Search
Patexia Research
Case number 3:17-cv-05319

MITSUBISHI TANABE PHARMA CORPORATION et al v. SANDOZ INC. et al > Documents

Date Field Doc. No.Description (Pages)
Apr 26, 2021 252 Appeal Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST by ZYDUS PHARMACEUTICALS (USA) INC. (Attachments: # (1) Certificate of Service)(KELLY, SEAN)
Apr 26, 2021 252 Certificate of Service (2)
Apr 21, 2021 250 Notice of Appeal (Federal Circuit) (2)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [247] Judgment,, by ZYDUS PHARMACEUTICALS (USA) INC.. Filing fee $ 505, receipt number ANJDC-12394965. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (Attachments: # (1) Certificate of Service)(KELLY, SEAN)
Apr 21, 2021 250 Certificate of Service (2)
Apr 21, 2021 250 Notice of Appeal* (1)
Apr 7, 2021 248 Order (4)
Docket Text: ORDER granting Plaintiffs' motion to seal. Signed by Chief Judge Freda L. Wolfson on 4/07/2021. (jem)
Apr 7, 2021 249 Opinion (30)
Docket Text: REDACTED & AMENDED OPINION filed. Signed by Chief Judge Freda L. Wolfson on 4/07/2021. (jem) (jmm).
Apr 5, 2021 247 Judgment (3)
Docket Text: FINAL JUDGMENT in favor of Plaintiffs Mitsubishi Tanabe Pharma Corporation, Janssen Pharmaceuticals, Inc., Janssen Pharmaceutica NV, Janssen Research and Development, LLC, and Cilag GmbH International against Defendant Zydus Pharmaceutical (U.S.A.) Inc. on all claims and counterclaims with respect to United States Patent No. 7,943,788, No. 8,222,219, and No. 8,785,403. All pending motions and other outstanding requests for relief not specifically addressed herein are DENIED. This is a final, appealable judgment. Signed by Chief Judge Freda L. Wolfson on 4/05/2021. (jem)
Apr 1, 2021 246 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Mar 26, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [245] MOTION to Seal . Motion set for 4/19/2021 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)
Mar 26, 2021 245 Motion to Seal (3)
Docket Text: MOTION to Seal by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Mar 26, 2021 245 Declaration of S. Sullivan (6)
Mar 26, 2021 245 Text of Proposed Order (4)
Mar 26, 2021 245 Certificate of Service (2)
Mar 22, 2021 244 Order (2)
Docket Text: ORDER that Judgment on Defendant's affirmative defense to infringement, asserting the invalidity of claims 12 and 20 of the '788 Patent based on obviousness-type double patenting, is entered in Plaintiffs' favor; Defendant's filing of ANDA Nos. 210541 and 210542 constitutes an act of infringement of claims 12 and 20 of the '788 Patent, claim 22 of the '219 Patent, and claim 26 of the '403 Patent, and Judgment on Plaintiffs' claims of infringement, set forth in the Complaint in Civil Action No. 17-5319, is entered in Plaintiffs' favor. Signed by Chief Judge Freda L. Wolfson on 3/22/2021. (jem)
Feb 3, 2021 242 Order (2)
Docket Text: LETTER ORDER granting the request [241] to withdraw pro hac vice counsel Trevor J. Welch, Esq. and Hershy Stern, Esq. in this matter. Signed by Magistrate Judge Douglas E. Arpert on 2/03/2021. (jem)
Feb 2, 2021 241 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Counsel, Trevor J. Welch, Esq. and Hershy Stern, Esq. re [75] Order, [127] Order. (KELLY, SEAN)
Jan 25, 2021 240 Order on Motion to Seal (4)
Docket Text: ORDER granting [238] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 1/25/2021. (jem)
Jan 4, 2021 239 Transcript (43)
Docket Text: Transcript of TRIAL VOLUME 7 - FINAL CLOSINGS VIA REMOTE ZOOM VIDEOCONFERENCE held on 12/22/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (km)
Dec 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [238] MOTION to Seal . Motion set for 1/19/2021 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)
Dec 23, 2020 236 Redacted Document (30)
Docket Text: REDACTION to [223] Redacted Document, [221] Proposed Findings of Fact and Conclusions of Law (Post-Trial) by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN)
Dec 23, 2020 237 Redacted Document (104)
Docket Text: REDACTION to [224] Redacted Document, [220] Proposed Findings of Fact Plaintiffs' Post-Trial Proposed Findings of Fact and Conclusions of Law 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 23, 2020 237 Certificate of Service (2)
Dec 23, 2020 238 Motion to Seal (3)
Docket Text: MOTION to Seal by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Dec 23, 2020 238 Declaration of S. Sullivan (16)
Dec 23, 2020 238 Text of Proposed Order (4)
Dec 23, 2020 238 Certificate of Service (2)
Dec 22, 2020 235 Bench Trial - Completed (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Closing Arguments held. Bench Trial completed on 12/22/2020. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Dec 16, 2020 234 Order (2)
Docket Text: LETTER ORDER that the parties shall file one omnibus motion to seal the PFOF/COL and trial transcripts on December 23, 2020. Signed by Magistrate Judge Douglas E. Arpert on 12/16/2020. (jdb)
Dec 15, 2020 233 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH)
Dec 11, 2020 231 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to Honorable Freda L. Wolfson, Chief U.S.D.J. re [230] Order. (KELLY, SEAN)
Dec 11, 2020 232 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Dec 8, 2020 229 Order (2)
Docket Text: LETTER ORDER granting the request [228] for a two week extension until 12/21/2020 to file a motion to seal the parties' respective Post-Trial Proposed Findings of Fact and Conclusions of Law. Signed by Magistrate Judge Douglas E. Arpert on 12/08/2020. (jem)
Dec 8, 2020 230 Order (3)
Docket Text: LETTER ORDER that the parties are directed to inform the Court, in writing, by 12/11/2020, whether closing arguments remain necessary. Signed by Chief Judge Freda L. Wolfson on 12/08/2020.(jem)
Dec 7, 2020 228 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH)
Dec 4, 2020 227 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Dec 3, 2020 226 Letter (3)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. re [225] Letter. (KELLY, SEAN)
Dec 2, 2020 225 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Nov 24, 2020 223 Redacted Document (30)
Docket Text: REDACTION to [221] Proposed Findings of Fact and Conclusions of Law (Post-Trial) by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN)
Nov 24, 2020 224 Redacted Document (30)
Docket Text: REDACTION to [220] Proposed Findings of Fact by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Nov 23, 2020 N/A Bench Trial - Completed (0)
Docket Text: Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial completed on 11/23/2020. Findings of Facts & Conclusions of Law received. (jmm, )
Nov 23, 2020 222 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by ZYDUS PHARMACEUTICALS (USA) INC. re [221] Proposed Findings of Fact and Conclusions of Law (Post-Trial) (KELLY, SEAN)
Nov 20, 2020 219 Order (2)
Docket Text: LETTER ORDER granting the parties request for extension, until 11/23/2020 at 11:00 a.m. ET, to file their respective PFOF/COL and provide the Court with the fully hyperlinked versions.Signed by Chief Judge Freda L. Wolfson on 11/20/2020. (abr, )
Nov 19, 2020 218 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Nov 17, 2020 210 Transcript (266)
Docket Text: Transcript of TRIAL VOLUME 1 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 9/24/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km)
Nov 17, 2020 212 Transcript (295)
Docket Text:REDACTED Transcript of TRIAL VOLUME 2 - FINAL REDACTED VIA REMOTE ZOOM VIDEOCONFERENCE held on 9/25/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km) (Main Document 212 replaced on 2/23/2021) (km, ).
Nov 17, 2020 213 Transcript (269)
Docket Text: Transcript of TRIAL VOLUME 3 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 9/30/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km)
Nov 17, 2020 214 Transcript (228)
Docket Text: Transcript of TRIAL VOLUME 4 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 10/1/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km)
Nov 17, 2020 216 Transcript (272)
Docket Text:REDACTED Transcript of TRIAL VOLUME 5 - FINAL REDACTED VIA REMOTE ZOOM VIDEOCONFERENCE held on 10/2/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km) (Main Document 216 replaced on 2/23/2021) (km, ). (Main Document 216 replaced on 2/23/2021) (km, ).
Nov 17, 2020 217 Transcript (231)
Docket Text: Transcript of TRIAL VOLUME 6 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 11/5/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km)
Nov 5, 2020 209 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 11/5/2020. Findings of Facts & Conclusions of Law due by 11/19/2020. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Oct 29, 2020 208 Order (2)
Docket Text: LETTER ORDER approving schedule. Signed by Chief Judge Freda L. Wolfson on 10/29/2020. (abr, )
Oct 28, 2020 207 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Oct 19, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 10/19/2020. (jmm, )
Oct 19, 2020 205 Order (3)
Docket Text: LETTER ORDER directing the parties to submit post-trial proposed findings of fact and conclusions of law on November 19, 2020, which shall be limited to 100 pages in double-spaced, 12-point Times New Roman. The Court will hear closing arguments on December 22, 2020 at 10:00 a.m. Signed by Chief Judge Freda L. Wolfson on 10/19/2020. (jdb)
Oct 19, 2020 206 Order (3)
Docket Text: AMENDED LETTER ORDER directing the parties to submit post-trial proposed findings of fact and conclusions of law on November 19, 2020, which shall be limited to 100 pages in double-spaced, 12-point Times New Roman. The Court will hear closing arguments on December 22, 2020 at 10:30 a.m. Signed by Chief Judge Freda L. Wolfson on 10/19/2020. (jdb)
Oct 13, 2020 204 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Oct 2, 2020 203 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held via zoom on 10/2/2020. Trial adjourned until 10/29/2020 at 9:30 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Oct 1, 2020 202 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held via zoom proceeding on 10/1/2020. Trial adjourned until 10/2/2020 at 10:30 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Sep 30, 2020 201 Bench Trial - Held (2)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held virtually on 9/30/2020 via zoom. Trial adjourned until 10/1/2020 at 1:00 P.M. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Sep 29, 2020 200 Letter (9)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. re [199] Letter. (KELLY, SEAN)
Sep 28, 2020 199 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Sep 25, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSHUA A. WHITEHILL, 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. (jem)
Sep 25, 2020 198 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 9/25/2020. Trial adjourned until 9/20/2020 at 9:00 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Main Document 198 replaced on 9/28/2020) (jmm).
Sep 24, 2020 194 Order on Motion to Seal (4)
Docket Text: ORDER granting Plaintiffs' [179] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 9/24/2020. (jem)
Sep 24, 2020 195 Bench Trial - Begun (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 9/24/2020. Trial adjourned until 9/25/2020 at 9:30 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Main Document 195 replaced on 9/25/2020) (jmm). (Main Document 195 replaced on 9/28/2020) (jmm).
Sep 24, 2020 196 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GERI L. ALBIN on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (ALBIN, GERI)
Sep 24, 2020 197 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joshua A. Whitehill, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11405492.) (KELLY, SEAN)
Sep 14, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 9/14/2020 Re: Trial. (jmm, )
Sep 10, 2020 193 Order (2)
Docket Text: ORDER granting pro hac vice as to Joshua A. Whitehill. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2020. (mg)
Sep 9, 2020 192 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Regarding Application On Consent for the Pro Hac Vice Admission of Joshua A. Whitehill, Esq.. (Attachments: # (1) Certification of Sean R. Kelly, Esq., # (2) Declaration of Joshua A. Whitehill, Esq., # (3) Text of Proposed Order)(KELLY, SEAN)
Sep 9, 2020 192 Certification of Sean R. Kelly, Esq. (3)
Sep 9, 2020 192 Declaration of Joshua A. Whitehill, Esq. (4)
Sep 9, 2020 192 Text of Proposed Order (2)
Sep 3, 2020 191 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Aug 26, 2020 190 Notice (Other) (2)
Docket Text: NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. Pursuant to 35 U.S.C. Section 282 (Attachments: # (1) Certificate of Service)(KELLY, SEAN)
Aug 26, 2020 190 Certificate of Service (2)
Jul 29, 2020 189 Order (2)
Docket Text: LETTER ORDER granting the request that the Court unseal the pretrial filings in docket entries [134],[136],[154],[149],[150],[156] and [166]. Signed by Magistrate Judge Douglas E. Arpert on 7/29/2020. (jem)
Jul 28, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [179] MOTION to Seal . Motion set for 9/8/2020 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)
Jul 27, 2020 179 Motion to Seal (3)
Docket Text: MOTION to Seal by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Jul 27, 2020 179 Declaration of S. Sullivan (42)
Jul 27, 2020 179 Text of Proposed Order (4)
Jul 27, 2020 179 Certificate of Service (2)
Jul 27, 2020 180 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH)
Jul 27, 2020 181 Redacted Document (30)
Docket Text: REDACTION to [143] Proposed Pretrial Order,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Jul 27, 2020 182 Redacted Document (30)
Docket Text: REDACTION to [144] Pretrial Order by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Jul 27, 2020 183 Redacted Document (30)
Docket Text: REDACTION to [151] Declaration,,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Jul 27, 2020 184 Redacted Document (30)
Docket Text: REDACTION to [167] Proposed Findings of Fact by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Jul 27, 2020 185 Redacted Document (35)
Docket Text: REDACTION to [165] Trial Brief, by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) UNREDACTED Exhibit A, # (2) UNREDACTED Exhibit B, # (3) UNREDACTED Exhibit C-G, # (4) REDACTED Exhibit H, # (5) REDACTED Exhibits I, K-M and UNREDACTED Exhibit J, # (6) REDACTED Exhibits N-P, # (7) UNREDACTED Exhibits Q-S, # (8) UNREDACTED Exhibits T-V, # (9) UNREDACTED Exhibits W-Y)(CALMANN, ARNOLD)
Jul 27, 2020 185 UNREDACTED Exhibit A (119)
Jul 27, 2020 185 UNREDACTED Exhibit B (117)
Jul 27, 2020 185 UNREDACTED Exhibit C-G (180)
Jul 27, 2020 185 REDACTED Exhibit H (1)
Jul 27, 2020 185 REDACTED Exhibits I, K-M and UNREDACTED Exhibit J (7)
Jul 27, 2020 185 REDACTED Exhibits N-P (3)
Jul 27, 2020 185 UNREDACTED Exhibits Q-S (39)
Jul 27, 2020 185 UNREDACTED Exhibits T-V (141)
Jul 27, 2020 185 UNREDACTED Exhibits W-Y (96)
Jul 27, 2020 186 Redacted Document (30)
Docket Text: REDACTION to [168] Proposed Findings of Fact and Conclusions of Law by ZYDUS PHARMACEUTICALS (USA) INC.. (CALMANN, ARNOLD)
Jul 27, 2020 187 Redacted Document (30)
Docket Text: REDACTION to [170] Proposed Findings of Fact and Conclusions of Law (Corrected) by ZYDUS PHARMACEUTICALS (USA) INC.. (CALMANN, ARNOLD)
Jul 27, 2020 188 Redacted Document (5)
Docket Text: REDACTION to [138] Exhibit (to Document),, by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) UNREDACTED Exhibit F)(CALMANN, ARNOLD)
Jul 27, 2020 188 UNREDACTED Exhibit F (24)
Jul 13, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 7/13/2020. Joint status letter re: trial due by 7/22/20. (jmm, )
Jul 13, 2020 178 Order (2)
Docket Text: LETTER ORDER granting the request to extend the deadline, until 7/27/2020, for the parties to submit the omnibus motion to seal and redacted versions of the pretrial submissions. Signed by Magistrate Judge Douglas E. Arpert on 7/13/2020. (jem)
Jul 9, 2020 177 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time to File Omnibus Motion to Seal and Redacted Documents. (KELLY, SEAN)
Jul 7, 2020 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearings: Telephone Conference Call rescheduled from 7/8/2020 to 7/13/2020 02:30 PM before Chief Judge Freda L. Wolfson. Dial in information will be provided. (jmm, )
Jun 30, 2020 176 Order (2)
Docket Text: LETTER ORDER that the parties shall file an omnibus motion to seal the pretrial submissions by 07/13/2020. Signed by Magistrate Judge Douglas E. Arpert on 06/30/2020. (jdb)
Jun 29, 2020 175 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH)
Jun 25, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Telephone Conference/Status Conference set for 7/8/2020 11:00 AM before Chief Judge Freda L. Wolfson. Dial in information will be provided. (jmm, )
Jun 15, 2020 173 Opinion (15)
Docket Text: OPINION filed. Signed by Chief Judge Freda L. Wolfson on 6/15/2020. (jem)
Jun 15, 2020 174 Order on Motion in Limine (2)
Docket Text: ORDER granting in part and denying in part Defendant's [133] Motion in Limine No. 1 to exclude the Opinion of Dr. Gavin; Defendant's [135] Motion in Limine No. 2 is DENIED;. Signed by Chief Judge Freda L. Wolfson on 6/15/2020. (jem)
Jun 1, 2020 172 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 169 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. Regarding Zydus's Corrected Proposed Findings of Fact and Conclusions of Law re [168] Proposed Findings of Fact. (KELLY, SEAN)
May 29, 2020 171 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
May 28, 2020 166 Trial Brief (48)
Docket Text: TRIAL BRIEF 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)
May 28, 2020 166 Certificate of Service (2)
May 19, 2020 163 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time for Filing of Pretrial Briefs and Proposed Findings of Fact and Conclusions of Law. (KELLY, SEAN)
May 19, 2020 164 Order (2)
Docket Text: LETTER ORDER granting the request to extend the deadline from 5/21/2020 to 5/28/2020 for the parties to submit pretrial briefs and proposed findings of fact and conclusions of law. Signed by Magistrate Judge Douglas E. Arpert on 5/19/2020. (jem)
May 15, 2020 162 Order (2)
Docket Text: LETTER ORDER that the parties shall file an omnibus motion to seal the pretrial submissions by 6/29/2020. Signed by Magistrate Judge Douglas E. Arpert on 5/14/2020. (jem)
May 14, 2020 161 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH)
May 12, 2020 160 Order (2)
Docket Text: LETTER ORDER granting the request to extend the deadline from 5/14/2020 to 5/21/2020, for the parties to submit pretrial briefs and proposed findings of fact and conclusions of law. Signed by Magistrate Judge Douglas E. Arpert on 5/12/2020. (jem)
May 11, 2020 159 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time for Parties to File Pretrial Briefs and Proposed Findings of Fact and Conclusions of Law. (KELLY, SEAN)
Apr 28, 2020 158 Order (2)
Docket Text: LETTER ORDER that the parties shall file their trial briefs and proposed findings of fact and conclusions of law on 5/14/2020. Signed by Magistrate Judge Douglas E. Arpert on 4/28/2020. (jem)
Apr 24, 2020 155 Order (2)
Docket Text: ORDER that the statutory stay of U.S. Food and Drug Administration ("FDA") approval of Zydus's ANDA Nos. 210541 and 210542 is extended from 9/29/2020, until (120) days from the conclusion date of the trial. Signed by Chief Judge Freda L. Wolfson on 4/24/2020. (jem)
Apr 24, 2020 156 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
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.
Apr 24, 2020 157 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Apr 22, 2020 152 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Apr 22, 2020 153 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. Regarding Reply In Support of Motion In Limine No. 2 re [150] Brief in Opposition to Motion,,, [135] MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure. (KELLY, SEAN)
Apr 22, 2020 154 Exhibit (to Document) (7)
Docket Text: Exhibit to [153] Letter, --Reply Brief in Support of Motion in Limine No. 2-- by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN)
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.
Apr 14, 2020 149 Brief in Opposition to Motion (26)
Docket Text: BRIEF in Opposition filed by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION re [133] MOTION in Limine No. 1 to Exclude Testimony of Plaintiffs' Expert, James R. Gavin III, and Any Derivative Testimony (LIZZA, CHARLES)
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.
Apr 14, 2020 150 Brief in Opposition to Motion (15)
Docket Text: BRIEF in Opposition filed by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION re [135] MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure (LIZZA, CHARLES)
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.
Apr 7, 2020 147 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Apr 7, 2020 148 Order (2)
Docket Text: LETTER ORDER granting the request for an extension until 4/14/2020 for Plaintiffs to file their oppositions to Zydus's motions in limine [133] and [135]. Signed by Magistrate Judge Douglas E. Arpert on 4/07/2020. (jem)
Apr 1, 2020 146 Order (2)
Docket Text: LETTER ORDER that the deadline for Plaintiffs' oppositions to Zydus's motions in limine [133] and [135] is 4/10/2020; and the deadline for the parties to file their trial briefs and proposed findings of fact and conclusions of law is 4/30/2020. Signed by Magistrate Judge Douglas E. Arpert on 3/31/2020. (jem)
Mar 31, 2020 N/A Pretrial Conference - Final (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Final Pretrial Conference held on 3/31/2020. (ce3)
Mar 31, 2020 145 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Mar 26, 2020 142 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: The Final Pretrial Conference set for 3/31/2020 02:00 PM before Magistrate Judge Douglas E. Arpert will be held via telephone. Attached are the call-in instructions for the call. Counsel are directed to call in at the scheduled time. (Attachment: Instructions and call in information).(ce3)
Mar 23, 2020 141 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)
Mar 18, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 3/18/2020. (jmm, )
Mar 16, 2020 140 Order (1)
Docket Text: LETTER ORDER granting the request to extend the time for filing the redacted documents until two weeks after the date on which the last of materials relating to Zydus's Motions In Limine is filed. Signed by Magistrate Judge Douglas E. Arpert on 3/16/2020. (jem)
Mar 13, 2020 139 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time to File Redacted Documents re [134] Brief in Support of Motion,, [136] Brief in Support of Motion,, [138] Exhibit (to Document),,. (KELLY, SEAN)
Mar 12, 2020 133 Motion in Limine (3)
Docket Text: MOTION in Limine No. 1 to Exclude Testimony of Plaintiffs' Expert, James R. Gavin III, and Any Derivative Testimony by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Mar 12, 2020 133 Text of Proposed Order (2)
Mar 12, 2020 134 Brief in Support of Motion (18)
Docket Text: BRIEF in Support filed by ZYDUS PHARMACEUTICALS (USA) INC. re [133] MOTION in Limine No. 1 to Exclude Testimony of Plaintiffs' Expert, James R. Gavin III, and Any Derivative Testimony (KELLY, SEAN)
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.
Mar 12, 2020 135 Motion in Limine (3)
Docket Text: MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Mar 12, 2020 135 Text of Proposed Order (2)
Mar 12, 2020 136 Brief in Support of Motion (12)
Docket Text: BRIEF in Support filed by ZYDUS PHARMACEUTICALS (USA) INC. re [135] MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure (KELLY, SEAN)
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.
Mar 12, 2020 137 Declaration (3)
Docket Text: DECLARATION of Sean R. Kelly, Esq. in Support of Defendant Zydus's Motions In Limine re [134] Brief in Support of Motion,, [133] MOTION in Limine No. 1 to Exclude Testimony of Plaintiffs' Expert, James R. Gavin III, and Any Derivative Testimony, [136] Brief in Support of Motion,, [135] MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit G, # (3) Certificate of Service)(KELLY, SEAN)
Mar 12, 2020 137 Exhibit A (14)
Mar 12, 2020 137 Exhibit G (85)
Mar 12, 2020 137 Certificate of Service (2)
Mar 2, 2020 132 Order (2)
Docket Text: LETTER ORDER granting the scheduling request for the motions in limine: Deadline to submit opening motions in limine due 3/12/2020; Deadline to submit oppositions due 4/07/2020. Signed by Magistrate Judge Douglas E. Arpert on 3/02/2020. (jem)
Feb 28, 2020 131 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Feb 25, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TREVOR J. WELCH, 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. (jem)
Feb 24, 2020 130 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Trevor J. Welch, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Feb 18, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Trevor J. Welch, Esq.: $ 150, receipt number TRE109740 (abr)
Feb 10, 2020 128 Stipulation and Order (4)
Docket Text: REDACTED STIPULATION AND ORDER of Dismissal without prejudice as to Defendant Sandoz Inc. Signed by Chief Judge Freda L. Wolfson on 2/10/2020. (jem)
Feb 6, 2020 127 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Trevor J. Welch, Esq. Signed by Magistrate Judge Douglas E. Arpert on 2/06/2020. (jem)
Feb 4, 2020 126 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Regarding Application for the Pro Hac Vice Admission of Trevor J. Welch, Esq. on Behalf of Zydus (Unopposed). (Attachments: # (1) Certification of Sean R. Kelly, Esq., # (2) Declaration of Trevor J. Welch, Esq., # (3) Text of Proposed Order)(KELLY, SEAN)
Feb 4, 2020 126 Certification of Sean R. Kelly, Esq. (3)
Feb 4, 2020 126 Declaration of Trevor J. Welch, Esq. (3)
Feb 4, 2020 126 Text of Proposed Order (2)
Feb 3, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 2/3/2020. (ce3)
Jan 30, 2020 125 Redacted Document (5)
Docket Text: REDACTION to [124] Letter,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Jan 22, 2020 123 Scheduling Order (2)
Docket Text: LETTER ORDER: The parties shall submit the pretrial order by 3/26/2020. Final Pretrial Conference set for 3/31/2020 at 2:00 PM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Signed by Magistrate Judge Douglas E. Arpert on 1/22/2020. (jem)
Jan 21, 2020 122 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Dec 30, 2019 121 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ISAAC SAMUEL ASHKENAZI on behalf of MITSUBISHI TANABE PHARMA CORPORATION (ASHKENAZI, ISAAC)
Nov 12, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 11/12/2019. (ce3)
Nov 8, 2019 120 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Nov 4, 2019 119 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)
Oct 30, 2019 118 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Enclosing Proposed Amended Scheduling Order re [96] Scheduling Order,. (Attachments: # (1) Exhibit A - Proposed Amended Scheduling Order)(CALMANN, ARNOLD)
Oct 30, 2019 118 Exhibit A - Proposed Amended Scheduling Order (3)
Sep 27, 2019 117 Notice (Other) (1)
Docket Text: NOTICE by AUROBINDO PHARMA USA INC. to modify NEF email address for James E. Nealon, Esq. (YOUNGELSON, MARC)
Sep 20, 2019 116 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 YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA)
Jul 31, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SHELLEY IVAN, 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. (jem)
Jul 30, 2019 115 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Shelley Ivan, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Jul 26, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee in the amount $ 150.00 received as to Shelley Ivan, receipt number TRE104451 (km)
Jul 23, 2019 114 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of SANDOZ INC. (KLEINER, YEVGENIA)
Jul 16, 2019 111 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jul 16, 2019 112 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Shelley Ivan, Esq. Signed by Magistrate Judge Douglas E. Arpert on 7/16/2019. (jem)
Jul 16, 2019 113 Order (1)
Docket Text: LETTER ORDER granting the request for an adjournment of the 7/17/2019 status teleconference [96]. Signed by Magistrate Judge Douglas E. Arpert on 7/16/2019. (jem)
Jul 15, 2019 110 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Regarding Application On Consent for Pro Hac Vice Admission of Shelley Ivan, Esq.. (Attachments: # (1) Certification of Sean R. Kelly, Esq., # (2) Declaration of Shelley Ivan, Esq., # (3) Text of Proposed Order)(KELLY, SEAN)
Jul 15, 2019 110 Certification of Sean R. Kelly, Esq. (3)
Jul 15, 2019 110 Declaration of Shelley Ivan, Esq. (3)
Jul 15, 2019 110 Text of Proposed Order (2)
Jul 12, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DANA WEIR, 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)
Jul 12, 2019 108 Order (3)
Docket Text: ORDER Granting leave to appear pro hac vice as to Dana Weir. Signed by Magistrate Judge Douglas E. Arpert on 7/12/2019. (km)
Jul 12, 2019 109 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Dana Weir to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9811852.) (LIZZA, CHARLES)
Jun 21, 2019 103 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 CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA)
Jun 21, 2019 104 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 TEDD WILLIAM VAN BUSKIRK terminated. (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Jun 21, 2019 104 Certificate of Service (1)
Jun 21, 2019 105 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 WILLIAM L. MENTLIK terminated. (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Jun 21, 2019 105 Certificate of Service (1)
Jun 21, 2019 106 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 AARON SCOTT ECKENTHAL terminated. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jun 21, 2019 106 Certificate of Service (1)
Jun 21, 2019 107 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Dana Weir for by MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of D. Weir, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Jun 21, 2019 107 Certification of C. Lizza (3)
Jun 21, 2019 107 Certification of D. Weir (3)
Jun 21, 2019 107 Text of Proposed Order (3)
Jun 14, 2019 102 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER Dismissing Civil Action No. 18-6112. Signed by Chief Judge Freda L. Wolfson on 6/14/2019. (jem)
Jun 12, 2019 101 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Jun 11, 2019 100 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER Regarding Infringement and Discovery. Signed by Chief Judge Freda L. Wolfson on 6/11/2019. (jem)
Jun 10, 2019 98 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Jun 10, 2019 99 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER Dismissing Civil Action No. 17-6375. Signed by Chief Judge Freda L. Wolfson on 6/10/2019. (jem)
Jun 6, 2019 97 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Jun 3, 2019 96 Scheduling Order (2)
Docket Text: SCHEDULING ORDER: Telephone Conferences set for 7/17/2019 at 3:30 PM before Magistrate Judge Douglas E. Arpert. Final Pretrial Conference set for 3/10/2020. Fact Discovery due by 6/11/2019. Dispositive Motions due by 12/19/2019. Telephone Conference set for 11/12/2019 at 3:00 PM and on 2/3/2020 at 10:00 AM and in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Signed by Magistrate Judge Douglas E. Arpert on 5/31/2019. (jem)
May 28, 2019 95 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATHERINE ANNE DANIEL on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DANIEL, KATHERINE)
May 24, 2019 94 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J. re [93] Order,. (LIZZA, CHARLES)
Apr 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER : Counsel must meet and confer in a good faith effort to agree on the terms of a Proposed New Scheduling Order and submit such an Order for the Court's consideration by May 24, 2019. So Ordered by Magistrate Judge Douglas E. Arpert on 4/25/2019. (ce3)
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)
Apr 11, 2019 92 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER regarding Infringement and Discovery. Signed by Judge Freda L. Wolfson on 4/11/2019. (mps)
Apr 10, 2019 91 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Apr 9, 2019 90 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Mar 26, 2019 89 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 21, 2019 88 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (BATON, WILLIAM)
Mar 18, 2019 87 Letter (3)
Docket Text: Letter from Sandoz to Judge Arpert re [86] Letter. (SAVERIANO, CHRISTINA)
Mar 14, 2019 86 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Feb 27, 2019 85 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JAYITA GUHANIYOGI on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (GUHANIYOGI, JAYITA)
Feb 7, 2019 84 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)
Jan 23, 2019 N/A Remark (0)
Docket Text: ATTENTION COUNSEL: The 1/24/19 telephone status conference is adjourned to 3/18/2019 at 3:30 PM. (ce3)
Dec 7, 2018 83 Order (2)
Docket Text: LETTER ORDER that the 12/10/2018 telephone status conference is adjourned to 1/24/2019 at 3:30 PM. Signed by Magistrate Judge Douglas E. Arpert on 12/7/2018. (mmh)
Dec 6, 2018 82 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Nov 26, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 11/26/2018. (ce3)
Nov 26, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Defendant Invagen's responses to Plaintiff's outstanding written discovery requests must be served by 12/15/2018. The status conference conducted on 11/26/2018 will be continued In Person on 1/30/2019 at 10:00 A.M.. So Ordered by Magistrate Judge Douglas E. Arpert on 11/26/2018. (ce3)
Nov 16, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HERSHY STERN, 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. (mps)
Nov 16, 2018 80 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Hershy Stern, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Nov 15, 2018 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Telephone Status Conference set for 11/26/2018 11:30 AM before Magistrate Judge Douglas E. Arpert. Mr. Lizza is responsible for setting up and initiating the call. (ce3)
Nov 14, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Hershy Stern, Esq. Receipt number TRE097130 (in-jdb, )
Nov 14, 2018 78 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that the deadline for substantial completion of document production established in DE No. [73] is extended to 12/7/2018 only with respect to Prinston's production of documents to Plaintiffs. Signed by Magistrate Judge Douglas E. Arpert on 11/14/2018. (mps)
Nov 14, 2018 79 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that the deadline for substantial completion of document production established by DE No. [73] is extended to 11/30/2018 only with respect to Zydus' production of documents to Plaintiffs. Signed by Magistrate Judge Douglas E. Arpert on 11/13/2018. (mps)
Nov 13, 2018 77 Letter (1)
Docket Text: Letter from Prinston Pharmaceutical Inc.. (Attachments: # (1) Text of Proposed Order Stipulation And [Proposed] Order For Extension Of Time For Substantial Completion Of Document Production)(CONROY, REBEKAH)
Nov 13, 2018 77 Text of Proposed Order Stipulation And [Proposed] Order For Extension Of Time F (3)
Nov 8, 2018 76 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Enclosing Proposed Stipulation and Order Extending Time for Substantial Completion of Document Production re [73] Order. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Nov 8, 2018 76 Text of Proposed Order (3)
Oct 24, 2018 75 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 23, 2018 74 Application/Petition (2)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Hershy Stern, Esq. for by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Declaration of Hershy Stern, Esq., # (2) Text of Proposed Order)(KELLY, SEAN)
Oct 23, 2018 74 Declaration of Hershy Stern, Esq. (3)
Oct 23, 2018 74 Text of Proposed Order (2)
Oct 11, 2018 73 Order (1)
Docket Text: LETTER ORDER granting request for an extension of the deadline for the parties' substantial completion of document production to 11/9/2018. Signed by Magistrate Judge Douglas E. Arpert on 10/11/2018. (mps)
Oct 10, 2018 72 Letter (1)
Docket Text: Letter from Defendants to Judge Arpert regarding extension of certain deadline under the Scheduling Order. (SAVERIANO, CHRISTINA)
Oct 3, 2018 71 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 70 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Sep 20, 2018 69 Order (2)
Docket Text: ORDER granting the withdrawal of pro hac vice counsel BRADFORD C. FRESE, RICHARD J. BERMAN, JANINE A. CARLAN and GARY A. COAD. Signed by Magistrate Judge Douglas E. Arpert on 9/20/2018. (mmh)
Sep 19, 2018 67 Notice (Other) (2)
Docket Text: NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. of Change of Firm Affiliation and Address of Counsel (KELLY, SEAN)
Sep 19, 2018 68 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. Requesting Approval of Withdrawal of Pro Hac Vice Attorneys, Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq., and Gary A. Coad, Esq. re [20] Order. (KELLY, SEAN)
Sep 11, 2018 66 Order (1)
Docket Text: LETTER ORDER granting request for an adjournment of the 9/10/2018 teleconference. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2018. (mps)
Sep 6, 2018 65 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Aug 3, 2018 63 Statement (5)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement 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)
Aug 3, 2018 63 Certificate of Service (3)
Aug 3, 2018 64 Notice (Other) (2)
Docket Text: NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. of Change of Firm Address of New York Office of Arent Fox LLP (KELLY, SEAN)
Jun 12, 2018 61 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jun 12, 2018 62 Order (1)
Docket Text: LETTER ORDER granting request to adjourn the 6/13/2018 teleconference. Signed by Magistrate Judge Douglas E. Arpert on 6/12/2018. (mps)
Jun 1, 2018 60 Answer to Complaint (10)
Docket Text: ANSWER to Complaint Answer to Counterclaims in Civil Action No. 18-6112 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)
Jun 1, 2018 60 Certificate of Service (2)
May 17, 2018 59 Notice (Other) (3)
Docket Text: NOTICE by SANDOZ INC. Withdrawal of Appearance of Pro Hac Vice Counsel Rathna Koka (SAVERIANO, CHRISTINA)
May 11, 2018 58 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 10, 2018 57 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
May 4, 2018 56 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)
May 3, 2018 55 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Apr 24, 2018 54 Discovery Confidentiality Order (26)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 4/24/2018. (mps)
Apr 6, 2018 53 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (Attachments: # (1) Discovery Confidentiality Order)(LIZZA, CHARLES)
Apr 6, 2018 53 Discovery Confidentiality Order (26)
Mar 29, 2018 52 Letter (1)
Docket Text: Letter from the parties requesting extension of time to submit DCO. (SAVERIANO, CHRISTINA)
Mar 15, 2018 51 Letter (1)
Docket Text: Letter from Eric Abraham. (ABRAHAM, ERIC)
Mar 6, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MAX H. YUSEM and GERARD A. SALVATORE, 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. (mps)
Mar 6, 2018 49 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 0312-8530440.) (LIZZA, CHARLES)
Mar 6, 2018 50 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 0312-8530460.) (LIZZA, CHARLES)
Mar 1, 2018 48 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 47 Order (3)
Docket Text: ORDER granting leave to appear Pro Hac Vice as to Max H. Yusem and Gerard A. Salvatore. Signed by Magistrate Judge Douglas E. Arpert on 2/21/2018. (km)
Feb 20, 2018 46 Application/Petition (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 46 Certification of Charles M. Lizza (3)
Feb 20, 2018 46 Certification of Max H. Yusem (3)
Feb 20, 2018 46 Certification of Gerard A. Salvatore (3)
Feb 20, 2018 46 Text of Proposed Order (3)
Feb 19, 2018 45 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 N/A Notice of Hearing (0)
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 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, RATHNA KOKA, LAURA A. LYDIGSEN, MARK H. REMUS and JOSHUA JAMES, 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. (mps)
Oct 13, 2017 41 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joshua James, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Oct 13, 2017 42 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Mark Remus, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Oct 13, 2017 43 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Laura Lydigsen, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Oct 13, 2017 44 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Rathna Koka, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Joshua James, Esq., receipt number TRE085024. (jem)
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Mark Remus, Esq., receipt number TRE085022. (jem)
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Laura Lydigsen, Esq., receipt number TRE085020. (jem)
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Rathna Koka, Esq., receipt number TRE085019. (jem)
Oct 6, 2017 40 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [29] Motion for Leave to Appear Pro Hac Vice as to Mark Remus, Esq., Laura Lydigsen, Esq., Rathna Koka, Esq., and Joshua James, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/5/2017. (mps)
Oct 4, 2017 39 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)
Oct 4, 2017 39 Certificate of Service (2)
Sep 26, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GARY A. COAD, BRADFORD C. FRESE, JANINE A. CARLAN and RICHARD J. BERMAN, 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. (mps)
Sep 26, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSEPH M. O'MALLEY, JR, HASSEN A. SAYEED, RAYMOND N. NIMROD and MATTHEW TRAUPMAN, 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. (mps)
Sep 26, 2017 34 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 0312-8113801.) (LIZZA, CHARLES)
Sep 26, 2017 35 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 0312-8113880.) (LIZZA, CHARLES)
Sep 26, 2017 36 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 0312-8113894.) (LIZZA, CHARLES)
Sep 26, 2017 37 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 0312-8113902.) (LIZZA, CHARLES)
Sep 26, 2017 38 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ERIC W. DITTMANN on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DITTMANN, ERIC)
Sep 25, 2017 30 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Richard J. Berman, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Sep 25, 2017 31 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Janine A. Carlan, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Sep 25, 2017 32 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Bradford C. Frese, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Sep 25, 2017 33 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gary A. Coad, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Sep 22, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [29] MOTION for Leave to Appear Pro Hac Vice. Motion set for 10/16/2017 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. (mmh)
Sep 21, 2017 29 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by SANDOZ INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certification M. Remus, # (3) Certification L. Lydigsen, # (4) Certification R. Koka, # (5) Certification J. James, # (6) Certification E. Abraham)(ABRAHAM, ERIC)
Sep 21, 2017 29 Text of Proposed Order (3)
Sep 21, 2017 29 Certification M. Remus (4)
Sep 21, 2017 29 Certification L. Lydigsen (4)
Sep 21, 2017 29 Certification R. Koka (3)
Sep 21, 2017 29 Certification J. James (3)
Sep 21, 2017 29 Certification E. Abraham (2)
Sep 19, 2017 28 Answer to Counterclaim (10)
Docket Text: ANSWER to Counterclaim Answer to Zydus's Counterclaims 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 19, 2017 28 Certificate of Service (2)
Sep 18, 2017 27 Order (3)
Docket Text: ORDER granting leave to appear 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 9/15/2017. (mps)
Sep 14, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $600 received as to Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq., and Gary A. Coad, Esq., receipt number TRE084190 (mps)
Sep 14, 2017 26 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Joseph M. O'Malley, 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 C. Lizza, # (2) Certification of J. O'Malley, # (3) Certification of H. Sayeed, # (4) Certification of R. Nimrod, # (5) Certification of M. Traupman, # (6) Text of Proposed Order)(LIZZA, CHARLES)
Sep 14, 2017 26 Certification of C. Lizza (3)
Sep 14, 2017 26 Certification of J. O'Malley (3)
Sep 14, 2017 26 Certification of H. Sayeed (3)
Sep 14, 2017 26 Certification of R. Nimrod (3)
Sep 14, 2017 26 Certification of M. Traupman (3)
Sep 14, 2017 26 Text of Proposed Order (3)
Sep 13, 2017 23 Answer to Complaint (30)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by SANDOZ INC..(ABRAHAM, ERIC)
Sep 13, 2017 24 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SANDOZ INC.. (ABRAHAM, ERIC)
Sep 13, 2017 25 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)
Aug 23, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [21] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by CILAG GMBH INTERNATIONAL, MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC. has been GRANTED. The answer due date has been set for 9/19/2017. (mps)
Aug 23, 2017 22 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by JAY R. DESHMUKH on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (DESHMUKH, JAY)
Aug 22, 2017 21 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' time to answer, move, or otherwise reply to Defendant Zydus Pharmaceuticals (USA) Inc.'s Answer, Separate Defenses, and Counterclaims.. (LIZZA, CHARLES)
Aug 21, 2017 20 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq., and Gary A. Coad, Esq. Signed by Magistrate Judge Douglas E. Arpert on 8/21/2017. (mps)
Aug 17, 2017 19 Application/Petition (3)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice for by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Declaration of Richard J. Berman, Esq., # (2) Declaration of Janine A. Carlan, Esq., # (3) Declaration of Bradford C. Frese, Esq., # (4) Declaration of Gary A. Coad, Esq., # (5) Text of Proposed Order)(CALMANN, ARNOLD)
Aug 17, 2017 19 Declaration of Richard J. Berman, Esq. (3)
Aug 17, 2017 19 Declaration of Janine A. Carlan, Esq. (3)
Aug 17, 2017 19 Declaration of Bradford C. Frese, Esq. (3)
Aug 17, 2017 19 Declaration of Gary A. Coad, Esq. (3)
Aug 17, 2017 19 Text of Proposed Order (3)
Aug 14, 2017 17 Answer to Complaint (27)
Docket Text: ANSWER to Complaint , Separate Defenses, COUNTERCLAIM against CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Certificate of Service)(KELLY, SEAN)
Aug 14, 2017 17 Certificate of Service (2)
Aug 14, 2017 18 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila Healthcare Limited as Corporate Parent.. (KELLY, SEAN)
Aug 11, 2017 16 Order (1)
Docket Text: ORDER that the deadline for Defendant Sandoz, Inc. to Answer or Otherwise Respond to the Complaint shall be extended to 9/13/2017. Signed by Magistrate Judge Douglas E. Arpert on 8/11/2017. (mps)
Aug 10, 2017 13 Letter (1)
Docket Text: Letter from Sandoz Inc. to Judge Arpert enclosing proposed Order for Extension of Time to Answer the Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Aug 10, 2017 13 Text of Proposed Order (1)
Aug 10, 2017 14 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SEAN R. KELLY on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (KELLY, SEAN)
Aug 10, 2017 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (ESCANLAR, KATHERINE)
Aug 8, 2017 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert for all further proceedings. Judge Michael A. Shipp, Magistrate Judge Lois H. Goodman no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 8/8/2017. (jjc)
Aug 7, 2017 9 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of SANDOZ INC. (ABRAHAM, ERIC)
Aug 7, 2017 10 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of SANDOZ INC. (SAVERIANO, CHRISTINA)
Aug 7, 2017 11 Certification (3)
Docket Text: Certification of Sandoz, Inc. - Certification of Other Actions on behalf of SANDOZ INC.. (SAVERIANO, CHRISTINA)
Jul 25, 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. SANDOZ INC. served on 7/24/2017, answer due 8/14/2017. (LIZZA, CHARLES)
Jul 25, 2017 8 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. ZYDUS PHARMACEUTICALS (USA) INC. served on 7/24/2017, answer due 8/14/2017. (LIZZA, CHARLES)
Jul 21, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (jjc)
Jul 21, 2017 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jul 21, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SANDOZ INC., ZYDUS PHARMACEUTICALS (USA) INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Jul 21, 2017 5 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)
Jul 21, 2017 6 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)
Jul 20, 2017 1 Civil Cover Sheet (1)
Jul 20, 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)
Jul 20, 2017 1 Complaint?* (1)
Menu