Search
Patexia Research
Case number 3:18-cv-15190

MYLAN SPECIALTY L.P. v. AUROBINDO PHARMA USA INC. > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 N/A Telephone Conference (0)
Aug 29, 2019 45 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER OF DISMISSAL without prejudice. Signed by Chief Judge Freda L. Wolfson on 08/29/2019. (jdb)
Aug 28, 2019 44 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Freda L. Wolfson, Chief Judge Enclosing Proposed Stipulation and Order of Dismissal. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Aug 28, 2019 44 Text of Proposed Order (3)
Aug 28, 2019 44 Letter (1)
Aug 27, 2019 43 Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Joint Prehearing Statement due 09/13/2019; Substantial Completion of Document Production due 10/18/2019; Opening Markman Briefs due by 09/27/2019; Responsive Markman Briefs due 10/18/2019; Propose a schedule for a Markman hearing due 10/25/2019. Signed by Magistrate Judge Lois H. Goodman on 08/27/2019. (jdb)
Aug 14, 2019 42 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Joint Prehearing Statement due 8/23/2019; Substantial Completion of Document Production due 9/27/2019; Opening Markman Briefs due by 9/06/2019; Responsive Markman Briefs due 9/27/2019; Propose a schedule for a Markman hearing due 10/04/2019. Signed by Magistrate Judge Lois H. Goodman on 8/14/2019. (jem)
Aug 13, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 8/13/2019. (if, )
Jun 5, 2019 41 Order (1)
Docket Text: LETTER ORDER granting the request that the deadline to submit a Joint Claim Construction and Pre-hearing Statement be extended by ten (10) days until 6/10/2019. Signed by Magistrate Judge Lois H. Goodman on 6/05/2019. (jem)
May 24, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 8/13/19 at 2:00 p.m. with Magistrate Judge Lois H. Goodman. Defendant's counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 5/24/19. (if, )
May 23, 2019 39 Letter (1)
Docket Text: Letter from Marc D. Youngelson, Esq.. (YOUNGELSON, MARC)
May 9, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JAMES E. NEALON, 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)
May 9, 2019 38 Order (2)
Docket Text: ORDER granting Pro Hac Vice admission as to James E. Nealon, Esq. Signed by Magistrate Judge Lois H. Goodman on 5/09/2019. (jem)
May 3, 2019 37 Letter (1)
Docket Text: Letter from Marc D. Youngelson, Esq,. (YOUNGELSON, MARC)
May 1, 2019 36 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice James E. Nealon, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9631903.) (YOUNGELSON, MARC)
Apr 10, 2019 35 Certification of James E. Nealon (3)
Apr 10, 2019 35 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of James E. Nealon, Esq. for by AUROBINDO PHARMA USA INC.. (Attachments: # (1) Certification of James E. Nealon, # (2) Text of Proposed Order)(YOUNGELSON, MARC)
Apr 10, 2019 35 Text of Proposed Order (2)
Apr 10, 2019 35 Application/Petition (3)
Apr 2, 2019 34 Scheduling Order (8)
Docket Text: REVISED PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 5/20/2019 09:30 AM before Magistrate Judge Lois H. Goodman. Final Pretrial Conference set for 8/14/2020 at 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Fact Discovery due by 12/10/2019. Any motion to Amend the Pleadings and/or Join New Parties due by 11/20/2019. Signed by Magistrate Judge Lois H. Goodman on 4/02/2019. (jem)
Apr 1, 2019 33 Discovery Confidentiality Order (26)
Docket Text: Stipulated Discovery Confidentiality Order filed. Signed by Magistrate Judge Lois H. Goodman on 4/01/2019. (jem)
Mar 26, 2019 32 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Enclosing Proposed Stipulated Discovery Confidentiality Order. (Attachments: # (1) Text of Proposed Order, # (2) Declaration of Preston Imperatore)(CALMANN, ARNOLD)
Mar 26, 2019 32 Declaration of Preston Imperatore (4)
Mar 26, 2019 32 Text of Proposed Order (26)
Mar 26, 2019 32 Letter (1)
Mar 20, 2019 31 Order (2)
Docket Text: LETTER ORDER granting Plaintiff's request for a one-week extension of time to submit discovery confidentiality order from 3/19/2019 until 3/26/2019. Signed by Magistrate Judge Lois H. Goodman on 3/20/2019. (jem)
Mar 18, 2019 30 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Requesting Extension of Time to Submit Discovery Confidentiality Order. (CALMANN, ARNOLD)
Mar 14, 2019 29 Scheduling Order (8)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 5/20/2019 at 9:30 AM before Magistrate Judge Lois H. Goodman. Final Pretrial Conference set for 8/14/2020 at 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Fact Discovery due by 12/10/2019. Any motion to Amend the Pleadings and/or Join New Parties due by 11/10/2019. Signed by Magistrate Judge Lois H. Goodman on 3/13/2019. (jem)
Mar 12, 2019 28 Letter (1)
Docket Text: Letter from Marc D. Youngelson, Esq.. (YOUNGELSON, MARC)
Feb 26, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 2/26/2019. (if, )
Feb 21, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Feb 21, 2019 27 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Moore, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9437675.) (YOUNGELSON, MARC)
Feb 21, 2019 26 Order (2)
Docket Text: ORDER granting the Application for Pro Hac Vice Admission of Counsel as to Steven J. Moore, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/21/2019. (jem)
Feb 15, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Feb 15, 2019 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Christopher W. West, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Feb 15, 2019 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Lance A. Soderstrom, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Feb 15, 2019 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Deepro R. Mukerjee, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Feb 15, 2019 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jitendra Malik, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Feb 8, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Deepro R. Mukerjee, Esq., Lance A. Soderstrom, Esq., Jitendra Malik, Esq., and Christopher W. West, Esq. $ 600, receipt number NEW038636 (sms)
Feb 6, 2019 21 Answer to Counterclaim (9)
Feb 6, 2019 21 Certificate of Service (2)
Feb 6, 2019 21 Main Document (9)
Docket Text: ANSWER to Counterclaim of Aurobindo Pharma USA, Inc. by MYLAN SPECIALTY L.P.. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Jan 24, 2019 20 Application/Petition (1)
Jan 24, 2019 20 Text of Proposed Order (2)
Jan 24, 2019 20 Certification of Steven J. Moore, Esq. (3)
Jan 24, 2019 20 Certification of Marc D. Youngelson, Esq. (3)
Jan 24, 2019 20 Main Document (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 Steven J. Moore, Esq., # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Jan 23, 2019 19 Order (3)
Docket Text: ORDER granting Application for Pro Hac Vice Admission of Counsel as to Deepro R. Mukerjee, Esq. Signed by Magistrate Judge Lois H. Goodman on 1/23/2019. (jem)
Jan 18, 2019 18 Application/Petition (3)
Jan 18, 2019 18 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Deepro R. Mukerjee, Esq., Lance A. Soderstrom, Esq., Jitendra Malik, Esq., and Christopher W. West, Esq. (On Consent) for by MYLAN SPECIALTY L.P.. (Attachments: # (1) Declaration of Deepro R. Mukerjee, # (2) Declaration of Lance A. Soderstrom, # (3) Declaration of Jitendra Malik, # (4) Declaration of Christopher W. West, # (5) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 18, 2019 18 Text of Proposed Order (3)
Jan 18, 2019 18 Declaration of Christopher W. West (3)
Jan 18, 2019 18 Declaration of Jitendra Malik (3)
Jan 18, 2019 18 Declaration of Lance A. Soderstrom (4)
Jan 18, 2019 18 Declaration of Deepro R. Mukerjee (4)
Jan 17, 2019 17 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ALISSA MARIE PACCHIOLI on behalf of MYLAN SPECIALTY L.P. (PACCHIOLI, ALISSA)
Jan 17, 2019 16 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 2/26/2019 at 11:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 1/17/2019. (jem)
Jan 16, 2019 13 Answer to Complaint (18)
Jan 16, 2019 13 Civil Cover Sheet (2)
Jan 16, 2019 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AUROBINDO PHARMA USA INC. identifying Aurobindo Pharma Ltd as Corporate Parent.. (YOUNGELSON, MARC)
Jan 16, 2019 15 Exhibit (to Document) (2)
Docket Text: Exhibit to [13] Answer to Complaint, Counterclaim by AUROBINDO PHARMA USA INC.. (YOUNGELSON, MARC)
Jan 16, 2019 13 Main Document (18)
Docket Text:Aurobindo ANSWER to Complaint from Mylan Specialty, COUNTERCLAIM against AUROBINDO PHARMA USA INC. by All Defendants. (Attachments: # (1) Civil Cover Sheet)(YOUNGELSON, MARC)
Dec 20, 2018 12 Order (1)
Docket Text: LETTER ORDER granting request that the deadline to respond to plaintiff's complaint be extended to 1/16/2019. Signed by Magistrate Judge Lois H. Goodman on 12/20/2018. (jem)
Dec 19, 2018 11 Letter (1)
Docket Text: Letter from Marc. D. Youngelson, Esq.. (YOUNGELSON, MARC)
Dec 18, 2018 10 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 Aurobindo Pharma USA Inc... (YOUNGELSON, MARC)
Dec 18, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MARC D. YOUNGELSON on behalf of AUROBINDO PHARMA USA INC. (YOUNGELSON, MARC)
Dec 18, 2018 8 Application/Petition (2)
Docket Text: APPLICATION/PETITION for extension of time to Answer for by AUROBINDO PHARMA USA INC.. (YOUNGELSON, MARC)
Dec 18, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [10] Application for Clerk's Order to Ext Answer/Proposed Order submitted by AUROBINDO PHARMA USA INC. has been GRANTED. The answer due date has been set for 1/02/2019. (jem)
Dec 18, 2018 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [8] Application for a Clerk's Extension filed by Marc Youngelson on 12/18/2018 was submitted incorrectly as an Application/Petition. PLEASE RESUBMIT THE Application for a Clerk's Extension USING Application for Clerk Order to Ext Answer/Proposed Order found under Civil - Other Filings - Other Documents. This submission will remain on the docket unless otherwise ordered by the court. (mmh)
Nov 29, 2018 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by MYLAN SPECIALTY L.P.. AUROBINDO PHARMA USA INC. served on 11/27/2018, answer due 12/18/2018. (CALMANN, ARNOLD)
Oct 23, 2018 6 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. (jmh)
Oct 23, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Oct 23, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (jmh)
Oct 22, 2018 1 Main Document (10)
Docket Text: COMPLAINT against AUROBINDO PHARMA USA INC. ( Filing and Admin fee $ 400 receipt number 0312-9113779), filed by MYLAN SPECIALTY L.P.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(CALMANN, ARNOLD)
Oct 22, 2018 1 Complaint (10)
Oct 22, 2018 4 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of MYLAN SPECIALTY L.P. (ESCANLAR, KATHERINE)
Oct 22, 2018 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JEFFREY S. SOOS on behalf of MYLAN SPECIALTY L.P. (SOOS, JEFFREY)
Oct 22, 2018 2 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by MYLAN SPECIALTY L.P.. (CALMANN, ARNOLD)
Oct 22, 2018 1 Civil Cover Sheet (2)
Oct 22, 2018 1 Exhibit A (17)
Oct 22, 2018 1 Complaint* (1)
Menu