Search
Patexia Research
Case number 2:19-cv-10464

OHEMO LIFE SCIENCES, INC. v. TEVA PHARMACEUTICALS USA, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 24, 2020 84 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL without Prejudice. Signed by Judge Madeline Cox Arleo on 8/24/2020. (ams, )
Aug 20, 2020 83 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Madeline Cox Arleo, U.S.D.J. Enclosing Proposed Stipulation and Order of Dismissal Without Prejudice. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Aug 20, 2020 83 Text of Proposed Order (2)
Jul 22, 2020 N/A Order (0)
Docket Text: TEXT ORDER: In light of the parties' July 20, 2020 letter to the Court, all deadlines in this matter are stayed for a period of 60 days. Tomorrow's telephone status conference is adjourned without a new date. On or before September 2, 2020, the parties shall submit a joint status report to the Court. So Ordered by Magistrate Judge Michael A. Hammer on 7/22/2020. (TAD)
Jul 15, 2020 81 Order (2)
Docket Text: CONSENT ORDER Granting Substitution of Party; Plaintiff Inspirion Delivery Services, LLC is removed as Plaintiff and Ohemo Life Sciences, Inc. is substituted as Plaintiff. Signed by Judge Madeline Cox Arleo on 7/15/2020. (ams, )
Jul 9, 2020 80 Scheduling Order (1)
Docket Text: AMENDED SCHEDULING ORDER: The date to file the Joint Claim Construction and Prehearing Statement is extended to 7/24/2020; The 7/23/2020 10 A.M. call shall proceed as scheduled. Signed by Magistrate Judge Michael A. Hammer on 7/9/2020. (ams, )
Jun 24, 2020 79 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Madeline Cox Arleo, U.S.M.J. Enclosing Proposed Consent Order Granting Substitution of Party. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Jun 24, 2020 79 Text of Proposed Order (2)
Jun 16, 2020 78 Order (2)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Michael A. Hammer on 6/16/2020. (ams, ) (Main Document 78 replaced on 6/17/2020) (jqb, ).
May 26, 2020 77 Order (2)
Docket Text: ORDER granting [76] Letter requesting an extension of time until 5/29/2020 for the exchange of preliminary proposed claim constructions, etc. Signed by Magistrate Judge Michael A. Hammer on 5/26/2020. (ams, )
May 22, 2020 76 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Requesting Extension of Time for Exchange of Preliminary Proposed Claim Constructions and Identification of Intrinsic and Extrinsic Evidence Pursuant to L. Pat. R. 4.2(a) and (b). (KELLY, SEAN)
May 18, 2020 75 Order (2)
Docket Text: ORDER granting [74] Plaintiff's Letter requesting to adjust dates in Scheduling Order, etc.; Telephone Conference adjourned to 7/23/2020 at 10:00 AM before Magistrate Judge Michael A. Hammer. Signed by Magistrate Judge Michael A. Hammer on 5/18/2020. (ams, )
May 14, 2020 74 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: schedule. (WALSH, LIZA)
Apr 8, 2020 73 Order (2)
Docket Text: ORDER that IDS's Application for leave to amend its infringement contentions is GRANTED, etc. Signed by Magistrate Judge Michael A. Hammer on 4/8/2020. (ams, )
Apr 7, 2020 72 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Regarding Inspirion's Unopposed Application for Leave to Amend its Infringement Contentions and Responses to Teva's Validity Contentions With Respect to the '619 Patent. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Apr 7, 2020 72 Text of Proposed Order (2)
Apr 6, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 6/19/2020 at 12:00 p.m. before Magistrate Judge Michael A. Hammer. On or before 6/16/2020, the parties shall file a joint status letter. So Ordered by Magistrate Judge Michael A. Hammer on 4/6/2020. (jqb, )
Mar 17, 2020 69 Discovery Confidentiality Order (28)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 3/17/2020. (ams, )
Mar 17, 2020 70 Order (2)
Docket Text: ORDER granting [68] Letter requesting extension of deadlines. Signed by Magistrate Judge Michael A. Hammer on 3/17/2020. (ams, )
Mar 16, 2020 67 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Michael A. Hammer, U.S.M.J. encl. Proposed Discovery Confidentiality Order re [63] Order. (Attachments: # (1) Proposed Discovery Confidentiality Order)(WALSH, LIZA)
Mar 16, 2020 67 Proposed Discovery Confidentiality Order (28)
Mar 16, 2020 68 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: modification to the Court's Scheduling Orders. (WALSH, LIZA)
Mar 10, 2020 66 Stipulation and Order (8)
Docket Text: STIPULATION AND ORDER re Discovery. Signed by Magistrate Judge Michael A. Hammer on 3/10/2020. (ams, )
Mar 6, 2020 65 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Enclosing Proposed Stipulation Regarding Discovery. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Mar 6, 2020 65 Text of Proposed Order (8)
Feb 24, 2020 64 Transcript (16)
Docket Text: Transcript of Recorded Opinion held on February 19, 2020, before Magistrate Judge Michael A. Hammer. Transcriber: King Transcription Services (973-237-6080). 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 Transcription Agency due, but not filed, by 3/16/2020. Redacted Transcript Deadline set for 3/26/2020. Release of Transcript Restriction set for 5/26/2020. (wh)
Feb 20, 2020 63 Order (2)
Docket Text: ORDER re Discovery Confidentiality Order dispute, etc. Signed by Magistrate Judge Michael A. Hammer on 2/20/2020. (ams, )
Feb 19, 2020 N/A Discovery Hearing (0)
Docket Text: Text Only Minute Entry for an oral opinion placed on the record by Magistrate Judge Michael A. Hammer on 2/19/2020. See order [63] (jqb)
Jan 22, 2020 62 Transcript (21)
Docket Text: Transcript of Telephone Conference held on January 13, 2020, before Magistrate Judge Michael A. Hammer. Transcriber: King Transcription Agency (973-237-6080). 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 Transcription Agency due, but not filed, by 2/13/2020. Redacted Transcript Deadline set for 2/24/2020. Release of Transcript Restriction set for 4/21/2020. (mfr)
Jan 21, 2020 61 Answer to Counterclaim (15)
Docket Text: ANSWER to Counterclaim by INSPIRION DELIVERY SCIENCES, LLC. (Attachments: # (1) Certificate of Service)(KELLY, SEAN)
Jan 21, 2020 61 Certificate of Service (2)
Jan 13, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 1/13/2020. (ECR) (jqb, )
Jan 10, 2020 59 Letter (4)
Docket Text: Letter from Liza M. Walsh to Hon. Michael A. Hammer, U.S.M.J. re DCO Dispute. (Attachments: # (1) Exhibit Tevas Proposed Discovery Confidentiality Order)(WALSH, LIZA)
Jan 10, 2020 59 Exhibit Tevas Proposed Discovery Confidentiality Order (28)
Jan 10, 2020 60 Letter (4)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Regarding Discovery Confidentiality Order Dispute. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(KELLY, SEAN)
Jan 10, 2020 60 Exhibit A (29)
Jan 10, 2020 60 Exhibit B (11)
Jan 10, 2020 60 Exhibit C (7)
Jan 9, 2020 58 Order (13)
Docket Text: ORDER for Preservation of Documents re [56] Defendant's Letter with Proposed Order. etc. Signed by Magistrate Judge Michael A. Hammer on 1/9/2020. (dam, )
Jan 2, 2020 57 Transcript (20)
Docket Text: Transcript of Teleconference held on December 23, 2019, before Magistrate Judge Michael A. Hammer. Transcriber: King Transcription Services (973-237-6080). 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 Transcription Agency due, but not filed, by 1/23/2020. Redacted Transcript Deadline set for 2/3/2020. Release of Transcript Restriction set for 4/1/2020. (bt, )
Dec 31, 2019 56 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Michael A. Hammer re Proposed Document Preservation Order. (Attachments: # (1) Text of Proposed Order Proposed Document Preservation Order)(WALSH, LIZA)
Dec 31, 2019 56 Text of Proposed Order Proposed Document Preservation Order (13)
Dec 30, 2019 55 Answer to Amended Complaint (28)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs by TEVA PHARMACEUTICALS USA, INC..(WALSH, LIZA)
Dec 23, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 12/23/2019. (ECR) (jqb, )
Dec 17, 2019 54 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Clerk of the Court Enclosing Form AO 120. (Attachments: # (1) Form AO 120)(KELLY, SEAN)
Dec 17, 2019 54 Form AO 120 (1)
Dec 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 12/23/2019 at 12:00 p.m. before Magistrate Judge Michael A. Hammer. Counsel shall be prepared to discuss letter [48]. So Ordered by Magistrate Judge Michael A. Hammer on 12/16/2019. (jqb, ) Modified on 12/16/2019 (jqb, ).
Dec 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Conference set for 12/23/2019 shall proceed telephonically before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 12/16/2019. (jqb, )
Dec 16, 2019 53 Amended Complaint (16)
Docket Text: AMENDED COMPLAINT against TEVA PHARMACEUTICALS USA, INC., filed by INSPIRION DELIVERY SCIENCES, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certificate of Service)(KELLY, SEAN)
Dec 16, 2019 53 Exhibit A (22)
Dec 16, 2019 53 Exhibit B (20)
Dec 16, 2019 53 Certificate of Service (2)
Dec 16, 2019 53 Amended Complaint* (1)
Dec 13, 2019 49 Order (3)
Docket Text: ORDER granting [47] Plaintiff's Letter requesting to adjust dates in Scheduling Order. etc. Signed by Magistrate Judge Michael A. Hammer on 12/13/2019. (dam, )
Dec 13, 2019 50 Order (2)
Docket Text: ORDER granting [46] Plaintiff's Application on consent to file its First Amended Complaint. etc. Signed by Magistrate Judge Michael A. Hammer on 12/13/2019. (dam, )
Dec 12, 2019 48 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. re [45] Order,,. (KELLY, SEAN)
Dec 10, 2019 46 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Enclosing Proposed Consent Order Regarding First Amended Complaint. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Text of Proposed Order)(KELLY, SEAN)
Dec 10, 2019 46 Exhibit A (18)
Dec 10, 2019 46 Exhibit B (18)
Dec 10, 2019 46 Text of Proposed Order (2)
Dec 10, 2019 47 Letter (3)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Regarding Proposed Amended Schedule re [34] Scheduling Order. (KELLY, SEAN)
Dec 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the parties' December 4, 2019 letter [D.E. 44] proposing until December 11, 2019 to attempt resolve their dispute regarding the discovery confidentiality order and document preservation order. That request is granted. However, the parties are advised in advance that any remaining dispute will first require an in-Court meet and confer before the Court will consider intervening to resolve the dispute. Accordingly, by December 12, 2019, the parties will submit a short, non-argumentative status report as to whether they have resolved the issue, or whether the in-Court meet and confer will be necessary. So Ordered by Magistrate Judge Michael A. Hammer on 12/6/2019. (MAH)
Dec 4, 2019 44 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. Regarding Deadline to Submit Discovery Confidentiality Order and Document Preservation Order. (WALSH, LIZA)
Nov 22, 2019 42 Order (2)
Docket Text: ORDER granting [41] Plaintiff's Letter requesting a two-week extension of time to 12/4/2019 to submit the DCO. etc. Signed by Magistrate Judge Michael A. Hammer on 11/20/2019. (dam, )
Nov 20, 2019 41 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Requesting Extension of Time to File Proposed Discovery Confidentiality Order and Document Preservation Order re [40] Order, [36] Order. (KELLY, SEAN)
Nov 20, 2019 43 Transcript (23)
Docket Text: Transcript of Rule 16 Conference held on October 23, 2019, before Magistrate Judge Michael A. Hammer. Court Reporter: King Transcription Services (973-237-6080). 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 Agency due, but not filed, by 12/11/2019. Redacted Transcript Deadline set for 12/23/2019. Release of Transcript Restriction set for 2/18/2020. (mfr)
Nov 13, 2019 39 Order (2)
Docket Text: ORDER granting [38] Defendant's Letter. The time for the parties to serve interrogatories and requests for admissions is extended to 1/24/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 11/12/2019. (dam, )
Nov 13, 2019 40 Order (2)
Docket Text: ORDER granting [37] Plaintiff's Letter. The request for an extension of time, to 11/20/2019, to submit a proposed document preservation order is hereby GRANTED. etc. Signed by Magistrate Judge Michael A. Hammer on 11/12/2019. (dam, )
Nov 11, 2019 37 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Requesting Extension of Time to Submit Proposed Document Preservation Order. (KELLY, SEAN)
Nov 11, 2019 38 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. requesting a modification to the Court's Pretrial Scheduling Order re [34] Scheduling Order. (WALSH, LIZA)
Nov 7, 2019 36 Order (2)
Docket Text: ORDER granting [35] Plaintiff's Letter requesting a two-week extension of time from 11/6/2019 to 11/20/2019 for submission of the proposed DCO. etc. Signed by Magistrate Judge Michael A. Hammer on 11/6/2019. (dam, )
Nov 5, 2019 35 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Requesting Extension of Time to File Discovery Confidentiality Order. (KELLY, SEAN)
Oct 24, 2019 34 Scheduling Order (5)
Docket Text: PRETRIAL SCHEDULING ORDER. etc. Signed by Magistrate Judge Michael A. Hammer on 10/24/2019. (dam, )
Oct 23, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 10/23/2019. (ECR) (jqb, )
Oct 7, 2019 33 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Enclosing Joint Discovery Plan. (Attachments: # (1) Joint Discovery Plan, # (2) Appendix A)(KELLY, SEAN)
Oct 7, 2019 33 Joint Discovery Plan (16)
Oct 7, 2019 33 Appendix A (3)
Sep 24, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FANNYBEN D. PATEL, 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. (dam, )
Sep 23, 2019 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearing: Per counsel's request [30], the Scheduling Conference set for 10/9/2019 is adjourned to 10/23/2019 at 4:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. (jqb, )
Sep 23, 2019 32 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Fannyben D. Patel, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Sep 20, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to FANNYBEN D. PATEL, ESQ.: $ 150, receipt number NEW040567 (dam, )
Sep 17, 2019 30 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. requesting an adjournment of the Rule 16 Scheduling Conference. (WALSH, LIZA)
Sep 16, 2019 31 Order (4)
Docket Text: ORDER dismissing ACTAVIS LABORATORIES FL, INC. re [17] Letter with Stipulation and Proposed Order. etc. Signed by Judge Madeline Cox Arleo on 9/13/2019. (dam, )
Sep 10, 2019 28 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Regarding Application On Consent for the Pro Hac Vice Admission of Fannyben D. Patel, Esq. on Behalf of Inspirion Delivery Sciences, LLC. (Attachments: # (1) Certification of Sean R. Kelly, Esq., # (2) Declaration of Fannyben D. Patel, Esq., # (3) Text of Proposed Order)(KELLY, SEAN)
Sep 10, 2019 28 Certification of Sean R. Kelly, Esq. (2)
Sep 10, 2019 28 Declaration of Fannyben D. Patel, Esq. (3)
Sep 10, 2019 28 Text of Proposed Order (3)
Sep 10, 2019 29 Order (2)
Docket Text: ORDER granting [28] Plaintiff's Letter/Application for the Pro Hac Vice Admission of FANNYBEN D. PATEL, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 9/10/2019. (dam, )
Jul 29, 2019 27 Answer to Counterclaim (11)
Docket Text: ANSWER to Counterclaim of Teva Pharmaceuticals USA, Inc. by INSPIRION DELIVERY SCIENCES, LLC. (Attachments: # (1) Certificate of Service)(KELLY, SEAN)
Jul 29, 2019 27 Certificate of Service (2)
Jul 28, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Scheduling Conference set for 10/9/2019 at 3:00 p.m. before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 10/7/2019. So Ordered by Magistrate Judge Michael A. Hammer on 7/28/2019. (jqb, )
Jul 11, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [25] Application for Clerk's Order to Ext Answer/Proposed Order submitted by INSPIRION DELIVERY SCIENCES, LLC has been GRANTED. The time within which IDS may answer, move or otherwise respond to Defendants Counterclaims is extended through and including 7/29/2019. (dam, )
Jul 10, 2019 25 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 Defendant's Counterclaims.. (KELLY, SEAN)
Jun 27, 2019 24 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Jun 25, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, RICHARD J. BERMAN, BRADFORD C. FRESE, JANINE A. CARLAN and GARY A. COAD, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (dam, )
Jun 24, 2019 18 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)
Jun 24, 2019 19 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)
Jun 24, 2019 20 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)
Jun 24, 2019 21 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)
Jun 24, 2019 22 Answer to Complaint (24)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against INSPIRION DELIVERY SCIENCES, LLC by TEVA PHARMACEUTICALS USA, INC..(WALSH, LIZA)
Jun 24, 2019 23 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jun 19, 2019 17 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Madeline C. Arleo, U.S.D.J. encl. Stipulation Dismissing Actavis Laboratories FL, Inc.. (Attachments: # (1) Stipulation Dismissing Actavis Laboratories FL, Inc.)(WALSH, LIZA)
Jun 19, 2019 17 Stipulation Dismissing Actavis Laboratories FL, Inc. (4)
Jun 14, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fees as to RICHARD J. BERMAN, ESQ.; JANINE A. CARLAN, ESQ.; BRADFORD C. FRESE, ESQ.; and GARY A. COAD, ESQ.: $ 600, receipt number NEW039806 (dam, )
Jun 7, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SCOTT J. BORNSTEIN and JONATHAN D. BALL, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (dam, )
Jun 5, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received for Jonathan D. Ball, Ph.D.: $ 150, receipt number TRE102944 (mmh)
Jun 5, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received for Scott J. Bornstein, Esq.: $ 150, receipt number TRE102943 (mmh)
Jun 5, 2019 15 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Scott J. Bornstein to receive Notices of Electronic Filings. (WALSH, LIZA)
Jun 5, 2019 16 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jonathan D. Ball, Ph.D. to receive Notices of Electronic Filings. (WALSH, LIZA)
Jun 4, 2019 14 Order (2)
Docket Text: ORDER, granting [13] letter application for the pro hac vice admission of Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq., and Gary A. Coad, Esq.; counsel shall each pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with L. Civ. R. 101.1(c)(3); etc. Signed by Magistrate Judge Michael A. Hammer on 6/4/2019. (sms)
Jun 3, 2019 13 Letter (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Regarding Application (On Consent) for Pro Hac Vice Admission of Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq., and Gary A. Coad, Esq. on behalf of Plaintiff. (Attachments: # (1) Certification of Sean R. Kelly, Esq., # (2) Declaration of Richard J. Berman, Esq., # (3) Declaration of Janine A. Carlan, Esq., # (4) Declaration of Bradford C. Frese, Esq., # (5) Declaration of Gary A. Coad, Esq., # (6) Text of Proposed Order)(KELLY, SEAN)
Jun 3, 2019 13 Certification of Sean R. Kelly, Esq. (2)
Jun 3, 2019 13 Declaration of Richard J. Berman, Esq. (3)
Jun 3, 2019 13 Declaration of Janine A. Carlan, Esq. (3)
Jun 3, 2019 13 Declaration of Bradford C. Frese, Esq. (3)
Jun 3, 2019 13 Declaration of Gary A. Coad, Esq. (3)
Jun 3, 2019 13 Text of Proposed Order (3)
May 30, 2019 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL H. IMBACUAN on behalf of ACTAVIS LABORATORIES FL, INC., TEVA PHARMACEUTICALS USA, INC. (IMBACUAN, MICHAEL)
May 29, 2019 10 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Liza M. Walsh, # (2) Certification of Scott J. Bornstein, # (3) Certification of Jonathan D. Ball, Ph.D., # (4) Text of Proposed Order)(WALSH, LIZA)
May 29, 2019 10 Certification of Liza M. Walsh (3)
May 29, 2019 10 Certification of Scott J. Bornstein (4)
May 29, 2019 10 Certification of Jonathan D. Ball, Ph.D. (4)
May 29, 2019 10 Text of Proposed Order (2)
May 29, 2019 11 Order (2)
Docket Text: ORDER granting [10] Defendant's Letter requesting the Pro Hac Vice Admission of SCOTT J. BORNSTEIN and JONATHAN D. BALL, PH.D. etc. Signed by Magistrate Judge Michael A. Hammer on 5/29/2019. (dam, )
May 23, 2019 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LIZA M. WALSH on behalf of ACTAVIS LABORATORIES FL, INC., TEVA PHARMACEUTICALS USA, INC. (WALSH, LIZA)
May 23, 2019 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of ACTAVIS LABORATORIES FL, INC., TEVA PHARMACEUTICALS USA, INC. (GANNON, CHRISTINE)
May 23, 2019 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ZAHIRE DESIREE ESTRELLA-CHAMBERS on behalf of ACTAVIS LABORATORIES FL, INC., TEVA PHARMACEUTICALS USA, INC. (ESTRELLA-CHAMBERS, ZAHIRE)
May 7, 2019 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (dam, ) (Additional attachment(s) added on 5/7/2019: # (1) Complaint, # (2) Exhibit A) (dam, ).
May 7, 2019 6 Complaint (13)
May 7, 2019 6 Exhibit A (22)
Apr 30, 2019 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ACTAVIS LABORATORIES FL, INC., TEVA PHARMACEUTICALS USA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (dam, )
Apr 24, 2019 3 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by INSPIRION DELIVERY SCIENCES, LLC. TEVA PHARMACEUTICALS USA, INC. waiver sent on 4/23/2019, answer due 6/24/2019. (KELLY, SEAN)
Apr 24, 2019 4 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by INSPIRION DELIVERY SCIENCES, LLC. ACTAVIS LABORATORIES FL, INC. waiver sent on 4/23/2019, answer due 6/24/2019. (KELLY, SEAN)
Apr 22, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Madeline Cox Arleo and Magistrate Judge Michael A. Hammer added. (eu, )
Apr 19, 2019 1 Exhibit A (22)
Apr 19, 2019 1 Civil Cover Sheet (1)
Apr 19, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by INSPIRION DELIVERY SCIENCES, LLC. (KELLY, SEAN)
Apr 19, 2019 1 Complaint* (1)
Menu