Search
Patexia Research
Case number 3:17-cv-06375

MITSUBISHI TANABE PHARMA CORPORATION et al v. INVAGEN PHARMACEUTICALS, INC., > Documents

Date Field Doc. No.Description (Pages)
Jun 1, 2020 39 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)
Nov 4, 2019 38 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)
Jun 10, 2019 37 Order of Dismissal (5)
Docket Text: CONSENT JUDGMENT AND ORDER dismissing case. Signed by Chief Judge Freda L. Wolfson on 6/10/2019. (jem)
Jun 6, 2019 36 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
May 28, 2019 35 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATHERINE ANNE DANIEL on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DANIEL, KATHERINE)
Apr 24, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 4/24/2019. (ce3)
Mar 26, 2019 34 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)
Mar 18, 2019 N/A Telephone Conference (0)
Feb 7, 2019 33 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 (JAMES, COLLEEN)
Oct 24, 2018 32 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 31 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 30 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
May 11, 2018 29 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 28 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 7, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MAX H. YUSEM and GERARD A. SALVATORE, have 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. (mmh)
Mar 6, 2018 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gerard A. Salvatore to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8530504.) (LIZZA, CHARLES)
Mar 6, 2018 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Max H. Yusem to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8530493.) (LIZZA, CHARLES)
Mar 1, 2018 25 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 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 24 Order (3)
Docket Text: ORDER granting admission pro hac vice as to Max H. Yusem, Esq. and Gerard A. Salvatore, Esq. Signed by Magistrate Judge Douglas E. Arpert on 2/21/2018. (mmh)
Feb 20, 2018 23 Application/Petition (1)
Feb 20, 2018 23 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Max H. Yusem and Gerard A. Salvatore for by MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of Max H. Yusem, # (3) Certification of Gerard A. Salvatore, # (4) Text of Proposed Order)(LIZZA, CHARLES)
Feb 20, 2018 23 Text of Proposed Order (3)
Feb 20, 2018 23 Certification of Gerard A. Salvatore (3)
Feb 20, 2018 23 Certification of Max H. Yusem (3)
Feb 20, 2018 23 Certification of Charles M. Lizza (3)
Feb 19, 2018 22 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 AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (SULLIVAN, SARAH)
Jan 23, 2018 21 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) Modified on 1/24/2018 (ce3).
Oct 13, 2017 19 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Raymond N. Nimrod to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8155936.) (LIZZA, CHARLES)
Oct 13, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Oct 13, 2017 17 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Joseph M. OMalley, Jr. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8155899.) (LIZZA, CHARLES)
Oct 13, 2017 18 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Hassen A. Sayeed to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8155930.) (LIZZA, CHARLES)
Oct 13, 2017 20 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Matthew A. Traupman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8155945.) (LIZZA, CHARLES)
Oct 10, 2017 16 Certificate of Service (2)
Oct 10, 2017 16 Answer to Counterclaim (7)
Oct 10, 2017 16 Main Document (7)
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)
Sep 29, 2017 15 Order (3)
Docket Text: ORDER Granting [14] Application for Pro Hac Vice as to Joseph M. O'Malley, Jr., Hassen A. Sayeed, Raymond N. Nimrod, and Matthew A. Traupman. Signed by Magistrate Judge Douglas E. Arpert on 9/29/2017. (km)
Sep 28, 2017 14 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Joseph M. OMalley, Jr., Hassen A. Sayeed, Raymond N. Nimrod, and Matthew A. Traupman for by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of Joseph M. O'Malley, Jr., # (3) Certification of Hassen A. Sayeed, # (4) Certification Raymond N. Nimrod, # (5) Certification Matthew A. Traupman, # (6) Text of Proposed Order)(LIZZA, CHARLES)
Sep 28, 2017 14 Text of Proposed Order (3)
Sep 28, 2017 14 Certification Matthew A. Traupman (3)
Sep 28, 2017 14 Certification Raymond N. Nimrod (3)
Sep 28, 2017 14 Certification of Hassen A. Sayeed (3)
Sep 28, 2017 14 Certification of Joseph M. O'Malley, Jr. (3)
Sep 28, 2017 14 Certification of Charles M. Lizza (3)
Sep 28, 2017 14 Application/Petition (1)
Sep 26, 2017 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ERIC W. DITTMANN on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DITTMANN, ERIC)
Sep 18, 2017 12 Notice of Appearance (1)
Sep 18, 2017 11 Certificate of Service (1)
Sep 18, 2017 11 Notice of Appearance (1)
Sep 18, 2017 10 Certificate of Service (1)
Sep 18, 2017 10 Corporate Disclosure Statement (aty) (2)
Sep 18, 2017 9 Certificate of Service (1)
Sep 18, 2017 9 Answer to Complaint (14)
Sep 18, 2017 12 Certificate of Service (1)
Sep 18, 2017 12 Main Document (1)
Docket Text: NOTICE of Appearance by AARON SCOTT ECKENTHAL on behalf of INVAGEN PHARMACEUTICALS, INC., (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Sep 18, 2017 9 Main Document (14)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION by INVAGEN PHARMACEUTICALS, INC.,. (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Sep 18, 2017 10 Main Document (2)
Docket Text: Corporate Disclosure Statement by INVAGEN PHARMACEUTICALS, INC., identifying Cipla Limited as Corporate Parent.. (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Sep 18, 2017 11 Main Document (1)
Docket Text: NOTICE of Appearance by WILLIAM L. MENTLIK on behalf of INVAGEN PHARMACEUTICALS, INC., (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Sep 13, 2017 8 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)
Sep 11, 2017 7 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. INVAGEN PHARMACEUTICALS, INC., served on 8/28/2017, answer due 9/18/2017. (LIZZA, CHARLES)
Aug 24, 2017 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to INVAGEN PHARMACEUTICALS, INC., Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Aug 24, 2017 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Aug 24, 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 CORPORATION (MOSES, DAVID)
Aug 24, 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 CORPORATION (BATON, WILLIAM)
Aug 24, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert added. (jjc)
Aug 23, 2017 1 Main Document (129)
Docket Text: COMPLAINT against INVAGEN PHARMACEUTICALS, INC., ( Filing and Admin fee $ 400 receipt number 0312-8045204), filed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Aug 23, 2017 1 Complaint (129)
Aug 23, 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 CORPORATION. (LIZZA, CHARLES)
Aug 23, 2017 1 Civil Cover Sheet (1)
Aug 23, 2017 1 Complaint?* (1)
Menu