Search
Patexia Research
Case number 2:20-cv-02751

MERCK SHARP & DOHME B.V. et al v. TEVA PHARMACEUTICALS USA, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Oct 22, 2020 34 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)
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 21, 2020 32 Text of Proposed Order (2)
Aug 21, 2020 32 Certification Daryl Wiesen, Esq. (3)
Aug 21, 2020 32 Certification Eric I. Abraham, Esq. (2)
Aug 21, 2020 32 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Daryl Wiesen, Esq. by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Daryl Wiesen, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Aug 21, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [32] MOTION for Leave to Appear Pro Hac Vice Daryl Wiesen, Esq.. Motion set for 9/21/2020 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. (qa, )
Aug 6, 2020 31 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, )
Aug 5, 2020 30 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Robert Frederickson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11167788.) (ABRAHAM, ERIC)
Aug 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ROBERT FREDERICKSON, 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. (qa, )
Aug 3, 2020 29 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [28] Motion for Leave to Appear Pro Hac Vice as to Robert Frederickson; etc. Signed by Chief Mag. Judge Mark Falk on 8/3/2020. (sm)
Jul 29, 2020 28 Text of Proposed Order (2)
Jul 29, 2020 28 Certification Robert Frederickson, Esq. (3)
Jul 29, 2020 28 Certification Eric I. Abraham, Esq. (2)
Jul 29, 2020 28 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Robert Frederickson, Esq. by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Robert Frederickson, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jul 29, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [28] MOTION for Leave to Appear Pro Hac Vice Robert Frederickson, Esq.. Motion set for 9/8/2020 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. (qa, )
Jul 2, 2020 27 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Natasha Daughtrey, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 2, 2020 26 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kathleen McGuinness, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 2, 2020 25 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Molly Grammel, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 2, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MOLLY GRAMMEL, KATHLEEN MCGUINNESS and NATASHA DAUGHTREY, 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. (qa, )
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 24 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 29, 2020 23 Certificate of Service (2)
Jun 29, 2020 23 Answer to Counterclaim (7)
Docket Text: ANSWER to Counterclaim by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Jun 26, 2020 22 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by MERCK SHARP & DOHME B.V., ORGANON USA INC..(DENI, WILLIAM)
Jun 26, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $450 received as to Natasha Daughtrey, Molly Grammel and Kathleen McGuinness, receipt number TRE112307. (jem)
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 12, 2020 17 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kathleen McGuinness, Esq. by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Kathleen McGuinness, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 12, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [17] MOTION for Leave to Appear Pro Hac Vice Kathleen McGuinness, Esq.. Motion set for 7/6/2020 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. (qa, )
Jun 12, 2020 17 Certification Eric I. Abraham, Esq. (2)
Jun 12, 2020 17 Certification Kathleen McGuinness, Esq. (3)
Jun 12, 2020 17 Text of Proposed Order (2)
Jun 12, 2020 18 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [15] Motion for Leave to Appear Pro Hac Vice of Natasha Daughtrey; etc. Signed by Chief Mag. Judge Mark Falk on 6/12/2020. (sm)
Jun 12, 2020 19 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [16] Motion for Leave to Appear Pro Hac Vice of Molly Grammel; etc. Signed by Chief Mag. Judge Mark Falk on 6/12/2020. (sm)
Jun 12, 2020 20 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [17] Motion for Leave to Appear Pro Hac Vice of Kathleen McGuinness; etc. Signed by Chief Mag. Judge Mark Falk on 6/12/2020. (sm)
Jun 11, 2020 16 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Molly Grammel, Esq. by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Molly Grammel, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 11, 2020 16 Certification Eric I. Abraham, Esq. (2)
Jun 11, 2020 16 Certification Molly Grammel, Esq. (3)
Jun 11, 2020 16 Text of Proposed Order (2)
Jun 11, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [16] MOTION for Leave to Appear Pro Hac Vice Molly Grammel, Esq.. Motion set for 7/6/2020 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. (qa, )
Jun 10, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [15] MOTION for Leave to Appear Pro Hac Vice Natasha Daughtrey, Esq.. Motion set for 7/6/2020 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. (qa, )
Jun 9, 2020 15 Text of Proposed Order (2)
Jun 9, 2020 15 Certification Natasha Daughtrey, Esq. (4)
Jun 9, 2020 15 Certification Eric I. Abraham, Esq. (2)
Jun 9, 2020 15 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Natasha Daughtrey, Esq. by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Natasha Daughtrey, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 8, 2020 14 Answer to Complaint (30)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against MERCK SHARP & DOHME B.V., ORGANON USA INC. by TEVA PHARMACEUTICALS USA, INC..(ABRAHAM, ERIC)
Jun 8, 2020 13 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (ABRAHAM, ERIC)
May 21, 2020 12 Order (7)
Docket Text: STIPULATION AND ORDER. TEVA PHARMACEUTICAL INDUSTRIES LIMITED terminated. Signed by Judge Claire C. Cecchi on 5/20/2020. (sm)
May 19, 2020 11 Stipulation and Proposed Order (7)
May 19, 2020 11 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: Stipulation and Proposed Order. (Attachments: # (1) Stipulation and Proposed Order)(DENI, WILLIAM)
May 14, 2020 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by NAKUL Y. SHAH on behalf of TEVA PHARMACEUTICAL INDUSTRIES LIMITED, TEVA PHARMACEUTICALS USA, INC. (SHAH, NAKUL)
May 14, 2020 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of TEVA PHARMACEUTICAL INDUSTRIES LIMITED, TEVA PHARMACEUTICALS USA, INC. (ABRAHAM, ERIC)
May 12, 2020 8 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 13, 2020 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MERCK SHARP & DOHME B.V., ORGANON USA INC.. TEVA PHARMACEUTICALS USA, INC. waiver sent on 4/9/2020, answer due 6/8/2020. (DENI, WILLIAM)
Mar 17, 2020 N/A Add and Terminate Judges (0)
Docket Text: Chief Mag. Judge Mark Falk added. Magistrate Judge Edward S. Kiel no longer assigned to case. (jjc, )
Mar 16, 2020 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REALLOCATING AND REASSIGNING CASE. Case reallocated to Newark and reassigned to Judge Claire C. Cecchi and Magistrate Judge Edward S. Kiel for all further proceedings. Judge Michael A. Shipp, Magistrate Judge Tonianne J. Bongiovanni no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 3/16/2020. (jjc, )
Mar 16, 2020 N/A Patent Pilot Reassignment (0)
Docket Text: Text Minute Entry for proceedings held before Judge Michael A. Shipp: Pursuant to Local Patent Rule 1.5 Patent Pilot Project, case shall be reassigned to a designated patent judge. (gxh)
Mar 13, 2020 5 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 13, 2020 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TEVA PHARMACEUTICAL INDUSTRIES LIMITED, TEVA PHARMACEUTICALS USA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr)
Mar 13, 2020 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr)
Mar 13, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Tonianne J. Bongiovanni added. (abr)
Mar 12, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (DENI, WILLIAM)
Mar 12, 2020 1 L. Civ. R. 11.2 & 40.1 Certification (2)
Mar 12, 2020 1 Civil Cover Sheet (1)
Mar 12, 2020 1 Exhibit C (20)
Mar 12, 2020 1 Exhibit B (4)
Mar 12, 2020 1 Exhibit A (15)
Menu