Search
Patexia Research
Case number 3:17-cv-12082

MITSUBISHI TANABE PHARMA CORPORATION et al v. AUROBINDO PHARMA USA INC. > Documents

Date Field Doc. No.Description (Pages)
Mar 24, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated per [34]. (jdb)
Jun 1, 2020 34 Order (6)
Docket Text: CONSENT JUDGMENT AND ORDER that this Court has jurisdiction over the parties and subject matter of these actions; the submission of the Aurobindo ANDA to the FDA for the purpose of obtaining regulatory approval to engage in the commercial manufacture, use and/or sale of the Aurobindo Product within the United States prior to the expiration of the 219 and 788 Patents was a technical act of patent infringement with respect to one or more claims of each of the 219 and 788 Patents; the claims of each of the 219 and 788 Patents are valid and enforceable solely with respect to the manufacture, use, sale, offer for sale, and importation of the Aurobindo Product in the United States; and Plaintiffs and Aurobindo waive all right to appeal or otherwise move for relief from this Judgment and Order. Signed by Chief Judge Freda L. Wolfson on 06/01/2020. (jdb)
May 29, 2020 33 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Mar 23, 2020 32 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)
Nov 4, 2019 31 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Close of Expert Discovery due 1/10/2020; Submission of Final Pretrial Order due 2/27/2020; Final Pretrial Conference set for 3/10/2020; Trial set for 5/04/2020. Signed by Magistrate Judge Douglas E. Arpert on 11/04/2019. (jem)
May 28, 2019 30 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATHERINE ANNE DANIEL on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DANIEL, KATHERINE)
Mar 26, 2019 29 Order (3)
Docket Text: ORDER Regarding Inventor Depositions and Fact Discovery. Fact Discovery shall close on 5/31/2019. Telephone Status Conference set for 4/24/2019 at 3:30 PM. Signed by Magistrate Judge Douglas E. Arpert on 3/25/2019. (mps)
Feb 7, 2019 28 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 & DEVELOPMENT LLC (JAMES, COLLEEN)
Oct 24, 2018 27 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) Modified on 11/14/2018 (eaj, ).
Oct 3, 2018 26 Order (1)
Docket Text: LETTER ORDER withdrawing the pro hac vice admissions of Hassen A. Sayeed, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/3/2018. (mps)
Sep 27, 2018 25 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
May 11, 2018 24 Order (2)
Docket Text: ORDER CONSOLIDATING CASES FOR DISCOVERY AND CASE MANAGMENT. Civil Action No. 18-6112 is consolidated with Civil Action No. 17-5319 for discovery and case management purposes, the latter action having previously been consolidated with Civil Action Nos. 17-6375 and 17-12082 for discovery and case management purposes. All filings in the Consolidating Actions shall use the caption on this Order. Civil Action No. 17-5319 shall be the Lead Case and all filings going forward that are common to the Consolidated Actions shall be filed in Civil Action No. 17-53 19 only. all counsel who have been admitted pro hac vice in Civil Action No. 18-6112 shall be deemed to be admitted pro hac vice in Civil Action No. 17-5319. Signed by Magistrate Judge Douglas E. Arpert on 5/10/2018. (mps)
May 4, 2018 23 Order (2)
Docket Text: LETTER ORDER that the time to submit infringement contentions and responses to invalidity contentions is extended to 6/15/2018. Signed by Magistrate Judge Douglas E. Arpert on 5/4/2018. (km)
Mar 1, 2018 22 Order (3)
Docket Text: SCHEDULING ORDER: The Court will conduct periodic status teleconferences on 6/13/2018 at 10:00 AM, 9/10/2018 at 10:30 AM, and 12/10/2018 at 10:00 AM. Plaintiffs are to initiate the calls. Fact Discovery is due 4/12/2019. Consolidating Civil Action Nos. 17-5319, 17-6375, and 17-12082 for discovery and case management purposes. Signed by Magistrate Judge Douglas E. Arpert on 3/1/2018. (mps)
Feb 26, 2018 21 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to James E. Nealon. Signed by Magistrate Judge Douglas E. Arpert on 2/26/2018. (km)
Feb 22, 2018 20 Text of Proposed Order (3)
Feb 22, 2018 20 Certification of James E. Nealon, Esq. (3)
Feb 22, 2018 20 Certification of Marc D. Youngelson, Esq. (3)
Feb 22, 2018 20 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission for by AUROBINDO PHARMA USA INC.. (Attachments: # (1) Certification of Marc D. Youngelson, Esq., # (2) Certification of James E. Nealon, Esq., # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Feb 22, 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 2/22/2018. (ce3)
Feb 21, 2018 19 Order (3)
Docket Text: ORDER granting leave to appear Pro Hac Vice as to Hassen A. Sayeed, Max H. Yusem and Gerard A. Salvatore. Signed by Magistrate Judge Douglas E. Arpert on 2/21/2018. (km)
Feb 21, 2018 18 Text of Proposed Order (3)
Feb 21, 2018 18 Certification of Joseph M. O'Malley, Jr. (3)
Feb 21, 2018 18 Certification of Charles M. Lizza (3)
Feb 21, 2018 18 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Joseph M. O'Malley, Jr. for by MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of Joseph M. O'Malley, Jr., # (3) Text of Proposed Order)(LIZZA, CHARLES)
Feb 20, 2018 17 Certification of Hassen A. Sayeed (3)
Feb 20, 2018 17 Certification of Gerard A. Salvatore (3)
Feb 20, 2018 17 Certification of Charles M. Lizza (3)
Feb 20, 2018 17 Text of Proposed Order (3)
Feb 20, 2018 17 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Hassen A. Sayeed, Max H. Yusem, and Gerard A. Salvatore for by MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of Hassen A. Sayeed, # (3) Certification of Max H. Yusem, # (4) Certification of Gerard A. Salvatore, # (5) Text of Proposed Order)(LIZZA, CHARLES)
Feb 20, 2018 17 Certification of Max H. Yusem (3)
Feb 19, 2018 16 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH & DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (SULLIVAN, SARAH)
Feb 13, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, STEVEN J. MOORE, 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. (km)
Feb 12, 2018 15 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Moore to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8472057.) (YOUNGELSON, MARC)
Jan 24, 2018 14 Notice of Hearing (3)
Docket Text: NOTICE of Hearing: Initial Conference set for 2/22/2018 10:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Attention Counsel: The Joint Discovery Plan is due 7 days prior to the conference. Please do not e-file. Please e-mail this document to dea_orders@njd.uscourts.gov(ce3)
Jan 23, 2018 13 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Steven J. Moore. Signed by Magistrate Judge Douglas E. Arpert on 1/22/2018. (km)
Jan 17, 2018 12 Text of Proposed Order (3)
Jan 17, 2018 12 Certification of Steven J. Moore (3)
Jan 17, 2018 12 Certification of Marc D. Youngelson (3)
Jan 17, 2018 12 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Steven J. Moore, Esq. for by AUROBINDO PHARMA USA INC.. (Attachments: # (1) Certification of Marc D. Youngelson, # (2) Certification of Steven J. Moore, # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Jan 16, 2018 11 Certificate of Service (2)
Jan 16, 2018 11 Answer to Counterclaim (8)
Docket Text: ANSWER to Counterclaim by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH & DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 12, 2018 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ERIC W. DITTMANN on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DITTMANN, ERIC)
Dec 26, 2017 9 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AUROBINDO PHARMA USA INC. identifying Aurobindo Pharma Limited as Corporate Parent.. (YOUNGELSON, MARC)
Dec 26, 2017 8 Civil Cover Sheet (2)
Dec 26, 2017 8 Answer to Complaint (22)
Docket Text:Aurobindo's ANSWER to Complaint of Plaintiffs, COUNTERCLAIM against All Plaintiffs by AUROBINDO PHARMA USA INC.. (Attachments: # (1) Civil Cover Sheet)(YOUNGELSON, MARC)
Dec 6, 2017 7 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH & DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. AUROBINDO PHARMA USA INC. served on 12/4/2017, answer due 12/26/2017. (LIZZA, CHARLES)
Nov 29, 2017 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas)
Nov 29, 2017 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AUROBINDO PHARMA USA INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Nov 28, 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 & DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (MOSES, DAVID)
Nov 28, 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 & DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (BATON, WILLIAM)
Nov 28, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert added. (jjc)
Nov 27, 2017 1 Civil Cover Sheet (1)
Nov 27, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH & DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Nov 27, 2017 1 Complaint?* (1)
Menu