Search
Patexia Research
Case number 2:20-cv-03068

MERCK SHARP & DOHME B.V. et al v. ZYDUS PHARMACEUTICALS (USA) INC. et al > Documents

Date Field Doc. No.Description (Pages)
Oct 22, 2020 31 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 30 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 20, 2020 29 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jennifer Coronel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11235190.) (MCCORMICK, THEODORA)
Aug 20, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JENNIFER CORONEL, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Aug 18, 2020 28 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSION OF JENNIFER CORONEL, ESQ.. Signed by Chief Mag. Judge Mark Falk on 8/18/2020. (ld, )
Aug 17, 2020 27 Certification of Theodora McCormick (2)
Aug 17, 2020 27 Certificate of Service (2)
Aug 17, 2020 27 Text of Proposed Order (2)
Aug 17, 2020 27 Application/Petition (1)
Docket Text: APPLICATION/PETITION for pro hac vice admission of Jennifer Coronel for by CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Certification of Theodora McCormick, # (2) Certification of Jennifer Coronel, # (3) Text of Proposed Order, # (4) Certificate of Service)(LUFRANO, ROBERT)
Aug 17, 2020 27 Certification of Jennifer Coronel (3)
Aug 6, 2020 26 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 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 25 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by CADILA HEALTHCARE LIMITED. (MCCORMICK, THEODORA)
Jun 30, 2020 24 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila Healthcare Limited as Corporate Parent.. (MCCORMICK, THEODORA)
Jun 30, 2020 23 Certificate of Service (1)
Jun 30, 2020 23 Answer to Complaint (27)
Docket Text: ANSWER to Complaint by CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Certificate of Service)(MCCORMICK, THEODORA)
Jun 30, 2020 22 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 21 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by MERCK SHARP & DOHME B.V., ORGANON USA INC..(DENI, WILLIAM)
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 11, 2020 19 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LAUREN BROPHY COOPER on behalf of CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC. (COOPER, LAUREN)
May 12, 2020 18 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 22, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MICHAEL J. GAERTNER, ESQ., CAROLYN A. BLESSING, ESQ., DAVID B. ABRAMOWITZ, ESQ. and SMITHA B. UTHAMAN, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Apr 21, 2020 14 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael J. Gaertner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10710439.) (MCCORMICK, THEODORA)
Apr 21, 2020 15 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Carolyn A. Blessing to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10710515.) (MCCORMICK, THEODORA)
Apr 21, 2020 16 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David B. Abramowitz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10710566.) (MCCORMICK, THEODORA)
Apr 21, 2020 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Smitha B. Uthaman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10710615.) (MCCORMICK, THEODORA)
Apr 20, 2020 13 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSIONS OF MICHAEL J. GAERTNER, CAROLYN A. BLESSING, DAVID B. ABRAMOWITZ, AND SMITHA B. UTHAMAN. Signed by Chief Mag. Judge Mark Falk on 4/20/2020. (ld, )
Apr 17, 2020 12 Text of Proposed Order (2)
Apr 17, 2020 12 Certificate of Service (2)
Apr 17, 2020 12 Certification of David B. Abramowitz (3)
Apr 17, 2020 12 Certification of Carolyn A. Blessing (4)
Apr 17, 2020 12 Certification of Michael J. Gaertner (4)
Apr 17, 2020 12 Certification of Theodora McCormick (2)
Apr 17, 2020 12 Application/Petition (1)
Docket Text: APPLICATION/PETITION for pro hac vice admissions of Michael J. Gaertner, Carolyn A. Blessing, David B. Abramowitz, and Smitha B. Uthaman for by CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Certification of Theodora McCormick, # (2) Certification of Michael J. Gaertner, # (3) Certification of Carolyn A. Blessing, # (4) Certification of David B. Abramowitz, # (5) Certification of Smitha B. Uthaman, # (6) Text of Proposed Order, # (7) Certificate of Service)(LUFRANO, ROBERT)
Apr 17, 2020 12 Certification of Smitha B. Uthaman (3)
Apr 16, 2020 11 Order (1)
Docket Text: ORDER granting [10] Letter request that Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited (collectively Defendants) shall answer, move, or otherwise respond to Plaintiffs Complaint on or before July 8, 2020. Signed by Chief Mag. Judge Mark Falk on 4/16/2020. (bt, )
Apr 15, 2020 10 Text of Proposed Order Extending Time for Defendants to File a Responsive Pleadi (1)
Apr 15, 2020 10 Letter (2)
Docket Text: Letter from Theodora McCormick, Esq. to The Honorable Mark Falk, U.S.C.M.J. re [1] Complaint,. (Attachments: # (1) Text of Proposed Order Extending Time for Defendants to File a Responsive Pleading to Plaintiffs' Complaint)(MCCORMICK, THEODORA)
Apr 15, 2020 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT LUFRANO on behalf of CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC. (LUFRANO, ROBERT)
Apr 15, 2020 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by THEODORA T. MCCORMICK on behalf of CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC. (MCCORMICK, THEODORA)
Apr 15, 2020 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MERCK SHARP & DOHME B.V., ORGANON USA INC.. CADILA HEALTHCARE LIMITED waiver sent on 4/9/2020, answer due 7/8/2020. (DENI, WILLIAM)
Apr 15, 2020 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MERCK SHARP & DOHME B.V., ORGANON USA INC.. ZYDUS PHARMACEUTICALS (USA) INC. waiver sent on 4/9/2020, answer due 6/8/2020. (DENI, WILLIAM)
Mar 25, 2020 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (ld, )
Mar 25, 2020 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (ld, )
Mar 19, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Claire C. Cecchi and Chief Mag. Judge Mark Falk added. (ps, ) Modified on 3/20/2020 (ps).
Mar 19, 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 19, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (DENI, WILLIAM)
Mar 19, 2020 1 L. Civ. R. 11.2 & 40.1 Certification (2)
Mar 19, 2020 1 Civil Cover Sheet (1)
Mar 19, 2020 1 Exhibit C (20)
Mar 19, 2020 1 Exhibit B (4)
Mar 19, 2020 1 Exhibit A (15)
Mar 19, 2020 1 Complaint* (1)
Menu