Exhibit DD (part 2), # (6) Exhibits EE-LL)(BATON, WILLIAM)
Feb 25, 2022 568 Exhibits A-B (83)
Feb 25, 2022 568 Exhibits C-J (97)
Feb 25, 2022 568 Exhibits K-CC (377)
Feb 25, 2022 568 Exhibit DD (part 1) (30)
Feb 25, 2022 568 Exhibit DD (part 2) (31)
Feb 25, 2022 568 Exhibits EE-LL (14)
Feb 25, 2022 569 Main Document (17)
Docket Text: REDACTION to [549] Reply Brief to Opposition to Motion,, by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Feb 25, 2022 569 Certificate of Service (2)
Feb 25, 2022 570 Redacted Document (30)
Docket Text: REDACTION to [550] Statement of Material Fact in Support of Motion,, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
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 26, 2022 555 Transcript (34)
Docket Text: REDACTED Transcript of Motion to Compel held on April 28, 2021, before 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 2/16/2022. Redacted Transcript Deadline set for 2/28/2022. Release of Transcript Restriction set for 4/26/2022. (krg) Modified on 1/27/2022 (krg, ). Modified on 1/27/2022 (krg, ).
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 552 Order (2)
Docket Text: ORDER that the parties shall file one omnibus joint motion to seal for their respective summary judgment motion papers by 2/25/2022. Signed by Magistrate Judge Cathy L. Waldor on 1/24/2022. (sm)
Jan 24, 2022 554 Order (3)
Docket Text: ORDER TO SEAL PORTIONS OF LETTERS TO JUDGE WALDOR PURSUANT TO L. CIV. R. 5.3 that the unredacted Confidential Information that was previously submitted in Ehibit B (ECF No. 516-2), which was filed in connection with Defendants' letter requesting for leave to file for summary judgment; to the extent any party seeks to seal the other materials under temporarily seal in connection with Defendants' October 8, 2021 letter, (ECF Nos. 516, 516-1, and 516-3), they shall file an appropriate motion. They may seek that relief in the omnibus motion currently due on February 25, 2022. (See ECF No. 552). Signed by Magistrate Judge Cathy L. Waldor on 1/24/2022. (sm)
Jan 21, 2022 551 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (SULLIVAN, SARAH)
Jan 7, 2022 546 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [545] Motion to Withdraw as Attorney. Attorney AARON SCOTT ECKENTHAL terminated. Signed by Magistrate Judge Cathy L. Waldor on 1/7/2022. (sm)
Jan 5, 2022 545 Motion to Withdraw as Attorney (1)
Docket Text: MOTION to Withdraw as Attorney (Motion to Withdraw Aaron S. Eckenthal as Attorney of Record) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Dec 16, 2021 544 Main Document (1)
Docket Text: NOTICE of Appearance by KENDALL K. GURULE on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. (Attachments: # (1) Certificate of Service)(GURULE, KENDALL)
Dec 16, 2021 544 Certificate of Service (1)
Dec 7, 2021 539 Main Document (11)
Docket Text: DECLARATION of Alexandra D. Valenti (Identical to ECF Nos. 537-1 and 538) re [537] Brief in Opposition to Motion,,,,,,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit 50 - File history excerpts, # (2) Exhibit 53 - June 14, 2018 FDA press release, # (3) Exhibit 54 - June 14, 2018 HHS press release, # (4) Exhibit 76 - February 20, 2019 DRL press release, # (5) Exhibit 78 - FDA-Approved Drugs page for Alvogen, # (6) Exhibit 79 - February 19, 2019 Sandoz press release, # (7) Exhibit 80 - February 22, 2019 Mylan press release, # (8) Exhibit 81 - February 20, 2019 Alvogen press release, # (9) Exhibit 82 - Handwritten notes dated February 22, 2007, # (10) Exhibit 83 - Handwritten notes dated February 9, 2007)(ECKENTHAL, AARON)
Dec 7, 2021 539 Exhibit 50 - File history excerpts (23)
Dec 7, 2021 539 Exhibit 53 - June 14, 2018 FDA press release (4)
Dec 7, 2021 539 Exhibit 54 - June 14, 2018 HHS press release (2)
Dec 7, 2021 539 Exhibit 76 - February 20, 2019 DRL press release (5)
Dec 7, 2021 539 Exhibit 78 - FDA-Approved Drugs page for Alvogen (3)
Dec 7, 2021 539 Exhibit 79 - February 19, 2019 Sandoz press release (6)
Dec 7, 2021 539 Exhibit 80 - February 22, 2019 Mylan press release (2)
Dec 7, 2021 539 Exhibit 81 - February 20, 2019 Alvogen press release (4)
Dec 7, 2021 539 Exhibit 82 - Handwritten notes dated February 22, 2007 (2)
Dec 7, 2021 539 Exhibit 83 - Handwritten notes dated February 9, 2007 (2)
Dec 7, 2021 540 Main Document (11)
Docket Text: DECLARATION of of Alexandra D. Valenti re [537] Brief in Opposition to Motion,,,,,,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(ECKENTHAL, AARON)
Dec 7, 2021 540 Text of Proposed Order (1)
Dec 7, 2021 540 Certificate of Service (1)
Nov 24, 2021 536 Main Document (2)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor re Nov. 24, 2021 Federal Circuit opinion. (Attachments: # (1) Exhibit A)(ECKENTHAL, AARON)
Nov 24, 2021 536 Exhibit A (18)
Nov 22, 2021 535 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 534 Letter (2)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Oct 27, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [527] MOTION for Summary Judgment , [531] MOTION for Partial Summary Judgment . 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. (sm)
Oct 26, 2021 527 Main Document (3)
Docket Text: MOTION for Summary Judgment by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(ECKENTHAL, AARON)
Oct 26, 2021 527 Text of Proposed Order (1)
Oct 26, 2021 527 Certificate of Service (1)
Oct 26, 2021 530 Main Document (10)
Docket Text: DECLARATION of Alexandra Lu [Identical to ECF No. 529-1] re [527] MOTION for Summary Judgment by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit 3, # (2) Exhibit 4, # (3) Exhibit 5, # (4) Exhibit 6, # (5) Exhibit 7, # (6) Exhibit 9, # (7) Exhibit 12, # (8) Exhibit 13, # (9) Exhibit 14, # (10) Exhibit 15, # (11) Exhibit 16, # (12) Exhibit 17, # (13) Exhibit 18, # (14) Exhibit 19 (Part 1 of 2), # (15) Exhibit 19 (Part 2 of 2), # (16) Exhibit 20, # (17) Exhibit 21 (Part 1 of 2), # (18) Exhibit 21 (Part 2 of 2), # (19) Exhibit 22, # (20) Exhibit 23, # (21) Exhibit 32, # (22) Exhibit 33, # (23) Exhibit 34, # (24) Exhibit 35, # (25) Exhibit 36, # (26) Exhibit 37, # (27) Exhibit 40, # (28) Exhibit 43, # (29) Exhibit 46)(ECKENTHAL, AARON)
Oct 26, 2021 530 Exhibit 3 (8)
Oct 26, 2021 530 Exhibit 4 (6)
Oct 26, 2021 530 Exhibit 5 (6)
Oct 26, 2021 530 Exhibit 6 (3)
Oct 26, 2021 530 Exhibit 7 (2)
Oct 26, 2021 530 Exhibit 9 (10)
Oct 26, 2021 530 Exhibit 12 (18)
Oct 26, 2021 530 Exhibit 13 (6)
Oct 26, 2021 530 Exhibit 14 (18)
Oct 26, 2021 530 Exhibit 15 (14)
Oct 26, 2021 530 Exhibit 16 (5)
Oct 26, 2021 530 Exhibit 17 (84)
Oct 26, 2021 530 Exhibit 18 (194)
Oct 26, 2021 530 Exhibit 19 (Part 1 of 2) (95)
Oct 26, 2021 530 Exhibit 19 (Part 2 of 2) (63)
Oct 26, 2021 530 Exhibit 20 (78)
Oct 26, 2021 530 Exhibit 21 (Part 1 of 2) (57)
Oct 26, 2021 530 Exhibit 21 (Part 2 of 2) (54)
Oct 26, 2021 530 Exhibit 22 (22)
Oct 26, 2021 530 Exhibit 23 (2)
Oct 26, 2021 530 Exhibit 32 (50)
Oct 26, 2021 530 Exhibit 33 (50)
Oct 26, 2021 530 Exhibit 34 (56)
Oct 26, 2021 530 Exhibit 35 (52)
Oct 26, 2021 530 Exhibit 36 (10)
Oct 26, 2021 530 Exhibit 37 (89)
Oct 26, 2021 530 Exhibit 40 (9)
Oct 26, 2021 530 Exhibit 43 (62)
Oct 26, 2021 530 Exhibit 46 (5)
Oct 26, 2021 531 Main Document (3)
Docket Text: MOTION for Partial Summary Judgment by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(BATON, WILLIAM)
Oct 26, 2021 531 Text of Proposed Order (2)
Oct 26, 2021 531 Certificate of Service (2)
Oct 25, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [525] MOTION to Seal Document (Motion to Seal Exhibit B to Defendants' 10/8/21 Letter to Mag. Judge Waldor - ECF No. 516-2). 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. (mfr)
Oct 25, 2021 526 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 523 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 22, 2021 525 Main Document (3)
Docket Text: MOTION to Seal Document (Motion to Seal Exhibit B to Defendants' 10/8/21 Letter to Mag. Judge Waldor - ECF No. 516-2) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit A (Index), # (2) Declaration of Andrea J. Sweet, # (3) Text of Proposed Order)(ECKENTHAL, AARON)
Oct 22, 2021 525 Exhibit A (Index) (4)
Oct 22, 2021 525 Declaration of Andrea J. Sweet (5)
Oct 22, 2021 525 Text of Proposed Order (3)
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 21, 2021 522 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER regarding certain claim terms and infringement of certain claims, etc. Signed by Magistrate Judge Cathy L. Waldor on 10/20/2021. (lag, )
Oct 19, 2021 521 Letter (6)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
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 519 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 12, 2021 518 Main Document (4)
Docket Text: REDACTION to [516] Letter,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit A (PUBLIC VERSION), # (2) Exhibit B (PUBLIC VERSION), # (3) Exhibit C (PUBLIC VERSION))(ECKENTHAL, AARON)
Oct 12, 2021 518 Exhibit A (PUBLIC VERSION) (1)
Oct 12, 2021 518 Exhibit B (PUBLIC VERSION) (1)
Oct 12, 2021 518 Exhibit C (PUBLIC VERSION) (1)
Oct 8, 2021 515 Letter (2)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Sep 27, 2021 514 Order (2)
Docket Text: STIPULATED ORDER REGARDING MARKET DEFINITION. Signed by Magistrate Judge Cathy L. Waldor on 9/27/2021. (sm)
Sep 24, 2021 513 Letter (3)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 29, 2021 512 Order on Motion to Redact Transcript (4)
Docket Text: FINDINGS OF FACT AND ORDER TO REDACT AND SEAL MATERIALS that D.E. Nos. [499] and [501] shall be maintained under seal by the Clerk of Court; that redacted versions of the transcripts in which only the confidential information described in Defendants' motion has been redacted, shall be available on the public docket; that Defendants shall prepare redacted transcripts consistent with the terms of this Order and shall provide the court reporter with an electronic version of the proposed redacted transcript. Signed by Magistrate Judge Cathy L. Waldor on 6/29/2021. (sm)
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 11, 2021 511 Order (1)
Docket Text: ORDER that Robert V. Cerwinsi and Ira J. Levy are withdrawn as pro hac vice. ROBERT V. CERWINSKI and IRA J. LEVY terminated. Signed by Magistrate Judge Cathy L. Waldor on 6/11/2021. (sm)
Jun 10, 2021 508 Letter (1)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor re Withdrawal of Counsel. (ECKENTHAL, AARON)
Jun 10, 2021 509 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 507 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 21, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed Defendants' motion to maintain certain documents under seal. (ECF No. 493). In that motion, Defendants request that the Court permanently seal ECF No. 378 in Civil Action No. 17-7106 and ECF No. 487 in Civil Action No. 17-7111. The Court notes that it has already granted the same relief by Order dated 5/21/21 in Civil Action No. 17-7106. (ECF No. 390 in Civil Action No. 17-7106). Defendants' motion to seal, (ECF No. 493), is therefore DENIED AS MOOT. The Clerk of the Court will nevertheless maintain the confidential information in question under seal. So Ordered by Magistrate Judge Cathy L. Waldor on 5/21/2021. (tjd)
May 21, 2021 506 Order on Motion to Seal (4)
Docket Text: ORDER TO SEAL granting [483] Motion to Seal that the Clerk shall maintain the unredacted version of the confidential materials [474] under seal. Signed by Magistrate Judge Cathy L. Waldor on 5/21/2021. (sm)
May 18, 2021 504 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 14, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [503] MOTION to Redact and Seal Transcript/Digital Recording [501] Transcript,,, [499] Transcript,,, . Motion set for 6/7/2021 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. (bt, )
May 12, 2021 503 Main Document (3)
Docket Text: MOTION to Redact and Seal Transcript/Digital Recording [501] Transcript,,, [499] Transcript,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Declaration of Aaron S. Eckenthal in Support of Motion, # (2) Exhibit A to Eckenthal Declaration (Index of Documents to Seal), # (3) [Proposed] Findings of Fact and Order to Redact and Seal Materials, # (4) Certificate of Service)(ECKENTHAL, AARON)
May 12, 2021 503 Declaration of Aaron S. Eckenthal in Support of Motion (3)
May 12, 2021 503 Exhibit A to Eckenthal Declaration (Index of Documents to Seal) (3)
May 12, 2021 503 [Proposed] Findings of Fact and Order to Redact and Seal Materials (4)
May 12, 2021 503 Certificate of Service (1)
May 11, 2021 502 Order (2)
Docket Text: ORDER granting one week extension of Expert Discovery and Dispositive Motion Schedule etc. Signed by Magistrate Judge Cathy L. Waldor on 5/11/2021. (bt, )
Apr 28, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Zoom Status Conference held on 4/28/2021. (Court Reporter: Zoom) (tjg, )
Apr 28, 2021 N/A Order (0)
Docket Text: TEXT ORDER: As to RFA # 41,42 and 43 DRLs answers shall stand for reasons stated on the record. The parties will meet and confer on individual questions and answers from the Nagar deposition to explore the possibility of a continuing deposition, or an additional 30 b 6 witness. The parties will keep the Court informed on the deposition issue.. So Ordered by Magistrate Judge Cathy L. Waldor on 4/28/21. (tjg, )
Apr 22, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 4/22/2021. (Court Reporter/Recorder Zoom.) (tjg, )
Apr 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: In light of the technical difficulties experienced during the 4/22/21 Zoom conference, the Court will resume that conference, with Dr. Reddys Laboratories and Indivior Inc. only, on 4/28/21 at 3:00 p.m. The Court will provide counsel with Zoom connection information in advance of that proceeding. So Ordered by Magistrate Judge Cathy L. Waldor on 4/22/2021. (tjd)
Apr 19, 2021 497 Letter (1)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Apr 15, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [493] MOTION to Seal Portions of Plaintiffs' March 31, 2021 Letter to the Court (and Exhs. A-F) (ECF No. 487). 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. (bt, )
Apr 15, 2021 N/A Order (0)
Docket Text: TEXT ORDER: As ordered Alok Sonigs deposition shall proceed. The motion to quash is denied.. So Ordered by Magistrate Judge Cathy L. Waldor on 4/15/21. (tjg, )
Apr 15, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a zoom status conference on 4/22/21 at 3pm w Dr. Reddy's Laboratories and Indivior Inc only.. So Ordered by Magistrate Judge Cathy L. Waldor on 4/15/21. (tjg, )
Apr 14, 2021 493 Main Document (3)
Docket Text: MOTION to Seal Portions of Plaintiffs' March 31, 2021 Letter to the Court (and Exhs. A-F) (ECF No. 487) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit A (Index of Documents to Seal), # (2) Declaration of Aaron S. Eckenthal, # (3) Declaration of Evan Lee, # (4) Text of Proposed Order, # (5) Certificate of Service)(ECKENTHAL, AARON)
Apr 14, 2021 493 Exhibit A (Index of Documents to Seal) (5)
Apr 14, 2021 493 Declaration of Aaron S. Eckenthal (3)
Apr 14, 2021 493 Declaration of Evan Lee (5)
Apr 14, 2021 493 Text of Proposed Order (4)
Apr 14, 2021 493 Certificate of Service (1)
Apr 14, 2021 496 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: Status Conference held on 4/12/2021. (Court Reporter/Recorder Zoom.) (tjg, )
Apr 11, 2021 492 Letter (4)
Docket Text: Letter from Non-Party, Alok Sonig re [491] Order,. (RICHTER, JAMES)
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 489 Redacted Document (30)
Docket Text: REDACTION to [487] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Mar 23, 2021 486 Main Document (1)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor re attached joint letter filed on behalf of DRL and Alvogen. (Attachments: # (1) Letter filed on 3/23/21 in Civil Action No. 17-cv-7106 at ECF No. 377)(ECKENTHAL, AARON)
Mar 23, 2021 486 Letter filed on 3/23/21 in Civil Action No. 17-cv-7106 at ECF No. 377 (4)
Mar 18, 2021 485 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Mar 17, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [483] MOTION to Seal . Motion set for 4/19/2021 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. (bt, )
Mar 15, 2021 483 Main Document (3)
Docket Text: MOTION to Seal by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of A. Eckenthal, # (3) Text of Proposed Order, # (4) Certificate of Service)(SULLIVAN, SARAH)
Mar 15, 2021 483 Declaration of S. Sullivan (5)
Mar 15, 2021 483 Declaration of A. Eckenthal (6)
Mar 15, 2021 483 Text of Proposed Order (4)
Mar 15, 2021 483 Certificate of Service (2)
Mar 15, 2021 484 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 482 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Mar 11, 2021 480 Order (3)
Docket Text: STIPULATED ORDER PURSUANT TO 41(a)(2) DISMISSING DR. REDDYS LABORATORIES S.A. AND DR. REDDYS LABORATORIES INC.S COUNTERCLAIM COUNT I AGAINST AQUESTIVE THERAPEUTICS, INC.; etc. Signed by Judge Kevin McNulty on 3/10/2021. (sm)
Mar 11, 2021 481 Order (1)
Docket Text: ORDER that the pro hac admission of Isaac Belfer is withdrawn on behalf of Indivior. ISSAC BELFER terminated. Signed by Magistrate Judge Cathy L. Waldor on 3/11/2021. (sm)
Mar 10, 2021 476 Letter (1)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J. re [115] Order,. (BATON, WILLIAM)
Mar 10, 2021 477 Main Document (1)
Docket Text: Letter from Aaron S. Eckenthal to Dist. Judge McNulty. (Attachments: # (1) Stipulaton)(ECKENTHAL, AARON)
Mar 10, 2021 477 Stipulaton (3)
Mar 10, 2021 478 Letter (6)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor re [472] Letter,,. (ECKENTHAL, AARON)
Mar 2, 2021 475 Redacted Document (30)
Docket Text: REDACTION to [474] Letter,, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Mar 1, 2021 473 Redacted Document (30)
Docket Text: REDACTION to [472] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Feb 19, 2021 471 Order (2)
Docket Text: ORDER that DRL shall import into the United States the audio recording of theSeptember 24, 2019 meeting between Health Canada and Dr. Reddys Laboratories (Canada) Inc. within ten (10) days of this Order; DRL shall produce the audio recording to Plaintiffs as soon as reasonably practicable thereafter. Signed by Magistrate Judge Cathy L. Waldor on 2/19/2021. (qa, )
Feb 18, 2021 470 Letter (3)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Feb 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [468] Joint MOTION to Seal Certain Materials That Are Now Temporarily Sealed Pursuant to L. Civ. R. 5.3. Motion set for 3/15/2021 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. (bt, )
Feb 16, 2021 469 Order on Motion to Seal (4)
Docket Text: ORDER TO PERMANENTLY SEAL CERTAIN MATERIALS THAT ARE NOW TEMPORARILY SEALED PURSUANT TO L. CIV. R. 5.3 granting [468] Motion to Seal the Confidential Information that was previously submitted in the contents of DRLs letter of December 28, 2020, seeking leave to depose Shaun Thaxter along with the exhibits (ECF Nos. 432, 432-1 to 432-3); Plaintiffs letter in response (ECF No. 442); the Joint Letter by the Parties, filed by Plaintiffs counsel on January 20, 2021, regarding Indiviors request that the Court compel DRL to respond to Indiviors Second Set of Requests for Admission Requests Nos. 41-43 (ECF No. 452); Plaintiffs letter of January 24, 2021, in further support (ECF No. 456); and DRLs letter and Exhibits A-E in response (ECF Nos. 462,462-1 to 462-5), and which was temporarily sealed pursuant to Local Rule 5.3(c)(4) are PERMANENTLY SEALED. Signed by Magistrate Judge Cathy L. Waldor on 2/16/2021. (sm)
Feb 12, 2021 468 Main Document (3)
Docket Text: Joint MOTION to Seal Certain Materials That Are Now Temporarily Sealed Pursuant to L. Civ. R. 5.3 by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Declaration of Aaron S. Eckenthal with attached Exhibit A (Index of Documents to Seal), # (2) Declaration of Sarah A. Sullivan with attached Index in Support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(ECKENTHAL, AARON)
Feb 12, 2021 468 Declaration of Aaron S. Eckenthal with attached Exhibit A (Index of Documents to (9)
Feb 12, 2021 468 Declaration of Sarah A. Sullivan with attached Index in Support of Motion to Sea (8)
Feb 12, 2021 468 Text of Proposed Order (4)
Feb 12, 2021 468 Certificate of Service (1)
Feb 9, 2021 467 Redacted Document (30)
Docket Text: REDACTION to [466] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Feb 1, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant the parties request [D.E. 463] for an extension to 2/12/21 to move to seal docket entries 432, 432.1-3, and 442.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/1/21. (tjg, )
Feb 1, 2021 465 Main Document (4)
Docket Text: REDACTION to [462] Letter,, (SEALED Letter to Mag. Judge Waldor in response to 01-24-21 Letter from Plaintiffs (ECF No. 456)) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit A (Public REDACTED Version of 462-1), # (2) Exhibit B (Public REDACTED Version of 462-2), # (3) Exhibit C (Public REDACTED Version of 462-3), # (4) Exhibit D (Public REDACTED Version of 462-4), # (5) Exhibit E (Public REDACTED Version of 462-5))(ECKENTHAL, AARON)
Feb 1, 2021 465 Exhibit A (Public REDACTED Version of 462-1) (2)
Feb 1, 2021 465 Exhibit B (Public REDACTED Version of 462-2) (2)
Feb 1, 2021 465 Exhibit C (Public REDACTED Version of 462-3) (2)
Feb 1, 2021 465 Exhibit D (Public REDACTED Version of 462-4) (2)
Feb 1, 2021 465 Exhibit E (Public REDACTED Version of 462-5) (2)
Jan 29, 2021 463 Letter (1)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Walder requesting extension of time re letter briefing associated with DRL's request to depose Shaun Thaxter. (ECKENTHAL, AARON)
Jan 28, 2021 461 Main Document (4)
Docket Text: REDACTION to [460] Letter,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit F (Public Redacted Version), # (2) Exhibit G (Public Redacted Version))(ECKENTHAL, AARON)
Jan 28, 2021 461 Exhibit F (Public Redacted Version) (2)
Jan 28, 2021 461 Exhibit G (Public Redacted Version) (2)
Jan 27, 2021 459 Reply Brief to Opposition to Motion (10)
Docket Text: REPLY BRIEF to Opposition to Motion filed by ALOK SONIG re [436] MOTION to Quash/Compel/Enforce Subpoena served on non-party (RICHTER, JAMES)
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 25, 2021 458 Redacted Document (30)
Docket Text: REDACTION to [456] Letter,, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jan 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court grants Non-party Alok Sonigs request DE 453 for an extension from 1/25/21 to 1/27/21 to file his reply on the Motion to Quash Subpoena. So Ordered by Magistrate Judge Cathy L. Waldor on 1/22/21. (tjg, )
Jan 21, 2021 453 Letter (1)
Docket Text: Letter from Midlige Richter on behalf of Non-Party, Alok Sonig re [449] Memorandum in Opposition of Motion,, [436] MOTION to Quash/Compel/Enforce Subpoena served on non-party. (RICHTER, JAMES)
Jan 21, 2021 454 Redacted Document (24)
Docket Text: REDACTION to [452] Letter,, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jan 20, 2021 450 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [449] Memorandum in Opposition of Motion,, (BATON, WILLIAM)
Jan 20, 2021 451 Main Document (18)
Docket Text: REDACTION to [449] Memorandum in Opposition of Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of P. May, # (2) Certificate of Service)(BATON, WILLIAM)
Jan 20, 2021 451 Declaration of P. May (24)
Jan 20, 2021 451 Certificate of Service (2)
Jan 15, 2021 448 Letter (3)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor re [442] Letter,,. (ECKENTHAL, AARON)
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. (qa, )
Jan 13, 2021 445 Order (2)
Docket Text: ORDER ADMITTING ASHLEY E. BASS PRO HAC VICE; etc. Signed by Magistrate Judge Cathy L. Waldor on 1/13/2021. (sm)
Jan 13, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Counsel for non-party Shaun Thaxter shall attend the 1/25/21 Zoom Conference and the parties shall provide notice of this Order to the same.. So Ordered by Magistrate Judge Cathy L. Waldor on 1/13/21. (tjg, )
Jan 13, 2021 447 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-11972993.) (BATON, WILLIAM)
Jan 12, 2021 443 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 443 Certification of W. Baton (3)
Jan 12, 2021 443 Certification of A. Bass (3)
Jan 12, 2021 443 Text of Proposed Order (2)
Jan 12, 2021 444 Redacted Document (30)
Docket Text: REDACTION to [442] Letter,, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jan 11, 2021 440 Letter (7)
Docket Text: Letter from Israel Dahan dated 1/11/21 to Magistrate Judge Cathy L. Waldor on behalf of Non-Party Shaun Thaxter opposing DRLs request to depose Mr. Thaxter re [435] Redacted Document, [432] Letter,,. (DAHAN, ISRAEL)
Jan 11, 2021 441 Order (1)
Docket Text: ORDER granting Plaintiffs' request for a one-day extension until 1/11/2021 to submit responses to the letter submitted by Defendants. Signed by Magistrate Judge Cathy L. Waldor on 1/11/2021. (sm)
Jan 8, 2021 439 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jan 7, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [436] MOTION to Quash Subpoena served on non-party. Motion set for 2/1/2021 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) Modified on 1/15/2021 (dam).
Jan 5, 2021 438 Main Document (11)
Docket Text: REDACTION to [437] Brief in Support of Motion,, and Supporting Documents in Support of Motion to Quash by Alok Sonig. (Attachments: # (1) Declaration of Alok Sonig in Support of Motion to Quash (Redacted), # (2) Exhibit A to Declaration of Alok Sonig (Redacted))(RICHTER, JAMES)
Jan 5, 2021 438 Declaration of Alok Sonig in Support of Motion to Quash (Redacted) (7)
Jan 5, 2021 438 Exhibit A to Declaration of Alok Sonig (Redacted) (13)
Jan 4, 2021 436 Main Document (3)
Docket Text: MOTION to Quash Subpoena served on non-party by Alok Sonig. (Attachments: # (1) Text of Proposed Order)(RICHTER, JAMES) Modified on 1/15/2021 (dam).
Jan 4, 2021 436 Text of Proposed Order (2)
Dec 30, 2020 434 Order (1)
Docket Text: ORDER that responses to DRL's letter be filed no later than January 8, 2021. Signed by Magistrate Judge Cathy L. Waldor on 12/30/2020. (ld, )
Dec 30, 2020 435 Redacted Document (6)
Docket Text: REDACTION to [432] Letter,, (DRL's 12/28/20 Letter to Mag. Judge Waldor requesting leave to take deposition) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (ECKENTHAL, AARON)
Dec 29, 2020 433 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [432] Letter,,. (BATON, WILLIAM)
Nov 6, 2020 431 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)
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. (Court Reporter/Recorder Zoom CLoud.) (tjg, )
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 29, 2020 428 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Oct 29, 2020 429 Order on Motion to Seal (3)
Docket Text: ORDER granting [423] Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 10/29/2020. (sm)
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.. Signed by Magistrate Judge Cathy L. Waldor on 10/23/20. (tjg, )
Oct 23, 2020 427 Order (3)
Docket Text: STIPULATED DISCOVERY ORDER REGARDING DEPOSITIONS. Signed by Magistrate Judge Cathy L. Waldor on 10/23/20. (jc, )
Oct 22, 2020 425 Stipulation (3)
Docket Text: STIPULATION ([Proposed] Stipulated Discovery Order Regarding Depositions) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (ECKENTHAL, AARON)
Oct 19, 2020 424 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Oct 6, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [423] Joint MOTION to Seal . Motion set for 11/2/2020 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. (qa, )
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, )
Oct 5, 2020 423 Main Document (3)
Docket Text: Joint MOTION to Seal docket entry #420 by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certification of Alexandra D. Valenti, # (2) Certification of Sarah A. Sullivan, # (3) Index (Table of Redactions), # (4) Text of Proposed Order)(ECKENTHAL, AARON) Modified on 10/6/2020 (mfr).
Oct 5, 2020 423 Certification of Alexandra D. Valenti (4)
Oct 5, 2020 423 Certification of Sarah A. Sullivan (4)
Oct 5, 2020 423 Index (Table of Redactions) (14)
Oct 5, 2020 423 Text of Proposed Order (3)
Sep 25, 2020 421 Redacted Document (30)
Docket Text: REDACTION to [420] Letter,, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
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 Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 9/8/2020. (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, )
Sep 8, 2020 418 Main Document (57)
Docket Text: ANSWER to Third Party Complaint Answer to Defendants' First Amended Answer to Complaint by AQUESTIVE THERAPEUTICS, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Sep 8, 2020 418 Certificate of Service (2)
Sep 4, 2020 416 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 24, 2020 413 Opinion (24)
Docket Text: OPINION. Signed by Judge Kevin McNulty on 8/24/2020. (sm)
Aug 24, 2020 414 Order on Appeal of Magistrate Judge Decision (2)
Docket Text: ORDER that Plaintiffs appeal of Judge Waldors December 4, 2019 Opinion and Order permitting Defendants to amend their answer to add counterclaims. (7106Action at DE 220; 7111 Action at DE 300) is denied. Aquestives motion to dismiss Defendants counterclaims (7106 Action at DE 250; 7111 Action at DE 330) is denied. Defendants motion for entry of a partial final judgment (7106 Action, DE 261; 7111 Action, DE 334) is denied without prejudice to a later application after all patent claims are decided. Signed by Judge Kevin McNulty on 8/24/2020. (sm)
Aug 11, 2020 411 Letter (30)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Aug 5, 2020 410 Letter (5)
Docket Text: Letter from William L. Mentlik on behalf of Defendants to the Hon. Kevin McNulty, U.S.D.J. re [408] Letter. (MENTLIK, WILLIAM)
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, ). (tjg, )
Jul 24, 2020 408 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jul 10, 2020 407 Main Document (10)
Docket Text: ANSWER to Third Party Complaint by ATLANTIC SPECIALTY INSURANCE COMPANY, BERKLEY INSURANCE COMPANY. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jul 10, 2020 407 Certificate of Service (2)
Jun 26, 2020 406 Discovery Confidentiality Order (30)
Docket Text: Stipulated Amended Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 6/26/2020. (sm)
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, ) (tjg, )
Jun 25, 2020 405 Letter (30)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 24, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [402] MOTION to Seal . Motion set for 7/20/2020 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. (qa, )
Jun 24, 2020 403 Order on Motion to Seal (4)
Docket Text: ORDER that based upon the foregoing findings of fact and conclusions of law, that the motion to seal is hereby GRANTED; the Clerk of the Court shall permit the Indivior Confidential Materials to be sealed permanently and the Clerk shall take such other steps as may be reasonably required to maintain the confidentiality of the Indivior Confidential Materials. Signed by Magistrate Judge Cathy L. Waldor on 6/24/2020. (sm)
Jun 23, 2020 402 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 402 Declaration of S. Sullivan (6)
Jun 23, 2020 402 Text of Proposed Order (4)
Jun 23, 2020 402 Certificate of Service (2)
Jun 22, 2020 401 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 399 Main Document (3)
Docket Text: REDACTION to [391] Letter,, (SEALED Letter from Alvogen and DRL to Mag. Judge Waldor regarding the disputed issue of Indivior's deadline for substantial completion of its document production) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit A (Redacted Version), # (2) Exhibit B (Redacted Version))(ECKENTHAL, AARON)
Jun 17, 2020 399 Exhibit A (Redacted Version) (5)
Jun 17, 2020 399 Exhibit B (Redacted Version) (18)
Jun 17, 2020 400 Redacted Document (21)
Docket Text: REDACTION to [393] Exhibit (to Document),, by INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jun 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a Zoom conference on 6/25/20 at 3:30pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 6/16/20. (tjg, )
Jun 15, 2020 397 Letter (24)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J. and the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 10, 2020 396 Order (2)
Docket Text: ORDER granting [395] Plaintiff Indivior's Letter Request for an extension until June 17, 2020 for the parties to file redacted versions of the 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 392 Letter (2)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 9, 2020 394 Order (2)
Docket Text: ORDER re [389] granting Letter for 30 day extensions for Berkley until 7/10/2020; Atlantic Specialty until 7/22/2020; etc. Signed by Magistrate Judge Cathy L. Waldor on 6/9/2020. (sm)
Jun 9, 2020 395 Letter (2)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 8, 2020 389 Letter (2)
Docket Text: Letter from the Third Party Defendants to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 8, 2020 390 Main Document (2)
Docket Text: Letter from William L. Mentlik on behalf of Defendants. (Attachments: # (1) Exhibit A)(MENTLIK, WILLIAM)
Jun 8, 2020 390 Exhibit A (89)
Jun 3, 2020 388 Order (2)
Docket Text: ORDER granting the parties case schedule; etc. Signed by Magistrate Judge Cathy L. Waldor on 6/3/2020. (sm)
Jun 2, 2020 387 Letter (2)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor, on behalf of all parties, regarding proposed case schedule. (ECKENTHAL, AARON)
May 21, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 5/21/2020. (tjg, )
May 21, 2020 385 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: TEXT 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, )
May 20, 2020 384 Main Document (2)
Docket Text: Letter from William L. Mentlik on behalf of Defendants to the Hon. Cathy L. Waldor, U.S.M.J.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(MENTLIK, WILLIAM)
May 20, 2020 384 Exhibit A (1)
May 20, 2020 384 Exhibit B (12)
May 11, 2020 383 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 381 Order (3)
Docket Text: STIPULATION AND ORDER that the deadline by which Berkley Insurance shall respond to the Third Party Complaint is extended by 30 days, from May 11 to June 10, 2020; the deadline by which Atlantic Specialty shall respond to the Third Party Complaint is extended by 30 days, from May 21 to June 22, 2020. Signed by Magistrate Judge Cathy L. Waldor on 5/8/2020. (sm)
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, )
May 7, 2020 379 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 7, 2020 380 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [373] Order,. (BATON, WILLIAM)
May 6, 2020 378 Letter (4)
Docket Text: Letter from the Third Party Defendants to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 5, 2020 377 Order on Motion to Bifurcate (9)
Docket Text: OPINION and ORDER granting [326] Plaintiffs' Motions to Bifurcate. etc. Signed by Magistrate Judge Cathy L. Waldor on 5/4/2020. (sm)
Apr 29, 2020 376 Letter (2)
Docket Text: Letter from Defendants to Dist. Judge McNulty re [375] Letter. (MENTLIK, WILLIAM)
Apr 28, 2020 375 Letter (18)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Apr 27, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 4/27/2020. (tjg, )
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 27, 2020 374 Main Document (3)
Docket Text: Letter from William L. Mentlik to Mag. Judge Waldor in follow up to 4/27/20 teleconference and in anticipation of 5/8/20 oral argument. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(MENTLIK, WILLIAM)
Apr 27, 2020 374 Exhibit A (6)
Apr 27, 2020 374 Exhibit B (13)
Apr 27, 2020 374 Exhibit C (3)
Apr 27, 2020 374 Exhibit D (4)
Apr 15, 2020 371 Main Document (6)
Docket Text: Letter from the Parties to Mag. Judge Waldor re [336] Order,,,,,. (Attachments: # (1) Exhibit A (Proposed Case Schedule))(ECKENTHAL, AARON)
Apr 15, 2020 371 Exhibit A (Proposed Case Schedule) (5)
Mar 20, 2020 370 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 12, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [367] Application for Clerk's Order to Ext Answer/Proposed Order submitted by BERKLEY INSURANCE COMPANY has been GRANTED. The answer due date has been set for 3/27/2020. (qa, )
Mar 12, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [368] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ATLANTIC SPECIALTY INSURANCE COMPANY has been GRANTED. The answer due date has been set for 4/6/2020. (qa, )
Mar 11, 2020 366 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of ATLANTIC SPECIALTY INSURANCE COMPANY, BERKLEY INSURANCE COMPANY (BATON, WILLIAM)
Mar 11, 2020 367 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 Berkley Insurance Company's time to answer, move, or otherwise reply to Defendants' First Amended Answer to Complaint (D.I. 297).. (BATON, WILLIAM)
Mar 11, 2020 368 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 Atlantic Specialty Insurance Company's time to answer, move, or otherwise reply to Defendants' First Amended Answer to Complaint (D.I. 297).. (BATON, WILLIAM)
Mar 11, 2020 369 Main Document (20)
Docket Text: REPLY BRIEF to Opposition to Motion filed by AQUESTIVE THERAPEUTICS, INC. re [330] MOTION to Dismiss Defendants' Counterclaims (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Mar 11, 2020 369 Certificate of Service (2)
Mar 3, 2020 363 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. BERKLEY INSURANCE COMPANY served on 2/21/2020, answer due 3/13/2020. (ECKENTHAL, AARON)
Mar 3, 2020 364 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. ATLANTIC SPECIALTY INSURANCE COMPANY served on 3/2/2020, answer due 3/23/2020. (ECKENTHAL, AARON)
Mar 3, 2020 365 Order (1)
Docket Text: ORDER granting a one week extension to 3/11/2020 for Aquestive to submit its reply papers in support of its Motion to Dismiss Defendants' Counterclaims. Signed by Magistrate Judge Cathy L. Waldor on 3/3/2020. (sm)
Mar 2, 2020 362 Letter (1)
Docket Text: Letter from Aquestive to the Hon. Cathy L. Waldor, U.S.M.J. re [352] Order. (BATON, WILLIAM)
Feb 24, 2020 361 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [357] Letter,,. (BATON, WILLIAM)
Feb 21, 2020 359 Summons Issued (3)
Docket Text: THIRD-PARTY SUMMONS ISSUED as to ATLANTIC SPECIALTY INSURANCE COMPANY, BERKLEY INSURANCE COMPANY. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jr)
Feb 21, 2020 N/A Order (0)
Docket Text: TEXT ORDER: DRL has 14 days to serve the third party defendants.. So Ordered by Magistrate Judge Cathy L. Waldor on 2/21/20. (tjg, )
Feb 20, 2020 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [353] [354] Requests for Summons to be Issued on Third Parties filed by WILLIAM MENTLIK on 2/18/2020 cannot be issued because there is no Third Party Complaint on file. (qa, )
Feb 20, 2020 358 Letter (2)
Docket Text: Letter from Aaron S Eckenthal re [353] Summons - Request for Issue, [354] Summons - Request for Issue. (ECKENTHAL, AARON)
Feb 19, 2020 356 Main Document (25)
Docket Text: MEMORANDUM in Opposition filed by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. re [330] MOTION to Dismiss Defendants' Counterclaims (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Feb 19, 2020 356 Certificate of Service (1)
Feb 19, 2020 357 Main Document (1)
Docket Text: Letter from Aaron S. Eckenthal requesting letter from co-pending Case No. 2:17-cv-07106-KM-CLW be entered on this docket re [349] Reply Brief to Opposition to Motion,. (Attachments: # (1) Letter filed in co-pending case No. 2:17-cv-07106 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, # (2) Defendants' Sur-Reply in Further Opposition to Plaintiffs' Motion to Bifurcate, # (3) Exhibit A, # (4) Exhibit B)(ECKENTHAL, AARON)
Feb 19, 2020 357 Letter filed in co-pending case No. 2:17-cv-07106 from Alvogen and DRL to the H (2)
Feb 19, 2020 357 Defendants' Sur-Reply in Further Opposition to Plaintiffs' Motion to (5)
Feb 19, 2020 357 Exhibit A (5)
Feb 19, 2020 357 Exhibit B (8)
Feb 18, 2020 352 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 353 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. as to ATLANTIC SPECIALTY INSURANCE COMPANY. (MENTLIK, WILLIAM)
Feb 18, 2020 354 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. as to Berkley Insurance Company. (MENTLIK, WILLIAM)
Feb 18, 2020 355 Main Document (15)
Docket Text: REPLY to Response to Motion filed by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. re [334] MOTION for Entry of Judgment under Rule 54(b) (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Certificate of Service)(MENTLIK, WILLIAM)
Feb 18, 2020 355 Exhibit A (3)
Feb 18, 2020 355 Exhibit B (3)
Feb 18, 2020 355 Exhibit C (8)
Feb 18, 2020 355 Certificate of Service (1)
Feb 14, 2020 351 Letter (1)
Docket Text: Letter from Aquestive to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Feb 11, 2020 349 Main Document (17)
Docket Text: REPLY BRIEF to Opposition to Motion filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [326] MOTION to Bifurcate Motion to Bifurcate and Stay Defendants' Counterclaims (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Feb 11, 2020 349 Certificate of Service (2)
Feb 11, 2020 350 Main Document (27)
Docket Text: MEMORANDUM in Opposition filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [334] MOTION for Entry of Judgment under Rule 54(b) (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Feb 11, 2020 350 Certificate of Service (2)
Feb 10, 2020 348 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 [330] MOTION to Dismiss Defendants' 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 31, 2020 347 Order (1)
Docket Text: ORDER granting [346] Plaintiffs' Letter Request to modify the briefing schedule related to [334] Defendants' MOTION for Entry of Judgment under Rule 54(b). Plaintiffs' opposition papers are now due February 11, 2020 and Defendants' reply papers are now due February 18, 2020. Signed by Magistrate Judge Cathy L. Waldor on 1/31/20. (jc, )
Jan 30, 2020 346 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jan 29, 2020 345 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 [330] MOTION to Dismiss Defendants' Counterclaims. (ECKENTHAL, AARON)
Jan 28, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 4/27/20 conference to 10am. So Ordered by Magistrate Judge Cathy L. Waldor on 1/28/20. (tjg, )
Jan 28, 2020 344 Main Document (27)
Docket Text: MEMORANDUM in Opposition filed by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. re [326] MOTION to Bifurcate Motion to Bifurcate and Stay Defendants' Counterclaims (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Certificate of Service)(MENTLIK, WILLIAM)
Jan 28, 2020 344 Exhibit 1 (10)
Jan 28, 2020 344 Exhibit 2 (14)
Jan 28, 2020 344 Exhibit 3 (3)
Jan 28, 2020 344 Certificate of Service (1)
Jan 27, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TIMOTHY C. HESTER, ESQ., 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. (ld, )
Jan 27, 2020 341 Order (3)
Docket Text: ORDER; granting [340] Letter application for the Pro Hac Vice admission of Timothy C. Hester; counsel shall pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with Local Civ. R. 101.1(3)(c); etc. Signed by Magistrate Judge Cathy L. Waldor on 1/27/2020. (sms)
Jan 27, 2020 342 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-10320589.) (BATON, WILLIAM)
Jan 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANDREW D. LAZEROW, ESQ. and SHADMAN S. ZAMAN, ESQ., 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. (ld, )
Jan 24, 2020 337 Transcript (97)
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, )
Jan 24, 2020 338 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-10308262.) (BATON, WILLIAM)
Jan 24, 2020 339 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-10308401.) (BATON, WILLIAM)
Jan 24, 2020 340 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 340 Certification of W. Baton (3)
Jan 24, 2020 340 Certification of T. Hester (3)
Jan 24, 2020 340 Text of Proposed Order (3)
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 Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [334] 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. (ld, )
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. (tjg, )
Jan 22, 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 3pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/22/20. (tjg, )
Jan 21, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [330] MOTION to Dismiss Defendants' 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. (ld, )
Jan 21, 2020 333 Order (2)
Docket Text: ORDER granting (civil action no. 17-7106) 247 Letter request for an extension of time to file Defendants' opposition to Plaintiffs' Motion to Bifurcate and Stay Defendants' Counterclaims; Defendants' opposition due 1/28/2020, Plaintiffs' reply due 2/11/2020. Signed by Magistrate Judge Cathy L. Waldor on 1/21/2020. (sms)
Jan 21, 2020 334 Main Document (2)
Docket Text: MOTION for Entry of Judgment under Rule 54(b) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Brief in Support of Motion, # (2) Text of Proposed Order, # (3) Certificate of Service)(ECKENTHAL, AARON)
Jan 21, 2020 334 Brief in Support of Motion (19)
Jan 21, 2020 334 Text of Proposed Order (2)
Jan 21, 2020 334 Certificate of Service (1)
Jan 17, 2020 328 Letter (3)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor re [326] MOTION to Bifurcate Motion to Bifurcate and Stay Defendants' Counterclaims. (ECKENTHAL, AARON)
Jan 17, 2020 329 Letter (4)
Docket Text: Letter from the parties to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jan 17, 2020 330 Main Document (3)
Docket Text: MOTION to Dismiss Defendants' Counterclaims by AQUESTIVE THERAPEUTICS, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(BATON, WILLIAM)
Jan 17, 2020 330 Brief (22)
Jan 17, 2020 330 Text of Proposed Order (2)
Jan 17, 2020 330 Certificate of Service (2)
Jan 17, 2020 331 Main Document (51)
Docket Text: ANSWER to Complaint Indivior's Answer to DRL's Counterclaims by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jan 17, 2020 331 Certificate of Service (2)
Jan 16, 2020 327 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 327 Certification of W. Baton (3)
Jan 16, 2020 327 Certification of A. Lazerow (3)
Jan 16, 2020 327 Certification of S. Zaman (3)
Jan 16, 2020 327 Text of Proposed Order (3)
Jan 16, 2020 332 Order (3)
Docket Text: ORDER; granting [327] Letter application for the Pro Hac Admission of Andrew D. Lazerow and Shadman D. Zaman; counsel shall pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with Local Civ. R. 101.1(3)(c); etc. Signed by Magistrate Judge Cathy L. Waldor on 1/16/2020. (sms)
Jan 13, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [326] MOTION to Bifurcate 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. (ld, )
Jan 10, 2020 325 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 326 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 326 Brief (29)
Jan 10, 2020 326 Text of Proposed Order (2)
Jan 10, 2020 326 Certificate of Service (2)
Jan 9, 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 1/9/20. (tjg, )
Jan 8, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHRISTINE ARMELLINO, LOUIS L. LOBEL and CHRISTOPHER T. HOLDING, 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, )
Jan 8, 2020 323 Stipulation and Order (5)
Docket Text: STIPULATED ORDER AND JUDGMENT ON PLAINTIFFS' CLAIMS OF INFRINGEMENT OF U.S. PATENT NO. 9,931,305; etc. Signed by Judge Kevin McNulty on 1/7/2020. (sms)
Jan 7, 2020 320 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Christine Armellino to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10231210.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jan 7, 2020 320 Certificate of Service (1)
Jan 7, 2020 321 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Christopher T. Holding to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10231254.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jan 7, 2020 321 Certificate of Service (1)
Jan 7, 2020 322 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Louis L. Lobel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10231267.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jan 7, 2020 322 Certificate of Service (1)
Jan 6, 2020 319 Main Document (10)
Docket Text: Letter from Aaron S. Eckenthal on behalf of the Parties to Mag. Judge Waldor re discovery dispute. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(ECKENTHAL, AARON)
Jan 6, 2020 319 Exhibit A (21)
Jan 6, 2020 319 Exhibit B (39)
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 318 Order (2)
Docket Text: ORDER GRANTING ADMISSION PRO HAC VICE OF GOODWIN PROCTER LLP ATTORNEYS; granting [302] letter application for the Pro Hac Vice admission of Christopher T. Holding, Louis L. Lobel, and Christine Armellino; and counsel shall each pay the fee of $150.00 to the Clerk of this Court pursuant to L. Civ.R.101.1(c)(3) within twenty (20) days from the date of the entry of this Order; etc. Signed by Magistrate Judge Cathy L. Waldor on 1/3/2020. (sms)
Jan 2, 2020 316 Letter (2)
Docket Text: Letter from Aaron S Eckenthal to the Hon. Cathy L. Waldor, U.S.M.J. re [315] Letter. (ECKENTHAL, AARON)
Jan 2, 2020 317 Order (2)
Docket Text: ORDER; granting [315] Plaintiff's letter request for an additional two-week extension, to January 17, 2020, of the deadline to answer or otherwise respond to the amended Answers and Counterclaims filed by Defendants; etc. Signed by Magistrate Judge Cathy L. Waldor on 1/2/2020. (sms)
Dec 31, 2019 314 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Dec 31, 2019 315 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Dec 30, 2019 312 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Dec 30, 2019 313 Main Document (16)
Docket Text: REPLY BRIEF to Opposition to Motion filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [300] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [296] Order on Motion for Leave to File, (Attachments: # (1) Declaration of P. May, # (2) Certificate of Service)(BATON, WILLIAM)
Dec 30, 2019 313 Declaration of P. May (11)
Dec 30, 2019 313 Certificate of Service (2)
Dec 23, 2019 311 Main Document (26)
Docket Text: RESPONSE re [300] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [296] Order on Motion for Leave to File,. (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Dec 23, 2019 311 Certificate of Service (1)
Dec 19, 2019 310 Order (2)
Docket Text: ORDER granting [307] 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 307 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Dec 18, 2019 308 Letter (2)
Docket Text: Letter from Aaron S Eckenthal to the Hon. Cathy L. Waldor re [307] Letter. (ECKENTHAL, AARON)
Dec 18, 2019 309 Letter (2)
Docket Text: Letter from William L. Mentlik Letter from Defendants to the Hon. Cathy L. Waldor, U.S.M.J. re [306] Letter. (MENTLIK, WILLIAM)
Dec 16, 2019 306 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [303] Letter. (BATON, WILLIAM)
Dec 12, 2019 302 Main Document (2)
Docket Text: Certification of Aaron S. Eckenthal in Support of Application for Admission Pro Hac Vice of Goodwin Procter LLP Attorneys on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certification of Christopher T. Holding, # (2) Certification of Louis L. Lobel, # (3) Certification of Christine Armellino, # (4) Text of Proposed Order, # (5) Certificate of Service)(ECKENTHAL, AARON)
Dec 12, 2019 302 Certification of Christopher T. Holding (2)
Dec 12, 2019 302 Certification of Louis L. Lobel (2)
Dec 12, 2019 302 Certification of Christine Armellino (2)
Dec 12, 2019 302 Text of Proposed Order (2)
Dec 12, 2019 302 Certificate of Service (1)
Dec 12, 2019 303 Main Document (7)
Docket Text: Letter from counsel for Defendants to Mag. Judge Waldor re [301] Letter,. (Attachments: # (1) Exhibit C, # (2) Exhibit D, # (3) Exhibit E)(MENTLIK, WILLIAM)
Dec 12, 2019 303 Exhibit C (11)
Dec 12, 2019 303 Exhibit D (13)
Dec 12, 2019 303 Exhibit E (26)
Dec 5, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [300] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [296] Order on Motion for Leave to File,. 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. (ld, )
Dec 5, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [299] Application for Clerk's Order to Ext Answer/Proposed Order submitted by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. has been GRANTED. The answer due date has been set for 12/20/2019. (ld, )
Dec 4, 2019 299 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 Defendants' Amended Counterclaims.. (BATON, WILLIAM)
Dec 4, 2019 300 Main Document (3)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [296] Order on Motion for Leave to File, (Attachments: # (1) Brief, # (2) Declaration of P. May, # (3) Text of Proposed Order, # (4) Certificate of Service)(BATON, WILLIAM)
Dec 4, 2019 300 Brief (26)
Dec 4, 2019 300 Declaration of P. May (153)
Dec 4, 2019 300 Text of Proposed Order (2)
Dec 4, 2019 300 Certificate of Service (2)
Dec 4, 2019 301 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [300] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [296] Order on Motion for Leave to File,. (BATON, WILLIAM)
Nov 22, 2019 N/A Third Party Complaint (0)
Docket Text: THIRD PARTY COMPLAINT against ATLANTIC SPECIALTY INSURANCE COMPANY, BERKLEY IN, filed by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. See Doc. [297](jr)
Nov 22, 2019 298 Main Document (68)
Docket Text: REDACTION to [297] Amended Answer to Complaint,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Nov 22, 2019 298 Certificate of Service (1)
Nov 19, 2019 296 Order on Motion for Leave to File (5)
Docket Text: OPINION & ORDER granting Dr. Reddys Laboratories S.A. and Dr. Reddys Laboratories, Inc. [261] Motion for Leave to File their First Amended Answer, Affirmative and Separate Defenses, and Counterclaims, etc. Signed by Magistrate Judge Cathy L. Waldor on 11/19/19. (jc, )
Nov 5, 2019 294 Opinion (27)
Docket Text: OPINION. Signed by Judge Kevin McNulty on 11/5/2019. (sms)
Nov 5, 2019 295 Order (2)
Docket Text: ORDER; This matter having come before the court on the parties application and submissions in connection with a Markman hearing ( Dkt. No. 7106 at DE 211; Dkt. No. 7111 at DE 290); The patents in suit are construed in accordance with the court's Opinion, filed herewith. Alvogen's motion to recover on the bond pursuant to Rule 65 (Dkt. No. 7106 at DE 148) is DENIED without prejudice; etc. Signed by Judge Kevin McNulty on 11/5/2019. (sms)
Nov 1, 2019 293 Transcript (150)
Docket Text: Transcript of Hearing held on October 29, 2019, before 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 11/22/2019. Redacted Transcript Deadline set for 12/2/2019. Release of Transcript Restriction set for 1/30/2020. (bt, )
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 21, 2019 291 Main Document (2)
Docket Text: NOTICE by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. (Notice of Change of Address, effective Oct. 28, 2019, of counsel for Defendants) (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Oct 21, 2019 291 Certificate of Service (1)
Oct 18, 2019 292 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 290 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 15, 2019 289 Letter (2)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor re oral argument date. (ECKENTHAL, AARON)
Oct 11, 2019 287 Letter (1)
Docket Text: Letter from the parties to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Oct 11, 2019 288 Letter (14)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.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 9, 2019 285 Letter (2)
Docket Text: Letter from counsel for Defendants to Hon. Judge Waldor re [284] Letter. (MENTLIK, WILLIAM)
Oct 8, 2019 284 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [283] Order,. (BATON, WILLIAM)
Sep 24, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an in-person oral argument regarding pending motions 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 9/24/19. (tjg, )
Aug 20, 2019 281 Letter (4)
Docket Text: Letter from Aaron S. Eckenthal to Dist. Judge McNulty and Mag. Judge Waldor re [278] Letter,,. (ECKENTHAL, AARON)
Aug 20, 2019 282 Letter (1)
Docket Text: Letter from counsel for Defendants to Dist. Judge McNulty. (MENTLIK, WILLIAM)
Aug 19, 2019 279 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by JAMIE L. LUCIA (LUCIA, JAMIE)
Aug 19, 2019 280 Redacted Document (10)
Docket Text: REDACTION to [278] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Aug 7, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 8/7/2019. (tjg)
Aug 7, 2019 277 Main Document (17)
Docket Text: REDACTION to [276] Reply Brief to Opposition to Motion,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Exhibit A (REDACTED PUBLIC VERSION), # (2) Exhibit B (REDACTED PUBLIC VERSION))(ECKENTHAL, AARON)
Aug 7, 2019 277 Exhibit A (REDACTED PUBLIC VERSION) (1)
Aug 7, 2019 277 Exhibit B (REDACTED PUBLIC VERSION) (1)
Jul 26, 2019 275 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jul 23, 2019 274 Main Document (37)
Docket Text: REDACTION to [273] Memorandum in Opposition of Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of W. Baton)(BATON, WILLIAM)
Jul 23, 2019 274 Declaration of W. Baton (20)
Jul 22, 2019 272 Main Document (3)
Docket Text: Letter from William L. Mentlik to Dist. Judge McNulty. (Attachments: # (1) Exhibit A)(MENTLIK, WILLIAM)
Jul 22, 2019 272 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 10/17/19. (nic, )
Jul 1, 2019 270 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jun 27, 2019 269 Order on Oral Motion (2)
Docket Text: ORDER Resetting Deadlines as to [261] MOTION for Leave to File First Amended Answer, Affirmative Defenses, and Counterclaims. Responses due by 7/22/2019, Replies due by 8/5/2019. Signed by Magistrate Judge Cathy L. Waldor on 6/26/2019. (jr)
Jun 26, 2019 268 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 24, 2019 265 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 24, 2019 266 Order (1)
Docket Text: ORDER granting a two-day extension for the parties to file redacted versions of the papers related to Defendants' Motion for Leave to File a First AmendedAnswer, Affirmative Defenses, and Counterclaims (D.I. 261-62).. Signed by Magistrate Judge Cathy L. Waldor on 6/24/2019. (ld, )
Jun 24, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 6/25/19 conference to 8/7/19 at 1:30pm. So Ordered by Magistrate Judge Cathy L. Waldor on 6/24/19. (tjg, )
Jun 21, 2019 264 Main Document (30)
Docket Text: BRIEF in Support filed by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. re [261] MOTION for Leave to File First Amended Answer, Affirmative Defenses, and Counterclaims(Defendants' Memorandum of Law in Support of Their Motion for Leave to File Their First Amended Answer, Affirmative Defenses, and Counterclaims - PUBLIC REDACTED VERSION) (Attachments: # (1) Declaration of Aaron S. Eckenthal (PUBLIC REDACTED VERSION), # (2) Exhibit A (PUBLIC REDACTED VERSION), # (3) Exhibit B (PUBLIC REDACTED VERSION), # (4) Exhibit C (PUBLIC REDACTED VERSION), # (5) Exhibit D (PUBLIC REDACTED VERSION), # (6) Exhibit E (PUBLIC REDACTED VERSION), # (7) Exhibit F (PUBLIC VERSION), # (8) Exhibit G (PUBLIC VERSION), # (9) Exhibit H (PUBLIC VERSION), # (10) Exhibit I (PUBLIC VERSION))(MENTLIK, WILLIAM)
Jun 21, 2019 264 Declaration of Aaron S. Eckenthal (PUBLIC REDACTED VERSION) (3)
Jun 21, 2019 264 Exhibit A (PUBLIC REDACTED VERSION) (117)
Jun 21, 2019 264 Exhibit B (PUBLIC REDACTED VERSION) (74)
Jun 21, 2019 264 Exhibit C (PUBLIC REDACTED VERSION) (24)
Jun 21, 2019 264 Exhibit D (PUBLIC REDACTED VERSION) (17)
Jun 21, 2019 264 Exhibit E (PUBLIC REDACTED VERSION) (5)
Jun 21, 2019 264 Exhibit F (PUBLIC VERSION) (6)
Jun 21, 2019 264 Exhibit G (PUBLIC VERSION) (11)
Jun 21, 2019 264 Exhibit H (PUBLIC VERSION) (7)
Jun 21, 2019 264 Exhibit I (PUBLIC VERSION) (11)
Jun 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [261] MOTION for Leave to File First Amended Answer, Affirmative Defenses, and Counterclaims. 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. (sms)
Jun 19, 2019 263 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 18, 2019 261 Main Document (2)
Docket Text: MOTION for Leave to File First Amended Answer, Affirmative Defenses, and Counterclaims by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(MENTLIK, WILLIAM)
Jun 18, 2019 261 Text of Proposed Order (2)
Jun 18, 2019 261 Certificate of Service (1)
Jun 5, 2019 260 Redacted Document (8)
Docket Text: REDACTION to [257] Exhibit (to Document),, (Exhibit 14 to Defendants' Responding Claim Construction Brief - PUBLIC VERSION) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Jun 4, 2019 256 Main Document (37)
Docket Text: MARKMAN RESPONSE BRIEF re [250] Markman Opening Brief, (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 7 (Rebuttal Declaration of Marcio S. Carvalho with attached Exhibits 1 and 2), # (7) Exhibit 8, # (8) Exhibit 9, # (9) Exhibit 10, # (10) Exhibit 11, # (11) Exhibit 12, # (12) Exhibit 13, # (13) Exhibit 15, # (14) Exhibit 16, # (15) Certificate of Service)(MENTLIK, WILLIAM)
Jun 4, 2019 256 Exhibit 1 (3)
Jun 4, 2019 256 Exhibit 2 (82)
Jun 4, 2019 256 Exhibit 3 (6)
Jun 4, 2019 256 Exhibit 4 (2)
Jun 4, 2019 256 Exhibit 5 (44)
Jun 4, 2019 256 Exhibit 7 (Rebuttal Declaration of Marcio S. Carvalho with attached Exhibits 1 a (28)
Jun 4, 2019 256 Exhibit 8 (73)
Jun 4, 2019 256 Exhibit 9 (5)
Jun 4, 2019 256 Exhibit 10 (21)
Jun 4, 2019 256 Exhibit 11 (15)
Jun 4, 2019 256 Exhibit 12 (4)
Jun 4, 2019 256 Exhibit 13 (29)
Jun 4, 2019 256 Exhibit 15 (13)
Jun 4, 2019 256 Exhibit 16 (40)
Jun 4, 2019 256 Certificate of Service (1)
Jun 4, 2019 258 Exhibit (to Document) (14)
Docket Text: Exhibit to [256] Markman Response Brief, (Exhibit 7) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Jun 4, 2019 259 Main Document (34)
Docket Text: MARKMAN RESPONSE BRIEF re [249] Markman Opening Brief,,, (Attachments: # (1) Declaration of P. May, # (2) Declaration of R. Langer, # (3) Certificate of Service)(BATON, WILLIAM)
Jun 4, 2019 259 Declaration of P. May (80)
Jun 4, 2019 259 Declaration of R. Langer (342)
Jun 4, 2019 259 Certificate of Service (2)
May 3, 2019 255 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Apr 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reconsidered Defendant's request (251) for leave to file for summary judgment. The Court 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 16, 2019 253 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [251] Letter. (BATON, WILLIAM)
Apr 15, 2019 251 Letter (1)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor, requesting permission for DRL to file for summary judgment regarding U.S. Patent No. 9,931,305. (ECKENTHAL, AARON)
Apr 15, 2019 252 Order (2)
Docket Text: ORDER, withdrawing the Pro Hac Vice admission of J. MAGNUS ESSUNGER, TIMOTHY P. HEATON, DANIEL A. LADOW, GERALD E. PORTER, DANIEL SHARPE, JAMES M. BOLLINGER and CHARANJIT BRAHMA; etc. Signed by Magistrate Judge Cathy L. Waldor on 4/15/2019. (sms)
Apr 5, 2019 248 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Apr 5, 2019 249 Main Document (36)
Docket Text: MARKMAN OPENING BRIEF (Defendants' Opening Claim Construction Brief) (Attachments: # (1) Exhibit 1 to Brief, # (2) Exhibit 2 to Brief, # (3) Exhibit 3 to Brief, # (4) Exhibit 4 to Brief, # (5) Exhibit 5 to Brief, # (6) Declaration of Reza Fassihi, Ph.D., # (7) Exhibit 1 to Fassihi Declaration, # (8) Exhibit 2 to Fassihi Declaration, # (9) Exhibit 3 to Fassihi Declaration, # (10) Exhibit 4 to Fassihi Declaration, # (11) Exhibit 5 to Fassihi Declaration, # (12) Exhibit 6 to Fassihi Declaration, # (13) Exhibit 7 to Fassihi Declaration, # (14) Exhibit 8 (Part 1 of 2) to Fassihi Declaration, # (15) Exhibit 8 (Part 2 of 2) to Fassihi Declaration, # (16) Exhibit 9 to Fassihi Declaration, # (17) Exhibit 10 to Fassihi Declaration, # (18) Certificate of Service)(ECKENTHAL, AARON)
Apr 5, 2019 249 Exhibit 1 to Brief (21)
Apr 5, 2019 249 Exhibit 2 to Brief (13)
Apr 5, 2019 249 Exhibit 3 to Brief (46)
Apr 5, 2019 249 Exhibit 4 to Brief (23)
Apr 5, 2019 249 Exhibit 5 to Brief (22)
Apr 5, 2019 249 Declaration of Reza Fassihi, Ph.D. (31)
Apr 5, 2019 249 Exhibit 1 to Fassihi Declaration (37)
Apr 5, 2019 249 Exhibit 2 to Fassihi Declaration (9)
Apr 5, 2019 249 Exhibit 3 to Fassihi Declaration (3)
Apr 5, 2019 249 Exhibit 4 to Fassihi Declaration (8)
Apr 5, 2019 249 Exhibit 5 to Fassihi Declaration (27)
Apr 5, 2019 249 Exhibit 6 to Fassihi Declaration (11)
Apr 5, 2019 249 Exhibit 7 to Fassihi Declaration (18)
Apr 5, 2019 249 Exhibit 8 (Part 1 of 2) to Fassihi Declaration (86)
Apr 5, 2019 249 Exhibit 8 (Part 2 of 2) to Fassihi Declaration (58)
Apr 5, 2019 249 Exhibit 9 to Fassihi Declaration (4)
Apr 5, 2019 249 Exhibit 10 to Fassihi Declaration (7)
Apr 5, 2019 249 Certificate of Service (1)
Apr 5, 2019 250 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 250 Declaration of P. May (287)
Apr 5, 2019 250 Declaration of G. Fuller (40)
Apr 5, 2019 250 Exhibits 1-5 to Fuller Declaration (208)
Apr 5, 2019 250 Exhibit 6 to Fuller Declaration (230)
Apr 5, 2019 250 Exhibits 7-14 to Fuller Declaration (250)
Apr 5, 2019 250 Exhibits 15-27 to Fuller Declaration (231)
Apr 5, 2019 250 Certificate of Service (2)
Apr 1, 2019 247 Order (2)
Docket Text: ORDER, re [245] the parties jointly proposed Markman schedule; etc. Signed by Magistrate Judge Cathy L. Waldor on 3/29/2019. (sms)
Mar 29, 2019 245 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Mar 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 4/1/19 conference to 6/25/19 at 9:45am.. So Ordered by Magistrate Judge Cathy L. Waldor on 3/29/19. (tjg, )
Feb 19, 2019 242 Order (1)
Docket Text: ORDERED that the preliminary injunction is vacated. Signed by Judge Kevin McNulty on 2/19/19. (nic, )
Feb 19, 2019 243 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER: 1. Plaintiffs' claims of infringement of U.S. Patent No. 9,855,221 (the '221 patent) (Counts I and 2 of Plaintiffs' First Amended Complaint for Patent Infringement. D.I. 17, Civil Action No. 18-1775, dated April 27, 2018) are dismissed without prejudice; 2. Each party shall bear its own costs and attorneys' fees with respect to the matters dismissed hereby; 3. The parties each expressly waive any right to appeal or otherwise move for relief from this Stipulation and Order; 4. This Stipulation and Order shall have no effect on any other claims or counterclaims asserted in the above-captioned actions. Signed by Judge Kevin McNulty on 2/19/19. (nic, )
Feb 19, 2019 244 Appeal Remark (2)
Docket Text: Federal Circuit Mandate issued to the United States District Court for the District of New Jersey re (ECF # 137 in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), and (ECF # 127 in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit). (dam, )
Feb 17, 2019 241 Order (2)
Docket Text: ORDER ADMITTING R. JASON FOWLER AND ISSAC BELFER PRO HAC VICE; granting the admission pro hac vice as to R. Jason Fowler and Issac Belfer, Esq.; etc. Signed by Magistrate Judge Cathy L. Waldor on 02/14/2019. (sms)
Feb 11, 2019 239 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Feb 11, 2019 240 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Feb 8, 2019 238 Letter (1)
Docket Text: Letter from Judge McNulty. (nic, )
Feb 7, 2019 236 Letter (3)
Docket Text: Letter from William L. Mentlik to Dist. Judge McNulty re [234] Order,,. (MENTLIK, WILLIAM)
Feb 7, 2019 237 Letter (30)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J. re [234] 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 5, 2019 235 Order (3)
Docket Text: REDACTED ORDER denying [205] DRL's application to increase the amount of the preliminary injunction bond. Signed by Judge Kevin McNulty on 2/5/19. (nic, )
Feb 4, 2019 230 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Feb 4, 2019 231 Appeal Remark (2)
Docket Text: Federal Circuit Order re (137 in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), (127 in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit) denying petition for panel rehearing filed by Indivior Inc., Indivior UK Limited and Aquestive Therapeutics, Inc.; denying petition for en banc rehearing filed by Indivior Inc., Indivior UK Limited and Aquestive Therapeutics, Inc. (dam, )
Jan 29, 2019 228 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [200] Order. (BATON, WILLIAM)
Jan 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 1/30/19 conference to 4/1/19 at 9:45am So Ordered by Magistrate Judge Cathy L. Waldor on 1/29/19. (tjg, )
Jan 28, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ROBERT D. CARROLL, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sms)
Jan 25, 2019 227 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Robert D. Carroll to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9336833.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jan 25, 2019 227 Certificate of Service (1)
Jan 24, 2019 224 Order (2)
Docket Text: ORDER, granting [222] the application for the pro hac vice admission of Robert D. Carroll; and Robert D. Carroll shall pay the fee of $150 to the Clerk of this Court pursuant to L. Civ. R. 101.1(c)(3) within twenty (20) days from the date of the entry of this Order; etc. Signed by Magistrate Judge Cathy L. Waldor on 01/24/2019. (sms)
Jan 23, 2019 222 Main Document (2)
Docket Text: Certification of Aaron S. Eckenthal in Support of Application for Admission Pro Hac Vice of Robert D. Carroll on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certification of Robert D. Carroll, # (2) Text of Proposed Order, # (3) Certificate of Service)(ECKENTHAL, AARON)
Jan 23, 2019 222 Certification of Robert D. Carroll (2)
Jan 23, 2019 222 Text of Proposed Order (2)
Jan 23, 2019 222 Certificate of Service (1)
Jan 23, 2019 223 Redacted Document (3)
Docket Text: REDACTION to [221] Letter,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Jan 15, 2019 220 Order (1)
Docket Text: ORDER, granting [219] Defendants letter request that pro hac vice attorney John Coy Stull admission be considered withdrawn and the electronic notifications be terminated; JOHN COY STULL terminated. Signed by Magistrate Judge Cathy L. Waldor on 01/14/2019. (sms)
Jan 11, 2019 219 Letter (1)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Waldor requesting withdrawal of pro hac vice counsel (John Coy Stull) from case. (ECKENTHAL, AARON)
Jan 3, 2019 218 Redacted Document (12)
Docket Text: REDACTION to [217] Reply Brief to Opposition to Motion,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Dec 28, 2018 215 Redacted Document (26)
Docket Text: REDACTION to [214] Memorandum in Opposition of Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Dec 28, 2018 216 Redacted Document (19)
Docket Text: REDACTION to [206] Memorandum in Support of Motion,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Dec 19, 2018 212 Main Document (2)
Docket Text: Letter from William L. Mentlik to Dist. Judge McNulty re [205] MOTION Seeking Modification of Preliminary Injunction Bond . (Attachments: # (1) Exhibit 1 (Memorandum Opinion in Civil Action No. 14-1268-RGA, D. Del.), # (2) Exhibit 2 (Revised Proposed Order))(MENTLIK, WILLIAM)
Dec 19, 2018 212 Exhibit 1 (Memorandum Opinion in Civil Action No. 14-1268-RGA, D. Del.) (17)
Dec 19, 2018 212 Exhibit 2 (Revised Proposed Order) (3)
Dec 19, 2018 213 Exhibit (to Document) (2)
Docket Text: Exhibit to [212] Letter, ([REVISED] [Proposed] ORDER MODIFYING PRELIMINARY INJUNCTION BOND) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Dec 18, 2018 211 Order (2)
Docket Text: PROCEDURAL ORDER; The Court denied an emergent letter request to increase the amount of bond pending appeal [DE 204) in case 17-7111, Defendants complied with that directive and promptly filed their motion; that being the case, I will deny plaintiffs' 12/14/2018 letter request (DE 209] extension of the briefing schedule on that motion. The letter request (DE 207) 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 Magistrate Judge to reschedule those deadlines; etc. Signed by Judge Kevin McNulty on 12/18/2018. (sms)
Dec 17, 2018 210 Letter (2)
Docket Text: Letter from William L. Mentlik to Dist. Judge McNulty re [209] Letter. (MENTLIK, WILLIAM)
Dec 14, 2018 209 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Dec 13, 2018 208 Letter (3)
Docket Text: Letter from Aaron S. Eckenthal re [207] Letter. (ECKENTHAL, AARON)
Dec 12, 2018 207 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Dec 10, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [205] MOTION Seeking Modification of Preliminary Injunction Bond . Motion set for 1/7/2019 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. (sms)
Dec 7, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Any party wishing to modify the amount of bond pending appeal may file a motion for such relief on the usual schedule under the local rules. The appeal having been pending for some five to six months, and the $72 million amount of bond having been set in contemplation of a longer period, the motion will not be heard on an emergent basis. So Ordered by Judge Kevin McNulty on 12/7/18. (nic, )
Dec 7, 2018 205 Main Document (2)
Docket Text: MOTION Seeking Modification of Preliminary Injunction Bond by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(MENTLIK, WILLIAM)
Dec 7, 2018 205 Text of Proposed Order (1)
Dec 7, 2018 205 Certificate of Service (1)
Dec 6, 2018 203 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J. re [202] Letter. (BATON, WILLIAM)
Dec 5, 2018 202 Letter (4)
Docket Text: Letter from William L. Mentlik to Dist. Judge McNulty (with attached proposed order) requesting briefing schedule. (MENTLIK, WILLIAM)
Dec 4, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 12/4/18 teleconference to 1/30/19 at 3pm. So Ordered by Magistrate Judge Cathy L. Waldor on 12/4/18. (tjg, )
Dec 4, 2018 201 Redacted Document (7)
Docket Text: REDACTION to [187] Letter by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Nov 30, 2018 195 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor. (BATON, WILLIAM)
Nov 30, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will adjourn the 12/3/18 teleconference to 12/4/18 at 10:30am.. So Ordered by Magistrate Judge Cathy L. Waldor on 11/30/18. (tjg, )
Nov 30, 2018 198 Order (1)
Docket Text: ORDER, granting [195] Plaintiff's Letter request for an adjournment of the December 3, 2018, 1:00 p.m. status teleconference (D.E. 179); etc. Signed by Magistrate Judge Cathy L. Waldor on 11/30/2018. (sms)
Nov 29, 2018 193 Redacted Document (7)
Docket Text: REDACTION to [186] Letter (Nov. 20, 2018 Letter Sent to Dist. Judge McNulty Via E-mail) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Nov 29, 2018 194 Letter (4)
Docket Text: Letter from Counsel for Defendants to Dist. Judge McNulty (REDACTED Version of Nov. 23, 2018 Letter E-mailed to Chambers) re [187] Letter. (MENTLIK, WILLIAM)
Nov 28, 2018 192 Letter (1)
Docket Text: Letter from Aaron S Eckenthal re [188] Order, [189] Order. (ECKENTHAL, AARON)
Nov 26, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Defendant's application to suspend Preliminary Injunction is denied. Proposals for unsealing within 3 days. So Ordered by Judge Kevin McNulty on 11/26/18. (nic, )
Nov 20, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Telephone Conference held on 11/20/2018. (Court Reporter/Recorder NONE.) (nic, )
Nov 20, 2018 183 Appeal Remark (30)
Docket Text: FEDERAL CIRCUIT OPINION filed for the court by Newman, Circuit Judge; Lourie, Circuit Judge and Stoll, Circuit Judge. Dissenting Opinion filed by Circuit Judge Newman. Nonprecedential Opinion. re (137 in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), (127 in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit). (dam, )
Nov 20, 2018 184 Appeal Remark (2)
Docket Text: FEDERAL CIRCUIT JUDGMENT filed. VACATED AND REMANDED. Terminated on the merits after oral argument. COSTS: Costs taxed against Appellee(s). Mandate to issue in due course re (137 in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), (127 in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit). (dam, )
Nov 19, 2018 182 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 182 Certificate of Service (2)
Oct 12, 2018 181 Order (1)
Docket Text: ORDER granting [180] Letter requesting a modification to the present Joint Discovery Plan and Scheduling Order (ECF No. 27; etc. Signed by Magistrate Judge Cathy L. Waldor on 10/11/2018. (sms)
Oct 10, 2018 180 Letter (1)
Docket Text: Letter from Aaron S. Eckenthal, on behalf of the Parties, to Mag. Judge Waldor, requesting a modification to the present Joint Discovery Plan and Scheduling Order (ECF No. 27). (ECKENTHAL, AARON)
Sep 11, 2018 177 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Sep 11, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request to adjourn the 9/12/18 teleconference to 12/1/18 at 1pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/11/18. (tjg, )
Sep 11, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The setting of a teleconference on 12/1/18 was entered in error, the correct date of the conference is 12/3/18.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/11/18. (tjg, )
Sep 5, 2018 176 Order (3)
Docket Text: ORDER granting [175] Plaintiff's letter request re the following modifications to the current case schedule; etc. Signed by Magistrate Judge Cathy L. Waldor on 09/04/2018. (sms)
Aug 30, 2018 175 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 29, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JEFFREY B. ELIKAN, JEFFREY LERNER and ERICA N. ANDERSEN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sms)
Aug 28, 2018 172 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 0312-8984334.) (BATON, WILLIAM)
Aug 28, 2018 173 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 0312-8984344.) (BATON, WILLIAM)
Aug 28, 2018 174 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 0312-8984348.) (BATON, WILLIAM)
Aug 27, 2018 166 Order (2)
Docket Text: ORDER, granting [67] Application/Petition for the Pro Hac admission of JEFFREY B. ELIKAN, JEFFREY LERNER, AND ERICA N. ANDERSEN; Counsel shall each pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with Local Civ.R.101.1(3)(c); etc. Signed by Magistrate Judge Cathy L. Waldor on 08/27/2018. (sms)
Aug 27, 2018 167 Opinion (8)
Docket Text: OPINION; etc. Signed by Judge Kevin McNulty on 08/27/2018. (sms)
Aug 27, 2018 168 Order on Report and Recommendations (2)
Docket Text: ORDER, affirming and adopting Report and Recommendations re [118] Magistrate Judge Waldor's Opinion; The objection [161] to the R&R is rejected; and the Motion to transfer venue [12] is DENIED; etc. Signed by Judge Kevin McNulty on 08/27/2018. (sms)
Aug 27, 2018 169 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 170 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 171 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 23, 2018 164 Main Document (27)
Docket Text: RESPONSE in Opposition filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [161] MOTION Objecting to Report and Recommendation Regarding Motion to Transfer (Docket No. 118) (Attachments: # (1) Declaration of I. Belfer, # (2) Certificate of Service)(BATON, WILLIAM)
Aug 23, 2018 164 Declaration of I. Belfer (121)
Aug 23, 2018 164 Certificate of Service (2)
Aug 16, 2018 163 Order on Motion to Seal (4)
Docket Text: ORDER granting [162] Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 7/13/2018. (ld, )
Aug 13, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [162] Joint MOTION to Seal . 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. (sms)
Aug 10, 2018 162 Main Document (4)
Docket Text: Joint MOTION to Seal by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of P. May, # (2) Certification of A. Valenti, # (3) Redactions Sealing Index, # (4) Text of Proposed Order, # (5) Certificate of Service)(BATON, WILLIAM)
Aug 10, 2018 162 Certification of P. May (3)
Aug 10, 2018 162 Certification of A. Valenti (3)
Aug 10, 2018 162 Redactions Sealing Index (61)
Aug 10, 2018 162 Text of Proposed Order (4)
Aug 10, 2018 162 Certificate of Service (2)
Aug 3, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [161] MOTION Objecting to Report and Recommendation Regarding Motion to Transfer (Docket No. 118). 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. (sms)
Aug 2, 2018 161 Main Document (2)
Docket Text: MOTION Objecting to Report and Recommendation Regarding Motion to Transfer (Docket No. 118) by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Brief in Support of Motion, # (2) Text of Proposed Order, # (3) Certificate of Service)(MENTLIK, WILLIAM)
Aug 2, 2018 161 Brief in Support of Motion (16)
Aug 2, 2018 161 Text of Proposed Order (2)
Aug 2, 2018 161 Certificate of Service (1)
Jul 31, 2018 156 Main Document (40)
Docket Text: REDACTION to [71] Memorandum in Support of Motion,,,,,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of P. May and Exbibits, # (2) Declaration of R. Langer, # (3) Exhibits 1-20 to Langer Declaration, # (4) Exhibits 21-40 to Langer Declaration, # (5) Exhibits 41-44 to Langer Declaration, # (6) Exhibit 45 to Langer Declaration - Part 1, # (7) Exhibit 45 to Langer Declaration - Part 2, # (8) Exhibit 45 to Langer Declaration - Part 3, # (9) Exhibits 46-54 to Langer Declaration, # (10) Declaration of R. Simkin, # (11) Exhibit 1 to Simkin Declaration - Part 1, # (12) Exhibit 1 to Simkin Declaration - Part 2, # (13) Exhibit 1 to Simkin Declaration - Part 3, # (14) Exhibits 2-13 to Simking Declaration, # (15) Declaration of M. Crossley, # (16) Exhibit 1 to Crossley Declaration, # (17) Exhibit 2 to Crossley Declaration - Part 1, # (18) Exhibit 2 to Crossley Declaration - Part 2, # (19) Exhibits 3-5 to Crossley Declaration, # (20) Exhibit 6 to Crossley Declaration, # (21) Exhibit 7 to Crossley Declaration)(BATON, WILLIAM)
Jul 31, 2018 156 Declaration of P. May and Exbibits (247)
Jul 31, 2018 156 Declaration of R. Langer (72)
Jul 31, 2018 156 Exhibits 1-20 to Langer Declaration (327)
Jul 31, 2018 156 Exhibits 21-40 to Langer Declaration (651)
Jul 31, 2018 156 Exhibits 41-44 to Langer Declaration (285)
Jul 31, 2018 156 Exhibit 45 to Langer Declaration - Part 1 (95)
Jul 31, 2018 156 Exhibit 45 to Langer Declaration - Part 2 (83)
Jul 31, 2018 156 Exhibit 45 to Langer Declaration - Part 3 (22)
Jul 31, 2018 156 Exhibits 46-54 to Langer Declaration (114)
Jul 31, 2018 156 Declaration of R. Simkin (15)
Jul 31, 2018 156 Exhibit 1 to Simkin Declaration - Part 1 (53)
Jul 31, 2018 156 Exhibit 1 to Simkin Declaration - Part 2 (54)
Jul 31, 2018 156 Exhibit 1 to Simkin Declaration - Part 3 (54)
Jul 31, 2018 156 Exhibits 2-13 to Simking Declaration (15)
Jul 31, 2018 156 Declaration of M. Crossley (7)
Jul 31, 2018 156 Exhibit 1 to Crossley Declaration (1)
Jul 31, 2018 156 Exhibit 2 to Crossley Declaration - Part 1 (90)
Jul 31, 2018 156 Exhibit 2 to Crossley Declaration - Part 2 (71)
Jul 31, 2018 156 Exhibits 3-5 to Crossley Declaration (28)
Jul 31, 2018 156 Exhibit 6 to Crossley Declaration (243)
Jul 31, 2018 156 Exhibit 7 to Crossley Declaration (1)
Jul 31, 2018 157 Main Document (38)
Docket Text: REDACTION to [88] Response in Opposition to Motion,,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Declaration of Robert Fredrickson III with Exhibits - REDACTED, # (2) Declaration of Ivan T. Hofmann with Exhibits (Part 1 of 5) - REDACTED, # (3) Declaration of Ivan T. Hofmann with Exhibits (Part 2 of 5) - REDACTED, # (4) Declaration of Ivan T. Hofmann with Exhibits (Part 3 of 5) - REDACTED, # (5) Declaration of Ivan T. Hofmann with Exhibits (Part 4 of 5) - REDACTED, # (6) Declaration of Ivan T. Hofmann with Exhibits (Part 5 of 5) - REDACTED, # (7) Declaration of Joachim Franke, Ph.D. with Exhibits - REDACTED, # (8) Declaration of Alok Sonig with Exhibits - REDACTED)(MENTLIK, WILLIAM)
Jul 31, 2018 157 Declaration of Robert Fredrickson III with Exhibits - REDACTED (217)
Jul 31, 2018 157 Declaration of Ivan T. Hofmann with Exhibits (Part 1 of 5) - REDACTED (77)
Jul 31, 2018 157 Declaration of Ivan T. Hofmann with Exhibits (Part 2 of 5) - REDACTED (23)
Jul 31, 2018 157 Declaration of Ivan T. Hofmann with Exhibits (Part 3 of 5) - REDACTED (2)
Jul 31, 2018 157 Declaration of Ivan T. Hofmann with Exhibits (Part 4 of 5) - REDACTED (136)
Jul 31, 2018 157 Declaration of Ivan T. Hofmann with Exhibits (Part 5 of 5) - REDACTED (261)
Jul 31, 2018 157 Declaration of Joachim Franke, Ph.D. with Exhibits - REDACTED (27)
Jul 31, 2018 157 Declaration of Alok Sonig with Exhibits - REDACTED (25)
Jul 31, 2018 158 Main Document (15)
Docket Text: REDACTION to [72] Declaration,,,,,,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibit A to Navarro Declaration, # (2) Exhibit B to Navarro Declaration - Part 1, # (3) Exhibit B to Navarro Declaration - Part 2, # (4) Exhibit C to Navarro Declaration, # (5) Exhibit D to Navarro Declaration, # (6) Exhibit E to Navarro Declaration - Part 1, # (7) Exhibit E to Navarro Declaration - Part 2, # (8) Exhibit E to Navarro Declaration - Part 3, # (9) Exhibits F-H to Navarro Declaratoin, # (10) Exhibit I to Navarro Declaration - Part 1, # (11) Exhibit I to Navarro Declaration - Part 2, # (12) Exhibits J-M to Navarro Declaration, # (13) Exhibit N ot Navarro Declaration, # (14) Exhibits O-R to Navarro Declaration, # (15) Exhibit S to Navarro Declaration - Part 1, # (16) Exhibit S to Navarro Declaration - Part 2, # (17) Exhibit T to Navarro Declaration, # (18) Declaration of M. Bennis, # (19) Declaration of K. Kendall)(BATON, WILLIAM)
Jul 31, 2018 158 Exhibit A to Navarro Declaration (15)
Jul 31, 2018 158 Exhibit B to Navarro Declaration - Part 1 (112)
Jul 31, 2018 158 Exhibit B to Navarro Declaration - Part 2 (111)
Jul 31, 2018 158 Exhibit C to Navarro Declaration (53)
Jul 31, 2018 158 Exhibit D to Navarro Declaration (51)
Jul 31, 2018 158 Exhibit E to Navarro Declaration - Part 1 (53)
Jul 31, 2018 158 Exhibit E to Navarro Declaration - Part 2 (53)
Jul 31, 2018 158 Exhibit E to Navarro Declaration - Part 3 (55)
Jul 31, 2018 158 Exhibits F-H to Navarro Declaratoin (5)
Jul 31, 2018 158 Exhibit I to Navarro Declaration - Part 1 (89)
Jul 31, 2018 158 Exhibit I to Navarro Declaration - Part 2 (96)
Jul 31, 2018 158 Exhibits J-M to Navarro Declaration (130)
Jul 31, 2018 158 Exhibit N ot Navarro Declaration (243)
Jul 31, 2018 158 Exhibits O-R to Navarro Declaration (25)
Jul 31, 2018 158 Exhibit S to Navarro Declaration - Part 1 (67)
Jul 31, 2018 158 Exhibit S to Navarro Declaration - Part 2 (58)
Jul 31, 2018 158 Exhibit T to Navarro Declaration (13)
Jul 31, 2018 158 Declaration of M. Bennis (267)
Jul 31, 2018 158 Declaration of K. Kendall (6)
Jul 31, 2018 159 Main Document (9)
Docket Text: REDACTION to [96] Reply Brief to Opposition to Motion,,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Declaration of R. Langer, # (2) Declaration of R. Simkin, # (3) Declaration of M. Crossley, # (4) Declaration of R. Navarro)(BATON, WILLIAM)
Jul 31, 2018 159 Declaration of R. Langer (11)
Jul 31, 2018 159 Declaration of R. Simkin (9)
Jul 31, 2018 159 Declaration of M. Crossley (134)
Jul 31, 2018 159 Declaration of R. Navarro (66)
Jul 31, 2018 160 Redacted Document (19)
Docket Text: REDACTION to [98] Reply Brief to Opposition to Motion,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Jul 30, 2018 155 USCA Order (Does NOT Term Appeal) (2)
Docket Text: ORDER of FEDERAL CIRCUIT DENYING Appellant Motion for emergency stay pending Appeal as to ([137] in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), filed by DR. REDDY'S LABORATORIES S.A., Dr. Reddy's Laboratories S.A., DR. REDDY'S LABORATORIES, INC., ([127] in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), filed by DR. REDDY'S LABORATORIES S.A., Dr. Reddy's Laboratories S.A., DR. REDDY'S LABORATORIES, INC. (dam, )
Jul 27, 2018 154 USCA Order (Does NOT Term Appeal) (2)
Docket Text: ORDER of Federal Circuit as to ([127] in 2:17-cv-07111-KM-CLW), ( [137] in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit). Appellees' opening brief is due no later than 8/9/2018. Appellants' reply brief and the joint appendix are due no later than 8/16/2018. No extensions should be anticipated. The case shall be placed on the October 2018 oral argument calendar. (dam, ) Modified on 7/27/2018 (dam, ).
Jul 26, 2018 152 Letter (1)
Docket Text: Letter from Defendants' Counsel to the Hon. Judge Waldor requesting an extension of time. (ECKENTHAL, AARON)
Jul 26, 2018 153 Order (1)
Docket Text: ORDER, granting [152] Letter request for an extension of time for the Defendants to file and serve objections to the Report and Recommendation be extended until August 2, 2018 and Plaintiffs may file any response by August 23, 2018; etc. Signed by Magistrate Judge Cathy L. Waldor on 07/26/2018. (sms)
Jul 25, 2018 151 Order (1)
Docket Text: ORDER, granting [150] Plaintiff's Letter request for an additional extension of time until July 31 to prepare and file redactions on the public docket, and until August 10 to file the motion to seal; etc. Signed by Magistrate Judge Cathy L. Waldor on 07/25/2018. (sms)
Jul 24, 2018 150 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jul 23, 2018 N/A Remark (0)
Docket Text: [Clerk's Note: As per Ordered, $36 million in security previously posted has been released as of 7/23/2018]. (sms)
Jul 23, 2018 N/A Order (0)
Docket Text: TEXT ORDER: THE Court will grant counsels request to adjourn the 7/23/18 teleconference to 9/12/18 at 9:45am.. So Ordered by Magistrate Judge Cathy L. Waldor on 7/23/18. (tjg, )
Jul 23, 2018 147 Letter (1)
Docket Text: Letter from counsel for Defendants to Dist. Judge McNulty confirming compliance with the Court's July 18, 2018 Preliminary Injunction Order (Dkt.136). (ECKENTHAL, AARON)
Jul 23, 2018 148 Notice (Other) (13)
Docket Text: NOTICE by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED Notice of Posting of Bond (BATON, WILLIAM)
Jul 23, 2018 149 Bond (9)
Docket Text: Preliminary Injunction Bond in the amount of $72 million posted by INDIVIOR INC., INDIVIOR UK LIMITED. (sms)
Jul 20, 2018 142 Opinion (30)
Docket Text: AMENDED OPINION; etc. Signed by Judge Kevin McNulty on 07/13/2018. (sms)
Jul 20, 2018 144 Order (1)
Docket Text: ORDER RELEASING BONDS; Upon the posting of the $72 million bond to secure the preliminary injunction ECF. No. [136], the $36 million in security previously posted ECF No. [85,106,109) may be simultaneously released; etc (Finance notified). Signed by Judge Kevin McNulty on 07/19/2018. (sms)
Jul 20, 2018 145 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldolr, U.S.M.J.. (BATON, WILLIAM)
Jul 19, 2018 N/A Remark (0)
Docket Text: Transmission to Federal Circuit Sent on 7/18/2018 re [127] NOTICE OF APPEAL to Federal Circuit. NOA, [122] ORDER, Docket Sheet sent to Federal Circuit. (dam, )
Jul 19, 2018 N/A Remark (0)
Docket Text: Transmission to Federal Circuit Sent on 7/19/2018 re [137] NOTICE OF APPEAL to Federal Circuit. NOA, [136] Preliminary Injunction, Docket Sheet sent to Federal Circuit. (dam, )
Jul 19, 2018 138 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jul 19, 2018 139 USCA Notice of Docketing ROA (22)
Docket Text: FEDERAL CIRCUIT Case Number 18-2167 Appeal docketed. Received 07/18/2018. Entry of Appearance due 08/02/2018. Certificate of Interest is due on 08/02/2018. Docketing Statement due 08/02/2018. Appellant's brief is due 09/17/2018. ([127] in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), filed by DR. REDDY'S LABORATORIES S.A., Dr. Reddy's Laboratories S.A., DR. REDDY'S LABORATORIES, INC. (dam, )
Jul 19, 2018 140 USCA Notice of Docketing ROA (22)
Docket Text: FEDERAL CIRCUIT Case Number 18-2169 Appeal docketed. Received 07/19/2018.([137] in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), filed by DR. REDDY'S LABORATORIES S.A., Dr. Reddy's Laboratories S.A., DR. REDDY'S LABORATORIES, INC. (dam, )
Jul 19, 2018 141 USCA Order (Does NOT Term Appeal) (2)
Docket Text: ORDER of FEDERAL CIRCUIT under 18-02167 re ([127] in 2:17-cv-07111-KM-CLW) Notice of Appeal (Federal Circuit), filed by DR. REDDY'S LABORATORIES S.A., Dr. Reddy's Laboratories S.A., DR. REDDY'S LABORATORIES, INC.. Appellees are directed to respond to both motions no later than July 24, 2018. Any reply in support of either motion is due no later than July 26, 2018. (Per Curiam). (dam, )
Jul 18, 2018 134 Order (2)
Docket Text: ORDER CORRECTING OPINION re [121];etc. Signed by Judge Kevin McNulty on 07/18/2018. (sms)
Jul 18, 2018 135 Order on Motion to Stay (2)
Docket Text: MEMORANDUM & ORDER DENYING STAY; the motion for stay pending appeal [125] is DENIED; etc. Signed by Judge Kevin McNulty on 07/18/2018. (sms)
Jul 18, 2018 136 Preliminary Injunction (2)
Docket Text: PRELIMINARY INJUNCTION ORDER; Plaintiffs shall post a bond of $72 million (that total figure being inclusive of any security already posted) in connection with this Preliminary Injunction on or before July 23, 2018; etc. Signed by Judge Kevin McNulty on 07/18/2018. (sms)
Jul 18, 2018 137 Notice of Appeal (Federal Circuit) (3)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [136] Preliminary Injunction, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. Filing fee $ 505, receipt number 0312-8892746. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (MENTLIK, WILLIAM)
Jul 18, 2018 137 Notice of Appeal* (1)
Jul 16, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [125] MOTION to Stay Preliminary Injunction Pending Appeal. Motion set for 8/6/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
Jul 16, 2018 128 Order (2)
Docket Text: ORDER, by close of business on by Wednesday, July 18, 2018, the parties shall file a single, joint submission designating the portions of the transcript of the June 28, 2018 hearing ECF No. 110 that they believe should remain sealed; By close of business on by Wednesday, July 18, 2018, the parties shall file a single, joint submission designating the portions of the Opinion (ECF nos. 121, 123) that should be redacted from the publicly-filed version; etc. Signed by Judge Kevin McNulty on 07/16/2018. (sms)
Jul 16, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The court will rule promptly on DRL's motion for a stay pending appeal (ECF no. 125) without requiring a responding submission once the final form of injunction has been entered. So Ordered by Judge Kevin McNulty on 7/16/2018. (nic, )
Jul 16, 2018 132 Exhibit (to Document) (3)
Docket Text: Exhibit to [131] Letter,, by All Defendants. (MENTLIK, WILLIAM)
Jul 16, 2018 133 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 133 replaced on 8/10/2018) Corrected Transcript with errata uploaded on 8/10/2018 (mfr). Modified on 8/10/2018 (mfr).
Jul 13, 2018 122 Order on Motion for Preliminary Injunction (2)
Docket Text: ORDER granting [70] Motion for Preliminary Injunction. Signed by Judge Kevin McNulty on 7/13/2018. (nic, )
Jul 13, 2018 123 Opinion (30)
Docket Text: (REDACTED) OPINION. Signed by Judge Kevin McNulty on 7/13/2018. (nic, )
Jul 13, 2018 N/A Notice (Other) (0)
Docket Text: NOTICE TO COUNSEL to submit proposed redactions of the Opinion by Monday, July 16, 2018. (nic, )
Jul 13, 2018 125 Main Document (3)
Docket Text: MOTION to Stay Preliminary Injunction Pending Appeal by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Brief in Support of Motion, # (2) Declaration of Alexandra D. Valenti, # (3) Exhibit B to Valenti Declaration, # (4) Text of Proposed Order, # (5) Certificate of Service)(MENTLIK, WILLIAM)
Jul 13, 2018 125 Brief in Support of Motion (9)
Jul 13, 2018 125 Declaration of Alexandra D. Valenti (2)
Jul 13, 2018 125 Exhibit B to Valenti Declaration (31)
Jul 13, 2018 125 Text of Proposed Order (1)
Jul 13, 2018 125 Certificate of Service (1)
Jul 13, 2018 127 Notice of Appeal (Federal Circuit) (3)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [122] Order on Motion for Preliminary Injunction by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. Filing fee $ 505, receipt number 0312-8881987. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (MENTLIK, WILLIAM)
Jul 13, 2018 127 Notice of Appeal* (1)
Jul 12, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ISSAC BELFER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sms)
Jul 12, 2018 115 Order (2)
Docket Text: ORDER granting [112] Application for the Pro Hac Vice admission of Isaac Belfer, Esq.; Counsel shall pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with Local Civ. R. 101.1(3)(c); etc. Signed by Magistrate Judge Cathy L. Waldor on 07/11/2018. (sms)
Jul 12, 2018 116 Order (1)
Docket Text: ORDER granting [113] Letter request for a two-week extension, until July 24, of the deadline to file the motion to seal the papers related to Plaintiffs' motion for a preliminary injunction D. E.[71,72,73,74,75,88,96, and 98); etc. Signed by Magistrate Judge Cathy L. Waldor on 7/11/2018. (sms)
Jul 12, 2018 117 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Isaac Belfer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8877303.) (BATON, WILLIAM)
Jul 12, 2018 118 Report and Recommendations (17)
Docket Text: REPORT AND RECOMMENDATIONS re [12] MOTION to Transfer Case to the United States District Court for the District of Delaware filed by DR. REDDY'S LABORATORIES S.A., Dr. Reddy's Laboratories S.A., DR. REDDY'S LABORATORIES, INC. The Court recommends the Motion to Transfer be DENIED; Objections, if any, to R&R due by 7/26/2018. Signed by Magistrate Judge Cathy L. Waldor on 07/12/2018. (sms)
Jul 10, 2018 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Motion Hearing held on DE 12 Motion to Transfer, 7/10/2018. (Court Reporter/Recorder ECR.) (tjg, )
Jul 10, 2018 113 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldolr, U.S.M.J.. (BATON, WILLIAM)
Jul 9, 2018 112 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of Isaac Belfer for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of I. Belfer, # (3) Text of Proposed Order)(BATON, WILLIAM)
Jul 9, 2018 112 Certification of W. Baton (3)
Jul 9, 2018 112 Certification of I. Belfer (3)
Jul 9, 2018 112 Text of Proposed Order (2)
Jul 5, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KEVIN P. MARTIN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sms)
Jul 3, 2018 106 Notice (Other) (9)
Docket Text: NOTICE by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [85] Bond Notice of Posting of Surety Rider to Bond No. 0215674 (BATON, WILLIAM)
Jul 3, 2018 107 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Kevin P. Martin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8860481.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jul 3, 2018 107 Certificate of Service (1)
Jul 3, 2018 109 Bond (6)
Docket Text: Temporary Restraining Order BOND posted by INDIVIOR INC., INDIVIOR UK LIMITED; etc. (sms)
Jul 2, 2018 104 Order (2)
Docket Text: ORDER EXTENDING TEMPORARY RESTRAINTS; Plaintiff shall post an additional bond or other security of $18 million in connection with this extension of the Temporary Restraining Order by the 3rd day of July; etc (Finance notified). Signed by Judge Kevin McNulty on 06/29/2018. (sms)
Jul 2, 2018 105 Order (2)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE OF KEVIN P. MARTIN; Pro Hac Counsel shall pay the fee of $150 to the Clerk of this Court pursuant to L.Civ.R. 101.1(c)(3) within twenty (20) days from the date of the entry of this Order; etc. Signed by Magistrate Judge Cathy L. Waldor on 06/28/2018. (sms)
Jun 29, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MOLLY R. GRAMMEL, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sms)
Jun 28, 2018 101 Order (2)
Docket Text: ORDER granting [94] Plaintiff Letter request for permission to bring equipment and supplies into the courtroom; etc. Signed by Judge Kevin McNulty on 06/27/2018. (sms)
Jun 28, 2018 102 Order (2)
Docket Text: ORDER, granting [93] letter request for the Admission of Pro Hac Vice of Molly Grammel; Pro Hac Vice counsel shall pay the fee of $150 to the Clerk of this Court pursuant to L. Civ.R.101.1(c)(3) within twenty (20) days from the date of the entry of this Order; etc. Signed by Magistrate Judge Cathy L. Waldor on 06/27/2018. (sms)
Jun 28, 2018 103 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Molly Grammel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8848521.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jun 28, 2018 103 Certificate of Service (1)
Jun 28, 2018 108 Show Cause Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Show Cause Hearing held on 6/28/2018. Ordered temporary restraints continued for 14 days and additional bond to be posted. Decision Reserved. (Court Reporter/Recorder Rhea C. Villanti.) (nic, )
Jun 27, 2018 99 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Kevin McNulty, U.S.D.J. re [86] Letter, [95] Letter. (CALMANN, ARNOLD)
Jun 27, 2018 100 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jun 26, 2018 93 Main Document (2)
Docket Text: Certification of Aaron S. Eckenthal in Support of Application for Admission Pro Hac Vice of Molly Grammel on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certification of Molly Grammel, # (2) Text of Proposed Order, # (3) Certificate of Service)(ECKENTHAL, AARON)
Jun 26, 2018 93 Certification of Molly Grammel (2)
Jun 26, 2018 93 Text of Proposed Order (2)
Jun 26, 2018 93 Certificate of Service (1)
Jun 26, 2018 94 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Jun 26, 2018 95 Letter (2)
Docket Text: Letter from Liza M. Walsh to Honorable Kevin McNulty, U.S.D.J. re [86] Letter. (WALSH, LIZA)
Jun 26, 2018 97 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [96] Reply Brief to Opposition to Motion,,, (BATON, WILLIAM)
Jun 25, 2018 89 Declaration (30)
Docket Text: DECLARATION of of Ellen L. Edens, MD, MPE, MA re [88] Response in Opposition to Motion,,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Jun 25, 2018 90 Declaration (30)
Docket Text: DECLARATION of of Richard N. Rosenthal, M.D. re [88] Response in Opposition to Motion,,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (MENTLIK, WILLIAM)
Jun 25, 2018 91 Main Document (200)
Docket Text: DECLARATION of of Mansoor M. Amiji, Ph.D. re [88] Response in Opposition to Motion,,,, by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Amiji Declaration Part 2, # (2) Amiji Declaration Part 3, # (3) Amiji Declaration Part 4, # (4) Amiji Declaration Part 5)(MENTLIK, WILLIAM)
Jun 25, 2018 91 Amiji Declaration Part 2 (150)
Jun 25, 2018 91 Amiji Declaration Part 3 (150)
Jun 25, 2018 91 Amiji Declaration Part 4 (300)
Jun 25, 2018 91 Amiji Declaration Part 5 (279)
Jun 25, 2018 92 Order (2)
Docket Text: ORDER granting [79] Letter request for an extension of the discovery deadline to file a redacted version of the papers filed in connection with Plaintiffs' Motion for Preliminary Injunction; Plaintiffs' motion is due 14 days following the completed briefing related motion; etc. Signed by Magistrate Judge Cathy L. Waldor on 06/20/2018. (sms)
Jun 22, 2018 86 Main Document (2)
Docket Text: Letter from Aaron S. Eckenthal to Hon. Judge McNulty re Courtroom Seal. (Attachments: # (1) Text of Proposed Order)(ECKENTHAL, AARON)
Jun 22, 2018 86 Text of Proposed Order (5)
Jun 21, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The 6/28/18 teleconference is canceled.. So Ordered by Magistrate Judge Cathy L. Waldor on 6/21/18. (tjg, )
Jun 21, 2018 84 Main Document (1)
Docket Text: Letter from Aaron S. Eckenthal regarding extension of dates specified in Scheduling Order. (Attachments: # (1) Exhibit Case Schedule Dates)(ECKENTHAL, AARON)
Jun 21, 2018 84 Exhibit Case Schedule Dates (4)
Jun 20, 2018 80 Order (2)
Docket Text: ORDER, that if Defendants exchange fact declaration by close of business on June 20, 2018 the parties shall be permitted two depositions each, with each deposition lasting no longer than two hours; Defendants shall designate which designate which witness it intends to cross exam at the preliminary injunction hearing, by the close of business (5pm) on June 20, 2018; Defendants shall file their Opposition Brief to the Preliminary Injunction Motion (ECF No. 70), by 3pm on June 25, 2018; etc. Signed by Magistrate Judge Cathy L. Waldor on 06/19/2018. (sms)
Jun 20, 2018 81 Notice (Other) (9)
Docket Text: NOTICE by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED Notice of Posting of Bond (BATON, WILLIAM)
Jun 20, 2018 82 Main Document (2)
Docket Text: Certification on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(ECKENTHAL, AARON)
Jun 20, 2018 82 Certification (2)
Jun 20, 2018 82 Text of Proposed Order (2)
Jun 20, 2018 82 Certificate of Service (1)
Jun 20, 2018 85 Bond (5)
Docket Text: TEMPORARY RESTRAINING ORDER BOND in the amount of $18,000,000.00 posted by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (sms) Modified on 7/10/2018 (th).
Jun 18, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/18/2018. (tjg, )
Jun 18, 2018 77 Letter (4)
Docket Text: Letter from the parties to the Hon. Cathy L. Waldolr, U.S.M.J.. (BATON, WILLIAM)
Jun 18, 2018 78 Order to Show Cause (3)
Docket Text: ORDER TO SHOW CAUSE WITH TEMPORARY RESTRAINTS, Show Cause Hearing set for 6/28/2018 at 09:00 AM in Newark - Courtroom 4 before Judge Kevin McNulty., Show Cause Response due by 6/25/2018., Plaintiff shall post a bond or other security of $18 million on or before the 20th day of June, 2018, etc. (Finance notified). Signed by Judge Kevin McNulty on 06/15/2018. (sms)
Jun 18, 2018 79 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Jun 15, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [70] MOTION for Preliminary Injunction . Motion set for 7/16/2018 before Judge Kevin McNulty. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
Jun 15, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/15/2018. (tjg, )
Jun 15, 2018 70 Main Document (4)
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 PI, # (3) Certificate of Service)(BATON, WILLIAM)
Jun 15, 2018 70 Text of Proposed Order to Show Cause With Temporary Restraints (3)
Jun 15, 2018 70 Text of Proposed Order Granting PI (2)
Jun 15, 2018 70 Certificate of Service (2)
Jun 15, 2018 76 Main Document (2)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (Attachments: # (1) Text of Proposed Order)(BATON, WILLIAM)
Jun 15, 2018 76 Text of Proposed Order (3)
Jun 15, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Judge Kevin McNulty: Telephone Conference held on 6/15/2018. Order to be entered. (Court Reporter/Recorder Rhea C. Villanti.) (nic, )
Jun 14, 2018 69 Letter (1)
Docket Text: Letter from William L. Mentlik to Magistrate Judge Cathy L. Waldor re status update. (MENTLIK, WILLIAM)
Jun 8, 2018 67 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)
Jun 8, 2018 67 Certification of W. Baton (3)
Jun 8, 2018 67 Certification of J. Elikan (3)
Jun 8, 2018 67 Certification of J. Lerner (3)
Jun 8, 2018 67 Certification of E. Andersen (3)
Jun 8, 2018 67 Text of Proposed Order (2)
Jun 8, 2018 68 Main Document (9)
Docket Text:Defendants' ANSWER to Complaint in Case 2:18-cv-05288-KM-CLW by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Jun 8, 2018 68 Certificate of Service (1)
Jun 6, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 6/6/2018. (tjg, )
Jun 6, 2018 64 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by PHILIP SCOTT MAY on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (MAY, PHILIP)
Jun 6, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 6/15/18 at 9:45am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 6/6/18. (tjg, )
Jun 6, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The 6/8/18 teleconference is canceled.. So Ordered by Magistrate Judge Cathy L. Waldor on 6/6/18. (tjg, )
May 29, 2018 62 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 [58] Order,. (WALSH, LIZA)
May 29, 2018 63 Order (7)
Docket Text: ORDER of Consolidation, that Civ. Action Nos. 17-7111, and 18-1775, and 18-5288 are consolidated for all purposes, including all pretrial matters, discovery, and trial, pursuant to Federal Civil Rule of Civil Procedure 42; Civil Action No. 17-7111 shall be the Lead Case and any future filing in the Consolidated Actions are to be made under Civil Action No. 17-7111 only; etc. Signed by Magistrate Judge Cathy L. Waldor on 05/29/2018. (sms). Signed by Magistrate Judge Cathy L. Waldor on 05/29/2018. (sms, ) Modified on 5/29/2018 (sms).
May 25, 2018 61 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 18, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, R. JASON FOWLER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sms)
May 18, 2018 59 Order (2)
Docket Text: ORDER admitting [56] Pro Hac Vice admission of R. Jason Fowler for INDIVIOR INC., INDIVIOR UK LIMITED; It is further ORDERED that counsel shall pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with Local Civ. R. 101.1 (3)(c); etc. Signed by Magistrate Judge Cathy L. Waldor on 05/17/2018. (sms)
May 18, 2018 60 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice R. Jason Fowler to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8749769.) (BATON, WILLIAM)
May 17, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 5/17/2018. (tjg, )
May 17, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold telephone conferences, to be initiated by plaintiff, on 6/6/18 at 2:15pm and 6/28/18 at 11:45am. The 5/21/18 teleconference is canceled. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 5/17/18. (tjg, )
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, )
May 16, 2018 56 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of R. Jason Fowler for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of J. Fowler, # (3) Text of Proposed Order)(BATON, WILLIAM)
May 16, 2018 56 Certification of W. Baton (2)
May 16, 2018 56 Certification of J. Fowler (3)
May 16, 2018 56 Text of Proposed Order (2)
May 15, 2018 55 Scheduling Order (1)
Docket Text: SCHEDULING ORDER: In-Person Conference set for 5/17/2018 at 11:00 AM before Magistrate Judge Cathy L. Waldor. Etc.. Signed by Magistrate Judge Cathy L. Waldor on 5/14/2018. (fp, )
May 10, 2018 54 Letter (1)
Docket Text: Letter from William L. Mentlik to Mag. Judge Waldor, on behalf of all parties, requesting an in-person conference. (MENTLIK, WILLIAM)
May 7, 2018 53 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [52] Letter. (BATON, WILLIAM)
May 4, 2018 52 Main Document (2)
Docket Text: Letter from William L. Mentlik regarding Consolidation. (Attachments: # (1) Text of Proposed Order)(MENTLIK, WILLIAM)
May 4, 2018 52 Text of Proposed Order (4)
Apr 20, 2018 51 Letter (2)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J. re [48] Letter. (BATON, WILLIAM)
Apr 17, 2018 50 Order (1)
Docket Text: ORDER extending the deadline for Defendants' Non-Infringement, Invalidity Contentions and documentproductions by two-weeks, from April 16, 2018 to April 30, 2018. Signed by Magistrate Judge Cathy L. Waldor on 4/17/18. (sr, )
Apr 16, 2018 49 Letter (1)
Docket Text: Letter from Aaron S. Eckenthal, on behalf of all parties, re extending deadline for Defendants' Non-Infringement, Invalidity Contentions and document productions. (ECKENTHAL, AARON)
Apr 12, 2018 48 Main Document (2)
Docket Text: Letter from William L. Mentlik, et al. to Dist. Judge McNulty re [46] Letter. (Attachments: # (1) Exhibit A)(MENTLIK, WILLIAM)
Apr 12, 2018 48 Exhibit A (5)
Mar 23, 2018 N/A QC - Document Filed in Incorrect Case (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The MOTION to Dismiss, or in the Alternative, Motion for a More Definite Statement Document No [47] filed by WILLIAM MENTLIK, ESQ. on 3/23/2018 appears to be filed in the incorrect case. PLEASE REVIEW THE (description of what was docketed) and file it in the correct case. This submission will remain on the docket unless otherwise ordered by the court. (ld, )
Mar 23, 2018 47 Main Document (2)
Docket Text: MOTION to Dismiss , or in the Alternative, Motion for a More Definite Statement by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. Responses due by 4/2/2018 (Attachments: # (1) Brief in Support, # (2) Text of Proposed Order, # (3) Certificate of Service)(MENTLIK, WILLIAM)
Mar 23, 2018 47 Brief in Support (15)
Mar 23, 2018 47 Text of Proposed Order (1)
Mar 23, 2018 47 Certificate of Service (1)
Mar 15, 2018 46 Letter (5)
Docket Text: Letter from counsel for Defendants providing new information relevant to Defendants' pending motion to transfer. (MENTLIK, WILLIAM)
Mar 7, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN COY STULL, 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. (sr, )
Mar 6, 2018 45 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice John Coy Stull to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8527663.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Mar 6, 2018 45 Certificate of Service (1)
Mar 5, 2018 43 Order (2)
Docket Text: ORDER permitting John Coy Stull, Esq. to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 3/5/18. (sr, )
Mar 5, 2018 44 Discovery Confidentiality Order (30)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 3/5/18. (sr, )
Mar 2, 2018 41 Main Document (2)
Docket Text: Certification of William L. Mentlik in Support of Application for Admission Pro Hac Vice of John Coy Stull on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certification of John Coy Stull, # (2) Text of Proposed Order, # (3) Certificate of Service)(MENTLIK, WILLIAM)
Mar 2, 2018 41 Certification of John Coy Stull (2)
Mar 2, 2018 41 Text of Proposed Order (2)
Mar 2, 2018 41 Certificate of Service (1)
Mar 2, 2018 42 Main Document (1)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (Attachments: # (1) Stipulated Discovery Confidentiality Order)(BATON, WILLIAM)
Mar 2, 2018 42 Stipulated Discovery Confidentiality Order (39)
Feb 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DANIEL A. LADOW, JAMES M. BOLLINGER, CHARANJIT BRAHMA, DANIEL SHARPE, TIMOTHY P. HEATON, J. MAGNUS ESSUNGER and GERALD E. PORTER, 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. (sr, )
Feb 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, IRA J. LEVY, ELAINE H. BLAIS, ROBERT V. CERWINSKI, ROBERT FREDERICKSON, III, ALEXANDRA VALENTI and ALEXANDRA LU, 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. (sr, )
Feb 20, 2018 35 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Ira J. Levy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8490140.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Feb 20, 2018 35 Certificate of Service (1)
Feb 20, 2018 36 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Elaine H. Blais to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8490198.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Feb 20, 2018 36 Certificate of Service (1)
Feb 20, 2018 37 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Robert V. Cerwinski to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8490212.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Feb 20, 2018 37 Certificate of Service (1)
Feb 20, 2018 38 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Robert Frederickson III to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8490224.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Feb 20, 2018 38 Certificate of Service (1)
Feb 20, 2018 39 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Alexandra Valenti to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8490243.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Feb 20, 2018 39 Certificate of Service (1)
Feb 20, 2018 40 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Alexandra Lu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8490250.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON) Modified on 6/11/2018 (th).
Feb 20, 2018 40 Certificate of Service (1)
Feb 19, 2018 28 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Daniel A. Ladow to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8487852.) (BATON, WILLIAM)
Feb 19, 2018 29 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice James M. Bollinger to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8487854.) (BATON, WILLIAM)
Feb 19, 2018 30 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Charanjit Brahma to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8487857.) (BATON, WILLIAM)
Feb 19, 2018 31 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Daniel Sharpe to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8487859.) (BATON, WILLIAM)
Feb 19, 2018 32 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Timothy P. Heaton to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8487865.) (BATON, WILLIAM)
Feb 19, 2018 33 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice J. Magnus Essunger to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8487867.) (BATON, WILLIAM)
Feb 19, 2018 34 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Gerald E. Porter to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8487874.) (BATON, WILLIAM)
Feb 16, 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 2/16/2018. (tjg, )
Feb 16, 2018 27 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: scheduling a Telephone Conference on 5/21/2018 03:30 PM, and 7/23/18 at 3:00 PM before Magistrate Judge Cathy L. Waldor, motions to amend pleadings shall be filed by 5/21/2018; etc. Signed by Magistrate Judge Cathy L. Waldor on 2/16/18. (sr, )
Feb 15, 2018 26 Order (3)
Docket Text: ORDER permitting Ira Levy, Elaine H. Blais, Robert V. Cerwinski, Robert Frederickson III, Alexandra Valenti, and Alexandra Lu to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 2/15/18. (sr, )
Feb 14, 2018 25 Order (2)
Docket Text: ORDER granting [21] Application/Petition permitting Daniel A. Ladow, James M. Bollinger, Charanjit Brahma, Daniel Sharpe, Timothy P.Heaton, J. Magnus Essunger, and Gerald E. Porter to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 2/14/18. (sr, )
Feb 6, 2018 23 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATHERINE HARIHAR on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (HARIHAR, KATHERINE)
Feb 6, 2018 24 Main Document (16)
Docket Text: AMENDED ANSWER to [5] Amended Complaint by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Feb 6, 2018 24 Certificate of Service (1)
Feb 2, 2018 21 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 21 Certification of W. Baton (3)
Feb 2, 2018 21 Certification of D. Ladow (2)
Feb 2, 2018 21 Certification of J. Bollinger (3)
Feb 2, 2018 21 Certification of C. Brahma (3)
Feb 2, 2018 21 Certification of D. Sharpe (3)
Feb 2, 2018 21 Certification of T. Heaton (2)
Feb 2, 2018 21 Certification of J. Essunger (2)
Feb 2, 2018 21 Certification of G. Porter (2)
Feb 2, 2018 21 Text of Proposed Order (2)
Feb 2, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4C on 2/16/18 at 12:30pm. Local counsel must be present. Parties are to submit a Joint Discovery Plan to chambers via email to CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 2/2/18. (tjg, )
Feb 1, 2018 20 Main Document (9)
Docket Text: REPLY to Response to Motion filed by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. re [12] MOTION to Transfer Case to the United States District Court for the District of Delaware (Attachments: # (1) Declaration of Aaron S. Eckenthal, # (2) Exhibit A to Eckenthal Declaration, # (3) Exhibit B to Eckenthal Declaration, # (4) Certificate of Service)(MENTLIK, WILLIAM)
Feb 1, 2018 20 Declaration of Aaron S. Eckenthal (2)
Feb 1, 2018 20 Exhibit A to Eckenthal Declaration (2)
Feb 1, 2018 20 Exhibit B to Eckenthal Declaration (20)
Feb 1, 2018 20 Certificate of Service (1)
Jan 25, 2018 19 Main Document (15)
Docket Text: BRIEF in Opposition filed by INDIVIOR INC., INDIVIOR UK LIMITED re [12] MOTION to Transfer Case to the United States District Court for the District of Delaware (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jan 25, 2018 19 Certificate of Service (2)
Jan 23, 2018 18 Main Document (3)
Docket Text: Certification of William L. Mentlik in Support of Application for Admission Pro Hac Vice of Goodwin Proctor LLP Attorneys on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certification of Ira Levy, # (2) Certification of Elaine H. Blais, # (3) Certification of Robert V. Cerwinski, # (4) Certification of Robert Fredrickson III, # (5) Certification of Alexandra Valenti, # (6) Certification of Alexandra Lu, # (7) Text of Proposed Order, # (8) Certificate of Service)(MENTLIK, WILLIAM)
Jan 23, 2018 18 Certification of Ira Levy (3)
Jan 23, 2018 18 Certification of Elaine H. Blais (2)
Jan 23, 2018 18 Certification of Robert V. Cerwinski (2)
Jan 23, 2018 18 Certification of Robert Fredrickson III (2)
Jan 23, 2018 18 Certification of Alexandra Valenti (2)
Jan 23, 2018 18 Certification of Alexandra Lu (2)
Jan 23, 2018 18 Text of Proposed Order (3)
Jan 23, 2018 18 Certificate of Service (1)
Jan 17, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 2/2/18 at 1:00 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/17/18. (tjg, )
Jan 16, 2018 15 Main Document (10)
Docket Text:Defendants' ANSWER to Amended Complaint by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jan 16, 2018 15 Certificate of Service (1)
Jan 16, 2018 16 Main Document (1)
Docket Text: Corporate Disclosure Statement by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. identifying Dr. Reddy's Laboratories, Ltd. as Corporate Parent.. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jan 16, 2018 16 Certificate of Service (1)
Dec 27, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [12] MOTION to Transfer Case to the United States District Court for the District of Delaware . Motion set for 1/16/2018 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. (sr, )
Dec 27, 2017 14 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER RE: briefing schedule for DRL's Motion to Transfer. Signed by Judge Kevin McNulty on 12/27/17. (sr, )
Dec 26, 2017 13 Letter (4)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Dec 22, 2017 10 Main Document (1)
Docket Text: NOTICE of Appearance by WILLIAM L. MENTLIK on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Dec 22, 2017 10 Certificate of Service (1)
Dec 22, 2017 11 Main Document (1)
Docket Text: NOTICE of Appearance by AARON SCOTT ECKENTHAL on behalf of DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Dec 22, 2017 11 Certificate of Service (1)
Dec 22, 2017 12 Main Document (2)
Docket Text: MOTION to Transfer Case to the United States District Court for the District of Delaware by DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC.. (Attachments: # (1) Brief in Support of Motion, # (2) Declaration of William L. Mentlik in Support of Motion, # (3) Exhibit 1 to Mentlik Decl., # (4) Exhibit 2 to Mentlik Decl., # (5) Exhibit 3 to Mentlik Decl., # (6) Exhibit 4 to Mentlik Decl., # (7) Exhibit 5 to Mentlik Decl., # (8) Exhibit 6 to Mentlik Decl., # (9) Exhibit 7 to Mentlik Decl., # (10) Exhibit 8 to Mentlik Decl., # (11) Exhibit 9 to Mentlik Decl., # (12) Exhibit 10 to Mentlik Decl., # (13) Exhibit 11 to Mentlik Decl., # (14) Text of Proposed Order, # (15) Certificate of Service)(MENTLIK, WILLIAM)
Dec 22, 2017 12 Brief in Support of Motion (24)
Dec 22, 2017 12 Declaration of William L. Mentlik in Support of Motion (3)
Dec 22, 2017 12 Exhibit 1 to Mentlik Decl. (170)
Dec 22, 2017 12 Exhibit 2 to Mentlik Decl. (306)
Dec 22, 2017 12 Exhibit 3 to Mentlik Decl. (3)
Dec 22, 2017 12 Exhibit 4 to Mentlik Decl. (26)
Dec 22, 2017 12 Exhibit 5 to Mentlik Decl. (5)
Dec 22, 2017 12 Exhibit 6 to Mentlik Decl. (4)
Dec 22, 2017 12 Exhibit 7 to Mentlik Decl. (3)
Dec 22, 2017 12 Exhibit 8 to Mentlik Decl. (6)
Dec 22, 2017 12 Exhibit 9 to Mentlik Decl. (4)
Dec 22, 2017 12 Exhibit 10 to Mentlik Decl. (29)
Dec 22, 2017 12 Exhibit 11 to Mentlik Decl. (3)
Dec 22, 2017 12 Text of Proposed Order (1)
Dec 22, 2017 12 Certificate of Service (1)
Dec 7, 2017 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by INDIVIOR INC., INDIVIOR UK LIMITED. DR. REDDY'S LABORATORIES S.A. waiver sent on 11/14/2017, answer due 1/15/2018; DR. REDDY'S LABORATORIES, INC. waiver sent on 11/14/2017, answer due 1/15/2018. (LIZZA, CHARLES)
Dec 5, 2017 6 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 7 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 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (MOSES, DAVID)
Nov 6, 2017 5 Main Document (9)
Docket Text: AMENDED COMPLAINT against DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC., filed by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibit A)(GENOVESE, AMANDA)
Nov 6, 2017 5 Exhibit A (19)
Nov 6, 2017 5 Amended Complaint* (1)
Sep 18, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, 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 (7)
Docket Text: COMPLAINT against DR. REDDY'S LABORATORIES S.A., DR. REDDY'S LABORATORIES, INC. ( Filing and Admin fee $ 400 receipt number 0312-8090499), 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 3 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A) (sms)
Sep 14, 2017 3 Complaint (7)
Sep 14, 2017 3 Exhibit A (19)
Sep 14, 2017 1 Complaint?* (1)
Menu