Search
Patexia Research
Case number 2:17-cv-09105

SANOFI-AVENTIS U.S. LLC et al v. MYLAN N.V. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 19, 2020 630 Appeal Remark (30)
Docket Text: NOTICE of DOCKETING of FEDERAL CIRCUIT APPEAL re [629] Notice of Appeal (Federal Circuit). Received 11/17/2020. Entry of Appearance is due 12/3/2020. Certificate of Interest is due 12/3/2020. Docketing Statement is due 12/3/2020. Appellant's Brief is due 1/19/2021. (dam)
Nov 17, 2020 N/A Appeal Remark (0)
Docket Text: Appeal Remark re [629] Notice of Appeal (Federal Circuit) : Notice of Appeal,Docket Sheet, and Order(s), Opinion(s), and Judgment(s) under Appeal transmitted to the Federal Circuit. (qa, )
Nov 3, 2020 629 Notice of Appeal (Federal Circuit) (3)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [628] Judgment, [319] Order, [583] Order,,,, [582] Opinion by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. Filing fee $ 505, receipt number ANJDC-11600999. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (WALSH, LIZA)
Nov 3, 2020 629 Notice of Appeal* (1)
Nov 2, 2020 628 Judgment (3)
Docket Text: FINAL JUDGMENT in favor of DEFENDANTS BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH against SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC, etc ***CIVIL CASE TERMINATED. Signed by Judge Stanley R. Chesler on 11/2/2020. (lag, )
Oct 28, 2020 627 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Enclosing Proposed Final Judgment. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Oct 28, 2020 627 Text of Proposed Order (3)
Oct 19, 2020 626 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by ARNOLD B. CALMANN (CALMANN, ARNOLD)
Oct 5, 2020 625 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Regarding Denial of Sanofis petition for a writ of certiorari in connection with the 652 patent re [624] Letter, [623] Letter,. (CALMANN, ARNOLD)
Sep 9, 2020 624 Letter (21)
Docket Text: Letter from Liza M. Walsh to the Hon. Stanley R. Chesler, U.S.D.J. re [622] Letter. (WALSH, LIZA)
Sep 1, 2020 623 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Regarding Defendants' Brief in Opposition to Certiorari re [622] Letter. (Attachments: # (1) Defendants' Brief in Opposition to Certiorari)(CALMANN, ARNOLD)
Sep 1, 2020 623 Defendants' Brief in Opposition to Certiorari (48)
Jul 2, 2020 622 Letter (30)
Docket Text: Letter from Liza M. Walsh to the Hon. Stanley R. Chesler, U.S.D.J. re [584] Order, [577] Letter. (WALSH, LIZA)
Jun 16, 2020 621 Order on Motion to Seal Document (10)
Docket Text: ORDER granting [620] Joint Motion to Seal Documents; taht the foregoing confidential documents shall be permanently sealed and maintained under seal by the court, etc. Signed by Magistrate Judge Cathy L. Waldor on 6/16/2020. (lag, )
Jun 11, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [620] Joint MOTION to Seal Document [525] Pretrial Order, [414] Letter,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [506] Pretrial Memorandum, [427] Letter,, [507] Trial Brief, [471] Markman Opening Brief,, [. Motion set for 7/6/2020 before Judge Stanley R. Chesler. 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. (lag, )
Jun 5, 2020 603 Redacted Document (20)
Docket Text: REDACTION to [352] Brief in Support of Motion,,, by BIOCON LTD., BIOCON RESEARCH LTD., MYLAN GMBH. (Attachments: # (1) REDACTED Defendants' Statement of Material Facts Not in Dispute in Support of Their Motion for Summary Judgment, # (2) REDACTED Exhibit 2 to the Declaration of Elham F. Steiner in Support of Defendants' Motion for Summary Judgment of Non-Infringement, # (3) REDACTED Exhibit 3, # (4) REDACTED Exhibit 5, # (5) REDACTED Exhibit 9, # (6) REDACTED Exhibit 12, # (7) REDACTED Exhibit 13, # (8) UNREDACTED Exhibit 7, # (9) UNREDACTED Exhibit 8, # (10) UNREDACTED Exhibit 14)(CALMANN, ARNOLD)
Jun 5, 2020 603 REDACTED Defendants' Statement of Material Facts Not in Dispute in Support (11)
Jun 5, 2020 603 REDACTED Exhibit 2 to the Declaration of Elham F. Steiner in Support of Defenda (17)
Jun 5, 2020 603 REDACTED Exhibit 3 (1)
Jun 5, 2020 603 REDACTED Exhibit 5 (10)
Jun 5, 2020 603 REDACTED Exhibit 9 (1)
Jun 5, 2020 603 REDACTED Exhibit 12 (1)
Jun 5, 2020 603 REDACTED Exhibit 13 (1)
Jun 5, 2020 603 UNREDACTED Exhibit 7 (4)
Jun 5, 2020 603 UNREDACTED Exhibit 8 (10)
Jun 5, 2020 603 UNREDACTED Exhibit 14 (6)
Jun 5, 2020 604 Redacted Document (1)
Docket Text: REDACTION to [355] Brief in Support of Motion,,,, --REDACTED Exhibit 18 ot the Declaration of Elham F. Steiner-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibit 19 to the Declaration of Elham F. Steiner in Support of Defendants' Motion for Summary Judgment of Invalidity, # (2) REDACTED Exhibit 20, # (3) REDACTED Exhibit 28, # (4) UNREDACTED Brief in Support of Defendants' Motion for Summary Judgment of Invalidity, # (5) UNREDACTED Defendants' Statement of Material Facts Not in Dispute in Support of Their Motion for Summary Judgment, # (6) UNREDACTED Exhibit 16, # (7) UNREDACTED Exhibit 17, # (8) UNREDACTED Exhibit 24)(CALMANN, ARNOLD)
Jun 5, 2020 604 REDACTED Exhibit 19 to the Declaration of Elham F. Steiner in Support of Defend (1)
Jun 5, 2020 604 REDACTED Exhibit 20 (1)
Jun 5, 2020 604 REDACTED Exhibit 28 (79)
Jun 5, 2020 604 UNREDACTED Brief in Support of Defendants' Motion for Summary Judgment of (25)
Jun 5, 2020 604 UNREDACTED Defendants' Statement of Material Facts Not in Dispute in Suppo (16)
Jun 5, 2020 604 UNREDACTED Exhibit 16 (91)
Jun 5, 2020 604 UNREDACTED Exhibit 17 (5)
Jun 5, 2020 604 UNREDACTED Exhibit 24 (10)
Jun 5, 2020 605 Redacted Document (19)
Docket Text: REDACTION to [394] Reply Brief to Opposition to Motion,,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Defendants' Local Rule 56.1 Response to Plaintiffs' Supplemental Statement of Material Facts in Support of Their Opposition to Defendants' Motion for Summary Judgment of Non-Infringement)(CALMANN, ARNOLD)
Jun 5, 2020 605 REDACTED Defendants' Local Rule 56.1 Response to Plaintiffs' Suppleme (24)
Jun 5, 2020 606 Redacted Document (35)
Docket Text: REDACTION to [396] Reply Brief to Opposition to Motion,,, --REDACTED Defendants' Local Rule 56.1 Response to Plaintiffs' Supplemental Statement of Material Facts in Support of Their Opposition to Defendants' Motion for Summary Judgment of Invalidity-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) UNREDACTED Defendants' Reply Brief in Support of Motion for Summary Judgment of Invalidity)(CALMANN, ARNOLD)
Jun 5, 2020 606 UNREDACTED Defendants' Reply Brief in Support of Motion for Summary Judgme (21)
Jun 5, 2020 607 Redacted Document (26)
Docket Text: REDACTION to [382] Letter,, and Exhibits 1 and 3 thereto by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Jun 5, 2020 608 Redacted Document (3)
Docket Text: REDACTION to [400] Letter,, by BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Jun 5, 2020 609 Redacted Document (10)
Docket Text: REDACTION to [417] Letter,, and Exhibits A-C thereto by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Jun 5, 2020 610 Redacted Document (5)
Docket Text: REDACTION to [427] Letter,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Jun 5, 2020 611 Redacted Document (47)
Docket Text: REDACTION to [379] Brief in Opposition to Motion,,, (Unredacted) by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Statement in Response to Defendants Statement of Material Facts (Unredacted), # (2) Supplement Statement of Material Facts (Redacted Version), # (3) Declaration of Liza M. Walsh (Unredacted), # (4) Exhibit 1 - Part I (Unredacted), # (5) Exhibit 1 - Part II (Unredacted), # (6) Exhibits 2-19 (Unredacted))(WALSH, LIZA)
Jun 5, 2020 611 Statement in Response to Defendants Statement of Material Facts (Unredacted) (34)
Jun 5, 2020 611 Supplement Statement of Material Facts (Redacted Version) (24)
Jun 5, 2020 611 Declaration of Liza M. Walsh (Unredacted) (6)
Jun 5, 2020 611 Exhibit 1 - Part I (Unredacted) (55)
Jun 5, 2020 611 Exhibit 1 - Part II (Unredacted) (58)
Jun 5, 2020 611 Exhibits 2-19 (Unredacted) (350)
Jun 5, 2020 612 Redacted Document (14)
Docket Text: REDACTION to [471] Markman Opening Brief,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Declaration of Mr. Karl Leinsing in Support of Defendants' Supplemental Claim Construction Brief, # (2) REDACTED Exhibit 1 to the Declaration of Arthur P. Dykhuis, # (3) REDACTED Exhibit 3, # (4) REDACTED Exhibit 4, # (5) REDACTED Exhibit 9, # (6) REDACTED Exhibit 10, # (7) UNREDACTED Exhibit 5)(CALMANN, ARNOLD)
Jun 5, 2020 612 REDACTED Declaration of Mr. Karl Leinsing in Support of Defendants' Supple (16)
Jun 5, 2020 612 REDACTED Exhibit 1 to the Declaration of Arthur P. Dykhuis (1)
Jun 5, 2020 612 REDACTED Exhibit 3 (9)
Jun 5, 2020 612 REDACTED Exhibit 4 (1)
Jun 5, 2020 612 REDACTED Exhibit 9 (1)
Jun 5, 2020 612 REDACTED Exhibit 10 (1)
Jun 5, 2020 612 UNREDACTED Exhibit 5 (5)
Jun 5, 2020 613 Redacted Document (30)
Docket Text: REDACTION to [507] Trial Brief --Redacted Defendants' Pretrial Brief-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Jun 5, 2020 614 Redacted Document (26)
Docket Text: REDACTION to [380] Brief in Opposition to Motion,,, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Statement in Response to Defendants Statement of Material Facts (Redacted Version), # (2) Supplement Statement of Material Facts (Redacted Version), # (3) Declaration of Liza M. Walsh (Redacted Version), # (4) Declaration of Charles F. Reinholtz (Redacted Version), # (5) Exhibit 1 (Redacted Version))(WALSH, LIZA)
Jun 5, 2020 614 Statement in Response to Defendants Statement of Material Facts (Redacted Versi (22)
Jun 5, 2020 614 Supplement Statement of Material Facts (Redacted Version) (12)
Jun 5, 2020 614 Declaration of Liza M. Walsh (Redacted Version) (2)
Jun 5, 2020 614 Declaration of Charles F. Reinholtz (Redacted Version) (76)
Jun 5, 2020 614 Exhibit 1 (Redacted Version) (1)
Jun 5, 2020 615 Redacted Document (21)
Docket Text: REDACTION to [414] Letter,, with Exhibits 1-8 by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (WALSH, LIZA)
Jun 5, 2020 616 Redacted Document (3)
Docket Text: REDACTION to [425] Letter,, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Exhibit 1 (Redacted Version))(WALSH, LIZA)
Jun 5, 2020 616 Exhibit 1 (Redacted Version) (26)
Jun 5, 2020 617 Redacted Document (14)
Docket Text: REDACTION to [469] Markman Opening Brief,, (Supplemental) by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Declaration of Liza M. Walsh (Unredacted), # (2) Declaration of Charles Reinholtz (Redacted Version), # (3) Exhibit 1 (Unredacted), # (4) Exhibit 2 (Unredacted), # (5) Exhibit 3 (Unredacted), # (6) Exhibit 4 (Unredacted), # (7) Exhibit 5 (Unredacted), # (8) Exhibit 6 (Unredacted), # (9) Exhibit 7 (Unredacted), # (10) Exhibit 8 (Unredacted), # (11) Exhibit 9 (Redacted Version))(WALSH, LIZA)
Jun 5, 2020 617 Declaration of Liza M. Walsh (Unredacted) (3)
Jun 5, 2020 617 Declaration of Charles Reinholtz (Redacted Version) (25)
Jun 5, 2020 617 Exhibit 1 (Unredacted) (26)
Jun 5, 2020 617 Exhibit 2 (Unredacted) (4)
Jun 5, 2020 617 Exhibit 3 (Unredacted) (10)
Jun 5, 2020 617 Exhibit 4 (Unredacted) (67)
Jun 5, 2020 617 Exhibit 5 (Unredacted) (4)
Jun 5, 2020 617 Exhibit 6 (Unredacted) (6)
Jun 5, 2020 617 Exhibit 7 (Unredacted) (6)
Jun 5, 2020 617 Exhibit 8 (Unredacted) (47)
Jun 5, 2020 617 Exhibit 9 (Redacted Version) (1)
Jun 5, 2020 618 Redacted Document (30)
Docket Text: REDACTION to [506] Pretrial Memorandum, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (WALSH, LIZA)
Jun 5, 2020 619 Redacted Document (29)
Docket Text: REDACTION to [525] Pretrial Order, (Unredacted Version) by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Exhibit 1 (Redacted Version), # (2) Exhibit 2 (Redacted Version), # (3) Exhibit 3 (Redacted Version), # (4) Exhibit 4 (Redacted Version), # (5) Exhibit 5 (Unredacted Version), # (6) Exhibit 6 (Redacted Version), # (7) Exhibit 7 (Unredacted Version), # (8) Exhibit 8 (Redacted Version), # (9) Exhibit 9 (Redacted Version), # (10) Exhibit 10 (Unredacted Version), # (11) Exhibit 11 (Unredacted Version), # (12) Exhibit 12 (Unredacted Version), # (13) Exhibit 13 (Unredacted Version), # (14) Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. (Unredacted Version))(WALSH, LIZA)
Jun 5, 2020 619 Exhibit 1 (Redacted Version) (16)
Jun 5, 2020 619 Exhibit 2 (Redacted Version) (231)
Jun 5, 2020 619 Exhibit 3 (Redacted Version) (201)
Jun 5, 2020 619 Exhibit 4 (Redacted Version) (20)
Jun 5, 2020 619 Exhibit 5 (Unredacted Version) (11)
Jun 5, 2020 619 Exhibit 6 (Redacted Version) (30)
Jun 5, 2020 619 Exhibit 7 (Unredacted Version) (49)
Jun 5, 2020 619 Exhibit 8 (Redacted Version) (32)
Jun 5, 2020 619 Exhibit 9 (Redacted Version) (51)
Jun 5, 2020 619 Exhibit 10 (Unredacted Version) (4)
Jun 5, 2020 619 Exhibit 11 (Unredacted Version) (3)
Jun 5, 2020 619 Exhibit 12 (Unredacted Version) (6)
Jun 5, 2020 619 Exhibit 13 (Unredacted Version) (1)
Jun 5, 2020 619 Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. (Unredacted Ver (2)
Jun 5, 2020 620 Motion to Seal Document (9)
Docket Text: Joint MOTION to Seal Document [525] Pretrial Order, [414] Letter,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [506] Pretrial Memorandum, [427] Letter,, [507] Trial Brief, [471] Markman Opening Brief,, [382] Letter,, [394] Reply Brief to Opposition to Motion,,, [355] Brief in Support of Motion,,,, [425] Letter,, [379] Brief in Opposition to Motion,,, [400] Letter,, [417] Letter,, [352] Brief in Support of Motion,,, [469] Markman Opening Brief,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Liza M. Walsh, Esq., # (2) Declaration of Matthew F. Greinert, Esq., # (3) Exhibit 1 - Index in Support of Joint and Unopposed Omnibus Motion to Seal, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Jun 5, 2020 620 Declaration of Liza M. Walsh, Esq. (5)
Jun 5, 2020 620 Declaration of Matthew F. Greinert, Esq. (5)
Jun 5, 2020 620 Exhibit 1 - Index in Support of Joint and Unopposed Omnibus Motion to Seal (177)
Jun 5, 2020 620 Text of Proposed Order (10)
Jun 5, 2020 620 Certificate of Service (2)
Jun 4, 2020 602 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler re [601] Letter,. (WALSH, LIZA)
Jun 2, 2020 601 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Regarding Update of the Inter Partes Review Trials Pending Before the Patent Trial and Appeal Board. (Attachments: # (1) Final Written Decision -- IPR2018-01682, # (2) Final Written Decision -- IPR2018-01680)(CALMANN, ARNOLD)
Jun 2, 2020 601 Final Written Decision -- IPR2018-01682 (135)
Jun 2, 2020 601 Final Written Decision -- IPR2018-01680 (131)
May 28, 2020 600 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [597] Motion to Seal Document [563] Letter, [560] Letter, etc. Signed by Magistrate Judge Cathy L. Waldor on 5/28/2020. (lag, )
May 12, 2020 599 Order (2)
Docket Text: ORDER granting [598] Letter requesting extension until 6/5/2020 to file omnibus motion to seal, etc. Signed by Magistrate Judge Cathy L. Waldor on 5/12/2020. (lag, )
May 11, 2020 598 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. Requesting Extension of Time to File Motion to Seal and Redacted Documents. (CALMANN, ARNOLD)
Apr 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [597] MOTION to Seal Document [563] Letter,, [560] Letter,, . Motion set for 6/1/2020 before Judge Stanley R. Chesler. 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. (lag, )
Apr 27, 2020 594 Redacted Document (3)
Docket Text: REDACTION to [563] Letter,, [566] Letter,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) UNREDACTED/PUBLIC Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. (ECF No. 563), # (2) UNREDACTED/PUBLIC Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. (ECF No. 566))(CALMANN, ARNOLD)
Apr 27, 2020 594 UNREDACTED/PUBLIC Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. (4)
Apr 27, 2020 594 UNREDACTED/PUBLIC Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. (2)
Apr 27, 2020 595 Redacted Document (2)
Docket Text: REDACTION to [560] Letter,, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH. (Attachments: # (1) Exhibit 1 (Redacted))(WALSH, LIZA)
Apr 27, 2020 595 Exhibit 1 (Redacted) (8)
Apr 27, 2020 596 Letter (3)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J., dated February 7, 2020 (Public Version - No Redactions) re [565] Letter,,. (Attachments: # (1) Exhibit 1)(WALSH, LIZA)
Apr 27, 2020 596 Exhibit 1 (3)
Apr 27, 2020 597 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [563] Letter,, [560] Letter,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq., # (2) Exhibit 1 - Index in Support of Defendants' Unopposed Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Apr 27, 2020 597 Declaration of Matthew F. Greinert, Esq. (3)
Apr 27, 2020 597 Exhibit 1 - Index in Support of Defendants' Unopposed Motion to Seal (4)
Apr 27, 2020 597 Text of Proposed Order (6)
Apr 27, 2020 597 Certificate of Service (2)
Apr 10, 2020 593 Order (2)
Docket Text: CONSENT ORDER UNSEALING STIPULATION, etc. Signed by Judge Stanley R. Chesler on 4/10/2020. (lag, )
Apr 9, 2020 592 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Enclosing Proposed Consent Order Unsealing ECF Nos. 527, 529 re [527] Letter,, [529] Stipulation and Order,. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Apr 9, 2020 592 Text of Proposed Order (2)
Mar 16, 2020 590 Order (2)
Docket Text: ORDER granting [589] Defendants' Letter requesting extension of time until 3/27/2020 to file motions to seal and file redacted documents, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/16/2020. (lag, )
Mar 16, 2020 591 Order (2)
Docket Text: ORDER granting [587] Letter request toll the time to appeal the Court's order, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/16/2020. (lag, )
Mar 13, 2020 588 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Unsealing of ECF No. 581 re [581] Letter,,. (CALMANN, ARNOLD)
Mar 13, 2020 589 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motions to Seal and Redacted Documents. (CALMANN, ARNOLD)
Mar 12, 2020 587 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [578] Order, [579] Order, [586] Letter. (CALMANN, ARNOLD)
Mar 11, 2020 586 Letter (1)
Docket Text: Letter from Liza M. Walsh re [585] Letter. (WALSH, LIZA)
Mar 10, 2020 584 Order (1)
Docket Text: ORDER denying Mylan's letter application to lift the stay on proceedings on the '652 patent. Signed by Judge Stanley R. Chesler on 3/10/2020. (lag, )
Mar 10, 2020 585 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [583] Order,,,, [582] Opinion. (CALMANN, ARNOLD)
Mar 9, 2020 582 Opinion (76)
Docket Text: OPINION. Signed by Judge Stanley R. Chesler on 3/9/2020. (sm)
Mar 9, 2020 583 Order (2)
Docket Text: ORDER that Judgment on Count Six of the Amended Complaint, assertinginfringement of U.S. Patent No. 9,526,844, is entered in Defendants favor; that Judgment on Defendants affirmative defense to infringement of U.S.Patent No. 9,526,844, asserting the invalidity of claims 21, 22, 25, and 30 of the 844 patent due to obviousness, is entered in Plaintiffs favor; that Judgment on Defendants affirmative defense to infringement of U.S.Patent No. 9,526,844, asserting the invalidity of claims 21, 22, 25, and 30 of the 844 patent due to lack of enablement, is entered in Plaintiffs favor; that claims 21, 22, 25, and 30 of U.S. Patent No. 9,526,844 are declared to be invalid due to failure to meet the written description requirement stated in 35 U.S.C. § 112 1; that Judgment on Defendants affirmative defense to infringement of U.S. Patent No. 9,526,844, asserting the invalidity of claims 21, 22, 25, and 30 of the 844 patent due to failure to meet the written description requirement stated in 35 U.S.C. § 112 1, is entered in Defendants favor. Signed by Judge Stanley R. Chesler on 3/9/2020. (sm)
Mar 5, 2020 580 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [572] Letter, [575] Letter. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Mar 5, 2020 580 Exhibit A (29)
Mar 4, 2020 N/A Order (0)
Docket Text: TEXT ORDER: DE 578 applies to all FDA Correspondence in accordance with the local rules.. So Ordered by Magistrate Judge Cathy L. Waldor on 3/4/20. (tjg, )
Mar 3, 2020 N/A Order (0)
Docket Text: TEXT ORDER: All prior Orders of this Court remain in effect, including DE 419, point 3. Defendants shall produce the request Form 483 as well as any FUTURE form 483 related to proposed product.. So Ordered by Magistrate Judge Cathy L. Waldor on 3/3/20. (tjg, )
Feb 28, 2020 575 Letter (24)
Docket Text: Letter from Liza M. Walsh re [572] Letter. (WALSH, LIZA)
Feb 28, 2020 576 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [574] Letter. (CALMANN, ARNOLD)
Feb 28, 2020 577 Letter (2)
Docket Text: Letter from Liza M. Walsh re [573] Letter. (WALSH, LIZA)
Feb 25, 2020 574 Letter (1)
Docket Text: Letter from Liza M. Walsh re [565] Letter,, [560] Letter,,. (WALSH, LIZA)
Feb 24, 2020 571 Order (2)
Docket Text: ORDER granting [570] Letter requesting an extension of time until 3/13/2020 to file motion to seal and file redacted documents. Signed by Magistrate Judge Cathy L. Waldor on 2/24/2020. (ams, )
Feb 24, 2020 572 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Text of Proposed Order)(CALMANN, ARNOLD)
Feb 24, 2020 572 Exhibit A (3)
Feb 24, 2020 572 Exhibit B (3)
Feb 24, 2020 572 Exhibit C (2)
Feb 24, 2020 572 Text of Proposed Order (2)
Feb 24, 2020 573 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [561] Letter, [567] Letter. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Feb 24, 2020 573 Exhibit A (14)
Feb 21, 2020 570 Letter (2)
Docket Text: Letter from Liza M. Walsh re [562] Order. (WALSH, LIZA)
Feb 14, 2020 569 Letter (2)
Docket Text: Letter from Liza M. Walsh re [567] Letter. (WALSH, LIZA)
Feb 12, 2020 567 Letter (7)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [561] Letter. (CALMANN, ARNOLD)
Feb 12, 2020 568 Exhibit (to Document) (5)
Docket Text: Exhibit to [567] Letter --Exhibit 1-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Feb 6, 2020 564 Exhibit (to Document) (3)
Docket Text: Exhibit to [563] Letter,, --Exhibit B-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit C, # (2) Exhibit D)(CALMANN, ARNOLD)
Feb 6, 2020 564 Exhibit C (4)
Feb 6, 2020 564 Exhibit D (3)
Feb 4, 2020 561 Letter (12)
Docket Text: Letter from Liza M. Walsh re [549] Trial Brief, [555] Trial Brief,. (WALSH, LIZA)
Feb 4, 2020 562 Order (1)
Docket Text: ORDER granting [558] Letter request for extension of time to file motion, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/4/2020. (lag, )
Jan 31, 2020 558 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. Requesting Extension to File Motion to Seal. (WALSH, LIZA)
Jan 31, 2020 559 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler enclosing copy of Motion before the Federal Circuit to Stay Issuance of Mandate. (Attachments: # (1) Exhibit Copy of Motion before the Federal Circuit to Stay Issuance of Mandate)(WALSH, LIZA)
Jan 31, 2020 559 Exhibit Copy of Motion before the Federal Circuit to Stay Issuance of Mandate (158)
Jan 30, 2020 557 Notice (Other) (2)
Docket Text: NOTICE by AARON PEREIRA of Withdrawal of Counsel Admitted Pro Hac Vice and Request for Removal from Electronic Notification (WALSH, LIZA)
Jan 28, 2020 556 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Regarding Resolution of Federal Circuit Appeals. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Jan 28, 2020 556 Exhibit A (3)
Jan 22, 2020 553 Trial Brief (46)
Docket Text: TRIAL BRIEF (Plaintiffs' Post-Trial Brief (Corrected Version)) by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Plaintiffs' Proposed Findings of Fact (Corrected Version), # (2) Plaintiffs' Proposed Conclusions of Law)(WALSH, LIZA)
Jan 22, 2020 553 Plaintiffs' Proposed Findings of Fact (Corrected Version) (82)
Jan 22, 2020 553 Plaintiffs' Proposed Conclusions of Law (35)
Jan 22, 2020 554 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Stanley R. Chesler, U.S.D.J. re: Corrected PTX 1736 and Trial Errata Sheet. (Attachments: # (1) PTX 1736, # (2) PTX 1737, # (3) PTX 1738, # (4) Trial Errata Sheet)(WALSH, LIZA)
Jan 22, 2020 554 PTX 1736 (10)
Jan 22, 2020 554 PTX 1737 (1)
Jan 22, 2020 554 PTX 1738 (1)
Jan 22, 2020 554 Trial Errata Sheet (5)
Jan 22, 2020 555 Trial Brief (36)
Docket Text: TRIAL BRIEF --Defendants' Corrected Post-Trial Brief by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Defendants' Corrected Proposed Findings of Fact and Conclusions of Law)(CALMANN, ARNOLD)
Jan 22, 2020 555 Defendants' Corrected Proposed Findings of Fact and Conclusions of Law (93)
Jan 21, 2020 550 Transcript (226)
Docket Text: Transcript of Trial held on December 2, 2019, before Judge Stanley R. Chesler. Court Reporter: Lisa Larsen (630-338-5069). 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 due, but not filed, by 2/11/2020. Redacted Transcript Deadline set for 2/21/2020. Release of Transcript Restriction set for 4/20/2020. (mfr)
Jan 21, 2020 551 Transcript (158)
Docket Text: Transcript of Trial held on December 5, 2019, before Judge Stanley R. Chesler. Court Reporter: Lisa Larsen (630-338-5069). 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 due, but not filed, by 2/11/2020. Redacted Transcript Deadline set for 2/21/2020. Release of Transcript Restriction set for 4/20/2020. (mfr)
Jan 21, 2020 552 Transcript (39)
Docket Text: Transcript of Trial held on December 6, 2019, before Judge Stanley R. Chesler. Court Reporter: Lisa Larsen (630-338-5069). 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 due, but not filed, by 2/11/2020. Redacted Transcript Deadline set for 2/21/2020. Release of Transcript Restriction set for 4/20/2020. (mfr)
Jan 15, 2020 548 Trial Brief (46)
Docket Text: TRIAL BRIEF (Plaintiffs' Post-Trial Brief) by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Proposed Findings of Fact, # (2) Proposed Conclusions of Law)(WALSH, LIZA)
Jan 15, 2020 548 Proposed Findings of Fact (82)
Jan 15, 2020 548 Proposed Conclusions of Law (35)
Jan 15, 2020 549 Trial Brief (36)
Docket Text: TRIAL BRIEF (Defendants' Post-Trial Brief) by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Certificate of Service)(CALMANN, ARNOLD)
Jan 15, 2020 549 Proposed Findings of Fact and Conclusions of Law (93)
Jan 15, 2020 549 Certificate of Service (2)
Jan 13, 2020 547 Order (27)
Docket Text: STIPULATION AND ORDER that the record is corrected to accurately reflect Mr. Plumptre's testimony, etc. Signed by Judge Stanley R. Chesler on 1/13/2020. (lag, )
Jan 10, 2020 546 Transcript (122)
Docket Text: Transcript of Trial (Volume 3) held on December 4, 2019, before Judge Stanley R. Chesler. Court Reporter: Karen Friedlander (856-756-0160). 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 1/31/2020. Redacted Transcript Deadline set for 2/10/2020. Release of Transcript Restriction set for 4/9/2020. (bt, ) (Main Document 546 replaced on 1/14/2020) (mfr).
Jan 9, 2020 545 Order (2)
Docket Text: ORDER granting [544] Letter requesting an extension of time until 1/31/2020 to file a motion to seal and file redacted documents. Signed by Magistrate Judge Cathy L. Waldor on 1/8/2020. (lag, )
Jan 8, 2020 544 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Documents re [457] Letter,, [525] Pretrial Order, [382] Letter,, [414] Letter,, [394] Reply Brief to Opposition to Motion,,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [428] Letter, [355] Brief in Support of Motion,,,, [425] Letter,, [379] Brief in Opposition to Motion,,, [427] Letter,, [462] Letter, [453] Letter,, [405] Letter,, [400] Letter,, [448] Letter,, [471] Markman Opening Brief,, [417] Letter,, [352] Brief in Support of Motion,,, [454] Letter,, [469] Markman Opening Brief,,. (CALMANN, ARNOLD)
Jan 6, 2020 543 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Stanley R. Chesler, U.S.D.J. re [538] Letter. (Attachments: # (1) Stipulation and Proposed Order)(WALSH, LIZA)
Jan 6, 2020 543 Stipulation and Proposed Order (27)
Dec 18, 2019 542 Order on Motion to Seal Document (7)
Docket Text: ORDER granting [495] Motion to Seal D.E. [337] Brief in Support of Motion, [350] Brief in Opposition to Motion, [364] Reply Brief to Opposition to Motion, etc. Signed by Magistrate Judge Cathy L. Waldor on 12/17/2019. (lag, )
Dec 13, 2019 540 Order (2)
Docket Text: ORDER granting [537] Letter request for an extension of time until 1/10/2020 to file a motion to seal and submit redacted documents. Signed by Magistrate Judge Cathy L. Waldor on 12/13/2019. (lag, )
Dec 13, 2019 541 Order (1)
Docket Text: ORDER terminating MICHAEL TAYLOR DIMLER as pro hac vice counsel for Defendants Mylan GmbH and Biocon. Signed by Magistrate Judge Cathy L. Waldor on 12/13/2019. (lag, )
Dec 12, 2019 537 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Documents re [457] Letter,, [382] Letter,, [414] Letter,, [394] Reply Brief to Opposition to Motion,,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [428] Letter, [355] Brief in Support of Motion,,,, [425] Letter,, [379] Brief in Opposition to Motion,,, [506] Pretrial Memorandum, [427] Letter,, [462] Letter, [453] Letter,, [507] Trial Brief, [405] Letter,, [400] Letter,, [448] Letter,, [471] Markman Opening Brief,, [417] Letter,, [352] Brief in Support of Motion,,, [454] Letter,, [469] Markman Opening Brief,,. (CALMANN, ARNOLD)
Dec 12, 2019 538 Letter (1)
Docket Text: Letter from Liza M. Walsh on Behalf of the Parties to the Hon. Stanley R. Chesler, U.S.D.J. (Attachments: # (1) DTX-2921 (Corrected), # (2) DTX-803 (Corrected))(WALSH, LIZA)
Dec 12, 2019 538 DTX-2921 (Corrected) (22)
Dec 12, 2019 538 DTX-803 (Corrected) (2)
Dec 11, 2019 535 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Counsel Michael Taylor Dimler, Esq. re [63] Order. (CALMANN, ARNOLD)
Dec 11, 2019 539 Order (1)
Docket Text: ORDER granting [534] Letter request for extension of time to file a motion to seal until 1/10/2020. Signed by Magistrate Judge Cathy L. Waldor on 12/11/2019. (lag, )
Dec 10, 2019 534 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Documents re [525] Pretrial Order,. (CALMANN, ARNOLD)
Dec 10, 2019 536 Transcript (293)
Docket Text: Transcript of Trial Volume 2 held on December 3, 2019, before Judge Stanley R. Chesler. Court Reporter: Rhea Villanti (732-895-3403). 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 12/31/2019. Redacted Transcript Deadline set for 1/10/2020. Release of Transcript Restriction set for 3/9/2020. (bt, ) (Main Document 536 replaced on 1/14/2020) (mfr). Modified on 1/14/2020 (mfr).
Dec 6, 2019 533 Bench Trial - Completed (1)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Bench Trial completed on 12/6/2019. SUMMATIONS BY COUNSEL. DECISION RESERVED. Counsel agreed to all admitted exhibits without objections (on the record) and the Court directed counsel to retain custody of all exhibits at the conclusion of the trial.Proposed Findings of Fact and Conclusion of Law geared to the Transcript with hyperlinks to be filed simultaneously by 1/15/20Counsel shall submit a flash drive with all admitted exhibitsOrdered all hard exhibits returned to counselOrdered trial without jury adjourned at 10:55 a.m (Court Reporter/Recorder LISA LARSEN.) (tt, )
Dec 5, 2019 532 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Bench Trial held on 12/5/2019. Ordered trial without jury adjourned at 4:10 p.m. until Friday, December 6, 2019 at 10:00 a..m. (Court Reporter/Recorder LISA LARSEN.) (tt, )
Dec 4, 2019 531 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Bench Trial held on 12/4/2019. Ordered trial without jury adjourned at 4:15 p.m. until Thursday, December 5, 2019 at 1:00 p.m. (Court Reporter/Recorder KAREN FRIEDLANDER.) (tt, )
Dec 3, 2019 530 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Bench Trial held on 12/3/2019. Ordered trial without jury adjourned at 4:28 p.m. until Wednesday, December 4, 2019 at 2:00 p.m. (Court Reporter/Recorder RHEA VILLANTI.) (tt, ) (Main Document 530 replaced on 12/3/2019) (tt). (Main Document 530 replaced on 12/4/2019) (tt). (Main Document 530 replaced on 12/4/2019) (tt).
Dec 2, 2019 528 Bench Trial - Begun (1)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Bench Trial held on 12/2/2019. Ordered trial without jury adjourned at 2:50 p.m., until Tuesday, December 3, 2019 at 10:00 a.m. (Court Reporter/Recorder ENGEMANN/LARSEN.) (tt, )
Dec 2, 2019 529 Stipulation and Order (8)
Docket Text: STIPULATION AND ORDER that Mylan GmbH's Proposed Pen Product meets the elements of the asserted patent claims, as construed by the Court; that Steenfelt-Jensen, FlexPen Giabattista '095, and Chanoch disclose the elements of the asserted patent claims, as construed by the Court, etc. Signed by Judge Stanley R. Chesler on 12/2/19. (lag, )
Nov 29, 2019 527 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler enclosing stipulation and proposed order. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Nov 29, 2019 527 Text of Proposed Order (8)
Nov 26, 2019 524 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Sudip Kundu, # (2) Certification of Natalie C. Kennedy, # (3) Supporting Certification of Liza M. Walsh, # (4) Text of Proposed Order)(WALSH, LIZA)
Nov 26, 2019 524 Certification of Sudip Kundu (3)
Nov 26, 2019 524 Certification of Natalie C. Kennedy (3)
Nov 26, 2019 524 Supporting Certification of Liza M. Walsh (3)
Nov 26, 2019 524 Text of Proposed Order (2)
Nov 26, 2019 526 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Redacted Documents and Motion to Seal re [457] Letter,, [382] Letter,, [414] Letter,, [394] Reply Brief to Opposition to Motion,,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [428] Letter, [355] Brief in Support of Motion,,,, [425] Letter,, [379] Brief in Opposition to Motion,,, [506] Pretrial Memorandum, [427] Letter,, [462] Letter, [453] Letter,, [507] Trial Brief, [405] Letter,, [400] Letter,, [448] Letter,, [471] Markman Opening Brief,, [417] Letter,, [352] Brief in Support of Motion,,, [454] Letter,, [469] Markman Opening Brief,,. (CALMANN, ARNOLD)
Nov 25, 2019 522 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [505] Motion to Seal Documents [480] Stipulation and Order and [479] Letter. Signed by Magistrate Judge Cathy L. Waldor on 11/25/19. (jc, )
Nov 25, 2019 523 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler. (WALSH, LIZA)
Nov 22, 2019 N/A QC - Generic Message (0)
Docket Text: CHAMBER'S NOTATION: MOTION FOR SUMMARY JUDGMENT SCHEDULED FOR MONDAY, NOVEMBER 25, 2019 HAS BEEN ADJOURNED. (tt, )
Nov 22, 2019 519 Order (2)
Docket Text: ORDER regarding materials that parties plan to bring to Court on 11/25/2019 at 2:00 PM in preparation for trial. etc. Signed by Judge Stanley R. Chesler on 11/22/2019. (dam, )
Nov 22, 2019 520 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [518] Letter. (CALMANN, ARNOLD)
Nov 22, 2019 521 Order (2)
Docket Text: ORDER that all proceedings on the 652 patent are hereby STAYED until further Order of this Court; The hearing scheduled for 11/25/2019 is CANCELLED, the trail to be held on 12/2/2019 will be limited to the parties' claims and defenses arising from the 844 patent only. Signed by Judge Stanley R. Chesler on 11/22/2019. (ams, )
Nov 21, 2019 518 Letter (4)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler re [516] Letter. (WALSH, LIZA)
Nov 20, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [489] MOTION for Summary Judgment , or, in the Alternative Motion in Limine. Motion set for 11/25/2019 11:00 AM before Judge Stanley R. Chesler. ORDERED ALL PARTIES TO APPEAR READY TO PROCEED (tt, )
Nov 20, 2019 515 Exhibit (to Document) (20)
Docket Text: Exhibit to [513] Declaration, --Exhibit 8 to the Declaration of Elham F. Steiner-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Nov 20, 2019 516 Letter (5)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. and Honorable Cathy L. Waldor, U.S.M.J. re [512] Letter. (CALMANN, ARNOLD)
Nov 20, 2019 517 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motions to Seal and Redacted Documents re [457] Letter,, [394] Reply Brief to Opposition to Motion,,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [355] Brief in Support of Motion,,,, [379] Brief in Opposition to Motion,,, [462] Letter, [453] Letter,, [448] Letter,, [471] Markman Opening Brief,, [352] Brief in Support of Motion,,, [454] Letter,, [469] Markman Opening Brief,,. (CALMANN, ARNOLD)
Nov 19, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 11/19/2019. (tjg, )
Nov 19, 2019 511 Letter (29)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. and the Honorable Cathy L. Waldor, U.S.M.J. Regarding Federal Circuit Affirmance of PTAB Final Written Decisions. (CALMANN, ARNOLD)
Nov 19, 2019 512 Letter (3)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler and Hon. Cathy L. Waldor re [511] Letter. (WALSH, LIZA)
Nov 19, 2019 513 Declaration (3)
Docket Text: DECLARATION of Elham F. Steiner in Support of Defendants' Opposition to Plaintiffs' Motion for Summary Judgment Or, In the Alternative, Motion In Limine re [489] MOTION for Summary Judgment , or, in the Alternative Motion in Limine by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(CALMANN, ARNOLD)
Nov 19, 2019 513 Exhibit 1 (50)
Nov 19, 2019 513 Exhibit 2 (28)
Nov 19, 2019 513 Exhibit 3 (3)
Nov 19, 2019 513 Exhibit 4 (19)
Nov 19, 2019 513 Exhibit 5 (55)
Nov 19, 2019 513 Exhibit 6 (20)
Nov 19, 2019 513 Exhibit 7 (36)
Nov 19, 2019 514 Brief in Opposition to Motion (15)
Docket Text: BRIEF in Opposition filed by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH re [489] MOTION for Summary Judgment , or, in the Alternative Motion in Limine (Attachments: # (1) Defendants' Response to Plaintiffs' Local Civil Rule 56.1 Statement of Material Facts Allegedly Not In Dispute, # (2) Certificate of Service)(CALMANN, ARNOLD)
Nov 19, 2019 514 Defendants' Response to Plaintiffs' Local Civil Rule 56.1 Statement o (7)
Nov 19, 2019 514 Certificate of Service (2)
Nov 18, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: SetDeadlines as to [505] MOTION to Seal Document [480] Stipulation and Order, [479] Letter,, . Motion set for 12/16/2019 before Judge Stanley R. Chesler. 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. (mfr)
Nov 18, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 11/18/2019. (tjg, )
Nov 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 11/19/19 at 1:30pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 11/18/19. (tjg, )
Nov 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 11/19/19 conference to 4pm. So Ordered by Magistrate Judge Cathy L. Waldor on 11/18/19. (tjg, )
Nov 15, 2019 502 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [501] Letter. (CALMANN, ARNOLD)
Nov 15, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 11/18/19 at 1:30pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 11/15/19. (tjg, )
Nov 15, 2019 504 Order (2)
Docket Text: ORDER setting briefing schedule for [489] Plaintiff's MOTION for Summary Judgment. Opposition brief due 11/19/2019. Reply brief due 11/22/2019. etc. Signed by Judge Stanley R. Chesler on 11/15/2019. (dam, )
Nov 15, 2019 505 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [480] Stipulation and Order, [479] Letter,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert in Support of Defendants' Unopposed Motion to Seal, # (2) Index in Support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Nov 15, 2019 505 Declaration of Matthew F. Greinert in Support of Defendants' Unopposed Moti (3)
Nov 15, 2019 505 Index in Support of Motion to Seal (4)
Nov 15, 2019 505 Text of Proposed Order (6)
Nov 15, 2019 505 Certificate of Service (2)
Nov 15, 2019 508 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH re [507] Trial Brief (CALMANN, ARNOLD)
Nov 14, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TASHA M. THOMAS, 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, )
Nov 14, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [489] Plaintiff's MOTION for Summary Judgment, or, in the Alternative Motion in Limine. Motion set for 12/2/2019 before Judge Stanley R. Chesler. 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. (dam, )
Nov 14, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [495] Joint MOTION to Seal Document. Joint Motion set for 12/16/2019 before Magistrate Judge Cathy L. Waldor. 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. (dam, )
Nov 14, 2019 498 Order (1)
Docket Text: ORDER granting [496] Letter, extending time to file a motion to seal until November 18, 2019. Signed by Magistrate Judge Cathy L. Waldor on 11/14/2019. (ams, )
Nov 14, 2019 499 Order (1)
Docket Text: ORDER granting [497] Letter, extending time to file a motion to seal and redacted documents until November 20, 2019. Signed by Magistrate Judge Cathy L. Waldor on 11/14/2019. (ams, )
Nov 14, 2019 500 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Regarding Briefing Schedule for re [489] MOTION for Summary Judgment , or, in the Alternative Motion in Limine. (CALMANN, ARNOLD)
Nov 14, 2019 501 Letter (2)
Docket Text: Letter from Liza M. Walsh re [500] Letter. (Attachments: # (1) Exhibit 1-2)(WALSH, LIZA)
Nov 14, 2019 501 Exhibit 1-2 (8)
Nov 13, 2019 496 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [480] Stipulation and Order, [479] Letter,,. (CALMANN, ARNOLD)
Nov 13, 2019 497 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Documents re [457] Letter,, [462] Letter, [453] Letter,, [448] Letter,, [454] Letter,,. (CALMANN, ARNOLD)
Nov 12, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Telephone Conference Call OFF THE RECORD held on 11/12/2019. (tt, )
Nov 12, 2019 492 Redacted Document (22)
Docket Text: REDACTION to [350] Brief in Opposition to Motion,, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Redacted Declaration of Matthew D. Sieger with Exhibits 1 - 24)(WALSH, LIZA)
Nov 12, 2019 492 Redacted Declaration of Matthew D. Sieger with Exhibits 1 - 24 (205)
Nov 12, 2019 493 Redacted Document (15)
Docket Text: REDACTION to [337] Brief in Support of Motion,,, and related exhibits by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibits 1-5, 8, and 9 to the Declaration of Elham F. Steiner, # (2) UNREDACTED/PUBLIC Exhibit 6, # (3) UNREDACTED/PUBLIC Exhibit 7)(CALMANN, ARNOLD)
Nov 12, 2019 493 REDACTED Exhibits 1-5, 8, and 9 to the Declaration of Elham F. Steiner (7)
Nov 12, 2019 493 UNREDACTED/PUBLIC Exhibit 6 (15)
Nov 12, 2019 493 UNREDACTED/PUBLIC Exhibit 7 (22)
Nov 12, 2019 494 Redacted Document (14)
Docket Text: REDACTION to [364] Reply Brief to Opposition to Motion,,, and related exhibits by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibits C and E to the Declaration of Nathaniel R. Scharn, # (2) Redacted Exhibit G, # (3) UNREDACTED/PUBLIC Exhibit D, # (4) UNREDACTED/PUBLIC Exhibit F)(CALMANN, ARNOLD)
Nov 12, 2019 494 REDACTED Exhibits C and E to the Declaration of Nathaniel R. Scharn (2)
Nov 12, 2019 494 Redacted Exhibit G (2)
Nov 12, 2019 494 UNREDACTED/PUBLIC Exhibit D (5)
Nov 12, 2019 494 UNREDACTED/PUBLIC Exhibit F (6)
Nov 12, 2019 495 Motion to Seal Document (5)
Docket Text: Joint MOTION to Seal Document [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [350] Brief in Opposition to Motion,, and related exhibits by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Declaration of Matthew F. Greinert, # (3) Index in Support of Joint Motion to Seal, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Nov 12, 2019 495 Declaration of Liza M. Walsh (4)
Nov 12, 2019 495 Declaration of Matthew F. Greinert (3)
Nov 12, 2019 495 Index in Support of Joint Motion to Seal (54)
Nov 12, 2019 495 Text of Proposed Order (7)
Nov 12, 2019 495 Certificate of Service (2)
Nov 11, 2019 491 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler, U.S.D.J. and Hon. Cathy L. Waldor, U.S.M.J. re [486] Order,. (Attachments: # (1) Exhibit)(WALSH, LIZA)
Nov 11, 2019 491 Exhibit (7)
Nov 8, 2019 488 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Tasha M. Thomas, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Nov 8, 2019 489 Motion for Summary Judgment (3)
Docket Text: MOTION for Summary Judgment , or, in the Alternative Motion in Limine by All Plaintiffs. (Attachments: # (1) Declaration of Liza M. Walsh in Support of Plaintiffs' Motion for Summary Judgment, or, in the Alternative Motion in Limine with Exs. 1-7, # (2) Text of Proposed Order)(WALSH, LIZA)
Nov 8, 2019 489 Declaration of Liza M. Walsh in Support of Plaintiffs' Motion for Summary J (223)
Nov 8, 2019 489 Text of Proposed Order (2)
Nov 7, 2019 487 Order (2)
Docket Text: ORDER granting [485] Letter request; that Defendants' summary judgment motion be stayed, etc. Signed by Judge Stanley R. Chesler on 11/7/19. (lag, )
Nov 6, 2019 N/A Pretrial Conference - Final (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Final Pretrial Conference held on 11/6/2019. (tjg, )
Nov 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Parties shall submit revised Final Pretrial Order by November 15, 2019. It is imperative that the parties substantially downsize this case including exhibits to insure judicial economy. Plaintiff will file the listed in limine motion as a Summary Judgement motion.. So Ordered by Magistrate Judge Cathy L. Waldor on 11/6/19. (tjg, )
Nov 5, 2019 485 Letter (2)
Docket Text: Letter from Liza M. Walsh on Behalf of All Parties. (WALSH, LIZA)
Nov 4, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW040949 as to Tasha M. Thomas, Esq. (lag, )
Nov 1, 2019 483 Notice (Other) (9)
Docket Text: NOTICE by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH Pursuant to 35 U.S.C. Section 282 (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Nov 1, 2019 483 Certificate of Service (2)
Nov 1, 2019 484 Order (2)
Docket Text: ORDER granting [482] Letter request for extension of time until 11/26/2019 to file motion to seal and redacted documents. Signed by Magistrate Judge Cathy L. Waldor on 10/31/19. (lag, )
Oct 31, 2019 481 Redacted Document (5)
Docket Text: REDACTION to [479] Letter,, by All Plaintiffs. (WALSH, LIZA)
Oct 31, 2019 482 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motions to Seal and Redacted Documents re [382] Letter,, [414] Letter,, [394] Reply Brief to Opposition to Motion,,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [428] Letter, [355] Brief in Support of Motion,,,, [425] Letter,, [379] Brief in Opposition to Motion,,, [427] Letter,, [405] Letter,, [400] Letter,, [417] Letter,,. (CALMANN, ARNOLD)
Oct 29, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Status Conference held on 10/29/2019. 3DNJ-TRIAL SET FOR 12/2/19. (tt, )
Oct 29, 2019 478 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motions to Seal and Redacted Documents re [457] Letter,, [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [462] Letter, [350] Brief in Opposition to Motion,, [453] Letter,, [448] Letter,, [454] Letter,,. (CALMANN, ARNOLD)
Oct 28, 2019 476 Order (2)
Docket Text: ORDER granting [468] Letter request to appear pro hac vice as to Tasha M. Thomas, Esq., etc. Signed by Magistrate Judge Cathy L. Waldor on 10/28/19. (lag, )
Oct 28, 2019 477 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [474] Motion to Seal Documents [347], [357], [358], [359]. Signed by Magistrate Judge Cathy L. Waldor on 10/28/19. (lag, )
Oct 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [474] MOTION to Seal Document [347] Stipulation,, 357, 358, 359. Motion set for 11/18/2019 before Judge Stanley R. Chesler. 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. (lag, )
Oct 25, 2019 474 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [347] Stipulation,, 357, 358, 359 by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, # (2) Index in Support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Oct 25, 2019 474 Declaration of Matthew F. Greinert (3)
Oct 25, 2019 474 Index in Support of Motion to Seal (12)
Oct 25, 2019 474 Text of Proposed Order (6)
Oct 25, 2019 474 Certificate of Service (2)
Oct 25, 2019 475 Redacted Document (10)
Docket Text: REDACTION to [347] Stipulation,, 357, 358, 359 by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Proposed Order for Judgment of Non-Infringement and Dismissal of Counterclaims, # (2) REDACTED Stipulation of Judgment of Non-Infringement and Dismissal of Counterclaims)(CALMANN, ARNOLD)
Oct 25, 2019 475 REDACTED Proposed Order for Judgment of Non-Infringement and Dismissal of Count (4)
Oct 25, 2019 475 REDACTED Stipulation of Judgment of Non-Infringement and Dismissal of Countercl (12)
Oct 24, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will cancel the 10/24/19 conference. So Ordered by Magistrate Judge Cathy L. Waldor on 10/24/19. (tjg, )
Oct 24, 2019 473 Order (2)
Docket Text: ORDER re [448] Letter from Liza M. Walsh, Plaintiff's Motion is Granted. Signed by Magistrate Judge Cathy L. Waldor on 10/24/19. (lag, )
Oct 23, 2019 470 Declaration (3)
Docket Text: DECLARATION of Arthur P. Dykhuis In Support of Defendants' Supplemental Claim Construction Brief Regarding "Axially Extending Teeth" by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 2 to the Declaration of Arthur P. Dykhuis, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Certificate of Service)(CALMANN, ARNOLD)
Oct 23, 2019 470 Exhibit 2 to the Declaration of Arthur P. Dykhuis (2)
Oct 23, 2019 470 Exhibit 6 (4)
Oct 23, 2019 470 Exhibit 7 (4)
Oct 23, 2019 470 Exhibit 8 (4)
Oct 23, 2019 470 Certificate of Service (2)
Oct 22, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 10/24/19 at 9:45am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 10/22/19. (tjg, )
Oct 22, 2019 468 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J Regarding Application On Consent for Pro Hac Vice Admission of Tasha M. Thomas, Esq.. (Attachments: # (1) Certification of Arnold B. Calmann, Esq. In Support of Pro Hac Vice Admission of Tasha M. Thomas, Esq., # (2) Declaration of Tasha M. Thomas, Esq., # (3) Text of Proposed Order)(CALMANN, ARNOLD)
Oct 22, 2019 468 Certification of Arnold B. Calmann, Esq. In Support of Pro Hac Vice Admission of (3)
Oct 22, 2019 468 Declaration of Tasha M. Thomas, Esq. (4)
Oct 22, 2019 468 Text of Proposed Order (2)
Oct 21, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 10/21/2019. (tjg, )
Oct 18, 2019 465 Letter (2)
Docket Text: Letter from Liza M. Walsh. (Attachments: # (1) Exhibit A-C)(WALSH, LIZA)
Oct 18, 2019 465 Exhibit A-C (36)
Oct 18, 2019 467 Transcript (129)
Docket Text: Transcript of Markman Hearing held on April 12, 2019, before Judge Stanley R. Chesler. Court Reporter: Jacqueline Kashmer (908-200-1040). 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 due, but not filed, by 11/8/2019. Redacted Transcript Deadline set for 11/18/2019. Release of Transcript Restriction set for 1/16/2020. (mfr)
Oct 17, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ADAM B. BANKS and ADRIAN C. PERCER, 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. (vm )
Oct 17, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Status Conference has been rescheduled for 10/29/2019 01:00 PM before Judge Stanley R. Chesler. (tt, )
Oct 17, 2019 464 Order (2)
Docket Text: ORDER granting [461] Plaintiff's Letter requesting permission for five expert depositions to take place beyond the 10/18/2019 close of expert discovery. etc. Signed by Magistrate Judge Cathy L. Waldor on 10/17/2019. (dam, )
Oct 16, 2019 458 Order (2)
Docket Text: LETTER ORDER Granting [457] Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re: [454] Letter, etc. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2019. (JB, )
Oct 16, 2019 459 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Adam B. Banks to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10039794.) (WALSH, LIZA)
Oct 16, 2019 460 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Adrian C. Percer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10039810.) (WALSH, LIZA)
Oct 16, 2019 461 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Cathy M. Waldor re depositions beyond close of discovery. (WALSH, LIZA)
Oct 16, 2019 463 Order (2)
Docket Text: ORDER granting [456] Defendant's Letter requesting an extension of time from 10/15/2019 to 11/5/2019 to file a motion to seal. etc. Signed by Magistrate Judge Cathy L. Waldor on 10/16/2019. (dam, )
Oct 15, 2019 N/A QC - Generic Message (0)
Docket Text: CHAMBER'S NOTIFICATION:STATUS CONFERENCE HAS BEEN ADJOURNED WITHOUT DATE. (tt, )
Oct 15, 2019 455 Order (2)
Docket Text: ORDER re [449] Letter request to file opening supplemental briefs and declarations, if any, on October 23, 2019 and responsive briefs and declarations, if any, on November 6, 2019., etc. Signed by Judge Stanley R. Chesler on 10/15/2019. (vm )
Oct 15, 2019 456 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motions to Seal and Redacted Documents re [337] Brief in Support of Motion,,, [382] Letter,, [414] Letter,, [364] Reply Brief to Opposition to Motion,,, [428] Letter, [425] Letter,, [427] Letter,, [350] Brief in Opposition to Motion,, [405] Letter,, [400] Letter,, [417] Letter,,. (CALMANN, ARNOLD)
Oct 11, 2019 451 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [449] Letter. (CALMANN, ARNOLD)
Oct 10, 2019 449 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler, U.S.D.J. re [438] Order. (WALSH, LIZA)
Oct 10, 2019 450 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motions to Seal and Redacted Versions re [394] Reply Brief to Opposition to Motion,,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [355] Brief in Support of Motion,,,, [379] Brief in Opposition to Motion,,, [347] Stipulation,, [352] Brief in Support of Motion,,,. (CALMANN, ARNOLD)
Oct 10, 2019 452 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSION as to Adrian Percer and Adam Banks, etc. re [447] Letter. Signed by Magistrate Judge Cathy L. Waldor on 10/10/19. (lag, )
Oct 9, 2019 446 Order (1)
Docket Text: ORDER granting [445] Letter request that parties have scheduled Dr. Lillstrial testimony via video conference on November 8, 2019 at the New York office of Weil, Gotshal & Manges LLP and will thereafter play Dr. Lills testimony during the upcoming trial in December, which time on direct, cross, and redirect the parties agree will count against each partys total allotted trial time.. Signed by Judge Stanley R. Chesler on 10/8/2019. (vm )
Oct 9, 2019 447 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Admission on Consent. (Attachments: # (1) Supporting Certification of Liza M. Walsh, # (2) Certification of Adrian Percer, # (3) Certification of Adam Banks, # (4) Text of Proposed Order)(WALSH, LIZA)
Oct 9, 2019 447 Supporting Certification of Liza M. Walsh (3)
Oct 9, 2019 447 Certification of Adrian Percer (3)
Oct 9, 2019 447 Certification of Adam Banks (3)
Oct 9, 2019 447 Text of Proposed Order (2)
Oct 8, 2019 444 Order (2)
Docket Text: ORDER re [443] Letter to provide an update concerning expert discovery and to respectfully request a brief modification of the deadline for Defendants to serve the report of their expert, Mr. Leinsing.,etc. Signed by Magistrate Judge Cathy L. Waldor on 10/8/2019. (vm )
Oct 8, 2019 445 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Stanley R. Chesler, U.S.D.J. re: Dr. Norbert Lill Trial Testimony. (WALSH, LIZA)
Oct 4, 2019 443 Letter (2)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Oct 2, 2019 440 Order on Motion for Summary Judgment (3)
Docket Text: OPINION & ORDER denying [353] Defendant's Motion for Summary Judgment of Invalidity. etc. Signed by Judge Stanley R. Chesler on 10/2/2019. (dam, )
Oct 2, 2019 441 Order (1)
Docket Text: ORDER granting [439] Defendant's Letter requesting a two-week extension of time to file a motion to seal. etc. Signed by Magistrate Judge Cathy L. Waldor on 10/2/2019. (dam, )
Oct 2, 2019 442 Transcript (13)
Docket Text: Transcript of Telephone Conference held on September 20, 2019, before Magistrate Judge Cathy L. Waldor. 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 10/23/2019. Redacted Transcript Deadline set for 11/4/2019. Release of Transcript Restriction set for 12/31/2019. (mfr)
Oct 1, 2019 439 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Extension of Time to File Motion to Seal and Redacted Versions re [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [350] Brief in Opposition to Motion,,. (CALMANN, ARNOLD)
Sep 27, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Status Conference set for 10/16/2019 12:30 PM before Judge Stanley R. Chesler. ORDERED ALL PARTIES TO APPEAR READY TO PROCEED REGARDING D.E.432 (tt, ) Modified on 9/27/2019 (tt).
Sep 26, 2019 437 Order (2)
Docket Text: ORDER granting [436] Letter request, for a two-week extension of time, from September 27, 2019 to October 11, 2019, for the deadline to file a motion to seal certain stipulations. Signed by Magistrate Judge Cathy L. Waldor on 9/26/2019. (vm )
Sep 26, 2019 438 Order (3)
Docket Text: ORDER re: Markman proceeding and setting briefing schedule. Signed by Judge Stanley R. Chesler on 9/26/2019. (vm)
Sep 25, 2019 435 Order (2)
Docket Text: ORDER granting [434] Letter request for proposed schedule. Signed by Magistrate Judge Cathy L. Waldor on 9/25/2019. (vm )
Sep 25, 2019 436 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. Requesting Extension of Time to File Motions to Seal and Redacted Documents re [394] Reply Brief to Opposition to Motion,,, [396] Reply Brief to Opposition to Motion,,, [355] Brief in Support of Motion,,,, [379] Brief in Opposition to Motion,,, [347] Stipulation,, [352] Brief in Support of Motion,,,. (CALMANN, ARNOLD)
Sep 24, 2019 434 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy regarding Case Schedule. (WALSH, LIZA)
Sep 23, 2019 431 Letter (2)
Docket Text: Letter from Liza M. Walsh on Behalf of All Parties. (WALSH, LIZA)
Sep 23, 2019 432 Letter (2)
Docket Text: Letter from Liza M. Walsh on Behalf of All Parties (Corrected) re [431] Letter. (WALSH, LIZA)
Sep 23, 2019 433 Order (2)
Docket Text: ORDER that Plaintiffs motions to strike (ECF No. 414) as to 37-47 of the Quinn Report is GRANTED. Signed by Magistrate Judge Cathy L. Waldor on 9/23/2019. (vm)
Sep 20, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 9/20/2019. Court Reporter: ECR. (tjg, )
Sep 19, 2019 429 Order (2)
Docket Text: ORDER granting [421] Letter request for an extension of time until September 27, 2019 for any motion to seal the stipulations and, an extension oftime until October 1 to file a motion to seal and file redacted documents.. Signed by Magistrate Judge Cathy L. Waldor on 9/19/2019. (vm)
Sep 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will cancel the 10/10/19 teleconference.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/18/19. (tjg, )
Sep 17, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 9/20/19 at 10:30am. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 9/17/19. (tjg, )
Sep 13, 2019 421 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Versions re [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [350] Brief in Opposition to Motion,, [347] Stipulation,,. (CALMANN, ARNOLD)
Sep 13, 2019 422 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. On Behalf of the Parties re [419] Order,,. (CALMANN, ARNOLD)
Sep 13, 2019 424 Order (1)
Docket Text: ORDER granting [421] Letter request for an extension of time until September 26, 2019 to file a motion to seal and file redacted documents.. Signed by Magistrate Judge Cathy L. Waldor on 9/13/2019. (vm )
Sep 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Trial will begin on 12/2/19 @ 9:30am before the Honorable Stanley R. Chesler. The parties will have 3 consecutive trial days.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/12/19. (tjg, )
Sep 11, 2019 N/A Order (0)
Docket Text: TEXT ORDER: As per the on the record September 10, 2019 oral argument and rulings, the Court Orders as follows: 1. Sanofis challenge to the new invalidity contentions in Mr. Leinsings opening expert report is denied. 2. Sanofis challenge to the confidentiality designations of Mr. Leinsings report is denied. 3. Defendants shall produce the request Form 483 as well as any future Form 483 related to proposed products. 4. Parties are to meet and confer on the possibility of Dr. White generating PDFs relating to the raw data and update the Court by Friday, September 13.. So Ordered by Magistrate Judge Cathy L. Waldor on 9/11/19. (tjg, )
Sep 10, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 9/10/2019. (Court Reporter/Recorder ECR.) **Proceedings to be sealed** (tjg, )
Sep 10, 2019 418 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Versions re [394] Reply Brief to Opposition to Motion,,, [396] Reply Brief to Opposition to Motion,,, [380] Brief in Opposition to Motion,,, [355] Brief in Support of Motion,,,, [379] Brief in Opposition to Motion,,, [352] Brief in Support of Motion,,,. (CALMANN, ARNOLD)
Sep 9, 2019 416 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re [415] Letter. (WALSH, LIZA)
Sep 6, 2019 415 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [410] Letter. (CALMANN, ARNOLD)
Sep 5, 2019 413 Order (2)
Docket Text: ORDER granting [412] Letter requesting a three week extension of the deadline to file a consolidated motion to seal and redacted versions of submissions regarding discovery disputes, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/4/2019. (vm )
Sep 4, 2019 410 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. re [409] Letter. (WALSH, LIZA)
Sep 4, 2019 411 Order (2)
Docket Text: ORDER granting [409] Letter request for two-week extension of time, from August 30 to September 13, 2019, for the deadline to file a motion to seal certain stipulations. Additionally, order granting for a two- week extension of time, from September 3 to September 17, 2019, to file a motion to seal and redacted versions of documents filed in connection with Defendants' Motion for Leave to Amend Invalidity Contentions. Signed by Magistrate Judge Cathy L. Waldor on 9/4/2019. (vm)
Sep 4, 2019 412 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Versions re [382] Letter,, [405] Letter,, [400] Letter,,. (CALMANN, ARNOLD)
Aug 30, 2019 407 Letter (1)
Docket Text: Letter from Liza M. Walsh re [383] Order,,,,. (WALSH, LIZA)
Aug 30, 2019 408 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Versions re [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [350] Brief in Opposition to Motion,, [347] Stipulation,,. (CALMANN, ARNOLD)
Aug 30, 2019 409 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [407] Letter. (CALMANN, ARNOLD)
Aug 29, 2019 406 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [403] Letter. (CALMANN, ARNOLD)
Aug 20, 2019 403 Letter (3)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler re [396] Reply Brief to Opposition to Motion,,,. (WALSH, LIZA)
Aug 20, 2019 404 Order (3)
Docket Text: ORDER re [399] Letter, the parties have agreed to an exchange schedule in connection with the preparing the Final Pretrial Order. Signed by Magistrate Judge Cathy L. Waldor on 8/20/2019. (vm )
Aug 16, 2019 401 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motions to Seal re [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [350] Brief in Opposition to Motion,, [347] Stipulation,,. (CALMANN, ARNOLD)
Aug 16, 2019 402 Order (2)
Docket Text: ORDER granting [401] letter requesting extension. Signed by Magistrate Judge Cathy L. Waldor on 8/16/2019. (vm )
Aug 14, 2019 399 Letter (3)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor U.S.M.J re: Pretrial Exchange Schedule. (WALSH, LIZA)
Aug 13, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant the parties request to amended the expert report deadlines as such: Rebuttal expert: 8/23/19; Reply: 9/18/19; End: 10/18/19.. So Ordered by Magistrate Judge Cathy L. Waldor on 8/13/19. (tjg, )
Aug 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: A Final Pretrial Conference shall be conducted pursuant to Civil Rule 16(d) on 11/6/19 at 1pm before the Undersigned at the U.S. District Court, 50 Walnut Street, Newark, New Jersey on the 4th Floor in Courtroom 4C. The parties shall submit to the Court their joint final pretrial order via email to CLW_Orders@njd.uscourts.gov no later than five (5) business days before the conference. The Court expects to engage in meaningful settlement discussions at the Final Pretrial Conference. Therefore, trial counsel, clients, and/or other persons with full settlement authority must attend the conference. This does not relieve the parties of their obligation to submit their joint final pretrial order no later than five (5) business before the conference. So Ordered by Magistrate Judge Cathy L. Waldor on 8/12/19. (tjg, )
Aug 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The 10/31/19 final pretrial conference is canceled.. So Ordered by Magistrate Judge Cathy L. Waldor on 8/12/19. (tjg, )
Aug 12, 2019 393 Order (2)
Docket Text: ORDER that the above application be and the same is hereby granted re [390] Letter. Ordered that the due date for the filing of Defendant's reply papers in support of their Summary Judgment Motions is hereby extended from August 9 to August 12, 2019. Signed by Magistrate Judge Cathy L. Waldor on 08/9/2019. (vm)
Aug 12, 2019 395 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH re [394] Reply Brief to Opposition to Motion,,, (CALMANN, ARNOLD)
Aug 12, 2019 397 Declaration (2)
Docket Text: DECLARATION of Elham F. Steiner, Esq. re [396] Reply Brief to Opposition to Motion,,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 30, # (2) Exhibit 31, # (3) Exhibit 32, # (4) Certificate of Service)(CALMANN, ARNOLD)
Aug 12, 2019 397 Exhibit 30 (6)
Aug 12, 2019 397 Exhibit 31 (2)
Aug 12, 2019 397 Exhibit 32 (76)
Aug 12, 2019 397 Certificate of Service (2)
Aug 9, 2019 390 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Reply Papers in Support of Defendants' Motions for Summary Judgment re [351] MOTION for Summary Judgment of Non-Infringement, [355] Brief in Support of Motion,,,, [353] MOTION for Summary Judgment of Invalidity, [369] Order, [354] Exhibit (to Document), [352] Brief in Support of Motion,,,. (CALMANN, ARNOLD)
Aug 8, 2019 387 Order (2)
Docket Text: ORDER granting [385] Defendants' Letter requesting a two-week extension of time for the deadline to file a motion to seal. etc. Signed by Magistrate Judge Cathy L. Waldor on 8/8/2019. (dam, )
Aug 8, 2019 388 Order (2)
Docket Text: ORDER granting [386] Defendants' Letter requesting that NATHANIEL R. SCHARN, ESQ be removed as Pro Hac Vice counsel. etc. Signed by Magistrate Judge Cathy L. Waldor on 8/8/2019. (dam, )
Aug 8, 2019 389 Letter (3)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Aug 6, 2019 386 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney Nathaniel R. Scharn, Esq. re [58] Order,. (CALMANN, ARNOLD)
Aug 2, 2019 385 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Documents re [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [350] Brief in Opposition to Motion,, [347] Stipulation,,. (CALMANN, ARNOLD)
Jul 31, 2019 384 Transcript (38)
Docket Text: Transcript of Hearing held on July 30, 2019, before Magistrate Judge Cathy L. Waldor. 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 Court Reporter due, but not filed, by 8/21/2019. Redacted Transcript Deadline set for 9/3/2019. Release of Transcript Restriction set for 10/29/2019. (mfr, )
Jul 30, 2019 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Discovery Hearing/Oral Argument held on 7/30/2019. (Court Reporter/Recorder ECR.) (tjg, )
Jul 30, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Defendant may amend their invalidity contentions as reflected in the transcript of hearing 7/30/19. The Court will hold telephone conferences, to be initiated by plaintiff, on 9/10/19 and 10/10/19 at 11am. A Final Pretrial Conference shall be conducted pursuant to Civil Rule 16(d) on 10/31/19 at 10am before the Undersigned at the U.S. District Court, 50 Walnut Street, Newark, New Jersey on the 4th Floor in Courtroom 4C. The parties shall submit to the Court their joint final pretrial order via email to CLW_Orders@njd.uscourts.gov no later than five (5) business days before the conference. The Court expects to engage in meaningful settlement discussions at the Final Pretrial Conference. Therefore, trial counsel, clients, and/or other persons with full settlement authority must attend the conference. This does not relieve the parties of their obligation to submit their joint final pretrial order no later than five (5) business before the conference. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 7/30/19. (tjg, )
Jul 26, 2019 381 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [347] Stipulation,,. (CALMANN, ARNOLD)
Jul 25, 2019 378 Order (1)
Docket Text: ORDER granting Defendants' [376] Letter requesting a 2-week extension of time, from July 22 to August 5, 2019, to file a motion to seal and redacted versions of documents in connection with Motion for Leave to Amend, etc. Signed by Magistrate Judge Cathy L. Waldor on 07/24/2019. (ek)
Jul 22, 2019 377 Letter (1)
Docket Text: Letter from Liza M. Walsh. (Attachments: # (1) 2019-07-22 Notice of Oral Argument)(WALSH, LIZA)
Jul 22, 2019 377 2019-07-22 Notice of Oral Argument (2)
Jul 19, 2019 376 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Redacted Documents and Motion to Seal re [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [350] Brief in Opposition to Motion,,. (CALMANN, ARNOLD)
Jul 15, 2019 375 Order (1)
Docket Text: ORDER granting [374] Joint Letter requesting an extension of time to file a motion to seal the stipulations (ECF Nos. 347, 347-1, and 357-359) until July 26, 2019. Signed by Magistrate Judge Cathy L. Waldor on 7/15/2019. (as, )
Jul 11, 2019 374 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [347] Stipulation,,. (CALMANN, ARNOLD)
Jul 9, 2019 373 Order (1)
Docket Text: ORDER granting [371] Joint Letter requesting an extension of time to file a motion to seal and file redacted documents until July 22, 2019. Signed by Magistrate Judge Cathy L. Waldor on 7/8/2019. (as, )
Jul 8, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will convert the 7/30/19 conference to oral argument before the undersigned.. So Ordered by Magistrate Judge Cathy L. Waldor on 7/8/19. (tjg, )
Jul 3, 2019 371 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Documents re [337] Brief in Support of Motion,,, [364] Reply Brief to Opposition to Motion,,, [350] Brief in Opposition to Motion,,. (CALMANN, ARNOLD)
Jul 2, 2019 369 Order (2)
Docket Text: ORDER granting [367] Plaintiff's Letter re briefing schedule. etc. Signed by Magistrate Judge Cathy L. Waldor on 7/2/2019. (dam, )
Jul 2, 2019 370 Order (1)
Docket Text: ORDER granting [368] Defendants' Letter requesting a two-week extension of time to file a motion to seal. etc. Signed by Magistrate Judge Cathy L. Waldor on 7/2/2019. (dam, )
Jun 28, 2019 367 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor regarding Briefing Schedule as to Defendants' Summary Judgment Motions. (WALSH, LIZA)
Jun 28, 2019 368 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [347] Stipulation,,. (CALMANN, ARNOLD)
Jun 27, 2019 366 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Jun 24, 2019 363 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [362] Defendants' Motion to Seal. etc. Signed by Magistrate Judge Cathy L. Waldor on 6/21/2019. (dam, )
Jun 24, 2019 365 Declaration (3)
Docket Text: DECLARATION of Nathaniel Scharn in Support of Defendants' Reply in Support of Their Motion for Leave to Amend Their Invalidity Contentions re [364] Reply Brief to Opposition to Motion,,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certificate of Service)(CALMANN, ARNOLD)
Jun 24, 2019 365 Exhibit A (14)
Jun 24, 2019 365 Exhibit B (11)
Jun 24, 2019 365 Certificate of Service (2)
Jun 21, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [362] MOTION to Seal Document [286] Letter,, [290] Letter,, [300] Letter,, [302] Order . Motion set for 7/15/2019 before Judge Stanley R. Chesler. 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. (as, )
Jun 20, 2019 361 Redacted Document (5)
Docket Text: REDACTION to [286] Letter,, [290] Letter,, [300] Letter,, [302] Order by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibits 1-13, # (2) REDACTED March 26, 2019 Letter, # (3) REDACTED Exhibit 1 to March 26, 2019 Letter, # (4) REDACTED Exhibit 3 to March 26, 2019 Letter, # (5) REDACTED April 5, 2019 Letter, # (6) REDACTED Exhibits 1-2 to April 5, 2019 Letter, # (7) REDACTED April 8, 2019 Letter Order)(CALMANN, ARNOLD)
Jun 20, 2019 361 REDACTED Exhibits 1-13 (46)
Jun 20, 2019 361 REDACTED March 26, 2019 Letter (3)
Jun 20, 2019 361 REDACTED Exhibit 1 to March 26, 2019 Letter (3)
Jun 20, 2019 361 REDACTED Exhibit 3 to March 26, 2019 Letter (6)
Jun 20, 2019 361 REDACTED April 5, 2019 Letter (2)
Jun 20, 2019 361 REDACTED Exhibits 1-2 to April 5, 2019 Letter (4)
Jun 20, 2019 361 REDACTED April 8, 2019 Letter Order (2)
Jun 20, 2019 362 Motion to Seal Document (4)
Docket Text: MOTION to Seal Document [286] Letter,, [290] Letter,, [300] Letter,, [302] Order by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, # (2) Exhibit 1 - Index in Support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jun 20, 2019 362 Declaration of Matthew F. Greinert (4)
Jun 20, 2019 362 Exhibit 1 - Index in Support of Motion to Seal (30)
Jun 20, 2019 362 Text of Proposed Order (6)
Jun 20, 2019 362 Certificate of Service (2)
Jun 19, 2019 360 Letter (30)
Docket Text: Letter from Liza M. Walsh to the Honorable Stanley R. Chesler, U.S.D.J. (WALSH, LIZA)
Jun 17, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [351] MOTION for Summary Judgment of Non-Infringement. Motion set for 7/15/2019 before Judge Stanley R. Chesler. 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. (as, )
Jun 17, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [353] MOTION for Summary Judgment of Invalidity. Motion set for 7/15/2019 before Judge Stanley R. Chesler. 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. (as, )
Jun 17, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant the parties adjournment request of the 6/17/19 conference. The Court will hold a telephone conference on 7/30/19 at 10:45am.. So Ordered by Magistrate Judge Cathy L. Waldor on 6/17/19. (tjg, )
Jun 17, 2019 351 Motion for Summary Judgment (3)
Docket Text: MOTION for Summary Judgment of Non-Infringement by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Elham F. Steiner in Support of Defendants' Motion for Summary Judgment of Non-Infringement, # (2) Exhibit 1, # (3) Exhibit 4, # (4) Exhibit 6, # (5) Exhibit 10, # (6) Exhibit 11, # (7) Text of Proposed Order, # (8) Certificate of Service)(CALMANN, ARNOLD)
Jun 17, 2019 351 Declaration of Elham F. Steiner in Support of Defendants' Motion for Summar (4)
Jun 17, 2019 351 Exhibit 1 (15)
Jun 17, 2019 351 Exhibit 4 (2)
Jun 17, 2019 351 Exhibit 6 (5)
Jun 17, 2019 351 Exhibit 10 (3)
Jun 17, 2019 351 Exhibit 11 (8)
Jun 17, 2019 351 Text of Proposed Order (2)
Jun 17, 2019 351 Certificate of Service (2)
Jun 17, 2019 353 Motion for Summary Judgment (3)
Docket Text: MOTION for Summary Judgment of Invalidity by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Elham F. Steiner in Support of Defendants' Motion for Summary Judgment of Invalidity, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 21, # (18) Exhibit 22, # (19) Exhibit 25, # (20) Exhibit 26, # (21) Exhibit 27, # (22) Exhibit 29, # (23) Text of Proposed Order, # (24) Certificate of Service)(CALMANN, ARNOLD)
Jun 17, 2019 353 Declaration of Elham F. Steiner in Support of Defendants' Motion for Summar (5)
Jun 17, 2019 353 Exhibit 1 (6)
Jun 17, 2019 353 Exhibit 2 (10)
Jun 17, 2019 353 Exhibit 3 (10)
Jun 17, 2019 353 Exhibit 4 (12)
Jun 17, 2019 353 Exhibit 5 (8)
Jun 17, 2019 353 Exhibit 6 (3)
Jun 17, 2019 353 Exhibit 7 (50)
Jun 17, 2019 353 Exhibit 8 (53)
Jun 17, 2019 353 Exhibit 9 (10)
Jun 17, 2019 353 Exhibit 10 (194)
Jun 17, 2019 353 Exhibit 11 (7)
Jun 17, 2019 353 Exhibit 12 (9)
Jun 17, 2019 353 Exhibit 13 (8)
Jun 17, 2019 353 Exhibit 14 (10)
Jun 17, 2019 353 Exhibit 15 (6)
Jun 17, 2019 353 Exhibit 21 (7)
Jun 17, 2019 353 Exhibit 22 (99)
Jun 17, 2019 353 Exhibit 25 (7)
Jun 17, 2019 353 Exhibit 26 (75)
Jun 17, 2019 353 Exhibit 27 (32)
Jun 17, 2019 353 Exhibit 29 (2)
Jun 17, 2019 353 Text of Proposed Order (2)
Jun 17, 2019 353 Certificate of Service (2)
Jun 17, 2019 354 Exhibit (to Document) (8)
Docket Text: Exhibit to [353] Motion for Summary Judgment,, --Exhibit 25 to the Declaration of Elham F. Steiner, Esq. in Support of Defendants' Motion for Summary Judgment of Invalidity-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Jun 17, 2019 356 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER. For purposes of clarity, while the IPRs or any appeals thereof are pending, Defendants agree to not pursue in this Case the specific grounds identified above in connection with the referenced patent(s) and claim(s) as originally issued, etc. Signed by Judge Stanley R. Chesler on 6/17/2019. (as, )
Jun 14, 2019 346 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Stanley R. Chesler enclosing Stipulations and Proposed Orders. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Jun 14, 2019 346 Text of Proposed Order (4)
Jun 14, 2019 348 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy Waldor requesting adjournment of June 17, 2019 Status Conference. (WALSH, LIZA)
Jun 10, 2019 343 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. Requesting Extension to File Dispositive Motions re [339] Order. (WALSH, LIZA)
Jun 10, 2019 344 Order (2)
Docket Text: ORDER granting [343] Plaintiffs Letter Requesting Extension to File Dispositive Motions until June 17, 2019. Signed by Magistrate Judge Cathy L. Waldor on 6/10/2019. (as, )
Jun 10, 2019 345 Order (1)
Docket Text: ORDER granting Defendants Letter Requesting Time to File a Motion to Seal until June 20, 2019. Signed by Magistrate Judge Cathy L. Waldor on 6/10/2019. (as, )
Jun 7, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BRIAN CHANG, 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. (as, )
Jun 6, 2019 341 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Brian Chang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9723003.) (WALSH, LIZA)
Jun 6, 2019 342 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Versions re [286] Letter,, [300] Letter,, [290] Letter,, [302] Order. (CALMANN, ARNOLD)
Jun 4, 2019 340 Transcript (78)
Docket Text: Redacted Transcript of Hearing held on February 1, 2019, before Magistrate Judge Cathy L. Waldor. Transcriber: King Transcription Service (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 6/25/2019. Redacted Transcript Deadline set for 7/5/2019. Release of Transcript Restriction set for 9/3/2019. (mfr)
Jun 3, 2019 338 Order (2)
Docket Text: ORDER granting [334] Plaintiff's Letter Requesting the Pro Hac Vice admission of BRIAN CHANG. etc. Signed by Magistrate Judge Cathy L. Waldor on 6/3/2019. (as, )
Jun 3, 2019 339 Order (2)
Docket Text: ORDER granting [335] Plaintiff's Letter Requesting extension of deadline to file dispositive motion until June 10, 2019. Signed by Magistrate Judge Cathy L. Waldor on 6/3/2019. (as, )
May 31, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [336] MOTION to Amend/Correct Invalidity Contentions. Motion set for 7/1/2019 before Judge Stanley R. Chesler. 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. (as, )
May 31, 2019 335 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor Requesting Extension of Deadline to File Dispositive Motions on Consent re [295] Order. (WALSH, LIZA)
May 31, 2019 336 Motion to Amend/Correct (3)
Docket Text: MOTION to Amend/Correct Invalidity Contentions by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Elham F. Steiner in Support of Defendants' Motion for Leave to Serve Mylan GmbH's Second Amended Invalidity Contentions and Biocon's First Amended Invalidity Contentions, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
May 31, 2019 336 Declaration of Elham F. Steiner in Support of Defendants' Motion for Leave (3)
May 31, 2019 336 Text of Proposed Order (2)
May 31, 2019 336 Certificate of Service (2)
May 30, 2019 331 Letter (30)
Docket Text: Letter from Liza M. Walsh to the Honorable Stanley R. Chesler, U.S.D.J. re [311] Letter. (WALSH, LIZA)
May 30, 2019 332 Order (1)
Docket Text: ORDER GRANTING Letter Request for an extension to the deadline for filing a motion, etc. Signed by Magistrate Judge Cathy L. Waldor on 5/30/2019. (as, ) Modified on 5/30/2019 (as, ).
May 30, 2019 333 Order (1)
Docket Text: ORDER GRANTING Letter Request for a two-week extension to file a motion to seal. Signed by Magistrate Judge Cathy L. Waldor on 5/30/2019. (as, )
May 30, 2019 334 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Brian Chang, # (2) Supporting Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
May 30, 2019 334 Certification of Brian Chang (3)
May 30, 2019 334 Supporting Certification of Liza M. Walsh (3)
May 30, 2019 334 Text of Proposed Order (2)
May 28, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DOUG MCCLELLAN, 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. (as, )
May 28, 2019 330 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [325] Joint Motion to Seal Document. Signed by Magistrate Judge Cathy L. Waldor on 5/23/2019. (byl)
May 24, 2019 328 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Doug McClellan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9692149.) (WALSH, LIZA)
May 24, 2019 329 Letter (1)
Docket Text: Letter from Arnold B. Calmann to the Honorable Cathy L. Waldor, U.S.M.J. re [323] Letter. (CALMANN, ARNOLD)
May 23, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [325] Joint MOTION to Seal Document [314] Markman Response Brief,, . Motion set for 6/17/2019 before Judge Stanley R. Chesler. 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. (as, )
May 23, 2019 327 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Redacted Versions and Motion to Seal re [286] Letter,, [300] Letter,, [290] Letter,, [302] Order. (CALMANN, ARNOLD)
May 22, 2019 324 Redacted Document (8)
Docket Text: REDACTION to [314] Markman Response Brief,, and exhibits by BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibit 63 to the Declaration of Elham F. Steiner, # (2) REDACTED Exhibit 64)(CALMANN, ARNOLD)
May 22, 2019 324 REDACTED Exhibit 63 to the Declaration of Elham F. Steiner (1)
May 22, 2019 324 REDACTED Exhibit 64 (1)
May 22, 2019 325 Motion to Seal Document (4)
Docket Text: Joint MOTION to Seal Document [314] Markman Response Brief,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Declaration of Matthew F. Greinert, # (3) Exhibit 1 - Index in Support of Joint Motion to Seal, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
May 22, 2019 325 Declaration of Liza M. Walsh (3)
May 22, 2019 325 Declaration of Matthew F. Greinert (3)
May 22, 2019 325 Exhibit 1 - Index in Support of Joint Motion to Seal (7)
May 22, 2019 325 Text of Proposed Order (6)
May 22, 2019 325 Certificate of Service (2)
May 22, 2019 326 Order (2)
Docket Text: ORDER GRANTING Pro Hac Vice admission for Doug McClellan re [322] Letter,. Signed by Magistrate Judge Cathy L. Waldor on 5/22/2019. (as, )
May 17, 2019 322 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Doug McClellan, # (2) Supporting Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
May 17, 2019 322 Certification of Doug McClellan (4)
May 17, 2019 322 Supporting Certification of Liza M. Walsh (3)
May 17, 2019 322 Text of Proposed Order (2)
May 17, 2019 323 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Application Regarding Privilege Issue. (CALMANN, ARNOLD)
May 13, 2019 320 Order (2)
Docket Text: ORDER re [317] Defendant's Letter. The time to file a motion to seal and redacted versions of certain filings regarding discovery issues (ECF Nos. 286, 290, 300, and 302), be and the same is hereby extended until 5/23/2019. The Clerk is directed to unseal ECF No. [304]. Signed by Magistrate Judge Cathy L. Waldor on 5/13/2019. (dam, )
May 13, 2019 321 Order (1)
Docket Text: ORDER re [318] Plaintiff's Letter requesting an extension until 5/22/2019 to file the Joint Motion to Seal. Signed by Magistrate Judge Cathy L. Waldor on 5/13/2019. (dam, )
May 9, 2019 319 Order (25)
Docket Text: OPINION & ORDER. Signed by Judge Stanley R. Chesler on 5/9/2019. (as, )
May 8, 2019 317 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [286] Letter,, [300] Letter,, [290] Letter,, [302] Order, [312] Order. (CALMANN, ARNOLD)
May 8, 2019 318 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Cathy L. Waldor, U.S.M.J. Requesting Extension to File Joint Motion to Seal re [314] Markman Response Brief,,. (WALSH, LIZA)
May 3, 2019 316 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [311] Letter. (CALMANN, ARNOLD)
Apr 24, 2019 313 Brief (8)
Docket Text: BRIEF supplementing Plaintiffs' Claim Construction Brief (Attachments: # (1) Certification of Liza M. Walsh, # (2) Exhibit 23)(WALSH, LIZA)
Apr 24, 2019 313 Certification of Liza M. Walsh (1)
Apr 24, 2019 313 Exhibit 23 (25)
Apr 24, 2019 315 Declaration (2)
Docket Text: DECLARATION of Elham F. Steiner, Esq. in Support of Defendants' Second Supplemental Claim Construction Brief re [314] Markman Response Brief,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 65 to the Declaration of Elham F. Steiner, Esq. in Support of Defendants' Second Supplemental Claim Construction Brief, # (2) Certificate of Service)(CALMANN, ARNOLD)
Apr 24, 2019 315 Exhibit 65 to the Declaration of Elham F. Steiner, Esq. in Support of Defendants (8)
Apr 24, 2019 315 Certificate of Service (2)
Apr 23, 2019 311 Letter (30)
Docket Text: Letter from Liza M. Walsh to the Honorable Stanley R. Chesler, U.S.D.J. (WALSH, LIZA)
Apr 23, 2019 312 Order (2)
Docket Text: ORDER granting a two week extension to file a motion to seal and redacted versions of certain filings regarding discovery issues until 5/9/2019. Signed by Magistrate Judge Cathy L. Waldor on 4/23/2019. (sm)
Apr 22, 2019 310 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Versions re [286] Letter,, [300] Letter,, [290] Letter,, [302] Order, [304] Letter,,. (CALMANN, ARNOLD)
Apr 15, 2019 309 Order (2)
Docket Text: ORDER Granting Plaintiffs Leave to Amend Their Responses to Defendants' Invalidity Contentions. Signed by Magistrate Judge Cathy L. Waldor on 4/10/19. (th, )
Apr 12, 2019 308 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Markman Hearing held on 4/12/2019. Court directed counsel to submit (simultaneously) a 4 page supplemental brief on issues that arose on the record.DECISION RESERVED (Court Reporter/Recorder KASHMER.) (tt, )
Apr 11, 2019 N/A QC - Generic Message (0)
Docket Text: CHAMBER'S NOTATION: Please be advised that Counsel will be limited to 1 hour a piece for the Markman Hearing scheduled for Friday, April 12, 2019 at 9:30 a.m. (tt, )
Apr 11, 2019 N/A QC - Generic Message (0)
Docket Text: CHAMBER'S NOTATION: Please be advised that Counsel will be limited to 1.15 hours a piece for the Markman Hearing scheduled for Friday, April 12, 2019 at 9:30 a.m (tt, )
Apr 11, 2019 307 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [306] Letter. (CALMANN, ARNOLD)
Apr 9, 2019 306 Letter (2)
Docket Text: Letter from Liza M. Walsh re [305] Letter. (WALSH, LIZA)
Apr 8, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will cancel the 4/17/19 conference. The Court will hold a telephone conference, to be initiated by plaintiff, on 6/17/19 at 1:45pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 4/8/19. (tjg, )
Apr 8, 2019 N/A Order (0)
Docket Text: TEXT ORDER: ORDER re DE 302. The Court will not hold an in-person conference on April 12, 2019. Refer to DE 301 for the next appearance date. So Ordered by Magistrate Judge Cathy L. Waldor on 4/8/19. (tjg, )
Apr 8, 2019 304 Letter (4)
Docket Text: Letter from Liza M. Walsh. (Attachments: # (1) Exhibit 1-5)(WALSH, LIZA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Apr 8, 2019 304 Exhibit 1-5 (19)
Apr 8, 2019 305 Letter (4)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [297] Letter, [293] Letter, [288] Letter, [286] Letter,, [300] Letter,, [290] Letter,, [302] Order. (CALMANN, ARNOLD)
Apr 4, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [296] MOTION to Redact and Seal Transcript/Digital Recording [276] Transcript, . Motion set for 5/6/2019 before Judge Stanley R. Chesler. 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. (th, )
Apr 4, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: *REMINDER* Markman Hearing set for 4/12/2019 09:30 AM. (tt, )
Apr 4, 2019 298 Letter (2)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Apr 4, 2019 299 Order on Motion to Redact Transcript (6)
Docket Text: ORDER granting [296] Motion to Redact [276] Transcript, ETC.. Signed by Magistrate Judge Cathy L. Waldor on 4/4/19. (th, )
Apr 3, 2019 296 Redact and Seal Transcript/Digital Recording (3)
Docket Text: MOTION to Redact and Seal Transcript/Digital Recording [276] Transcript, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, # (2) Exhibit 1, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Apr 3, 2019 296 Declaration of Matthew F. Greinert (3)
Apr 3, 2019 296 Exhibit 1 (19)
Apr 3, 2019 296 Text of Proposed Order (6)
Apr 3, 2019 296 Certificate of Service (2)
Apr 3, 2019 297 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [293] Letter. (CALMANN, ARNOLD)
Apr 2, 2019 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the Amended Opinion attached to docket entry 294 filed by the Clerk's office on 3/29/2019 was docketed in error. Please disregard. (th, )
Apr 2, 2019 295 Order (1)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Cathy L. Waldor on 3/29/19. (th, )
Mar 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: All parties will appear before Magistrate Judge Cathy L. Waldor on April 17 @ 12noon to resolve all outstanding discovery disputes. The 4/24/19 conference is canceled.. So Ordered by Magistrate Judge Cathy L. Waldor on 3/29/19. (tjg, )
Mar 29, 2019 293 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [292] Order, [288] Letter. (CALMANN, ARNOLD)
Mar 29, 2019 294 Scheduling Order (26)
Docket Text: AMENDED SCHEDULING ORDER, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/29/2019. (ys, )
Mar 28, 2019 291 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [289] Letter. (CALMANN, ARNOLD)
Mar 25, 2019 289 Letter (8)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re [287] Letter. (WALSH, LIZA)
Mar 22, 2019 287 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [285] Scheduling Order, [284] Letter. (CALMANN, ARNOLD)
Mar 22, 2019 288 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [286] Letter,,. (CALMANN, ARNOLD)
Mar 18, 2019 285 Scheduling Order (1)
Docket Text: AMENDED SCHEDULING ORDER: Fact Discovery is due by 5/3/2019, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/18/2019.
Mar 14, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Markman Hearing set for 4/12/2019 10:00 AM. ORDERED ALL PARTIES TO APPEAR READY TO PROCEED (tt, )
Mar 13, 2019 284 Letter (3)
Docket Text: Letter from Liza M. Walsh. (Attachments: # (1) Exhibit 1-6)(WALSH, LIZA)
Mar 13, 2019 284 Exhibit 1-6 (188)
Mar 7, 2019 N/A QC - Generic Message (0)
Docket Text: CHAMBER'S NOTIFICATION: ****MARKMAN HEARING SCHEDULED FOR 3/22/19 HAS BEEN ADJOURNED WITHOUT DATE. COUNSEL IS ADVISE TO PROVIDE NEW DATES TO THE COURT FOR RESCHEDULING. (tt, )
Feb 21, 2019 283 Order on Motion to Seal Document (7)
Docket Text: ORDER GRANTING JOINT MOTION TO SEAL [261] and [264]. Signed by Magistrate Judge Cathy L. Waldor on 2/21/2019. (sm)
Feb 20, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [281] Joint MOTION to Seal Document [264] Brief,,, [261] Exhibit (to Document),,,, . Motion set for 3/18/2019 before Judge Stanley R. Chesler. 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. (ld, )
Feb 20, 2019 282 Letter (2)
Docket Text: Letter from Liza M. Walsh on Behalf of All Parties Regarding Markman Hearing. (WALSH, LIZA)
Feb 19, 2019 279 Redacted Document (6)
Docket Text: REDACTION to [261] Exhibit (to Document),,,, Exhibit A to the Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. dated January 18, 2019 (Defendants' Supplemental Claim Construction Brief) by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibit B to the Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. dated January 18, 2019 (Declaration of Dr. Robert S. Langer in Support of Defendants' Supplemental Claim Construction Brief), # (2) Exhibit 60, # (3) Exhibit 61)(CALMANN, ARNOLD)
Feb 19, 2019 279 REDACTED Exhibit B to the Letter from Arnold B. Calmann, Esq. to the Honorable (6)
Feb 19, 2019 279 Exhibit 60 (1)
Feb 19, 2019 279 Exhibit 61 (1)
Feb 19, 2019 280 Redacted Document (5)
Docket Text: REDACTION to [264] Brief,,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Declaration of Dr. Robert S. Langer in Support of Defendants' Supplemental Claim Construction Brief, # (2) REDACTED Exhibit 60, # (3) REDACTED Exhibit 61)(CALMANN, ARNOLD)
Feb 19, 2019 280 REDACTED Declaration of Dr. Robert S. Langer in Support of Defendants' Sup (5)
Feb 19, 2019 280 REDACTED Exhibit 60 (1)
Feb 19, 2019 280 REDACTED Exhibit 61 (1)
Feb 19, 2019 281 Motion to Seal Document (5)
Docket Text: Joint MOTION to Seal Document [264] Brief,,, [261] Exhibit (to Document),,,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Index in Support of Joint Motion to Seal, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Feb 19, 2019 281 Index in Support of Joint Motion to Seal (5)
Feb 19, 2019 281 Text of Proposed Order (7)
Feb 19, 2019 281 Certificate of Service (2)
Feb 14, 2019 N/A Order (0)
Docket Text: TEXT ORDER: After considering the joint submission and oral argument on February 1, 2019 the Court Orders as follows: 1.Defendant to produce SOPS by February 8, 2019. 2.Method testing results for cartridge will be produced by defendant if they exist if not already provided. 3.Parties will meet and confer to determine if all the market and forecasting production has been made by defendant. 4.Motion to compel the supply agreement between Mylan and Biocon is denied as no basis for relevance has been established. 5.Defendant is to identify 1 witness regarding testing and 1 witness regarding cleaning by February 12, 2019. 6.Defendant will research whether or not documents exist from Mr. Barve if so will turn them over. 7.Parties will meet and confer regarding redactions and missing numbered documents and report back to the Court. 8.Plaintiff will produce the following documents: Attachment A in ORDER. 9.Non-parties objections to that production will be preserved and made to the Court in writing by February 22, 2019. The Court will hold a telephone conference, to be initiated by plaintiff, on 4/24/19 at 3pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 2/14/19. (tjg, )
Feb 14, 2019 278 Order (12)
Docket Text: ORDER GRANTING DEFENDANTS' REQUEST FOR PRODUCTION OF INFRINGEMENT MATERIALS FROM RELATED CASES; that Eli Lilly and Co., Merck Sharp & Dohme Corp., Novo Nordisk, Ideo LLC, Boehringer-Ingelheim Pharmaceuticals, Inc., Robert Perkins (formerly of DCA Design International Ltd.), and Hospira Inc. collective, "Third Parties") shall have fourteen days from the date of this Order to submit to this Court objections, if any, to Sanofi's production to Defendants of the materials listed in Attachment A pursuant to the terms of the Discovery Confidentiality Order ("DCO") in this case (Dkt. Nos. 53, 136, 209);etc. Signed by Magistrate Judge Cathy L. Waldor on 2/14/2019. (ld, )
Feb 13, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Markman Hearing set for 3/22/2019 09:30 AM. ORDERED TELEPHONE CONFERENCE CALL REGARDING EXPERT PRESENTATIONS, etc set for 2/13/19 at 4:00 p.m. COUNSEL SHALL INITIATE THE CALL TO CHAMBERS (tt, )
Feb 13, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Telephone Conference held on 2/13/2019 REGARDING PRESENTATION OF EXPERTS FOR THE MARKMAN HEARING SCHEDULED FOR 3/22/19 AT 9:30 A.M. (tt, )
Feb 13, 2019 274 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. (Attachments: # (1) Text of Proposed Order with Attachment A)(WALSH, LIZA)
Feb 13, 2019 274 Text of Proposed Order with Attachment A (12)
Feb 13, 2019 277 Order (2)
Docket Text: ORDER granting [273] Plaintiffs' Letter requesting an extension of the deadline to submit a list of certain confidential materials relating to the allegations of infringement in certain "Related Cases" until 2/13/2019. etc. Signed by Magistrate Judge Cathy L. Waldor on 2/13/2019. (dam, )
Feb 11, 2019 273 Letter (2)
Docket Text: Letter from Letter from Liza M. Walsh to Hon. Cathy Waldor Requesting Extension of Deadline to Submit List of Certain Confidential Materials Relating to Allegations of Infringement in Certain Related Cases.. (WALSH, LIZA)
Feb 6, 2019 270 Order (2)
Docket Text: ORDER granting Sanofi's request for an extension of the deadline for submission of the list of certain confidential materials to the Court until 2/11/2019. Signed by Magistrate Judge Cathy L. Waldor on 2/6/2019. (sm)
Feb 6, 2019 271 Order (2)
Docket Text: ORDER granting the parties' request for a two-week extension of time from 2/6/2019 to 2/20/2019 to file a motion to seal and redacted versions of Defendants' Supplemental Claim Construction Submission. Signed by Magistrate Judge Cathy L. Waldor on 2/6/2019. (sm)
Feb 6, 2019 272 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER re [267] Plaintiff's Stipulation and Proposed Order regarding '008 Patent. etc. Signed by Judge Stanley R. Chesler on 2/6/2019. (dam, )
Feb 5, 2019 268 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [264] Brief,,, [261] Exhibit (to Document),,,,. (CALMANN, ARNOLD)
Feb 5, 2019 269 Letter (2)
Docket Text: Letter from Liza M. Walsh to Hon. Cathy Waldor Requesting Extension of Deadline to Submit List of Certain Confidential Materials Relating to Allegations of Infringement in Certain Related Cases. (WALSH, LIZA)
Feb 4, 2019 267 Letter (1)
Docket Text: Letter from Liza M. Walsh the Hon. Stanley Chesler enclosing Stipulation and Proposed Order regarding '008 Patent. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Feb 4, 2019 267 Text of Proposed Order (3)
Feb 1, 2019 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Discovery Hearing, Oral Argument held on 2/1/2019. Transcript to be filed under seal. (Court Reporter/Recorder ECR.) (tjg, )
Jan 29, 2019 266 Letter (1)
Docket Text: Letter from Liza M. Walsh on Behalf of the Parties to the Honorable Cathy L. Waldor, U.S.M.J. re [258] Order,. (WALSH, LIZA)
Jan 23, 2019 265 Declaration (2)
Docket Text: DECLARATION of Elham F. Steiner in Support of Defendants' Supplemental Claim Construction Brief re [264] Brief,,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 59, # (2) Exhibit 62)(CALMANN, ARNOLD)
Jan 23, 2019 265 Exhibit 59 (14)
Jan 23, 2019 265 Exhibit 62 (4)
Jan 22, 2019 263 Order (2)
Docket Text: ORDER that Defendants' request for leave to file its Supplemental Claim Construction Brief, the Declaration of Robert S. Langer in Support of Defendants Supplemental Claim Construction Brief, Declaration of Elham F. Steiner in Support of Defendants' Supplemental Claim Construction brief, and Exhibits 59-62 thereto, be and the same is hereby granted. Defendants shall file their Supplemental Claim Construction Brief, the Declaration of Robert S. Langer in Support of Defendants' Supplemental Claim Construction Brief, Declaration of Elham F. Steiner in Support of Defendants' Supplemental Claim Construction brief, and Exhibits 59-62 thereto, within three (3) days from receipt of the entry of this Order.. Signed by Judge Stanley R. Chesler on 1/22/2019. (ld, )
Jan 18, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Markman Hearing set for 3/21/2019 10:00 AM. ORDERED ALL PARTIES TO APPEAR READY TO PROCEED. (tt, )
Jan 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an in-person oral argument regarding discovery matters on 2/1/19 at 1pm. Parties are directed to confirm their attendance by electronically filing a letter indicating same three (3) business days prior to the hearing. So Ordered by Magistrate Judge Cathy L. Waldor on 1/18/19. (tjg, )
Jan 18, 2019 259 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [257] Motion to Seal Documents, etc. Signed by Magistrate Judge Cathy L. Waldor on 1/18/2019. (gl, )
Jan 18, 2019 260 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Requesting Leave to Formally File Supplemental Markman Submissions re [254] Letter. (CALMANN, ARNOLD)
Jan 18, 2019 262 Exhibit (to Document) (3)
Docket Text: Exhibit to [260] Letter --Exhibit C - Declaration of Elham F. Steiner in Support of Defendants' Supplemental Claim Construction Brief-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 59 to the Declaration of Elham F. Steiner in Support of Defendants' Supplemental Claim Construction Brief, # (2) Exhibit 62 to the Declaration of Elham F. Steiner in Support of Defendants' Supplemental Claim Construction Brief)(CALMANN, ARNOLD)
Jan 18, 2019 262 Exhibit 59 to the Declaration of Elham F. Steiner in Support of Defendants' (14)
Jan 18, 2019 262 Exhibit 62 to the Declaration of Elham F. Steiner in Support of Defendants' (4)
Jan 17, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 1/17/2019. (tjg, )
Jan 16, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 1/16/2019. (tjg, )
Jan 16, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [257] MOTION to Seal Document [238] Letter,, --Unopposed--. Motion set for 2/19/2019 before Judge Stanley R. Chesler. 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. (gl, )
Jan 16, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 1/17/19 at 4pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 1/16/19. (tjg, )
Jan 16, 2019 256 Redacted Document (24)
Docket Text: REDACTION to [238] Letter,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Plaintiffs' Exhibits 1-7, # (2) REDACTED Defendants' Exhibits 1-21)(CALMANN, ARNOLD)
Jan 16, 2019 256 REDACTED Plaintiffs' Exhibits 1-7 (7)
Jan 16, 2019 256 REDACTED Defendants' Exhibits 1-21 (21)
Jan 16, 2019 257 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [238] Letter,, --Unopposed-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert in support of Motion to Seal, # (2) Exhibit 1 - Index in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jan 16, 2019 257 Declaration of Matthew F. Greinert in support of Motion to Seal (3)
Jan 16, 2019 257 Exhibit 1 - Index in support of Motion to Seal (9)
Jan 16, 2019 257 Text of Proposed Order (6)
Jan 16, 2019 257 Certificate of Service (2)
Jan 15, 2019 253 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re: Agenda for Teleconference. (WALSH, LIZA)
Jan 15, 2019 254 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Stanley Chesler regarding New Proposed Markman Hearing Dates. (WALSH, LIZA)
Jan 14, 2019 251 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re: Request to Unseal re [244] Letter,,. (WALSH, LIZA)
Jan 14, 2019 252 Order (1)
Docket Text: ORDER granting Plaintiff's [251] Letter request for the unsealing of 1/4/2019 [244] Letter from Liza M. Walsh, Document unsealed. Signed by Magistrate Judge Cathy L. Waldor on 1/14/2019. (gl, )
Jan 9, 2019 250 Order on Motion to Seal Document (7)
Docket Text: ORDER granting [247] Motion to Seal Documents, etc.. Signed by Magistrate Judge Cathy L. Waldor on 1/9/2019. (gl, )
Jan 8, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [247] Joint MOTION to Seal Document [217] Markman Response Brief [214], Markman Response Brief, [201] Markman Opening Brief . Motion set for 2/4/2019 before Judge Stanley R. Chesler. 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. (gl, )
Jan 8, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 1/8/2019. (tjg, )
Jan 8, 2019 249 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. and the Honorable Cathy L. Waldor, U.S.M.J. re [244] Letter,,. (CALMANN, ARNOLD)
Jan 7, 2019 248 Order (2)
Docket Text: ORDER, granting [242] Parties letter request for a two-week extension of time, until and including January 16, 2019, to file a motion to seal and redact the version of the parties' joint discovery dispute submission [238]; etc. Signed by Magistrate Judge Cathy L. Waldor on 01/03/2019. (sms)
Jan 4, 2019 243 Redacted Document (48)
Docket Text: REDACTION to [214] Markman Response Brief,, by All Plaintiffs. (Attachments: # (1) Redacted Exhibit 19 to the Declaration of Liza M. Walsh)(WALSH, LIZA)
Jan 4, 2019 243 Redacted Exhibit 19 to the Declaration of Liza M. Walsh (1)
Jan 4, 2019 244 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Stanley R. Chesler, U.S.D.J. and Cathy L. Waldor, U.S.M.J. re [241] Letter. (WALSH, LIZA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jan 4, 2019 245 Redacted Document (45)
Docket Text: REDACTION to [201] Markman Opening Brief,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibit 9 to the Declaration of Elham F. Steiner in Support of Defendants' Opening Claim Construction Brief, # (2) REDACTED Exhibit 14, # (3) REDACTED Exhibit 21, # (4) REDACTED Exhibit 26)(CALMANN, ARNOLD)
Jan 4, 2019 245 REDACTED Exhibit 9 to the Declaration of Elham F. Steiner in Support of Defenda (1)
Jan 4, 2019 245 REDACTED Exhibit 14 (1)
Jan 4, 2019 245 REDACTED Exhibit 21 (1)
Jan 4, 2019 245 REDACTED Exhibit 26 (1)
Jan 4, 2019 246 Redacted Document (45)
Docket Text: REDACTION to [217] Markman Response Brief,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibit 44 to the Declaration of Elham F. Steiner in support of Defendants' Responsive Claim Construction Brief, # (2) REDACTED Exhibit 45)(CALMANN, ARNOLD)
Jan 4, 2019 246 REDACTED Exhibit 44 to the Declaration of Elham F. Steiner in support of Defend (1)
Jan 4, 2019 246 REDACTED Exhibit 45 (1)
Jan 4, 2019 247 Motion to Seal Document (5)
Docket Text: Joint MOTION to Seal Document [217] Markman Response Brief,, [214] Markman Response Brief,, [201] Markman Opening Brief,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Declaration of Matthew F. Greinert, # (3) Exhibit 1 - Index in support of Joint Motion to Seal, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Jan 4, 2019 247 Declaration of Liza M. Walsh (3)
Jan 4, 2019 247 Declaration of Matthew F. Greinert (3)
Jan 4, 2019 247 Exhibit 1 - Index in support of Joint Motion to Seal (17)
Jan 4, 2019 247 Text of Proposed Order (7)
Jan 4, 2019 247 Certificate of Service (2)
Jan 2, 2019 N/A QC - Generic Message (0)
Docket Text: CHAMBER'S NOTATION; HEARING SCHEDULED FOR MONDAY,JANUARY 7 2019 has been ADJOURNED WITHOUT A DATE. (tt, )
Jan 2, 2019 242 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [238] Letter,,. (CALMANN, ARNOLD)
Dec 21, 2018 241 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. and the Honorable Cathy L. Waldor, U.S.M.J. in Response to Plaintiffs' Letter Regarding Inter Partes Review re [236] Letter. (CALMANN, ARNOLD)
Dec 19, 2018 240 Order (2)
Docket Text: LETTER ORDER Granting [239] Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Joint, Consolidated Motion to Seal Claim Construction Submissions.. Signed by Magistrate Judge Cathy L. Waldor on 12/19/2018. (JB, )
Dec 18, 2018 239 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Joint, Consolidated Motion to Seal Claim Construction Submissions. (CALMANN, ARNOLD)
Dec 14, 2018 236 Letter (30)
Docket Text: Letter from Liza M. Walsh to the Honorable Stanley R. Chesler, U.S.D.J. re: Inter Partes Review. (WALSH, LIZA)
Dec 14, 2018 237 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Cathy Waldor Requesting Extension of Deadline to Submit Joint Discovery Dispute Letter. (WALSH, LIZA)
Dec 13, 2018 234 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [233] Motion to Seal Document(s) [203] Letter, [182] Letter, [187] Letter, [195] Letter, etc. Signed by Magistrate Judge Cathy L. Waldor on 12/12/2018. (gl, )
Dec 13, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will reschedule the 1/16/19 conference to 11:15am.. So Ordered by Magistrate Judge Cathy L. Waldor on 12/13/18. (tjg, )
Dec 11, 2018 229 Redacted Document (3)
Docket Text: REDACTION to [182] Letter, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Dec 11, 2018 230 Redacted Document (6)
Docket Text: REDACTION to [187] Letter,, and Exhibits Thereto by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) REDACTED Exhibit A, # (2) REDACTED Exhibit B, # (3) REDACTED Exhibit D, # (4) REDACTED Exhibit E)(CALMANN, ARNOLD)
Dec 11, 2018 230 REDACTED Exhibit A (4)
Dec 11, 2018 230 REDACTED Exhibit B (1)
Dec 11, 2018 230 REDACTED Exhibit D (3)
Dec 11, 2018 230 REDACTED Exhibit E (4)
Dec 11, 2018 231 Redacted Document (6)
Docket Text: REDACTION to [195] Letter, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Dec 11, 2018 232 Redacted Document (2)
Docket Text: REDACTION to [203] Letter,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Dec 11, 2018 233 Motion to Seal Document (4)
Docket Text: MOTION to Seal Document [203] Letter,, [182] Letter, [187] Letter,, [195] Letter, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq., # (2) Index in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Dec 11, 2018 233 Declaration of Matthew F. Greinert, Esq. (4)
Dec 11, 2018 233 Index in support of Motion to Seal (19)
Dec 11, 2018 233 Text of Proposed Order (6)
Dec 11, 2018 233 Certificate of Service (2)
Dec 6, 2018 227 Order (2)
Docket Text: ORDER granting Defendants' [225] Letter request for an additional extension of time to file the Motion to Seal and Redacted versions of Plaintiffs' letters to 12/11/2018. Signed by Magistrate Judge Cathy L. Waldor on 12/6/2018. (gl, ) (Main Document 227 replaced on 12/6/2018) (gl, ).
Dec 6, 2018 228 Order (1)
Docket Text: ORDER granting Plaintiffs' [224] Letter request for an extension of time to file the Joint Motion to Seal to 12/18/2018. Signed by Magistrate Judge Cathy L. Waldor on 12/6/2018. (gl, )
Dec 5, 2018 226 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [223] Letter. (CALMANN, ARNOLD)
Dec 4, 2018 224 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re: Extension to File Motion to Seal Markman Submissions. (WALSH, LIZA)
Dec 4, 2018 225 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal. (CALMANN, ARNOLD)
Dec 3, 2018 223 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Stanley Chesler regarding Defendants' Responsive Claim Construction Brief. (WALSH, LIZA)
Nov 30, 2018 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Markman Hearing set for 1/7/2019 10:00 AM. ORDERED ALL PARTIES TO APPEAR READY TO PROCEED. (tt, )
Nov 29, 2018 222 Order (2)
Docket Text: ORDER granting Defendants' request for an additional extension of time to file the motion to seal until 12/4/2018. Signed by Magistrate Judge Cathy L. Waldor on 17-9105. (sm)
Nov 28, 2018 221 Letter (1)
Docket Text: Letter from Liza M. Walsh on Behalf of the Parties to the Honorable Stanley R. Chesler, U.S.D.J. re: Markman Hearing. (WALSH, LIZA)
Nov 27, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 11/27/2018. (tjg, )
Nov 27, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 1/16/19 at 4pm. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 11/27/18. (tjg, )
Nov 27, 2018 220 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal. (CALMANN, ARNOLD)
Nov 20, 2018 213 Order (2)
Docket Text: ORDER that Defendants shall have authorization to file three additional pages to their responsive Markman brief. Signed by Judge Stanley R. Chesler on 11/20/2018. (sm)
Nov 20, 2018 215 Declaration (54)
Docket Text: DECLARATION of Liza M. Walsh re [214] Markman Response Brief,, by All Plaintiffs. (Attachments: # (1) Exhibit 20-22, # (2) Declaration of Dr. Lee E. Kirsch, # (3) Certificate of Service)(WALSH, LIZA)
Nov 20, 2018 215 Exhibit 20-22 (49)
Nov 20, 2018 215 Declaration of Dr. Lee E. Kirsch (30)
Nov 20, 2018 215 Certificate of Service (2)
Nov 20, 2018 216 Declaration (4)
Docket Text: DECLARATION of Elham F. Steiner in Support of Defendants' Responsive Claim Construction Brief by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 43 to the Declaration of Elham F. Steiner, # (2) Exhibit 46, # (3) Exhibit 47, # (4) Exhibit 48, # (5) Exhibit 49, # (6) Exhibit 50, # (7) Exhibit 51, # (8) Exhibit 52, # (9) Exhibit 53, # (10) Exhibit 54, # (11) Exhibit 55, # (12) Exhibit 56, # (13) Exhibit 57, # (14) Exhibit 58)(CALMANN, ARNOLD)
Nov 20, 2018 216 Exhibit 43 to the Declaration of Elham F. Steiner (5)
Nov 20, 2018 216 Exhibit 46 (13)
Nov 20, 2018 216 Exhibit 47 (6)
Nov 20, 2018 216 Exhibit 48 (6)
Nov 20, 2018 216 Exhibit 49 (6)
Nov 20, 2018 216 Exhibit 50 (26)
Nov 20, 2018 216 Exhibit 51 (24)
Nov 20, 2018 216 Exhibit 52 (18)
Nov 20, 2018 216 Exhibit 53 (12)
Nov 20, 2018 216 Exhibit 54 (9)
Nov 20, 2018 216 Exhibit 55 (60)
Nov 20, 2018 216 Exhibit 56 (18)
Nov 20, 2018 216 Exhibit 57 (5)
Nov 20, 2018 216 Exhibit 58 (6)
Nov 20, 2018 218 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH re [216] Declaration,, [217] Markman Response Brief,, (CALMANN, ARNOLD)
Nov 19, 2018 212 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Requesting Extension of Pagination for Responsive Markman Brief. (CALMANN, ARNOLD)
Nov 16, 2018 211 Order (2)
Docket Text: ORDER granting defendants a two-week extension of time from 11/12/2018 until 11/27/2018 to file a motion to seal documents. Signed by Magistrate Judge Cathy L. Waldor on 11/14/2018. (sm)
Nov 12, 2018 210 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [182] Letter, [187] Letter,, [195] Letter, [203] Letter,, [183] Exhibit (to Document),,. (CALMANN, ARNOLD)
Nov 7, 2018 209 Discovery Confidentiality Order (2)
Docket Text: STIPULATION AND ORDER AMENDING Discovery Confidentiality Order (ECF 53) and Addendum thereto (ECF 136). Signed by Magistrate Judge Cathy L. Waldor on 11/7/2018. (sm)
Oct 31, 2018 208 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Cathy Waldor enclosing Stipulation and Proposed Order amending Discovery Confidentiality Order. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Oct 31, 2018 208 Text of Proposed Order (2)
Oct 29, 2018 207 Order (2)
Docket Text: ORDER granting Defendants' request for a two-week extension of time until and including 11/12/2018 to file a motion to seal the documents re: letter [206]. Signed by Magistrate Judge Cathy L. Waldor on 10/29/2018. (sm)
Oct 26, 2018 206 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [182] Letter, [187] Letter,, [195] Letter, [203] Letter,, [183] Exhibit (to Document),,. (CALMANN, ARNOLD)
Oct 23, 2018 205 Letter (5)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Proposed Case Schedule. (CALMANN, ARNOLD)
Oct 15, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will not rule on the sample issue raised by plaintiff in dkt. 112. The issue may be resurrected, and more fully briefed pending further discovery by both parties.. So Ordered by Magistrate Judge Cathy L. Waldor on 10/15/18. (tjg, )
Oct 12, 2018 197 Markman Opening Brief (50)
Docket Text: MARKMAN OPENING BRIEF by Plaintiffs Sanofi Aventis U.S. LLC, Sanofi-Aventis Deutschland GmbH, and Sanofi Winthrop Industrie (Attachments: # (1) Declaration of Liza M. Walsh w/ Exhibits 1-14, # (2) Declaration of Charles F. Reinholtz w/ Exhibits A-B, # (3) Certificate of Service)(WALSH, LIZA)
Oct 12, 2018 197 Declaration of Liza M. Walsh w/ Exhibits 1-14 (143)
Oct 12, 2018 197 Declaration of Charles F. Reinholtz w/ Exhibits A-B (69)
Oct 12, 2018 197 Certificate of Service (2)
Oct 12, 2018 198 Declaration (6)
Docket Text: DECLARATION of Elham F. Steiner, Esq. in support of Defendants' Opening Claim Construction Brief by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 1 to the Declaration of Elham F. Steiner, Esq. in support of Defendants' Opening Claim Construction Brief, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Supplement 10, # (10) Exhibit 11, # (11) Exhibit 12, # (12) Exhibit 13, # (13) Exhibit 15, # (14) Exhibit 16, # (15) Exhibit 17, # (16) Exhibit 18, # (17) Exhibit 19, # (18) Exhibit 20, # (19) Exhibit 22, # (20) Exhibit 23, # (21) Exhibit 24, # (22) Exhibit 25, # (23) Exhibit 27, # (24) Exhibit 28, # (25) Exhibit 29, # (26) Exhibit 30, # (27) Exhibit 31)(CALMANN, ARNOLD)
Oct 12, 2018 198 Exhibit 1 to the Declaration of Elham F. Steiner, Esq. in support of Defendants& (10)
Oct 12, 2018 198 Exhibit 2 (11)
Oct 12, 2018 198 Exhibit 3 (15)
Oct 12, 2018 198 Exhibit 4 (16)
Oct 12, 2018 198 Exhibit 5 (27)
Oct 12, 2018 198 Exhibit 6 (15)
Oct 12, 2018 198 Exhibit 7 (15)
Oct 12, 2018 198 Exhibit 8 (7)
Oct 12, 2018 198 Supplement 10 (15)
Oct 12, 2018 198 Exhibit 11 (21)
Oct 12, 2018 198 Exhibit 12 (7)
Oct 12, 2018 198 Exhibit 13 (14)
Oct 12, 2018 198 Exhibit 15 (6)
Oct 12, 2018 198 Exhibit 16 (5)
Oct 12, 2018 198 Exhibit 17 (5)
Oct 12, 2018 198 Exhibit 18 (10)
Oct 12, 2018 198 Exhibit 19 (8)
Oct 12, 2018 198 Exhibit 20 (8)
Oct 12, 2018 198 Exhibit 22 (8)
Oct 12, 2018 198 Exhibit 23 (8)
Oct 12, 2018 198 Exhibit 24 (13)
Oct 12, 2018 198 Exhibit 25 (23)
Oct 12, 2018 198 Exhibit 27 (7)
Oct 12, 2018 198 Exhibit 28 (7)
Oct 12, 2018 198 Exhibit 29 (5)
Oct 12, 2018 198 Exhibit 30 (5)
Oct 12, 2018 198 Exhibit 31 (5)
Oct 12, 2018 199 Exhibit (to Document) (5)
Docket Text: Exhibit to [198] Declaration,,, --Exhibit 32 to the Declaration of Elham F. Steiner, Esq. in Support of Defendants' Opening Claim Construction Brief-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Exhibit 33, # (2) Exhibit 34, # (3) Exhibit 35, # (4) Exhibit 36, # (5) Exhibit 37, # (6) Exhibit 38, # (7) Exhibit 39, # (8) Exhibit 40, # (9) Exhibit 41, # (10) Exhibit 42)(CALMANN, ARNOLD)
Oct 12, 2018 199 Exhibit 33 (5)
Oct 12, 2018 199 Exhibit 34 (26)
Oct 12, 2018 199 Exhibit 35 (9)
Oct 12, 2018 199 Exhibit 36 (21)
Oct 12, 2018 199 Exhibit 37 (86)
Oct 12, 2018 199 Exhibit 38 (10)
Oct 12, 2018 199 Exhibit 39 (12)
Oct 12, 2018 199 Exhibit 40 (8)
Oct 12, 2018 199 Exhibit 41 (16)
Oct 12, 2018 199 Exhibit 42 (4)
Oct 12, 2018 200 Declaration (65)
Docket Text: DECLARATION of Dr. Jorge A. Ochoa in Support of Defendants' Opening Claim Construction Brief by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Dr. Robert S. Langer in Support of Defendants' Opening Claim Construction Brief)(CALMANN, ARNOLD)
Oct 12, 2018 200 Declaration of Dr. Robert S. Langer in Support of Defendants' Opening Claim (147)
Oct 12, 2018 202 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH re [199] Exhibit (to Document), [198] Declaration,,, [200] Declaration, [201] Markman Opening Brief,, (CALMANN, ARNOLD)
Oct 11, 2018 196 Order (2)
Docket Text: ORDER that the parties shall have authorization to file 4 additional pages to their respective opening Markman briefs. Signed by Judge Stanley R. Chesler on 10/11/2018. (sm)
Oct 10, 2018 194 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq., on behalf of the parties, to the Honorable Stanley R. Chesler, U.S.D.J. Requesting Extension of Pagination for Opening Markman Briefs. (CALMANN, ARNOLD)
Oct 8, 2018 192 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicole W. Stafford, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Oct 8, 2018 193 Statement (10)
Docket Text: STATEMENT from all Parties re Joint Claim Construction by All Plaintiffs. (Attachments: # (1) Exhibit A)(WALSH, LIZA)
Oct 8, 2018 193 Exhibit A (219)
Oct 4, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Nicole Stafford, Esq.: $ 150, receipt number NEW037623 (sm)
Sep 26, 2018 191 Letter (2)
Docket Text: Letter from Liza M. Walsh re [187] Letter,,. (WALSH, LIZA)
Sep 21, 2018 185 Order on Motion to Seal Document (6)
Docket Text: ORDER granting Defendant's [172] Motion to Seal Document [156] Letter, by MYLAN GMBH, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/21/18. (cm, )
Sep 21, 2018 186 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Nicole W. Stafford, Esq., etc. re [184] Application/Petition.. Signed by Magistrate Judge Cathy L. Waldor on 9/21/18. (cm, )
Sep 21, 2018 188 Exhibit (to Document) (3)
Docket Text: Exhibit to [187] Letter,, --Exhibit C-- by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (CALMANN, ARNOLD)
Sep 21, 2018 189 Order on Motion to Seal Document (7)
Docket Text: ORDER granting [144] Joint Motion to Seal Documents [102] Exhibit (to Document), [103] Brief in Support of Motion, [113] Reply Brief to Opposition to Motion, [111] Brief in Opposition to Motion, [105] Brief in Support of Motion, [116] Redacted Document, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/21/2018. (sm)
Sep 21, 2018 190 Order on Motion to Seal Document (6)
Docket Text: ORDER granting Defendants' Unopposed [178] Motion to Seal Documents [176] Redacted Document, [174] Redacted Document, [132] Amended Complaint, [151] Answer to Amended Complaint, [149] Answer to Amended Complaint, Counterclaim, [129] Letter, [177] Redacted Document, [175] Redacted Document, etc. Signed by Magistrate Judge Cathy L. Waldor on 9/21/2018. (sm)
Sep 20, 2018 184 Application/Petition (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Nicole W. Stafford, Esq. on behalf of Defendants (On Consent) for by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Nicole W. Stafford, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Sep 20, 2018 184 Declaration of Nicole W. Stafford, Esq. (4)
Sep 20, 2018 184 Text of Proposed Order (2)
Sep 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [178] MOTION to Seal Document [132] Amended Complaint,,, [151] Answer to Amended Complaint,, [129] Letter,, [149] Answer to Amended Complaint,,, Counterclaim,, . Motion set for 10/15/2018 before Judge Stanley R. Chesler. 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. (JB, )
Sep 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [178] MOTION to Seal Document [132] Amended Complaint,,, [151] Answer to Amended Complaint,, [129] Letter,, [149] Answer to Amended Complaint,,, Counterclaim,, . Motion set for 10/15/2018 before Judge Stanley R. Chesler. 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. (JB, )
Sep 17, 2018 179 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [110] MOTION to Seal Document [92] Mylan GmbHs May 1, 2018 Letter to the Court, [91] Sanofis April 30, 2018 Letter to the Court; Sanofis April 30, 2018 Letter to the Court (ECF No.91), the redacted version of which has been filed under ECF No. 94 and Mylan GmbHs May 1, 2018 Letter to the Court (ECF No. 92), the redacted version of which has been filed under ECF No. 95, shall be permanently sealed and maintained under seal by the Court; etc. Signed by Magistrate Judge Cathy L. Waldor on 09/14/2018. (sms)
Sep 14, 2018 174 Redacted Document (4)
Docket Text: REDACTION to [129] Letter,, by All Plaintiffs. (Attachments: # (1) Exhibit 1)(WALSH, LIZA)
Sep 14, 2018 174 Exhibit 1 (89)
Sep 14, 2018 175 Redacted Document (30)
Docket Text: REDACTION to [132] Amended Complaint,,, with Redacted Exhibits 1 - 26 by All Plaintiffs. (WALSH, LIZA)
Sep 14, 2018 176 Redacted Document (30)
Docket Text: REDACTION to [149] Answer to Amended Complaint,,, Counterclaim,, by MYLAN GMBH. (CALMANN, ARNOLD)
Sep 14, 2018 177 Redacted Document (30)
Docket Text: REDACTION to [151] Answer to Amended Complaint,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD. (CALMANN, ARNOLD)
Sep 14, 2018 178 Motion to Seal Document (4)
Docket Text: MOTION to Seal Document [132] Amended Complaint,,, [151] Answer to Amended Complaint,, [129] Letter,, [149] Answer to Amended Complaint,,, Counterclaim,, by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD, MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq., # (2) Exhibit 1 - Index in support of Unopposed Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Sep 14, 2018 178 Declaration of Matthew F. Greinert, Esq. (3)
Sep 14, 2018 178 Exhibit 1 - Index in support of Unopposed Motion to Seal (24)
Sep 14, 2018 178 Text of Proposed Order (6)
Sep 14, 2018 178 Certificate of Service (2)
Sep 14, 2018 180 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [163] Motion to Seal Document; that Mylan GmbH's unopposed Motion, pursuant to Local Civil Rule 5.3(c), to permanently seal (1) Letter dated June 8, 2018 from Liza M. Walsh, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. (ECF No. 112); (2) Letter dated June 15, 2018 from Arnold B.Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. (ECF No. 117); (3) Letter dated June 19, 2018 from Liza M. Walsh, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. (ECF No. 120); and (4) Exhibits 1-9 to the June 19, 2018 Letter from Liza M. Walsh (ECF No. 120-1), is hereby GRANTED; etc.. Signed by Magistrate Judge Cathy L. Waldor on 9/14/2018. (ld, )
Sep 14, 2018 181 Order on Motion to Redact Transcript (6)
Docket Text: ORDER granting [158] Motion to Redact [142] Transcript, that Mylan GmbH's unopposed Motion, pursuant to Local Civil Rule 5.3(c), to permanently seal the transcript of the July 12, 2018 hearing on Mylan GmbHs Motion for Leave to Amend its Invalidity Contentions (ECF No. 142), is hereby GRANTED; that the transcript of the July 12, 2018 hearing on Mylan GmbH's Motion for Leave to Amend its Invalidity Contentions (ECF No. 142), shall be permanently sealed and maintained under seal by the Court; that, pursuant to L. Civ. R. 5.3(g)(2), Mylan GmbH shall submit to the court reporter the redacted version of the Transcript within seven days of the date of receipt of the within Order; etc.. Signed by Magistrate Judge Cathy L. Waldor on 9/14/2018. (ld, )
Sep 12, 2018 173 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Stanley R. Chesler, U.S.D.J. re: Status. (WALSH, LIZA)
Aug 29, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [172] MOTION to Seal Document [156] Letter, . Motion set for 10/1/2018 before Judge Stanley R. Chesler. 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. (sm)
Aug 27, 2018 171 Redacted Document (10)
Docket Text: REDACTION to [156] Letter, by All Plaintiffs. (WALSH, LIZA)
Aug 27, 2018 172 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [156] Letter, by MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert in support of Unopposed Motion to Seal, # (2) Exhibit 1 - Index in support of Unopposed Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Aug 27, 2018 172 Declaration of Matthew F. Greinert in support of Unopposed Motion to Seal (3)
Aug 27, 2018 172 Exhibit 1 - Index in support of Unopposed Motion to Seal (4)
Aug 27, 2018 172 Text of Proposed Order (6)
Aug 27, 2018 172 Certificate of Service (2)
Aug 24, 2018 170 Answer to Counterclaim (24)
Docket Text: ANSWER to Counterclaim by All Plaintiffs. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Aug 24, 2018 170 Certificate of Service (2)
Aug 16, 2018 169 Order (1)
Docket Text: ORDER granting defendant's request for a two-week extension to file a motion to seal. Signed by Magistrate Judge Cathy L. Waldor on 8/15/2018. (sm)
Aug 15, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document submitted by SANOFI-AVENTIS U.S. LLC, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI WINTHROP INDUSTRIE to answer, move or otherwise respond to Mylan's Counterclaims has been GRANTED. The answer due date has been set for 8/24/2018. (sm)
Aug 13, 2018 168 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [156] Letter,. (CALMANN, ARNOLD)
Aug 9, 2018 167 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Mylan GmbH's Counterclaims.. (WALSH, LIZA)
Aug 8, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 11/27/18 at 3:30 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 8/8/18. (tjg, )
Aug 7, 2018 165 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice William Sutton Ansley to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8937455.) (WALSH, LIZA)
Aug 2, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 8/2/2018. Court Reporter: ECR. (tjg, )
Aug 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [163] MOTION to Seal Document [112] Letter,, [117] Letter,, [120] Letter,, . Motion set for 9/4/2018 before Judge Stanley R. Chesler. 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. (sm)
Aug 1, 2018 164 Letter (5)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Status Update re [139] Order. (CALMANN, ARNOLD)
Jul 31, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [158] MOTION to Redact and Seal Transcript/Digital Recording [142] Transcript, . Motion set for 9/4/2018 before Judge Stanley R. Chesler. 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. (sm)
Jul 31, 2018 159 Order (1)
Docket Text: ORDER directing the Clerk of the Court to unseal the transcript of the July 16 Opinion [148]. Signed by Magistrate Judge Cathy L. Waldor on 7/31/2018. (sm)
Jul 31, 2018 160 Redacted Document (4)
Docket Text: REDACTION to [112] Letter,, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(WALSH, LIZA)
Jul 31, 2018 160 Exhibit A (3)
Jul 31, 2018 160 Text of Proposed Order (2)
Jul 31, 2018 161 Redacted Document (4)
Docket Text: REDACTION to [120] Letter,, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Exhibits 1 - 9 (Redacted Version))(WALSH, LIZA)
Jul 31, 2018 161 Exhibits 1 - 9 (Redacted Version) (52)
Jul 31, 2018 162 Redacted Document (3)
Docket Text: REDACTION to [117] Letter,, by MYLAN GMBH. (CALMANN, ARNOLD)
Jul 31, 2018 163 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [112] Letter,, [117] Letter,, [120] Letter,, by MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, # (2) Exhibit 1 - Index in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jul 31, 2018 163 Declaration of Matthew F. Greinert (3)
Jul 31, 2018 163 Exhibit 1 - Index in support of Motion to Seal (11)
Jul 31, 2018 163 Text of Proposed Order (6)
Jul 31, 2018 163 Certificate of Service (2)
Jul 30, 2018 157 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [148] Transcript, [140] Order,. (CALMANN, ARNOLD)
Jul 30, 2018 158 Redact and Seal Transcript/Digital Recording (3)
Docket Text: MOTION to Redact and Seal Transcript/Digital Recording [142] Transcript, by MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, # (2) Exhibit 1, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jul 30, 2018 158 Declaration of Matthew F. Greinert (3)
Jul 30, 2018 158 Exhibit 1 (20)
Jul 30, 2018 158 Text of Proposed Order (6)
Jul 30, 2018 158 Certificate of Service (2)
Jul 24, 2018 155 Order (2)
Docket Text: ORDER granting Pro Hac Vice Application of William Sutton Ansley, Esq.. Signed by Magistrate Judge Cathy L. Waldor on 7/19/2018. (ld, )
Jul 23, 2018 154 Order (2)
Docket Text: ORDER granting Defendant Mylan GmbH'S re [153] Letter request to extend the deadline to file the motion to seal, etc. Signed by Magistrate Judge Cathy L. Waldor on 7/23/18. (cm, )
Jul 20, 2018 150 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by MYLAN GMBH re [149] Answer to Amended Complaint,,, Counterclaim,, (CALMANN, ARNOLD)
Jul 20, 2018 152 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Jul 20, 2018 152 Certificate of Service (2)
Jul 20, 2018 153 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Consolidated Motion to Seal re [132] Amended Complaint,,, [151] Answer to Amended Complaint,, [149] Answer to Amended Complaint,,, Counterclaim,, [129] Letter,,. (CALMANN, ARNOLD)
Jul 18, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [144] Joint MOTION to Seal Document [111] Brief in Opposition to Motion,, [105] Brief in Support of Motion,, [102] Exhibit (to Document),, [103] Brief in Support of Motion,, [113] Reply Brief to Opposition to Motion,, . Motion set for 8/20/2018 before Judge Stanley R. Chesler. 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. (sm)
Jul 18, 2018 146 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of William Sutton Ansley, # (2) Supporting Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Jul 18, 2018 146 Certification of William Sutton Ansley (3)
Jul 18, 2018 146 Supporting Certification of Liza M. Walsh (3)
Jul 18, 2018 146 Text of Proposed Order (2)
Jul 18, 2018 147 Order (1)
Docket Text: ORDER granting a two-week extension of time for Mylan GmbH to file a motion to seal the submissions regarding a discovery dispute between the parties from 7/17/2018 to 7/31/2018. Signed by Magistrate Judge Cathy L. Waldor on 7/18/2018. (sm)
Jul 17, 2018 141 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by SANOFI-AVENTIS U.S. LLC, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI WINTHROP INDUSTRIE. BIOCON LTD. served on 7/13/2018, answer due 8/3/2018; BIOCON RESEARCH LTD. served on 7/13/2018, answer due 8/3/2018; BIOCON S.A. served on 7/13/2018, answer due 8/3/2018; BIOCON SDN.BHD served on 7/13/2018, answer due 8/3/2018. (WALSH, LIZA)
Jul 17, 2018 143 Redacted Document (15)
Docket Text: REDACTION to [111] Brief in Opposition to Motion,, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Declaration of Anna E. Dwyer with Exhibits 1 - 8 (Redacted Version), # (2) Certificate of Service)(WALSH, LIZA)
Jul 17, 2018 143 Declaration of Anna E. Dwyer with Exhibits 1 - 8 (Redacted Version) (193)
Jul 17, 2018 143 Certificate of Service (2)
Jul 17, 2018 144 Motion to Seal Document (5)
Docket Text: Joint MOTION to Seal Document [111] Brief in Opposition to Motion,, [105] Brief in Support of Motion,, [102] Exhibit (to Document),, [103] Brief in Support of Motion,, [113] Reply Brief to Opposition to Motion,, by MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, # (2) Declaration of Liza M. Walsh, # (3) Exhibit 1, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Jul 17, 2018 144 Declaration of Matthew F. Greinert (3)
Jul 17, 2018 144 Declaration of Liza M. Walsh (3)
Jul 17, 2018 144 Exhibit 1 (18)
Jul 17, 2018 144 Text of Proposed Order (7)
Jul 17, 2018 144 Certificate of Service (2)
Jul 17, 2018 145 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [112] Letter,, [120] Letter,, [117] Letter,,. (CALMANN, ARNOLD)
Jul 16, 2018 N/A Miscellaneous Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Opinion read into the record held on 7/16/2018. (Court Reporter/Recorder ECR.) (tjg, )
Jul 16, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Based upon the opinion read into the record on 7/16/18 the Motion to Amend Contentions is GRANTED. Sanofi will have until 8/12/18 to respond. The parties will meet and confer and submit a new scheduling order. The transcript will be sealed pending a Motion to Seal to be filed within 14 days of this order. The transcript will be available to the parties. So Ordered by Magistrate Judge Cathy L. Waldor on 7/16/18. (tjg, )
Jul 13, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 8/2/18 at 1:30 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 7/13/18. (tjg, )
Jul 12, 2018 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Discovery Hearing held on 7/12/2018. (Court Reporter/Recorder ECR.) (tjg, )
Jul 12, 2018 138 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD Attached is the official court Summons on Amended Complaint, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Susan Miller* (sm)
Jul 11, 2018 137 Summons - Request for Issue (1)
Docket Text: Request for Summons to be Issued by SANOFI-AVENTIS U.S. LLC, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI WINTHROP INDUSTRIE as to BIOCON LTD., BIOCON RESEARCH LTD., BIOCON S.A., BIOCON SDN.BHD. (WALSH, LIZA)
Jul 9, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will grant counsels request and reschedule the 7/12/18 oral argument to 3pm.. So Ordered by Magistrate Judge Cathy L. Waldor on 7/9/18. (tjg, )
Jul 9, 2018 136 Discovery Confidentiality Order (2)
Docket Text: ADDENDUM TO STIPULATED DISCOVERY CONFIDENTIALITY ORDER. Signed by Magistrate Judge Cathy L. Waldor on 7/9/2018. (sm)
Jul 6, 2018 130 Letter (1)
Docket Text: Letter from Arnold B.Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Addendum to Stipulated Discovery Confidentiality Order re [53] Discovery Confidentiality Order. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Jul 6, 2018 130 Text of Proposed Order (2)
Jul 6, 2018 131 Letter (1)
Docket Text: Letter from Liza M. Walsh on Behalf of All Parties. (WALSH, LIZA)
Jul 6, 2018 133 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by All Plaintiffs re [132] Amended Complaint,,, (WALSH, LIZA)
Jul 5, 2018 128 Letter (1)
Docket Text: Letter from Liza M. Walsh re [125] Order. (WALSH, LIZA)
Jul 3, 2018 127 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal. (CALMANN, ARNOLD)
Jul 2, 2018 N/A Order (0)
Docket Text: TEXT ORDER: At the parties request, Oral Argument (see ECF No. 119), will be rescheduled to July 12, 2018 at 10 AM. So Ordered by Magistrate Judge Cathy L. Waldor on 7/2/18. (tjg, )
Jun 29, 2018 124 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J.. (WALSH, LIZA)
Jun 29, 2018 126 Order (1)
Docket Text: ORDER granting Sanofi and Mylan a one week extension to amend pleadings until 7/6/2018. Signed by Magistrate Judge Cathy L. Waldor on 6/29/2018. (sm)
Jun 25, 2018 123 Order (1)
Docket Text: ORDER granting a two-week extension of time until 7/6/2018 for Mylan GmbH to file a Motion to Seal certain documents relating to its Motion for Leave to Amend its Invalidity Contentions. Signed by Magistrate Judge Cathy L. Waldor on 6/25/2018. (sm)
Jun 22, 2018 122 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [119] Order. (CALMANN, ARNOLD)
Jun 21, 2018 121 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [113] Reply Brief to Opposition to Motion,, [111] Brief in Opposition to Motion,, [105] Brief in Support of Motion,, [102] Exhibit (to Document),, [103] Brief in Support of Motion,,. (CALMANN, ARNOLD)
Jun 19, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold Oral Argument on the Motion to Amend (ECF No. 101) as well as ECF Nos. 112 and 117 on July 24, 2018 at 12:30 PM. So Ordered by Magistrate Judge Cathy L. Waldor on 6/19/18. (tjg, )
Jun 14, 2018 118 Order (2)
Docket Text: ORDER that the request of Defendant Mylan GmbH to submit its response to Plaintiff's letter application [12] by 6/15/2018 is granted. Signed by Magistrate Judge Cathy L. Waldor on 6/14/2018. (sm)
Jun 13, 2018 115 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Timing of Mylan GmbH's response to re [112] Letter,,. (CALMANN, ARNOLD)
Jun 8, 2018 114 Declaration (3)
Docket Text: DECLARATION of Nathaniel R. Scharn in support of Mylan GmbH's Reply in support of Motion for Leave to Amend its Invalidity Contentions re [113] Reply Brief to Opposition to Motion,, by MYLAN GMBH. (Attachments: # (1) Exhibit B-D, # (2) Certificate of Service)(CALMANN, ARNOLD)
Jun 8, 2018 114 Exhibit B-D (23)
Jun 8, 2018 114 Certificate of Service (2)
Jun 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [110] MOTION to Seal Document [92] Letter,, [91] Letter, . Motion set for 7/2/2018 before Judge Stanley R. Chesler. 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. (sm)
Jun 4, 2018 110 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [92] Letter,, [91] Letter, by MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq., # (2) Exhibit 1, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jun 4, 2018 110 Declaration of Matthew F. Greinert, Esq. (3)
Jun 4, 2018 110 Exhibit 1 (21)
Jun 4, 2018 110 Text of Proposed Order (6)
Jun 4, 2018 110 Certificate of Service (2)
Jun 1, 2018 109 Order (2)
Docket Text: ORDER Granting Mylan GMBH Leave To Amend Its Non-Infringement and Invalidity Contentions, etc. Signed by Magistrate Judge Cathy L. Waldor on 5/31/2018. (sm)
May 30, 2018 108 Redacted Document (25)
Docket Text: REDACTION to [105] Brief in Support of Motion,, [102] Exhibit (to Document),, [103] Brief in Support of Motion,, by MYLAN GMBH. (Attachments: # (1) REDACTED Exhibit 2, # (2) REDACTED Exhibit 3, # (3) REDACTED Exhibit 5, # (4) REDACTED Exhibit 6, # (5) REDACTED Exhibit 7, # (6) REDACTED Exhibit 8, # (7) REDACTED Exhibit 9, # (8) REDACTED Exhibit 10, # (9) REDACTED Exhibit 12)(CALMANN, ARNOLD)
May 30, 2018 108 REDACTED Exhibit 2 (1)
May 30, 2018 108 REDACTED Exhibit 3 (1)
May 30, 2018 108 REDACTED Exhibit 5 (1)
May 30, 2018 108 REDACTED Exhibit 6 (1)
May 30, 2018 108 REDACTED Exhibit 7 (1)
May 30, 2018 108 REDACTED Exhibit 8 (1)
May 30, 2018 108 REDACTED Exhibit 9 (1)
May 30, 2018 108 REDACTED Exhibit 10 (1)
May 30, 2018 108 REDACTED Exhibit 12 (1)
May 29, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [101] MOTION to Amend/Correct Invalidity Contentions. Motion set for 6/18/2018 before Judge Stanley R. Chesler. 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. (sm)
May 29, 2018 107 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [92] Letter,, [91] Letter,. (CALMANN, ARNOLD)
May 25, 2018 104 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [103] Brief in Support of Motion,,. (CALMANN, ARNOLD)
May 25, 2018 106 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Order Granting Mylan GmbH Leave to Amend its Non-Infringement and Invalidity Contentions. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
May 25, 2018 106 Text of Proposed Order (2)
May 24, 2018 101 Motion to Amend/Correct (3)
Docket Text: MOTION to Amend/Correct Invalidity Contentions by MYLAN GMBH. (Attachments: # (1) Declaration of Arthur P. Dykhuis, # (2) Exhibit 1 to the Declaration of Arthur P. Dykhuis, # (3) Exhibit 4, # (4) Exhibit 11, # (5) Exhibit 13, # (6) Exhibit 14, # (7) Text of Proposed Order, # (8) Certificate of Service)(CALMANN, ARNOLD)
May 24, 2018 101 Declaration of Arthur P. Dykhuis (4)
May 24, 2018 101 Exhibit 1 to the Declaration of Arthur P. Dykhuis (10)
May 24, 2018 101 Exhibit 4 (11)
May 24, 2018 101 Exhibit 11 (3)
May 24, 2018 101 Exhibit 13 (6)
May 24, 2018 101 Exhibit 14 (5)
May 24, 2018 101 Text of Proposed Order (2)
May 24, 2018 101 Certificate of Service (2)
May 22, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 5/22/2018. (tjg, )
May 22, 2018 99 Letter (5)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. re [98] Letter. (CALMANN, ARNOLD)
May 22, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Motion Schedule for briefing on opposed amendments to invalidity contentions: Opening brief-May 24, 2018; Opposition-June 4, 2018; Reply-June 8, 2018. Plaintiff Sanofi-Aventis has 30 days from May 22, 2018 to respond to unopposed invalidity and non-infringement contentions. Plaintiff has 2 weeks from the Courts decision on the opposed amendments to respond to those amendments in the event they are granted. So Ordered by Magistrate Judge Cathy L. Waldor on 5/22/18. (tjg, )
May 21, 2018 98 Letter (4)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
May 16, 2018 97 Order (1)
Docket Text: ORDER granting defendant Mylan GmbH a two-week extension of time to file a Motion to Seal portions of Sanofi's 4/30/2018 letter until 5/29/2017, etc. Signed by Magistrate Judge Cathy L. Waldor on 5/16/2018. (sm)
May 15, 2018 96 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Requesting Extension of Time to File Motion to Seal re [92] Letter,, [91] Letter,. (CALMANN, ARNOLD)
May 3, 2018 94 Redacted Document (11)
Docket Text: REDACTION to [91] Letter, by All Plaintiffs. (WALSH, LIZA)
May 3, 2018 95 Redacted Document (10)
Docket Text: REDACTION to [92] Letter,, by MYLAN GMBH. (CALMANN, ARNOLD)
May 2, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 5/2/2018. (tjg, )
May 2, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 5/22/18 at 11:00 AM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 5/2/18. (tjg, )
Apr 24, 2018 90 Letter (5)
Docket Text: Letter from Arnold B. Calmann, Esq. re [89] Letter. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(CALMANN, ARNOLD)
Apr 24, 2018 90 Exhibit A (3)
Apr 24, 2018 90 Exhibit B (5)
Apr 18, 2018 89 Letter (2)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Apr 17, 2018 88 Letter (1)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Apr 13, 2018 87 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [79] Consent MOTION to Seal Document [65] Letter by MYLAN GMBH, etc. Signed by Magistrate Judge Cathy L. Waldor on 4/13/2018. (JB, )
Apr 10, 2018 86 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of All Plaintiffs (WALSH, WILLIAM)
Apr 4, 2018 85 Answer to Counterclaim (25)
Docket Text: ANSWER to Counterclaim by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC.(WALSH, LIZA)
Mar 26, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KATHRYN KANTHA and ANDREW GESIOR, 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. (JB, )
Mar 22, 2018 83 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kathryn Kantha to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8572228.) (WALSH, LIZA)
Mar 22, 2018 84 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Andrew Gesior to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8572322.) (WALSH, LIZA)
Mar 15, 2018 82 Order (2)
Docket Text: ORDER Granting [81] Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Pro Hac Vice Application on Consent for Kathryn Kantha, etc. Signed by Magistrate Judge Cathy L. Waldor on 3/15/2018. (JB, )
Mar 14, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [79] Consent MOTION to Seal Document [65] Letter . Motion set for 4/16/2018 before Judge Stanley R. Chesler. 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. (JB, )
Mar 14, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MICHAEL TAYLOR DIMLER, 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. (JB, )
Mar 14, 2018 81 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Kathryn Kantha, # (2) Certification of Andrew Gesior, # (3) Supporting Certification of Liza M. Walsh, # (4) Text of Proposed Order)(WALSH, LIZA)
Mar 14, 2018 81 Certification of Kathryn Kantha (3)
Mar 14, 2018 81 Certification of Andrew Gesior (3)
Mar 14, 2018 81 Supporting Certification of Liza M. Walsh (3)
Mar 14, 2018 81 Text of Proposed Order (2)
Mar 13, 2018 79 Motion to Seal Document (3)
Docket Text: Consent MOTION to Seal Document [65] Letter by MYLAN GMBH. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq., # (2) Exhibit 1 - Index in support of Mylan's Unopposed Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Mar 13, 2018 79 Declaration of Matthew F. Greinert, Esq. (3)
Mar 13, 2018 79 Exhibit 1 - Index in support of Mylan's Unopposed Motion to Seal (7)
Mar 13, 2018 79 Text of Proposed Order (6)
Mar 13, 2018 79 Certificate of Service (2)
Mar 13, 2018 80 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael Taylor Dimler, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 12, 2018 77 Redacted Document (3)
Docket Text: REDACTION to [65] Letter by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (WALSH, LIZA)
Mar 12, 2018 78 Order (2)
Docket Text: LETTER ORDER Granting [76] Letter from Liza M. Walsh regarding modification to the upcoming deadlines set in the Court's 12/20/2018 scheduling order (Dkt No. 23).. Signed by Magistrate Judge Cathy L. Waldor on 3/12/2018. (JB, )
Mar 9, 2018 76 Letter (2)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Mar 7, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [75] Application for Clerk's Order to Ext Answer/Proposed Order submitted by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS U.S. LLC, SANOFI-AVENTIS DEUTSCHLAND GMBH has been GRANTED. The answer due date has been set for 4/4/2018. (JB, )
Mar 6, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of Michael T. Dimber $ 150, receipt number NEW035811 (JB, )
Mar 6, 2018 75 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer. (WALSH, LIZA)
Mar 5, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JAMES P.H. STEPHENS, 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. (JB, )
Mar 2, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DOUGLAS H. CARSTEN, ELHAM F. STEINER, ARTHUR P DYKHUIS, NATHANIEL R. SCHARN, ESQ and ALINA LITOSHYK, 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. (JB, )
Mar 2, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 5/2/18 at 2:00 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 3/2/18. (tjg, )
Mar 2, 2018 69 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Douglas H. Carsten, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 2, 2018 70 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elham F. Steiner, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 2, 2018 71 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Arthur P. Dykhuis, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 2, 2018 72 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nathan R. Scharn, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 2, 2018 73 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Alina Litoshyk, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 2, 2018 74 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice James P.H. Stephens, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 1, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 3/1/2018. (tjg, )
Feb 28, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of Arthur P. Dykhuis $ 150, receipt number NEW035754 (JB, )
Feb 28, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of James P.H. Stephens, Esq. $ 150, receipt number NEW035757 (JB, )
Feb 28, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of Douglas H. Carsten, Esq., Elham F. Steiner, Esq., Nathan R. Scharn, Esq., and Alina Litoshyk, Esq., $ 600.00, receipt number NEW035755 (JB, )
Feb 28, 2018 66 Answer to Complaint (90)
Docket Text: ANSWER to Complaint , Separate Defenses, and, COUNTERCLAIM against SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC by MYLAN GMBH. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Feb 28, 2018 66 Certificate of Service (2)
Feb 28, 2018 67 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq.to the Honorable Cathy L. Waldor, U.S.M.J. re [65] Letter. (CALMANN, ARNOLD)
Feb 26, 2018 63 Order (2)
Docket Text: ORDER Granting [62] APPLICATION/PETITION for Admission Pro Hac Vice of Michael Taylor Dimler, Esq. Signed by Magistrate Judge Cathy L. Waldor on 2/26/2018. (JB, )
Feb 26, 2018 64 Order on Motion to Seal Document (8)
Docket Text: ORDER Granting [37] MOTION to Seal Document [28] Reply Brief to Opposition to Motion, [11] Brief in Support of Motion, [20] Brief in Opposition to Motion, by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC., etc Signed by Magistrate Judge Cathy L. Waldor on 2/26/2018. (JB, ) Modified on 2/27/2018 (JB, ).
Feb 24, 2018 62 Application/Petition (3)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice of Michael Taylor Dimler, Esq. (On Consent) on behalf of Defendant Mylan GmbH for by All Defendants. (Attachments: # (1) Declaration of Michael Taylor Dimler, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Feb 24, 2018 62 Declaration of Michael Taylor Dimler, Esq. (3)
Feb 24, 2018 62 Text of Proposed Order (2)
Feb 21, 2018 61 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER, that Sanofi hereby dismisses without prejudice its claims as to Mylan N.V. Myland Inc., and Myland Pharmaceuticals Inc., pursuant to Fed. R. Civ. P. 41(1)(1)(A). Myland N.V. Mylan Inc., and Mylan Pharmaceuticals Inc., including any affiliates or subsidiaries who are in active concert or participation with Mylan N.H., Myland Inc. and Mylan Pharmaceuticals, Inc., agree to be bound by any judgment, order, and/or decision rendered as to Myland GMbh in the action (including appeals)as if Mylan N.V., Mylan INC. and Mylan Pharmaceuticals Inc. were named defendants, etc. Signed by Judge Stanley R. Chesler on 2/21/2018. (JB, )
Feb 15, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANNA E. DWYER, 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. (JB, )
Feb 15, 2018 57 Order (2)
Docket Text: ORDER Granting [40] APPLICATION/PETITION for Admission Pro Hac Vice of Arthur P. Dykhuis, Esq. (On Consent) for by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN. Signed by Magistrate Judge Cathy L. Waldor on 2/15/2018. (JB, )
Feb 15, 2018 58 Order (3)
Docket Text: ORDER Granting [19] APPLICATION/PETITION for Pro Hac Vice Admission of Douglas H. Carsten, Esq., Elham F.Steiner, Esq., Nathaniel R. Scharn, Esq., and Alina Litoshyk, Esq. (On Consent) for by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC., etc. Signed by Magistrate Judge Cathy L. Waldor on 2/15/2018. (JB, )
Feb 15, 2018 59 Order (2)
Docket Text: ORDER Granting [31] APPLICATION/PETITION for Admission Pro Hac Vice of James P.H. Stephens, Esq. (On Consent) for by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC., etc. Signed by Magistrate Judge Cathy L. Waldor on 2/15/2018. (JB, )
Feb 15, 2018 60 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Anna E. Dwyer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8482709.) (WALSH, LIZA)
Feb 14, 2018 56 Order (5)
Docket Text: ORDER, that Sanofi hereby dismisses without prejudice its claims as to MYLAN PHARMACEUTICALS INC., MYLAN INC. and MYLAN N.V. including any affiliates or subsidiaries, etc. Parties terminated. etc. Signed by Judge Stanley R. Chesler on 2/14/2018. (JB)
Feb 13, 2018 55 Order (2)
Docket Text: ORDER Granting [54] Letter from Liza M. Walsh to the Honorable Cathy L. Waldor Regarding Pro Hac Vice Application on Consent. Anna E. Dwyer, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/13/2018. (JB, )
Feb 9, 2018 54 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor Regarding Pro Hac Vice Application on Consent. (Attachments: # (1) Supporting Certification of Liza M. Walsh, # (2) Certification of Anna E. Dwyer, # (3) Text of Proposed Order)(WALSH, LIZA)
Feb 9, 2018 54 Supporting Certification of Liza M. Walsh (3)
Feb 9, 2018 54 Certification of Anna E. Dwyer (3)
Feb 9, 2018 54 Text of Proposed Order (2)
Feb 7, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ELIZABETH S. WEISWASSER, ANISH DESAI, AARON PEREIRA, ROBERT T. VLASIS, III, CHRISTOPER PEPE and MATHEW D. SIEGER, 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. (JB, )
Feb 7, 2018 53 Discovery Confidentiality Order (27)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 2/7/2018. (JB, )
Feb 6, 2018 46 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth S. Weiswasser to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8457784.) (WALSH, LIZA)
Feb 6, 2018 47 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Anish Desai to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8457805.) (WALSH, LIZA)
Feb 6, 2018 48 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Aaron L. Pereira to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8457814.) (WALSH, LIZA)
Feb 6, 2018 49 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Robert T. Vlasis III to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8457824.) (WALSH, LIZA)
Feb 6, 2018 50 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Christopher M. Pepe to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8457836.) (WALSH, LIZA)
Feb 6, 2018 51 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Matthew D. Sieger to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8457848.) (WALSH, LIZA)
Feb 6, 2018 52 Letter (1)
Docket Text: Letter from Liza M. Walsh on Behalf of All Parties. (Attachments: # (1) Stipulated Discovery Confidentiality Order, # (2) Declaration of Liza M. Walsh in Support of Stipulated Discovery Confidentiality Order, # (3) Declaration of Matthew F. Greinert in Support of Discovery Confidentiality Order)(WALSH, LIZA)
Feb 6, 2018 52 Stipulated Discovery Confidentiality Order (27)
Feb 6, 2018 52 Declaration of Liza M. Walsh in Support of Stipulated Discovery Confidentiality (3)
Feb 6, 2018 52 Declaration of Matthew F. Greinert in Support of Discovery Confidentiality Order (4)
Feb 5, 2018 45 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Stanley R. Chesler, U.S.D.J. (Attachments: # (1) Stipulation and Proposed Order of Dismissal as to Mylan N.V., Mylan Inc., and Mylan Pharmaceuticals Inc.)(WALSH, LIZA)
Feb 5, 2018 45 Stipulation and Proposed Order of Dismissal as to Mylan N.V., Mylan Inc., and M (5)
Feb 1, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Stanley R. Chesler: Status Conference held on 2/1/2018. COUNSEL INDICATED MOTION DOC. 10 IS MOOT. (tt, )
Jan 31, 2018 44 Order (2)
Docket Text: ORDER Granting [18] Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Pro Hac Vice Application on Consent of Elizabeth S. Weiswasser, Anish Desai, Aaron L. Pereira, Robert T. Vlasis III, Christopher M. Pepe, Matthew D. Sieger, etc. Signed by Magistrate Judge Cathy L. Waldor on 1/31/2018. (JB, )
Jan 30, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [10] MOTION to Dismiss Plaintiffs' Complaint for Improper Venue, Lack of Subject Matter Jurisdiction, and Failure to State a Claim. Motion set for 2/1/2018 10:30 AM before Judge Stanley R. Chesler. ORDERED ALL PARTIES TO APPEAR READY TO PROCEED (tt, )
Jan 30, 2018 43 Letter (2)
Docket Text: Letter from Liza M. Walsh re [18] Letter,,. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Jan 30, 2018 43 Text of Proposed Order (2)
Jan 29, 2018 42 Discovery Confidentiality Order (6)
Docket Text: Stipulated-Discovery Plan and Order, etc. Signed by Magistrate Judge Cathy L. Waldor on 1/25/2018. (JB, )
Jan 26, 2018 40 Application/Petition (3)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice of Arthur P. Dykhuis, Esq. (On Consent) for by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Arthur P. Dykhuis, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 26, 2018 40 Declaration of Arthur P. Dykhuis, Esq. (4)
Jan 26, 2018 40 Text of Proposed Order (2)
Jan 25, 2018 41 Order (1)
Docket Text: ORDER extending deadline to submit the proposed Discovery Confidentiality Order to February 6, 2018. Signed by Magistrate Judge Cathy L. Waldor on 1/25/2018. (ld, )
Jan 24, 2018 38 Letter (1)
Docket Text: Letter from Liza M. Walsh. (WALSH, LIZA)
Jan 24, 2018 39 Letter (1)
Docket Text: Letter from Liza M. Walsh enclosing Stipulated E-Discovery Plan. (Attachments: # (1) Stipulated E-Discovery Plan)(WALSH, LIZA)
Jan 24, 2018 39 Stipulated E-Discovery Plan (6)
Jan 23, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [37] MOTION to Seal Document [28] Reply Brief to Opposition to Motion,, [11] Brief in Support of Motion,,, [20] Brief in Opposition to Motion,,, . Motion set for 2/20/2018 before Judge Stanley R. Chesler. 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. (JB, )
Jan 19, 2018 37 Motion to Seal Document (4)
Docket Text: MOTION to Seal Document [28] Reply Brief to Opposition to Motion,, [11] Brief in Support of Motion,,, [20] Brief in Opposition to Motion,,, by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq. in Support of Motion to Seal, # (2) Exhibit 1 - Index in support of motion to seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jan 19, 2018 37 Declaration of Matthew F. Greinert, Esq. in Support of Motion to Seal (3)
Jan 19, 2018 37 Exhibit 1 - Index in support of motion to seal (42)
Jan 19, 2018 37 Text of Proposed Order (8)
Jan 19, 2018 37 Certificate of Service (2)
Jan 18, 2018 36 Order (1)
Docket Text: LETTER ORDER, that this Court will hereby permit and consider both letter when determining Defendant's motion to dismiss Plaintiff's Complaint for improper venue, lack of subject matter jurisdiction, and failure to state a claim upon which relief may be granted (Docket No. 10)., etc. Signed by Judge Stanley R. Chesler on 1/18/2018. (JB, )
Jan 17, 2018 34 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Consent Order Amending Scheduling Order re [23] Scheduling Order. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 17, 2018 34 Text of Proposed Order (2)
Jan 17, 2018 35 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. re [33] Letter. (CALMANN, ARNOLD)
Jan 11, 2018 33 Letter (3)
Docket Text: Letter from Liza M. Walsh re [28] Reply Brief to Opposition to Motion,,. (WALSH, LIZA)
Jan 9, 2018 32 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. re [18] Letter,,. (Attachments: # (1) Certification of Audrey Maness)(WALSH, LIZA)
Jan 9, 2018 32 Certification of Audrey Maness (3)
Jan 8, 2018 30 Redacted Document (19)
Docket Text: REDACTION to [28] Reply Brief to Opposition to Motion,, by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (CALMANN, ARNOLD)
Jan 8, 2018 31 Application/Petition (3)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice of James P.H. Stephens, Esq. (On Consent) for by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of James P.H. Stephens, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 8, 2018 31 Declaration of James P.H. Stephens, Esq. (4)
Jan 8, 2018 31 Text of Proposed Order (2)
Jan 5, 2018 29 Declaration (2)
Docket Text: DECLARATION of Arnold B. Calmann, Esq. in support of Defendants' Reply Brief in support of Motion to Dismiss re [28] Reply Brief to Opposition to Motion,, by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jan 5, 2018 29 Exhibit B (2)
Jan 5, 2018 29 Exhibit C (107)
Jan 5, 2018 29 Exhibit D (11)
Jan 5, 2018 29 Certificate of Service (2)
Jan 2, 2018 27 Order (2)
Docket Text: ORDER Graning [25] Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Requesting Extension of Time for Defendants to file Reply in further support of Motion to Dismiss re 10 MOTION to Dismiss Plaintiffs' Complaint for Improper Venue, Lack of Subject Matter Jurisdiction, and Failure to State a Claim. from 12/26/2017 until 1/5/2018. Signed by Judge Stanley R. Chesler on 1/2/2018. (JB, )
Dec 22, 2017 26 Letter (1)
Docket Text: Letter from Liza M. Walsh re [20] Brief in Opposition to Motion,,,. (Attachments: # (1) 3G Licensing, S.A. v. HTC Corp, No. 17-83 (D. Del. Dec. 18, 2017))(WALSH, LIZA)
Dec 22, 2017 26 3G Licensing, S.A. v. HTC Corp, No. 17-83 (D. Del. Dec. 18, 2017) (7)
Dec 21, 2017 25 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Stanley R. Chesler, U.S.D.J. Requesting Extension of Time for Defendants to file Reply in further support of Motion to Dismiss re [10] MOTION to Dismiss Plaintiffs' Complaint for Improper Venue, Lack of Subject Matter Jurisdiction, and Failure to State a Claim. (CALMANN, ARNOLD)
Dec 20, 2017 24 Redacted Document (33)
Docket Text: REDACTION to [20] Brief in Opposition to Motion,,, [21] Declaration, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Redacted Exhibits 3 - 4 to the Declaration of Liza M. Walsh)(WALSH, LIZA)
Dec 20, 2017 24 Redacted Exhibits 3 - 4 to the Declaration of Liza M. Walsh (2)
Dec 19, 2017 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 12/19/2017. (tjg, )
Dec 19, 2017 21 Declaration (40)
Docket Text: DECLARATION of Liza M. Walsh with Exhibits 1 - 2 re [20] Brief in Opposition to Motion,,, by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC. (Attachments: # (1) Exhibits 5 - 10 to the Declaration of Liza M. Walsh, # (2) Certificate of Service)(WALSH, LIZA)
Dec 19, 2017 21 Exhibits 5 - 10 to the Declaration of Liza M. Walsh (108)
Dec 19, 2017 21 Certificate of Service (2)
Dec 19, 2017 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold a telephone conference, to be initiated by plaintiff, on 3/1/18 at 3:00 PM. Parties may contact chambers at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 12/19/17. (tjg, )
Dec 19, 2017 23 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Motions to Amended Pleadings due by 8/13/2018. Fact discovery due by 12/7/2018. Joinder of Parties due by 8/13/2018. etc.. Signed by Magistrate Judge Cathy L. Waldor on 12/19/2017. (sms)
Dec 18, 2017 19 Application/Petition (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Douglas H. Carsten, Esq., Elham F.Steiner, Esq., Nathaniel R. Scharn, Esq., and Alina Litoshyk, Esq. (On Consent) for by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Douglas H. Carsten, Esq., # (2) Declaration of Elham F. Steiner, Esq., # (3) Declaration of Nathaniel R. Scharn, Esq., # (4) Declaration of Alina Litoshyk, Esq., # (5) Text of Proposed Order)(CALMANN, ARNOLD)
Dec 18, 2017 19 Declaration of Douglas H. Carsten, Esq. (4)
Dec 18, 2017 19 Declaration of Elham F. Steiner, Esq. (4)
Dec 18, 2017 19 Declaration of Nathaniel R. Scharn, Esq. (3)
Dec 18, 2017 19 Declaration of Alina Litoshyk, Esq. (3)
Dec 18, 2017 19 Text of Proposed Order (3)
Dec 4, 2017 18 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Pro Hac Vice Application on Consent. (Attachments: # (1) Supporting Certification of Liza M. Walsh, # (2) Certification of Elizabeth S. Weiswasser, # (3) Certification of Anish Desai, # (4) Certification of Aaron L. Pereira, # (5) Certification of Robert T. Vlasis III, # (6) Certification of Christopher M. Pepe, # (7) Certification of Matthew D. Sieger, # (8) Certification of Priyata Y. Patel, # (9) Text of Proposed Order on Consent)(WALSH, LIZA)
Dec 4, 2017 18 Supporting Certification of Liza M. Walsh (3)
Dec 4, 2017 18 Certification of Elizabeth S. Weiswasser (3)
Dec 4, 2017 18 Certification of Anish Desai (3)
Dec 4, 2017 18 Certification of Aaron L. Pereira (3)
Dec 4, 2017 18 Certification of Robert T. Vlasis III (3)
Dec 4, 2017 18 Certification of Christopher M. Pepe (3)
Dec 4, 2017 18 Certification of Matthew D. Sieger (3)
Dec 4, 2017 18 Certification of Priyata Y. Patel (3)
Dec 4, 2017 18 Text of Proposed Order on Consent (2)
Dec 1, 2017 17 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [10] MOTION to Dismiss Plaintiffs' Complaint for Improper Venue, Lack of Subject Matter Jurisdiction, and Failure to State a Claim. (WALSH, LIZA)
Nov 14, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [10] MOTION to Dismiss Plaintiffs' Complaint for Improper Venue, Lack of Subject Matter Jurisdiction, and Failure to State a Claim. Motion set for 12/18/2017 before Judge Stanley R. Chesler. 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. (sr, )
Nov 14, 2017 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Nov 14, 2017 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4C on 12/19/17 at 4:15pm. Local counsel must be present. Parties are to submit a Joint Discovery Plan to chambers via email to CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 11/14/17. (tjg, )
Nov 14, 2017 14 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JEFFREY S. SOOS on behalf of MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. (SOOS, JEFFREY)
Nov 14, 2017 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. (ESCANLAR, KATHERINE)
Nov 14, 2017 16 Redacted Document (35)
Docket Text: REDACTION to [11] Brief in Support of Motion,,, by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) REDACTED Declaration of Keith Meckstroth in support of Defendants' Motion to Dismiss)(CALMANN, ARNOLD)
Nov 14, 2017 16 REDACTED Declaration of Keith Meckstroth in support of Defendants' Motion (7)
Nov 13, 2017 10 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss Plaintiffs' Complaint for Improper Venue, Lack of Subject Matter Jurisdiction, and Failure to State a Claim by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Arnold B. Calmann, Esq. in Support of Defendants' Motion to Dismiss, # (2) Exhibit A to the Declaration of Arnold B. Calmann, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Nov 13, 2017 10 Declaration of Arnold B. Calmann, Esq. in Support of Defendants' Motion to (2)
Nov 13, 2017 10 Exhibit A to the Declaration of Arnold B. Calmann, Esq. (4)
Nov 13, 2017 10 Text of Proposed Order (2)
Nov 13, 2017 10 Certificate of Service (2)
Nov 13, 2017 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN GMBH, MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. identifying Mylan Inc. and Mylan N.V. as Corporate Parent.. (CALMANN, ARNOLD)
Nov 8, 2017 9 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4) (JB, )
Nov 8, 2017 9 Complaint (70)
Nov 8, 2017 9 Exhibit 1 (1)
Nov 8, 2017 9 Exhibit 2 (1)
Nov 8, 2017 9 Exhibit 3 (1)
Nov 8, 2017 9 Exhibit 4 (1)
Nov 1, 2017 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SANOFI-AVENTIS U.S. LLC, SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH. MYLAN GMBH waiver sent on 10/31/2017, answer due 1/1/2018. (WALSH, LIZA) Modified on 11/1/2017 (JB, ).
Nov 1, 2017 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SANOFI-AVENTIS U.S. LLC, SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH. MYLAN INC. waiver sent on 10/31/2017, answer due 1/1/2018. (WALSH, LIZA)
Nov 1, 2017 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SANOFI-AVENTIS U.S. LLC, SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH. MYLAN N.V. waiver sent on 10/31/2017, answer due 1/1/2018. (WALSH, LIZA)
Nov 1, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SANOFI-AVENTIS U.S. LLC, SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH. MYLAN PHARMACEUTICALS INC. waiver sent on 10/31/2017, answer due 1/1/2018. (WALSH, LIZA)
Oct 25, 2017 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC (GANNON, CHRISTINE)
Oct 25, 2017 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATELYN O'REILLY on behalf of SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC (O'REILLY, KATELYN)
Oct 24, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (ak, )
Oct 24, 2017 1 Exhibits A - Y (378)
Oct 24, 2017 1 Exhibits Z - PP (391)
Oct 24, 2017 1 Civil Cover Sheet (1)
Oct 24, 2017 1 AO120 Patent Form (I of IV) (1)
Oct 24, 2017 1 AO120 Patent Form (II of IV) (1)
Oct 24, 2017 1 AO120 Patent Form (III of IV) (1)
Oct 24, 2017 1 AO120 Patent Form (IV of IV) (1)
Oct 24, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SANOFI WINTHROP INDUSTRIE, SANOFI-AVENTIS DEUTSCHLAND GMBH, SANOFI-AVENTIS U.S. LLC identifying Sanofi as Corporate Parent.. (WALSH, LIZA)
Oct 24, 2017 1 Complaint* (1)
Menu