Search
Patexia Research
Case number 0:19-cv-60757

Indivior Inc. et al v. Aveva Drug Delivery Systems, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 8, 2022 1 Complaint* (1)
Jun 20, 2020 67 Motion to Approve Consent Judgment (3)
Jun 20, 2020 61 Motion to Approve Consent Judgment (3)
Jun 20, 2020 55 Motion to Appear Pro Hac Vice (4)
Jun 20, 2020 52 Motion for Leave to File (4)
Jun 20, 2020 48 Motion for Extension of Time to File Response/Reply/Answer (4)
Jun 20, 2020 43 Motion for Extension of Time to File Response/Reply/Answer (2)
Jun 20, 2020 42 Motion to Dismiss for Failure to State a Claim (19)
Jun 20, 2020 37 Motion for Extension of Time to File Response/Reply/Answer (4)
Jun 20, 2020 25 Motion for Extension of Time (5)
Jun 20, 2020 24 Motion to Appear Pro Hac Vice (3)
Jun 20, 2020 23 Motion to Appear Pro Hac Vice (3)
Jun 20, 2020 22 Motion to Appear Pro Hac Vice (4)
Jun 20, 2020 21 Motion to Appear Pro Hac Vice (4)
Jun 20, 2020 20 Motion to Appear Pro Hac Vice (4)
Jun 20, 2020 19 Motion to Appear Pro Hac Vice (4)
Jun 20, 2020 18 Motion to Appear Pro Hac Vice (4)
Jun 20, 2020 17 Motion to Appear Pro Hac Vice (3)
Jun 20, 2020 16 Motion to Appear Pro Hac Vice (3)
Jun 20, 2020 15 Motion to Appear Pro Hac Vice (3)
Jun 20, 2020 14 Motion to Appear Pro Hac Vice (3)
Jun 20, 2020 13 Motion to Appear Pro Hac Vice (3)
Jun 20, 2020 12 Motion to Appear Pro Hac Vice (3)
Dec 17, 2019 68 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT, THIS MATTER comes before the Court on the parties Joint Motion for Entry of Consent Judgment [ECF No. 67], which the Court granted by separate order. Signed by Judge Roy K. Altman on 12/17/2019. See attached document for full details. (mee)
Dec 17, 2019 69 Order on Motion to Approve Consent Judgment (2)
Docket Text: ORDER OF DISMISSAL WITH PREJUDICE,granting [67] Motion to Approve Consent Judgment. Signed by Judge Roy K. Altman on 12/17/2019. See attached document for full details. (mee)
Dec 3, 2019 N/A Description not available (0)
Docket Text: SYSTEM ENTRY - Docket Entry 66 [misc] restricted/sealed until further notice. (1258396)
Dec 3, 2019 67 Exhibit Exhibit A - Consent Judgment (5)
Dec 3, 2019 67 Main Document (3)
Docket Text: Joint MOTION to Approve Consent Judgment and Notice of Settlement (Second Joint Motion) by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited. Responses due by 12/17/2019 (Attachments: # (1) Exhibit Exhibit A - Consent Judgment)(Cavallo, Christopher)
Dec 2, 2019 N/A Order on Motion to Seal (0)
Docket Text: PAPERLESS ORDER granting [64] the parties' Joint Motion for Leave to File Settlement Agreement Under Seal. Signed by Judge Roy K. Altman on 12/2/2019. (jrf)
Nov 21, 2019 64 Motion to Seal (Attorney) (4)
Docket Text: Joint MOTION to Seal for Leave to File Settlement Agreement Under Permanent Seal per Local Rule 5.4 by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited. (Cavallo, Christopher)
Nov 19, 2019 62 Order Dismissing Case (2)
Nov 19, 2019 63 Form AO 120/121 (1)
Nov 19, 2019 63 Order (2)
Nov 19, 2019 62 Order Dismissing/Closing Case (2)
Docket Text: ORDER. Closing Case. The parties to refile their Motion for Entry of Consent Judgment or to file a stipulation of dismissalby December 3, 2019. Denied as moot: [42] MOTION TO DISMISS [33] Answer to Complaint, Counterclaim FOR FAILURE TO STATE A CLAIM Aveva Drug Delivery Systems, Inc.'s Inequitable Conduct Counterclaim MOTION to Strike Defendants' Inequitable Conduct Affirmative Defense filed by Indivior Inc., Indivior UK Limited, Aquestive Therapeutics, Inc., denied without prejudice [61] Joint MOTION to Approve Consent Judgment and Notice of Settlement filed by Indivior Inc., Indivior UK Limited, Aquestive Therapeutics, Inc.. Signed by Judge Roy K. Altman on 11/18/2019. See attached document for full details. (mee)
Nov 19, 2019 63 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Order) (mee)
Nov 8, 2019 61 Text of Proposed Order Exhibit A - Consent Judgment (5)
Nov 8, 2019 61 Main Document (3)
Docket Text: Joint MOTION to Approve Consent Judgment and Notice of Settlement by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited. Responses due by 11/22/2019 (Attachments: # (1) Text of Proposed Order Exhibit A - Consent Judgment)(Cavallo, Christopher)
Nov 1, 2019 60 Order (1)
Docket Text: ORDER, ( Settlement Agreement due by 11/8/2019.) Signed by Judge Roy K. Altman on 11/1/2019. See attached document for full details. (mee)
Oct 23, 2019 N/A Notice re Hearing (0)
Docket Text:PAPERLESS NOTICE OF CANCELLATION OF HEARING: re [51] NOTICE of Hearing on Motion [42] MOTION TO DISMISS [33] Answer to Complaint, Counterclaim FOR FAILURE TO STATE A CLAIM Aveva Drug Delivery Systems, Inc.'s Inequitable Conduct Counterclaim MOTION to Strike Defendants' Inequitable Conduct Affirmative Defense. (jrf)
Sep 26, 2019 58 Response/Reply (Other) (3)
Docket Text: Sur-reply to [50] Response/Reply (Other), [57] Order on Motion for Leave to File Sur-Reply by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. (Koziol, Peter)
Sep 25, 2019 N/A Order on Motion for Leave to File (0)
Docket Text: PAPERLESS ORDER granting [52] the Defendants' Motion for Leave to File Surreply Brief of no more than two pages. Signed by Judge Roy K. Altman on 9/25/2019. (jrf)
Sep 23, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: PAPERLESS ORDER granting [55] Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Attorney(s) Natasha L. White, Esq. Signed by Magistrate Judge Patrick M. Hunt on 9/23/2019. (sl00)
Sep 20, 2019 55 Text of Proposed Order (1)
Sep 20, 2019 55 Main Document (4)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Natasha L. White, Esq.. Filing Fee $ 75.00 Receipt # 113C-12002718 by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Responses due by 10/4/2019 (Attachments: # (1) Text of Proposed Order)(Koziol, Peter)
Sep 17, 2019 54 Reply to Response to Motion (4)
Docket Text: REPLY to Response to Motion re [52] MOTION for Leave to File SURREPLY BRIEF AND INCORPORATED MEMORANDUM OF LAW filed by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. (Koziol, Peter)
Sep 16, 2019 53 Response/Reply (Other) (5)
Docket Text: RESPONSE to [52] MOTION for Leave to File SURREPLY BRIEF AND INCORPORATED MEMORANDUM OF LAWResponse in Opposition to Motion for Leave by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited. (Cavallo, Christopher)
Sep 13, 2019 52 Exhibit (3)
Sep 13, 2019 52 Text of Proposed Order (1)
Sep 13, 2019 52 Main Document (4)
Docket Text: MOTION for Leave to File SURREPLY BRIEF AND INCORPORATED MEMORANDUM OF LAW by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. (Attachments: # (1) Exhibit, # (2) Text of Proposed Order)(Koziol, Peter)
Sep 11, 2019 N/A Notice of Hearing on Motion (0)
Docket Text: NOTICE of Hearing on Motion [42] MOTION TO DISMISS [33] Answer to Complaint, Counterclaim FOR FAILURE TO STATE A CLAIM Aveva Drug Delivery Systems, Inc.'s Inequitable Conduct Counterclaim MOTION to Strike Defendants' Inequitable Conduct Affirmative Defense : Motion Hearing set for 10/30/2019 at 03:00 PM in Fort Lauderdale Division, Courtroom 207A before Judge Roy K. Altman. (jrf)
Sep 10, 2019 50 Response/Reply (Other) (15)
Sep 10, 2019 50 Exhibit F (21)
Sep 10, 2019 50 Main Document (15)
Docket Text: REPLY to [42] MOTION TO DISMISS [33] Answer to Complaint, Counterclaim FOR FAILURE TO STATE A CLAIM Aveva Drug Delivery Systems, Inc.'s Inequitable Conduct Counterclaim MOTION to Strike Defendants' Inequitable Conduct Affirmative Defense by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited. (Attachments: # (1) Exhibit F)(Cavallo, Christopher)
Aug 28, 2019 48 Text of Proposed Order (1)
Aug 28, 2019 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: PAPERLESS ORDER granting [48] the Plaintiffs' Unopposed Motion for Extension of Time. The Plaintiffs may file a reply in support of [42] their Motion to Dismiss on or before September 10, 2019. Signed by Judge Roy K. Altman on 8/28/2019. (jrf)
Aug 28, 2019 48 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [42] MOTION TO DISMISS [33] Answer to Complaint, Counterclaim FOR FAILURE TO STATE A CLAIM Aveva Drug Delivery Systems, Inc.'s Inequitable Conduct Counterclaim MOTION to Strike Defendants' Inequitable Conduct Affirmative Defense by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited. (Attachments: # (1) Text of Proposed Order)(Cavallo, Christopher)
Aug 26, 2019 47 Response in Opposition to Motion (27)
Aug 26, 2019 47 Exhibit Decl. J. Marx (5)
Aug 26, 2019 47 Exhibit 1 - Part 1 (622)
Aug 26, 2019 47 Exhibit 1 - Part 2 (371)
Aug 26, 2019 47 Exhibit 1 - Part 3 (591)
Aug 26, 2019 47 Exhibit 1 - Part 4 (583)
Aug 26, 2019 47 Exhibit 1 - Part 5 (209)
Aug 26, 2019 47 Exhibit 2 (27)
Aug 26, 2019 47 Exhibit 3 (28)
Aug 26, 2019 47 Exhibit 4 (61)
Aug 26, 2019 47 Exhibit 5 (12)
Aug 26, 2019 47 Exhibit 6 (21)
Aug 26, 2019 47 Exhibit 7 (43)
Aug 26, 2019 47 Exhibit 8 (11)
Aug 26, 2019 47 Exhibit 9 (5)
Aug 26, 2019 47 Exhibit 10 (48)
Aug 26, 2019 47 Exhibit 11 (4)
Aug 26, 2019 47 Exhibit 12 (6)
Aug 26, 2019 47 Exhibit 13 (17)
Aug 26, 2019 47 Exhibit 14 (34)
Aug 26, 2019 47 Main Document (27)
Docket Text: RESPONSE in Opposition re [42] MOTION TO DISMISS [33] Answer to Complaint, Counterclaim FOR FAILURE TO STATE A CLAIM Aveva Drug Delivery Systems, Inc.'s Inequitable Conduct Counterclaim MOTION to Strike Defendants' Inequitable Conduct Affirmative Defense filed by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Replies due by 9/3/2019. (Attachments: # (1) Exhibit Decl. J. Marx, # (2) Exhibit 1 - Part 1, # (3) Exhibit 1 - Part 2, # (4) Exhibit 1 - Part 3, # (5) Exhibit 1 - Part 4, # (6) Exhibit 1 - Part 5, # (7) Exhibit 2, # (8) Exhibit 3, # (9) Exhibit 4, # (10) Exhibit 5, # (11) Exhibit 6, # (12) Exhibit 7, # (13) Exhibit 8, # (14) Exhibit 9, # (15) Exhibit 10, # (16) Exhibit 11, # (17) Exhibit 12, # (18) Exhibit 13, # (19) Exhibit 14)(Koziol, Peter)
Aug 20, 2019 45 Notice of Change of Address (2)
Aug 20, 2019 N/A Clerk's Notice - Attorney Admissions (0)
Docket Text: CLERK'S NOTICE - Attorney Admissions has updated the address for PHV attorney Jamie Lucia re [45] Notice of Change of Address. (pt)
Aug 20, 2019 45 Notice of Change of Address, Email or Law Firm Name (2)
Docket Text: NOTICE of Change of Address by Christopher Cole Cavallo (Cavallo, Christopher)
Aug 9, 2019 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Aug 8, 2019 43 Text of Proposed Order (1)
Aug 8, 2019 43 Main Document (2)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [42] MOTION TO DISMISS [33] Answer to Complaint, Counterclaim FOR FAILURE TO STATE A CLAIM Aveva Drug Delivery Systems, Inc.'s Inequitable Conduct Counterclaim MOTION to Strike Defendants' Inequitable Conduct Affirmative Defenseand Proposed Agreed Order by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Koziol, Peter)
Jul 29, 2019 42 Exhibit A (19)
Jul 29, 2019 42 Exhibit B (12)
Jul 29, 2019 42 Exhibit C (4)
Jul 29, 2019 42 Exhibit D (12)
Jul 29, 2019 42 Exhibit E (8)
Jul 29, 2019 42 Main Document (19)
Docket Text: MOTION TO DISMISS [33] Answer to Complaint, Counterclaim FOR FAILURE TO STATE A CLAIM Aveva Drug Delivery Systems, Inc.'s Inequitable Conduct Counterclaim, MOTION to Strike Defendants' Inequitable Conduct Affirmative Defense ( Responses due by 8/12/2019) by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(Cavallo, Christopher)
Jul 19, 2019 41 ORDER Scheduling Mediation (1)
Docket Text: ORDER SCHEDULING MEDIATION,Scheduling Mediation before Garrett E. Brown, Jr. Mediation Hearing set for 5/1/2020 at 09:00 AM. Within three days of the mediation, the parties shall file a joint mediation report with the Court. Signed by Judge Roy K. Altman on 7/19/2019. See attached document for full details. (mee)
Jul 18, 2019 40 Notice of Mediator Selection and/or Hearing (3)
Jul 18, 2019 40 Text of Proposed Order (1)
Jul 18, 2019 40 Main Document (3)
Docket Text: NOTICE of Mediation Hearing. Mediation Hearing set for 5/1/2020 at 9:00 a.m.. (Attachments: # (1) Text of Proposed Order)(Cavallo, Christopher)
Jul 15, 2019 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Jul 15, 2019 39 Order (1)
Docket Text: ORDER. This Cause came before the Court upon a sua sponte examination of the record. ( Mediation Deadline 7/18/2019.) Signed by Judge Roy K. Altman on 7/15/2019. See attached document for full details. (mee)
Jul 11, 2019 37 Text of Proposed Order (1)
Jul 11, 2019 37 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to [33] Answer to Complaint, Counterclaim Extension of Time to Respond to Counterclaims by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited. (Attachments: # (1) Text of Proposed Order)(Cavallo, Christopher)
Jul 1, 2019 32 Notice of Mediator Selection and/or Hearing (4)
Docket Text: NOTICE of Mediator Selection. Added Garrett E. Brown, Jr. (Cavallo, Christopher)
Jul 1, 2019 33 Answer to Complaint (30)
Docket Text:Defendants' ANSWER and Affirmative Defenses to Complaint with Jury Demand , COUNTERCLAIM against All Plaintiffs by Apotex Inc., Aveva Drug Delivery Systems, Inc., Apotex Corp.. (Koziol, Peter)
Jul 1, 2019 34 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Apotex Corp. identifying Corporate Parent Apotex Holdings, Inc. for Apotex Corp., Apotex Corp. (Koziol, Peter)
Jul 1, 2019 35 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Apotex Inc. identifying Corporate Parent Apotex Holdings, Inc., Corporate Parent Apotex Pharmaceuticals Holdings Inc. for Apotex Inc., Apotex Inc. (Koziol, Peter)
Jul 1, 2019 36 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Aveva Drug Delivery Systems, Inc. identifying Corporate Parent Apotex Inc., Corporate Parent Apotex Holdings, Inc., Corporate Parent Apotex Pharmaceuticals Holdings Inc. for Aveva Drug Delivery Systems, Inc., Aveva Drug Delivery Systems, Inc. (Koziol, Peter)
Jun 13, 2019 31 Order (6)
Docket Text: GENERAL ORDER ON DISCOVERY OBJECTIONS AND PROCEDURES BEFORE UNITED STATES MAGISTRATE JUDGE PATRICK M. HUNT. The parties should carefully review the Order in that it requires expedited briefing, provides for modified page limitations and special conferral requirements before a motion is filed, limits the type of permissible discovery objections as well as modifying other discovery procedures. FURTHER, Counsel is unable to file any discovery motions without obtaining permission from Chambers first. Signed by Magistrate Judge Patrick M. Hunt on 6/13/2019. See attached document for full details. (sl00)
Jun 10, 2019 30 Scheduling Order (5)
Docket Text: SCHEDULING ORDER: ( Amended Pleadings due by 8/1/2019., Discovery due by 5/22/2020., Expert Discovery due by 5/22/2020., Joinder of Parties due by 8/1/2019., Mediation Deadline 5/29/2020., In Limine Motions due by 2/10/2020., Motions due by 6/19/2020., Pretrial Stipulation due by 2/10/2020., Jury Trial set for 10/13/2020 in Fort Lauderdale Division before Judge Roy K. Altman., Calendar Call set for 10/6/2020 01:45 PM in Fort Lauderdale Division before Judge Roy K. Altman.), ORDER REFERRING CASE to Mediation., ORDER REFERRING CASE to Magistrate Judge Patrick M. Hunt for Discovery Matters. Signed by Judge Roy K. Altman on 6/9/2019. See attached document for full details. (ls)

Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
Jun 7, 2019 28 Notice of Court Practice/to Appear/Other (1)
Docket Text: NOTICE OF COURT PRACTICE IN CASES WITH MULTIPLE PLAINTIFFS OR DEFENDANTS Signed by Judge Roy K. Altman on 06/6/2019. See attached document for full details. (jao)
Jun 7, 2019 29 SCHEDULING REPORT - Rule 26(f)/16.1 (15)
Jun 7, 2019 29 Exhibit A - Proposed Scheduling Order (4)
Jun 7, 2019 29 Exhibit B - Magistrate Election Form (2)
Jun 7, 2019 29 Main Document (15)
Docket Text: Joint SCHEDULING REPORT - Rule by Aquestive Therapeutics, Inc., Indivior Inc., Indivior UK Limited (Attachments: # (1) Exhibit A - Proposed Scheduling Order, # (2) Exhibit B - Magistrate Election Form)(Cavallo, Christopher)
May 24, 2019 27 Order on Motion for Extension of Time (2)
Docket Text: ORDER granting in part and denying in part [25] Motion for Extension of Time. Joint Scheduling Report due by 6/7/2019. Responses due by 7/1/2019. Signed by Judge Roy K. Altman on 5/23/2019. See attached document for full details. (lbc)
May 16, 2019 N/A Order on Motion to Appear Pro Hac Vice (0)
May 15, 2019 25 Text of Proposed Order (1)
May 15, 2019 25 Main Document (5)
Docket Text: Joint MOTION for Extension of Time FOR DEFENDANTS TO RESPOND TO COMPLAINT AND FOR ALL PARTIES TO SUBMIT JOINT SCHEDULING REPORT re [11] Order Requiring Joint Scheduling Report, [1] Complaint, by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Responses due by 5/29/2019 (Attachments: # (1) Text of Proposed Order)(Koziol, Peter)
May 13, 2019 23 Exhibit A - Certification (1)
May 13, 2019 23 Text of Proposed Order (2)
May 13, 2019 24 Exhibit A - Certification (1)
May 13, 2019 24 Text of Proposed Order (2)
May 13, 2019 23 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jamie Lucia. Filing Fee $ 75.00 Receipt # 113C-11639457 by Aquestive Therapeutics, Inc.. Responses due by 5/28/2019 (Attachments: # (1) Exhibit A - Certification, # (2) Text of Proposed Order)(Etra, Jonathan)
May 13, 2019 24 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for James F. Hibey. Filing Fee $ 75.00 Receipt # 113C-11639800 by Aquestive Therapeutics, Inc.. Responses due by 5/28/2019 (Attachments: # (1) Exhibit A - Certification, # (2) Text of Proposed Order)(Etra, Jonathan)
May 8, 2019 18 Text of Proposed Order (1)
May 8, 2019 19 Text of Proposed Order (1)
May 8, 2019 20 Text of Proposed Order (1)
May 8, 2019 21 Text of Proposed Order (1)
May 8, 2019 22 Text of Proposed Order (1)
May 8, 2019 18 Main Document (4)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jeffrey A. Marx, Esq.. Filing Fee $ 75.00 Receipt # 113C-11628668 by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Attorney Peter Andrew Koziol added to party Apotex Corp. (pty:dft), Attorney Peter Andrew Koziol added to party Apotex Inc.(pty:dft), Attorney Peter Andrew Koziol added to party Aveva Drug Delivery Systems, Inc. (pty:dft). Responses due by 5/22/2019 (Attachments: # (1) Text of Proposed Order)(Koziol, Peter)
May 8, 2019 19 Main Document (4)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Christopher B. Roberts, Esq.. Filing Fee $ 75.00 Receipt # 113C-11628670 by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Responses due by 5/22/2019 (Attachments: # (1) Text of Proposed Order)(Koziol, Peter)
May 8, 2019 20 Main Document (4)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Deanne M. Mazzochi, Esq.. Filing Fee $ 75.00 Receipt # 113C-11628673 by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Responses due by 5/22/2019 (Attachments: # (1) Text of Proposed Order)(Koziol, Peter)
May 8, 2019 21 Main Document (4)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Paul J. Molino, Esq.. Filing Fee $ 75.00 Receipt # 113C-11628675 by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Responses due by 5/22/2019 (Attachments: # (1) Text of Proposed Order)(Koziol, Peter)
May 8, 2019 22 Main Document (4)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for William A. Rakoczy, Esq.. Filing Fee $ 75.00 Receipt # 113C-11628676 by Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Responses due by 5/22/2019 (Attachments: # (1) Text of Proposed Order)(Koziol, Peter)
May 7, 2019 11 Order Requiring Joint Scheduling Report (1)
Docket Text: ORDER REQUIRING SCHEDULING REPORT AND CERTIFICATES OF INTERESTED PARTIES. Joint Scheduling Report due by 5/20/2019 Signed by Judge Roy K. Altman on 5/6/2019. See attached document for full details. (cds)
May 7, 2019 12 Exhibit A - Certification (1)
May 7, 2019 12 Text of Proposed Order (2)
May 7, 2019 13 Exhibit A - Certification (1)
May 7, 2019 13 Text of Proposed Order (2)
May 7, 2019 14 Exhibit A - Certification (1)
May 7, 2019 14 Text of Proposed Order (2)
May 7, 2019 15 Exhibit A - Certification (1)
May 7, 2019 15 Text of Proposed Order (2)
May 7, 2019 16 Exhibit A - Certification (1)
May 7, 2019 16 Text of Proposed Order (2)
May 7, 2019 17 Exhibit A - Certification (1)
May 7, 2019 17 Text of Proposed Order (2)
May 7, 2019 12 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Erica N. Andersen. Filing Fee $ 75.00 Receipt # 113C-11624310 by Indivior Inc., Indivior UK Limited. Responses due by 5/21/2019 (Attachments: # (1) Exhibit A - Certification, # (2) Text of Proposed Order)(Etra, Jonathan)
May 7, 2019 13 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jeffrey B. Elikan. Filing Fee $ 75.00 Receipt # 113C-11624334 by Indivior Inc., Indivior UK Limited. Responses due by 5/21/2019 (Attachments: # (1) Exhibit A - Certification, # (2) Text of Proposed Order)(Etra, Jonathan)
May 7, 2019 14 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for R. Jason Fowler. Filing Fee $ 75.00 Receipt # 113C-11624350 by Indivior Inc., Indivior UK Limited. Responses due by 5/21/2019 (Attachments: # (1) Exhibit A - Certification, # (2) Text of Proposed Order)(Etra, Jonathan)
May 7, 2019 15 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Mathew Kudzin. Filing Fee $ 75.00 Receipt # 113C-11624363 by Indivior Inc., Indivior UK Limited. Responses due by 5/21/2019 (Attachments: # (1) Exhibit A - Certification, # (2) Text of Proposed Order)(Etra, Jonathan)
May 7, 2019 16 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jeffrey H. Lerner. Filing Fee $ 75.00 Receipt # 113C-11624382 by Indivior Inc., Indivior UK Limited. Responses due by 5/21/2019 (Attachments: # (1) Exhibit A - Certification, # (2) Text of Proposed Order)(Etra, Jonathan)
May 7, 2019 17 Main Document (3)
Docket Text: MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Philip S. May. Filing Fee $ 75.00 Receipt # 113C-11624388 by Indivior Inc., Indivior UK Limited. Responses due by 5/21/2019 (Attachments: # (1) Exhibit A - Certification, # (2) Text of Proposed Order)(Etra, Jonathan)
Apr 11, 2019 10 Order Reassigning/Transferring Case (2)
Docket Text: ORDER REASSIGNING CASE to Judge Roy Altman for all further proceedings, Judge Beth Bloom no longer assigned to case. Signed by Judge Beth Bloom on 4/11/2019. See attached document for full details. (bms)
Mar 28, 2019 8 Waiver of Service Executed (2)
Mar 28, 2019 8 Exhibit A - Executed Waivers (2)
Mar 28, 2019 9 Waiver of Service Executed (2)
Mar 28, 2019 9 Exhibit A - Executed Waiver (1)
Mar 28, 2019 8 Main Document (2)
Docket Text: WAIVER OF SERVICE Returned Executed by Indivior Inc., Aquestive Therapeutics, Inc., Indivior UK Limited. Apotex Corp. waiver sent on 3/28/2019, answer due 5/28/2019; Aveva Drug Delivery Systems, Inc. waiver sent on 3/28/2019, answer due 5/28/2019. (Attachments: # (1) Exhibit A - Executed Waivers)(Cavallo, Christopher)
Mar 28, 2019 9 Main Document (2)
Docket Text: WAIVER OF SERVICE Returned Executed by Indivior Inc., Aquestive Therapeutics, Inc., Indivior UK Limited. Apotex Inc. waiver sent on 3/28/2019, answer due 6/26/2019. (Attachments: # (1) Exhibit A - Executed Waiver)(Cavallo, Christopher)
Mar 22, 2019 1 Complaint (16)
Mar 22, 2019 1 Exhibit Exhibit A (66)
Mar 22, 2019 1 Exhibit Exhibit B (75)
Mar 22, 2019 1 Exhibit Exhibit C (19)
Mar 22, 2019 1 Exhibit Exhibit D (82)
Mar 22, 2019 1 Civil Cover Sheet Civil Cover Sheet (2)
Mar 22, 2019 1 Summon(s) Summons Aveva (2)
Mar 22, 2019 1 Summon(s) Summons Apotex Corp (2)
Mar 22, 2019 1 Summon(s) Summons Apotex Inc (2)
Mar 22, 2019 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Beth Bloom.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Alicia O. Valle is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. (pcs)

Mar 22, 2019 3 Summons Issued (3)
Docket Text: Summons Issued as to Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. (pcs)
Mar 22, 2019 4 Form AO 120/121 (17)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (pcs)
Mar 22, 2019 5 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Indivior Inc., Indivior UK Limited identifying Corporate Parent RBP Global Holdings Limited for Indivior Inc., Indivior UK Limited (Etra, Jonathan)
Mar 22, 2019 6 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Aquestive Therapeutics, Inc. (Etra, Jonathan)
Mar 22, 2019 7 Order Requiring Joint Scheduling Report (6)
Docket Text: Order Requiring Scheduling Report And Certificates of Interested Parties Signed by Judge Beth Bloom on 3/22/2019. See attached document for full details. (vmz)
Mar 22, 2019 1 Main Document (16)
Docket Text: COMPLAINT against Apotex Corp., Apotex Inc., Aveva Drug Delivery Systems, Inc.. Filing fees $ 400.00 receipt number 113C-11498605, filed by Indivior Inc., Aquestive Therapeutics, Inc., Indivior UK Limited. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B, # (3) Exhibit Exhibit C, # (4) Exhibit Exhibit D, # (5) Civil Cover Sheet Civil Cover Sheet, # (6) Summon(s) Summons Aveva, # (7) Summon(s) Summons Apotex Corp, # (8) Summon(s) Summons Apotex Inc)(Etra, Jonathan)
Menu