Search
Patexia Research
Case number 2:18-cv-00734

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

Date Field Doc. No.Description (Pages)
Feb 11, 2022 278 Order (1)
Docket Text: ORDER granting [277] Letter request for approval of withdrawal of pro hac vice counsel, etc. Signed by Magistrate Judge Leda D. Wettre on 2/11/2022. (lag, )
Feb 10, 2022 277 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Leda D. Wettre, U.S.M.J. re [20] Order. (WALSH, LIZA)
Dec 13, 2021 N/A Appeal Remark (0)
Docket Text: Appeal Remark re [275] Notice of Appeal (Federal Circuit). Notice of Appeal, Orders Under Appeal, and Docket Sheet transmitted to the Federal Circuit Court of Appeals. (mxw, )
Dec 13, 2021 275 Notice of Appeal (Federal Circuit) (2)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [273] Order, [272] Order, [267] Order, [266] Opinion by TEVA PHARMACEUTICALS USA, INC.. Filing fee $ 505, receipt number ANJDC-13038766. 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. (WALSH, LIZA)
Dec 13, 2021 275 Notice of Appeal* (1)
Nov 16, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ams, )
Nov 16, 2021 270 Order (4)
Docket Text: ORDER that the Joint Motion to Seal portions of the Court's [266] Opinion is granted. Signed by Judge Claire C. Cecchi on 11/16/2021. (ams, )
Nov 16, 2021 271 Opinion (95)
Docket Text: OPINION. Signed by Judge Claire C. Cecchi on 10/8/2021. (ams, )
Nov 16, 2021 272 Order (1)
Docket Text: ORDER that the United States Patent and Trademark Office is to correct the inventorship of U.S. Patent No. 9,439,906 to add as inventors Srihari Gopal and Mahesh Samtani. Signed by Judge Claire C. Cecchi on 11/16/2021. (ams, )
Nov 16, 2021 273 Order (3)
Docket Text: FINAL JUDGMENT. etc. Signed by Judge Claire C. Cecchi on 11/16/2021. (ams, )
Nov 16, 2021 274 Order (10)
Docket Text: ORDER that the [265] Joint Omnibus Motion to Seal is granted. Signed by Magistrate Judge Leda D. Wettre on 11/16/2021. (ams, )
Oct 25, 2021 269 Order (1)
Docket Text: ORDER granting [268] Letter re Withdrawal of Pro Hac Vice Counsel Jeffrey Hughes, Esq. Signed by Magistrate Judge Leda D. Wettre on 10/25/2021. (ams, )
Oct 21, 2021 268 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to the Honorable Leda D. Wettre, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney Jeffrey Hughes, Esq. re 49 Order.. (Attachments: # (1) NOTICE OF WITHDRAWAL OF COUNSEL ADMITTED PRO HAC VICE)(MILLER, KEITH)
Oct 21, 2021 268 NOTICE OF WITHDRAWAL OF COUNSEL ADMITTED PRO HAC VICE (3)
Oct 8, 2021 267 Order (3)
Docket Text: ORDER. Signed by Judge Claire C. Cecchi on 10/8/2021. (jl, )
Sep 21, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [265] Joint MOTION to Seal (Omnibus). Motion set for 10/18/2021 before Judge Claire C. Cecchi. 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, )
Sep 15, 2021 265 Main Document (3)
Docket Text: Joint MOTION to Seal (Omnibus) by All Plaintiffs. (Attachments: # (1) Statement of Keith J. Miller, # (2) Declaration of Liza M. Walsh, # (3) Text of Proposed Order, # (4) Index of Proposed Redactions)(MILLER, KEITH)
Sep 15, 2021 265 Statement of Keith J. Miller (4)
Sep 15, 2021 265 Declaration of Liza M. Walsh (5)
Sep 15, 2021 265 Text of Proposed Order (10)
Sep 15, 2021 265 Index of Proposed Redactions (211)
Sep 13, 2021 264 Order on Motion to Seal Document (1)
Docket Text: ORDER granting [263] Letter withdrawing [232] Motion to Seal. Signed by Magistrate Judge Leda D. Wettre on 9/13/2021. (ams, )
Sep 10, 2021 263 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Leda D. Wettre, U.S.M.J. re [232] Joint MOTION to Seal Document (OMNIBUS). (MILLER, KEITH)
Aug 25, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 8/25/2021. (smf)
Aug 25, 2021 262 Order on Motion to Seal (3)
Docket Text: ORDER that Teva's [257] Motion to Seal is GRANTED. etc. Signed by Magistrate Judge Leda D. Wettre on 8/25/2021. (ams, )
Aug 24, 2021 261 Order (2)
Docket Text: ORDER granting [260] Letter requesting that the Clerk unseal certain documents. Signed by Magistrate Judge Leda D. Wettre on 8/24/2021. (ams, )
Aug 23, 2021 260 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Leda D. Wettre, U.S.M.J. requesting to unseal Motion to Amend submissions (D.E. 245, 252, 258). (WALSH, LIZA)
Aug 12, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 8/25/2021 at 4:00 p.m. before Magistrate Judge Leda D. Wettre. The sole topic to be discussed at the conference is the parties' omnibus motion to seal at ECF No. 232. Dial-in information for the conference is (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 8/12/2021. (rn)
Aug 9, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [257] Consent MOTION to Seal . Motion set for 9/7/2021 before Judge Claire C. Cecchi. 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, )
Aug 9, 2021 258 Reply Brief to Opposition to Motion (9)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Defendants re [244] MOTION to Amend/Correct [11] Answer to Complaint, Counterclaim (WALSH, LIZA)
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.
Aug 6, 2021 256 Redacted Document (1)
Docket Text: REDACTION to [249] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Aug 6, 2021 257 Main Document (2)
Docket Text: Consent MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Ex. 1, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(WALSH, LIZA)
Aug 6, 2021 257 Proposed Findings of Fact and Conclusions of Law (7)
Aug 6, 2021 257 Declaration of Liza M. Walsh with Ex. 1 (9)
Aug 6, 2021 257 Statement in Lieu of Brief (2)
Aug 6, 2021 257 Text of Proposed Order (5)
Aug 4, 2021 255 Order (1)
Docket Text: ORDER granting [254] Letter requesting that the Clerk unseal the Letter filed at D.E. [243] and maintain Exhibit A under seal. Signed by Magistrate Judge Leda D. Wettre on 8/4/2021. (ams, )
Aug 3, 2021 253 Order on Motion to Seal (3)
Docket Text: ORDER granting [248] Motion to Seal. etc. Signed by Magistrate Judge Leda D. Wettre on 8/3/2021. (ams, )
Aug 3, 2021 254 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Leda D. Wettre, U.S.M.J. re [253] Order on Motion to Seal, [243] Letter,,. (WALSH, LIZA)
Aug 2, 2021 252 Main Document (28)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [244] MOTION to Amend/Correct [11] Answer to Complaint, Counterclaim (Attachments: # (1) Declaration of Keith J. Miller, # (2) Exhibit 1 to Miller Declaration)(MILLER, KEITH)
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.
Aug 2, 2021 252 Declaration of Keith J. Miller (2)
Aug 2, 2021 252 Exhibit 1 to Miller Declaration (7)
Jul 23, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [248] Consent MOTION to Seal . Motion set for 8/16/2021 before Judge Claire C. Cecchi. 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, )
Jul 22, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/22/2021. (smf)
Jul 21, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/21/2021. (smf, )
Jul 21, 2021 247 Main Document (1)
Docket Text: REDACTION to [243] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Exhibit A (Sealed in Its Entirety))(WALSH, LIZA)
Jul 21, 2021 247 Exhibit A (Sealed in Its Entirety) (1)
Jul 21, 2021 248 Main Document (2)
Docket Text: Consent MOTION to Seal 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)(WALSH, LIZA)
Jul 21, 2021 248 Declaration of Liza M. Walsh with Ex. 1 (6)
Jul 21, 2021 248 Proposed Findings of Fact and Conclusions of Law (7)
Jul 21, 2021 248 Statement in Lieu of Brief (2)
Jul 21, 2021 248 Text of Proposed Order (5)
Jul 12, 2021 246 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 filed by All Plaintiffs re [244] MOTION to Amend/Correct [11] Answer to Complaint, Counterclaim (MILLER, KEITH)
Jul 9, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [244] MOTION to Amend/Correct [11] Answer to Complaint, Counterclaim . Motion set for 8/2/2021 before Judge Claire C. Cecchi. 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, )
Jul 7, 2021 243 Main Document (1)
Docket Text: Letter from Liza M. Walsh to Hon. Claire C. Cecchi re [86] Stipulation and Order. (Attachments: # (1) Exhibit A)(WALSH, LIZA)
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.
Jul 7, 2021 243 *Restricted* (1)
Jul 7, 2021 244 Motion to Amend/Correct (3)
Docket Text: MOTION to Amend/Correct [11] Answer to Complaint, Counterclaim by All Defendants. (WALSH, LIZA)
Jul 7, 2021 245 Main Document (7)
Docket Text: BRIEF in Support filed by All Defendants re [244] MOTION to Amend/Correct [11] Answer to Complaint, Counterclaim (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
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.
Jul 7, 2021 245 Text of Proposed Order (2)
Jun 16, 2021 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Settlement Conference held on 6/16/2021. (kd)
Jun 11, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A settlement conference is set for 6/16/2021 at 9:30 a.m. before Magistrate Judge Leda D. Wettre via Zoom videoconference. Log in information will be circulated to counsel prior to the conference. Any confidential settlement position statements the parties wish to submit for the Court's consideration shall be sent by email to LDW_orders@njd.uscourts.gov no later than 12:00 p.m. on 6/15/2021. So Ordered by Magistrate Judge Leda D. Wettre on 6/11/2021. (rn)
Jun 10, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 6/10/2021. (kd)
Jun 9, 2021 240 Letter (2)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Leda D. Wettre, U.S.M.J. re [238] Letter. (MILLER, KEITH)
Jun 9, 2021 241 Order (2)
Docket Text: ORDER - The June 3, 2021 Order Granting the Motion of Janssen Pharmaceuticals, Inc. and Janssen Pharmaceutica NV for Correction of Inventorship Pursuant to 35 U.S.C. ยง 256 (ECF No. [237]) is hereby VACATED. The inventorship issue will be addressed by the District Court as part of its Findings of Fact and Conclusions of Law as to the bench trial.Signed by Magistrate Judge Leda D. Wettre on 6/9/2021. (kd)
Jun 8, 2021 238 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Leda D. Wettre, U.S.M.J. re [237] Order on Motion for Miscellaneous Relief. (WALSH, LIZA)
Jun 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 6/10/2021 at 3:30 p.m. before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 6/8/2021. (rn)
Jun 3, 2021 237 Order on Motion for Miscellaneous Relief (3)
Docket Text: ***VACATED pursuant to [241] Order*** ORDER that Janssen's [166] Motion for Correction of Inventorship to add Drs. Srihari Gopal and Mahesh Samtani as inventors of U.S. Patent No. 9,439,906 is GRANTED, etc. Signed by Magistrate Judge Leda D. Wettre on 6/3/2021. (ams, ) Modified on 6/9/2021 (ams, ).
Jun 1, 2021 235 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Leda D. Wettre, U.S.M.J. re [233] Order,. (MILLER, KEITH)
May 28, 2021 234 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Leda D. Wettre, U.S.M.J. (WALSH, LIZA)
May 27, 2021 236 Transcript (6)
Docket Text: Transcript of Telephone Conference held on May 24, 2021, before Magistrate Judge Leda Dunn Wettre. 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 6/17/2021. Redacted Transcript Deadline set for 6/28/2021. Release of Transcript Restriction set for 8/25/2021. (wh)
May 24, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 5/24/2021, on the record. (kd)
May 20, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 5/24/2021 at 4:30 p.m. before Magistrate Judge Leda D. Wettre for the purpose of the Court making disclosures. Dial in information for the conference is (888) 684-8852, code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 5/20/2021. (rn)
May 18, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Leda D. Wettre. Magistrate Judge Jessica S. Allen no longer assigned to the case. (aw, )
May 14, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Jessica S. Allen. Magistrate Judge Mark Falk no longer assigned to the case. (smf)
Mar 30, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [232] Joint MOTION to Seal Document (OMNIBUS). Motion set for 4/19/2021 before Judge Claire C. Cecchi. 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 26, 2021 203 Redacted Document (30)
Docket Text: REDACTION to [99] Brief,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 204 Redacted Document (30)
Docket Text: REDACTION to [104] Brief in Opposition to Motion,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 205 Redacted Document (29)
Docket Text: REDACTION to [108] Reply Brief to Opposition to Motion,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 206 Redacted Document (30)
Docket Text: REDACTION to [115] Memorandum in Opposition of Motion,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 207 Redacted Document (20)
Docket Text: REDACTION to [123] Notice (Other),, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 208 Redacted Document (20)
Docket Text: REDACTION to [142] Response in Opposition to Motion,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 209 Redacted Document (13)
Docket Text: REDACTION to [150] Brief,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 210 Redacted Document (15)
Docket Text: REDACTION to [153] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 211 Redacted Document (30)
Docket Text: REDACTION to [156] Exhibit (to Document),,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 212 Redacted Document (30)
Docket Text: REDACTION to [167] Trial Brief by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 213 Redacted Document (30)
Docket Text: REDACTION to [168] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 214 Redacted Document (30)
Docket Text: REDACTION to [189] Trial Brief by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Mar 26, 2021 215 Main Document (10)
Docket Text: Exhibit to [97] Exhibit (to Document),, (UNREDACTED) by All Plaintiffs. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit)(MILLER, KEITH)
Mar 26, 2021 215 Exhibit (8)
Mar 26, 2021 215 Exhibit (31)
Mar 26, 2021 215 Exhibit (14)
Mar 26, 2021 215 Exhibit (24)
Mar 26, 2021 216 Main Document (10)
Docket Text: Exhibit to [105] Brief in Opposition to Motion,,,,, (UNREDACTED) by All Plaintiffs. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit, # (9) Exhibit)(MILLER, KEITH)
Mar 26, 2021 216 Exhibit (7)
Mar 26, 2021 216 Exhibit (25)
Mar 26, 2021 216 Exhibit (13)
Mar 26, 2021 216 Exhibit (27)
Mar 26, 2021 216 Exhibit (24)
Mar 26, 2021 216 Exhibit (10)
Mar 26, 2021 216 Exhibit (10)
Mar 26, 2021 216 Exhibit (10)
Mar 26, 2021 216 Exhibit (5)
Mar 26, 2021 217 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. (UNREDACTED) re [116] Letter,,,. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit)(MILLER, KEITH)
Mar 26, 2021 217 Exhibit (70)
Mar 26, 2021 217 Exhibit (21)
Mar 26, 2021 217 Exhibit (99)
Mar 26, 2021 217 Exhibit (45)
Mar 26, 2021 217 Exhibit (51)
Mar 26, 2021 217 Exhibit (2)
Mar 26, 2021 217 Exhibit (7)
Mar 26, 2021 217 Exhibit (14)
Mar 26, 2021 218 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. (UNREDACTED) re [125] Letter,,,. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit, # (6) Exhibit, # (7) Exhibit, # (8) Exhibit)(MILLER, KEITH)
Mar 26, 2021 218 Exhibit (70)
Mar 26, 2021 218 Exhibit (21)
Mar 26, 2021 218 Exhibit (99)
Mar 26, 2021 218 Exhibit (45)
Mar 26, 2021 218 Exhibit (51)
Mar 26, 2021 218 Exhibit (2)
Mar 26, 2021 218 Exhibit (7)
Mar 26, 2021 218 Exhibit (14)
Mar 26, 2021 219 Main Document (2)
Docket Text: Exhibit to [152] Brief,, (UNREDACTED) by All Plaintiffs. (Attachments: # (1) Exhibit)(MILLER, KEITH)
Mar 26, 2021 219 Exhibit (4)
Mar 26, 2021 220 Main Document (21)
Docket Text: REDACTION to [92] Exhibit (to Document),, by All Plaintiffs. (Attachments: # (1) Exhibit, # (2) Exhibit)(MILLER, KEITH)
Mar 26, 2021 220 Exhibit (42)
Mar 26, 2021 220 Exhibit (31)
Mar 26, 2021 221 Main Document (142)
Docket Text: REDACTION to [97] Exhibit (to Document),, by All Plaintiffs. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit)(MILLER, KEITH)
Mar 26, 2021 221 Exhibit (108)
Mar 26, 2021 221 Exhibit (106)
Mar 26, 2021 221 Exhibit (53)
Mar 26, 2021 221 Exhibit (45)
Mar 26, 2021 222 Main Document (17)
Docket Text: REDACTION to [105] Brief in Opposition to Motion,,,,, by All Plaintiffs. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit, # (4) Exhibit, # (5) Exhibit)(MILLER, KEITH)
Mar 26, 2021 222 Exhibit (3)
Mar 26, 2021 222 Exhibit (34)
Mar 26, 2021 222 Exhibit (13)
Mar 26, 2021 222 Exhibit (10)
Mar 26, 2021 222 Exhibit (10)
Mar 26, 2021 223 Main Document (69)
Docket Text: REDACTION to [116] Letter,,, by All Plaintiffs. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(MILLER, KEITH)
Mar 26, 2021 223 Exhibit (13)
Mar 26, 2021 223 Exhibit (63)
Mar 26, 2021 223 Exhibit (43)
Mar 26, 2021 224 Main Document (71)
Docket Text: REDACTION to [125] Letter,,, by All Plaintiffs. (Attachments: # (1) Exhibit, # (2) Exhibit, # (3) Exhibit)(MILLER, KEITH)
Mar 26, 2021 224 Exhibit (13)
Mar 26, 2021 224 Exhibit (63)
Mar 26, 2021 224 Exhibit (39)
Mar 26, 2021 225 Redacted Document (30)
Docket Text: REDACTION to [133] Pretrial Order by All Plaintiffs. (MILLER, KEITH)
Mar 26, 2021 226 Redacted Document (15)
Docket Text: REDACTION to [152] Brief,, by All Plaintiffs. (MILLER, KEITH)
Mar 26, 2021 227 Redacted Document (30)
Docket Text: REDACTION to [159] Transcript, by All Plaintiffs. (MILLER, KEITH)
Mar 26, 2021 228 Redacted Document (30)
Docket Text: REDACTION to [160] Transcript, by All Plaintiffs. (MILLER, KEITH)
Mar 26, 2021 229 Redacted Document (30)
Docket Text: REDACTION to [164] Trial Brief by All Plaintiffs. (MILLER, KEITH)
Mar 26, 2021 230 Redacted Document (30)
Docket Text: REDACTION to [165] Proposed Findings of Fact by All Plaintiffs. (MILLER, KEITH)
Mar 26, 2021 231 Redacted Document (30)
Docket Text: REDACTION to [188] Trial Brief by All Plaintiffs. (MILLER, KEITH)
Mar 26, 2021 232 Main Document (3)
Docket Text: ***WITHDRAWN pursuant to [264] Order*** Joint MOTION to Seal Document (OMNIBUS) by All Plaintiffs. (Attachments: # (1) Statement of Keith J. Miller, # (2) Index of Redactions, # (3) Declaration of Liza M. Walsh, # (4) Text of Proposed Order)(MILLER, KEITH) Modified on 9/13/2021 (ams, ).
Mar 26, 2021 232 Statement of Keith J. Miller (4)
Mar 26, 2021 232 Index of Redactions (203)
Mar 26, 2021 232 Declaration of Liza M. Walsh (5)
Mar 26, 2021 232 Text of Proposed Order (10)
Mar 24, 2021 202 Order (1)
Docket Text: ORDER granting [201] Letter requesting an extension of time until 3/26/2021 to file Omnibus Motion to Seal, etc. Signed by Chief Mag. Judge Mark Falk on 3/24/2021. (ams, )
Mar 19, 2021 201 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Mark Falk, U.S.M.J. re: Motion to Seal extension re [194] Order. (WALSH, LIZA)
Mar 15, 2021 198 Order (1)
Docket Text: ORDER granting [195] Letter requesting the withdrawal of Pro Hac Vice Counsel Ashley Cade. Signed by Chief Mag. Judge Mark Falk on 3/15/2021. (ams, )
Mar 15, 2021 200 Transcript (206)
Docket Text: Transcript of Trial - Closing Arguments held on March 5, 2021, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 4/5/2021. Redacted Transcript Deadline set for 4/15/2021. Release of Transcript Restriction set for 6/14/2021. (wh)
Mar 12, 2021 197 Letter (3)
Docket Text: Letter from Liza M. Walsh to Hon. Claire C. Cecchi re [189] Trial Brief. (WALSH, LIZA)
Mar 5, 2021 N/A Docket Annotation (0)
Docket Text: CHAMBERS NOTE: Closing arguments will take place on March 5, 2021 at 10:00 a.m. before Judge Claire C. Cecchi, U.S.D.J. Members of the public may join via telephone: (703) 552-8058, conference code: 646321. (jl, )
Mar 5, 2021 199 Miscellaneous Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Closing arguments held on 3/5/2021 via zoom. (Court Reporter: JOANNE SEKELLA) (jl, )
Mar 1, 2021 195 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. re: withdrawal of Ashley Cade as Teva's pro hac vice counsel re [131] Order. (WALSH, LIZA)
Feb 9, 2021 194 Order (1)
Docket Text: ORDER granting [193] Letter requesting an extension of time until 3/19/2021 to file the Omnibus Motion to Seal, etc. Signed by Chief Mag. Judge Mark Falk on 2/9/2021. (ams, )
Feb 8, 2021 193 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Mark Falk re [103] Order. (WALSH, LIZA)
Jan 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The closing arguments scheduled for today have been adjourned. A new date will be set under a separate text order. So Ordered by Judge Claire C. Cecchi on 1/22/2021. (jl, )
Jan 12, 2021 191 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [172] Transcript,,, [183] Transcript,,, [177] Transcript,,, [179] Transcript,,, [181] Transcript,,, [185] Transcript,,, [187] Transcript,,, [175] Transcript,,, by KEITH J. MILLER (MILLER, KEITH)
Jan 11, 2021 190 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [171] Transcript, [180] Transcript, [174] Transcript, [176] Transcript, [178] Transcript, [186] Transcript, [184] Transcript, [182] Transcript, by LIZA M. WALSH (WALSH, LIZA)
Jan 4, 2021 169 Transcript (257)
Docket Text: Transcript of Trial Volume I held on October 13, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 170 Transcript (204)
Docket Text: Transcript of Trial Volume II held on October 14, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 172 Transcript (271)
Docket Text: Redacted Transcript of Trial Volume III held on October 15, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 173 Transcript (230)
Docket Text: Transcript of Trial Volume IV held on October 19, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 175 Transcript (342)
Docket Text: Redacted Transcript of Trial Volume V held on October 20, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 177 Transcript (210)
Docket Text: Redacted Transcript of Trial Volume VI held on October 22, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 179 Transcript (346)
Docket Text: Redacted Transcript of Trial Volume VII held on October 23, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 181 Transcript (192)
Docket Text: Redacted Transcript of Trial Volume VIII held on October 27, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 183 Transcript (192)
Docket Text: Redacted Transcript of Trial Volume IX held on October 28, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 185 Transcript (270)
Docket Text: Redacted Transcript of Trial Volume X held on October 29, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Jan 4, 2021 187 Transcript (399)
Docket Text: Redacted Transcript of Trial Volume XI held on October 30, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (wh)
Dec 14, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [166] MOTION to Correct Inventorship Pursuant to 35 U.S.C. Section 256(b) . Motion set for 1/4/2021 before Judge Claire C. Cecchi. 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, )
Dec 11, 2020 162 Stipulation and Order (2)
Docket Text: JOINT STIPULATION AND ORDER. Signed by Judge Claire C. Cecchi on 12/11/2020. (jl, )
Dec 11, 2020 163 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [159] Transcript, [160] Transcript, by LIZA M. WALSH (WALSH, LIZA)
Dec 11, 2020 166 Main Document (3)
Docket Text: MOTION to Correct Inventorship Pursuant to 35 U.S.C. Section 256(b) by All Plaintiffs. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Dec 11, 2020 166 Text of Proposed Order (3)
Dec 9, 2020 161 Main Document (1)
Docket Text: Letter from Liza M. Walsh to Hon. Claire C. Cecchi. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
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.
Dec 9, 2020 161 Text of Proposed Order (2)
Nov 23, 2020 158 Transcript (64)
Docket Text: Transcript of Status Conference held on November 17, 2020, before Judge Claire C. Cecchi. Court Reporter: Joanne Sekella (908-310-1177). 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 12/14/2020. Redacted Transcript Deadline set for 12/24/2020. Release of Transcript Restriction set for 2/21/2021. (wh)
Nov 17, 2020 155 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Claire C. Cecchi, U.S.D.J. re: deposition designations and exhibits. (WALSH, LIZA)
Nov 17, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference held on 11/17/2020 via Zoom. (Court Reporter: JOANNE SEKELLA) (jl, )
Nov 13, 2020 154 Letter (2)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re [153] Letter,,. (MILLER, KEITH)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Oct 30, 2020 151 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/30/2020. Closing Arguments set for 1/22/2021 at 9:00 AM before Judge Claire C. Cecchi via Zoom. (Court Reporter: JOANNE SEKELLA) (jl, )
Oct 29, 2020 149 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/29/2020. (Court Reporter: MARYJO MONTELEONE) (jl, )
Oct 28, 2020 148 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/28/2020. (Court Reporter: MARYJO MONTELEONE) (jl, )
Oct 27, 2020 147 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/27/2020. (Court Reporter: JOANNE SEKELLA) (jl, )
Oct 23, 2020 N/A Docket Annotation (0)
Docket Text: CHAMBERS NOTE: Zoom Bench trial will resume on October 27, 2020 at 8:30 a.m. before Judge Claire C. Cecchi, U.S.D.J. Members of the public may join via telephone: 1(703) 552-8058 conference code: 646321. (jl, )
Oct 23, 2020 146 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/23/2020. (Court Reporter: MARYJO MONTELEONE) (jl, )
Oct 22, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 300, receipt number NEW043649 as to Ashley L.B. Ross and Ashley Cade. (ams, )
Oct 22, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ASHLEY ROSS and ASHLEY CADE, 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. (lag, )
Oct 22, 2020 143 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ashley Cade to receive Notices of Electronic Filings. (WALSH, LIZA)
Oct 22, 2020 144 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ashley Ross to receive Notices of Electronic Filings. (WALSH, LIZA)
Oct 22, 2020 145 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/22/2020. (Court Reporter: MARYJO MONTELEONE) (jl, )
Oct 21, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [138] MOTION for Judgment on Partial Findings . Motion set for 11/16/2020 before Judge Claire C. Cecchi. 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. (lag, )
Oct 20, 2020 141 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/20/2020. (Court Reporter: JOANNE SEKELLA) (jl, )
Oct 19, 2020 138 Motion for Judgment on Partial Findings (3)
Docket Text: MOTION for Judgment on Partial Findings by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC.. Responses due by 11/2/2020 (MILLER, KEITH)
Oct 19, 2020 139 Letter (6)
Docket Text: Letter from Keith J. Miller, Esq. (Brief in Support of Motion for Judgment on Partial Findings) re [138] MOTION for Judgment on Partial Findings . (MILLER, KEITH)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Oct 19, 2020 140 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/19/2020. (Court Reporter: JOANNE SEKELLA) (jl, )
Oct 16, 2020 N/A Docket Annotation (0)
Docket Text: CHAMBERS NOTE: Zoom Bench trial will proceed at 9:00 a.m. on October 19, 2020 before Judge Claire C. Cecchi, U.S.D.J. Members of the public may join via telephone: 1(703) 552-8058 conference code: 646321. **Please note new start time** (jl, )
Oct 15, 2020 137 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/15/2020. (Court Reporter: MARYJO MONTELEONE) (jl, )
Oct 14, 2020 N/A Docket Annotation (0)
Docket Text: CHAMBERS NOTE: Zoom Bench trial will proceed tomorrow, October 15, 2020 at 8:00 a.m. before Judge Claire C. Cecchi, U.S.D.J. Members of the public may join via telephone: 1(703) 552-8058 conference code: 646321.(jl, )
Oct 14, 2020 136 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial held on 10/14/2020. (Court Reporter: JOANNE SEKELLA) (jl, )
Oct 13, 2020 135 Bench Trial - Begun (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Bench Trial begun on 10/13/2020. (Court Reporter: MARYJO MONTELEONE (AM) & JOANNE SEKELLA (PM)) (jl, )
Oct 12, 2020 N/A Docket Annotation (0)
Docket Text: CHAMBERS NOTE: Zoom Bench trial will begin on October 13, 2020 at 10:00 a.m. before Judge Claire C. Cecchi, U.S.D.J. Members of the public may join via telephone: 1(703) 552-8058 conference code: 646321. (jl, )
Oct 9, 2020 131 Order (2)
Docket Text: ORDER granting [129] Application for the Pro Hac Vice Admission of Ashley L.B. Ross and Ashley Cade, etc. Signed by Chief Mag. Judge Mark Falk on 10/9/2020. (ams, )
Oct 9, 2020 132 Order (4)
Docket Text: REMOTE TRIAL PROTOCOL ORDER. Signed by Judge Claire C. Cecchi on 10/9/2020. (ams, )
Oct 9, 2020 134 Order on Motion in Limine (9)
Docket Text: Sealed OPINION & ORDER Re: Plaintiffs Motions In Limine. Signed by Judge Claire C. Cecchi on 10/9/2020. (jl, )
Oct 7, 2020 130 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re Proposed Remote Trial Protocol Order. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Oct 7, 2020 130 Text of Proposed Order (4)
Oct 6, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Conference regarding discovery disputes via telephone held on 10/6/2020. (Court Reporter/Recorder NONE.) (LM, )
Oct 1, 2020 129 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Ashley L.B. Ross, # (2) Certification of Ashley Cade, # (3) Certification of Liza M. Walsh, # (4) Text of Proposed Order)(WALSH, LIZA)
Oct 1, 2020 129 Certification of Ashley L.B. Ross (3)
Oct 1, 2020 129 Certification of Ashley Cade (3)
Oct 1, 2020 129 Certification of Liza M. Walsh (3)
Oct 1, 2020 129 Text of Proposed Order (2)
Sep 30, 2020 128 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MATTHEW LEMBO on behalf of TEVA PHARMACEUTICALS USA, INC. (LEMBO, MATTHEW)
Sep 25, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 9/25/2020. (jl, )
Sep 15, 2020 N/A Order (0)
Docket Text: AMENDED TEXT ORDER - Bench Trial reset for 10/13/2020 at 10:00 AM in Newark - before Judge Claire C. Cecchi. SO ORDERED by Judge Claire C. Cecchi on 9/15/2020. (jl, )
Sep 15, 2020 127 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing held on 9/15/2020 re [91] MOTION to Amend/Correct Inventorship Pursuant to 35 U.S.C. Section 256 filed by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC. & [98] MOTION in Limine filed by TEVA PHARMACEUTICALS USA, INC.. (Court Reporter: WALTER PERELLI) (jl, )
Aug 18, 2020 124 Pretrial Conference - Final (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Final Pretrial Conference held via conference call on 8/18/2020. (Court Reporter: WALTER PERELLI) (jl, )
Aug 12, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, A. ROBERT QUIRK, MARGARET R. O'NEILL and JOONG YOUN CHO, 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. (lag, )
Aug 11, 2020 120 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joong Youn (Jay) Cho, Ph.D., Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11193092.) (MILLER, KEITH)
Aug 11, 2020 121 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Margaret O'Neil, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11193185.) (MILLER, KEITH)
Aug 11, 2020 122 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice A. Robert Quirk, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11193216.) (MILLER, KEITH)
Aug 6, 2020 119 Order (2)
Docket Text: ORDER granting [117] Application for the Pro Hac Vice Admission of A. Robert Quirk, Esq., Margaret O'Neil, Esq. and Joong Youn (Jay) Cho, Ph.D., Esq. Signed by Chief Mag. Judge Mark Falk on 8/6/2020. (ams, )
Aug 5, 2020 117 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Mark Falk, U.S.M.J. regarding Pro Hac Vice Admission. (Attachments: # (1) Declaration of Joong Youn (Jay) Cho, Ph.D., Esq., # (2) Declaration of Margaret O'Neil, Esq., # (3) Declaration of A. Robert Quirk, Esq, # (4) Declaration of Keith J. Miller, Esq., # (5) Text of Proposed Order)(MILLER, KEITH)
Aug 5, 2020 117 Declaration of Joong Youn (Jay) Cho, Ph.D., Esq. (3)
Aug 5, 2020 117 Declaration of Margaret O'Neil, Esq. (3)
Aug 5, 2020 117 Declaration of A. Robert Quirk, Esq (3)
Aug 5, 2020 117 Declaration of Keith J. Miller, Esq. (2)
Aug 5, 2020 117 Text of Proposed Order (2)
Aug 5, 2020 118 Main Document (21)
Docket Text: REPLY BRIEF to Opposition to Motion filed by All Plaintiffs re [91] MOTION to Amend/Correct Inventorship Pursuant to 35 U.S.C. Section 256 (Attachments: # (1) Declaration of Keith J. Miller, # (2) Exhibit 23, # (3) Exhibit 24, # (4) Exhibit 25, # (5) Certificate of Service)(MILLER, KEITH)
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.
Aug 5, 2020 118 Declaration of Keith J. Miller (2)
Aug 5, 2020 118 Exhibit 23 (14)
Aug 5, 2020 118 Exhibit 24 (7)
Aug 5, 2020 118 Exhibit 25 (89)
Aug 5, 2020 118 Certificate of Service (1)
Jul 21, 2020 114 Order (1)
Docket Text: ORDER granting [111] Letter granting extension of time until 7/22/2020 to file opposition; Reply due 8/5/2020. Signed by Judge Claire C. Cecchi on 7/21/2020. (ams, )
Jul 20, 2020 111 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Claire C. Cecchi, U.S.D.J. requesting a modest modification to the briefing schedule for Plaintiffs' Motion for Correction of Inventorship re [95] Order. (WALSH, LIZA)
Jul 20, 2020 112 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re Mediation Date re [107] Order Appointing Mediator. (MILLER, KEITH)
Jul 20, 2020 113 Order (1)
Docket Text: ORDER granting [110] Letter requesting an extension of time until 7/30/2020 to file Proposed Joint Final Pretrial Order. Signed by Judge Claire C. Cecchi on 7/20/2020. (ams, )
Jul 17, 2020 110 Letter (2)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re [90] Scheduling Order. (MILLER, KEITH)
Jul 16, 2020 107 Order Appointing Mediator (1)
Docket Text: AMENDED ORDER Appointing Mediator, GARRETT E. BROWN appointed, etc. Signed by Judge Claire C. Cecchi on 7/16/2020. (ams, )
Jul 16, 2020 109 Main Document (18)
Docket Text: REPLY to Response to Motion filed by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC. re [96] MOTION in Limine (Attachments: # (1) Declaration of Keith J. Miller, # (2) Exhibit R-1)(MILLER, KEITH)
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.
Jul 16, 2020 109 Declaration of Keith J. Miller (1)
Jul 16, 2020 109 Exhibit R-1 (12)
Jul 15, 2020 106 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re [100] Order Appointing Mediator. (MILLER, KEITH)
Jul 7, 2020 103 Order (2)
Docket Text: ORDER granting [102] Letter requesting leave to file motion. Signed by Chief Mag. Judge Mark Falk on 7/7/2020. (ams, )
Jul 6, 2020 102 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. requesting leave to file a joint omnibus motion to seal. (WALSH, LIZA)
Jun 29, 2020 101 Main Document (1)
Docket Text: Letter from Liza M. Walsh to Hon. Claire C. Cecchi re [98] MOTION in Limine , [99] Brief,,. (Attachments: # (1) Declaration of Liza M. Walsh (Corrected), # (2) Exhibit 2 (Corrected))(WALSH, LIZA)
Jun 29, 2020 101 Declaration of Liza M. Walsh (Corrected) (2)
Jun 29, 2020 101 Exhibit 2 (Corrected) (77)
Jun 26, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [98] MOTION in Limine , [96] MOTION in Limine . Motion set for 7/20/2020 before Judge Claire C. Cecchi. 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. (lag, )
Jun 25, 2020 96 Main Document (3)
Docket Text: MOTION in Limine by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Keith J. Miller, # (3) Exhibit 3 to Miller Declaration, # (4) Exhibit 4 to Miller Declaration)(MILLER, KEITH)
Jun 25, 2020 96 Text of Proposed Order (3)
Jun 25, 2020 96 Declaration of Keith J. Miller (3)
Jun 25, 2020 96 Exhibit 3 to Miller Declaration (2)
Jun 25, 2020 96 Exhibit 4 to Miller Declaration (102)
Jun 25, 2020 98 Main Document (2)
Docket Text: MOTION in Limine by All Defendants. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Text of Proposed Order, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 5, # (7) Exhibit 6)(WALSH, LIZA)
Jun 25, 2020 98 Declaration of Liza M. Walsh (2)
Jun 25, 2020 98 Text of Proposed Order (2)
Jun 25, 2020 98 Exhibit 1 (7)
Jun 25, 2020 98 Exhibit 2 (25)
Jun 25, 2020 98 Exhibit 3 (8)
Jun 25, 2020 98 Exhibit 5 (8)
Jun 25, 2020 98 Exhibit 6 (6)
Jun 24, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Pursuant to Plaintiffs' request, the Final Pretrial Conference previously scheduled for August 11, 2020 has been adjourned to August 18, 2020 at 9:30 a.m. before the undersigned via telephone conference. Plaintiffs shall initiate the call. SO ORDERED by Judge Claire C. Cecchi on 6/24/2020. (jl, )
Jun 24, 2020 95 Order (2)
Docket Text: ORDER granting [93] Letter requesting an extension of time until 7/20/2020 for Teva to file its opposition; Janssen reply due 8/3/2020. Signed by Judge Claire C. Cecchi on 6/24/2020. (ams, )
Jun 24, 2020 100 Order Appointing Mediator (1)
Docket Text: ORDER Appointing Mediator, JOSEPH J. FARNAN, JR appointed. Signed by Judge Claire C. Cecchi on 6/24/2020. (ams, )
Jun 19, 2020 93 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Claire Cecchi re [91] MOTION to Amend/Correct Inventorship Pursuant to 35 U.S.C. Section 256. (WALSH, LIZA)
Jun 18, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [91] MOTION to Amend/Correct Inventorship Pursuant to 35 U.S.C. Section 256. Motion set for 7/20/2020 before Judge Claire C. Cecchi. 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. (lag, )
Jun 17, 2020 91 Main Document (3)
Docket Text: MOTION to Amend/Correct Inventorship Pursuant to 35 U.S.C. Section 256 by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Brief, # (3) Declaration of An M.C.Vermuelen, # (4) Declaration of Srihari Gopal, # (5) Declaration of Peter Lewyn-Briscoe, # (6) Declaration of Mahesh Samtani, # (7) Declaration of Alfons Wouters, # (8) Declaration of Keith J. Miller, # (9) Exhibit 1 to Miller Declaration, # (10) Exhibit 2 to Miller Declaration, # (11) Exhibit 3 to Miller Declaration, # (12) Exhibit 4 to Miller Declaration, # (13) Exhibit 5 to Miller Declaration, # (14) Exhibit 6 to Miller Declaration, # (15) Exhibit 7 to Miller Declaration, # (16) Exhibit 8 to Miller Declaration, # (17) Exhibit 9 to Miller Declaration, # (18) Exhibit 10 to Miller Declaration, # (19) Exhibit 11 to Miller Declaration, # (20) Exhibit 12 to Miller Declaration, # (21) Exhibit 13 to Miller Declaration, # (22) Exhibit 17 to Miller Declaration, # (23) Exhibit 18 to Miller Declaration, # (24) Exhibit 19 to Miller Declaration, # (25) Exhibit 20 to Miller Declaration, # (26) Exhibit 21 to Miller Declaration, # (27) Exhibit 22 to Miller Declaration)(MILLER, KEITH)
Jun 17, 2020 91 Text of Proposed Order (2)
Jun 17, 2020 91 Brief (27)
Jun 17, 2020 91 Declaration of An M.C.Vermuelen (3)
Jun 17, 2020 91 Declaration of Srihari Gopal (3)
Jun 17, 2020 91 Declaration of Peter Lewyn-Briscoe (3)
Jun 17, 2020 91 Declaration of Mahesh Samtani (4)
Jun 17, 2020 91 Declaration of Alfons Wouters (4)
Jun 17, 2020 91 Declaration of Keith J. Miller (4)
Jun 17, 2020 91 Exhibit 1 to Miller Declaration (25)
Jun 17, 2020 91 Exhibit 2 to Miller Declaration (23)
Jun 17, 2020 91 Exhibit 3 to Miller Declaration (3)
Jun 17, 2020 91 Exhibit 4 to Miller Declaration (11)
Jun 17, 2020 91 Exhibit 5 to Miller Declaration (3)
Jun 17, 2020 91 Exhibit 6 to Miller Declaration (13)
Jun 17, 2020 91 Exhibit 7 to Miller Declaration (17)
Jun 17, 2020 91 Exhibit 8 to Miller Declaration (9)
Jun 17, 2020 91 Exhibit 9 to Miller Declaration (7)
Jun 17, 2020 91 Exhibit 10 to Miller Declaration (8)
Jun 17, 2020 91 Exhibit 11 to Miller Declaration (7)
Jun 17, 2020 91 Exhibit 12 to Miller Declaration (25)
Jun 17, 2020 91 Exhibit 13 to Miller Declaration (13)
Jun 17, 2020 91 Exhibit 17 to Miller Declaration (3)
Jun 17, 2020 91 Exhibit 18 to Miller Declaration (3)
Jun 17, 2020 91 Exhibit 19 to Miller Declaration (3)
Jun 17, 2020 91 Exhibit 20 to Miller Declaration (2)
Jun 17, 2020 91 Exhibit 21 to Miller Declaration (6)
Jun 17, 2020 91 Exhibit 22 to Miller Declaration (2)
Jun 11, 2020 90 Scheduling Order (2)
Docket Text: SCHEDULING ORDER. Signed by Judge Claire C. Cecchi on 6/11/2020. (jl, )
Jun 10, 2020 89 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re Proposed Scheduling Order re [87] Order,. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Jun 10, 2020 89 Text of Proposed Order (2)
Jun 8, 2020 N/A Order (0)
Docket Text: TEXT ORDER - In light of the revised trial date of September 28, 2020, the parties are directed to meet and confer to update the Pretrial Scheduling Order (D.E. 84). The parties shall submit a revised Pretrial Scheduling Order with updated dates by June 10, 2020. SO ORDERED by Judge Claire C. Cecchi on 6/8/2020. (jl, )
Jun 8, 2020 88 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER re Infringement of Claims 1-21 of U.S. Patent No. 9,439,906. Signed by Judge Claire C. Cecchi on 6/8/2020. (ams, )
Jun 5, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Bench Trial set for 9/28/2020 09:30 AM in Newark - Courtroom 5B before Judge Claire C. Cecchi. So Ordered by Judge Claire C. Cecchi on 6/5/2020. (jl, )
Jun 4, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 6/4/2020. (jl, )
Jun 3, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 6/3/2020. (jl, )
May 29, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 5/29/2020. (jl, )
May 21, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 5/21/2020. (jl, )
Apr 2, 2020 84 Order (2)
Docket Text: PRETRIAL SCHEDULING ORDER. Signed by Judge Claire C. Cecchi on 4/2/2020. (ams, )
Apr 1, 2020 83 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re Proposed Scheduling Order. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Apr 1, 2020 83 Text of Proposed Order (2)
Mar 27, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 3/27/2020. (jl, )
Mar 26, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 3/26/2020. (jl, )
Mar 17, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 3/17/2020. (jl, )
Feb 13, 2020 82 Scheduling Order (1)
Docket Text: SCHEDULING ORDER: Telephone Conference set for 3/26/2020 at 04:00 PM before Judge Claire C. Cecchi, etc. Signed by Judge Claire C. Cecchi on 2/13/2020. (ams, )
Feb 12, 2020 81 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re Proposed Scheduling Order. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Feb 12, 2020 81 Text of Proposed Order (1)
Feb 11, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 2/11/2020. (jl, )
Jan 15, 2020 80 Scheduling Order (1)
Docket Text: SCHEDULING ORDER setting Case Management Conference re [79] Letter with Proposed Order. etc. Signed by Judge Claire C. Cecchi on 1/15/2020. (dam, )
Jan 14, 2020 79 Main Document (1)
Docket Text: Letter from Keith J. Miller, esq. to Hon. Claire C. Cecchi, U.S.D.J. re Proposed Scheduling Order. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Jan 14, 2020 79 Text of Proposed Order (1)
Jan 10, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 1/10/2020. (jl, )
Dec 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A status conference call is scheduled for JANUARY 10, 2020, at 11:00 a.m. before the Hon. Claire C. Cecchi. (Plaintiff's counsel to initiate the call). SO ORDERED by Judge Claire C. Cecchi on 12/18/19. (jl, )
Dec 13, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 12/13/2019. (jl, )
Dec 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A status conference call is scheduled for DECEMBER 13, 2019, at 11:00 a.m. before the Hon. Claire C. Cecchi. (Plaintiff's counsel to initiate the call). SO ORDERED by Judge Claire C. Cecchi on 12/6/19. (jl, )
Dec 4, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANDREW D. COHEN, 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. (dam, )
Dec 4, 2019 76 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Andrew D. Cohen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10154734.) (MILLER, KEITH)
Dec 3, 2019 75 Order (2)
Docket Text: ORDER granting [74] Plaintiff's Application/Letter for the Pro Hac Vice Admission of ANDREW D. COHEN, ESQ. etc. Signed by Chief Mag. Judge Mark Falk on 12/2/2019. (dam, )
Nov 27, 2019 74 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Mark Falk, U.S.M.J. re Proposed Pro Hac Vice Admission. (Attachments: # (1) Declaration of Andrew D. Cohen, # (2) Declaration of Keith J. Miller, # (3) Text of Proposed Order)(MILLER, KEITH)
Nov 27, 2019 74 Declaration of Andrew D. Cohen (3)
Nov 27, 2019 74 Declaration of Keith J. Miller (3)
Nov 27, 2019 74 Text of Proposed Order (2)
Nov 26, 2019 73 Order (1)
Docket Text: ORDER granting [72] Plaintiff's Letter requesting a brief extension of the deadline to complete expert discovery up until 1/17/2020. etc. Signed by Chief Mag. Judge Mark Falk on 11/26/2019. (dam, )
Nov 22, 2019 72 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Mark Falk, U.S.M.J. Requesting Extension of Expert Discovery Deadline re [68] Order. (MILLER, KEITH)
Oct 23, 2019 71 Order (1)
Docket Text: ORDER that Angela Verrecchio is withdrawn as pro hac counsel. ANGELA VERRECCHIO terminated. Signed by Chief Mag. Judge Mark Falk on 10/22/2019. (sm)
Oct 21, 2019 70 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Mark Falk, U.S.M.J Requesting Withdrawal of Pro Hac Vice Counsel.. (MILLER, KEITH)
Sep 26, 2019 69 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. Jointly Requesting Telephonic Case Management Conference. (MILLER, KEITH)
Sep 23, 2019 68 Order (2)
Docket Text: ORDER granting [67] Defendants' Letter requesting a brief extension of the deadlines for reply expert reports. etc. Signed by Chief Mag. Judge Mark Falk on 9/23/2019. (dam, )
Sep 20, 2019 67 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. requesting a brief extension of the deadlines for reply expert reports. (WALSH, LIZA)
Aug 5, 2019 66 Order (1)
Docket Text: ORDER granting [65] Defendant's Letter requesting the withdrawal of GREGORY SPRINGSTED as Pro Hac Vice counsel. GREGORY SPRINGSTED terminated. Signed by Chief Mag. Judge Mark Falk on 8/2/2019. (dam, )
Aug 1, 2019 65 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. re [20] Order. (WALSH, LIZA)
Jul 15, 2019 64 Order (1)
Docket Text: ORDER granting [63] Plaintiff's Letter requesting a one-month extension of the expert discovery deadline. etc. Signed by Magistrate Judge Mark Falk on 7/15/2019. (dam, )
Jul 12, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status Conference held on 7/12/2019. (Court Reporter/Recorder NONE.) (LM, )
Jul 12, 2019 63 Letter (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Mark Falk, U.S.M.J. Requesting Extension of Time to Complete Expert Discovery. (MILLER, KEITH)
Jul 8, 2019 62 Scheduling Order (1)
Docket Text: SCHEDULING ORDER re IN-PERSON meet-and-confer and discovery conference. etc. Signed by Magistrate Judge Mark Falk on 7/8/2019. (dam, )
Jul 3, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Status Conference via telephone held on 7/3/2019. (Court Reporter/Recorder None.) (LM, )
Jul 2, 2019 61 Letter (3)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Mark Falk, U.S.M.J. Requesting Briefing Schedule for Anticipated Motion to Strike re [60] Order. (MILLER, KEITH)
Jun 27, 2019 59 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Jun 27, 2019 N/A Order (0)
Docket Text: TEXT ORDER-There shall be a telephone conference before the Undersigned on July 3, 2019, at 10:00 a.m. Plaintiff is directed to arrange for the conference call. So Ordered by Magistrate Judge Mark Falk on 6/27/19. (LM, )
May 30, 2019 58 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Hon. Claire C. Cecchi, U.S.D.J. re Proposed Stipulation and Order Regarding Infringement. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
May 30, 2019 58 Text of Proposed Order (3)
May 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on May 17, 2019 at 10:30 a.m. Plaintiff is directed to arrange for the conference call. So Ordered by Magistrate Judge Mark Falk on 5/16/19. (LM, )
Apr 18, 2019 56 Order (1)
Docket Text: ORDER granting [55] Plaintiffs' Letter requesting a 30-day extension of time for either party to raise discovery disputes, or until 5/15/2019. Signed by Magistrate Judge Mark Falk on 4/16/2019. (dam, )
Apr 12, 2019 55 Letter (1)
Docket Text: Letter from Keith Miller, ESq. on behalf of all parties to Judge Falk requesting extension of time. (MILLER, KEITH)
Mar 20, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JEFFREY HUGHES, 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. (dam, )
Mar 19, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BARBARA L. MULLIN, GREGORY L. DISKANT, Jeffrey Hughes, Esq and ARON FISCHER, 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. (smS ) Modified on 3/19/2019 (dam, ).
Mar 19, 2019 N/A QC - Incorrect Document Attached (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please review the Notice of Request by Pro Hac Vice Jeffrey Hughes, Esq. to receive Notices of Electronic Filings attached to docket entry [53] submitted by KEITH MILLER on 3/13/2019. If this document was attached in error, PLEASE RESUBMIT THE CORRECT DOCUMENT. This submission will remain on the docket unless otherwise ordered by the court. (dam, )
Mar 19, 2019 54 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey Hughes, Esq. to receive Notices of Electronic Filings. (MILLER, KEITH)
Mar 13, 2019 50 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Barbara L. Mullin, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9495209.) (MILLER, KEITH)
Mar 13, 2019 51 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gregory Diskant, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9495230.) (MILLER, KEITH)
Mar 13, 2019 52 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Aron Fischer, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9495297.) (MILLER, KEITH)
Mar 13, 2019 53 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey Hughes, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9495313.) (MILLER, KEITH)
Mar 8, 2019 49 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSION OF Barbara Lynn Mullin, Esq., Gregory Diskant, Esq., Aron Fischer, Esq., and Jeffrey Hughes, Esq.. Signed by Magistrate Judge Mark Falk on 3/7/2019. (ld, )
Mar 6, 2019 47 Main Document (1)
Docket Text: APPLICATION/PETITION for pro hac vice admissions for by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of Keith J. Miller, Esq., # (2) Declaration of Barbara Lynn Mullin, Esq., # (3) Declaration of Gregory Diskant, Esq., # (4) Declaration of Aron Fischer, Esq., # (5) Declaration of Jeffrey Hughes, Esq., # (6) Text of Proposed Order)(MILLER, KEITH)
Mar 6, 2019 47 Declaration of Keith J. Miller, Esq. (2)
Mar 6, 2019 47 Declaration of Barbara Lynn Mullin, Esq. (3)
Mar 6, 2019 47 Declaration of Gregory Diskant, Esq. (3)
Mar 6, 2019 47 Declaration of Aron Fischer, Esq. (3)
Mar 6, 2019 47 Declaration of Jeffrey Hughes, Esq. (3)
Mar 6, 2019 47 Text of Proposed Order (2)
Mar 6, 2019 48 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ZHIQIANG LIU on behalf of JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC. (LIU, ZHIQIANG)
Jan 4, 2019 46 Order (1)
Docket Text: ORDER granting [45] Plaintiffs' Letter requesting the withdrawal of BARBARA L. MULLIN, ESQ.'s admission PHV. Signed by Magistrate Judge Mark Falk on 1/3/2019. (dam, )
Dec 31, 2018 45 Letter (1)
Docket Text: Letter from Keith Miller, Esq. requesting withdrawal of pro hac vice Barbara Mullin. (MILLER, KEITH)
Nov 15, 2018 44 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Claire C. Cecchi, U.S.D.J. re: claim construction issues. (WALSH, LIZA)
Nov 12, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 11/12/2018. (jl, )
Oct 30, 2018 43 Main Document (3)
Docket Text: Letter from Keith J. Miller, Esq. to Judge Cecchi re [42] Letter. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(MILLER, KEITH)
Oct 30, 2018 43 Exhibit 1 (3)
Oct 30, 2018 43 Exhibit 2 (4)
Oct 30, 2018 43 Exhibit 3 (5)
Oct 26, 2018 42 Letter (3)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Oct 16, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CAITLIN E. OLWELL, 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. (cm, )
Oct 12, 2018 41 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Caitlin E. Olwell, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9087742.) (MILLER, KEITH)
Oct 10, 2018 39 Main Document (1)
Docket Text: Letter from Keith J. Miler, Esq. to Judge Cecchi re Joint Claim Construction Statement. (Attachments: # (1) Statement (Joint Claim Construction), # (2) Exhibit A to Joint Claim Construction Statement)(MILLER, KEITH)
Oct 10, 2018 39 Statement (Joint Claim Construction) (4)
Oct 10, 2018 39 Exhibit A to Joint Claim Construction Statement (5)
Oct 10, 2018 40 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Caitlin E. Olwell, Esq., etc re [38] Application/Petition. Signed by Magistrate Judge Mark Falk on 10/9/18. (cm, )
Oct 5, 2018 38 Main Document (1)
Docket Text: APPLICATION/PETITION for pro hac vice admission of Caitlin E. Olwell, Esq. for by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of Keith J. Miller, Esq., # (2) Declaration of Caitlin E. Olwell, Esq., # (3) Exhibit A to Olwell Declaration, # (4) Text of Proposed Order)(MILLER, KEITH)
Oct 5, 2018 38 Declaration of Keith J. Miller, Esq. (2)
Oct 5, 2018 38 Declaration of Caitlin E. Olwell, Esq. (3)
Oct 5, 2018 38 Exhibit A to Olwell Declaration (2)
Oct 5, 2018 38 Text of Proposed Order (2)
Oct 1, 2018 37 Order (1)
Docket Text: ORDER adjourning the Telephone Status Conference already set for 10/2/18 at 3:30 PM. Signed by Magistrate Judge Mark Falk on 10/1/18. (cm, )
Sep 4, 2018 36 Order (1)
Docket Text: ORDER that the Telephone Status Conference scheduled for 9/5/18 is cancelled, etc. Signed by Magistrate Judge Mark Falk on 9/4/18. (cm, )
Aug 7, 2018 35 Order (1)
Docket Text: ORDER adjourning the In-Person Status Conference set for 8/9/2018 at 10:00 AM. Signed by Magistrate Judge Mark Falk on 8/7/18. (cm, )
Jun 25, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The telephone conference scheduled for tomorrow is canceled. So Ordered by Magistrate Judge Mark Falk on 6/25/18. (LM, )
Jun 8, 2018 33 Discovery Confidentiality Order (21)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Mark Falk on 6/6/18. (cm, )
Jun 1, 2018 32 Main Document (1)
Docket Text: Letter from Keith J. Miller, Esq. to Judge Falk re Proposed Discovery Confidentiality Order. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Jun 1, 2018 32 Text of Proposed Order (21)
May 24, 2018 31 Order (1)
Docket Text: ORDER granting Defendant Teva Pharmaceuticals USA, Inc.'s request for a two-week extension of time to submit a proposed Discovery Confidentiality Order until 6/5/18, etc. Signed by Magistrate Judge Mark Falk on 5/23/18. (cm, )
May 21, 2018 30 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. requesting an extension of time until June 5, 2018 to submit a proposed Discovery Confidentiality Order. (WALSH, LIZA)
May 14, 2018 29 Scheduling Order (5)
Docket Text: SCHEDULING ORDER: A Telephone Status Conference is set for 6/26/2018 at 03:45 PM before Magistrate Judge Mark Falk. Amended Pleadings due by 8/31/2018. Fact Discovery due by 5/14/2018. Joinder of Parties due by 8/31/2018. An In-Person Status Conference is set for 8/9/2018 at 10:00 AM before Magistrate Judge Mark Falk. A Telephone Status Conference is set for 9/5/2018 at 03:30 PM before Magistrate Judge Mark Falk. In addition there will be a Telephone Status Conference on 10/2/2018 at 03:30 PM before Magistrate Judge Mark Falk, etc. Signed by Magistrate Judge Mark Falk on 5/14/18. (cm, )
Apr 24, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Initial Pretrial Conference held on 4/24/2018. (LM, )
Apr 20, 2018 27 Main Document (1)
Docket Text: Letter from Keith J. Miller to Judge Falk re Joint Proposed Discovery Plan. (Attachments: # (1) Text of Proposed Order)(MILLER, KEITH)
Apr 20, 2018 27 Text of Proposed Order (10)
Apr 20, 2018 28 Order (1)
Docket Text: ORDER that the In-Person Initial Scheduling Cnf. set for 4/24/2018 11:00 AM before Magistrate Judge Mark Falk be converted into a Telephonic Cnf. Signed by Magistrate Judge Mark Falk on 4/20/18. (DD, )
Apr 10, 2018 26 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER dismissing w/out prejudice deft., TEVA PHARMACEUTICAL INDUSTRIES, LTD. and amending caption in the action to reflect same. TEVA PHARMACEUTICALS INDUSTRIES, LTD. and TEVA PHARMACEUTICALS INDUSTRIES, LTD. terminated. Signed by Judge Claire C. Cecchi on 4/9/18. (DD, )
Apr 9, 2018 25 Answer to Counterclaim (9)
Docket Text: ANSWER to Counterclaim by All Plaintiffs.(MILLER, KEITH)
Apr 6, 2018 24 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Claire C. Cecchi, U.S.D.J. encl. Stipulation and Order Dismissing Without Prejudice Defendant Teva Pharmaceutical Industries Ltd. and Amending Caption in the Action to Reflect Same. (Attachments: # (1) Stipulation and Proposed Order)(WALSH, LIZA)
Apr 6, 2018 24 Stipulation and Proposed Order (4)
Mar 26, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GREGORY SPRINGSTED, MIRA MULVANEY and JEANNA M. WACKER, 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. (DD, )
Mar 26, 2018 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeanna M. Wacker to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8578978.) (WALSH, LIZA)
Mar 26, 2018 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Mira Mulvaney to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8579004.) (WALSH, LIZA)
Mar 26, 2018 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gregory Springsted to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8579012.) (WALSH, LIZA)
Mar 23, 2018 20 Order (2)
Docket Text: CONSENT ORDER granting re [17] Letter Appl. for pro hac vice admission as to Jeanna M. Wacker, Esq., Mira Mulvaney, Esq. and Gregory Springsted, Esq. Signed by Magistrate Judge Mark Falk on 3/23/18. (DD, )
Mar 22, 2018 17 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. Regarding Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Jeanna M. Wacker, # (2) Certification of Mira Mulvaney, # (3) Certification of Gregory Springsted, # (4) Certification of Liza M. Walsh, # (5) Text of Proposed Order)(WALSH, LIZA)
Mar 22, 2018 17 Certification of Jeanna M. Wacker (3)
Mar 22, 2018 17 Certification of Mira Mulvaney (3)
Mar 22, 2018 17 Certification of Gregory Springsted (3)
Mar 22, 2018 17 Certification of Liza M. Walsh (3)
Mar 22, 2018 17 Text of Proposed Order (2)
Mar 22, 2018 18 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTOPHER TURCHIK JAGOE on behalf of TEVA PHARMACEUTICALS INDUSTRIES, LTD., TEVA PHARMACEUTICALS USA, INC. (JAGOE, CHRISTOPHER)
Mar 22, 2018 19 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL JAMES GESUALDO on behalf of JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC. (GESUALDO, MICHAEL)
Mar 20, 2018 13 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by TEVA PHARMACEUTICALS INDUSTRIES, LTD., TEVA PHARMACEUTICALS USA, INC. re [11] Answer to Complaint, Counterclaim, [12] Corporate Disclosure Statement (WALSH, LIZA)
Mar 20, 2018 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of TEVA PHARMACEUTICALS INDUSTRIES, LTD., TEVA PHARMACEUTICALS USA, INC. (GANNON, CHRISTINE)
Mar 20, 2018 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of TEVA PHARMACEUTICALS INDUSTRIES, LTD., TEVA PHARMACEUTICALS USA, INC. (WALSH, WILLIAM)
Mar 20, 2018 16 Order (2)
Docket Text: LETTER ORDER: Scheduling Conference set for 4/24/2018 at 11:00 AM in Newark - Courtroom 9 before Magistrate Judge Mark Falk. Signed by Magistrate Judge Mark Falk on 3/20/18. (LM, )
Mar 19, 2018 11 Answer to Complaint (15)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by TEVA PHARMACEUTICALS INDUSTRIES, LTD., TEVA PHARMACEUTICALS USA, INC..(WALSH, LIZA)
Mar 19, 2018 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS INDUSTRIES, LTD., TEVA PHARMACEUTICALS USA, INC. identifying Teva Pharmaceuticals Industries, Ltd. as Corporate Parent.. (WALSH, LIZA)
Mar 16, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANGELA VERRECCHIO, MATTHEW A. PEARSON and BARBARA L. MULLIN, 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. (DD, )
Mar 15, 2018 8 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Barbara L. Mullin, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8553393.) (MILLER, KEITH)
Mar 15, 2018 9 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Matthew A. Pearson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8553404.) (MILLER, KEITH)
Mar 15, 2018 10 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Angela Verrecchio, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8553474.) (MILLER, KEITH)
Mar 14, 2018 7 Order (3)
Docket Text: ORDER granting re [6] Application/Petition for pro hac vice admission as to Barbara Lynn Mullin, Esq., Matthew Alan Pearson, Esq. and Angela Verrecchio, Esq. Signed by Magistrate Judge Mark Falk on 3/14/18. (DD, )
Mar 13, 2018 6 Main Document (1)
Docket Text: APPLICATION/PETITION for pro hac vice admission of Barbara L. Mullin, Esq., Matthew A. Pearson, Esq. and Angela Verrecchio, Esq. with consent for by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of Keith J. Miller, Esq., # (2) Declaration of Barbara L. Mullin, Esq., # (3) Declaration of Matthew A. Pearson, Esq., # (4) Declaration of Angela Verrecchio, Esq., # (5) Text of Proposed Order)(MILLER, KEITH)
Mar 13, 2018 6 Declaration of Keith J. Miller, Esq. (3)
Mar 13, 2018 6 Declaration of Barbara L. Mullin, Esq. (4)
Mar 13, 2018 6 Declaration of Matthew A. Pearson, Esq. (4)
Mar 13, 2018 6 Declaration of Angela Verrecchio, Esq. (4)
Mar 13, 2018 6 Text of Proposed Order (3)
Feb 22, 2018 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Claire C. Cecchi and Magistrate Judge Mark Falk for all further proceedings. Judge John Michael Vazquez, Magistrate Judge James B. Clark no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 2/22/18. (ak, )
Jan 19, 2018 N/A Patent Pilot Reassignment (0)
Docket Text: Minute Entry for proceedings held before Judge John Michael Vazquez: Pursuant to Local Patent Rule 1.5 Patent Pilot Project, case shall be reassigned to a designated patent judge. (ro, )
Jan 18, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC. identifying Johnson & Johnson as Corporate Parent.. (MILLER, KEITH)
Jan 17, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge John Michael Vazquez and Magistrate Judge James B. Clark. (ak, )
Jan 17, 2018 1 Main Document (13)
Docket Text: COMPLAINT against TEVA PHARMACEUTICALS INDUSTRIES, LTD., TEVA PHARMACEUTICALS USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-8404393), filed by JANSSEN PHARMACEUTICALS, INC., JANSSEN PHARMACEUTICA NV. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(MILLER, KEITH)
Jan 17, 2018 1 Exhibit A (25)
Jan 17, 2018 1 Civil Cover Sheet (1)
Jan 17, 2018 3 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A) (sms)
Jan 17, 2018 3 Complaint (13)
Jan 17, 2018 3 Exhibit A (25)
Jan 17, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TEVA PHARMACEUTICALS INDUSTRIES, LTD., TEVA PHARMACEUTICALS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Shea Smith* (sms)
Jan 17, 2018 1 Complaint* (1)
Menu