Search
Patexia Research
Case number 1:17-cv-01614

Mayne Pharma International Pty Ltd. v. Actavis Elizabeth LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jun 20, 2020 98 Patent/Trademark Report to Commissioner (1)
Jun 20, 2020 73 Motion for Leave to Appear Pro Hac Vice (1)
Jun 20, 2020 9 Motion for Leave to Appear Pro Hac Vice (1)
Jan 23, 2019 97 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT AND INJUNCTION: All claims, counterclaims, affirmative defenses and demands as between Mayne and Lupin in these actions are hereby dismissed with prejudice and without costs, disbursements, or attorneys' fees to either Mayne or Lupin (*see Order for details). Signed by Judge Mitchell S. Goldberg on 1/23/2019. (ceg)
Jan 23, 2019 98 Approved Consent Judgment and Injunction (3)
Jan 23, 2019 98 Main Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,958,161 B2; 9,295,652 B1; 9,446,057 B2; 9,511,031 B2. (Attachments: # (1) Approved Consent Judgment and Injunction)(ceg)
Jan 22, 2019 96 Redacted Document (2)
Docket Text: REDACTED VERSION of [93] Stipulation by Mayne Pharma International Pty Ltd.. (Dellinger, Megan)
Jan 18, 2019 94 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT and Injunction by Mayne Pharma International Pty Ltd.. (Dellinger, Megan)
Dec 12, 2018 92 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Second Set of Common Interrogatories to Defendants (Nos. 4-9) and Plaintiff's Second Set of Common Requests for the Production of Documents and Things to Defendants (nos. 30-39) filed by Mayne Pharma International Pty Ltd..(Dellinger, Megan)
Nov 15, 2018 90 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for substantial completion of discovery of paper and electronic documents to December 14, 2018 - filed by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc.. (Phillips, John)
Nov 15, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER that, pursuant to the stipulation of the parties [#90] the deadline for substantial completion of discovery of paper and electronic documents is extended to December 14, 2018 (from November 16, 2018). Signed by Judge Richard A. Lloret on 11/15/2018. Associated Cases: 1:17-cv-01614-MSG-RL, 1:17-cv-01637-MSG(RL)
Nov 12, 2018 89 Notice (Other) (4)
Docket Text: NOTICE of Withdrawal of Counsel by Mayne Pharma International Pty Ltd. (Blumenfeld, Jack)
Oct 31, 2018 88 Notice of Change of Address (3)
Docket Text: NOTICE of Change of Address by Jack B. Blumenfeld (Blumenfeld, Jack)
Oct 30, 2018 85 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Allowing Defendants to file a Supplemental Claim Construction Brief of not more than five pages on December 14, 2018. Signed by Judge Mitchell S. Goldberg on 10/30/2018. (nmg)
Oct 30, 2018 86 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT All claims, counterclaims, affirmative defenses and demands as between Mayne and Teva in these actions are hereby dismissed without prejudice and without costs, disbursements, or attorneys' fees to either Mayne or Teva. Signed by Judge Mitchell S. Goldberg on 10/30/2018. (nmg)
Oct 30, 2018 87 Set/Reset Scheduling Order Deadlines (1)
Docket Text: ORDER, that the hearing on claim construction currently scheduled for 10:00 a.m., on Thursday, November 8, 2018, at the James A. Byrne U.S. Courthouse, 601 Market Street, Philadelphia, PA, 19106, in Courtroom 4B, is RESCHEDULED for Thursday, January 24, 2019, at 11:00 a.m. Signed by Judge Mitchell S. Goldberg on 10/30/2018. (nmg)
Oct 23, 2018 84 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT and Injunction by Mayne Pharma International Pty Ltd.. (Blumenfeld, Jack)
Oct 18, 2018 83 Stipulation (3)
Docket Text: STIPULATION regarding claim construction deadlines and requesting new date for the Markman hearing by Mayne Pharma International Pty Ltd.. (Dellinger, Megan)
Oct 4, 2018 80 Redacted Document (23)
Docket Text: REDACTED VERSION of [75] Claim Construction Answering Brief by Mayne Pharma International Pty Ltd.. (Dellinger, Megan)
Oct 4, 2018 81 Redacted Document (3)
Oct 4, 2018 81 Exhibits O-T (75)
Oct 4, 2018 82 Redacted Document (26)
Oct 4, 2018 82 Exhibits (Part 1) (125)
Oct 4, 2018 82 Exhibits (Part 2) (127)
Oct 4, 2018 81 Main Document (3)
Docket Text: REDACTED VERSION of [76] Declaration by Mayne Pharma International Pty Ltd.. (Attachments: # (1) Exhibits O-T)(Dellinger, Megan)
Oct 4, 2018 82 Main Document (26)
Docket Text: REDACTED VERSION of [77] Declaration by Mayne Pharma International Pty Ltd.. (Attachments: # (1) Exhibits (Part 1), # (2) Exhibits (Part 2))(Dellinger, Megan)
Sep 27, 2018 78 Claim Construction Answering Brief (26)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [66] Claim Construction Opening Brief filed by Actavis Elizabeth LLC, Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Higgins, James)
Sep 27, 2018 79 Declaration (2)
Sep 27, 2018 79 Exhibits 8-9 (112)
Sep 27, 2018 79 Main Document (2)
Docket Text: DECLARATION re [78] Claim Construction Answering Brief [Declaration of Pauline M. Pelletier] by Actavis Elizabeth LLC, Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # (1) Exhibits 8-9)(Higgins, James)
Sep 20, 2018 74 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [73] Motion for Pro Hac Vice Appearance of Attorney Michael Bruns. Signed by Judge Mitchell S. Goldberg on 9/20/2018. (nmg)
Sep 18, 2018 73 Certification by Counsel (1)
Sep 18, 2018 73 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Michael Bruns - filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc.. (Attachments: # (1) Certification by Counsel)Motions referred to Richard A. Lloret.(Higgins, James)
Sep 5, 2018 72 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [71] Motion for Pro Hac Vice Appearance of Attorney Douglas Behrens. Signed by Judge Mitchell S. Goldberg on 9/5/2018. (nmg)
Sep 4, 2018 71 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Douglas Behrens of Covington & Burling LLP - filed by Mayne Pharma International Pty Ltd.. Motions referred to Richard A. Lloret.(Dellinger, Megan)
Aug 23, 2018 65 Claim Construction Opening Brief (30)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by Actavis Elizabeth LLC, Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Higgins, James)
Aug 23, 2018 66 Claim Construction Opening Brief (27)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by Mayne Pharma International Pty Ltd.. (Blumenfeld, Jack)
Aug 23, 2018 67 Declaration (30)
Docket Text: DECLARATION re [65] Claim Construction Opening Brief [Declaration of Pauline M. Pelletier] by Actavis Elizabeth LLC, Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Higgins, James)
Aug 23, 2018 68 Declaration (5)
Aug 23, 2018 68 Exhibits A-N (243)
Aug 23, 2018 69 Declaration (30)
Docket Text: DECLARATION re [65] Claim Construction Opening Brief [Declaration of Richard Brundage, PH.D.] by Actavis Elizabeth LLC, Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Higgins, James)
Aug 23, 2018 70 Declaration (30)
Docket Text: DECLARATION re [65] Claim Construction Opening Brief [Declaration of Lawrence H. Block, PH.D.] by Actavis Elizabeth LLC, Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc.. (Higgins, James)
Aug 23, 2018 68 Main Document (5)
Docket Text: DECLARATION re [66] Claim Construction Opening Brief by Mayne Pharma International Pty Ltd. (Attachments: # (1) Exhibits A-N)(Blumenfeld, Jack) Modified on 8/24/2018 (ceg).
Aug 15, 2018 64 Letter (1)
Docket Text: Letter to Counsel from Judge Goldberg regarding Delaware Case Assignments. (gvw)
Aug 14, 2018 63 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Second Amended Initial Invalidity Contentions filed by Actavis Elizabeth LLC, Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc..(Higgins, James)
Jul 25, 2018 60 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin's [CONFIDENTIAL] First Supplemental Objections and Responses to Plaintiff's First Set of Interrogatories (No. 2) filed by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc..(Bilson, David)
Jul 25, 2018 61 Order (2)
Docket Text: ORDER approving [59] STIPULATION and [Proposed] Order of Dismissal of Counts V and VI of Lupin's Counterclaims. Signed by Judge Mitchell S. Goldberg on 7/25/2018. (nmf)
Jul 25, 2018 62 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [38] MOTION for Pro Hac Vice Appearance of Attorney Kathryn Garcin. Signed by Judge Mitchell S. Goldberg on 7/25/2018. (nmf)
Jul 23, 2018 59 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order of Dismissal of Counts V and VI of Lupin's Counterclaims by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc.. (Phillips, John)
Jul 20, 2018 58 Claim Construction Chart (30)
Docket Text: CLAIM Construction Chart by Mayne Pharma International Pty Ltd.. (Noreika, Maryellen)
Jul 16, 2018 56 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's Objections and Responses to Defendants' First Joint Set of Interrogatories to Plaintiff Mayne Pharma International Pty Ltd (Nos. 15); and (2) Plaintiff's Objections and Responses to Defendants' First Joint Set of Requests for Production to Plaintiff Mayne Pharma International Pty Ltd (Nos. 132) filed by Mayne Pharma International Pty Ltd..(Noreika, Maryellen)
Jul 16, 2018 57 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Actavis Elizabeth LLC's and Teva Pharmaceuticals USA, Inc.'s Initial Non-Infringement Contentions filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc..(Higgins, James)
Jul 3, 2018 54 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiff's Indentification of Intrinsic and Extrinsic Evidence in Opposition to Defendants' Proposed Construction of Disputed Terms Pursuant to the Scheduling Order filed by Mayne Pharma International Pty Ltd..(Blumenfeld, Jack)
Jul 3, 2018 55 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendants' Citations to Evidence Opposing Plaintiff's Proposed Constructions filed by Lupin Atlantis Holdings SA, Lupin Inc., Lupin Limited, Lupin Pharmaceuticals, Inc., Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc..(Higgins, James)
Jul 2, 2018 52 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin's [CONFIDENTIAL] Objections and Responses to Plaintiff's First Set of Requests for Admission (Nos. 1-4) filed by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc..(Bilson, David)
Jul 2, 2018 53 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Actavis Elizabeth LLC's and Teva Pharmaceuticals USA, Inc.'s Responses and Objections to Plaintiff's First Set of Common Requests for Admission (Nos. 1-4) filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc..(Higgins, James)
Jun 26, 2018 51 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiff's Preliminary Claim Constructions and Intrinsic and Extrinsic Evidence Pursuant to the Scheduling Order filed by Mayne Pharma International Pty Ltd..(Blumenfeld, Jack)
Jun 25, 2018 50 SO ORDERED (2)
Docket Text: SO ORDERED, [46] Stipulation to Extend Time for the parties to exchange their proposed construction of the term(s)/phrase(s) and citation to intrinsic and extrinsic evidence to June 20, 2018, and [49] Stipulation to Extend Time to identify and produce intrinsic and extrinsic evidence in opposition to proposed constructions of disputed terms to July 3, 2018. Signed by Judge Mitchell S. Goldberg on 6/25/2018. (ceg)
Jun 20, 2018 49 Stipulation (2)
Docket Text: STIPULATION and Order to Extend Time by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc.. (Bilson, David)
Jun 8, 2018 47 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' First Joint Set of Interrogatories to Plaintiff Mayne Pharma International Pty Ltd (Nos. 1-5), Defendants' First Joint Set of Requests for Production to Plaintiff Mayne Pharma International Pty Ltd (Nos. 1-32), Defendants Actavis Elizabeth LLC's and Teva Pharmaceuticals USA, Inc.'s Responses and Objections to Plaintiffs First Set of Requests for the Production of Documents and Things to Actavis Elizabeth LLC and Teva Pharmaceuticals USA, Inc. (Nos. 16) filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc..(Higgins, James)
Jun 8, 2018 48 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin's [CONFIDENTIAL] Objections and Responses to Plaintiff's First Set of Requests for the Production of Documents and Things (Nos. 1-6) filed by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc..(Bilson, David)
Jun 6, 2018 46 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to exchange their proposed construction of the term(s)/phrase(s) and citation to intrinsic and extrinsic evidence to June 20, 2018 - filed by Mayne Pharma International Pty Ltd.. (Noreika, Maryellen)
Jun 1, 2018 44 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Amended Initial Invalidity Contentions and Defendants' List of Proposed Claim Terms for Construction filed by Actavis Elizabeth LLC, Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc., Teva Pharmaceuticals USA, Inc..(Higgins, James)
Jun 1, 2018 45 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiff's Identification of Terms/Phrases for Consideration filed by Mayne Pharma International Pty Ltd..(Blumenfeld, Jack)
May 31, 2018 43 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Plaintiff's First Set of Common Requests for Admission to Defendants (Nos. 1-4) filed by Mayne Pharma International Pty Ltd..(Blumenfeld, Jack)
May 29, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Ryan B. Hauer for Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (crb)
May 29, 2018 42 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [40] Motion to Appear Pro Hac Vice Appearance of Attorney Ryan B. Hauer. Signed by Judge Mitchell S. Goldberg on 5/29/2018. (nmg)
May 25, 2018 40 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ryan B. Hauer - filed by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc.. Motions referred to Richard A. Lloret.(Bilson, David)
May 25, 2018 41 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendants' Initial Invalidity Contentions filed by Lupin Atlantis Holdings SA, Lupin Inc., Lupin Limited, Lupin Pharmaceuticals, Inc., Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc..(Higgins, James)
May 10, 2018 38 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kathryn Garcin of COVINGTON & BURLING LLP - filed by Mayne Pharma International Pty Ltd.. Motions referred to Richard A. Lloret.(Dellinger, Megan)
May 10, 2018 39 Proposed Order (10)
Docket Text: PROPOSED ORDER -- Stipulated Discovery Order -- by Mayne Pharma International Pty Ltd.. (Noreika, Maryellen)
May 9, 2018 37 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of 1) Plaintff's First Set of Requests for Production of Documents and Things to Actavis Elizabeth LLC and Teva Pharmaceuticals USA, Inc. (Nos. 1-6); and 2) Plaintiff's First Set of Requests for the Production of Documents and Things to Lupin Atlantis Holdings SA and Lupin Pharmaceuticals, Inc. (Nos. 1-6) filed by Mayne Pharma International Pty Ltd..(Blumenfeld, Jack)
May 1, 2018 36 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin's Supplemental Paragraph 3 Initial Disclosures filed by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc..(Bilson, David)
Apr 27, 2018 35 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's Initial Infringement Contentions (Actavis Elizabeth / Teva) and (2) Plaintiff's Initial Infringement Contentions (Lupin) filed by Mayne Pharma International Pty Ltd..(Noreika, Maryellen)
Apr 24, 2018 N/A Add Attorneys Pro Hac Vice (0)
Apr 13, 2018 34 Order (2)
Docket Text: ORDER, 1. No discovery motions may be filed without leave of court. Counsel must meet and confer about discovery disputes. If they cannot be resolved, a party who wants relief will initiate a telephone conference with opposing counsel and me. After discussing the issue with counsel, I will order written submissions, if they are necessary; 2. At regular intervals, plaintiffs counsel will prepare and send me a joint case status report, in letter form, of no more than 3 pages in length. The report will not be filed. (See Order for further details and deadlines). Signed by Judge Richard A. Lloret on 4/12/2018. (ceg)
Apr 11, 2018 32 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Lupin's Objections and Responses to Plaintiff's First Set of Requests for Production of Documents and Things (Nos. 1-29); and (2) Lupin's Objections and Responses to Plaintiff's First Set of Interrogatories (Nos. 1-3) filed by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc..(Bilson, David)
Apr 11, 2018 33 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant Actavis and Teva's Responses and Objections to Plaintiff Mayne's First Set of Common Interrogatories to Defendants (Nos. 1-3), Defendants Actavis and Teva's Responses and Objections to Plaintiff's First Set of Requests for the Production of Documents and Things (Nos. 1-29) filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc..(Higgins, James)
Apr 5, 2018 31 SO ORDERED (30)
Docket Text: SO ORDERED, [30] Proposed Protective Order filed by Mayne Pharma International Pty Ltd. Signed by Judge Mitchell S. Goldberg on 4/5/2018. (ceg)
Mar 26, 2018 30 Proposed Order (30)
Docket Text: PROPOSED ORDER Protective Order by Mayne Pharma International Pty Ltd.. (Noreika, Maryellen)
Mar 23, 2018 27 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin's Paragraph 3 Initial Disclosures filed by Lupin Atlantis Holdings SA, Lupin Pharmaceuticals, Inc..(Bilson, David)
Mar 23, 2018 28 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's Initial Disclosures; (2) Plaintiff's Initial Disclosures Identifying Actavis and Teva Defendants' Accused Products and Plaintiff's Asserted Patents; and (3) Plaintiff's Initial Disclosures Identifying Lupin Defendants' Accused Products and Plaintiff's Asserted Patents filed by Mayne Pharma International Pty Ltd..(Noreika, Maryellen)
Mar 23, 2018 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Actavis Elizabeth LLC's and Teva Pharmaceuticals USA, Inc.'s Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc..(Higgins, James)
Mar 22, 2018 26 Scheduling Order (8)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Case referred to Magistrate Judge Lloret for all discovery disputes and the overall management of discovery as well as all motions to dismiss, amend and transfer. Joinder of Parties due by 9/5/2018. Amended Pleadings due by 2/22/2019. Fact Discovery completed by 3/22/2019. Expert Discovery due by 9/20/2019. Claim Construction Opening Brief due by 8/23/2018. Claim Construction Answering Brief due by 9/27/2018. A Markman Hearing is set for 11/8/2018 at 10:00 AM before Judge Mitchell S. Goldberg at the James A. Byrne U.S. Courthouse, 601 Market Street, Philadelphia, PA, 19106, in Courtroom 4B. See order for further deadlines. Signed by Judge Mitchell S. Goldberg on 3/20/2018. (nmfn)
Mar 20, 2018 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Per request of filer, the stipulation at D.I. [24] has been removed and replaced with a corrected version. (fms)
Mar 20, 2018 25 SO ORDERED (2)
Docket Text: SO ORDERED, re [24] STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to March 26, 2018 filed by Mayne Pharma International Pty Ltd. Signed by Judge Mitchell S. Goldberg on 3/20/2018. (nmfn)
Mar 19, 2018 24 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a proposed protective order to March 26, 2018 - filed by Mayne Pharma International Pty Ltd.. (Blumenfeld, Jack) (Main Document 24 replaced on 3/20/2018) (fms).
Mar 14, 2018 N/A Remark (0)
Docket Text: Party Lupin Inc. and Lupin Limited terminated per the ORDER granting Stipulation in member case, C.A. No. 17-1637 MSG (D.I. 28). (fms)
Mar 12, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg - Scheduling Telephone Conference held on 3/12/2018. (lmm)
Mar 12, 2018 23 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff's First Set of Common Requests for the Production of Documents and Things to Defendants (Nos. 1-29) and (2) Plaintiff's First Set of Common Interrogatories to Defendants (Nos. 1-3) filed by Mayne Pharma International Pty Ltd..(Blumenfeld, Jack)
Mar 7, 2018 22 Proposed Order (13)
Mar 7, 2018 22 Letter to The Honorable Mitchell S. Goldberg (1)
Mar 7, 2018 22 Main Document (13)
Docket Text: PROPOSED ORDER -- Scheduling Order -- by Mayne Pharma International Pty Ltd.. (Attachments: # (1) Letter to The Honorable Mitchell S. Goldberg)(Noreika, Maryellen)
Feb 26, 2018 21 SO ORDERED (2)
Docket Text: SO ORDERED, re [17] Stipulation filed by Mayne Pharma International Pty Ltd.; 17-1614-MSG and 17-1637 MSG are consolidated for all purposes. All Filings shall be made in lead case C.A. 17-1614 MSG. PLEASE SEE SIGNED ORDER FOR DETAILS. Signed by Judge Mitchell S. Goldberg on 2/26/2018. (bkb) Modified on 3/12/2018 (fms).
Feb 23, 2018 20 Order Setting Scheduling Conference (1)
Docket Text: Order Re-Setting Scheduling Conference: The Scheduling Conference is rescheduled for 3/12/2018 at 10:30 AM in Chambers, Room 7614 before Judge Mitchell S. Goldberg. Signed by Judge Mitchell S. Goldberg on 2/22/2018. (nmfn)
Feb 14, 2018 18 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff Mayne Pharma International Pty Ltd.'s Initial Disclosures Pursuant to Rule 26(A)(1) filed by Mayne Pharma International Pty Ltd..(Blumenfeld, Jack)
Feb 14, 2018 19 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Rule 26 Initial Disclosures filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc..(Higgins, James)
Feb 13, 2018 17 Stipulation (2)
Docket Text: STIPULATION and Order of Consolidation by Mayne Pharma International Pty Ltd.. (Noreika, Maryellen)
Jan 31, 2018 16 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Scheduling Conference: A Rule 16 Conference is set for 3/5/2018 at 02:30 PM before Judge Mitchell S. Goldberg in Chambers, Room 7614. Counsel shall consult Judge Goldberg's Policies and Procedures (available at http://www.paed.uscourts.gov) prior to the conference. Signed by Judge Mitchell S. Goldberg on 1/31/2018. (fms)
Jan 26, 2018 15 Answer to Counterclaim (15)
Docket Text: ANSWER to [10] Answer to Complaint, Counterclaim /Answer to Counterclaims by Mayne Pharma International Pty Ltd..(Blumenfeld, Jack)
Jan 11, 2018 14 Order on Motion to Appear Pro Hac Vice (3)
Docket Text: ORDER granting [13] MOTION for Pro Hac Vice Appearance of Attorney George F. Pappas, Michael N. Kennedy, Chanson Chang, Hwa Young Jin and Yiye Fu of COVINGTON & BURLING LLP. Signed by Judge Mitchell S. Goldberg on 1/112018. (nmfn)
Jan 9, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Mitchell S. Goldberg of the Eastern District of Pennsylvania (in lieu of Vacant Judgeship). Please include the initials of the Judge (MSG) after the case number on all documents filed. Associated Cases: 1:17-cv-01614-MSG, 1:17-cv-01637-MSG (rjb)
Jan 9, 2018 13 Motion for Leave to Appear Pro Hac Vice (10)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney George F. Pappas, Michael N. Kennedy, Chanson Chang, Hwa Young Jin and Yiye Fu of COVINGTON & BURLING LLP - filed by Mayne Pharma International Pty Ltd.. (Dellinger, Megan)
Jan 5, 2018 N/A SO ORDERED (0)
Jan 5, 2018 N/A Add Attorneys Pro Hac Vice (0)
Jan 5, 2018 N/A Add Attorneys Pro Hac Vice (0)
Jan 5, 2018 N/A Add Attorneys Pro Hac Vice (0)
Jan 5, 2018 10 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against Mayne Pharma International Pty Ltd. by Teva Pharmaceuticals USA, Inc., Actavis Elizabeth LLC.(Sharp, Melanie)
Jan 5, 2018 11 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Teva Pharmaceuticals USA, Inc. for Actavis Elizabeth LLC, Actavis Elizabeth LLC filed by Actavis Elizabeth LLC. (Sharp, Melanie)
Jan 5, 2018 12 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Teva Pharmaceutical Industries Ltd. for Teva Pharmaceuticals USA, Inc., Teva Pharmaceuticals USA, Inc. filed by Teva Pharmaceuticals USA, Inc.. (Sharp, Melanie)
Jan 4, 2018 9 Certifications by Counsel (3)
Jan 4, 2018 9 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney John Christopher Rozendaal, Chandrika Vira and Pauline M. Pelletier - filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc.. (Attachments: # (1) Certifications by Counsel)Motions referred to Sherry R. Fallon.(Higgins, James)
Nov 29, 2017 N/A SO ORDERED (0)
Nov 28, 2017 8 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to answer, move or otherwise respond to the Complaint (D.I. 1) to January 5, 2018 - filed by Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc.. (Sharp, Melanie)
Nov 16, 2017 N/A Remark (0)
Nov 15, 2017 N/A Case Assigned/Reassigned (0)
Nov 15, 2017 N/A Case Referred to Magistrate Judge (0)
Docket Text: CASE REFERRED to Magistrate Judge Sherry R. Fallon. (This matter has been assigned to the Vacant Judgeship and referred to a Magistrate Judge for handling through case-dispositive motions. The Magistrate Judge has full authority permitted by law to manage this matter, including entering schedules through trial, deciding non-dispositive matters and making recommendations as to the resolution of dispositive matters. Litigants and counsel are reminded that they have the option of consenting to the Magistrate Judge to handle the case in full, including trial, or consenting to having a particular motion resolved by the Magistrate Judge.) Associated Cases: 1:17-cv-01614-VAC-SRF, 1:17-cv-01637-VAC-SRF (rjb)
Nov 9, 2017 1 Complaint (39)
Nov 9, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Actavis Elizabeth LLC on 11/9/2017; Teva Pharmaceuticals USA, Inc. on 11/9/2017. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (fms)
Nov 9, 2017 1 Exhibits A - E (101)
Nov 9, 2017 1 Civil Cover Sheet (1)
Nov 9, 2017 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (fms)
Nov 9, 2017 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: On or about 10/2/2017. Date of Expiration of Patent: 6,958,161 - 12/12/2022; 9,295,652 - 10/23/2034; 9,446,057 - 12/23/2034; 9,511,031 - 10/23/2034. Thirty Month Stay Deadline: On or about 4/2/2020. (fms)
Nov 9, 2017 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,958,161 B2; 9,295,652 B1; 9,446,057 B2; 9,511,031 B2. (fms)
Nov 9, 2017 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Mayne Pharma Group Limited for Mayne Pharma International Pty Ltd. filed by Mayne Pharma International Pty Ltd. (fms)
Nov 9, 2017 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Mayne Pharma International Pty Ltd.. Teva Pharmaceuticals USA, Inc. served on 11/9/2017, answer due 11/30/2017. (Blumenfeld, Jack)
Nov 9, 2017 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Mayne Pharma International Pty Ltd.. Actavis Elizabeth LLC served on 11/9/2017, answer due 11/30/2017. (Blumenfeld, Jack)
Nov 9, 2017 1 Main Document (39)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Actavis Elizabeth LLC, Teva Pharmaceuticals USA, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2263384.) - filed by Mayne Pharma International Pty Ltd. (Attachments: # (1) Exhibits A - E, # (2) Civil Cover Sheet)(fms)
Nov 9, 2017 1 Complaint* (1)
Menu