Search
Patexia Research
Case number 2:17-cv-07115

INDIVIOR INC. et al v. TEVA PHARMACEUTICALS USA, INC. > Documents

Date Field Doc. No.Description (Pages)
Apr 18, 2023 92 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney PHILIP SCOTT MAY terminated. (MAY, PHILIP) (Entered: 04/18/2023) (2)
Mar 11, 2021 91 Order (1)
Docket Text: ORDER that the pro hac vice admission of Isaac Belfer is withdrawn on behalf of Indivior. ISAAC BELFER terminated. Signed by Magistrate Judge Cathy L. Waldor on 3/11/2021. (sm)
Mar 10, 2021 90 Letter (1)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J. re [85] Order,. (BATON, WILLIAM)
Mar 20, 2020 89 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)
Jul 1, 2019 88 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Feb 20, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, R. JASON FOWLER, ESQ. and ISAAC BELFER, 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, )
Feb 19, 2019 86 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 0312-9427607.) (BATON, WILLIAM)
Feb 19, 2019 87 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 0312-9427630.) (BATON, WILLIAM)
Feb 14, 2019 85 Order (2)
Docket Text: ORDER granting pro hac vice admission of R. Jason Fowler and Isaac Belfer; that counsel shall each make payment to the New Jersey Lawyers Fund for Client Protection, pursuant to N.J. Court Rule 1:28-2, for each year in whichcounsel represents the client in this matter; that counsel shall each pay $150.00 to the Clerk of the United States District Court for the District of New Jersey, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/14/2019. (sm)
Oct 1, 2018 84 Order (1)
Docket Text: ORDER granting [83] Letter request that the Court unseal D.E. (73,74 & 76); the Clerk of the Court is hereby directed to unseal D.I. 73, D.I. 74, D.I. 76; etc. Signed by Magistrate Judge Cathy L. Waldor on 09/28/2018. (sms)
Sep 27, 2018 83 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J. re [73] Letter,, [76] Order, [74] Stipulation and Order. (BATON, WILLIAM)
Sep 26, 2018 82 Order on Motion to Seal (5)
Docket Text: ORDER granting [75] Motion to Seal; etc. Signed by Magistrate Judge Cathy L. Waldor on 09/26/2018. (sms)
Sep 21, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The Request for an extension of time submitted by INDIVIOR UK LIMITED, INDIVIOR INC., AQUESTIVE THERAPEUTICS, INC. has been GRANTED. The answer due date has been set for 09/24/2018. (sms)
Sep 21, 2018 81 Order (2)
Docket Text: ORDER, granting Application for Extension of Time to Answer, Move, or Otherwise Reply Pursuant to Local Civil Rule 6.1(b);. Plaintiffs' time to answer, move, or otherwise reply to defendant Teva Pharmaceuticals USA, Inc.'s Amended Answers, Affirmative Defenses, and Counterclaims to Plaintiffs Complaints for Patent Infringement in Civil Action Nos. 17-7115, 18-1777, and 18-5300 (D.I. 56, 57. & 58) is extended to and including September 24, 2018. Signed by Judge Kevin McNulty on 09/21/2018.(sms)
Sep 17, 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)
Sep 17, 2018 77 Order (2)
Docket Text: ORDER granting [71] Application admitting the Pro Hac Vice 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 09/10/2018. (sms)
Sep 17, 2018 78 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 0312-9027509.) (BATON, WILLIAM)
Sep 17, 2018 79 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 0312-9027545.) (BATON, WILLIAM)
Sep 17, 2018 80 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 0312-9027564.) (BATON, WILLIAM)
Sep 13, 2018 76 Order (5)
Docket Text: STIPULATION AND ORDER REGARDING AGREEMENT TO BE BOUND BY JUDGMENT IN RELATED LITIGATION. Signed by Judge Kevin McNulty on 9/10/18. (nic, )
Sep 11, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [75] Consent MOTION to Seal D.E. 65 and D.E. 66. Motion set for 10/15/2018 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)
Sep 11, 2018 75 Main Document (3)
Docket Text: Consent MOTION to Seal D.E. 65 and D.E. 66 by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 1, # (2) Proposed Findings of Fact and Conclusions of Law, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order, # (5) Certificate of Service)(WALSH, LIZA)
Sep 11, 2018 75 Declaration of Liza M. Walsh with Ex. 1 (7)
Sep 11, 2018 75 Proposed Findings of Fact and Conclusions of Law (7)
Sep 11, 2018 75 Statement in Lieu of Brief (2)
Sep 11, 2018 75 Text of Proposed Order (5)
Sep 11, 2018 75 Certificate of Service (2)
Sep 10, 2018 74 Stipulation and Order (5)
Docket Text: JOINT STIPULATION AND ORDER REGARDING AGREEMENT TO BE BOUND BY JUDGMENT IN RELATED LITIGATION; etc. Signed by Judge Kevin McNulty on 09/10/2018. (sms)
Sep 8, 2018 73 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Sep 6, 2018 71 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of J. Elikan, J. Lerner, and E. Andersen for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of J. Elikan, # (3) Certification of J. Lerner, # (4) Certification of E. Andersen, # (5) Text of Proposed Order)(BATON, WILLIAM)
Sep 6, 2018 71 Certification of W. Baton (3)
Sep 6, 2018 71 Certification of J. Elikan (3)
Sep 6, 2018 71 Certification of J. Lerner (3)
Sep 6, 2018 71 Certification of E. Andersen (3)
Sep 6, 2018 71 Text of Proposed Order (2)
Sep 6, 2018 72 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 Teva's counterclaims (D.I. 56, 57, & 58).. (BATON, WILLIAM)
Sep 5, 2018 70 Order (3)
Docket Text: ORDER granting [69] 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 68 Redacted Document (2)
Docket Text: REDACTION to [66] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Aug 30, 2018 69 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 29, 2018 67 Redacted Document (1)
Docket Text: REDACTION to [65] Letter,, by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED. (BATON, WILLIAM)
Aug 27, 2018 56 Main Document (15)
Docket Text:TEVA PHARMACEUTICALS USA, INC.'S AMENDED ANSWER to Complaint Civ. A. No. 2:17-cv-07115, COUNTERCLAIM against INDIVIOR INC., INDIVIOR UK LIMITED by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Aug 27, 2018 56 Certificate of Service (2)
Aug 27, 2018 57 Main Document (15)
Docket Text:TEVA PHARMACEUTICALS USA, INC.'S AMENDED ANSWER to Complaint Civ. A. No. 2:18-cv-01777, COUNTERCLAIM against AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Aug 27, 2018 57 Certificate of Service (2)
Aug 27, 2018 58 Main Document (15)
Docket Text:TEVA PHARMACEUTICALS USA, INC.'S AMENDED ANSWER to Complaint Civ. A. No. 2:18-cv-05300, COUNTERCLAIM against AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Aug 27, 2018 58 Certificate of Service (2)
Aug 27, 2018 59 Opinion (8)
Docket Text: OPINION; etc. Signed by Judge Kevin McNulty on 08/27/2018. (sms)
Aug 27, 2018 60 Order on Report and Recommendations (2)
Docket Text: ORDER, affirming and adopting Report and Recommendations re [50] Magistrate Judge Waldor's Opinion; The objection [52] to the R&R is rejected; and [8] Motion to Transfer venue is Denied; etc. Signed by Judge Kevin McNulty on 08/27/2018. (sms)
Aug 27, 2018 61 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney AMANDA LYN GENOVESE terminated. (BATON, WILLIAM)
Aug 27, 2018 62 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 63 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Aug 27, 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)
Aug 24, 2018 55 Order on Motion to Amend/Correct (2)
Docket Text: ORDER, that Teva's [53] motion on consent for Leave to File Amended Answers and Counterclaims in the forms attached as Exhibit 1-3 to its motion is GRANTED, and Teva will file the Amended Answers and Counterclaims within three (3) business days of the entry of this Order on the docket; Plaintiffs will answer or otherwise respond to the Amended Answers and Counterclaims within the time permitted by Federal Rule of Civil Procedure and the Local Civil Rules; etc. Signed by Magistrate Judge Cathy L. Waldor on 08/23/2018. (sms, )
Aug 23, 2018 54 Main Document (27)
Docket Text: RESPONSE in Opposition filed by AQUESTIVE THERAPEUTICS, INC., INDIVIOR INC., INDIVIOR UK LIMITED re [52] MOTION Objecting to Report and Recommendation Regarding Motion to Transfer (Docket No. 50) (Attachments: # (1) Declaration of I. Belfer, # (2) Certificate of Service)(BATON, WILLIAM)
Aug 23, 2018 54 Declaration of I. Belfer (121)
Aug 23, 2018 54 Certificate of Service (2)
Aug 22, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [53] Consent MOTION to Amend/Correct for Leave to File Amended Answers and Counterclaims. Motion set for 9/17/2018 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 22, 2018 53 Main Document (2)
Docket Text: Consent MOTION to Amend/Correct for Leave to File Amended Answers and Counterclaims by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Letter, # (2) Declaration of Liza M. Walsh with Ex. 1-3, # (3) Consent Order, # (4) Certificate of Service)(WALSH, LIZA)
Aug 22, 2018 53 Letter (2)
Aug 22, 2018 53 Declaration of Liza M. Walsh with Ex. 1-3 (50)
Aug 22, 2018 53 Consent Order (2)
Aug 22, 2018 53 Certificate of Service (2)
Aug 3, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [52] MOTION Objecting to Report and Recommendation Regarding Motion to Transfer (Docket No. 50) . 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 52 Main Document (2)
Docket Text: MOTION Objecting to Report and Recommendation Regarding Motion to Transfer (Docket No. 50) by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(WALSH, LIZA)
Aug 2, 2018 52 Brief (16)
Aug 2, 2018 52 Text of Proposed Order (2)
Aug 2, 2018 52 Certificate of Service (2)
Jul 26, 2018 51 Letter (1)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Jul 12, 2018 50 Report and Recommendations (2)
Docket Text: REPORT AND RECOMMENDATIONS re [8] MOTION to Transfer Case to the United States District Court for the District of Delaware filed by TEVA PHARMACEUTICALS USA, INC. The Court recommends the Motion to Transfer be DENIED;etc. Objections, if any, to R&R due by 7/26/2018. Signed by Magistrate Judge Cathy L. Waldor on 07/12/2018. (sms)
Jul 9, 2018 49 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of R. Jason Fowler and I. Belfer for by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Certification of W. Baton, # (2) Certification of R. Jason Fowler, # (3) Certification of I. Belfer, # (4) Text of Proposed Order)(BATON, WILLIAM)
Jul 9, 2018 49 Certification of W. Baton (3)
Jul 9, 2018 49 Certification of R. Jason Fowler (3)
Jul 9, 2018 49 Certification of I. Belfer (3)
Jul 9, 2018 49 Text of Proposed Order (2)
Jun 26, 2018 48 Order (5)
Docket Text: ORDER granting [47] Letter request for an extension of dates in the Scheduling Order; etc. Signed by Magistrate Judge Cathy L. Waldor on 06/25/2018. (sms)
Jun 21, 2018 47 Main Document (1)
Docket Text: Letter from Liza M. Walsh. (Attachments: # (1) Exhibit)(WALSH, LIZA)
Jun 21, 2018 47 Exhibit (4)
Jun 1, 2018 43 Main Document (9)
Docket Text: ANSWER to Complaint Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs' Complaint for Patent Infringement (18-1777) by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Jun 1, 2018 43 Certificate of Service (2)
Jun 1, 2018 44 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jun 1, 2018 45 Main Document (9)
Docket Text: ANSWER to Complaint Teva Pharmaceuticals USA, Inc.'s Answer to Plaintiffs' Complaint for Patent Infringement (18-5300) by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Jun 1, 2018 45 Certificate of Service (2)
Jun 1, 2018 46 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
May 29, 2018 41 Letter (2)
Docket Text: Letter from Liza M. Walsh on behalf of all parties to the Hon. Cathy L. Waldor, U.S.M.J. confirming attendance at oral argument on 7/10/18 at 9:30am regarding pending motions to transfer re [38] Order,. (WALSH, LIZA)
May 29, 2018 42 Order (7)
Docket Text: ORDER OF CONSOLIDATION, that civil action Nos. 17-7115, 18-1777 and 18-5300, are consolidated for all purposes, including all pretrial matters, discovery, and trial. It is further Ordered that Civil Action NO. 17-7115 shall be the lead case and any future filing in the consolidated actions are to be made under civil action No. 17-7115, etc.. Signed by Magistrate Judge Cathy L. Waldor on 05/29/2018. (smS )
May 25, 2018 40 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 23, 2018 39 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by GERHARD WILLIAM BUEHNING on behalf of TEVA PHARMACEUTICALS USA, INC. (BUEHNING, GERHARD)
May 17, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 5/17/2018. (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, )
Apr 20, 2018 37 Letter (2)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J. re [36] Letter. (BATON, WILLIAM)
Apr 12, 2018 36 Main Document (2)
Docket Text: Letter from Liza M. Walsh et al. to the Hon. Kevin McNulty, U.S.D.J. re [32] Letter. (Attachments: # (1) Exhibit A)(WALSH, LIZA)
Apr 12, 2018 36 Exhibit A (5)
Apr 9, 2018 35 Stipulation and Order (4)
Docket Text: STIPULATION AND AMENDED SCHEDULING ORDER; Motions to Amend Pleadings and to add New Parties: 7/26/2018, Fact Discovery Deadline: 60 Days after Claim Construction Order;etc. Signed by Magistrate Judge Cathy L. Waldor on 4/9/2018. (ld, )
Apr 6, 2018 34 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. encl. Corrected Stipulation and Proposed Amended Scheduling Order re [33] Letter. (Attachments: # (1) Stipulation and Proposed Amended Scheduling Order (Corrected))(WALSH, LIZA)
Apr 6, 2018 34 Stipulation and Proposed Amended Scheduling Order (Corrected) (4)
Apr 4, 2018 33 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. encl. Stipulation and Proposed Amended Scheduling Order. (Attachments: # (1) Stipulation and Proposed Order)(WALSH, LIZA)
Apr 4, 2018 33 Stipulation and Proposed Order (5)
Mar 15, 2018 32 Letter (5)
Docket Text: Letter from Liza M. Walsh to the Hon. Kevin McNulty, U.S.D.J. with Ex. A. (WALSH, LIZA)
Feb 26, 2018 31 Discovery Confidentiality Order (30)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 2/26/2018. (ld, )
Feb 23, 2018 30 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)
Feb 23, 2018 30 Stipulated Discovery Confidentiality Order (39)
Feb 20, 2018 29 Scheduling Order (9)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Conference set for 5/17/2018 04:00 PM before Magistrate Judge Cathy L. Waldor. Amended Pleadings due by 5/31/2018. Joinder of Parties due by 5/31/2018.. Signed by Magistrate Judge Cathy L. Waldor on 2/20/2018. (ld, )
Feb 16, 2018 28 Letter (10)
Docket Text: Letter from Indivior to the Hon. Cathy L. Waldor, U.S.M.J. re [27] Scheduling Order,. (BATON, WILLIAM)
Feb 6, 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 2/6/2018. (tjg, )
Feb 6, 2018 26 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 27 Scheduling Order (9)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Conference set for 5/17/2018 at 04:00 PM before Magistrate Judge Cathy L. Waldor. Motions to Add More Parties and to Amend Pleadings are due by 5/31/2018. etc.. Signed by Magistrate Judge Cathy L. Waldor on 2/6/18. (fp, )
Feb 2, 2018 25 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 25 Certification of W. Baton (3)
Feb 2, 2018 25 Certification of D. Ladow (2)
Feb 2, 2018 25 Certification of J. Bollinger (3)
Feb 2, 2018 25 Certification of C. Brahma (3)
Feb 2, 2018 25 Certification of D. Sharpe (3)
Feb 2, 2018 25 Certification of T. Heaton (2)
Feb 2, 2018 25 Certification of J. Essunger (2)
Feb 2, 2018 25 Certification of G. Porter (2)
Feb 2, 2018 25 Text of Proposed Order (2)
Jan 31, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MICHAEL K. NUTTER, ESQ., STEPHEN R. SMEREK, ESQ. and DAVID P. DALKE, 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 30, 2018 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael K. Nutter to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8437554.) (WALSH, LIZA)
Jan 30, 2018 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Stephen R. Smerek to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8437588.) (WALSH, LIZA)
Jan 30, 2018 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David P. Dalke to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8437601.) (WALSH, LIZA)
Jan 26, 2018 20 Main Document (13)
Docket Text: REPLY BRIEF to Opposition to Motion filed by TEVA PHARMACEUTICALS USA, INC. re [8] MOTION to Transfer Case to the United States District Court for the District of Delaware (Attachments: # (1) Reply Declaration of Liza M. Walsh with Ex. 1-2, # (2) Certificate of Service)(WALSH, LIZA)
Jan 26, 2018 20 Reply Declaration of Liza M. Walsh with Ex. 1-2 (30)
Jan 26, 2018 20 Certificate of Service (2)
Jan 26, 2018 21 Order (2)
Docket Text: CONSENT ORDER GRANTING PRO HAC VICE ADMISSION as to Michael K. Nutter, Esq., Stephen R. Smerek, Esq., and David P. Dalke Ph.D., Esq.. Signed by Magistrate Judge Cathy L. Waldor on 1/26/2018. (ld, )
Jan 24, 2018 19 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. encl. Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Michael K. Nutter, # (2) Certification of Stephen R. Smerek, # (3) Certification of David P. Dalke, Ph.D., # (4) Certification of Liza M. Walsh, # (5) Text of Proposed Order)(WALSH, LIZA)
Jan 24, 2018 19 Certification of Michael K. Nutter (2)
Jan 24, 2018 19 Certification of Stephen R. Smerek (3)
Jan 24, 2018 19 Certification of David P. Dalke, Ph.D. (3)
Jan 24, 2018 19 Certification of Liza M. Walsh (3)
Jan 24, 2018 19 Text of Proposed Order (2)
Jan 9, 2018 18 Main Document (14)
Docket Text: BRIEF in Opposition filed by INDIVIOR INC., INDIVIOR UK LIMITED re [8] MOTION to Transfer Case to the United States District Court for the District of Delaware (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jan 9, 2018 18 Certificate of Service (2)
Jan 5, 2018 17 Order (1)
Docket Text: ORDER that the January 23, 2018 initial conference is hereby adjourned to February 6, 2018 at 2:30 PM. Signed by Magistrate Judge Cathy L. Waldor on 1/5/2018. (ld, )
Dec 21, 2017 16 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. requesting an adjournment and rescheduling of the Rule 16 conference currently scheduled for January 23, 2018 at 2:30 p.m.. (WALSH, LIZA)
Dec 11, 2017 15 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER REGARDING BRIEFING SCHEDULE FOR TEVA'S re: [8] MOTION TO TRANSFER; The deadline for Indivior to file its Opposition to the Motion to Transfer is extended to, and including, January 9, 2018. The deadline for Teva to file its Reply in support of the Motion to Transfer is extended to, and including, January 26, 2018.. Signed by Judge Kevin McNulty on 12/11/2017. (ld, )
Dec 8, 2017 14 Letter (4)
Docket Text: Letter from Indivior to the Hon. Kevin McNulty, U.S.D.J.. (BATON, WILLIAM)
Dec 6, 2017 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Dec 6, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [8] MOTION to Transfer Case to the United States District Court for the District of Delaware . Motion set for 1/2/2018 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. (ld, )
Dec 6, 2017 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 1/23/18 at 2:30pm. 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 12/6/17. (tjg, )
Dec 5, 2017 6 Main Document (8)
Docket Text: ANSWER to Complaint by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Dec 5, 2017 6 Certificate of Service (2)
Dec 5, 2017 7 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Dec 5, 2017 8 Main Document (2)
Docket Text: MOTION to Transfer Case to the United States District Court for the District of Delaware by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Brief, # (2) Declaration of Liza M. Walsh with Ex. 1-12, # (3) Text of Proposed Order, # (4) Certificate of Service)(WALSH, LIZA)
Dec 5, 2017 8 Brief (18)
Dec 5, 2017 8 Declaration of Liza M. Walsh with Ex. 1-12 (180)
Dec 5, 2017 8 Text of Proposed Order (1)
Dec 5, 2017 8 Certificate of Service (2)
Dec 5, 2017 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of TEVA PHARMACEUTICALS USA, INC. (GANNON, CHRISTINE)
Dec 5, 2017 10 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 11 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 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of INDIVIOR INC., INDIVIOR UK LIMITED (MOSES, DAVID)
Nov 10, 2017 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by INDIVIOR INC., INDIVIOR UK LIMITED. TEVA PHARMACEUTICALS USA, INC. waiver sent on 10/6/2017, answer due 12/5/2017. (GENOVESE, AMANDA)
Sep 18, 2017 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (ld, )
Sep 18, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TEVA PHARMACEUTICALS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
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 TEVA PHARMACEUTICALS USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-8090562), filed by INDIVIOR INC., INDIVIOR UK LIMITED. (Attachments: # (1) Exhibit A, # (2) Exhibit Report to PTO, # (3) Civil Cover Sheet)(GENOVESE, AMANDA)
Sep 14, 2017 1 Exhibit A (19)
Sep 14, 2017 1 Exhibit Report to PTO (1)
Sep 14, 2017 1 Civil Cover Sheet (1)
Sep 14, 2017 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by INDIVIOR INC., INDIVIOR UK LIMITED identifying Indivior Finance LLC, Indivior US Holdings Inc., RBP Global Holdings Limited, Indivior Global Holdings Limited, Indivior PLC, Schroders Capital Management as Corporate Parent.. (GENOVESE, AMANDA)
Sep 14, 2017 1 Complaint?* (1)
Menu