Search
Patexia Research
Case number 2015-1659

Purdue Pharmaceutical v. Actavis Elizabeth LLC > Documents

Date Field Doc. No.Description (Pages)
Apr 23, 2021 0 PURDUE PHARMACEUTICAL v. ACTAVIS ELIZABETH LLC [RULE 36 JUDGMENT] [nonprecedential] (0)
Feb 16, 2016 83 Mandate issued to the United States District Court for the District of New Jersey. Costs taxed in the amount of $464.13. Service as of this date by Clerk of Court. [311416] [FMS] [Entered: 02/16/2016 04:03 PM] (2)
Jan 21, 2016 82 Bill of Costs for Appellee Novel Laboratories, Inc.. Service: 01/21/2016 by email. Objection to Bill of Costs due on 02/08/2016. [305258] [Miles Finn] [Entered: 01/21/2016 04:25 PM] (0)
Jan 8, 2016 81 OPINION and JUDGMENT filed. The judgment or decision is: Affirmed. (FCR 36). (For the Court: Lourie,Circuit Judge; Dyk,Circuit Judge and Hughes,Circuit Judge). [301267] [JW] [Entered: 01/08/2016 09:51 AM] (5)
Jan 4, 2016 80 Submitted after ORAL ARGUMENT by Christopher Neil Sipes for Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc. and Jacob M. Holdreith for Novel Laboratories, Inc., Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd. and Actavis Elizabeth LLC. Panel: Judge: Lourie , Judge: Dyk , Judge: Hughes. [299807] [JAB] [Entered: 01/04/2016 10:47 AM] (0)
Dec 15, 2015 79 Response to oral argument order from the Appellee Actavis Elizabeth LLC. designating Jake M. Holdreith as arguing attorney. Designated time for argument: 11 minutes. Designated time for rebuttal: 4 minutes. Service of other counsel by Notice of Docket Activity from this entry. [296400] [Samuel Park] [Entered: 12/15/2015 02:08 PM] (0)
Dec 15, 2015 78 Response to oral argument order from the Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. designating Jake M. Holdreith as arguing attorney. Designated time for argument: 11 minutes. Designated time for rebuttal: 4 minutes. Service of other counsel by Notice of Docket Activity from this entry. [296359] [Nicholas Geiger] [Entered: 12/15/2015 01:24 PM] (0)
Dec 15, 2015 77 Response to oral argument order from the Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. designating Christopher N. Sipes as arguing attorney. Designated time for argument: 10 minutes. Designated time for rebuttal: 5 minutes. Service of other counsel by Notice of Docket Activity from this entry. [296335] [Christopher Sipes] [Entered: 12/15/2015 12:32 PM] (0)
Nov 25, 2015 76 Response to oral argument order from the Appellee Novel Laboratories, Inc.. designating Jake M. Holdreith as arguing attorney. Designated time for argument: 11 minutes. Designated time for rebuttal: 4 minutes. Service of other counsel by Notice of Docket Activity from this entry. [291840] [Jacob Holdreith] [Entered: 11/25/2015 12:19 PM] (0)
Nov 25, 2015 75 ORDER filed granting motion to stay appeal [50] with respect to defendant TWi Pharmaceuticals filed by Appellants Purdue Pharmaceutical Products, et al. By: Merits Panel (Per Curiam). Service as of this date by Clerk of Court. [291785] [SJ] [Entered: 11/25/2015 10:33 AM] (2)
Nov 20, 2015 74 NOTICE OF CALENDARING. Panel: 1601B. Case scheduled Jan 04, 2016 10:00 a.m. at the United States Court of Appeals for the Federal Circuit (Howard T. Markey National Courts Building, 717 Madison Place, N.W. Washington, DC 20439), Courtroom 402. Response to oral argument order due: 12/15/2015. Counsel should check-in 30 minutes prior to the opening of the session. Please review the Oral Argument Order. [290470] THIS NOTICE APPLIES TO CASE(S): [15-7026, 15-7075, 15-1659, 15-3065] [JAB] [Entered: 11/20/2015 01:07 PM] (0)
Nov 17, 2015 73 This entry was made in error. Par Pharmaceutical is not an active party in this case. [JW] [Entered: 11/17/2015 08:35 AM] (0)
Nov 13, 2015 72 **TEXT ONLY** ORDER granting motion to withdraw attorney [71] filed by Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. Service as of this date by Clerk of Court. This order has been issued without an attached document and is official and binding. [288573] [JCA] [Entered: 11/13/2015 01:08 PM] (0)
Nov 13, 2015 71 MOTION of Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd. to withdraw counsel Christopher A. Potts. Response/Opposition is due 11/30/2015 [Consent: unopposed]. Service: 11/13/2015 by email. [288555] [Christopher Potts] [Entered: 11/13/2015 12:15 PM] (8)
Oct 28, 2015 70 Official caption revised. The official caption is reflected on the electronic docket under the listing of the parties and counsel. Service as of this date by Clerk of Court. [284112] [FMS] [Entered: 10/28/2015 02:23 PM] (0)
Oct 28, 2015 69 Official caption revised. The official caption is reflected on the electronic docket under the listing of the parties and counsel. Service as of this date by Clerk of Court. [284111] [FMS] [Entered: 10/28/2015 02:22 PM] (0)
Oct 14, 2015 68 This entry was made in error and has been removed from the docket. Amended Certificate of Interest for the Not party Par Pharmaceutical, Inc.. Service: 10/14/2015 by email. [280487] [Aziz Burgy] [Entered: 10/14/2015 04:40 PM] (0)
Oct 8, 2015 67 Notice from Appellee TWi Pharmaceuticals, Inc. regarding conflicts with oral argument (January 6-8, 2016). Service: 10/08/2015 by email. [279051] [Donald Mizerk] [Entered: 10/08/2015 05:29 PM] (1)
Oct 1, 2015 66 6 paper copies of the appendix Brief [65] received from Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. [276797] [LAJ] [Entered: 10/01/2015 01:18 PM] (0)
Sep 24, 2015 65 APPENDIX FILED for Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc. [63]. Number of Pages: 792. Service: 09/24/2015 by email. Pursuant to ECF-10, filer is directed to file six copies of the brief in paper format. The paper copies of the brief should be received by the court on or before 10/05/2015. [275854] [FMS] [Entered: 09/29/2015 09:38 AM] (792)
Sep 24, 2015 64 CONFIDENTIAL JOINT APPENDIX FILED for Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc. [62]. Number of Pages: 792. Service: 09/24/2015 by email. Pursuant to ECF-10 six paper copies should be filed of the confidential version only. [275846] [FMS] [Entered: 09/29/2015 09:27 AM] (0)
Sep 24, 2015 63 TENDERED from Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Title: JOINT APPENDIX. Service: 09/24/2015 by email. [274997] [Michael Kennedy] [Entered: 09/24/2015 04:41 PM] (792)
Sep 24, 2015 62 TENDERED from Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Title: CONFIDENTIAL JOINT APPENDIX Service: 09/24/2015 by email. [274984] [Michael Kennedy] [Entered: 09/24/2015 04:35 PM] (0)
Sep 24, 2015 61 Statement of Compliance with Fed. Cir. R. 33 for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P., Transcept Pharmaceuticals, Inc. and Appellees Actavis Elizabeth LLC, Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., Novel Laboratories, Inc. and TWi Pharmaceuticals, Inc.. Service: 09/24/2015 by email. [274977] [Michael Kennedy] [Entered: 09/24/2015 04:25 PM] (4)
Sep 21, 2015 60 6 paper copies of the Reply Brief [59] received from Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. [274022] [LAJ] [Entered: 09/21/2015 03:43 PM] (0)
Sep 14, 2015 59 REPLY BRIEF FILED for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc. [58]. Number of Pages: 34. Service: 09/14/2015 by email. Pursuant to ECF-10, filer is directed to file six copies of the brief in paper format. The paper copies of the brief should be received by the court on or before 09/21/2015. Appendix is due 09/24/2015. [272346] [FMS] [Entered: 09/15/2015 01:44 PM] (45)
Sep 14, 2015 58 TENDERED from Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Title: REPLY BRIEF. Service: 09/14/2015 by email. [272039] [Christopher Sipes] [Entered: 09/14/2015 06:29 PM] (45)
Sep 1, 2015 57 Citation of Supplemental Authority pursuant to Fed. R. App. P. 28(j) for Appellees Actavis Elizabeth LLC, Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd. and Novel Laboratories, Inc.. Service: 09/01/2015 by email. [268605] [Jacob Holdreith] [Entered: 09/01/2015 02:04 PM] (12)
Sep 1, 2015 56 NOTICE OF DEFICIENCY: The party letter Document No. [55] filed by Appellees Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., Actavis Elizabeth LLC and Novel Laboratories, Inc. in 15-1659 is submitted using the incorrect event and therefore cannot be accepted for filing at this time. You are being afforded the opportunity to correct the deficiency. At the discretion of the court, the corrected document may be accepted for filing if received before midnight (EST) on the date of this notice [refile under 'letters and notices', 'citation of supplemental authority']. [268593] [SJ] [Entered: 09/01/2015 01:31 PM] (0)
Sep 1, 2015 55 Letter from Appellees Actavis Elizabeth LLC, Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd. and Novel Laboratories, Inc. re: Citation of Supplemental Authority. Service: 09/01/2015 by email. [268522] [Jacob Holdreith] [Entered: 09/01/2015 11:36 AM] (0)
Aug 31, 2015 54 6 paper copies of the Opening Response Brief [53] received from Appellees Actavis Elizabeth LLC, Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd. and Novel Laboratories, Inc.. [268438] [LAJ] [Entered: 09/01/2015 09:54 AM] (0)
Aug 28, 2015 52 ORDER granting-in-part motion to stay appeal [50] filed by Appellants Purdue Pharma L.P. and Transcept Pharmaceuticals, Inc.. The motion is granted to the extent that the stipulation is filed and placed on the docket. Because the document explains the parties' agreement as to TWi's nonparticipation, a copy of the stipulation shall be transmitted to the merits panel for any action it deems appropriate. Service: 08/28/2015 by clerk. [267653] [NL] [Entered: 08/28/2015 10:18 AM] (2)
Aug 27, 2015 53 BRIEF FILED for Appellees Actavis Elizabeth LLC, Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd. and Novel Laboratories, Inc. [51]. Number of Pages: 74. Service: 08/27/2015 by email. Pursuant to ECF-10, filer is directed to file six copies of the brief in paper format. The paper copies of the brief should be received by the court on or before 09/02/2015. Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc. reply brief is due 09/14/2015. [267699] [SJ] [Entered: 08/28/2015 11:48 AM] (90)
Aug 27, 2015 51 TENDERED from Appellees Actavis Elizabeth LLC, Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd. and Novel Laboratories, Inc.. Title: RESPONSE BRIEF. Service: 08/27/2015 by email. [267404] [Jacob Holdreith] [Entered: 08/27/2015 01:50 PM] (90)
Aug 12, 2015 50 MOTION of Appellants Purdue Pharma L.P. and Transcept Pharmaceuticals, Inc. to stay appeal. Response/Opposition is due 08/27/2015 [Consent: unopposed]. Service: 08/12/2015 by email. [263519] [Michael Kennedy] [Entered: 08/12/2015 11:48 AM] (19)
Aug 11, 2015 49 Notice of Rejection to Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc., the following document(s) cannot be filed: [48] party document. Reason(s): incorrect event used. [263329] [SJ] [Entered: 08/11/2015 04:12 PM] (2)
Aug 10, 2015 48 Stipulation concerning Defendant-Appellee TWI Pharmaceuticals, Inc. for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P., Transcept Pharmaceuticals, Inc. and Appellee TWi Pharmaceuticals, Inc.. Service: 08/10/2015 by email. [263023] This document has been rejected. See Doc. No. [49] [Michael Kennedy] [Entered: 08/10/2015 02:43 PM] (0)
Jul 23, 2015 47 ORDER granting motion [41] to the extent that the stipulation is accepted and docketed. The revised official caption is reflected in the order. Service: 07/23/2015 by clerk. [258889] [LMS] [Entered: 07/23/2015 02:51 PM] (2)
Jul 20, 2015 46 6 paper copies of the Opening Brief [44] received from Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. [258127] [FMS] [Entered: 07/21/2015 02:43 PM] (0)
Jul 13, 2015 43 TENDERED from Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Title: OPENING BRIEF. Service: 07/13/2015 by email. [255767] [Christopher Sipes] [Entered: 07/13/2015 07:14 PM] (227)
Jul 13, 2015 42 TENDERED from Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Title: CONFIDENTIAL OPENING BRIEF Service: 07/13/2015 by email. [255766] [Christopher Sipes] [Entered: 07/13/2015 07:09 PM] (0)
Jul 13, 2015 44 CONFIDENTIAL BRIEF FILED for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc. [42]. Number of Pages: 71. Service: 07/13/2015 by email. Pursuant to ECF-10(B) six paper copies should be filed of the confidential version only. [256179] [FMS] [Entered: 07/15/2015 11:30 AM] (0)
Jul 13, 2015 45 BRIEF FILED for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc. [43]. Number of Pages: 71. Service: 07/13/2015 by email. Pursuant to ECF-10, filer is directed to file six copies of the brief in paper format. The paper copies of the brief should be received by the court on or before 07/20/2015. Appellees Actavis Elizabeth LLC, Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., Novel Laboratories, Inc., Par Pharmaceutical, Inc. and TWi Pharmaceuticals, Inc. brief is due 08/27/2015. [256180] [FMS] [Entered: 07/15/2015 11:37 AM] (227)
Jul 1, 2015 41 Stipulation Concerning Defendant-Appellee Par Pharmaceutical, Inc. for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P., Transcept Pharmaceuticals, Inc. and Appellee Par Pharmaceutical, Inc.. Service: 07/01/2015 by email. [253090] [Michael Kennedy] [Entered: 07/01/2015 06:28 PM] (10)
Jun 30, 2015 40 Certificate of Compliance with Fed. Cir. R. 11(d) (Trial Court) for Appellee Par Pharmaceutical, Inc.. Service: 06/30/2015 by email. [252414] [Aziz Burgy] [Entered: 06/30/2015 10:39 AM] (3)
Jun 29, 2015 39 Certificate of Compliance with Fed. Cir. R. 11(d) (Trial Court) for Appellee TWi Pharmaceuticals, Inc.. Service: 06/29/2015 by email. [252267] [Donald Mizerk] [Entered: 06/29/2015 04:55 PM] (3)
Jun 29, 2015 38 Certificate of Compliance with Fed. Cir. R. 11(d) (Trial Court) for Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. Service: 06/29/2015 by email. [252230] [Jeffery Arnold] [Entered: 06/29/2015 04:20 PM] (3)
Jun 29, 2015 37 Certificate of Compliance with Fed. Cir. R. 11(d) (Trial Court) for Appellee Actavis Elizabeth LLC. Service: 06/29/2015 by email. [252225] [Samuel Park] [Entered: 06/29/2015 04:14 PM] (3)
Jun 29, 2015 36 Amended Certificate of Interest for the Appellee Actavis Elizabeth LLC. Service: 06/29/2015 by email. [252220] [Samuel Park] [Entered: 06/29/2015 04:09 PM] (2)
Jun 29, 2015 35 Certificate of Compliance with Fed. Cir. R. 11(d) (Trial Court) for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Service: 06/29/2015 by email. [252191] [Michael Kennedy] [Entered: 06/29/2015 03:15 PM] (3)
Jun 29, 2015 34 Certificate of Compliance with Fed. Cir. R. 11(d) (Trial Court) for Appellee Novel Laboratories, Inc.. Service: 06/29/2015 by email. [252172] [Jacob Holdreith] [Entered: 06/29/2015 02:45 PM] (3)
Jun 22, 2015 33 Docketing Statement for the Appellee Par Pharmaceutical, Inc.. Service: 06/22/2015 by email. [250477] [Aziz Burgy] [Entered: 06/22/2015 07:35 PM] (4)
Jun 22, 2015 32 Certificate of Interest for the Appellee Par Pharmaceutical, Inc.. Service: 06/22/2015 by email. [250475] [Aziz Burgy] [Entered: 06/22/2015 07:34 PM] (2)
Jun 22, 2015 31 Entry of appearance for Aziz Burgy as principal counsel for Appellee Par Pharmaceutical, Inc.. Service: 06/22/2015 by email. [250474] [Aziz Burgy] [Entered: 06/22/2015 07:33 PM] (2)
Jun 17, 2015 30 Entry of appearance for Christopher A. Potts as of counsel for Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. Service: 06/17/2015 by email. [249316] [Christopher Potts] [Entered: 06/17/2015 01:44 PM] (2)
Jun 17, 2015 29 Entry of appearance for Nicholas A. Geiger as of counsel for Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. Service: 06/17/2015 by email. [249313] [Nicholas Geiger] [Entered: 06/17/2015 01:41 PM] (2)
Jun 1, 2015 28 Transcript Purchase Order Form for the Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc. indicating that a transcript is already on file. Service: 06/01/2015 by clerk. [244912] [FMS] [Entered: 06/01/2015 03:15 PM] (1)
May 28, 2015 27 Corrected Certificate of Interest for the Appellee TWi Pharmaceuticals, Inc.. Service: 05/28/2015 by email. [244424] [Donald Mizerk] [Entered: 05/28/2015 05:30 PM] (2)
May 28, 2015 26 Corrected Entry of appearance for Don Mizerk as principal counsel for Appellee TWi Pharmaceuticals, Inc.. Service: 05/28/2015 by email. [244423] [Donald Mizerk] [Entered: 05/28/2015 05:28 PM] (2)
May 28, 2015 25 NOTICE OF DEFICIENCY: The certificate of interest Document No. [23] filed by Appellee TWi Pharmaceuticals, Inc. in 15-1659 , attorney entry of appearance Document No. [22] filed by Appellee TWi Pharmaceuticals, Inc. in 15-1659 is without a proper/complete proof of service and therefore cannot be accepted for filing at this time. You are being afforded the opportunity to correct the deficiency. At the discretion of the court, the corrected document may be accepted for filing if received before midnight (EST) on the date of this notice. [244191] [FMS] [Entered: 05/28/2015 09:53 AM] (0)
May 27, 2015 24 Docketing Statement for the Appellee TWi Pharmaceuticals, Inc.. Service: 05/27/2015 by email. [244146] [Donald Mizerk] [Entered: 05/27/2015 10:27 PM] (3)
May 27, 2015 23 Certificate of Interest for the Appellee TWi Pharmaceuticals, Inc.. Service: 05/27/2015 by email. [244145] [Donald Mizerk] [Entered: 05/27/2015 10:26 PM] (0)
May 27, 2015 22 Entry of appearance for Don Mizerk as principal counsel for Appellee TWi Pharmaceuticals, Inc.. Service: 05/27/2015 by email. [244144] [Donald Mizerk] [Entered: 05/27/2015 10:25 PM] (0)
May 27, 2015 21 Docketing Statement for the Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Service: 05/27/2015 by email. [244125] [Michael Kennedy] [Entered: 05/27/2015 06:13 PM] (4)
May 27, 2015 20 Certificate of Interest for the Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Service: 05/27/2015 by email. [244124] [Michael Kennedy] [Entered: 05/27/2015 06:11 PM] (3)
May 27, 2015 19 Entry of appearance for Erica N. Andersen as of counsel for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Service: 05/27/2015 by email. [244123] [Michael Kennedy] [Entered: 05/27/2015 06:09 PM] (2)
May 27, 2015 18 Entry of appearance for Christopher N. Sipes as principal counsel for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Service: 05/27/2015 by email. [244121] [Michael Kennedy] [Entered: 05/27/2015 06:08 PM] (2)
May 27, 2015 17 Entry of appearance for Michael N. Kennedy as of counsel for Appellants Purdue Pharma L.P., Purdue Pharmaceutical Products L.P. and Transcept Pharmaceuticals, Inc.. Service: 05/27/2015 by email. [244120] [Michael Kennedy] [Entered: 05/27/2015 06:06 PM] (2)
May 27, 2015 16 Entry of appearance for Dan H. Hoang as of counsel for Appellee Actavis Elizabeth LLC. Service: 05/27/2015 by email. [244077] [Dan Hoang] [Entered: 05/27/2015 04:17 PM] (4)
May 27, 2015 15 Entry of appearance for Jeffrey Alan Hovden as of counsel for Appellee Novel Laboratories, Inc.. Service: 05/27/2015 by email. [244070] [Jeffrey Hovden] [Entered: 05/27/2015 04:03 PM] (1)
May 27, 2015 14 Entry of appearance for Miles Finn as of counsel for Appellee Novel Laboratories, Inc.. Service: 05/27/2015 by email. [244048] [Miles Finn] [Entered: 05/27/2015 03:28 PM] (1)
May 27, 2015 13 Entry of appearance for Steven M. Coyle as of counsel for Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. Service: 05/27/2015 by email. [243997] [Steven Coyle] [Entered: 05/27/2015 01:55 PM] (2)
May 27, 2015 12 Docketing Statement for the Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. Service: 05/27/2015 by email. [243996] [Jeffery Arnold] [Entered: 05/27/2015 01:52 PM] (4)
May 27, 2015 11 Certificate of Interest for the Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. Service: 05/27/2015 by email. [243995] [Jeffery Arnold] [Entered: 05/27/2015 01:51 PM] (3)
May 27, 2015 10 Entry of appearance for Jeffery B. Arnold as principal counsel for Appellees Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.. Service: 05/27/2015 by email. [243993] [Jeffery Arnold] [Entered: 05/27/2015 01:49 PM] (2)
May 27, 2015 9 Entry of appearance for Charles B. Klein as of counsel for Appellee Actavis Elizabeth LLC. Service: 05/27/2015 by email. [243971] [Charles Klein] [Entered: 05/27/2015 01:10 PM] (4)
May 27, 2015 8 Docketing Statement for the Appellee Actavis Elizabeth LLC. Service: 05/27/2015 by email. [243967] [Samuel Park] [Entered: 05/27/2015 01:04 PM] (3)
May 27, 2015 7 Certificate of Interest for the Appellee Actavis Elizabeth LLC. Service: 05/27/2015 by email. [243966] [Samuel Park] [Entered: 05/27/2015 01:03 PM] (4)
May 27, 2015 6 Entry of appearance for Samuel S. Park as principal counsel for Appellee Actavis Elizabeth LLC. Service: 05/27/2015 by email. [243963] [Samuel Park] [Entered: 05/27/2015 12:59 PM] (4)
May 27, 2015 5 Docketing Statement for the Appellee Novel Laboratories, Inc.. Service: 05/27/2015 by email. [243912] [Jacob Holdreith] [Entered: 05/27/2015 11:34 AM] (3)
May 27, 2015 4 Certificate of Interest for the Appellee Novel Laboratories, Inc.. Service: 05/27/2015 by email. [243910] [Jacob Holdreith] [Entered: 05/27/2015 11:33 AM] (2)
May 27, 2015 3 Entry of appearance for Jacob M. Holdreith as principal counsel for Appellee Novel Laboratories, Inc.. Service: 05/27/2015 by email. [243906] [Jacob Holdreith] [Entered: 05/27/2015 11:31 AM] (1)
May 27, 2015 2 Entry of appearance for Oren D. Langer as of counsel for Appellee Novel Laboratories, Inc.. Service: 05/27/2015 by email. [243900] [Oren Langer] [Entered: 05/27/2015 11:27 AM] (1)
May 13, 2015 1 Appeal docketed. Received: 05/11/2015. [240070]Entry of Appearance due 05/27/2015. Certificate of Interest is due on 05/27/2015. Docketing Statement due 05/27/2015. Appellant/Petitioner's brief is due 07/13/2015. [CAB] [Entered: 05/13/2015 11:30 AM] (77)
Menu