Search
Patexia Research
Case number 3:18-cv-02213

SUN PHARMACEUTICAL INDUSTRIES LTD. et al v. LUPIN LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Mar 31, 2022 N/A Order on Motion for Reconsideration (0)
Docket Text: TEXT ORDER finding as moot [249] Motion for Reconsideration re [249] MOTION for Reconsideration re [244] Opinion filed by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC. ORDERED by Chief Judge Freda L. Wolfson on 3/31/2022. (Fang, W)
Feb 9, 2022 261 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER of dismissal with prejudice. Signed by Chief Judge Freda L. Wolfson on 2/9/2022. (abr, )
Feb 8, 2022 259 Order on Motion to Vacate (2)
Docket Text: ORDER granting [258] Motion to Vacate; The Court's 9/30/2021 [244] Opinion and [245] Order are hereby vacated. Signed by Chief Judge Freda L. Wolfson on 2/8/2022. (abr, )
Feb 8, 2022 260 Stipulation of Dismissal (aty) (4)
Docket Text: STIPULATION of Dismissal With Prejudice by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (MILLER, GREGORY)
Feb 7, 2022 258 Main Document (8)
Docket Text: MOTION to Vacate [244] Opinion, [245] Order of Dismissal (UNOPPOSED) by SUN PHARMACEUTICAL INDUSTRIES LTD., SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order, # (3) Certificate of Service)(MILLER, GREGORY)
Feb 7, 2022 258 Exhibit A (4)
Feb 7, 2022 258 Text of Proposed Order (2)
Feb 7, 2022 258 Certificate of Service (2)
Jan 14, 2022 257 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the deadline for Lupin Limiteds and Lupin Pharmaceuticals, Inc.s opposition is extended to 2/17/2022. Signed by Chief Judge Freda L. Wolfson on 1/14/2022. (abr, )
Jan 13, 2022 256 Stipulation (2)
Docket Text: STIPULATION To Extend Time by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (ABRAHAM, ERIC)
Dec 14, 2021 255 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER extending time to and through 1/17/2022 for Lupin Limiteds and Lupin Pharmaceuticals, Inc.s opposition to Motion for Reconsideration. Signed by Chief Judge Freda L. Wolfson on 12/14/2021. (abr, )
Dec 13, 2021 254 Stipulation (2)
Docket Text: STIPULATION re [249] MOTION for Reconsideration re [244] Opinion , [251] Stipulation and Order, Stipulation and Proposed Order Extending Time by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (ABRAHAM, ERIC)
Dec 7, 2021 253 Order (3)
Docket Text: STIPULATION AND ORDER that Suns request to dismiss Sun FZE as a plaintiff and counterclaim-defendant in this action is GRANTED; Sun Pharmaceutical Industries Ltd. is substituted into this action as a plaintiff and counterclaim-defendant; Clerk is directed to amend the case name in the ECF system in this action to reflect this substitution. Signed by Chief Judge Freda L. Wolfson on 12/7/2021. (abr, ) Modified on 12/10/2021 (eaj, ).
Dec 6, 2021 252 Main Document (3)
Docket Text: STIPULATION Substituting Sun Pharmaceutical Industries Ltd. for Sun Pharma Global FZE by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Cover Letter)(MILLER, GREGORY)
Dec 6, 2021 252 Cover Letter (1)
Nov 15, 2021 251 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER extending time for Lupin Limiteds and Lupin pharmaceuticals, Inc.s opposition to Sun Pharma Global FZE's and Sun Pharmaceuticals, Inc's [249] Motion for Reconsideration is extended to and through 12/17/2021. Signed by Chief Judge Freda L. Wolfson on 11/15/2021. (abr, )
Nov 10, 2021 250 Stipulation (2)
Docket Text: STIPULATION and Proposed Order Extending Time by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (ABRAHAM, ERIC)
Oct 29, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [249] MOTION for Reconsideration re [244] Opinion . Motion set for 12/6/2021 before Chief Judge Freda L. Wolfson. 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. (abr, )
Oct 28, 2021 248 Main Document (1)
Docket Text: Proposed Order Joint Stipulation by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Text of Proposed Order)(ABRAHAM, ERIC)
Oct 28, 2021 248 Text of Proposed Order (3)
Oct 28, 2021 249 Main Document (2)
Docket Text: MOTION for Reconsideration re [244] Opinion by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Plaintiffs' Memorandum of Law in Support of Motion for Reconsideration, # (2) Text of Proposed Order, # (3) Certificate of Service)(MILLER, GREGORY)
Oct 28, 2021 249 Plaintiffs' Memorandum of Law in Support of Motion for Reconsideration (19)
Oct 28, 2021 249 Text of Proposed Order (2)
Oct 28, 2021 249 Certificate of Service (2)
Oct 13, 2021 247 Order (2)
Docket Text: LETTER ORDER granting Sun's request for 2 week extension until 10/28/2021 to file a motion for reconsideration. Signed by Chief Judge Freda L. Wolfson on 10/13/2021. (abr, )
Oct 12, 2021 246 Letter (2)
Docket Text: Letter from Sun to the Hon. Freda L. Wolfson, U.S.D.J. re [244] Opinion, [245] Order of Dismissal. (MILLER, GREGORY)
Sep 30, 2021 244 Opinion (78)
Docket Text:VACATED OPINION filed. Signed by Chief Judge Freda L. Wolfson on 9/30/2021. (abr, ) Modified on 2/8/2022 (abr).
Sep 30, 2021 245 Order of Dismissal (2)
Docket Text:VACATED ORDER that Defendants ANDA does not literally infringe the 999 Patent; Defendants defense based upon inequitable conduct during prosecution of the 999 Patent is DENIED. Signed by Chief Judge Freda L. Wolfson on 9/30/2021. (abr, ) Modified on 2/8/2022 (abr)
Sep 9, 2021 238 Order (1)
Docket Text: LETTER ORDER granting 2 week extension to 9/22/2021 to submit a Notice of Intent to Redact the transcript of the parties March 10, 2021 Zoom hearing. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/9/2021. (abr, )
Sep 8, 2021 237 Letter (1)
Docket Text: Letter from Eric I. Abraham re [235] Letter. (ABRAHAM, ERIC)
Sep 8, 2021 239 Transcript (266)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 1 - FINAL via ZOOM held on 3/22/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 9/29/2021. Redacted Transcript Deadline set for 10/12/2021. Release of Transcript Restriction set for 12/7/2021. (km)
Sep 8, 2021 240 Transcript (195)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 2 - FINAL via ZOOM held on 3/23/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 9/29/2021. Redacted Transcript Deadline set for 10/12/2021. Release of Transcript Restriction set for 12/7/2021. (km)
Sep 8, 2021 241 Transcript (267)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 3 - FINAL via ZOOM held on 3/24/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 9/29/2021. Redacted Transcript Deadline set for 10/12/2021. Release of Transcript Restriction set for 12/7/2021. (km)
Sep 8, 2021 242 Transcript (258)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 4 - FINAL via ZOOM held on 3/25/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 9/29/2021. Redacted Transcript Deadline set for 10/12/2021. Release of Transcript Restriction set for 12/7/2021. (km)
Sep 8, 2021 243 Transcript (118)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 5 - FINAL via ZOOM held on 3/26/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 9/29/2021. Redacted Transcript Deadline set for 10/12/2021. Release of Transcript Restriction set for 12/7/2021. (km)
Aug 26, 2021 236 Order (1)
Docket Text: LETTER ORDER granting two week extension to 9/8/2021 to submit Notice of Intent to Redact the transcript of the parties' 3/10/2021 Zoom hearing. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/26/2021. (abr, )
Aug 25, 2021 235 Letter (1)
Docket Text: Letter from Eric I. Abraham Regarding Notice of Intent to Request Redaction of March 10, 2021 Conference Transcript. (ABRAHAM, ERIC)
Aug 18, 2021 234 Transcript (19)
Docket Text: Transcript of TRIAL STATUS CALL via ZOOM held on 3/10/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). 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 9/8/2021. Redacted Transcript Deadline set for 9/20/2021. Release of Transcript Restriction set for 11/16/2021. (km)
Jul 23, 2021 233 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (ABRAHAM, ERIC)
Jul 19, 2021 232 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (MILLER, GREGORY)
Jun 29, 2021 231 Order on Motion to Seal (4)
Docket Text: ORDER granting [230] Motion to Seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/29/2021. (abr, )
Jun 10, 2021 230 Main Document (3)
Docket Text: MOTION to Seal D.E. 224 and D.E. 225 by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration Eric I. Abraham, Esq., # (2) Exhibit A, # (3) Declaration Gregory Miller, Esq., # (4) Exhibit A, # (5) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 10, 2021 230 Declaration Eric I. Abraham, Esq. (3)
Jun 10, 2021 230 Exhibit A (5)
Jun 10, 2021 230 Declaration Gregory Miller, Esq. (3)
Jun 10, 2021 230 Exhibit A (4)
Jun 10, 2021 230 Text of Proposed Order (4)
Jun 2, 2021 228 Main Document (84)
Docket Text: REDACTION to [224] Proposed Findings of Fact by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Attachment A, # (2) Attachment B)(ABRAHAM, ERIC)
Jun 2, 2021 228 Attachment A (42)
Jun 2, 2021 228 Attachment B (36)
Jun 2, 2021 229 Redacted Document (30)
Docket Text: REDACTION to [225] Brief, by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (ABRAHAM, ERIC)
May 28, 2021 226 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [224] Proposed Findings of Fact, [225] Brief,. (MILLER, GREGORY)
May 28, 2021 227 Order (1)
Docket Text: LETTER ORDER extending time for the parties to file redacted versions of D.E [224] & [225] until 6/2/2021. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/28/2021. (abr, )
May 27, 2021 N/A Bench Trial - Completed (0)
Docket Text: Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial completed on 5/27/2021. Findings of Facts & Conclusions of Law received. (jmm, )
May 5, 2021 223 Redacted Document (30)
Docket Text: REDACTION to [184] Order by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (MILLER, GREGORY)
May 4, 2021 221 Order on Motion to Seal (3)
Docket Text: ORDER granting [219] Motion to Seal; The Clerk of the Court shall permit the Confidential Material to be sealed permanently and take such other steps as may be reasonably necessary to maintain the confidentiality of the Confidential Material; Nothing herein shall constitute a ruling concerning future request to seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/4/2021. (abr, )
May 4, 2021 222 Order on Motion to Seal (4)
Docket Text: ORDER granting [220] Motion to Seal; The Clerk of the Court shall permit the Confidential Material to be sealed permanently and take such other steps as may be reasonably necessary to maintain the confidentiality of the Confidential Material; Nothing herein shall constitute a ruling concerning future request to seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/4/2021. (abr, )
May 3, 2021 220 Main Document (3)
Docket Text: Joint MOTION to Seal by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Declaration of Eric I. Abraham, # (6) Exhibit A to the Declaration of Eric I. Abraham, # (7) Text of Proposed Order, # (8) Certificate of Service)(MILLER, GREGORY)
May 3, 2021 220 Statement in Lieu of Brief (3)
May 3, 2021 220 Declaration of Gregory D. Miller (3)
May 3, 2021 220 Exhibit A to the Declaration of Gregory D. Miller (33)
May 3, 2021 220 Exhibit B to the Declaration of Gregory D. Miller (14)
May 3, 2021 220 Declaration of Eric I. Abraham (3)
May 3, 2021 220 Exhibit A to the Declaration of Eric I. Abraham (7)
May 3, 2021 220 Text of Proposed Order (4)
May 3, 2021 220 Certificate of Service (2)
Apr 22, 2021 219 Main Document (3)
Docket Text: MOTION to Seal D.E. 210 and D.E. 211 by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration Eric I. Abraham, Esq., # (2) Exhibit A, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(ABRAHAM, ERIC)
Apr 22, 2021 219 Declaration Eric I. Abraham, Esq. (3)
Apr 22, 2021 219 Exhibit A (3)
Apr 22, 2021 219 Statement in Lieu of Brief (2)
Apr 22, 2021 219 Text of Proposed Order (3)
Apr 16, 2021 212 Main Document (1)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. enclosing Notice of Intent to Request Redaction to trial transcripts. (Attachments: # (1) Notice of Intent to Request Redaction)(MILLER, GREGORY)
Apr 16, 2021 212 Notice of Intent to Request Redaction (2)
Apr 16, 2021 213 Order (2)
Docket Text: ORDER granting request that the trial transcripts remain temporarily sealed until a motion to seal is decided by the Court. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/16/2021. (jem)
Apr 5, 2021 209 Order on Motion to Seal (4)
Docket Text: ORDER granting [208] Motion to Seal the Confidential Material; The Clerk of the Court shall permit the Confidential Material to be sealed permanently and take such other steps as may be reasonably necessary to maintain the confidentiality of the Confidential Material; Nothing herein shall constitute a ruling concerning future requests to seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/5/2021. (abr, )
Mar 31, 2021 208 Main Document (4)
Docket Text: Joint MOTION to Seal by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Declaration of Eric I. Abraham, # (6) Text of Proposed Order, # (7) Certificate of Service)(MILLER, GREGORY)
Mar 31, 2021 208 Statement in Lieu of Brief (3)
Mar 31, 2021 208 Declaration of Gregory D. Miller (3)
Mar 31, 2021 208 Exhibit A to the Declaration of Gregory D. Miller (33)
Mar 31, 2021 208 Exhibit B to the Declaration of Gregory D. Miller (4)
Mar 31, 2021 208 Declaration of Eric I. Abraham (3)
Mar 31, 2021 208 Text of Proposed Order (4)
Mar 31, 2021 208 Certificate of Service (2)
Mar 26, 2021 207 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 3/26/2021. Findings of Facts and Conclusions of Law due by 5/27/2021. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Mar 25, 2021 206 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 3/25/2021. Trial adjourned until 3/16/2021 at 10:00 a.m. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Mar 24, 2021 205 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 3/24/2021 via zoom. Trial adjourned until 4/25/2021 at 9:30 a.m. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Mar 23, 2021 202 Order (2)
Docket Text: LETTER ORDER granting extension to file Motion to Seal until 3/31/2021. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/23/2021. (abr, )
Mar 23, 2021 203 Order on Motion to Seal (4)
Docket Text: ORDER granting [198] Motion to Seal; The Clerk of the Court shall permit the Confidential Material to be sealed permanently and take such other steps as may be reasonably necessary to maintain the confidentiality of the Confidential Material. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/23/2021. (abr, )
Mar 23, 2021 204 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 3/23/2021. Trial adjourned until 3/24/2021 at 9:30 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Mar 22, 2021 200 Bench Trial - Begun (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 3/22/2021 via zoom. Trial adjourned until 3/23/2021 at 9:30 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Mar 22, 2021 201 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [190] Letter,, [188] Letter,,. (MILLER, GREGORY)
Mar 21, 2021 199 Main Document (9)
Docket Text: Letter from all parties. (Attachments: # (1) Exhibit Pham Dep., # (2) Exhibit Gensburger Dep., # (3) Exhibit Hosseini Dep.)(ABRAHAM, ERIC)
Mar 21, 2021 199 Exhibit Pham Dep. (107)
Mar 21, 2021 199 Exhibit Gensburger Dep. (81)
Mar 21, 2021 199 Exhibit Hosseini Dep. (111)
Mar 19, 2021 198 Main Document (3)
Docket Text: Joint MOTION to Seal Trial Briefs by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Declaration of Eric I. Abraham, # (6) Exhibit A to the Declaration of Eric I. Abraham, # (7) Text of Proposed Order, # (8) Certificate of Service)(MILLER, GREGORY)
Mar 19, 2021 198 Statement in Lieu of Brief (3)
Mar 19, 2021 198 Declaration of Gregory D. Miller (3)
Mar 19, 2021 198 Exhibit A to the Declaration of Gregory D. Miller (33)
Mar 19, 2021 198 Exhibit B to the Declaration of Gregory D. Miller (4)
Mar 19, 2021 198 Declaration of Eric I. Abraham (3)
Mar 19, 2021 198 Exhibit A to the Declaration of Eric I. Abraham (3)
Mar 19, 2021 198 Text of Proposed Order (4)
Mar 19, 2021 198 Certificate of Service (2)
Mar 18, 2021 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Settlement Conference held via telephone on 3/18/2021. (mm)
Mar 12, 2021 194 Main Document (4)
Docket Text: REDACTION to [190] Letter,, by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Declaration of Karrie E. Wheatley, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E)(MILLER, GREGORY)
Mar 12, 2021 194 Declaration of Karrie E. Wheatley (3)
Mar 12, 2021 194 Exhibit A (1)
Mar 12, 2021 194 Exhibit B (20)
Mar 12, 2021 194 Exhibit C (1)
Mar 12, 2021 194 Exhibit D (1)
Mar 12, 2021 194 Exhibit E (1)
Mar 12, 2021 195 Letter (1)
Docket Text: Letter from Eric I. Abraham Respectfully Requesting a One-Week Extension to File a Motion to Seal the Parties' Trial Briefs re [179] Brief, [180] Brief,,. (ABRAHAM, ERIC)
Mar 10, 2021 191 Main Document (4)
Docket Text: REDACTION to [188] Letter,, by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Exhibit A - Redacted, # (2) Exhibit B - Redacted, # (3) Exhibit C - Redacted, # (4) Exhibit D - Redacted, # (5) Exhibit E - Redacted)(ABRAHAM, ERIC)
Mar 10, 2021 191 Exhibit A - Redacted (1)
Mar 10, 2021 191 Exhibit B - Redacted (4)
Mar 10, 2021 191 Exhibit C - Redacted (1)
Mar 10, 2021 191 Exhibit D - Redacted (10)
Mar 10, 2021 191 Exhibit E - Redacted (9)
Mar 10, 2021 192 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Trial Status Conference held on 3/10/2021 via zoom. Court Granted request by Plaintiff to exclude certain witness testimony. Zoom trial text scheduled for 3/18/21 at 2:00. (Court Reporter/Recorder Carol Farrell.) (jmm, )
Mar 10, 2021 193 Letter (2)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [190] Letter,,. (MILLER, GREGORY)
Mar 8, 2021 185 Opinion (19)
Docket Text: OPINION filed. Signed by Chief Judge Freda L. Wolfson on 3/8/2021. (abr, )
Mar 8, 2021 186 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER that Plaintiffs [165] Motion to Strike the Carmichael Report in its entirety is GRANTED; Defendants Cross-Motion to Preclude all testimony on the PTO examiners search history is GRANTED in part; Defendants Motion to Exclude certain expert opinions of Dr. Olejnik is DENIED in part. Signed by Chief Judge Freda L. Wolfson on 3/8/2021. (abr, ) Modified on 3/12/2021 (eaj, ).
Mar 8, 2021 187 Main Document (44)
Docket Text: REDACTION to [180] Brief,, Plaintiffs' Trial Brief by All Plaintiffs. (Attachments: # (1) Certificate of Service)(MILLER, GREGORY)
Mar 8, 2021 187 Certificate of Service (2)
Mar 8, 2021 189 Redacted Document (30)
Docket Text: REDACTION to [179] Brief, by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (ABRAHAM, ERIC)
Mar 2, 2021 N/A Pretrial Conference - Final (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Final Pretrial Conference held on 3/2/2021. (mm)
Mar 2, 2021 183 Order (1)
Docket Text: LETTER ORDER granting defendants request for a one week extension to 3/8/2021 to file redacted versions of the parties' Trial Briefs. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/2/2021. (abr, )
Mar 1, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DEANNE M. MAZZOCHI, 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. (abr, )
Mar 1, 2021 181 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Deanne M. Mazzochi, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12203095.) (ABRAHAM, ERIC)
Mar 1, 2021 182 Letter (1)
Docket Text: Letter from Eric I. Abraham Requesting Extension of Time to File Redacted Trial Brief re [179] Brief, [180] Brief,,. (ABRAHAM, ERIC)
Feb 24, 2021 177 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [172] Motion for Leave to Appear Pro Hac Vice as to Deanna M. Mazzochi. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/24/2021. (abr, )
Feb 24, 2021 178 Order on Motion to Seal (4)
Docket Text: ORDER granting [175] Motion to Seal the Confidential Material; Clerk of the Court shall permit the Confidential Material to be sealed permanently; Nothing herein shall constitute a ruling concerning future requests to seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/24/2021. (abr, )
Feb 19, 2021 176 Notice (Other) (28)
Docket Text: NOTICE by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. Pursuant to 35 U.S.C. 282 (ABRAHAM, ERIC)
Feb 17, 2021 173 Main Document (2)
Docket Text: REDACTION to [165] MOTION Motion to Exclude Expert Testimony by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Redacted Brief, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Text of Proposed Order)(ABRAHAM, ERIC)
Feb 17, 2021 173 Redacted Brief (25)
Feb 17, 2021 173 Exhibit A (17)
Feb 17, 2021 173 Exhibit B (65)
Feb 17, 2021 173 Exhibit C (150)
Feb 17, 2021 173 Exhibit D (13)
Feb 17, 2021 173 Exhibit E (1)
Feb 17, 2021 173 Text of Proposed Order (2)
Feb 17, 2021 174 Main Document (20)
Docket Text: REDACTION to [166] Memorandum in Opposition of Motion, by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration Karrie E. Wheatley, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(ABRAHAM, ERIC)
Feb 17, 2021 174 Declaration Karrie E. Wheatley (2)
Feb 17, 2021 174 Exhibit A (9)
Feb 17, 2021 174 Exhibit B (6)
Feb 17, 2021 174 Exhibit C (1)
Feb 17, 2021 175 Main Document (4)
Docket Text: MOTION to Seal by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration Eric I. Abraham, # (3) Index, # (4) Text of Proposed Order)(ABRAHAM, ERIC)
Feb 17, 2021 175 Statement in Lieu of Brief (3)
Feb 17, 2021 175 Declaration Eric I. Abraham (3)
Feb 17, 2021 175 Index (4)
Feb 17, 2021 175 Text of Proposed Order (4)
Feb 16, 2021 172 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Deanne M. Mazzochi, Esq. by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Deanne M. Mazzochi, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Feb 16, 2021 172 Certification Eric I. Abraham, Esq. (2)
Feb 16, 2021 172 Certification Deanne M. Mazzochi, Esq. (3)
Feb 16, 2021 172 Text of Proposed Order (2)
Feb 5, 2021 170 Letter (1)
Docket Text: Letter from Defendants, Lupin to Judge Bongiovanni Requesting Extension to Deadline for Filing PTO and Trial Briefs. (ABRAHAM, ERIC)
Feb 5, 2021 171 Order (1)
Docket Text: LETTER ORDER extending deadlines. Ordered by Chief Judge Freda L. Wolfson on 2/5/2021. (jmm, )
Feb 1, 2021 168 Letter (2)
Docket Text: Letter from Defendants, Lupin to Judge Bongiovanni Regarding Request for Extension to Motion to Seal Daubert Brief. (ABRAHAM, ERIC)
Feb 1, 2021 169 Order (2)
Docket Text: LETTER ORDER granting extension of time for Defendants Lupin Limited and Lupin Pharmaceuticals, Inc two weeks until 2/17/2021 to file a Motion to Seal the parties' Daubert briefing. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/1/2021. (abr, )
Jan 27, 2021 N/A QC - Generic Message (0)
Docket Text:ATTENTION COUNSEL - Pursuant to Standing Order 2021-01, Paragraph 3, a party requesting designation of a document as a Highly Sensitive Document (HSD) is required to file a motion complying with L. Civ. R. 7.1. Any motion requesting that recently filed and sealed documents [166] be treated as HSDs, must be filed within seven days of this date. Otherwise, the documents will be uploaded to CM/ECF under seal in accordance with L. Civ. R. 5.3. Standing Order 2021-01 is posted on the Courts website at www.njd.uscourts.gov. (jjc, )
Jan 27, 2021 167 Order on Motion to Seal (5)
Docket Text: ORDER granting [164] Motion to Seal portions of D.E. [157] and D.E. [158]. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/27/2021. (jdb)
Jan 20, 2021 166 *Restricted* (0)
Docket Text: MEMORANDUM in Opposition filed by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC. re [165] MOTION Motion to Exclude Expert Testimony (Attachments: # (1) Declaration of Karrie E. Wheatley, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Certificate of Service)(MILLER, GREGORY) (Attachment 3 replaced on 2/5/2021) (jjc, ). (Attachment 4 replaced on 2/5/2021) (jjc, ). (Main Document 166 replaced on 2/5/2021) (jjc, ).
Jan 20, 2021 166 Declaration of Karrie E. Wheatley (2)
Jan 20, 2021 166 Exhibit A (9)
Jan 20, 2021 166 *Restricted* (9)
Jan 20, 2021 166 *Restricted* (9)
Jan 20, 2021 166 Certificate of Service (3)
Jan 6, 2021 164 Main Document (4)
Docket Text: Joint MOTION to Seal portions of D.E. 157 and D.E. 158 by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Jan 6, 2021 164 Statement in Lieu of Brief (3)
Jan 6, 2021 164 Declaration of Gregory D. Miller (3)
Jan 6, 2021 164 Exhibit A to the Declaration of Gregory D. Miller (33)
Jan 6, 2021 164 Exhibit B to the Declaration of Gregory D. Miller (3)
Jan 6, 2021 164 Text of Proposed Order (5)
Jan 6, 2021 164 Certificate of Service (2)
Jan 5, 2021 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: A Final Pretrial Conference via telephone is set for 3/2/2021 at 11:00 a.m. The parties shall submit their joint final pretrial order to the Court electronically to tjb_orders@njd.uscourts.gov no later than 2/5/2021. The Court shall circulate dial-in information for the telephone conference at a later date. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Dec 29, 2020 162 Order (2)
Docket Text: LETTER ORDER scheduling the following deadlines: Daubert Motions to be due 01/08/2021; Responses to Daubert due 01/20/2021; PTO Due 02/05/2021; and Trial Briefs Due 02/19/2021. Signed by Chief Judge Freda L. Wolfson on 12/29/2020. (jdb)
Dec 28, 2020 160 Order (1)
Docket Text: LETTER ORDER granting a two week extension, until 01/07/2021, to file a motion to seal the letters dated December 10, 2020 (ECF Nos. [157], [158]). Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/28/2020. (jdb)
Dec 28, 2020 161 Letter (2)
Docket Text: Letter from the Parties to the Hon. Freda L. Wolfson, U.S.D.J. and the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: Pre-Trial Schedule. (MILLER, GREGORY)
Dec 24, 2020 159 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [158] Letter,, [157] Letter,,. (KANG, GENE)
Dec 14, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 12/14/2020. (jmm, )
Jul 31, 2020 N/A Order Reopening Case (0)
Docket Text: TEXT ORDER REOPENING CASE. So Ordered by Chief Judge Freda L. Wolfson on 7/31/2020. (jmm, )
Jul 30, 2020 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearings: Telephone Conference set for 7/31/2020 11:30 AM before Chief Judge Freda L. Wolfson. Please use the same dial in information sent by counsel last week. (jmm, )
Jul 8, 2020 143 Motion to Seal Document (4)
Jul 8, 2020 135 Motion for Leave to File (2)
Jul 8, 2020 135 Exhibit proposed Sur-Reply of Lupin in Support of Its Opposition to Plaintiff� (11)
Jul 8, 2020 128 Motion to Preclude (2)
Jul 8, 2020 120 Motion to Strike (2)
Jul 8, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jul 8, 2020 114 Motion to Seal Document (3)
Jul 8, 2020 99 Motion to Seal Document (4)
Jul 8, 2020 59 Motion to Seal (3)
Jul 8, 2020 48 Motion to Seal (3)
Jul 8, 2020 N/A Pro Hac Vice Fee Received (0)
Jul 8, 2020 N/A Pro Hac Vice Fee Received (0)
Jul 8, 2020 16 Motion to Seal (3)
Jun 22, 2020 N/A Set/Reset Hearings (0)
Jun 21, 2020 154 Letter (2)
Docket Text: Letter from Sun to the Hon. Freda L. Wolfson, U.S.D.J.. (MILLER, GREGORY)
May 26, 2020 153 Order (2)
Docket Text: LETTER ORDER granting the Plaintiff's request for a 30-day extension, until 06/22/2020, of the Court's 60-Day Order. Signed by Chief Judge Freda L. Wolfson on 05/26/2020. (jdb)
May 22, 2020 152 Letter (2)
Docket Text: Letter from Sun to the Hon. Freda L. Wolfson, U.S.D.J. re [151] Order, Set Deadlines/Hearings. (MILLER, GREGORY)
Apr 27, 2020 151 Order (2)
Docket Text: LETTER ORDER extending the Court's 60-day Order (ECF No. [145]) to 05/22/2020. (Reset Deadlines: Administrative Termination deadline set for 5/22/2020) Signed by Chief Judge Freda L. Wolfson on 04/27/2020.
Apr 24, 2020 150 Letter (2)
Docket Text: Letter from Sun to the Hon. Freda L. Wolfson, U.S.D.J. re [145] Order of Dismissal, [147] Order. (MILLER, GREGORY)
Apr 9, 2020 148 Letter (1)
Docket Text: Letter from Sun to the Clerk of the Court re: unsealing re [146] Letter,,. (MILLER, GREGORY)
Apr 9, 2020 149 Order (1)
Docket Text: LETTER ORDER directing the Clerk to unseal ECF No. [146]. Signed by Magistrate Judge Tonianne J. Bongiovanni on 04/09/2020. (jdb)
Apr 7, 2020 N/A Set/Reset Deadlines (0)
Docket Text: Reset Deadlines: Administrative Termination deadline set for 4/24/2020 (jdb)
Apr 6, 2020 147 Order (2)
Docket Text: LETTER ORDER extending the Court's 60-day Order (ECF No. [145]) for three weeks, until 04/24/2020. Signed by Chief Judge Freda L. Wolfson on 04/03/2020. (jdb)
Apr 3, 2020 146 Letter (2)
Docket Text: Letter from Sun to the Hon. Freda L. Wolfson, U.S.D.J. re [145] Order of Dismissal. (MILLER, GREGORY)
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.
Feb 3, 2020 144 Letter (1)
Feb 3, 2020 144 Text of Proposed Order (2)
Feb 3, 2020 145 Order of Dismissal (1)
Docket Text: ORDER that this case is dismissed without costs and without prejudice to the right, upon good cause show within 60 days, to reopen the action if the settlement is not consummated. Signed by Chief Judge Freda L. Wolfson on 02/03/2020. (jdb)
Feb 3, 2020 144 Main Document (1)
Docket Text: Letter from the Parties to the Hon. Freda L. Wolfson, U.S.D.J. re: 60 day order. (Attachments: # (1) Text of Proposed Order)(MILLER, GREGORY)
Jan 16, 2020 143 Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4) (3)
Jan 16, 2020 143 Declaration of Gregory D. Miller (3)
Jan 16, 2020 143 Exhibit A to the Declaration of Gregory D. Miller (33)
Jan 16, 2020 143 Exhibit B to the Declaration of Gregory D. Miller (9)
Jan 16, 2020 143 Declaration of Eric I. Abraham (3)
Jan 16, 2020 143 Text of Proposed Order Granting Motion to Seal (5)
Jan 16, 2020 143 Certificate of Service (2)
Jan 16, 2020 143 Main Document (4)
Docket Text: Joint MOTION to Seal Document [121] Brief in Support of Motion,,, [129] Brief in Support of Motion,,, by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Declaration of Eric I. Abraham, # (6) Text of Proposed Order Granting Motion to Seal, # (7) Certificate of Service)(MILLER, GREGORY)
Jan 8, 2020 142 Order (2)
Docket Text: LETTER ORDER extending the time to file a consolidated motion to seal Sun's Motion to Strike and any responsive filings until two weeks after the Court renders a decision on Lupin's request for a leave to file a sur-reply. Signed by Magistrate Judge Tonianne J. Bongiovanni on 01/08/2020. (jdb) Modified on 1/14/2020 (eaj, ).
Jan 3, 2020 N/A Order (0)
Dec 23, 2019 140 Letter (22)
Docket Text: Letter from Defendants, Lupin to Judge Bongiovanni Regardiing Sur-Reply. (ABRAHAM, ERIC)
Dec 20, 2019 139 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: Motion to Seal. (MILLER, GREGORY)
Dec 19, 2019 137 Order (1)
Docket Text: LETTER ORDER that the remaining expert discovery can be completed without impacting the 03/30/2020 trial date. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/19/2019. (jdb)
Dec 18, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Dec 18, 2019 136 Letter (2)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: Expert Discovery. (MILLER, GREGORY)
Dec 17, 2019 135 Declaration of Rachel Pernic Waldron, Esq. (4)
Dec 17, 2019 135 Text of Proposed Order granting Motion for Leave to File Sur-Reply (3)
Dec 17, 2019 135 Main Document (2)
Docket Text: MOTION for Leave to File Sur-Reply Brief in Support of Its Opposition to Plaintiffs' Motion to Strike the Carmichael Expert Report by LUPIN LIMITED. (Attachments: # (1) Declaration of Rachel Pernic Waldron, Esq., # (2) Exhibit proposed Sur-Reply of Lupin in Support of Its Opposition to Plaintiff's Motion to Strike the Carmichael Report, # (3) Text of Proposed Order granting Motion for Leave to File Sur-Reply)(ABRAHAM, ERIC)
Dec 17, 2019 135 Exhibit proposed Sur-Reply of Lupin in Support of Its Opposition to Plaintiff� (11)
Dec 9, 2019 134 Reply to Response to Motion (23)
Dec 9, 2019 134 Declaration of Sara C. Fish (2)
Dec 9, 2019 134 Exhibit A to the Declaration of Sara C. Fish (5)
Dec 9, 2019 134 Exhibit B to the Declaration of Sara C. Fish (7)
Dec 9, 2019 134 Exhibit C to the Declaration of Sara C. Fish (30)
Dec 9, 2019 134 Certificate of Service (3)
Dec 9, 2019 134 Main Document (23)
Docket Text: REPLY to Response to Motion filed by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC. re [128] Cross MOTION to Preclude Plaintiffs from proferring any evidence at trial regarding prior art searches conducted by the USPTO examiner during prosecution of the '999 patent , [120] MOTION to Strike the Expert Report of James T. Carmichael (Attachments: # (1) Declaration of Sara C. Fish, # (2) Exhibit A to the Declaration of Sara C. Fish, # (3) Exhibit B to the Declaration of Sara C. Fish, # (4) Exhibit C to the Declaration of Sara C. Fish, # (5) Certificate of Service)(MILLER, GREGORY)
Nov 25, 2019 133 Order (2)
Docket Text: LETTER ORDER granting the Plaintiff's application setting 12/09/2019 as the deadline for Sun to file a combined reply brief in support of its Motion to Strike [120]. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/25/2019. (jem)
Nov 22, 2019 132 Letter (2)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: briefing schedule. (MILLER, GREGORY)
Nov 20, 2019 131 Order on Motion to Seal Document (3)
Docket Text: ORDER granting [114] Motion to Seal Document Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/20/2019. (jdb)
Nov 19, 2019 130 Redacted Document (22)
Nov 19, 2019 130 Exhibit A (2)
Nov 19, 2019 130 Exhibit D (2)
Nov 19, 2019 130 Main Document (22)
Docket Text: REDACTION to [129] Brief in Support of Motion,,, by LUPIN LIMITED. (Attachments: # (1) Exhibit A, # (2) Exhibit D)(ABRAHAM, ERIC)
Nov 18, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 18, 2019 128 Text of Proposed Order granting cross-motion to preclude (2)
Nov 18, 2019 128 Main Document (2)
Docket Text: Cross MOTION to Preclude Plaintiffs from proferring any evidence at trial regarding prior art searches conducted by the USPTO examiner during prosecution of the '999 patent by LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Text of Proposed Order granting cross-motion to preclude)(ABRAHAM, ERIC)
Nov 15, 2019 127 Order (2)
Docket Text: LETTER ORDER informing the Court that all parties are available to start trial on 03/30/2020. Signed by Chief Judge Freda L. Wolfson on 11/15/2019. (jmh)
Nov 14, 2019 126 Letter (2)
Docket Text: Letter from the Parties to the Hon. Freda L. Wolfson, U.S.D.J. re: Trial Date. (MILLER, GREGORY)
Nov 4, 2019 125 Redacted Document (17)
Nov 4, 2019 125 Declaration of Christopher O. Green (2)
Nov 4, 2019 125 Exhibit A to the Declaration of Christopher O. Green (122)
Nov 4, 2019 125 Exhibit B to the Declaration of Christopher O. Green (2)
Nov 4, 2019 125 Exhibit C to the Declaration of Christopher O. Green (12)
Nov 4, 2019 125 Exhibit D to the Declaration of Christopher O. Green (6)
Nov 4, 2019 125 Main Document (17)
Docket Text: REDACTION to [121] Brief in Support of Motion,,, by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Declaration of Christopher O. Green, # (2) Exhibit A to the Declaration of Christopher O. Green, # (3) Exhibit B to the Declaration of Christopher O. Green, # (4) Exhibit C to the Declaration of Christopher O. Green, # (5) Exhibit D to the Declaration of Christopher O. Green)(MILLER, GREGORY)
Oct 31, 2019 124 Letter (1)
Docket Text: Letter from Defendants, Lupin Seeking Extension Pursuant to Local Rule 7.1(d)(5). (ABRAHAM, ERIC)
Oct 29, 2019 123 Order (2)
Docket Text: LETTER ORDER granting an one week extension, until 11/04/2019, to file a redacted version of D.E. [121]. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/28/2019. (jdb)
Oct 28, 2019 122 Letter (2)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: Extension to File Redacted Version on Consent. (MILLER, GREGORY)
Oct 25, 2019 120 Text of Proposed Order (2)
Oct 25, 2019 120 Certificate of Service (3)
Oct 25, 2019 120 Main Document (2)
Docket Text: MOTION to Strike the Expert Report of James T. Carmichael by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. Responses due by 11/4/2019 (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(MILLER, GREGORY)
Oct 21, 2019 N/A Order on Oral Motion (0)
Oct 21, 2019 118 Letter (4)
Oct 21, 2019 118 Exhibit (11)
Oct 21, 2019 119 Order (1)
Docket Text: LETTER ORDER confirming that Sun shall be permitted to retain and issue a patent law expert report if the Carmichael opinion is not fully struck. Sun shall not, however, be permitted to retain a technical expert. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/21/2019. (jdb)
Oct 21, 2019 118 Main Document (4)
Docket Text: Letter from Sun seeking order following October 11, 2019 conference. (Attachments: # (1) Exhibit)(MILLER, GREGORY)
Oct 10, 2019 115 Letter (1)
Docket Text: Letter from Sun re: dispute regarding Carmichael expert report. (MILLER, GREGORY)
Sep 27, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Sep 27, 2019 114 Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4) (3)
Sep 27, 2019 114 Declaration of Gregory D. Miller (3)
Sep 27, 2019 114 Exhibit A to the Declaration of Gregory D. Miller (33)
Sep 27, 2019 114 Exhibit B to the Declaration of Gregory D. Miller (3)
Sep 27, 2019 114 Exhibit C to the Declaration of Gregory D. Miller (10)
Sep 27, 2019 114 Text of Proposed Order (4)
Sep 27, 2019 114 Certificate of Service (2)
Sep 27, 2019 114 Main Document (3)
Docket Text: Joint MOTION to Seal Document [100] Order by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Exhibit C to the Declaration of Gregory D. Miller, # (6) Text of Proposed Order, # (7) Certificate of Service)(MILLER, GREGORY)
Sep 25, 2019 N/A QC - Document Filed in Incorrect Case (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [112]Notice of Pro Hac Vice to Receive NEF filed by ERIC I. ABRAHAM on 09/24/2019 appears to be filed in the incorrect case. PLEASE REVIEW THE Notice of Pro Hac Vice to Receive NEF and file it in the correct case. This submission will remain on the docket unless otherwise ordered by the court. (jdb)
Sep 24, 2019 N/A Telephone Conference (0)
Sep 24, 2019 112 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice William M. Jay, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Sep 24, 2019 113 Order (1)
Docket Text: ORDER granting the request that the court unseal docket entry [107]. Signed by Magistrate Judge Tonianne J. Bongiovanni on 09/24/2019. (jdb)
Sep 23, 2019 110 Letter (1)
Docket Text: Letter from Defendants, Lupin to Judge Bongiovanni Requesting Rescheduling of Settlement Conference. (ABRAHAM, ERIC)
Sep 23, 2019 111 Letter (1)
Docket Text: Letter from Defendants, Lupin Requesting Unsealing of Document. (ABRAHAM, ERIC)
Sep 20, 2019 107 Letter (2)
Docket Text: Letter from Lupin. (ABRAHAM, ERIC)
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.
Sep 20, 2019 108 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [99] Motion to Seal Documents. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/20/2019. (jem)
Sep 20, 2019 109 Notice to Withdraw from NEF as to Case (3)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA)
Sep 19, 2019 106 Order (1)
Docket Text: LETTER ORDER granting the request to unseal docket entry [104]. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/19/2019. (jem)
Sep 18, 2019 105 Letter (1)
Docket Text: Letter from Sun to the Clerk of the Court re: Unsealing Document re [104] Letter,,. (MILLER, GREGORY)
Sep 16, 2019 104 Letter (7)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J., re: Request for Leave to File Motion to Strike Expert Report. (MILLER, GREGORY)
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.
Sep 13, 2019 103 Order (2)
Docket Text: LETTER ORDER granting request to amend the current [87] Scheduling Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 09/12/2019. (jmh)
Sep 12, 2019 102 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J., re: Request to Modify Scheduling Order. (MILLER, GREGORY)
Aug 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Aug 16, 2019 99 Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4) (3)
Aug 16, 2019 99 Declaration of Gregory D. Miller (4)
Aug 16, 2019 99 Exhibit A to the Declaration of Gregory D. Miller (33)
Aug 16, 2019 99 Exhibit B to the Declaration of Gregory D. Miller (60)
Aug 16, 2019 99 Declaration of Eric I. Abraham (4)
Aug 16, 2019 99 Exhibit A to the Declaration of Eric I. Abraham (7)
Aug 16, 2019 99 Text of Proposed Order Granting Motion to Seal (5)
Aug 16, 2019 99 Certificate of Service (2)
Aug 16, 2019 99 Main Document (4)
Docket Text: Joint MOTION to Seal Document [71] Letter,, [70] Letter, [93] Letter,, [91] Letter,, [84] Letter,, [89] Letter,, [80] Order, [76] Letter,, [79] Letter,, by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Declaration of Eric I. Abraham, # (6) Exhibit A to the Declaration of Eric I. Abraham, # (7) Text of Proposed Order Granting Motion to Seal, # (8) Certificate of Service)(MILLER, GREGORY)
Aug 12, 2019 96 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of LUPIN LIMITED (KLEINER, YEVGENIA)
Aug 12, 2019 97 Order (2)
Docket Text: LETTER ORDER permitting parties to file the joint motion to seal to by 8/16/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/12/2019. (km)
Aug 12, 2019 98 Letter (3)
Aug 12, 2019 98 Exhibit A (2)
Aug 12, 2019 98 Main Document (3)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [93] Letter,,. (Attachments: # (1) Exhibit A)(MILLER, GREGORY)
Aug 9, 2019 94 Redacted Document (7)
Aug 9, 2019 94 Exhibit A - Redacted (2)
Aug 9, 2019 94 Exhibit B - Redacted (2)
Aug 9, 2019 95 Letter (2)
Docket Text: Letter from Defendants, Lupin. (ABRAHAM, ERIC)
Aug 9, 2019 94 Main Document (7)
Docket Text: REDACTION to [93] Letter,, by LUPIN LIMITED. (Attachments: # (1) Exhibit A - Redacted, # (2) Exhibit B - Redacted)(ABRAHAM, ERIC)
Aug 2, 2019 92 Redacted Document (2)
Aug 2, 2019 92 Exhibit A (2)
Aug 2, 2019 92 Exhibit B (2)
Aug 2, 2019 92 Main Document (2)
Docket Text: REDACTION to [91] Letter,, from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re Privilege Log by All Plaintiffs. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(MILLER, GREGORY)
Jul 29, 2019 90 Redacted Document (9)
Jul 29, 2019 90 Exhibit A (9)
Jul 29, 2019 90 Exhibit B (2)
Jul 29, 2019 90 Exhibit C (15)
Jul 29, 2019 90 Exhibit D (5)
Jul 29, 2019 90 Exhibit E (12)
Jul 29, 2019 90 Exhibit F (2)
Jul 29, 2019 90 Exhibit G (9)
Jul 29, 2019 90 Main Document (9)
Docket Text: REDACTION to [89] Letter,, by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(MILLER, GREGORY)
Jul 26, 2019 87 Order (1)
Docket Text: LETTER ORDER Amending the [63] Scheduling Order; close of expert discovery reset for 11/8/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/26/2019. (km)
Jul 26, 2019 88 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni re. Request to File Consolidated Motion to Seal. (MILLER, GREGORY)
Jul 25, 2019 86 Letter (1)
Docket Text: Letter from Lupin Limited. (ABRAHAM, ERIC)
Jul 24, 2019 85 Redacted Document (11)
Jul 24, 2019 85 Exhibit A (2)
Jul 24, 2019 85 Exhibit B (2)
Jul 24, 2019 85 Exhibit C (2)
Jul 24, 2019 85 Exhibit D (2)
Jul 24, 2019 85 Exhibit E (2)
Jul 24, 2019 85 Exhibit F (8)
Jul 24, 2019 85 Exhibit G (2)
Jul 24, 2019 85 Exhibit H (2)
Jul 24, 2019 85 Exhibit I (2)
Jul 24, 2019 85 Exhibit J (4)
Jul 24, 2019 85 Exhibit K (5)
Jul 24, 2019 85 Exhibit L (6)
Jul 24, 2019 85 Exhibit M (4)
Jul 24, 2019 85 Exhibit N (10)
Jul 24, 2019 85 Main Document (11)
Docket Text: REDACTION to [84] Letter,, by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(ABRAHAM, ERIC)
Jul 22, 2019 82 Letter (1)
Docket Text: Letter from Eric I. Abraham, Esq. (ABRAHAM, ERIC)
Jul 22, 2019 83 Letter (2)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [82] Letter. (MILLER, GREGORY)
Jul 19, 2019 81 Redacted Document (7)
Jul 19, 2019 81 Exhibit A (6)
Jul 19, 2019 81 Exhibit B (2)
Jul 19, 2019 81 Exhibit C (3)
Jul 19, 2019 81 Exhibit D (7)
Jul 19, 2019 81 Exhibit E (3)
Jul 19, 2019 81 Main Document (7)
Docket Text: REDACTION by LUPIN LIMITED. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(ABRAHAM, ERIC)
Jul 18, 2019 78 Letter (1)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni re Request for Expedited Telephonic Hearing. (MILLER, GREGORY)
Jul 16, 2019 77 Redacted Document (8)
Jul 16, 2019 77 Exhibit A (7)
Jul 16, 2019 77 Exhibit B (12)
Jul 16, 2019 77 Exhibit C (22)
Jul 16, 2019 77 Exhibit D (2)
Jul 16, 2019 77 Exhibit E (2)
Jul 16, 2019 77 Exhibit F (2)
Jul 16, 2019 77 Exhibit G (2)
Jul 16, 2019 77 Exhibit H (2)
Jul 16, 2019 77 Exhibit I (3)
Jul 16, 2019 77 Exhibit J (9)
Jul 16, 2019 77 Main Document (8)
Docket Text: REDACTION to [76] Letter,, by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J)(MILLER, GREGORY)
Jul 12, 2019 75 Redacted Document (7)
Docket Text: REDACTION to [70] Letter, by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (ABRAHAM, ERIC)
Jul 10, 2019 74 Order (1)
Docket Text: LETTER ORDER that the time for Lupin to file a redacted version of d.e. [70] is extended to 7/12/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/10/2019. (km)
Jul 9, 2019 72 Redacted Document (10)
Docket Text: REDACTION to [71] Letter,, from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re Motion to Compel Deposition by All Plaintiffs. (MILLER, GREGORY)
Jul 9, 2019 73 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [70] Letter,. (MILLER, GREGORY)
Jul 3, 2019 69 Letter (2)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: Outstanding Discovery Disputes. (MILLER, GREGORY)
Jun 21, 2019 68 Notice to Withdraw from NEF as to Case (3)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA)
Jun 4, 2019 N/A Telephone Conference (0)
Jun 4, 2019 N/A Order on Oral Motion (0)
Mar 4, 2019 66 Order (2)
Docket Text: LETTER ORDER granting leave to amend contentions. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/04/2019. (jem)
Feb 28, 2019 65 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. seeking leave to amend contentions. (MILLER, GREGORY)
Feb 26, 2019 64 Answer to Counterclaim (30)
Docket Text: ANSWER to Counterclaim (Amended) by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC..(MILLER, GREGORY)
Feb 14, 2019 63 Scheduling Order (2)
Docket Text: AMENDED PRETRIAL SCHEDULING ORDER: Settlement Conference set for 12/10/2019 before Magistrate Judge Tonianne J. Bongiovanni. Telephone Conference to be initiated by Plaintiffs set for 6/4/2019 at 10:00 AM before Magistrate Judge Tonianne J. Bongiovanni. Fact Discovery due by 6/28/2019. Dispositive Motions due by 11/15/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/14/2019. (jem)
Feb 1, 2019 62 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Feb 1, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [62] Application for Clerk's Order to Ext Answer/Proposed Order submitted by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMA GLOBAL FZE has been GRANTED. The answer due date has been set for 2/26/2019. (km)
Feb 1, 2019 62 Application for Extension of Time and Order Extending Time (5)
Feb 1, 2019 62 Main Document (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Amended Answer with Defenses and Counterclaims.. (Attachments: # (1) Application for Extension of Time and Order Extending Time)(MILLER, GREGORY)
Jan 31, 2019 N/A Telephone Conference (0)
Jan 30, 2019 61 Order on Motion to Seal (5)
Docket Text: ORDER granting [59] Motion to Seal [56] Letter. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/30/2019. (km)
Jan 29, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jan 29, 2019 60 Answer to Complaint (87)
Jan 29, 2019 59 Text of Proposed Order (5)
Jan 29, 2019 59 Declaration (3)
Jan 29, 2019 59 Index (1)
Jan 29, 2019 60 Exhibit 1 (17)
Jan 29, 2019 60 Exhibit 2 (10)
Jan 29, 2019 60 Exhibit 3 Part 1 (164)
Jan 29, 2019 60 Exhibit 3 Part 2 (155)
Jan 29, 2019 60 Exhibit 3 Part 3 (159)
Jan 29, 2019 60 Exhibit 3 Part 4 (148)
Jan 29, 2019 60 Exhibit 3 Part 5 (48)
Jan 29, 2019 60 Exhibit 4 (8)
Jan 29, 2019 60 Exhibit 5 (8)
Jan 29, 2019 60 Exhibit 6 (30)
Jan 29, 2019 60 Exhibit 7 (23)
Jan 29, 2019 60 Exhibit 8 (18)
Jan 29, 2019 60 Exhibit 9 (11)
Jan 29, 2019 60 Exhibit 10 (67)
Jan 29, 2019 60 Exhibit 11 (8)
Jan 29, 2019 60 Exhibit 12 (52)
Jan 29, 2019 60 Exhibit 13 (5)
Jan 29, 2019 60 Exhibit 14 (13)
Jan 29, 2019 60 Exhibit 15 (10)
Jan 29, 2019 60 Exhibit 16 (15)
Jan 29, 2019 60 Exhibit 17 (11)
Jan 29, 2019 60 Exhibit 18 (6)
Jan 29, 2019 60 Exhibit 19 (32)
Jan 29, 2019 60 Exhibit 20 (37)
Jan 29, 2019 60 Exhibit 21 (13)
Jan 29, 2019 60 Exhibit 22 (14)
Jan 29, 2019 60 Exhibit 23 (5)
Jan 29, 2019 60 Exhibit 24 (13)
Jan 29, 2019 60 Exhibit 25 (7)
Jan 29, 2019 60 Exhibit 26 (6)
Jan 29, 2019 59 Main Document (3)
Docket Text: Consent MOTION to Seal by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Declaration, # (3) Index)(SAVERIANO, CHRISTINA)
Jan 29, 2019 60 Main Document (87)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3 Part 1, # (4) Exhibit 3 Part 2, # (5) Exhibit 3 Part 3, # (6) Exhibit 3 Part 4, # (7) Exhibit 3 Part 5, # (8) Exhibit 4, # (9) Exhibit 5, # (10) Exhibit 6, # (11) Exhibit 7, # (12) Exhibit 8, # (13) Exhibit 9, # (14) Exhibit 10, # (15) Exhibit 11, # (16) Exhibit 12, # (17) Exhibit 13, # (18) Exhibit 14, # (19) Exhibit 15, # (20) Exhibit 16, # (21) Exhibit 17, # (22) Exhibit 18, # (23) Exhibit 19, # (24) Exhibit 20, # (25) Exhibit 21, # (26) Exhibit 22, # (27) Exhibit 23, # (28) Exhibit 24, # (29) Exhibit 25, # (30) Exhibit 26)(SAVERIANO, CHRISTINA)
Jan 28, 2019 57 Redacted Document (4)
Jan 28, 2019 58 Order (3)
Jan 28, 2019 57 Exhibit 1 (3)
Jan 28, 2019 58 Exhibit A (89)
Jan 28, 2019 58 Exhibit B (88)
Jan 28, 2019 57 Main Document (4)
Docket Text: REDACTION to [56] Letter,, by All Defendants. (Attachments: # (1) Exhibit 1)(SAVERIANO, CHRISTINA)
Jan 28, 2019 58 Main Document (3)
Docket Text: CONSENT ORDER that Lupin shall be allowed to file its Amended Answers, Defenses, and Counterclaims in the form annexed hereto as Exhibit B. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/28/2019. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(km)
Jan 18, 2019 55 Letter (4)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: order compelling document production. (MILLER, GREGORY)
Dec 21, 2018 54 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: amending contentions. (MILLER, GREGORY)
Dec 19, 2018 53 Order on Motion to Seal (5)
Docket Text: ORDER granting [48] Motion to Seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/19/2018. (mmh)
Dec 18, 2018 52 Order (2)
Docket Text: LETTER ORDER setting claim construction deadlines. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/18/2018. (km)
Dec 17, 2018 51 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [18] Order. (MILLER, GREGORY)
Dec 14, 2018 50 Letter (1)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: amending contentions. (MILLER, GREGORY)
Nov 12, 2018 49 Statement (4)
Nov 12, 2018 49 Certificate of Service (1)
Nov 12, 2018 49 Main Document (4)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Certificate of Service)(MILLER, GREGORY)
Nov 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 6, 2018 48 Text of Proposed Order (5)
Nov 6, 2018 48 Declaration (3)
Nov 6, 2018 48 Index (1)
Nov 6, 2018 48 Main Document (3)
Docket Text: Consent MOTION to Seal DE 46 by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Declaration, # (3) Index)(SAVERIANO, CHRISTINA)
Nov 1, 2018 47 Redacted Document (2)
Docket Text: REDACTION to [46] Letter,, from Sun to The Hon. Tonianne J. Bongiovanni, U.S.M.J. re: amending infringement contentions. by All Plaintiffs. (MILLER, GREGORY)
Oct 16, 2018 45 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Amending the [18] Letter Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/16/2018. (km)
Oct 4, 2018 44 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/4/2018. (km)
Oct 3, 2018 43 Letter (1)
Oct 3, 2018 43 Proposed Discovery Confidentiality Order (32)
Oct 3, 2018 43 Main Document (1)
Docket Text: Letter from the parties to the Hon. Tonianne Bongiovanni, U.S.M.J. enclosing Discovery Confidentiality Order. (Attachments: # (1) Proposed Discovery Confidentiality Order)(MILLER, GREGORY)
Sep 21, 2018 N/A Telephone Conference (0)
Sep 11, 2018 42 Letter (12)
Sep 11, 2018 42 Draft Discovery Confidentiality Order (31)
Sep 11, 2018 42 Lupin Exhibits A-D (61)
Sep 11, 2018 42 Main Document (12)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [41] Order. (Attachments: # (1) Draft Discovery Confidentiality Order, # (2) Lupin Exhibits A-D)(MILLER, GREGORY)
Sep 10, 2018 41 Order (2)
Docket Text: LETTER ORDER that the deadline to submit the proposed discovery confidentiality order is extended to 9/11/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/10/2018. (km)
Sep 6, 2018 39 Order (2)
Docket Text: LETTER ORDER extending the time for Plaintiffs to serve their infringement contentions and responses to Defendants' invalidity contentions until 10/2/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/6/2018. (km)
Sep 6, 2018 40 Letter (2)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: extension to submit DCO. (MILLER, GREGORY)
Sep 5, 2018 38 Letter (2)
Sep 5, 2018 38 Exhibit A (2)
Sep 5, 2018 38 Main Document (2)
Docket Text: Letter from Eric I. Abraham, Esq.. (Attachments: # (1) Exhibit A)(ABRAHAM, ERIC)
Sep 4, 2018 37 Letter (2)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [32] Stipulation and Order,,. (MILLER, GREGORY)
Aug 30, 2018 36 Order (1)
Docket Text: LETTER ORDER granting request for an extension up to and including 9/7/2018 for the parties to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/30/2018. (mps)
Aug 7, 2018 N/A Telephone Conference (0)
Jul 31, 2018 N/A Order on Oral Motion (0)
Jul 24, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Karrie E. Wheatley, Esq.; Susan E. Morrison, Esq.; Christopher O. Green, Esq.; Sara C. Fish, Esq.; and Betty Chen, Esq. in the amount of $750; receipt number NEW037005. (sms)
Jul 19, 2018 33 Order on Motion to Seal (4)
Docket Text: ORDER granting [16] Motion to Seal docket entry [9]. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/19/2018. (km)
Jul 19, 2018 34 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GENE Y. KANG on behalf of SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC. (KANG, GENE)
Jul 18, 2018 32 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Amending [18] Pretrial Order; Defendants to provide Plaintiffs with the written basis for their Invalidity Contentions along with any disclosures by 7/27/2018; Defendants to provide Plaintiffs with Non-Infringement Contentions and related document production by 7/27/2018; Plaintiffs' Service of Infringement Contentions and Related document production due 9/11/2018; and Plaintiffs' Responses to Defendants' Invalidity Contentions due 9/11/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/18/2018. (km)
Jul 13, 2018 31 Letter (7)
Jul 13, 2018 31 Exhibit A (29)
Jul 13, 2018 31 Text of Proposed Order (30)
Jul 13, 2018 31 Main Document (7)
Docket Text: Letter from the Parties to the Hon. Tonianne J. Bongiovanni, U.S.M.J. enclosing proposed Discovery Confidentiality Order. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(MILLER, GREGORY)
Jul 9, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jul 9, 2018 26 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Paul Molino, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 9, 2018 27 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice William Rakoczy, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 9, 2018 28 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Rachel Waldron, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 9, 2018 29 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Katie Boda, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 9, 2018 30 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Conly Wythers, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 6, 2018 25 Order (1)
Docket Text: LETTER ORDER that the deadline for the Parties to submit a Propose Discovery Confidentiality Order is extended to 7/13/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/6/2018. (km)
Jul 2, 2018 24 Order (1)
Docket Text: LETTER ORDER that the deadline for the parties to submit a proposed DCO is extended to 7/6/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/2/2018. (km)
Jun 29, 2018 23 Letter (1)
Docket Text: Letter from the Parties Requesting Extension to Submit DCO. (MILLER, GREGORY)
Jun 27, 2018 22 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC. (GABAY, JENNA)
Jun 26, 2018 20 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Betty Chen. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/26/2018. (km)
Jun 26, 2018 21 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to William A. Rakoczy, Paul Molino, Rachel Waldron, Conly Wythers and Katie Boda. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/26/2018. (km)
Jun 22, 2018 19 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Susan E. Morrison, Christopher O. Green, Sara C. Fish, and Karrie E. Wheatley. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/22/2018. (km)
Jun 19, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 6/19/2018. (eh, )
Jun 19, 2018 18 Order (4)
Docket Text: LETTER ORDER setting scheduling deadlines. Telephone Conference set for 9/20/2018 at 3:00PM. Plaintiffs to initiate the call. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/19/2018. (km)
Jun 4, 2018 17 Answer to Counterclaim (8)
Docket Text: ANSWER to Counterclaim by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC..(MILLER, GREGORY)
May 29, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
May 25, 2018 16 Text of Proposed Order (4)
May 25, 2018 16 Certification (3)
May 25, 2018 16 Index (1)
May 25, 2018 16 Main Document (3)
Docket Text: Consent MOTION to Seal DE 9 by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification, # (3) Index)(SAVERIANO, CHRISTINA)
May 22, 2018 15 Order (1)
Docket Text: LETTER ORDER granting request for a two-day extension of time to submit the Joint Discovery Plan. The deadlines is extended to 5/30/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/22/2018. (mmh)
May 21, 2018 14 Letter (2)
Docket Text: Letter from Plaintiffs to the Honorable Tonianne Bongiovanni, U.S.M.J.. (MILLER, GREGORY)
May 16, 2018 13 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 6/18/2018 02:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/16/2018. (km, )
May 15, 2018 12 Redacted Document (25)
May 15, 2018 12 Exhibit 1 (16)
May 15, 2018 12 Main Document (25)
Docket Text: REDACTION to [9] Answer to Complaint,,, Counterclaim,, by All Defendants. (Attachments: # (1) Exhibit 1)(SAVERIANO, CHRISTINA)
May 14, 2018 7 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of All Defendants (ABRAHAM, ERIC)
May 14, 2018 8 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of All Defendants (SAVERIANO, CHRISTINA)
May 14, 2018 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by LUPIN LIMITED. (SAVERIANO, CHRISTINA)
May 14, 2018 11 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by LUPIN PHARMACEUTICALS, INC.. (SAVERIANO, CHRISTINA)
Mar 19, 2018 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. LUPIN LIMITED waiver sent on 3/15/2018, answer due 5/14/2018. (MILLER, GREGORY)
Mar 19, 2018 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. LUPIN PHARMACEUTICALS, INC. waiver sent on 3/15/2018, answer due 5/14/2018. (MILLER, GREGORY)
Feb 16, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (jjc, )
Feb 16, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Feb 16, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Feb 15, 2018 1 Complaint (16)
Feb 15, 2018 1 Exhibit A to Complaint (16)
Feb 15, 2018 1 Civil Cover Sheet (2)
Feb 15, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC. identifying Sun Pharmaceutical Industries, Ltd. as Corporate Parent.. (MILLER, GREGORY)
Feb 15, 2018 1 Main Document (16)
Docket Text: COMPLAINT against LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. ( Filing and Admin fee $ 400 receipt number 0312-8483422), filed by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC.. (Attachments: # (1) Exhibit A to Complaint, # (2) Civil Cover Sheet)(MILLER, GREGORY)
Feb 15, 2018 1 Complaint* (1)
Menu