Search
Patexia Research
Case number 1:17-cv-05278

MITSUBISHI TANABE PHARMA CORP. et al v. APOTEX, INC., et al > Documents

Date Field Doc. No.Description (Pages)
Jan 28, 2021 59 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER as to Lupin Defendants. Signed by Judge Renee Marie Bumb on 1/28/2021. (dmr)
Sep 14, 2020 58 Order (6)
Docket Text: CONSENT JUDGMENT AND ORDER as to Laurus Labs Ltd.; Plaintiffs and Laurus shall bear their own fees and costs in connection with these actions, etc. Signed by Judge Renee Marie Bumb on 9/14/2020. (dmr)
Jul 23, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (dd, )
Jul 17, 2020 57 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER. Aurobindo and its affiliates are hereby enjoined from manufacturing, using, offering for sale, selling in the United States, or importing into the United States, the Aurobindo Product until the expiration of the 582 and 202 Patents, etc. Signed by Judge Renee Marie Bumb on 7/17/2020. (dmr)
Mar 20, 2020 56 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 LEIGH MOSES terminated. (LIZZA, CHARLES)
Oct 11, 2019 55 Order Reassigning Case (2)
Docket Text: ORDER REALLOCATING AND REASSIGNING CASE. Case Number 3:17-cv-5278. Case reallocated to Camden and reassigned to Judge Renee Marie Bumb and Magistrate Judge Joel Schneider for all further proceedings. Judge Michael A. Shipp, Magistrate Judge Douglas E. Arpert no longer assigned to case. Signed by Chief Judge Freda L. Wolfson on 10/11/2019. (jjc, )
Oct 8, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Michael A. Shipp for all further proceedings. Judge Peter G. Sheridan no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 10/8/2019. (jjc, )
Sep 3, 2019 53 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER that all affirmative defenses, claims and counterclaims, which have been or could have been raised by Plaintiffs against Apotex and its affiliates, or by Apotex and its affiliates against Plaintiffs, in this action solely with respect to the Apotex Product and the '582 and '202 Patents are hereby dismissed with prejudice. APOTEX CORP. and APOTEX, INC., terminated. Signed by Judge Peter G. Sheridan on 09/03/2019. (jmh)
Aug 29, 2019 52 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Peter G. Sheridan, U.S.D.J.. (LIZZA, CHARLES)
Jul 31, 2019 51 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER that all affirmative defenses, claims and counterclaims, which have been or could have been raised by Plaintiffs against Hetero and its affiliates, or by Hetero and its affiliates against Plaintiffs, in this action solely with respect to the Hetero Product and the MTPC Patents are hereby dismissed with prejudice. Signed by Judge Peter G. Sheridan on 07/31/2019. (jmh)
Jul 24, 2019 50 Order on Motion to Seal (4)
Docket Text: ORDER granting Apotex's [45] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 7/24/2019. (jem)
Jul 24, 2019 49 Order (1)
Docket Text: LETTER ORDER that Apotex must confirm the quantities of the samples it intends to produce to Plaintiffs by 5:00pm on 7/24/2019. Delivery of the samples must be made by 5:00pm on 7/29/2019. Signed by Magistrate Judge Douglas E. Arpert on 7/24/2019. (jem)
Jul 22, 2019 48 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jul 22, 2019 47 Letter (1)
Docket Text: Letter from Defendants to the Hon. Douglas E. Arpert, U.S.M.J.. re [46] Letter. (BLANEY, RYAN)
Jul 18, 2019 46 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jul 8, 2019 45 Text of Proposed Order (4)
Jul 8, 2019 45 Proposed Findings of Fact (7)
Jul 8, 2019 45 Statement in Lieu of Brief (2)
Jul 8, 2019 45 Exhibit 1 (4)
Jul 8, 2019 45 Certificate of Service (1)
Jul 8, 2019 45 Motion to Seal (3)
Docket Text: MOTION to Seal by APOTEX CORP., APOTEX, INC.,. (Attachments: # (1) Declaration Ryan P. Blaney, # (2) Exhibit 1, # (3) Statement in Lieu of Brief, # (4) Proposed Findings of Fact, # (5) Text of Proposed Order, # (6) Certificate of Service)(BLANEY, RYAN)
Jul 8, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set deadlines as to [45] MOTION to Seal . Motion set for 8/5/2019 before Magistrate Judge Douglas E. Arpert. 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. (jmh)
Jul 8, 2019 45 Declaration Ryan P. Blaney (3)
Jun 27, 2019 44 Order on Motion to Seal (5)
Docket Text: ORDER granting Apotex's [38] Motion to Seal. Signed by Judge Peter G. Sheridan on 6/27/2019. (jem)
Jun 26, 2019 43 Order (1)
Docket Text: ORDER that Plaintiffs' application seeking to compel defendants Apotex Inc and Apotex Corp. to produce samples of Apotex's active pharmaceutical ingredient [28] is GRANTED. Signed by Magistrate Judge Douglas E. Arpert on 6/26/2019. (jem)
Jun 25, 2019 42 Redacted Document (10)
Docket Text: REDACTION to [41] Brief in Opposition to Motion,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (BATON, WILLIAM)
Jun 18, 2019 40 Order (1)
Docket Text: LETTER ORDER granting the request for a one-week extension, until 6/24/2019, for Plaintiffs to submit their opposition to Apotex's motion to seal [38]. Signed by Magistrate Judge Douglas E. Arpert on 6/18/2019. (jem)
Jun 17, 2019 39 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J. re [38] MOTION to Seal . (LIZZA, CHARLES)
Jun 6, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to the [38] MOTION to Seal . Motion set for 7/1/2019 before Magistrate Judge Douglas E. Arpert. 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. (jem)
Jun 5, 2019 38 Text of Proposed Order (5)
Jun 5, 2019 38 Proposed Findings of Fact (7)
Jun 5, 2019 38 Statement in Lieu of Brief (2)
Jun 5, 2019 38 Exhibit 1 (14)
Jun 5, 2019 38 Declaration of Ryan P. Blaney (3)
Jun 5, 2019 38 Motion to Seal (3)
Docket Text: MOTION to Seal by APOTEX CORP., APOTEX, INC.,. (Attachments: # (1) Declaration of Ryan P. Blaney, # (2) Exhibit 1, # (3) Statement in Lieu of Brief, # (4) Proposed Findings of Fact, # (5) Text of Proposed Order)(BLANEY, RYAN)
May 23, 2019 37 Redacted Document (2)
Docket Text: REDACTION to [36] Letter,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
May 17, 2019 35 Redacted Document (2)
Docket Text: REDACTION to [34] Letter,, by APOTEX CORP., APOTEX, INC.,. (BLANEY, RYAN)
May 13, 2019 33 Redacted Document (2)
Docket Text: REDACTION to [32] Letter,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
May 6, 2019 31 Redacted Document (7)
Docket Text: REDACTION to [30] Letter,, by APOTEX CORP., APOTEX, INC.,. (BLANEY, RYAN)
Apr 29, 2019 29 Redacted Document (23)
Docket Text: REDACTION to [28] Letter,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Feb 5, 2019 27 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by COLLEEN TRACY JAMES on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (JAMES, COLLEEN)
Jan 15, 2019 26 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Extending Time for Substantial Completion of Document Production re: Teva Pharmaceuticals USA, Inc. Signed by Magistrate Judge Douglas E. Arpert on 1/15/2019. (mmh)
Nov 14, 2018 25 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Extending Time for Substantial Completion of Document Production re: Prinston Pharmaceutical Inc. Signed by Magistrate Judge Douglas E. Arpert on 11/14/2018. (mmh)
Nov 9, 2018 24 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Extending Time for Substantial Completion of Document Production re: Teva Pharmaceuticals USA, Inc. Signed by Magistrate Judge Douglas E. Arpert on 11/8/2018. (mmh)
Nov 9, 2018 23 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Extending Time for Substantial Completion of Document Production re: Zydus Pharmaceuticals (USA) Inc. Signed by Magistrate Judge Douglas E. Arpert on 11/9/2018. (mmh)
Oct 24, 2018 22 Order (2)
Docket Text: ORDER granting admission pro hac vice as to Hershy Stern, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/24/2018. (mmh)
Apr 9, 2018 21 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 4/9/2018. (km)
Apr 2, 2018 20 Order (1)
Docket Text: LETTER ORDER that the deadline for the Proposed Confidentiality Discovery Order is extended to 4/6/2018. Signed by Magistrate Judge Douglas E. Arpert on 4/2/2018. (km)
Mar 5, 2018 19 Order (2)
Docket Text: ORDER Consolidating Cases for Discovery and Case Management Purposes. Civil Action Nos. 17-5005, 17-5135, 17-5278, 17-5302, 17-7342, 17-13130 and 18-292 are consolidated for discovery and case management purposes. All filings in the Consolidated Actions shall use the caption on this Order and Civil Action No. 17-5005 shall be the Lead Case and all filings going forward that are common to all of the Consolidated Actions shall be filed in 17-5005 ONLY; that all counsel who have been admitted pro hac vice in any of the Consolidated Actions shall be deemed admitted pro hac vice in Civil Action No. 17-5005. Signed by Magistrate Judge Douglas E. Arpert on 3/5/2018. (mmh)
Mar 1, 2018 18 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Telephone Conference set for 6/13/2018 11:00 AM before Magistrate Judge Douglas E. Arpert. Any Motion to Amend the Pleadings and/or Join New Parties due by 4/12/2019. Fact Discovery due by 4/12/2019. Telephone Conference set for 9/10/2018 11:30 AM before Magistrate Judge Douglas E. Arpert. Telephone Conference set for 12/10/2018 11:00 AM before Magistrate Judge Douglas E. Arpert. Plaintiff to initiate the calls. Signed by Magistrate Judge Douglas E. Arpert on 3/1/2018. (km, ) Modified on 3/9/2018 (eaj). Modified on 3/16/2018 (mmh).
Feb 13, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Initial Pretrial Conference held on 2/13/2018. (ce3)
Jan 23, 2018 17 Order (2)
Docket Text: ORDER granting admission pro hac vice as to Kerry B. McTigue, Esq., Barry P. Golob, Esq., William Blake Coblentz, Esq., Aaron S. Lukas, Esq. and Eric J. Choi, Esq. Signed by Magistrate Judge Douglas E. Arpert on 1/22/2018. (mmh)
Jan 17, 2018 16 Text of Proposed Order (2)
Jan 17, 2018 16 Certification of Eric J. Choi (3)
Jan 17, 2018 16 Certification of Aaron S. Lukas (3)
Jan 17, 2018 16 Certification of William Blake Coblentz (3)
Jan 17, 2018 16 Certification of Barry P. Golob (3)
Jan 17, 2018 16 Certificate of Service (1)
Jan 17, 2018 16 Certification of Ryan P. Blaney in Support of Motion for Admission Pro Hac Vice (3)
Jan 17, 2018 16 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Kerry B. McTigue, Barry P. Golob, William Blake Coblentz, Aaron S. Lukas and Eric J. Choi for by APOTEX CORP., APOTEX, INC.,. (Attachments: # (1) Certification of Ryan P. Blaney in Support of Motion for Admission Pro Hac Vice, # (2) Certification of Kerry B. McTigue, # (3) Certification of Barry P. Golob, # (4) Certification of William Blake Coblentz, # (5) Certification of Aaron S. Lukas, # (6) Certification of Eric J. Choi, # (7) Text of Proposed Order, # (8) Certificate of Service)(BLANEY, RYAN)
Jan 17, 2018 16 Certification of Kerry B. McTigue (4)
Jan 12, 2018 15 Order (2)
Docket Text: LETTER ORDER that the 1/18/2018 Rule 16 conference scheduled is ADJOURNED and will proceed instead on 2/13/2018 at 11:30 a.m. with Civil Action No. 17-5302; 17-5005, 17-5135, 17-5278, 17-7342, 17-13130 and 18-292 will also proceed with a Rule 16 conference at this date and time. The parties to all actions shall submit a joint discovery plan for all actions seven (7) days before the conference. Signed by Magistrate Judge Douglas E. Arpert on 1/10/018. (km)
Jan 2, 2018 14 Certificate of Service (2)
Jan 2, 2018 14 Answer to Counterclaim (9)
Docket Text: ANSWER to Counterclaim by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 11, 2017 13 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by APOTEX CORP., APOTEX, INC., identifying Apotex Holdings, Inc. as Corporate Parent.. (BLANEY, RYAN)
Dec 11, 2017 12 Answer to Complaint (25)
Docket Text: ANSWER to Complaint and, COUNTERCLAIM against All Plaintiffs by APOTEX, INC.,, APOTEX CORP..(BLANEY, RYAN)
Dec 11, 2017 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by RYAN PATRICK BLANEY on behalf of APOTEX CORP., APOTEX, INC., (BLANEY, RYAN)
Nov 6, 2017 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Peter G. Sheridan for all further proceedings. Judge Freda L. Wolfson no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 11/6/2017. (jjc)
Oct 24, 2017 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. APOTEX CORP. waiver sent on 10/12/2017, answer due 12/11/2017. (LIZZA, CHARLES)
Oct 24, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. APOTEX, INC., waiver sent on 10/12/2017, answer due 12/11/2017. (LIZZA, CHARLES)
Sep 13, 2017 7 Notice (Other) (1)
Docket Text: NOTICE by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION Notice of Firm Name Change (LIZZA, CHARLES)
Jul 20, 2017 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jul 20, 2017 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to APOTEX CORP., APOTEX, INC., Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By * Kim Stillman* (kas, )
Jul 20, 2017 4 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORP. (MOSES, DAVID)
Jul 20, 2017 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORP. (BATON, WILLIAM)
Jul 20, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert added. (jjc)
Jul 19, 2017 1 Civil Cover Sheet (1)
Jul 19, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORP.. (LIZZA, CHARLES)
Jul 19, 2017 1 Complaint* (1)
Menu