Search
Patexia Research
Case number 2:18-cv-01775

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

Date Field Doc. No.Description (Pages)
Feb 19, 2021 43 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, )
Jul 8, 2020 10 Motion to Dismiss (2)
Feb 19, 2019 42 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 4, 2019 41 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, )
Dec 18, 2018 40 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)
Nov 20, 2018 39 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 20, 2018 38 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, )
Jul 30, 2018 37 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 36 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 19, 2018 35 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 19, 2018 34 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 33 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, )
May 29, 2018 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (sms)
May 29, 2018 32 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) (Main Document 32 replaced on 5/29/2018) (sms, ). Modified on 5/29/2018 (sms, ).
May 29, 2018 31 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 [27] Order,. (WALSH, LIZA)
May 25, 2018 30 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 21, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JAMES F. HIBEY, 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 28 Order (2)
Docket Text: ORDER granting [25] APPLICATION/PETITION for the Pro Hac Vice admission of James F. Hibey for AQUESTIVE THERAPEUTICS, INC; it is further ORDERED that counsel shall pay $150.00 to the Clerk of the United States District Court 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 29 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice James F. Hibey to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8750435.) (BATON, WILLIAM)
May 17, 2018 N/A Order (0)
May 17, 2018 N/A Order (0)
May 16, 2018 25 Certification of W. Baton (3)
May 16, 2018 25 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of James F. Hibey for by AQUESTIVE THERAPEUTICS, INC.. (Attachments: # (1) Certification of W. Baton, # (2) Certification of J. Hibey, # (3) Text of Proposed Order)(BATON, WILLIAM)
May 16, 2018 25 Text of Proposed Order (2)
May 16, 2018 25 Certification of J. Hibey (2)
May 16, 2018 25 Application/Petition (1)
May 15, 2018 24 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 11, 2018 23 Main Document (10)
Docket Text: ANSWER to Amended Complaint by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, S.A.. (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
May 11, 2018 23 Answer to Amended Complaint (10)
May 11, 2018 23 Certificate of Service (1)
May 10, 2018 22 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 21 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [20] Letter. (BATON, WILLIAM)
May 4, 2018 20 Main Document (2)
Docket Text: Letter from William L. Mentlik regarding Consolidation. (Attachments: # (1) Text of Proposed Order)(MENTLIK, WILLIAM)
May 4, 2018 20 Letter (2)
May 4, 2018 20 Text of Proposed Order (4)
May 3, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 5/3/2018. (tjg, )
May 3, 2018 N/A Order (0)
Apr 27, 2018 17 Amended Complaint* (1)
Apr 27, 2018 18 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [17] Amended Complaint (BATON, WILLIAM)
Apr 27, 2018 17 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, S.A., filed by INDIVIOR INC., AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED.(BATON, WILLIAM)
Apr 23, 2018 16 Order (1)
Docket Text: LETTER ORDER Granting [15] Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J, requesting a modification of the schedule for opposition and reply brief regarding Defendants Dr. Reddy's Motion to dismiss, etc. Signed by Magistrate Judge Cathy L. Waldor on 4/23/2018. (JB, )
Apr 20, 2018 15 Letter (1)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Apr 20, 2018 14 Letter (2)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Apr 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [10] MOTION to Dismiss , or in the Alternative, Motion for a More Definite Statement. Motion set for 5/7/2018 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. (JB, )
Mar 28, 2018 13 Certificate of Service (1)
Mar 28, 2018 13 Notice of Appearance (1)
Mar 28, 2018 13 Main Document (1)
Docket Text: NOTICE of Appearance by AARON SCOTT ECKENTHAL on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, S.A. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Mar 27, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 26, 2018 12 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 [10] MOTION to Dismiss , or in the Alternative, Motion for a More Definite Statement. (BATON, WILLIAM)
Mar 26, 2018 N/A Order (0)
Mar 23, 2018 10 Certificate of Service (1)
Mar 23, 2018 10 Text of Proposed Order (1)
Mar 23, 2018 10 Brief in Support of Motion (15)
Mar 23, 2018 10 Main Document (2)
Docket Text: MOTION to Dismiss , or in the Alternative, Motion for a More Definite Statement by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, S.A.. Responses due by 4/2/2018 (Attachments: # (1) Brief in Support of Motion, # (2) Text of Proposed Order, # (3) Certificate of Service)(MENTLIK, WILLIAM)
Mar 9, 2018 9 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER REGARDING DEFENDANTS' TIME TO ANSWER OR OTHERWISE RESPOND TO COMPLAINT; that DRL accepts service of the Complaint and shall answer or otherwise respond to the Complaint on or before April 27, 2018.. Signed by Magistrate Judge Cathy L. Waldor on 3/8/2018. (ld, )
Mar 6, 2018 8 Letter (5)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Feb 16, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMIE L. LUCIA on behalf of AQUESTIVE THERAPEUTICS, INC. (LUCIA, JAMIE)
Feb 9, 2018 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (ld, )
Feb 9, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, S.A. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
Feb 8, 2018 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED (MOSES, DAVID)
Feb 8, 2018 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES MICHAEL LIZZA on behalf of AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED (LIZZA, CHARLES)
Feb 7, 2018 1 Complaint (47)
Feb 7, 2018 1 Main Document (47)
Docket Text: COMPLAINT against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, S.A. ( Filing and Admin fee $ 400 receipt number 0312-8463506), filed by INDIVIOR INC., AQUESTIVE THERAPEUTICS, INC., INDIVIOR UK LIMITED. (Attachments: # (1) Civil Cover Sheet)(BATON, WILLIAM)
Feb 7, 2018 2 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Feb 7, 2018 1 Civil Cover Sheet (1)
Feb 7, 2018 1 Complaint* (1)
Feb 7, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Kevin McNulty and Magistrate Judge Cathy L. Waldor. (ak, )
Menu