Search
Patexia Research
Case number 1:18-cv-04576

Promius Pharma LLC v. Taro Pharmaceuticals, Inc. > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 17 Motion to Appear Pro Hac Vice (1)
Feb 15, 2019 45 AO 120 Form Patent - Case Terminated - Submitted (2)
Docket Text: AO 120 FORM PATENT - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 2/15/2019 in a court action filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (anc)
Feb 15, 2019 44 Stipulation and Order of Voluntary Dismissal (1)
Docket Text: STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE PURSUANT TO FED.R.CIV.P.41(a): Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiff Promius Pharma LLC, and Defendants Taro Pharmaceuticals, Inc., hereby stipulate that the above-captioned action, including all claims, counterclaims and defenses, is hereby dismissed without prejudice. So ordered. (Signed by Judge Alvin K. Hellerstein on 2/15/2019) (anc)
Feb 14, 2019 43 Proposed Stipulation and Order (1)
Docket Text: PROPOSED STIPULATION AND ORDER. Document filed by Promius Pharma LLC. (Pavane, Martin)
Feb 6, 2019 42 Endorsed Letter (1)
Docket Text: ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Martin B. Pavane dated 2/5/2019 re: We now write to request a further adjournment of the status conference from February 8, 2019, to March 8, 2019. ENDORSEMENT: So ordered. (Signed by Judge Alvin K. Hellerstein on 2/6/2019) (ne)
Jan 8, 2019 41 Endorsed Letter (1)
Docket Text: ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Cozen O' Connor dated 1/7/2019 re: We now write to request a further adjournment of the status conference from January 11, 2019, to February 8, 2019. ENDORSEMENT: Conf adjourned until 2/8/19 at 10:00am. (Status Conference set for 2/8/2019 at 10:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 1/8/2019) (jca)
Nov 26, 2018 40 Endorsed Letter (1)
Docket Text: ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Martin B. Pavane dated 11/26/2018 re: We write to request an adjournment of the status conference from November 30, 2018 to December 21, 2018. ENDORSEMENT: Conf is adjourned until January 11, 2019 at 10:00 am. (Status Conference set for 1/11/2019 at 10:00 AM before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 11/26/2018) (ne) Modified on 5/13/2019 (ne).
Sep 21, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Judge Alvin K. Hellerstein: Initial Pretrial Conference held on 9/21/2018, ( Status Conference set for 11/30/2018 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.). (Jones, Brigitte)
Sep 18, 2018 N/A Order on Motion to Dismiss (0)
Docket Text: ORDER denying [20] Motion to Dismiss Plaintiff filed two lawsuits, one in the Eastern District of Texas and, a day later, in the Southern District of New York. The same six patents are the subject of both cases. In both cases, plaintiff seeks to enjoin generic drug manufacturers from pursuing applications in the Food and Drug Administration for early approval of generic drugs. The first-filed action is against three foreign companies, Perrigo UK Finco Limited Partnership, Perrigo Israel Pharmaceuticals Ltd., and Taro Pharmaceuticals, Inc. (Taro). Taro is a corporation organized and existing under the laws of Canada, doing business in New York by its agent, Taro Pharmaceuticals U.S.A., Inc. The agents offices are in this district. The second-filed action is against Taro only, and Taro has filed substantially identical counterclaims in both actions, claiming its right to seek early approval of its generic.Plaintiff moves in this court to dismiss its own action, even after Taro filed its Answer, and to dismiss Taros counterclaim, arguing that the counterclaim cannot stand independently because of its similarity to the action filed in the Texas lawsuit. See R. 41 (a)(1)(A), 41 (a)(2), Fed. R. Civ. P. Alternatively, it moves for stay of the lawsuit in this court until the Texas court decides Taros motion to transfer to this court pursuant to 28 U.S.C. 1404(a). Plaintiffs motion is denied. Issue was drawn in this case before plaintiff filed its motion. The court is ready, with counsel, to chart the path ahead at the status conference to be held Friday of this week, September 21, 2018. Jurisdiction and venue are clearly established in this court, and no further delaying motions are likely. There is no basis for a stay of progress in this court. In contrast, motion practice testing jurisdiction and venue will take up much time and energy in the Eastern District of Texas, and its path is highly uncertain.I understand that plaintiff may emerge from the expected jurisdictional tangle and wish to proceed in that court. Plaintiff may do so, at least against the two foreign defendants other than Taro and subject to the rulings of the presiding judge. Conflicts with witnesses and proceedings can be resolved between the two courts if any arise. Accordingly, plaintiffs motion is denied in all respects. The status conference scheduled for September 21, 2018 at 10:00 am in Courtroom 14D shall proceed. (HEREBY ORDERED by Judge Alvin K. Hellerstein)(Text Only Order) (Hellerstein, Alvin)
Sep 14, 2018 38 Reply Memorandum of Law in Support of Motion (14)
Docket Text: REPLY MEMORANDUM OF LAW in Support re: [20] MOTION to Dismiss , or in the Alternative Stay, This Second-Filed Case. . Document filed by Promius Pharma LLC. (Pavane, Martin)
Sep 10, 2018 37 Exhibit F - Biovail Case (7)
Sep 10, 2018 37 Exhibit E - Janssen Case (4)
Sep 10, 2018 37 Exhibit D - Motions for Discovery and Briefing (7)
Sep 10, 2018 37 Exhibit C - Texas Motion To Transfer (20)
Sep 10, 2018 37 Exhibit B - Texas Answer (49)
Sep 10, 2018 37 Exhibit A - Texas Complaint (54)
Sep 10, 2018 37 Exhibit G - Elan Case (4)
Sep 10, 2018 36 Memorandum of Law in Opposition to Motion (17)
Docket Text: MEMORANDUM OF LAW in Opposition re: [20] MOTION to Dismiss , or in the Alternative Stay, This Second-Filed Case. (Corrected). Document filed by Taro Pharmaceuticals, Inc.. (Lo, Wan-Shon)
Sep 10, 2018 35 Letter (1)
Docket Text: LETTER addressed to Judge Alvin K. Hellerstein from Shon Lo dated September 10, 2018 re: filing of corrected versions of Taro's Opposition to Plaintiff's Motion to Dismiss, or in the Alternative, Stay the Case and the supporting documents filed on September 7, 2018. Document filed by Taro Pharmaceuticals, Inc..(Lo, Wan-Shon)
Sep 10, 2018 37 Main Document (3)
Docket Text: DECLARATION of Zachary D. Miller in Opposition re: [20] MOTION to Dismiss , or in the Alternative Stay, This Second-Filed Case.. Document filed by Taro Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit A - Texas Complaint, # (2) Exhibit B - Texas Answer, # (3) Exhibit C - Texas Motion To Transfer, # (4) Exhibit D - Motions for Discovery and Briefing, # (5) Exhibit E - Janssen Case, # (6) Exhibit F - Biovail Case, # (7) Exhibit G - Elan Case)(Lo, Wan-Shon)
Sep 10, 2018 37 Declaration in Opposition to Motion (3)
Sep 7, 2018 34 Main Document (3)
Docket Text: DECLARATION of Zachary D. Miller in Opposition re: [20] MOTION to Dismiss , or in the Alternative Stay, This Second-Filed Case.. Document filed by Taro Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit 1 - Texas Complaint, # (2) Exhibit 2 - Texas Answer, # (3) Exhibit 3 - Texas Motion To Transfer, # (4) Exhibit 4 - Motions for Discovery and Briefing, # (5) Exhibit 5 - Janssen Case, # (6) Exhibit 6 - Biovail Case, # (7) Exhibit 7 - Elan Case)(Lo, Wan-Shon)
Sep 7, 2018 34 Exhibit 7 - Elan Case (4)
Sep 7, 2018 34 Exhibit 6 - Biovail Case (7)
Sep 7, 2018 34 Exhibit 5 - Janssen Case (4)
Sep 7, 2018 34 Exhibit 4 - Motions for Discovery and Briefing (7)
Sep 7, 2018 34 Exhibit 3 - Texas Motion To Transfer (20)
Sep 7, 2018 34 Exhibit 2 - Texas Answer (49)
Sep 7, 2018 34 Exhibit 1 - Texas Complaint (54)
Sep 7, 2018 34 Declaration in Opposition to Motion (3)
Sep 7, 2018 33 Memorandum of Law in Opposition to Motion (16)
Docket Text: MEMORANDUM OF LAW in Opposition re: [20] MOTION to Dismiss , or in the Alternative Stay, This Second-Filed Case. . Document filed by Taro Pharmaceuticals, Inc.. (Lo, Wan-Shon)
Aug 30, 2018 31 Order on Motion to Seal (2)
Docket Text: MEMO ENDORSEMENT granting [25] Motion to Seal. ENDORSEMENT: So Ordered. (Signed by Judge Alvin K. Hellerstein on 8/30/2018) (ne) Transmission to Sealed Records Clerk for processing.
Aug 29, 2018 32 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting [17] Motion for Wan-Shon Lo to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/28/2018) (ne)
Aug 29, 2018 30 Order on Motion for Extension of Time (1)
Docket Text: ORDER granting [28] Letter Motion for Extension of Time. So Ordered. (Signed by Judge Alvin K. Hellerstein on 8/29/2018) (ne)
Aug 29, 2018 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [20] MOTION to Dismiss, or in the Alternative Stay, This Second-Filed Case. Responses due by 9/7/2018. (ne)
Aug 28, 2018 26 Memorandum of Law in Support of Motion (5)
Docket Text: MEMORANDUM OF LAW in Support re: [25] MOTION to Seal August 28, 2018 letter of Martin B. Pavane to the Honorable Alvin K. Hellerstein. . Document filed by Promius Pharma LLC. (Pavane, Martin)
Aug 28, 2018 27 Main Document (2)
Docket Text: DECLARATION of Martin B. Pavane in Support re: [25] MOTION to Seal August 28, 2018 letter of Martin B. Pavane to the Honorable Alvin K. Hellerstein.. Document filed by Promius Pharma LLC. (Attachments: # (1) Exhibit 1)(Pavane, Martin)
Aug 28, 2018 29 Endorsed Letter (1)
Docket Text: ENDORSED LETTER addressed to Concerned Parties from Judge Alvin K. Hellerstein dated 8/28/18 re: The IPTC previously set for 9/7/2018@ 11:00 a.m. is hereby adjourned. ENDORSEMENT: You are hereby notified that you are required to appear for an IPTC. It is ORDERED that counsel to whom this Order is sent is responsible for faxing a copy to all counsel involved in this case and retaining verification of such in the case file. Do not fax such verification to Chambers. So Ordered., (Initial Conference set for 9/21/2018 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 8/28/18) (yv)
Aug 28, 2018 25 Motion to Seal (2)
Docket Text: MOTION to Seal August 28, 2018 letter of Martin B. Pavane to the Honorable Alvin K. Hellerstein. Document filed by Promius Pharma LLC.(Pavane, Martin)
Aug 28, 2018 28 Motion for Extension of Time (1)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - LETTER MOTION for Extension of Time to respond to Plaintiff's motion to dismiss, or in the alternative to stay to September 7, 2018 addressed to Judge Alvin K. Hellerstein from Shon Lo dated August 28, 2018. Document filed by Taro Pharmaceuticals, Inc..(Lo, Wan-Shon) Modified on 9/11/2018 (db).
Aug 28, 2018 27 Declaration in Support of Motion (2)
Aug 28, 2018 27 Exhibit 1 (3)
Aug 22, 2018 24 Stipulation and Order (2)
Docket Text: STIPULATION OF SUBSTITUTION OF COUNSEL AND PROPOSED ORDER: IT IS HEREBY STIPULATED AND AGREED that the law firm of Morgan, Lewis & Bockius LLP, 101 Park Avenue, New York, New York 10178-0060, will be and hereby is substituted for McDermott, Will & Emery, LLP, 340 Madison Avenue, New York, New York 10173, as counsel of record for Defendant Taro Pharmaceuticals, Inc. in the above-captioned action. Defendant Taro Pharmaceuticals, Inc. has read the above Stipulation for Substitution of Counsel and consents to the substitution. Attorney Monica Susan Asher terminated. (Signed by Judge Alvin K. Hellerstein on 8/21/2018) (ne)
Aug 21, 2018 22 Proposed Order for Substitution of Attorney (2)
Docket Text: PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Taro Pharmaceuticals, Inc.. (Lo, Wan-Shon)
Aug 21, 2018 23 Affidavit in Support (1)
Docket Text: AFFIDAVIT of Ari M. Selman in Support re: [22] Proposed Order for Substitution of Attorney. Document filed by Taro Pharmaceuticals, Inc.. (Lo, Wan-Shon)
Aug 17, 2018 18 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Marilyn Neiman on behalf of Promius Pharma LLC. (Neiman, Marilyn)
Aug 17, 2018 21 Memorandum of Law in Support of Motion (17)
Docket Text: MEMORANDUM OF LAW in Support re: [20] MOTION to Dismiss , or in the Alternative Stay, This Second-Filed Case. . Document filed by Promius Pharma LLC. (Pavane, Martin)
Aug 17, 2018 20 Motion to Dismiss (2)
Docket Text: MOTION to Dismiss , or in the Alternative Stay, This Second-Filed Case. Document filed by Promius Pharma LLC. Responses due by 8/31/2018 Return Date set for 9/10/2018 at 09:00 AM.(Pavane, Martin)
Aug 17, 2018 19 Answer to Counterclaim (25)
Docket Text: ANSWER to [10] Counterclaim. Document filed by Promius Pharma LLC.(Pavane, Martin)
Aug 16, 2018 17 Proposed Order (2)
Aug 16, 2018 17 Certificate of Good Standing (1)
Aug 16, 2018 17 Certification of Wan-Shon Lo (2)
Aug 16, 2018 N/A Notice Regarding Pro Hac Vice Motion (0)
Docket Text:>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. [17] MOTION for Wan-Shon Lo to Appear Pro Hac Vice for Defendant Taro Pharmaceuticals, Inc.. Filing fee $ 200.00, receipt number 0208-15456969. Motion and supporting papers to be reviewed by Clerk's Office staff.</FO. The document has been reviewed and there are no deficiencies. (wb)
Aug 16, 2018 17 Main Document (1)
Docket Text: MOTION for Wan-Shon Lo to Appear Pro Hac Vice for Defendant Taro Pharmaceuticals, Inc.. Filing fee $ 200.00, receipt number 0208-15456969. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Taro Pharmaceuticals, Inc.. (Attachments: # (1) Certification of Wan-Shon Lo, # (2) Certificate of Good Standing, # (3) Proposed Order)(Lo, Wan-Shon)
Aug 10, 2018 16 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Ari Micah Selman on behalf of Taro Pharmaceuticals, Inc.. (Selman, Ari)
Aug 6, 2018 15 Order on Motion for Extension of Time to File Response/Reply (2)
Docket Text: ORDER granting [14] Letter Motion for Extension of Time to File Response/Reply. Pl's time to reply is adjourned to Aug 17, 2018, and will not be further delayed. (Signed by Judge Alvin K. Hellerstein on 8/6/2018) (cf)
Aug 6, 2018 N/A Set/Reset Deadlines (0)
Docket Text: Set/Reset Deadlines: Promius Pharma LLC answer due 8/17/2018. (cf)
Aug 3, 2018 14 Motion for Extension of Time to File Response/Reply (2)
Docket Text: LETTER MOTION for Extension of Time to File Response/Reply as to [10] Answer to Complaint, Counterclaim addressed to Judge Alvin K. Hellerstein from Martin B. Pavane dated August 3, 2018. Document filed by Promius Pharma LLC.(Pavane, Martin)
Jul 27, 2018 13 Order on Motion to Adjourn Conference (1)
Docket Text: ORDER granting [12] Letter Motion to Adjourn Conference. The initial conference is adjourned to Sept. 7, 2018 at 10:00 am. So Ordered. Initial Conference set for 9/7/2018 at 10:00 AM before Judge Alvin K. Hellerstein. (Signed by Judge Alvin K. Hellerstein on 7/27/2018) (ne)
Jul 27, 2018 12 Motion to Adjourn Conference (1)
Docket Text: LETTER MOTION to Adjourn Conference addressed to Judge Alvin K. Hellerstein from Martin B. Pavane dated July 27, 2018. Document filed by Promius Pharma LLC.(Pavane, Martin)
Jul 18, 2018 11 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sun Pharmaceuticals Industries Ltd, Corporate Parent Taro Pharmaceutical Industries Ltd. for Taro Pharmaceuticals, Inc.. Document filed by Taro Pharmaceuticals, Inc..(Asher, Monica)
Jul 18, 2018 N/A Notice to Attorney to Re-File Document - Deficient Docket Entry Error (0)
Docket Text:***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Monica Susan Asher to RE-FILE Document [9] Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents were added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
Jul 17, 2018 10 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint,., COUNTERCLAIM against Promius Pharma LLC. Document filed by Taro Pharmaceuticals, Inc..(Asher, Monica)
Jul 17, 2018 9 Rule 7.1 Corporate Disclosure Statement (1)
Docket Text: FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Sun Pharmaceutical Industries Ltd for Taro Pharmaceuticals, Inc.. Document filed by Taro Pharmaceuticals, Inc..(Asher, Monica) Modified on 7/18/2018 (lb).
Jun 27, 2018 8 Order for Initial Pretrial Conference (2)
Docket Text: NOTICE OF COURT CONFERENCE: Initial Conference set for 8/3/2018 at 10:00 AM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein. (As further set forth in this order) It is Ordered that counsel to whom this Order is sent is responsible for faxing a copy to all counsel and retaining verification of such in the case file. Do not fax such verification to Chambers. Please include telephone numbers and fax numbers on all documents submitted to the Court. (Signed by Judge Alvin K. Hellerstein on 6/27/2018) (ne) Modified on 9/13/2018 (ne).
May 25, 2018 7 Mail Patent Form (case opening) (1)
Docket Text: AO 120 FORM PATENT - CASE OPENING - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (jgo)
May 24, 2018 6 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Taro Pharmaceuticals, Inc.. (jgo)
May 24, 2018 N/A Case Designated Patent Pilot Program (0)
Docket Text: Case Eligible for Patent Pilot Program. (jgo)
May 24, 2018 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (jgo)
May 24, 2018 N/A Case Designation (0)
Docket Text: Magistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (jgo)
May 24, 2018 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Alvin K. Hellerstein. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (jgo)
May 24, 2018 N/A Notice to Attorney Regarding Case Opening Statistical Error Correction (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Martin Brian Pavane. The following case opening statistical information was erroneously selected/entered: County code New York;. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of State;. (jgo)
May 23, 2018 1 Complaint (32)
May 23, 2018 5 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM PATENT - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Pavane, Martin)
May 23, 2018 4 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Dr. Reddy's Laboratories, Ltd. for Promius Pharma LLC. Document filed by Promius Pharma LLC.(Pavane, Martin)
May 23, 2018 3 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Taro Pharmaceuticals, Inc., re: [1] Complaint,. Document filed by Promius Pharma LLC. (Pavane, Martin)
May 23, 2018 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Pavane, Martin)
May 23, 2018 1 Exhibit F (20)
May 23, 2018 1 Exhibit E (19)
May 23, 2018 1 Main Document (32)
Docket Text: COMPLAINT against Taro Pharmaceuticals, Inc.. (Filing Fee $ 400.00, Receipt Number 0208-15107699)Document filed by Promius Pharma LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Pavane, Martin)
May 23, 2018 1 Exhibit D (21)
May 23, 2018 1 Exhibit C (21)
May 23, 2018 1 Exhibit B (20)
May 23, 2018 1 Exhibit A (21)
May 23, 2018 1 Complaint* (1)
Menu