Search
Patexia Research
Case number 3:19-cv-18566

SALIX PHARMACEUTICALS, LTD. et al v. SANDOZ INC. > Documents

Date Field Doc. No.Description (Pages)
Aug 20, 2020 42 Notice (Other) (1)
Docket Text: NOTICE by SANDOZ INC. Notice of Change of State of Incorporation (ABRAHAM, ERIC)
Jul 9, 2020 23 Motion for Leave to Appear Pro Hac Vice (3)
Jul 9, 2020 22 Motion for Leave to Appear Pro Hac Vice (3)
Jul 9, 2020 21 Motion for Leave to Appear Pro Hac Vice (3)
Jul 9, 2020 20 Motion for Leave to Appear Pro Hac Vice (3)
May 12, 2020 41 Order of Dismissal (4)
Docket Text: STIPULATION and ORDER OF DISMISSAL. Signed by Judge Mitchell Goldberg (EDPA) on 05/12/2020. (jmh)
May 11, 2020 40 Letter (1)
May 11, 2020 40 Text of Proposed Order (4)
May 11, 2020 40 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Mitchell S. Goldberg, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
May 5, 2020 39 Order (2)
Docket Text: LETTER ORDER directing Plaintiffs to contact Actavis and Sun, alert them to Defendant's request that Plaintiffs' produce their invalidation contentions from the "Other Xifaxan Litigations" as part of discovery in this matter, and ask if Actavis and Sun will consent to the production either in total or with certain redactions. Plaintiffs are directed to provide Actavis and Sun with a copy of this Letter Order and request that they respond no later than 05/22/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 05/05/2020. (jmh)
Mar 16, 2020 38 Order (1)
Docket Text: LETTER ORDER granting request for a 14 day extension to 03/31/2020 to submit a Proposed Discovery Confidentiality Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 03/16/2020. (jmh)
Mar 5, 2020 37 Order (3)
Docket Text: LETTER ORDER setting schedule and deadlines. Telephone Conference set for 07/09/2020 at 11:00 AM. Signed by Magistrate Judge Tonianne J. Bongiovanni on 03/05/2020. (jmh)
Mar 4, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARK H. REMUS, JOSHUA H. JAMES, LAURA LYDIGSEN and ALEXIS S. WHITE, 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. (jmh)
Mar 4, 2020 33 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Mark H. Remus, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 4, 2020 34 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Laura Lydigsen, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 4, 2020 35 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joshua H. James, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 4, 2020 36 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Alexis S. White, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 3, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 3/3/2020. (mm)
Feb 21, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Joshua James, Mark Remus, Laura Lydigsen, Alexis White: $ 600, receipt number TRE109739 (mg)
Feb 21, 2020 29 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [20] Motion for Leave to Appear Pro Hac Vice as to Laura Lydigsen, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/20/2020. (jmh)
Feb 21, 2020 30 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [21] Motion for Leave to Appear Pro Hac Vice as to Joshua James, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/20/2020. (jmh)
Feb 21, 2020 31 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [22] Motion for Leave to Appear Pro Hac Vice as to Alexis White, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/20/2020. (jmh)
Feb 21, 2020 32 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [23] Motion for Leave to Appear Pro Hac Vice as to Mark Remus, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/20/2020. (jmh)
Feb 18, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Feb 18, 2020 25 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Scott K. Reed, Steven C. Cline, and Shannon K. Clark. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/18/2020. (jmh)
Feb 18, 2020 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Scott K. Reed to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10424305.) (CHEVALIER, CHARLES)
Feb 18, 2020 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Steven C. Kline to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10424642.) (CHEVALIER, CHARLES)
Feb 18, 2020 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Shannon K. Clark to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10424667.) (CHEVALIER, CHARLES)
Feb 5, 2020 24 Answer to Complaint (30)
Docket Text: ANSWER to Complaint Counterclaims of Sandoz Inc. (ECF No. 17) by ALFASIGMA S.P.A., BAUSCH HEALTH IRELAND LTD., SALIX PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, LTD..(CHEVALIER, CHARLES)
Jan 29, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [23] MOTION for Leave to Appear Pro Hac Vice Mark Remus, Esq., [22] MOTION for Leave to Appear Pro Hac Vice Alexis White, Esq., [21] MOTION for Leave to Appear Pro Hac Vice Joshua James, Esq., [20] MOTION for Leave to Appear Pro Hac Vice Laura Lydigsen, Esq.. Motions set for 3/2/2020 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem)
Jan 29, 2020 20 Certification Eric I. Abraham, Esq. (2)
Jan 29, 2020 20 Certification Laura Lydigsen, Esq. (4)
Jan 29, 2020 20 Text of Proposed Order (2)
Jan 29, 2020 21 Certification Eric I. Abraham, Esq. (2)
Jan 29, 2020 21 Certification Joshua James, Esq. (3)
Jan 29, 2020 21 Text of Proposed Order (2)
Jan 29, 2020 22 Certification Eric I. Abraham, Esq. (2)
Jan 29, 2020 22 Certification Alexis White, Esq. (3)
Jan 29, 2020 22 Text of Proposed Order (2)
Jan 29, 2020 23 Certification Eric I. Abraham, Esq. (2)
Jan 29, 2020 23 Certification Mark Remus, Esq. (3)
Jan 29, 2020 23 Text of Proposed Order (2)
Jan 29, 2020 20 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Laura Lydigsen, Esq. by SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Laura Lydigsen, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jan 29, 2020 21 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Joshua James, Esq. by SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Joshua James, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jan 29, 2020 22 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Alexis White, Esq. by SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Alexis White, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jan 29, 2020 23 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Mark Remus, Esq. by SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Mark Remus, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jan 16, 2020 19 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 3/3/2020 at 11:30 AM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 01/16/2020. (jmh)
Jan 15, 2020 17 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint by SANDOZ INC..(ABRAHAM, ERIC)
Jan 15, 2020 18 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SANDOZ INC. identifying Novartis AG as Corporate Parent.. (ABRAHAM, ERIC)
Dec 16, 2019 16 Exhibit (to Document) (11)
Dec 16, 2019 14 Order (1)
Docket Text: LETTER ORDER that Defendant will answer or otherwise respond to the First Amended Complaint within 30 days and that Sandoz reserves all defenses to the First Amended Complaint. Plaintiff's shall file the First Amended Complaint by 12/23/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/16/2019. (jmh)
Dec 16, 2019 15 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT against SANDOZ INC., filed by SALIX PHARMACEUTICALS, LTD., ALFASIGMA S.P.A., BAUSCH HEALTH IRELAND LTD., SALIX PHARMACEUTICALS, INC..(CHEVALIER, CHARLES)
Dec 16, 2019 16 Exhibit B (12)
Dec 16, 2019 16 Exhibit C (13)
Dec 16, 2019 16 Exhibit D (13)
Dec 16, 2019 16 Exhibit E (25)
Dec 16, 2019 16 Exhibit F (13)
Dec 16, 2019 16 Exhibit G (12)
Dec 16, 2019 16 Exhibit H (11)
Dec 16, 2019 16 Exhibit I (23)
Dec 16, 2019 16 Exhibit J (12)
Dec 16, 2019 16 Exhibit K (9)
Dec 16, 2019 16 Exhibit L (12)
Dec 16, 2019 16 Exhibit M (13)
Dec 16, 2019 16 Exhibit N (12)
Dec 16, 2019 16 Exhibit O (39)
Dec 16, 2019 16 Main Document (11)
Docket Text: Exhibit to [15] Amended Complaint by ALFASIGMA S.P.A., BAUSCH HEALTH IRELAND LTD., SALIX PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, LTD.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E, # (5) Exhibit F, # (6) Exhibit G, # (7) Exhibit H, # (8) Exhibit I, # (9) Exhibit J, # (10) Exhibit K, # (11) Exhibit L, # (12) Exhibit M, # (13) Exhibit N, # (14) Exhibit O)(CHEVALIER, CHARLES)
Dec 16, 2019 15 Amended Complaint* (1)
Dec 10, 2019 13 Letter (1)
Dec 10, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [12] Application for Clerk's Order to Ext Answer/Proposed Order submitted by SANDOZ INC. has been GRANTED. The answer due date has been set for 12/23/2019. (jmh)
Dec 10, 2019 13 Exhibit A (34)
Dec 10, 2019 13 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Tonianne J. Bongiovanni, U.S.M.J. (Attachments: # (1) Exhibit A)(CHEVALIER, CHARLES)
Dec 9, 2019 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of ALFASIGMA S.P.A., BAUSCH HEALTH IRELAND LTD., SALIX PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, LTD. (GADDIS, CHRISTINE)
Dec 9, 2019 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of SANDOZ INC. (ABRAHAM, ERIC)
Dec 9, 2019 12 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, Sandoz, Inc... (ABRAHAM, ERIC)
Nov 5, 2019 9 Case Assigned/Reassigned (1)
Docket Text: Case Reassigned to Judge Mitchell Goldberg (EDPA). Judge Michael A. Shipp no longer assigned to the case. (jem)
Oct 14, 2019 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SALIX PHARMACEUTICALS, LTD., ALFASIGMA S.P.A., BAUSCH HEALTH IRELAND LTD., SALIX PHARMACEUTICALS, INC.. SANDOZ INC. waiver sent on 10/10/2019, answer due 12/9/2019. (CHEVALIER, CHARLES)
Oct 1, 2019 4 AO120 Patent/Trademark Form (2)
Docket Text: AO120 Patent Form filed. (abr)
Oct 1, 2019 5 AO120 Patent/Trademark Form (2)
Docket Text: AO120 Patent Form filed. (abr)
Oct 1, 2019 6 AO120 Patent/Trademark Form (2)
Docket Text: AO120 Patent Form filed. (abr)
Oct 1, 2019 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SANDOZ INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr)
Sep 30, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Tonianne J. Bongiovanni added. (jjc, )
Sep 30, 2019 1 Complaint (30)
Sep 30, 2019 1 Exhibit A (11)
Sep 30, 2019 1 Exhibit B (12)
Sep 30, 2019 1 Exhibit C (13)
Sep 30, 2019 1 Exhibit D (13)
Sep 30, 2019 1 Exhibit E (25)
Sep 30, 2019 1 Exhibit F (13)
Sep 30, 2019 1 Exhibit G (12)
Sep 30, 2019 1 Exhibit H (11)
Sep 30, 2019 1 Exhibit I (23)
Sep 30, 2019 1 Exhibit J (12)
Sep 30, 2019 1 Exhibit K (9)
Sep 30, 2019 1 Exhibit L (12)
Sep 30, 2019 1 Exhibit M (13)
Sep 30, 2019 1 Exhibit N (12)
Sep 30, 2019 1 Certification Pursuant to Local Civil Rule 11.2 (2)
Sep 30, 2019 1 Civil Cover Sheet (2)
Sep 30, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BAUSCH HEALTH IRELAND LTD., SALIX PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, LTD. identifying Bausch Health Companies Inc. as Corporate Parent.. (CHEVALIER, CHARLES)
Sep 30, 2019 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALFASIGMA S.p.A. identifying Marino Golinelli & C. S.A.P.A. as Corporate Parent.. (CHEVALIER, CHARLES)
Sep 30, 2019 1 Main Document (30)
Docket Text: COMPLAINT against SANDOZ INC. ( Filing and Admin fee $ 400 receipt number 0312-10001251), filed by SALIX PHARMACEUTICALS, LTD., ALFASIGMA S.p.A., BAUSCH HEALTH IRELAND LTD., SALIX PHARMACEUTICALS, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Certification Pursuant to Local Civil Rule 11.2, # (16) Civil Cover Sheet)(CHEVALIER, CHARLES)
Sep 30, 2019 1 Complaint* (1)
Menu