Search
Patexia Research
Case number 2:17-cv-03984

MICROSPHERIX LLC v. MERCK SHARP & DOHME CORP. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 7, 2022 191 Order (1)
Docket Text: LETTER ORDER Adjourning the Telephone Conference set for 11/10/2022 to 1/17/2023 at 10:00 AM. Signed by Magistrate Judge James B. Clark on 11/7/2022. (jd, )
Sep 14, 2022 190 Scheduling Order (1)
Docket Text: LETTER ORDER Adjourning the Telephone Conference set for 9/21/2022 to 11/10/2022 at 10:30 AM before Magistrate Judge James B. Clark. Signed by Magistrate Judge James B. Clark on 9/14/2022. (jd, )
Jul 7, 2022 189 Brief (9)
Docket Text: BRIEF (Defendants' Reply Claim Construction Brief) (BETZ, CYNTHIA)
Jul 5, 2022 N/A Remark (0)
Docket Text: Remark - For sake of clarity, Plaintiff is not required to answer or otherwise respond to Defendants Counterclaim until the Markman motions are decided. (kd)
Jun 30, 2022 186 Order (2)
Docket Text: CONSENT ORDER granting [185] Letter Application Admitting Counsel Pro Hac Vice as to SAM KWON. Signed by Magistrate Judge James B. Clark on 6/30/2022. (jd, )
Jun 30, 2022 187 Order on Motion to Strike (2)
Docket Text: LETTER ORDER granting [123] Defendant's Motion for leave to file a reply brief and supporting evidence; and Denying Motion to Strike. Plaintiff's Partial MOTION to Dismiss [157] is Administratively Terminated pending a decision on the parties' Markman motions. Signed by Judge Julien Xavier Neals on 6/30/2022. (jd,)
Jun 21, 2022 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 6/21/2022. (seb)
Jun 21, 2022 184 Scheduling Order (1)
Docket Text: LETTER ORDER: The Court will conduct a telephone status conference with the parties on 9/21/2022 at 11:30 A.M. Counsel for Plaintiff shall initiate the call. Signed by Magistrate Judge James B. Clark on 6/21/2022. (qa, )
May 10, 2022 183 Scheduling Order (1)
Docket Text: LETTER ORDER Adjourning Telephone Conference set for 5/16/2022 to 6/21/2022 at 11:30 AM. Signed by Magistrate Judge James B. Clark on 5/10/2022. (jd)
Apr 18, 2022 182 Order (2)
Docket Text: CONSENT ORDER GRANTING APPLICATION FOR PRO HAC VICE ADMISSION of Eric D. Hayes, Esq.. Signed by Magistrate Judge James B. Clark on 4/18/2022. (ld, )
Apr 11, 2022 180 Order (2)
Docket Text: ORDER granting [179] Application for the Pro Hac Vice Admission of DIVA HOLLIS. etc. Signed by Magistrate Judge James B. Clark on 4/11/2022. (jd)
Apr 4, 2022 178 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by VERONICA SMITH MOYE on behalf of All Defendants (MOYE, VERONICA)
Mar 24, 2022 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 3/24/2022. (seb)
Mar 24, 2022 177 Scheduling Order (1)
Docket Text: LETTER ORDER: The Court will conduct Telephone Status Conference with the parties on 5/16/2022 10:00 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 3/24/2022. (pnm)
Mar 7, 2022 176 Transcript (200)
Docket Text: Transcript of Markman Hearing held on March 2, 2022, before Judge Julien Xavier Neals. Court Reporter: Melissa Mormile (732-977-0047). 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 3/28/2022. Redacted Transcript Deadline set for 4/7/2022. Release of Transcript Restriction set for 6/6/2022. (krg)
Mar 2, 2022 175 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Julien Xavier Neals: Markman Hearing held on 3/2/2022. (Court Reporter, Melissa Mormile (732-977-0047)) (kd)
Mar 1, 2022 174 Order (3)
Docket Text: ORDER granting [172] Letter regarding the proposed construction. etc. Signed by Judge Julien Xavier Neals on 3/1/2022. (jd)
Feb 28, 2022 171 Letter (2)
Docket Text: Letter from Defendants to Hon. James B. Clark, III, USMJ re attorney admission. (BETZ, CYNTHIA)
Feb 28, 2022 172 Letter (3)
Docket Text: Letter from Defendants to Hon. Julian X. Neals, U.S.D.J. re [167] Order. (BETZ, CYNTHIA)
Feb 28, 2022 173 Order (2)
Docket Text: ORDER granting [171] Defendant's Letter for attorney's appearance in Markman hearing. Signed by Magistrate Judge James B. Clark on 2/28/2022. (jd)
Feb 24, 2022 170 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to Pro Hac Vice, ASHLEY ROSS. (DECORO, CHRISTOPHER) Modified on 3/24/2022 (jd).
Feb 23, 2022 169 Order (3)
Docket Text: ORDER granting [168] Letter proposal regarding the conduct of the Markman hearing. Signed by Judge Julien Xavier Neals on 2/23/2022. (jd)
Feb 22, 2022 168 Letter (3)
Docket Text: Letter from Christopher DeCoro to Hon. Julian X. Neals re conduct of the Markman hearing. (DECORO, CHRISTOPHER)
Jan 26, 2022 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling the Markman Hearing set for 2/17/2022 to 3/2/2022 at 10:00 am in Newark - Courtroom 5D before Judge Julien Xavier Neals. So Ordered by Judge Julien Xavier Neals on 1/26/2022. (kd)
Dec 15, 2021 N/A Remark (0)
Docket Text: Remark - For sake of clarity, the Markman hearing scheduled for February 17, 2022 at 10:00 am is in-person in Newark - Courtroom 5D. (kd)
Dec 13, 2021 N/A Set/Reset Hearings (0)
Docket Text: Set Markman Hearing on 2/17/2022 at 10:00 AM. etc.(jd,)
Dec 13, 2021 166 Order (2)
Docket Text: LETTER ORDER re [164] Plaintiff's Letter request for Markman hearing. etc. Signed by Judge Julien Xavier Neals on 12/13/2021. (jd,)
Dec 10, 2021 164 Letter (2)
Docket Text: Letter from Christopher DeCoro to Hon. Julian Neals regarding status report and request for Markman hearing. (DECORO, CHRISTOPHER)
Dec 10, 2021 165 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID N. DRAPER terminated. (DRAPER, DAVID)
Dec 8, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 12/8/2021. (seb)
Dec 8, 2021 163 Scheduling Order (1)
Docket Text: LETTER ORDER: The Court will conduct a telephone status conference with the parties on March 24, 2022 at 11:30 AM. etc. Signed by Magistrate Judge James B. Clark on 12/8/2021. (jd,)
Sep 24, 2021 160 Scheduling Order (1)
Docket Text: CASE SCHEDULE ORDER, etc. The parties' proposed schedule (see document) is granted. Telephone Status Conference scheduled for December 8, 2021 at 10:30 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 9/24/21. (jc, ) Modified on 9/24/2021 (jc, ).
Sep 23, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge James B. Clark. Chief Mag. Judge Mark Falk no longer assigned to the case. (mxw)
Sep 21, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [157] MOTION to Dismiss Defendants' Second, Fourth, and Sixth Counterclaims and Strike Defendants' Second and Ninth Defense. Motion set for 10/18/2021 before Judge Julien Xavier Neals. 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 20, 2021 159 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 re [157] MOTION to Dismiss Defendants' Second, Fourth, and Sixth Counterclaims and Strike Defendants' Second and Ninth Defense . (BETZ, CYNTHIA)
Sep 17, 2021 158 Order on Motion to Dismiss (2)
Docket Text: ORDER granting [156] Letter requesting to withdraw [100] Motion to Dismiss. Signed by Judge Julien Xavier Neals on 9/17/2021. (ams, )
Sep 16, 2021 156 Letter (2)
Docket Text: Letter from David Draper re withdrawal of motion re [100] MOTION to Dismiss Defendants' Second, Fourth, and Sixth Counterclaims and Strike Defendants' Second and Ninth Defense. (DRAPER, DAVID)
Aug 26, 2021 155 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against MICROSPHERIX LLC by ORGANON USA, LLC, MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP..(FLAHERTY, JOHN)
Aug 13, 2021 N/A Update Answer Due Deadline (0)
Docket Text: The Clerk`s Application for extension of time - The document [154] submitted by ORGANON USA, LLC, MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP. has been GRANTED. The answer due date has been set for 8/26/2021. (JB, )
Aug 12, 2021 153 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by MICROSPHERIX LLC. ORGANON USA, LLC served on 8/2/2021, answer due 8/23/2021. (DRAPER, DAVID)
Aug 12, 2021 154 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 Merck Sharp & Dohme Corp., Merck Sharp & Dohme B.V., and Organon USA, LLC.. (BETZ, CYNTHIA)
Aug 10, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Counsel are directed to submit a proposed order in connection with their request for an amended case management schedule. So Ordered by Chief Mag. Judge Mark Falk on 8/10/21. (LM, )
Aug 10, 2021 152 Letter (3)
Docket Text: Letter from David N. Draper enclosing Proposed Order re Case Schedule. (DRAPER, DAVID)
Aug 5, 2021 150 Letter (3)
Docket Text: Letter from David N. Draper enclosing proposed case schedule. (DRAPER, DAVID)
Aug 2, 2021 149 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ORGANON USA, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (JB, )
Jul 30, 2021 148 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by MICROSPHERIX LLC as to ORGANON USA, LLC. (DRAPER, DAVID)
Jul 29, 2021 147 Amended Complaint* (1)
Jul 29, 2021 145 Order on Motion to Amend/Correct (1)
Docket Text: ORDER granting Plaintiff Microspherix LLC's [143] Motion for Leave to File Second Amended Complaint. Signed by Chief Mag. Judge Mark Falk on 7/29/2021. (ams, )
Jul 29, 2021 146 Order on Motion to Seal (5)
Docket Text: ORDER granting [122] Motion to Seal. etc. Signed by Chief Mag. Judge Mark Falk on 7/29/2021. (ams, )
Jul 9, 2021 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Julien Xavier Neals for all further proceedings. Judge Claire C. Cecchi no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 7/9/2021. (jc, )
Jul 4, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [143] MOTION to Amend/Correct [27] Amended Complaint, . 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. (JB, )
Jun 28, 2021 140 Opinion (4)
Docket Text: MEMORANDUM OPINION. Signed by Chief Mag. Judge Mark Falk on 6/28/2021. (ams, )
Jun 28, 2021 141 Order on Motion to Amend/Correct (1)
Docket Text: ORDER that Defendants' [130] Motion to Amend its invalidity contentions is GRANTED. Signed by Chief Mag. Judge Mark Falk on 6/28/2021. (ams, )
Jun 28, 2021 142 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., ORGANON USA. INC. identifying Merck & Co., Inc. as Corporate Parent.. (FLAHERTY, JOHN)
Jun 23, 2021 139 Order (3)
Docket Text: ORDER granting [101] Letter re Case Schedule. Signed by Chief Mag. Judge Mark Falk on 6/23/2021. (ams, ) (Main Document 139 replaced on 6/23/2021) (ams, ).
May 25, 2021 138 Order (1)
Docket Text: ORDER re [100] MOTION to Dismiss; By 6/4/2021, each party shall deliver to the Court a confidential letter via facsimile, etc. Signed by Judge Claire C. Cecchi on 5/25/2021. (ams, )
Mar 23, 2021 136 Letter (1)
Docket Text: Letter from David Draper requesting unsealing re [135] Memorandum in Opposition of Motion,,,. (DRAPER, DAVID)
Mar 12, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARK N. REITER, 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. (JB, )
Mar 11, 2021 134 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Mark Reiter to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12252293.) (FLAHERTY, JOHN)
Mar 10, 2021 133 Order (2)
Docket Text: CONSENT ORDER granting [127] Application for the Pro Hac Vice Admission of Mark Reiter, Esq. etc. Signed by Chief Mag. Judge Mark Falk on 3/10/2021. (ams, )
Mar 8, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [130] MOTION to Amend/Correct (LEAVE TO SERVE AMENDED INVALIDITY CONTENTIONS). Motion set for 4/5/2021 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 8, 2021 132 Letter (1)
Docket Text: Letter from Defendants to Hon. Mark Falk, USMJ re [131] Exhibit (to Document),,. (BETZ, CYNTHIA)
Mar 5, 2021 129 Letter (1)
Docket Text: Letter from David N. Draper to Judge Falk re Unsealing D.E. 125. (DRAPER, DAVID)
Feb 22, 2021 128 Reply Brief to Opposition to Motion (10)
Docket Text: REPLY BRIEF to Opposition to Motion filed by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., ORGANON USA. INC. re [123] MOTION to Strike [115] Redacted Document, [113] Markman Response Brief,, (Motion to Strike Portions of Plaintiffs Responsive Claim Construction Brief, or in the Alternative, for Leave to File a Reply Brief) (BETZ, CYNTHIA)
Feb 3, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [123] MOTION to Strike [115] Redacted Document, [113] Markman Response Brief,, (Motion to Strike Portions of Plaintiffs Responsive Claim Construction Brief, or in the Alternative, for Leave to File a Reply Brief). Motion set for 3/1/2021 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, )
Feb 2, 2021 124 Order (2)
Docket Text: ORDER granting [121] Letter requesting to unseal D.E. [105]. Signed by Chief Mag. Judge Mark Falk on 2/2/2021. (ams, )
Jan 29, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [122] MOTION to Seal . Motion set for 3/1/2021 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, )
Jan 28, 2021 120 Redacted Document (30)
Docket Text: REDACTION to [103] Markman Opening Brief,, (Revised) by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., ORGANON USA. INC.. (BETZ, CYNTHIA)
Jan 28, 2021 121 Letter (2)
Docket Text: Letter from Defendants to Hon. Mark Falk, USMJ re [105] Exhibit (to Document),,. (BETZ, CYNTHIA)
Jan 22, 2021 118 Letter (1)
Docket Text: Letter from Defendants Requesting the Withdrawal of the Pro Hac Vice Admission of Tracey Davies re [21] Order. (BETZ, CYNTHIA)
Jan 22, 2021 119 Order (1)
Docket Text: ORDER granting [118] Letter requesting the withdrawal of Pro Hac Vice Attorney Tracey B. Davies. Signed by Chief Mag. Judge Mark Falk on 1/22/2021. (ams, )
Jan 20, 2021 117 Letter (3)
Docket Text: Letter from David N. Draper to Hon. Claire C. Cecchi re Parties' proposed schedule for Markman hearing. (DRAPER, DAVID)
Nov 9, 2020 111 Reply Brief to Opposition to Motion (19)
Docket Text: REPLY BRIEF to Opposition to Motion filed by MICROSPHERIX LLC re [100] MOTION to Dismiss Defendants' Second, Fourth, and Sixth Counterclaims and Strike Defendants' Second and Ninth Defense (DRAPER, DAVID)
Oct 29, 2020 105 Exhibit (to Document) (12)
Docket Text: Exhibit to [104] Declaration (Exhibit 15) by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., ORGANON USA. INC.. (FLAHERTY, JOHN)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 7, 2020 102 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 re [100] MOTION to Dismiss Defendants' Second, Fourth, and Sixth Counterclaims and Strike Defendants' Second and Ninth Defense . (BETZ, CYNTHIA)
Oct 6, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [100] MOTION to Dismiss Defendants' Second, Fourth, and Sixth Counterclaims and Strike Defendants' Second and Ninth Defense. Motion set for 11/2/2020 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 5, 2020 101 Letter (3)
Docket Text: Letter from Defendants to Hon. Mark Falk, USMJ re [83] Letter. (BETZ, CYNTHIA)
Oct 2, 2020 99 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the time for Plaintiff to answer or otherwise move in response to Defendants' Answer, Defenses and Counterclaims to [90] Amended Complaint is extended to 10/2/2020. Signed by Chief Mag. Judge Mark Falk on 10/2/2020. (ams, )
Sep 25, 2020 97 Stipulation (2)
Docket Text: STIPULATION re [90] Answer to Amended Complaint, Counterclaim and proposed order extending Microspherix's time to answer until 10/2/2020 by MICROSPHERIX LLC. (DRAPER, DAVID)
Sep 21, 2020 96 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the time for Plaintiff to answer or otherwise move in response to Defendants' Answer, Defenses, and Counterclaims to Amended Complaint is extended to 9/28/2020. Signed by Chief Mag. Judge Mark Falk on 9/21/2020. (ams, )
Sep 11, 2020 95 Stipulation (2)
Docket Text: STIPULATION re [90] Answer to Amended Complaint, Counterclaim and proposed order extending Microspherix's time to answer until 9/28/2020 by MICROSPHERIX LLC. (DRAPER, DAVID)
Aug 26, 2020 N/A QC - Incorrect Event Selected (0)
Docket Text: CLERK'S QUALITY CONTROL MESSAGE - Please be advised that The 6.1 Application for a Clerk's Order to Extend time to Answer, filed by DAVID DRAPER on 8/26/2020 was submitted incorrectly as a motion. This submission will remain on the docket unless otherwise ordered by the court, and the motion will be terminated. For future filings of this nature, please select the event "Application and Clerk Order to Ext Answer" located in the "Other Documents" menu. This message is for informational purposes only. (lag, )
Aug 26, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [93] Application for Clerk's Order to Ext Answer/Proposed Order submitted by MICROSPHERIX LLC has been GRANTED. The answer due date has been set for 9/14/2020. (lag, )
Aug 26, 2020 92 Motion for Extension of Time to File Answer (1)
Docket Text: MOTION for Extension of Time to File Answer re [90] Answer to Amended Complaint, Counterclaim by MICROSPHERIX LLC. (DRAPER, DAVID)
Aug 26, 2020 93 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Counterclaims.. (DRAPER, DAVID)
Aug 10, 2020 89 Order Lifting Stay (2)
Docket Text: ORDER LIFTING STAY. Signed by Chief Mag. Judge Mark Falk on 8/10/2020. (ams, )
Aug 10, 2020 91 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., ORGANON USA. INC. identifying Merck & Co. as Corporate Parent.. (FLAHERTY, JOHN)
Jul 22, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status Conference via telephone held on 7/22/2020. (Court Reporter/Recorder NONE.) (LM, )
Jul 20, 2020 88 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Dismissing with Prejudice Count II of the Amended Complaint. Signed by Judge Claire C. Cecchi on 7/20/2020. (ams, )
Jul 17, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on July 22, 2020 at 3:30 p.m. All counsel should be present on the line before dialing in to the designated conference number. Once all counsel are all on the line, please dial in to (201) 341-3629 to be connected to Chief Mag. Judge Mark Falk. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 7/17/20.(LM, )
Jul 16, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, Y. ERNEST HSIN and ANDREW PHILIP BLYTHE, 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, )
Jul 16, 2020 84 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Andrew Philip Blythe to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11083643.) (FLAHERTY, JOHN)
Jul 16, 2020 85 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Y. Ernest Hsin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11083664.) (FLAHERTY, JOHN)
Jul 13, 2020 82 Order (2)
Docket Text: ORDER granting [81] Application for the Pro Hac Vice Admission of Y. Ernest Hsin, Esq. and Andrew Philip Blythe, Esq. Signed by Chief Mag. Judge Mark Falk on 7/13/2020. (ams, )
Jul 9, 2020 80 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CYNTHIA STENCEL BETZ on behalf of MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., ORGANON USA. INC. (BETZ, CYNTHIA)
Jul 8, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW043031 as to Tasha Francis Gerasimow (ams, )
Jul 1, 2020 79 Order (2)
Docket Text: ORDER granting [78] Application for the Pro Hac Vice Admission of Tasha Francis Gerasimow. Signed by Chief Mag. Judge Mark Falk on 7/1/2020. (ams, )
Jun 29, 2020 76 Stipulation of Dismissal (aty) (3)
Docket Text: STIPULATION of Dismissal of Count II of the Amended Complaint with Prejudice by MICROSPHERIX LLC. (DRAPER, DAVID)
Oct 25, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status Conference via telephone held on 10/25/2019. (Court Reporter/Recorder NONE.) (LM, )
Oct 22, 2019 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on October 25, 2019 at 10:15 a.m. Plaintiff is directed to arrange for the conference call. So Ordered by Chief Mag. Judge Mark Falk on 10/22/19. (LM, )
Oct 18, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Chief Mag. Judge Mark Falk. Magistrate Judge James B. Clark no longer assigned to the case. (ak, )
Aug 29, 2019 74 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney RAVIN R. PATEL terminated. (PATEL, RAVIN)
Jan 16, 2019 72 Order (1)
Docket Text: ORDER granting [71] Defendants' Letter requesting the withdrawal of MICHAEL A. VALEK as Pro Hac Vice counsel. Signed by Magistrate Judge James B. Clark on 1/16/2019. (dam, )
Jan 15, 2019 71 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. James B. Clark, III, U.S.M.J., re [21] Order. (FLAHERTY, JOHN)
Nov 8, 2018 N/A Order (0)
Docket Text: TEXT ORDER - In light of the joint Stipulation and Order staying this action [ECF No. 68], the Telephone Status Conference scheduled for 11/15/2018 at 11:30 AM is ADJOURNED. So Ordered by Magistrate Judge James B. Clark on 11/8/2018. (seb)
Aug 7, 2018 N/A Order (0)
Docket Text: TEXT ORDER - The telephone conference scheduled for August 8, 2018 at 11:30 a.m is hereby cancelled in light of the joint Stipulation and Order staying this action. So Ordered by Judge Claire C. Cecchi on 8/7/18. (jl, )
Aug 6, 2018 68 Order Staying Case (3)
Docket Text: STIPULATION AND ORDER STAYING CASE for all purposes; that all pending deadlines are VACATED, etc. Signed by Judge Claire C. Cecchi on 8/6/18. (cm, )
Jul 27, 2018 N/A Order (0)
Docket Text: TEXT ORDER The telephone conference originally scheduled for August 8, 2018 at 2:00 p.m. is hereby RESCHEDULED for August 8, 2018 at 11:30 a.m. Counsel for Defendants shall initiate the call. (**PLEASE NOTE NEW TIME**) SO ORDERED by Judge Claire C. Cecchi on 7/27/18. (jl, )
Jul 25, 2018 64 Order (1)
Docket Text: LETTER ORDER: A Telephone Status Conference is set for 11/15/2018 at 11:30 AM before Magistrate Judge James B. Clark. Counsel for Defendant shall initiate the call. Signed by Magistrate Judge James B. Clark on 7/25/18. (cm, )
Jul 24, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 7/24/2018. (seb)
Jul 20, 2018 63 Order (2)
Docket Text: ORDER: A Telephone Conference is set for 8/8/2018 at 02:00 PM before Judge Claire C. Cecchi. The scheduling orders entered on February 21, 2018 (D.E. 43) and April 27,2018 (D.E. 50) and May 29, 2018 (D.E. 53) are modified as follows: Submission of Joint Claim Construction and Prehearing Statement from 8/3/18 to 8/17/17. Signed by Judge Claire C. Cecchi on 7/20/18. (cm, )
Jul 19, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 7/19/2018. (jl, )
Jul 19, 2018 61 Status Report (3)
Docket Text: STATUS REPORT (Parties' Joint Status Report) by MICROSPHERIX LLC. (DRAPER, DAVID)
Jul 17, 2018 N/A Order (0)
Docket Text: TEXT ORDER A telephone status conference is scheduled for July 19, 2018 at 12:30 p.m. Counsel for Defendants shall initiate the call. SO ORDERED by Judge Claire C. Cecchi on 7/17/18. (jl, )
Jul 16, 2018 59 Letter (2)
Docket Text: Letter from John E. Flaherty to the Hon. James B. Clark, III, U.S.M.J., regarding discovery issues. (FLAHERTY, JOHN)
Jun 20, 2018 56 Transcript (64)
Docket Text: Transcript of Motion held on June 19, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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 7/11/2018. Redacted Transcript Deadline set for 7/23/2018. Release of Transcript Restriction set for 9/18/2018. (jml)
Jun 19, 2018 55 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing held on 6/19/2018 re [28] MOTION to Dismiss Count II of the Amended Complaint filed by ORGANON USA. INC., MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP. ORDERED decision reserved.. (Court Reporter: WALTER PERELLI) (jl, )
Jun 1, 2018 N/A Order (0)
Docket Text: AMENDED TEXT ORDER - ORAL ARGUMENT on the Motion to Dismiss Count II of the Amended Complaint (ECF No. 28) shall be heard on June 19, 2018 at 10:00 a.m. before Judge Claire C. Cecchi in Courtroom 5B. SO ORDERED by Judge Claire C. Cecchi on 6/1/18. (jl, )
May 29, 2018 53 Order (2)
Docket Text: ORDER GRANTING Defendant's application for leave to amend their invalidity contentions and to adjust the case schedule, etc. Signed by Magistrate Judge James B. Clark on 5/29/18. (cm, )
May 10, 2018 N/A Order (0)
Docket Text: TEXT ORDER ORAL ARGUMENT on the Motion to Dismiss Count II of the Amended Complaint (ECF No. 28) shall be heard on Monday, June 18, 2018 at 10:00 a.m. before Judge Claire C. Cecchi in Courtroom 5B. SO ORDERED by Judge Claire C. Cecchi on 5/10/18. (jl, )
Apr 27, 2018 50 Order (1)
Docket Text: ORDER Re: modification to case schedule. Signed by Magistrate Judge James B. Clark on 4/27/18. (sr, )
Apr 26, 2018 49 Letter (1)
Docket Text: Letter from David N. Draper to Hon. James B. Clark, III, U.S.M.J. re: adjustment of case schedule. (DRAPER, DAVID)
Apr 10, 2018 48 Discovery Confidentiality Order (14)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge James B. Clark on 4/10/18. (DD, )
Mar 9, 2018 46 Order (1)
Docket Text: ORDER that the deadline to submit a proposed confidentiality order is 6/15/2018. Signed by Magistrate Judge James B. Clark on 3/9/2018. (sm, )
Mar 7, 2018 45 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. James B. Clark, III, U.S.M.J., re [43] Scheduling Order,. (FLAHERTY, JOHN)
Feb 27, 2018 44 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney GUILLERMO CARLO ARTILES terminated. (FLAHERTY, JOHN)
Feb 21, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge James B. Clark: Scheduling Conference held on 2/21/2018. (seb)
Feb 21, 2018 43 Scheduling Order (8)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone/Status Conference set for 7/24/2018 11:30 AM before Magistrate Judge James B. Clark. Amended Pleadings due by 12/21/2018, returnable on 1/14/19. Fact Discovery due by 2/22/2019. Joinder of Parties due by 12/21/2018, returnable on 1/14/19; etc. Signed by Magistrate Judge James B. Clark on 2/21/18. (DD, )
Feb 16, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARCUS E. SERNEL, 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, )
Feb 15, 2018 42 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Marcus E. Sernel, P.C. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8483515.) (DRAPER, DAVID)
Feb 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [40] MOTION for Leave to Appear Pro Hac Vice for Marcus E. Sernel. Motion set for 3/5/2018 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. (DD, )
Feb 5, 2018 41 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [40] Motion for Leave to Appear Pro Hac Vice as to MARCUS E. SERNEL, P.C.. Signed by Magistrate Judge James B. Clark on 2/5/2018. (DD)
Jan 3, 2018 39 Order (1)
Docket Text: LETTER-ORDER that the Initial Conference set for 1/19/18 10:00 AM is adjourned to 2/21/2018 12:00 PM before Magistrate Judge James B. Clark.. Signed by Magistrate Judge James B. Clark on 1/3/18. (DD, )
Jan 2, 2018 38 Letter (4)
Docket Text: Letter from David N. Draper to Hon. James B. Clark, III, U.S.M.J. re [37] Letter. (DRAPER, DAVID)
Dec 29, 2017 37 Letter (2)
Docket Text: Letter from John E. Flaherty to Hon. James B. Clark, III, U.S.M.J re [29] Order, Set Hearings, Set/Clear Flags. (FLAHERTY, JOHN)
Dec 1, 2017 36 Reply to Response to Motion (16)
Docket Text: REPLY to Response to Motion filed by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., ORGANON USA. INC. re [28] MOTION to Dismiss Count II of the Amended Complaint (FLAHERTY, JOHN)
Nov 6, 2017 34 Order (1)
Docket Text: ORDER granting Deft's re [32] Letter Request for a four day extension of time to file Defts' reply in support of their Motion to Dismiss until 12/1/17. Signed by Judge Claire C. Cecchi on 11/6/17. (DD, )
Nov 3, 2017 33 Complaint?* (1)
Nov 3, 2017 32 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Claire C. Cecchi, U.S.D.J., re [28] MOTION to Dismiss Count II of the Amended Complaint. (FLAHERTY, JOHN)
Nov 3, 2017 33 Amended Document (19)
Docket Text: AMENDED DOCUMENT by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., ORGANON USA. INC.. Amendment to [28] MOTION to Dismiss Count II of the Amended Complaint - Amended Brief. (FLAHERTY, JOHN)
Oct 27, 2017 30 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 MICROSPHERIX LLC re [28] MOTION to Dismiss Count II of the Amended Complaint (DECORO, CHRISTOPHER)
Oct 26, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [28] MOTION to Dismiss Count II of the Amended Complaint. Motion set for 11/20/2017 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. (DD, )
Oct 26, 2017 29 Order (5)
Docket Text: LETTER ORDER: Initial Conference set for 1/19/2018 at 11:00 AM in Newark - Courtroom 2A before Magistrate Judge James B. Clark. Signed by Magistrate Judge James B. Clark on 10/26/2017. (seb)
Oct 18, 2017 27 Amended Complaint* (1)
Oct 17, 2017 26 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER OF DISMISSAL w/out prejudice as to defts., MERCK & CO., INC. AND N.V. ORGANON, adding ORGANON USA, INC. as a deft., and amending Cmp. to reflect same. Signed by Magistrate Judge James B. Clark on 10/17/17. (DD, )
Sep 22, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BETTY X. YANG, MICHAEL A. VALEK and TRACEY B. DAVIES, 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, )
Sep 21, 2017 21 Order (2)
Docket Text: CONSENT ORDER granting re [20] Letter Appl. for pro hac vice admission as to Tracey B. Davies, Esq., Michael A. Valek, Esq. and Betty X. Yang, Esq. Signed by Magistrate Judge James B. Clark on 9/21/17. (DD, )
Sep 21, 2017 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Tracey B. Davies to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8105468.) (FLAHERTY, JOHN)
Sep 21, 2017 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael A. Valek to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8105616.) (FLAHERTY, JOHN)
Sep 21, 2017 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Betty X. Yang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8105640.) (FLAHERTY, JOHN)
Sep 12, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ASHLEY ROSS, JENNIFER LIU, STEFAN M. MILLER and JAMES F. HURST, 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, )
Sep 11, 2017 16 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice James F. Hurst, P.C. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8079656.) (DRAPER, DAVID)
Sep 11, 2017 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Stefan M. Miller to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8079679.) (DRAPER, DAVID)
Sep 11, 2017 18 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. ( Pro Hac Vice fee $ 150 receipt number 0312-8079702.) (DRAPER, DAVID)
Sep 11, 2017 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jennifer Liu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8079722.) (DRAPER, DAVID)
Sep 7, 2017 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GUILLERMO CARLO ARTILES on behalf of MERCK & CO., INC., MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP. (ARTILES, GUILLERMO)
Sep 6, 2017 14 Order (2)
Docket Text: ORDER granting re [12] Letter Appl. for pro hac vice admission as to JAMES F. HURST, P.C., ESQ., STEFAN MILLER, ESQ., ASHLEY ROSS, ESQ. & JENNIFER LIU, ESQ. Signed by Magistrate Judge James B. Clark on 9/6/17. (DD, )
Sep 5, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [13] Order submitted by MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., MERCK & CO., INC., N.V. ORGANON has been GRANTED. The answer due date has been set for 10/25/17. (DD, )
Sep 5, 2017 13 Order (2)
Docket Text: CONSENT ORDER EXTENDING TIME for Defts. to answer Cmp. until 10/25/17. Signed by Magistrate Judge James B. Clark on 9/5/17. (DD, )
Aug 23, 2017 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID N. DRAPER on behalf of MICROSPHERIX LLC (DRAPER, DAVID)
Aug 23, 2017 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTOPHER ROBERT DECORO on behalf of MICROSPHERIX LLC (DECORO, CHRISTOPHER)
Aug 21, 2017 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JOHN EDMUND FLAHERTY on behalf of All Defendants (FLAHERTY, JOHN)
Aug 21, 2017 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by RAVIN R. PATEL on behalf of MERCK & CO., INC., MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., N.V. ORGANON (PATEL, RAVIN)
Aug 1, 2017 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MICROSPHERIX LLC. MERCK & CO., INC. waiver sent on 7/25/2017, answer due 9/25/2017; MERCK SHARP & DOHME B.V. waiver sent on 7/25/2017, answer due 9/25/2017; MERCK SHARP & DOHME CORP. waiver sent on 7/25/2017, answer due 9/25/2017; N.V. ORGANON waiver sent on 7/25/2017, answer due 9/25/2017. (DECORO, CHRISTOPHER)
Jun 27, 2017 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Claire C. Cecchi and Magistrate Judge James B. Clark for all further proceedings. Judge Kevin McNulty, Magistrate Judge Michael A. Hammer no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 6/27/17. (ak, )
Jun 8, 2017 N/A Patent Pilot Reassignment (0)
Docket Text: Minute Entry for proceedings held before Judge Kevin McNulty: Pursuant to Local Patent Rule 1.5 Patent Pilot Project, case shall be reassigned to a designated patent judge. (Court Reporter/Recorder NONE.) (nic, )
Jun 6, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MERCK & CO., INC., MERCK SHARP & DOHME B.V., MERCK SHARP & DOHME CORP., N.V. ORGANON Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Donato Marucci* (dam)
Jun 5, 2017 1 Complaint* (1)
Jun 5, 2017 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by MICROSPHERIX LLC. (dam)
Menu