Search
Patexia Research
Case number 2:20-cv-03270

MERCK SHARP & DOHME B.V. et al v. MYLAN API US LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jun 17, 2021 55 Letter (3)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan API US LLC to District Judge Cecchi. (HALPERN, JAKOB)
Feb 22, 2021 54 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan API US LLC and Mylan Inc. to District Judge Cecchi re: pending Motion to Dismiss. (HALPERN, JAKOB)
Jan 20, 2021 53 Order on Motion to Seal (6)
Docket Text: ORDER granting [51] DEFENDANTS MYLANPHARMACEUTICALS INC., MYLANAPI US LLC, AND MYLAN INC.SUNOPPOSED MOTION TO SEAL etc. Signed by Chief Mag. Judge Mark Falk on 1/20/2021. (bt, )
Jan 7, 2021 52 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC. identifying Viatris Inc. as Corporate Parent.. (HALPERN, JAKOB)
Dec 9, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [51] MOTION to Seal . Motion set for 1/4/2021 before Chief Mag Judge Mark Falk. 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, ) Modified on 12/11/2020 (bt, ).
Dec 7, 2020 51 Motion to Seal (3)
Docket Text: MOTION to Seal by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Matthew Greinert in support of Motion to Seal, # (2) Index (Exhibit 1 to the Declaration of Matthew Greinert), # (3) Text of Proposed Order, # (4) Certificate of Service)(HALPERN, JAKOB)
Dec 7, 2020 51 Declaration of Matthew Greinert in support of Motion to Seal (4)
Dec 7, 2020 51 Index (Exhibit 1 to the Declaration of Matthew Greinert) (3)
Dec 7, 2020 51 Text of Proposed Order (6)
Dec 7, 2020 51 Certificate of Service (2)
Nov 24, 2020 50 Redacted Document (3)
Docket Text: REDACTION to [49] Letter,, by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (HALPERN, JAKOB)
Nov 17, 2020 48 Redacted Document (3)
Docket Text: REDACTION to [46] Letter,, by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (DENI, WILLIAM)
Nov 13, 2020 47 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan API US LLC and Mylan Inc. to Chief Magistrate Judge Falk re [46] Letter,,. (HALPERN, JAKOB)
Nov 9, 2020 45 Letter (24)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan API US LLC and Mylan Inc. to District Judge Cecchi. (HALPERN, JAKOB)
Oct 23, 2020 44 Letter (3)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan API US LLC and Mylan Inc. to District Judge Cecchi re [42] Letter, [41] Letter. (HALPERN, JAKOB)
Oct 22, 2020 43 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ANTHONY INSOGNA on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (INSOGNA, ANTHONY)
Oct 13, 2020 42 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: response to Mylan Defendants' Letter re [40] Letter, [41] Letter. (DENI, WILLIAM)
Oct 6, 2020 41 Letter (30)
Docket Text: Letter from Defendants to District Judge Cecchi re [16] Declaration,,, [40] Letter. (HALPERN, JAKOB)
Sep 18, 2020 40 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan API US LLC and Mylan Inc. to District Judge Cecchi. (HALPERN, JAKOB)
Sep 15, 2020 39 Order on Motion to Seal (7)
Docket Text: ORDER granting DEFENDANTS MYLAN PHARMACEUTICALS INC., MYLAN API US LLC, AND MYLAN INC.S [38] UNOPPOSED Motion to Seal etc. Signed by Chief Mag. Judge Mark Falk on 9/15/2020. (bt, )
Sep 11, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [38] MOTION to Seal . Motion set for 10/5/2020 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. (bt, )
Sep 4, 2020 38 Motion to Seal (3)
Docket Text: MOTION to Seal by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Matthew Greinert, Esq. in support of Motion to Seal, # (2) Index (Exhibit 1 to the Declaration of Matthew Greinert, Esq.), # (3) Text of Proposed Order, # (4) Certificate of Service)(HALPERN, JAKOB)
Sep 4, 2020 38 Declaration of Matthew Greinert, Esq. in support of Motion to Seal (4)
Sep 4, 2020 38 Index (Exhibit 1 to the Declaration of Matthew Greinert, Esq.) (17)
Sep 4, 2020 38 Text of Proposed Order (7)
Sep 4, 2020 38 Certificate of Service (2)
Aug 31, 2020 37 Redacted Document (18)
Docket Text: REDACTION to [31] Reply Brief to Opposition to Motion,,,,, by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Brandon M. White in support of the Mylan Defendants' Reply Brief, # (2) Exhibit 1 to the Declaration of Brandon M. White, # (3) Exhibit 2 to the Declaration of Brandon M. White, # (4) Exhibit 3 to the Declaration of Brandon M. White, # (5) Exhibit 4A to the Declaration of Brandon M. White, # (6) Exhibit 4B to the Declaration of Brandon M. White, # (7) Exhibit 5A to the Declaration of Brandon M. White, # (8) Exhibit 5B to the Declaration of Brandon M. White, # (9) Exhibit 6A to the Declaration of Brandon M. White, # (10) Exhibit 6B to the Declaration of Brandon M. White, # (11) Exhibit 7 to the Declaration of Brandon M. White, # (12) Exhibit 8 to the Declaration of Brandon M. White, # (13) Exhibit 9 to the Declaration of Brandon M. White, # (14) Certificate of Service)(CALMANN, ARNOLD)
Aug 31, 2020 37 Declaration of Brandon M. White in support of the Mylan Defendants' Reply B (3)
Aug 31, 2020 37 Exhibit 1 to the Declaration of Brandon M. White (2)
Aug 31, 2020 37 Exhibit 2 to the Declaration of Brandon M. White (20)
Aug 31, 2020 37 Exhibit 3 to the Declaration of Brandon M. White (4)
Aug 31, 2020 37 Exhibit 4A to the Declaration of Brandon M. White (1)
Aug 31, 2020 37 Exhibit 4B to the Declaration of Brandon M. White (4)
Aug 31, 2020 37 Exhibit 5A to the Declaration of Brandon M. White (1)
Aug 31, 2020 37 Exhibit 5B to the Declaration of Brandon M. White (4)
Aug 31, 2020 37 Exhibit 6A to the Declaration of Brandon M. White (1)
Aug 31, 2020 37 Exhibit 6B to the Declaration of Brandon M. White (4)
Aug 31, 2020 37 Exhibit 7 to the Declaration of Brandon M. White (663)
Aug 31, 2020 37 Exhibit 8 to the Declaration of Brandon M. White (2)
Aug 31, 2020 37 Exhibit 9 to the Declaration of Brandon M. White (18)
Aug 31, 2020 37 Certificate of Service (2)
Aug 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BRANDON M. WHITE, CHRISTOPHER J MARTH and BRYAN D. BEEL, 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. (bt, )
Aug 24, 2020 32 Letter (2)
Docket Text: Letter from defendants Mylan API US LLC, Mylan Pharmaceuticals Inc. and Mylan Inc. to Magistrate Judge Falk re [31] Reply Brief to Opposition to Motion,,,,,. (HALPERN, JAKOB)
Aug 24, 2020 33 Order of Dismissal (2)
Docket Text: ORDER CONSOLIDATING CASES. The above-captioned cases (2:20-cv-02750-CCC-MF; 2:20-cv-02751-CCC-MF; 2:20-cv-02786-CCC-MF; 2:20-cv-02787-CCC-MF; 2:20-cv-02892-CCC-MF; 2:20-cv-02909-CCC-MF; 2:20-cv-02964-CCC-MF; 2:20-cv-03007-CCC-MF; 2:20-cv-03068-CCC-MF; 2:20-cv-03072-CCC-MF; 2:20-cv-03112-CCC-MF; 2:20-cv-03117-CCC-MF; 2:20-cv-03270-CCC-MF; 2:20-cv-03314-CCC-MF; 2:20-cv-03795-CCC-MF) are consolidated for all purposes. Civil Action No. 20-2576 shall be the Lead Case. etc. Signed by Chief Mag. Judge Mark Falk on 8/24/2020. (dam, )
Aug 24, 2020 34 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Brandon M. White to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11252015.) (CALMANN, ARNOLD)
Aug 24, 2020 35 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Christopher J. Marth to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11252042.) (CALMANN, ARNOLD)
Aug 24, 2020 36 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Bryan D. Beel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11252059.) (CALMANN, ARNOLD)
Aug 19, 2020 30 Letter (2)
Docket Text: Letter from defendants Mylan API US LLC, Mylan Pharmaceuticals Inc. and Mylan Inc. to Chief Magistrate Judge Falk. (CALMANN, ARNOLD)
Aug 18, 2020 29 Order (2)
Docket Text: ORDER granting [27] Application/Petition for Admission Pro Hac Vice of Brandon M. White, Esq., Bryan D. Beel, Esq. and Christopher J. Marth, Esq etc. Signed by Chief Mag. Judge Mark Falk on 8/18/2020. (bt, )
Aug 17, 2020 28 Redacted Document (37)
Docket Text: REDACTION to [24] Brief in Opposition to Motion,,,,,, by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (Attachments: # (1) Declaration of Adam M. Nicolais, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20, # (22) Exhibit 21, # (23) Exhibit 22, # (24) Exhibit 23, # (25) Exhibit 24, # (26) Exhibit 25, # (27) Exhibit 26, # (28) Exhibit 27, # (29) Exhibit 28, # (30) Exhibit 29, # (31) Exhibit 30, # (32) Exhibit 31, # (33) Exhibit 32, # (34) Exhibit 33, # (35) Exhibit 34, # (36) Exhibit 35, # (37) Exhibit 36, # (38) Exhibit 37, # (39) Exhibit 38, # (40) Exhibit 39, # (41) Exhibit 40, # (42) Exhibit 41, # (43) Exhibit 42, # (44) Exhibit 43, # (45) Exhibit 44, # (46) Exhibit 45, # (47) Exhibit 46, # (48) Exhibit 47, # (49) Certificate of Service)(DENI, WILLIAM)
Aug 17, 2020 28 Declaration of Adam M. Nicolais (8)
Aug 17, 2020 28 Exhibit 1 (5)
Aug 17, 2020 28 Exhibit 2 (11)
Aug 17, 2020 28 Exhibit 3 (5)
Aug 17, 2020 28 Exhibit 4 (4)
Aug 17, 2020 28 Exhibit 5 (3)
Aug 17, 2020 28 Exhibit 6 (3)
Aug 17, 2020 28 Exhibit 7 (4)
Aug 17, 2020 28 Exhibit 8 (4)
Aug 17, 2020 28 Exhibit 9 (3)
Aug 17, 2020 28 Exhibit 10 (78)
Aug 17, 2020 28 Exhibit 11 (3)
Aug 17, 2020 28 Exhibit 12 (2)
Aug 17, 2020 28 Exhibit 13 (1)
Aug 17, 2020 28 Exhibit 14 (17)
Aug 17, 2020 28 Exhibit 15 (10)
Aug 17, 2020 28 Exhibit 16 (1)
Aug 17, 2020 28 Exhibit 17 (2)
Aug 17, 2020 28 Exhibit 18 (7)
Aug 17, 2020 28 Exhibit 19 (8)
Aug 17, 2020 28 Exhibit 20 (17)
Aug 17, 2020 28 Exhibit 21 (3)
Aug 17, 2020 28 Exhibit 22 (1)
Aug 17, 2020 28 Exhibit 23 (1)
Aug 17, 2020 28 Exhibit 24 (1)
Aug 17, 2020 28 Exhibit 25 (1)
Aug 17, 2020 28 Exhibit 26 (1)
Aug 17, 2020 28 Exhibit 27 (264)
Aug 17, 2020 28 Exhibit 28 (4)
Aug 17, 2020 28 Exhibit 29 (48)
Aug 17, 2020 28 Exhibit 30 (12)
Aug 17, 2020 28 Exhibit 31 (4)
Aug 17, 2020 28 Exhibit 32 (3)
Aug 17, 2020 28 Exhibit 33 (5)
Aug 17, 2020 28 Exhibit 34 (6)
Aug 17, 2020 28 Exhibit 35 (4)
Aug 17, 2020 28 Exhibit 36 (2)
Aug 17, 2020 28 Exhibit 37 (202)
Aug 17, 2020 28 Exhibit 38 (3)
Aug 17, 2020 28 Exhibit 39 (4)
Aug 17, 2020 28 Exhibit 40 (12)
Aug 17, 2020 28 Exhibit 41 (13)
Aug 17, 2020 28 Exhibit 42 (2)
Aug 17, 2020 28 Exhibit 43 (1)
Aug 17, 2020 28 Exhibit 44 (1)
Aug 17, 2020 28 Exhibit 45 (19)
Aug 17, 2020 28 Exhibit 46 (16)
Aug 17, 2020 28 Exhibit 47 (7)
Aug 17, 2020 28 Certificate of Service (2)
Aug 14, 2020 27 Application/Petition (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Cocounsel and Certification of Arnold B. Calmann, Esq. in support of same for by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Brandon M. White in support of Pro Hac Vice Admission, # (2) Declaration of Bryan D. Beel in support of Pro Hac Vice Admission, # (3) Declaration of Christopher Marth in support of Pro Hac Vice Admission, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Aug 14, 2020 27 Declaration of Brandon M. White in support of Pro Hac Vice Admission (4)
Aug 14, 2020 27 Declaration of Bryan D. Beel in support of Pro Hac Vice Admission (3)
Aug 14, 2020 27 Declaration of Christopher Marth in support of Pro Hac Vice Admission (3)
Aug 14, 2020 27 Text of Proposed Order (2)
Aug 14, 2020 27 Certificate of Service (2)
Aug 11, 2020 26 Order (2)
Docket Text: ORDER granting Mylan Defendants [25] Letter request for a 7-day extension ofthe deadline for Plaintiffs Merck Sharp & Dohme B.V. and Organon USA Inc. to file redacted versions of their brief and supporting papers in opposition to the Mylan Defendants Motion to Dismiss,. Signed by Chief Mag. Judge Mark Falk on 8/11/2020. (bt, )
Aug 10, 2020 25 Letter (2)
Docket Text: Letter from defendants Mylan API US LLC, Mylan Pharmaceuticals Inc. and Mylan Inc. to Magistrate Judge Falk re [24] Brief in Opposition to Motion,,,,,,. (HALPERN, JAKOB)
Aug 6, 2020 23 Order (1)
Docket Text: ORDER granting the Parties' Letter Request to extend the deadline for them to submit a proposed Discovery Confidentiality Order from August 4, 2020 to August 18, 2020. Signed by Chief Mag. Judge Mark Falk on 8/6/20. (jc, )
Jul 17, 2020 22 Order (1)
Docket Text: ORDER granting Parties [21] Letter request for Plaintiffs deadline for filing an opposition to Defendants pending Motion to Dismiss, (ECF No. 15), be extended from July 20, 2020, to August 7, 2020, and that Defendants reply deadline be extended to August 21, 2020. Signed by Judge Claire C. Cecchi on 7/17/2020. (bt, )
Jul 16, 2020 21 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: request for extension of briefing schedule re [15] MOTION to Dismiss . (DENI, WILLIAM)
Jul 10, 2020 20 Redacted Document (9)
Docket Text: REDACTION to [16] Declaration,,, by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Exhibit (Redacted Exhibit) A to the Declaration of Keith Meckstroth, # (2) Exhibit (Redacted Exhibit) B to the Declaration of Keith Meckstroth, # (3) Exhibit (Redacted Exhibit) C to the Declaration of Keith Meckstroth, # (4) Brief (Redacted Brief) in support of the Mylan Defendants' Motion to Dismiss)(HALPERN, JAKOB)
Jul 10, 2020 20 Exhibit (Redacted Exhibit) A to the Declaration of Keith Meckstroth (7)
Jul 10, 2020 20 Exhibit (Redacted Exhibit) B to the Declaration of Keith Meckstroth (2)
Jul 10, 2020 20 Exhibit (Redacted Exhibit) C to the Declaration of Keith Meckstroth (6)
Jul 10, 2020 20 Brief (Redacted Brief) in support of the Mylan Defendants' Motion to Dismis (19)
Jul 7, 2020 18 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC. identifying Mylan N.V. as Corporate Parent.. (HALPERN, JAKOB)
Jul 7, 2020 19 Order (2)
Docket Text: ORDER granting Mylan Defendants [17] Letter request for a 7-day extension ofthe deadline for the Mylan Defendants to file redacted versions of their brief and supporting papers in support of their Motion to Dismiss. Signed by Chief Mag. Judge Mark Falk on 7/7/2020. (bt, )
Jul 6, 2020 17 Letter (2)
Docket Text: Letter from defendants Mylan API US LLC, Mylan Pharmaceuticals Inc. and Mylan Inc. to Magistrate Judge Falk. (HALPERN, JAKOB)
Jul 2, 2020 15 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss by MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC.. Responses due by 7/20/2020 (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(HALPERN, JAKOB)
Jul 2, 2020 15 Text of Proposed Order (1)
Jul 2, 2020 15 Certificate of Service (2)
Jul 1, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Initial Pretrial Conference via telephone held on 7/1/2020. (Court Reporter/Recorder NONE.) (LM, )
Jun 30, 2020 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (GEERS, SARAH)
Jun 26, 2020 13 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by MERCK SHARP & DOHME B.V., ORGANON USA INC..(DENI, WILLIAM)
Jun 23, 2020 12 Order (1)
Docket Text: CONSENT ORDER EXTENDING DEFENDANTS TIME TO ANSWER, MOVE OR OTHERWISE RESPOND TO PLAINTIFFS COMPLAINT through and including July 2, 2020. Signed by Chief Mag. Judge Mark Falk on 6/23/2020. (bt, )
Jun 19, 2020 11 Letter (1)
Docket Text: Letter from Defendants to Chief Magistrate Judge Falk. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Jun 19, 2020 11 Text of Proposed Order (1)
Jun 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the scheduling conference before the Undersigned on July 1, 2020 at 10:00 a.m. will now proceed via telephone. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. The Participant can dial (*6 ) to Mute. So Ordered by Chief Mag. Judge Mark Falk on 6/16/20.(LM, )
Jun 4, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [9] Application for Clerk's Order to Ext Answer/Proposed Order submitted by MYLAN PHARMACEUTICALS INC., MYLAN API US LLC, MYLAN INC. has been GRANTED. The answer due date has been set for 6/22/2020. (bt, )
May 27, 2020 9 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to defendants Mylan API US LLC, Mylan Pharmaceuticals Inc., and Mylan Inc... (Attachments: # (1) Certificate of Service)(HALPERN, JAKOB)
May 27, 2020 9 Certificate of Service (2)
May 13, 2020 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ARNOLD B. CALMANN on behalf of MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC. (CALMANN, ARNOLD)
May 13, 2020 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JAKOB BENJAMIN HALPERN on behalf of MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC. (HALPERN, JAKOB)
May 13, 2020 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CATHERINE MAGDY SOLIMAN on behalf of MYLAN API US LLC, MYLAN INC., MYLAN PHARMACEUTICALS INC. (SOLIMAN, CATHERINE)
May 12, 2020 5 Order (3)
Docket Text: LETTER ORDER: Initial Conference set for 7/1/2020 at 10:00 AM in Newark - Courtroom 9 before Chief Mag. Judge Mark Falk. Signed by Chief Mag. Judge Mark Falk on 5/12/20. (LM, )
Apr 18, 2020 4 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MERCK SHARP & DOHME B.V., ORGANON USA INC.. MYLAN API US LLC waiver sent on 4/9/2020, answer due 6/8/2020; MYLAN INC. waiver sent on 4/9/2020, answer due 6/8/2020; MYLAN PHARMACEUTICALS INC. waiver sent on 4/9/2020, answer due 6/8/2020. (DENI, WILLIAM)
Mar 25, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Claire C. Cecchi and Chief Mag. Judge Mark Falk. (ak, )
Mar 25, 2020 1 Exhibit A (15)
Mar 25, 2020 1 Exhibit B (4)
Mar 25, 2020 1 Exhibit C (20)
Mar 25, 2020 1 Civil Cover Sheet (1)
Mar 25, 2020 1 L. Civ. R. 11.2 & 40.1 Certification (2)
Mar 25, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (DENI, WILLIAM)
Mar 25, 2020 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (LOWER, J.)
Mar 25, 2020 1 Complaint* (1)
Menu