Search
Patexia Research
Case number 1:18-cv-00758

Noven Pharmaceuticals, Inc. v. Actavis Laboratories UT, Inc. > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 1 Complaint (24)
Oct 7, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (270 in 1:15-cv-00249-LPS, 123 in 1:18-cv-00758-LPS, 21 in 1:16-cv-00465-LPS) Stipulation of Dismissal filed by Noven Pharmaceuticals, Inc., Noven Pharmaceuticals Inc.. Signed by Judge Leonard P. Stark on 10/7/2019. Associated Cases: 1:15-cv-00249-LPS, 1:16-cv-00465-LPS, 1:18-cv-00758-LPS(etg)
Oct 7, 2019 N/A Terminated Case (0)
Docket Text: CASE CLOSED (ntl)
Oct 4, 2019 123 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal by Noven Pharmaceuticals Inc., Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Oct 1, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney R. Jan Pirozzolo-Mellowes for Noven 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. (myr)
Oct 1, 2019 122 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew C. Mayo regarding Status Report. (Mayo, Andrew)
Sep 30, 2019 121 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Jenny Zhang as co-counsel.. (Mowery, Katharine)
Sep 24, 2019 120 Transcript (40)
Docket Text: Official Transcript of Telephone Conference held on September 12, 2019 before Judge Jennifer L. Hall. Court Reporter Brian Gaffigan, Telephone number (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/15/2019. Redacted Transcript Deadline set for 10/25/2019. Release of Transcript Restriction set for 12/23/2019. (bpg)
Sep 16, 2019 119 Redacted Document (6)
Sep 16, 2019 119 Exhibit A - C (1)
Sep 16, 2019 119 Main Document (6)
Docket Text: REDACTED VERSION of (116 in 1:18-cv-00758-LPS, 160 in 1:18-cv-00699-LPS) Letter, to The Honorable Jennifer L. Hall from Defendants Amneal Pharmaceuticals LLC and Actavis Laboratories UT, Inc. regarding response to Andrew C. Mayo's September 4, 2019 Letter by Amneal Pharmaceuticals LLC. (Attachments: # (1) Exhibit A - C)(Wilson, Samantha)
Sep 13, 2019 118 Redacted Document (5)
Sep 13, 2019 118 Exhibit A-K (22)
Sep 13, 2019 118 Main Document (5)
Docket Text: REDACTED VERSION of (159 in 1:18-cv-00699-LPS, 115 in 1:18-cv-00758-LPS) Letter by Noven Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit A-K)(Mayo, Andrew)
Sep 12, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Discovery Dispute Teleconference held on 9/12/2019. (*Court Reporter Brian Gaffigan) Associated Cases: 1:18-cv-00699-LPS, 1:18-cv-00758-LPS(ceg)
Sep 10, 2019 N/A SO ORDERED (0)
Sep 9, 2019 117 Stipulation (3)
Docket Text: STIPULATION And [Proposed] Order To Stay Litigation by Actavis Laboratories UT, Inc.. (Mowery, Katharine)
Sep 4, 2019 N/A SO ORDERED (0)
Sep 3, 2019 114 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney R. Jan Pirozzolo-Mellowes and Ryan A. Schmid - filed by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Aug 29, 2019 N/A Motions Referred (0)
Docket Text: MOTIONS REFERRED: (D.I. 154 in 1:18-cv-00699-LPS, D.I. 111 in 1:18-cv-00758-LPS) Motion for Teleconference to Resolve Discovery Dispute (*Motions referred to Magistrate Judge Jennifer L. Hall). Associated Cases: 1:18-cv-00699-LPS, 1:18-cv-00758-LPS(ceg)
Aug 29, 2019 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER Setting Teleconference: The Court has reviewed the parties' Motion for Teleconference to Resolve Discovery Disputes (C.A. No. 18-699 D.I. 154; C.A. No. 18-758 D.I. 111). A discovery dispute teleconference is set for September 12, 2019 at 4:00 PM Eastern Time before Judge Jennifer L. Hall. By no later than September 4, 2019, the party(ies) seeking relief shall file with the Court a letter, not to exceed three pages, in no less than 12-point font, outlining the issues in dispute and its position on those issues. By no later than September 6, 2019, any party(ies) opposing the application for relief may file a letter, not to exceed three pages, in no less than 12-point font, outlining that party's reasons for its opposition. Two courtesy copies of the letters are to be hand delivered to the Clerk's Office within one hour of e-filing. The Court may choose to resolve the dispute prior to the telephone conference and will, in that event, cancel the conference. Signed by Judge Jennifer L. Hall on 8/29/2019. Associated Cases: 1:18-cv-00699-LPS, 1:18-cv-00758-LPS(ceg)
Aug 29, 2019 113 Redacted Document (9)
Docket Text: REDACTED VERSION of (150 in 1:18-cv-00699-LPS) Response to Motion, (106 in 1:18-cv-00758-LPS) Response to Motion by Actavis Laboratories UT, Inc., Amneal Pharmaceuticals LLC. (Wilson, Samantha)
Aug 28, 2019 N/A SO ORDERED (0)
Aug 28, 2019 N/A Add Attorneys Pro Hac Vice (0)
Aug 28, 2019 111 Motion for Miscellaneous Relief (2)
Docket Text: MOTION for Teleconference to Resolve Discovery Dispute - filed by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Aug 27, 2019 110 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Myomi T. Coad - filed by Actavis Laboratories UT, Inc.. (Mowery, Katharine)
Aug 26, 2019 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the pending discovery disputes (see Noven v Amneal, C.A. No. 18-699 D.I. 149; Noven v Actavis, 18-758 D.I. 105) and all future discovery disputes in these matters are REFERRED to Judge Hall for resolution in whatever manner she deems fit. All future requests for resolution of discovery disputes should be addressed to Judge Hall. ORDERED by Judge Leonard P. Stark on 8/26/19. Associated Cases: 1:18-cv-00699-LPS, 1:18-cv-00758-LPS (ntl)
Aug 26, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER: After having been advised by Plaintiff(s) and Defendant(s) of their inability to resolve a discovery matter, IT IS HEREBY ORDERED that counsel shall file a Motion for Teleconference to Resolve Discovery Dispute. The suggested text for this motion can be found in Judge Hall's portion of the Court's website, in the Forms tab, under the heading Motion for Teleconference to Resolve Discovery/Protective Order Disputes. The dispute will thereafter be addressed in the manner set forth in the Scheduling Order. Ordered by Judge Jennifer L. Hall on 8/26/2019. (ceg)
Aug 26, 2019 109 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of the Reply Expert Reports of: (1) Kenneth Walters, Ph.D.; (2) Ivan T. Hofmann; (3) Rogerior A. Lobo, M.D., F.A.C.O.G.; and (4) M. Laurentius Marais on behalf of Defendants Amneal Pharmaceuticals LLC and Actavis Laboratories UT Inc. filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Aug 19, 2019 105 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew C. Mayo regarding request for discovery dispute hearing to resolve objection to proposed expert. (Mayo, Andrew)
Aug 15, 2019 104 Redacted Document (11)
Aug 15, 2019 104 Exhibit 1-7 (14)
Aug 15, 2019 104 Main Document (11)
Docket Text: REDACTED VERSION of (147 in 1:18-cv-00699-LPS, 103 in 1:18-cv-00758-LPS) MOTION for Reconsideration and Clarification of the Court's July 25, 2019 Order by Noven Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1-7)(Mayo, Andrew)
Aug 5, 2019 102 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Rebuttal Report of Richard H. Guy, Ph.D. Regarding Validity and Rebuttal Report of James A. Simon, M.D. Regarding Validity filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Jul 25, 2019 N/A Order (0)
Jul 9, 2019 99 Redacted Document (5)
Docket Text: REDACTED VERSION of (139 in 1:18-cv-00699-LPS, 97 in 1:18-cv-00758-LPS) Letter, Defendants' Opening Discovery Dispute Letter by Amneal Pharmaceuticals LLC. (Gaza, Anne)
Jul 9, 2019 100 Redacted Document (4)
Jul 9, 2019 100 Exhibit 1-2 (4)
Jul 9, 2019 100 Main Document (4)
Docket Text: REDACTED VERSION of (98 in 1:18-cv-00758-LPS) Letter, (140 in 1:18-cv-00699-LPS) Letter by Noven Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1-2)(Mayo, Andrew)
Jun 26, 2019 N/A Order (0)
Jun 26, 2019 96 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Anne Shea Gaza regarding discovery dispute. (Gaza, Anne)
Jun 24, 2019 94 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of expert reports filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Jun 6, 2019 93 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Preetha Chakrabarti as co-counsel.. (Mowery, Katharine)
May 29, 2019 N/A SO ORDERED (0)
May 28, 2019 N/A SO ORDERED (0)
May 28, 2019 92 Redacted Document (4)
Docket Text: REDACTED VERSION of [88] Stipulation by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
May 23, 2019 91 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME Close of Fact Discovery, Opening Expert Reports, Rebuttal Expert Reports and Reply Expert Reports to May 31, 2019, June 21, 2019, August 2, 2019 and August 23, 2019 Respectively - filed by Actavis Laboratories UT, Inc.. (Mowery, Katharine)
May 17, 2019 89 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Noven Pharmaceuticals, Inc.'s First Supplemental Answers to Defendant Actavis Laboratories UT, Inc.'s First Set of Interrogatories and Plaintiff Noven Pharmaceuticals, Inc.'s Answers to Actavis Laboratories UT, Inc.'s Second Set of Interrogatories (Nos. 8-25) filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
May 17, 2019 90 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Actavis Laboratories UT Inc.'s Supplemental Invalidity Contentions filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
May 6, 2019 87 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Noven Pharmaceuticals, Inc.'s Responses and Objections to Defendant Actavis Laboratories UT, Inc.'s Third Set of Requests for the Production of Documents and Things to Noven Pharmaceuticals, Inc. (No. 77) and Plaintiff Noven Pharmaceuticals, Inc.'s Answers to Defendant Actavis Laboratories UT, Inc.'s First Set of Interrogatories filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
May 3, 2019 86 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Anne Shea Gaza regarding discovery dispute. (Gaza, Anne)
May 1, 2019 85 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Noven Pharmaceuticals, Inc.'s Responses and Objections to Defendant Actavis Laboratories UT, Inc.'s Second Set of Requests for the Production of Documents and Things to Noven Pharmaceuticals, Inc. (Nos. 74-76) filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Apr 17, 2019 84 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Actavis Laboratories UT, Inc.'s Second Set of Interrogatories to Noven Pharmaceuticals, Inc. (Nos. 8-25) filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Apr 15, 2019 83 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Noven Pharmaceuticals, Inc.'s Responses and Objections to Defendant Actavis Laboratories UT, Inc.'s First Set of Requests for the Production of Documents and Things to Noven Pharmaceuticals, Inc. (Nos. 1-73) filed by Noven Pharmaceuticals, Inc..(Day, John)
Apr 5, 2019 82 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Actavis Laboratories UT Inc.'s First Set of Interrogatories to Noven Pharmaceuticals, Inc. (Nos. 1-7) filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Apr 4, 2019 81 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Actavis Laboratories UT Inc.'s Third Set of Requests for the Production of Documents and Things to Noven Pharmaceuticals, Inc. (No. 77) filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Apr 1, 2019 80 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Actavis Laboratories UT Inc.'s Second Set of Requests for Production of Documents and Things (Nos. 74-76) filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Mar 15, 2019 78 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Actavis Laboratories UT Inc.'s First Set of Requests for the Production of Documents and Things to Noven Pharmaceuticals, Inc. (No. 1-73) filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Mar 11, 2019 77 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Initial Contentions with Exhibit A filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Mar 8, 2019 75 Memorandum Opinion (9)
Docket Text: MEMORANDUM OPINION re claim construction. Signed by Judge Leonard P. Stark on 3/8/19. Associated Cases: 1:18-cv-00699-LPS, 1:18-cv-00758-LPS (ntl)
Mar 8, 2019 76 Order (3)
Docket Text: ORDER re (112 in 1:18-cv-00699-LPS, 75 in 1:18-cv-00758-LPS) Memorandum Opinion regarding claim construction. Signed by Judge Leonard P. Stark on 3/8/19. Associated Cases: 1:18-cv-00699-LPS, 1:18-cv-00758-LPS (ntl)
Mar 1, 2019 74 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Responses and Objections to First Set of Requests for Production (Nos. 1-82) and Responses and Objections to First Set of Interrogatories (Nos. 1-11) filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Feb 27, 2019 68 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Noven Pharmaceuticals, Inc.'s Notice of Rule 30(b)(6) Deposition to Defendant Actavis Laboratories UT, Inc. filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Feb 27, 2019 69 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Michael Fowler on April 22, 2019 filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Feb 27, 2019 70 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Venkatesh Subramanyan on April 23, 2019 filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Feb 27, 2019 71 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Richard Peter Anderson on April 24, 2019 filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Feb 27, 2019 72 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of David Hoschouer on April 25, 2019 filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Feb 27, 2019 73 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Cherrie Petri on April 26, 2019 filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Feb 25, 2019 N/A Add Attorneys Pro Hac Vice (0)
Feb 21, 2019 N/A SO ORDERED (0)
Feb 21, 2019 67 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jenny J. Zhang - filed by Actavis Laboratories UT, Inc.. (Mowery, Katharine)
Feb 15, 2019 66 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Jayita Guhaniyogi, Ph.D. as co-counsel.. (Mayo, Andrew)
Feb 11, 2019 65 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff Noven Pharmaceuticals, Inc.'s Disclosure of Preliminary Infringement Contentions to Defendant Actavis Laboratories UT, Inc. filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Feb 6, 2019 N/A SO ORDERED (0)
Jan 30, 2019 63 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Steven J. Rizzi and Ramy E. Hanna as co-counsel.. (Mayo, Andrew)
Jan 30, 2019 64 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Noven Pharmaceuticals, Inc.'s First Set of Interrogatories (Nos. 1-11) to Defendant Actavis Laboratories UT, Inc. and Noven Pharmaceuticals, Inc.'s First Set of Requests for Production (Nos. 1-82) to Defendant Actavis Laboratories UT, Inc. filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Jan 28, 2019 61 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order to Amend Stipulated Protective Orders by Actavis Laboratories UT, Inc.. (Mowery, Katharine)
Jan 28, 2019 62 Transcript (54)
Docket Text: Official Transcript of Claim Construction Hearing held on January 14, 2019 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, Telephone (302) 573-6360. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/19/2019. Redacted Transcript Deadline set for 2/28/2019. Release of Transcript Restriction set for 4/29/2019.(bpg)
Jan 25, 2019 N/A Add Attorneys Pro Hac Vice (0)
Jan 22, 2019 N/A SO ORDERED (0)
Jan 22, 2019 N/A SO ORDERED (0)
Jan 18, 2019 60 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney William G. James, II, Samuel Sherry, Tyler Doh, and Christine Armellino - filed by Actavis Laboratories UT Inc., Actavis Laboratories UT, Inc.. (Fineman, Steven)
Jan 14, 2019 N/A SO ORDERED (0)
Jan 14, 2019 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Markman Hearing held on 1/14/2019. (Court Reporter B. Gaffigan.) Associated Cases: 1:18-cv-00699-LPS, 1:18-cv-00758-LPS (ntl)
Jan 14, 2019 59 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Liane M. Peterson and Jayita Guhaniyogi, Ph.D. - filed by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Jan 11, 2019 58 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Noven Pharmaceuticals, Inc.'s Objections and Responses to Defendant Actavis Laboratories UT, Inc.'s Amended Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Jan 10, 2019 N/A Order (0)
Jan 10, 2019 55 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Initial Disclosures filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Jan 10, 2019 57 Proposed Order (25)
Docket Text: PROPOSED ORDER (Protective Order) by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Jan 7, 2019 53 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Lawrence H. Block on January 8, 2019 filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Jan 7, 2019 54 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Lawrence H. Block, Ph.D., FAPRS, FAAPS on January 8, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Jan 4, 2019 52 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Actavis Laboratories UT, Inc.'s Amended Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) to Noven Pharmaceuticals, Inc. filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Jan 2, 2019 N/A Order (0)
Dec 26, 2018 50 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Initial Disclosures filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 21, 2018 49 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Noven Pharmaceuticals, Inc.'s Objections and Responses to Defendant Actavis Laboratories UT, Inc.'s Notice of Deposition Pursuant To Fed. R. Civ. P. 30(b)(6); (2) Noven Pharmaceuticals, Inc.'s Initial Disclosures Related to Elecronically Stored Information; and (3) Initial Disclosures of Noven Pharmaceuticals, Inc. Pursuant to Fed. R. Civ. P. 26(a)(1) filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Dec 19, 2018 N/A SO ORDERED (0)
Dec 19, 2018 N/A Order (0)
Dec 18, 2018 47 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Actavis Laboratories UT, Inc.'s ANDA production filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 N/A SO ORDERED (0)
Dec 17, 2018 45 Claim Construction Opening Brief (69)
Dec 17, 2018 46 Declaration (15)
Dec 17, 2018 34 Order Setting Mediation Conferences (5)
Docket Text: ORDER Setting Mediation Conference: A Telephone Conference is set for 1/28/2019 at 10:45 AM before Judge Christopher J. Burke Signed by Judge Christopher J. Burke on 12/17/2018. (dlb) (dlb).
Dec 17, 2018 35 Stipulation (3)
Docket Text: Joint STIPULATION and [Proposed] Order Regarding Request to Cancel Technology Tutorial by Amneal Pharmaceuticals LLC. (Wilson, Samantha)
Dec 17, 2018 36 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of John Choi on January 29, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 37 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Jay Kolman on February 4, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 38 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Jorge Lorenzo on February 5, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 39 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Juan Mantelle on February 8, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 40 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Monica Escobar on January 30, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 41 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Richard H. Guy on February 1, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 42 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Somi M. Bonne on January 28, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 43 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Viet T. Nguyen on February 11, 2019 filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 44 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) to Noven Pharmaceuticals, Inc. filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 17, 2018 45 Exhibit A-D (43)
Dec 17, 2018 45 Exhibit E (89)
Dec 17, 2018 45 Exhibit F-G (32)
Dec 17, 2018 46 Exhibit A-B (65)
Dec 17, 2018 45 Main Document (69)
Docket Text: Joint CLAIM CONSTRUCTION OPENING BRIEF filed by Noven Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit A-D, # (2) Exhibit E, # (3) Exhibit F-G)(Mayo, Andrew)
Dec 17, 2018 46 Main Document (15)
Docket Text: DECLARATION re (45 in 1:18-cv-00758-LPS) Claim Construction Opening Brief, (83 in 1:18-cv-00699-LPS) Claim Construction Opening Brief (Declaration of Lawrence H. Block) by Noven Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit A-B)(Mayo, Andrew)
Dec 14, 2018 30 Stipulation (4)
Docket Text: Joint STIPULATION [and Order] Regarding Depositions by Amneal Pharmaceuticals LLC. (Gaza, Anne)
Dec 14, 2018 31 Letter (2)
Docket Text: Joint Letter to The Honorable Leonard P. Stark from Anne Shea Gaza regarding Joint Status Report. (Gaza, Anne)
Dec 14, 2018 32 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Actavis Laboratories UT, Inc.'s Responsive Claim Construction Brief filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Dec 14, 2018 33 Letter (2)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew C. Mayo regarding claim construction hearing. (Mayo, Andrew)
Dec 13, 2018 29 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to submit joint status report to December 14, 2018 - filed by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Dec 11, 2018 N/A Order (0)
Dec 11, 2018 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Christopher J. Burke for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at http://www.ded.uscourts.gov/general-orders/magistrate-judges-standing-order-adr-mediation (cak)
Dec 11, 2018 27 Scheduling Order (13)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Discovery due by 5/17/2019. Status Report due by 3/26/2019. A Markman Hearing is set for 1/14/2019 at 04:00 PM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 10/18/2019. A Final Pretrial Conference is set for 10/25/2019 at 03:00 PM in Courtroom 6B before Judge Leonard P. Stark. A Bench Trial is set for 11/4/2019 at 08:30 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 12/11/18. (ntl)
Dec 3, 2018 26 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Noven's Opening Claim Construction Brief filed by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Nov 30, 2018 25 Claim Construction Chart (8)
Nov 30, 2018 24 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Actavis Laboratories UT, Inc.'s Opening Claim Construction Brief filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Nov 30, 2018 25 Exhibit A (78)
Nov 30, 2018 25 Exhibit B (38)
Nov 30, 2018 25 Exhibit C (13)
Nov 30, 2018 25 Exhibit D (138)
Nov 30, 2018 25 Exhibit E (14)
Nov 30, 2018 25 Exhibit F (123)
Nov 30, 2018 25 Main Document (8)
Docket Text: CLAIM Construction Chart by Noven Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Mayo, Andrew)
Nov 21, 2018 23 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Preliminary Identification of Proposed Terms for Construction and Proposed Constructions filed by Actavis Laboratories UT, Inc..(Mowery, Katharine)
Nov 19, 2018 22 Letter (3)
Nov 19, 2018 22 Exhibit A (17)
Nov 19, 2018 22 Main Document (3)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew C. Mayo regarding Amneal Pharmaceuticals LLC's November 8, 2018 request for discovery dispute teleconference. (Attachments: # (1) Exhibit A)(Mayo, Andrew)
Nov 16, 2018 20 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew C. Mayo regarding proposed scheduling order. (Mayo, Andrew)
Nov 16, 2018 21 Proposed Order (13)
Docket Text: PROPOSED ORDER (Scheduling Order) by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Nov 14, 2018 N/A SO ORDERED (0)
Nov 7, 2018 19 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to submit a revised proposed scheduling order to November 16, 2018 - filed by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Nov 6, 2018 N/A SO ORDERED (0)
Oct 31, 2018 18 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to submit a proposed scheduling order to November 7, 2018 - filed by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Oct 25, 2018 N/A Add Attorneys Pro Hac Vice (0)
Oct 25, 2018 N/A Add Attorneys Pro Hac Vice (0)
Oct 25, 2018 17 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Craig P. Lytle as co-counsel.. (Fineman, Steven)
Oct 24, 2018 16 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for parties to submit a revised proposed scheduling order to October 31, 2018 - filed by Actavis Laboratories UT, Inc.. (Mowery, Katharine)
Oct 16, 2018 N/A Order (0)
Oct 9, 2018 13 Letter (1)
Oct 9, 2018 13 Table of Proposed Dates (1)
Oct 9, 2018 14 Proposed Order (12)
Docket Text: PROPOSED ORDER (Proposed Scheduling Order) by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
Oct 9, 2018 13 Main Document (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew C. Mayo regarding Proposed Scheduling Order. (Attachments: # (1) Table of Proposed Dates)(Mayo, Andrew)
Sep 24, 2018 N/A Order (0)
Jul 13, 2018 N/A Add Attorneys Pro Hac Vice (0)
Jul 12, 2018 N/A SO ORDERED (0)
Jul 11, 2018 11 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James K. Stronski, Chiemi D. Suzuki, Preetha Chakrabarti and Craig P. Lytle - filed by Actavis Laboratories UT, Inc.. (Cragg, Tyler)
Jul 9, 2018 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Tyler E. Cragg on behalf of Actavis Laboratories UT, Inc. (Cragg, Tyler)
Jun 29, 2018 9 Answer to Counterclaim (17)
Docket Text: ANSWER to [7] Answer to Complaint, Counterclaim by Noven Pharmaceuticals, Inc..(Mayo, Andrew)
Jun 8, 2018 7 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, Affirmative Defenses, COUNTERCLAIM against Noven Pharmaceuticals, Inc. by Actavis Laboratories UT, Inc..(Fineman, Steven)
Jun 8, 2018 8 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Teva Pharmaceuticals USA, Inc. for Actavis Laboratories UT, Inc. filed by Actavis Laboratories UT, Inc.. (Fineman, Steven)
May 23, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (nms)
May 21, 2018 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Hisamitsu Pharmaceutical Co., Inc. for Noven Pharmaceuticals, Inc. filed by Noven Pharmaceuticals, Inc.. (Mayo, Andrew)
May 18, 2018 N/A No Summons Issued (0)
Docket Text: No Summons Issued. (sar)
May 18, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Actavis Laboratories UT, Inc. on 5/18/2018. (ceg)
May 18, 2018 5 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Noven Pharmaceuticals, Inc.. Actavis Laboratories UT, Inc. served on 5/18/2018, answer due 6/8/2018. (Mayo, Andrew)
May 17, 2018 1 Exhibit A-D (80)
May 17, 2018 1 Civil Cover Sheet (1)
May 17, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sar)
May 17, 2018 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: February 27, 2018. Date of Expiration of Patent: July 10, 2028. (sar)
May 17, 2018 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,730,900 ;9,724,310 ;9,833,419. (sar)
May 17, 2018 1 Main Document (24)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Noven Pharmaceuticals, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2384197.) - filed by Noven Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit A-D, # (2) Civil Cover Sheet)(sar)
Menu