Search
Patexia Research
Case number 1:20-cv-00804

Sanofi-Aventis U.S. LLC, et al. v. Sandoz Inc. > Documents

Date Field Doc. No.Description (Pages)
Jul 3, 2023 371 STIPULATION TO EXTEND TIME to submit a proposed final judgment to July 7, 2023 - filed by Sandoz Inc.. (Gattuso, Dominick) (Entered: 07/03/2023) (2)
Jun 26, 2023 370 TRIAL OPINION: I find the asserted claims of the '777 patent infringed and not invalid. In addition, Plaintiffs' Motion to Strike (D.I. 357 ) is DISMISSED as moot. The parties shall submit a final judgment consistent with this memorandum opinion within one week. Signed by Judge Richard G. Andrews on 6/26/2023. (nms) (Entered: 06/26/2023) (30)
Jun 13, 2023 369 REDACTED VERSION of 368 Letter by Sandoz Inc.. (Attachments: # 1 Certificate of Service)(Gattuso, Dominick) (Entered: 06/13/2023) (Main Document) (1)
Jun 13, 2023 369 REDACTED VERSION of 368 Letter by Sandoz Inc.. (Attachments: # 1 Certificate of Service)(Gattuso, Dominick) (Entered: 06/13/2023) (Certificate of Service) (1)
Jun 6, 2023 368 [SEALED] Letter to The Honorable Richard G. Andrews, from Dominick T. Gattuso, Esq., post-trial events. (Attachments: # 1 Certificate of Service)(Gattuso, Dominick) Modified on 6/7/2023 (nms). (Entered: 06/06/2023) (0)
Apr 3, 2023 367 NOTICE of Change of Address for William E. Solander, Daniel J. Minion, Joshua Calabro, Whitney Meier Howard and Katherine E. Adams by Sanofi Mature IP, Sanofi-Aventis U.S. LLC (Fahnestock, Derek) (Entered: 04/03/2023) (4)
Mar 10, 2023 366 REPLY BRIEF re 357 MOTION to Strike the References to DTX-2014 and DTX-2042 in Sandoz's Post-Trial Opening Brief and Proposed Findings of Fact Regarding Invalidity - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Entered: 03/10/2023) (11)
Mar 3, 2023 365 ANSWERING BRIEF in Opposition re 357 MOTION to Strike the References to DTX-2014 and DTX-2042 in Sandoz's Post-Trial Opening Brief and Proposed Findings of Fact Regarding Invalidity filed by Sandoz Inc..Reply Brief due date per Local Rules is 3/10/2023. (Gattuso, Dominick) (Entered: 03/03/2023) (11)
Feb 28, 2023 363 Letter to The Honorable Richard G. Andrews, from Dominick T. Gattuso, Esq., regarding hyperlinked post-trial briefs. (Gattuso, Dominick) Modified on 2/28/2023 (nms). (Entered: 02/28/2023) (1)
Feb 28, 2023 364 Letter to The Honorable Richard G. Andrews, from Derek J. Fahnestock, regarding electronic versions of Plaintiffs' post-trial briefing and findings of fact. (Fahnestock, Derek) Modified on 2/28/2023 (nms). (Entered: 02/28/2023) (1)
Feb 24, 2023 361 POST-Trial Reply Brief Regarding Invalidity, by Sandoz Inc.. (Gattuso, Dominick) Modified on 2/27/2023 (nms). (Main Document 361 replaced on 2/27/2023) (nms). (Entered: 02/24/2023) (16)
Feb 24, 2023 362 POST-Trial Reply Brief Regarding Infringement, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 2/27/2023 (nms). (Entered: 02/24/2023) (17)
Feb 17, 2023 355 POST-Trial Answering Brief on Non-Infringement, by Sandoz Inc.. (Gattuso, Dominick) Modified on 2/20/2023 (nms). (Main Document 355 replaced on 2/27/2023) (nms). (Entered: 02/17/2023) (25)
Feb 17, 2023 356 Proposed Findings of Fact by Sandoz Inc.. (Gattuso, Dominick) (Main Document 356 replaced on 2/27/2023) (nms). (Entered: 02/17/2023) (13)
Feb 17, 2023 357 MOTION to Strike the References to DTX-2014 and DTX-2042 in Sandoz's Post-Trial Opening Brief and Proposed Findings of Fact Regarding Invalidity - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 2/20/2023 (nms). (Entered: 02/17/2023) (8)
Feb 17, 2023 358 EXHIBITS A and B to 357 MOTION to Strike the References to DTX-2014 and DTX-2042 in Sandoz's Post-Trial Opening Brief and Proposed Findings of Fact Regarding Invalidity, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibits A-B)(Fahnestock, Derek) Modified on 2/20/2023 (nms). (Entered: 02/17/2023) (Main Document) (3)
Feb 17, 2023 359 Proposed Findings of Fact by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Main Document 359 replaced on 2/27/2023) (nms). (Entered: 02/17/2023) (30)
Feb 17, 2023 360 POST-Trial Brief Regarding Validity, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 2/20/2023 (nms). (Main Document 360 replaced on 2/27/2023) (nms). (Entered: 02/17/2023) (30)
Feb 17, 2023 358 EXHIBITS A and B to 357 MOTION to Strike the References to DTX-2014 and DTX-2042 in Sandoz's Post-Trial Opening Brief and Proposed Findings of Fact Regarding Invalidity, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibits A-B)(Fahnestock, Derek) Modified on 2/20/2023 (nms). (Entered: 02/17/2023) (Exs. A-B) (9)
Feb 7, 2023 353 REDACTED VERSION of 349 POST Trial Brief by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibit 1)(Fahnestock, Derek) (Entered: 02/07/2023) (Main Document) (27)
Feb 7, 2023 354 REDACTED VERSION of 350 Proposed Findings of Fact by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Entered: 02/07/2023) (16)
Feb 7, 2023 353 REDACTED VERSION of 349 POST Trial Brief by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibit 1)(Fahnestock, Derek) (Entered: 02/07/2023) (Exhibit 1) (2)
Jan 31, 2023 349 [SEALED] POST-Trial Brief Regarding Infringement, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibit 1)(Fahnestock, Derek) Modified on 1/31/2023 (nms). (Entered: 01/31/2023) (0)
Jan 31, 2023 350 [SEALED] Proposed Findings of Fact by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Entered: 01/31/2023) (0)
Jan 31, 2023 351 POST-Trial Brief Regarding Invalidity, by Sandoz Inc.. (Gattuso, Dominick) Modified on 1/31/2023 (nms). (Main Document 351 replaced on 2/27/2023) (nms). (Entered: 01/31/2023) (30)
Jan 31, 2023 352 Proposed Findings of Fact by Sandoz Inc.. (Gattuso, Dominick) (Main Document 352 replaced on 2/27/2023) (nms). (Entered: 01/31/2023) (30)
Jan 23, 2023 348 NOTICE of Lodging of Trial Demonstratives by Sanofi Mature IP, Sanofi-Aventis U.S. LLC (Attachments: # 1 Exhibits 1-4)(Fahnestock, Derek) (Entered: 01/23/2023) (Main Document) (3)
Jan 23, 2023 348 NOTICE of Lodging of Trial Demonstratives by Sanofi Mature IP, Sanofi-Aventis U.S. LLC (Attachments: # 1 Exhibits 1-4)(Fahnestock, Derek) (Entered: 01/23/2023) (Exhibits 1-4) (30)
Jan 22, 2023 345 Official Transcript of Bench Trial held on 1/11/23 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/13/2023. Redacted Transcript Deadline set for 2/22/2023. Release of Transcript Restriction set for 4/24/2023. (Triozzi, Heather) (Entered: 01/22/2023) (296)
Jan 22, 2023 346 Official Transcript of Bench Trial held on 01/12/23 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/13/2023. Redacted Transcript Deadline set for 2/22/2023. Release of Transcript Restriction set for 4/24/2023. (Triozzi, Heather) (Entered: 01/22/2023) (202)
Jan 22, 2023 347 Official Transcript of Bench Trial held on 01/13/23 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/13/2023. Redacted Transcript Deadline set for 2/22/2023. Release of Transcript Restriction set for 4/24/2023. (Triozzi, Heather) (Entered: 01/22/2023) (94)
Jan 20, 2023 344 Letter to The Honorable Richard G. Andrews, from Derek J. Fahnestock, regarding admitted trial exhibits. (Attachments: # 1 Joint Admitted Trial Exhibits list)(Fahnestock, Derek) Modified on 1/20/2023 (nms). (Attachment 1 replaced on 1/24/2023) (lah). (Entered: 01/20/2023) (Main Document) (1)
Jan 20, 2023 344 Letter to The Honorable Richard G. Andrews, from Derek J. Fahnestock, regarding admitted trial exhibits. (Attachments: # 1 Joint Admitted Trial Exhibits list)(Fahnestock, Derek) Modified on 1/20/2023 (nms). (Attachment 1 replaced on 1/24/2023) (lah). (Entered: 01/20/2023) (Joint List of Admitted Trial Exhibits) (8)
Jan 19, 2023 342 SO ORDERED Granting 341 Stipulation and Order Regarding Post-Trial Briefing. Signed by Judge Richard G. Andrews on 1/19/2023. (nms) (Entered: 01/19/2023) (3)
Jan 19, 2023 343 Official Transcript of Pretrial Conference held on 12/20/22 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 2/9/2023. Redacted Transcript Deadline set for 2/21/2023. Release of Transcript Restriction set for 4/19/2023. (Triozzi, Heather) (Entered: 01/19/2023) (18)
Jan 18, 2023 340 NOTICE of Lodging of Trial Demonstratives by Sandoz Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Gattuso, Dominick) (Entered: 01/18/2023) (Main Document) (2)
Jan 18, 2023 341 STIPULATION and Order Regarding Post-Trial Briefing by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Entered: 01/18/2023) (3)
Jan 18, 2023 340 NOTICE of Lodging of Trial Demonstratives by Sandoz Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Gattuso, Dominick) (Entered: 01/18/2023) (Exhibit 1) (30)
Jan 18, 2023 340 NOTICE of Lodging of Trial Demonstratives by Sandoz Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Gattuso, Dominick) (Entered: 01/18/2023) (Exhibit 2) (30)
Jan 18, 2023 340 NOTICE of Lodging of Trial Demonstratives by Sandoz Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Gattuso, Dominick) (Entered: 01/18/2023) (Exhibit 3) (28)
Jan 18, 2023 340 NOTICE of Lodging of Trial Demonstratives by Sandoz Inc. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Gattuso, Dominick) (Entered: 01/18/2023) (Exhibit 4) (25)
Jan 10, 2023 339 SECOND Amended Exhibit 8 to Pretrial Order (D.I. 328 ), by Sandoz Inc.. (Gattuso, Dominick) Modified on 1/11/2023 (nms). (Entered: 01/10/2023) (24)
Jan 9, 2023 337 STIPULATION and Order Regarding Post-Trial Briefing, by Sandoz Inc.. (Gattuso, Dominick) Modified on 1/9/2023 (nms). (Entered: 01/09/2023) (3)
Jan 9, 2023 338 Amended Exhibit 8 to Pretrial Order (D.I. 328 ), by Sandoz Inc.. (Gattuso, Dominick) Modified on 1/9/2023 (nms). (Entered: 01/09/2023) (24)
Jan 6, 2023 335 Letter to The Honorable Richard G. Andrews, from Dominick T. Gattuso, Esq., regarding trial. (Gattuso, Dominick) Modified on 1/6/2023 (nms). Modified on 1/6/2023 (nms). (Entered: 01/06/2023) (2)
Jan 6, 2023 336 Letter to The Honorable Richard G. Andrews, from Jack B. Blumenfeld, regarding response to Sandoz's letter (D.I. 335 ). (Blumenfeld, Jack) Modified on 1/6/2023 (nms). (Entered: 01/06/2023) (1)
Jan 5, 2023 333 SO ORDERED Granting 331 Joint Stipulation and Proposed Order. Signed by Judge Richard G. Andrews on 1/5/2023. (nms) (Entered: 01/05/2023) (3)
Jan 5, 2023 334 MOTION for Pro Hac Vice Appearance of Attorney Joshua Calabro - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Entered: 01/05/2023) (5)
Jan 4, 2023 331 STIPULATION and [Proposed] Order - by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Entered: 01/04/2023) (3)
Jan 4, 2023 332 REDACTED VERSION of 328 Proposed Pretrial Order by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Entered: 01/04/2023) (30)
Dec 21, 2022 330 STIPULATION and Order to extend time to file a public version of the Pretrial Order to January 4, 2023 - filed by Sandoz Inc.. (Gattuso, Dominick) Modified on 12/21/2022 (nms). (Entered: 12/21/2022) (2)
Dec 20, 2022 329 ORDER AFTER PRETRIAL CONFERENCE: The Proposed Order (D.I. 328 ) is ADOPTED as modified by an discussion and oral rulings at the pretrial conference. Plaintiff's motion in limine (D.I. 326 ) was GRANTED in part and DENIED in part. Defendant's motion in limine (D.I. 327 ) was DENIED (see Order for further details). Signed by Judge Richard G. Andrews on 12/20/2022. (nms) (Entered: 12/20/2022) (2)
Dec 14, 2022 326 MOTION in Limine to Preclude Trial Testimony on Newly Disclosed Opinions and References from the Supplemental Reply Expert Report of Dr. Mark J. Ratain - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibits A-M)(Fahnestock, Derek) Modified on 12/14/2022 (nms). (Entered: 12/14/2022) (Main Document) (14)
Dec 14, 2022 327 MOTION in Limine to Preclude Plaintiffs from Disputing Prior District Court and PTAB Findings - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibits 1-11)(Fahnestock, Derek) Modified on 12/14/2022 (nms). (Entered: 12/14/2022) (Main Document) (11)
Dec 14, 2022 328 [SEALED] Joint Proposed Pretrial Order, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibits 1-14)(Fahnestock, Derek) Modified on 12/15/2022 (nms). (Entered: 12/14/2022) (0)
Dec 14, 2022 327 MOTION in Limine to Preclude Plaintiffs from Disputing Prior District Court and PTAB Findings - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibits 1-11)(Fahnestock, Derek) Modified on 12/14/2022 (nms). (Entered: 12/14/2022) (Exs. 1-11) (30)
Dec 14, 2022 326 MOTION in Limine to Preclude Trial Testimony on Newly Disclosed Opinions and References from the Supplemental Reply Expert Report of Dr. Mark J. Ratain - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Exhibits A-M)(Fahnestock, Derek) Modified on 12/14/2022 (nms). (Entered: 12/14/2022) (Exs. A-M) (30)
Dec 12, 2022 325 NOTICE OF SERVICE of Sandoz Inc.'s Notice Pursuant to 35 U.S.C. § 282 filed by Sandoz Inc..(Gattuso, Dominick) (Entered: 12/12/2022) (2)
Nov 29, 2022 324 MOTION for Pro Hac Vice Appearance of Attorney Eric Levi of Goodwin Procter LLP - filed by Sandoz Inc.. (Gattuso, Dominick) (Entered: 11/29/2022) (4)
Nov 18, 2022 323 SO ORDERED Granting 322 Stipulation and Order of Dismissal (*Party Apotex Inc., and Apotex Corp. terminated). Signed by Judge Richard G. Andrews on 11/18/2022. (nms) (Entered: 11/18/2022) (2)
Nov 17, 2022 322 STIPULATION of and Order of Dismissal, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 11/18/2022 (nms). (Entered: 11/17/2022) (2)
Oct 31, 2022 321 NOTICE OF SERVICE of Supplemental Reply Infringement Report of Peter S. Nelson, M.D. for Sandoz Inc. as to U.S. Patent Nos. 10,716,777 and 10,583,110 filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek) (Entered: 10/31/2022) (3)
Oct 28, 2022 320 NOTICE OF SERVICE of Sandoz Inc.'s Supplemental Reply Expert Report of Mark J. Ratain, M.D. filed by Sandoz Inc..(Gattuso, Dominick) (Entered: 10/28/2022) (2)
Oct 25, 2022 319 ORAL ORDER: The discovery conference scheduled for 10/25/2022, at 3:30 p.m. (D.I. 310 ) is now CANCELED. The parties have advised that they have resolved their discovery dispute. Ordered by Judge Richard G. Andrews on 10/25/2022. (nms) (Entered: 10/25/2022) (0)
Oct 24, 2022 317 NOTICE OF SERVICE of Sandoz Inc.'s Supplemental Rebuttal Expert Report of Walter M. Stadler, M.D. FACP [CONFIDENTIAL] filed by Sandoz Inc..(Gattuso, Dominick) (Entered: 10/24/2022) (2)
Oct 24, 2022 318 NOTICE of Appearance by Elizabeth A. DeFelice on behalf of Sandoz Inc. (DeFelice, Elizabeth) (Entered: 10/24/2022) (1)
Oct 21, 2022 316 REDACTED VERSION of 312 Letter by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) (Entered: 10/21/2022) (30)
Oct 20, 2022 313 ANSWER to 306 Answer to Amended Complaint, and Counterclaims, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek) Modified on 10/20/2022 (nms). (Entered: 10/20/2022) (14)
Oct 20, 2022 314 ANSWER to 307 Answer to Amended Complaint, and Counterclaims, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek) Modified on 10/20/2022 (nms). (Entered: 10/20/2022) (14)
Oct 20, 2022 315 REDACTED VERSION of 311 Letter, by Sandoz Inc.. (Attachments: # 1 Exhibit A-G, # 2 Text of Proposed Order, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 10/20/2022) (Main Document) (5)
Oct 20, 2022 315 REDACTED VERSION of 311 Letter, by Sandoz Inc.. (Attachments: # 1 Exhibit A-G, # 2 Text of Proposed Order, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 10/20/2022) (Exhibit A-G) (30)
Oct 20, 2022 315 REDACTED VERSION of 311 Letter, by Sandoz Inc.. (Attachments: # 1 Exhibit A-G, # 2 Text of Proposed Order, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 10/20/2022) (Text of Proposed Order) (1)
Oct 20, 2022 315 REDACTED VERSION of 311 Letter, by Sandoz Inc.. (Attachments: # 1 Exhibit A-G, # 2 Text of Proposed Order, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 10/20/2022) (Certificate of Service) (1)
Oct 18, 2022 312 [SEALED] Letter to The Honorable Richard G. Andrews, from Jack B. Blumenfeld, regarding opposition to motion to strike (D.I. 311 ). (Attachments: # 1 Exhibits H-K, # 2 Proposed Order)(Blumenfeld, Jack) Modified on 10/19/2022 (nms). (Entered: 10/18/2022) (0)
Oct 14, 2022 311 [SEALED] Letter to The Honorable Richard G. Andrews from Dominick T. Gattuso, Esq., regarding Motion to Strike. (Attachments: # 1 Exhibits A-G, # 2 Proposed Order, # 3 Certificate of Service)(Gattuso, Dominick) Modified on 10/14/2022 (nms). (Attachment 1 replaced on 10/19/2022) (nms). (Entered: 10/14/2022) (0)
Oct 11, 2022 310 ORAL ORDER: The parties have advised that disputes have arisen requiring attention. The Court will hold a discovery conference on 10/25/2022, at 3:30 PM in Courtroom 6A. In preparation for this conference the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Court's form Scheduling Order for patent cases. Ordered by Judge Richard G. Andrews on 10/11/2022. (nms) (Entered: 10/11/2022) (0)
Oct 5, 2022 309 STIPULATION TO EXTEND TIME for Defendants to serve their Supplemental Reply Expert Report on Invalidity to October 28, 2022 - filed by Sandoz Inc.. (Gattuso, Dominick) (Entered: 10/05/2022) (2)
Oct 3, 2022 308 NOTICE OF SERVICE of Supplemental Infringement Report of Peter S. Nelson, M.D. for Sandoz Inc. as to U.S. Patent Nos. 10,716,777 And 10,583,110 filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek) (Entered: 10/03/2022) (4)
Sep 29, 2022 306 ANSWER to 248 Amended Complaint, Defenses, and COUNTERCLAIMS against All Plaintiffs, by Apotex Inc., Apotex Corp..(Haney, Megan) Modified on 9/29/2022 (nms). (Entered: 09/29/2022) (30)
Sep 29, 2022 307 ANSWER to 248 Amended Complaint, and COUNTERCLAIMS against Sanofi Mature IP, Sanofi-Aventis U.S. LLC, by Sandoz Inc..(Gattuso, Dominick) Modified on 9/29/2022 (nms). (Entered: 09/29/2022) (30)
Sep 26, 2022 305 NOTICE OF SERVICE of Supplemental Validity Report of Peter S. Nelson, M.D. filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek) (Entered: 09/26/2022) (5)
Sep 16, 2022 304 SO ORDERED Granting 303 Stipulation and Order. Signed by Judge Richard G. Andrews on 9/16/2022. (nms) (Entered: 09/16/2022) (3)
Sep 15, 2022 302 MEMORANDUM ORDER: The Magistrate Judge's Report and Recommendation (D.I. 279 ) is ADOPTED. Defendants' motion to dismiss (D.I. 252 ) is GRANTED-IN PART and DENIED-INPART. Sanofi's claims of infringement of the '592 Patent are DISMISSED. Signed by Judge Richard G. Andrews on 9/15/2022. (nms) (Entered: 09/15/2022) (6)
Sep 15, 2022 303 STIPULATION and Order, by Sandoz Inc.. (Gattuso, Dominick) Modified on 9/16/2022 (nms). (Entered: 09/15/2022) (3)
Sep 1, 2022 300 [SEALED] Letter to The Honorable Richard G. Andrews from Dominick T. Gattuso, Esquire. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 09/01/2022) (0)
Sep 1, 2022 301 REDACTED VERSION of 300 Letter by Sandoz Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 09/01/2022) (Main Document) (2)
Sep 1, 2022 301 REDACTED VERSION of 300 Letter by Sandoz Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 09/01/2022) (Exhibit A) (24)
Sep 1, 2022 301 REDACTED VERSION of 300 Letter by Sandoz Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 09/01/2022) (Exhibit B) (3)
Sep 1, 2022 301 REDACTED VERSION of 300 Letter by Sandoz Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate of Service)(Gattuso, Dominick) (Entered: 09/01/2022) (Certificate of Service) (1)
Aug 25, 2022 298 REDACTED VERSION of 293 Unopposed Motion to Redact Portions of the March 25, 2022 Hearing Transcript by Sandoz Inc.. (Gattuso, Dominick) (Entered: 08/25/2022) (6)
Aug 25, 2022 299 REDACTED VERSION of 294 Declaration by Sandoz Inc.. (Attachments: # 1 Certificate of Service)(Gattuso, Dominick) (Entered: 08/25/2022) (Main Document) (3)
Aug 25, 2022 299 REDACTED VERSION of 294 Declaration by Sandoz Inc.. (Attachments: # 1 Certificate of Service)(Gattuso, Dominick) (Entered: 08/25/2022) (Certificate of Service) (1)
Aug 19, 2022 295 ORDER Granting 293 Unopposed Motion to Redact Portions of the March 25, 2022 Hearing Transcript. Signed by Judge Richard G. Andrews on 8/19/2022. (nms) (Entered: 08/19/2022) (1)
Aug 19, 2022 296 REDACTED VERSION of 281 Sealed Transcript. (nms) (Entered: 08/19/2022) (10)
Aug 19, 2022 297 NOTICE OF SERVICE of (1) Opening Infringement Report of Peter S. Nelson, M.D. for Apotex Corp. and Apotex Inc. for U.S. Patent No. 8,927,592 and (2) Opening Infringement Report of Peter S. Nelson, M.D. for Sandoz Inc. for U.S. Patent No. 8,927,592 and Supplemental Infringement Report as to U.S. Patent Nos. 10,716,777 and 10,583,110 - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek) (Entered: 08/19/2022) (5)
Aug 18, 2022 293 [SEALED] Unopposed Motion to Redact Portions of the March 25, 2022 Hearing Transcript - filed by Sandoz Inc.. (Attachments: # 1Proposed Order, # 2 Exhibit A, # 3 Exhibit B, # 4 7.1.1 Certification, # 5 Certificate of Service)(Gattuso, Dominick) Modified on 8/19/2022 (nms). (Entered: 08/18/2022) (0)
Aug 18, 2022 294 [SEALED] DECLARATION re 293 MOTION Redact March 25, 2022 Hearing Transcript by Sandoz Inc.. (Attachments: # 1 Certificate of Service)(Gattuso, Dominick) (Entered: 08/18/2022) (0)
Aug 11, 2022 292 STIPULATION and Order to extend time to file a motion to redact portions of the March 25, 2022 transcript (D.I. 281) to August 18, 2022 - filed by Sandoz Inc.. (Gattuso, Dominick) Modified on 8/11/2022 (nms). (Entered: 08/11/2022) (2)
Aug 9, 2022 290 PROPOSED Claim Construction Order, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Letter)(Fahnestock, Derek) Modified on 8/9/2022 (nms). (Entered: 08/09/2022) (Main Document) (2)
Aug 9, 2022 291 CLAIM CONSTRUCTION ORDER. Signed by Judge Richard G. Andrews on 8/9/2022. (nms) (Entered: 08/09/2022) (2)
Aug 9, 2022 290 PROPOSED Claim Construction Order, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # 1 Letter)(Fahnestock, Derek) Modified on 8/9/2022 (nms). (Entered: 08/09/2022) (Letter to The Honorable Richard G. Andrews) (1)
Aug 8, 2022 289 STIPULATION and Proposed Order to Extend Time - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 8/9/2022 (nms). (Entered: 08/08/2022) (3)
Aug 5, 2022 287 RESPONSE to 285 Objections, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 8/8/2022 (nms). (Entered: 08/05/2022) (16)
Aug 5, 2022 288 RESPONSE to 284 Objections, by Apotex Corp., Apotex Inc.. (Phillips, John) Modified on 8/8/2022 (nms). (Entered: 08/05/2022) (19)
Aug 3, 2022 286 Memorandum Opinion (9)
Docket Text: MEMORANDUM OPINION providing claim construction for one term in U.S. Patent No. 8,927,592. Within five days the parties shall submit a proposed order consistent with this Memorandum Opinion. Signed by Judge Richard G. Andrews on 8/3/2022. (nms)
Jul 22, 2022 284 Objections (18)
Docket Text: OBJECTIONS to [279] Report and Recommendations, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 7/24/2022 (nms).
Jul 22, 2022 285 Main Document (18)
Docket Text: OBJECTIONS to [279] Report and Recommendations, by Apotex Corp., Apotex Inc. . (Attachments: # (1) Certification)(Haney, Megan) Modified on 7/24/2022 (nms).
Jul 22, 2022 285 Certification (2)
Jul 21, 2022 283 Notice of Intent to Request Transcript Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction of Transcript (D.I. [281]), by Dominick T. Gattuso. (Gattuso, Dominick) Modified on 7/24/2022 (nms).
Jul 8, 2022 279 Report and Recommendations (19)
Docket Text: REPORT AND RECOMMENDATION re [252] Joint Motion to Dismiss Second Amended Complaint filed by Sandoz Inc., Apotex Inc., Apotex Corp. Please note that when filing Objections pursuant to Federal Rule of Civil Procedure 72(b)(2), briefing consists solely of the Objections (no longer than ten (10) pages) and the Response to the Objections (no longer than ten (10) pages). No further briefing shall be permitted with respect to objections without leave of the Court. Objections to R&R due by 7/22/2022. Signed by Judge Jennifer L. Hall on 7/8/2022. (ceg)
Jul 5, 2022 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Markman Hearing held on 7/5/2022. Counsel for Plaintiffs: D. Fahnestock. Counsel for Defendants: D. Gattuso, M. Haney. (Court Reporter Heather Triozzi.) (lak)
Jul 1, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Markman Hearing set for 7/5/2022, will now commence at 10:00 AM in Courtroom 6A. Ordered by Judge Richard G. Andrews on 7/1/2022. (nms)
Jun 27, 2022 277 Order (2)
Docket Text: SO ORDERED Granting [276] Joint Motion Requesting Claim Construction Hearing. Signed by Judge Richard G. Andrews on 6/27/2022. (nms)
Jun 24, 2022 274 Joint Claim Construction Brief (30)
Docket Text: JOINT Claim Construction Brief, filed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. (Fahnestock, Derek) Modified on 6/27/2022 (nms).
Jun 24, 2022 275 Appendix (30)
Docket Text: APPENDIX re [274] Joint Claim Construction Brief by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Jun 24, 2022 276 Motion for Hearing (2)
Docket Text: Joint Motion Requesting Claim Construction Hearing - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 6/27/2022 (nms).
Jun 21, 2022 273 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Sur-Reply Claim Construction Brief (with Exhibits 1-2) filed by Sandoz Inc..(Gattuso, Dominick)
Jun 3, 2022 272 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Reply Claim Construction Brief - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
May 16, 2022 271 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Responsive Claim Construction Brief filed by Sandoz Inc..(Gattuso, Dominick)
May 11, 2022 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Jennifer L. Hall - Motion Hearing held on 5/11/2022 via video conference re [252] Joint Motion to Dismiss Second Amended Complaint filed by Sandoz Inc., Apotex Inc., Apotex Corp. (*Court Reporter Deanna Warner.) (ceg)
Apr 22, 2022 270 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Opening Claim Construction Brief - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Apr 15, 2022 268 Main Document (9)
Docket Text: JOINT Claim Construction Chart, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # (1) Exhibits A-S)(Fahnestock, Derek) Modified on 4/18/2022 (nms).
Apr 15, 2022 268 Exs. A-S (764)
Apr 15, 2022 269 Exhibit to a Document (30)
Docket Text: EXHIBITS T-MM to [268] Joint Claim Construction Chart, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 4/18/2022 (nms).
Apr 8, 2022 267 Scheduling Order (5)
Docket Text: SCHEDULING ORDER: Joint Claim Construction Brief due by 6/24/2022. A Markman Hearing is set for 7/5/2022, at 9:00 AM in Courtroom 6A. A Pretrial Conference is set for 12/20/2022, at 2:00 PM in Courtroom 6A. A 3 day Bench Trial is set to start 1/11/2023, at 8:30 AM in Courtroom 6A (see Order for further details). Signed by Judge Richard G. Andrews on 4/8/2022. (nms)
Apr 7, 2022 266 Main Document (5)
Docket Text: AMENDED Proposed Order Regarding Case Schedule, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # (1) Letter)(Fahnestock, Derek) Modified on 4/8/2022 (nms).
Apr 7, 2022 266 Cover Letter to Judge Andrews (1)
Apr 4, 2022 N/A Case No Longer Referred to Mediation (0)
Docket Text: CASE NO LONGER REFERRED to Chief Magistrate Judge Thynge for the purpose of exploring ADR. Pursuant to the Court's Standing Order No. 2022-2, dated March 14, 2022, "[u]nless otherwise directed by the Court, Magistrate Judges will no longer engage in alternative dispute resolution of patent and securities cases." See also 28 U.S.C. § 652(b). (Taylor, Daniel)
Mar 25, 2022 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Scheduling Conference held on 3/25/2022. Counsel for Plaintiffs: D. Fahnestock. Counsel for Defendants: D. Gattuso, J. Phillips. A 3-day Bench Trial is set to begin on 1/11/2023. A Pretrial Conference is scheduled for 12/20/2022, at 2:00 PM. Plaintiffs are directed to submit a scheduling order with the dates the Court provided at the hearing. (Court Reporter Deanna Warner.) (lak)
Mar 23, 2022 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Kevin J. DeJong for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mpb)
Mar 23, 2022 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Tara R. Melillo for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mpb)
Mar 23, 2022 265 Main Document (5)
Docket Text: REDACTED VERSION of [262] Letter, by Sandoz Inc.. (Attachments: # (1) Exhibit A)(Gattuso, Dominick) Modified on 3/23/2022 (nms).
Mar 23, 2022 265 Exhibit A (4)
Mar 21, 2022 N/A Oral Order (0)
Docket Text: ORAL ORDER: A Scheduling Conference is now set for 3/25/2022, at 1:30 PM. The conference will be held using Teams. A joint email with the email addresses for all those participating in the conference shall be due to the Court's Case Manager by 4:00 PM on 3/23/2022. Ordered by Judge Richard G. Andrews on 3/21/2022. (nms)
Mar 18, 2022 N/A Order Setting Hearing on Motion (0)
Docket Text: ORAL ORDER Setting Hearing on Motion: A hearing on the pending Joint Motion to Dismiss Second Amended Complaint (D.I. [252]) is scheduled for May 11, 2022, at 10:00 AM Eastern Time via video conference before Judge Jennifer L. Hall. Each side will be allocated 15 minutes for argument. The parties shall send a joint email to Cailah_Garfinkel@ded.uscourts.gov containing the following information regarding oral argument on or before May 9, 2022: (1) a video conference link with instructions on how to join the conference; (2) a separate audio-only dial-in; and (3) a list of attendees for each party, specifying who will be presenting argument. Any video conference must be sufficient to accommodate Judge Hall, the courtroom deputy, a law clerk, and the court reporter. Any slide presentations or demonstratives that the parties wish to use during the hearing shall be emailed to Cailah_Garfinkel@ded.uscourts.gov no later than 24 hours prior to the hearing. Slide presentations or demonstratives may be presented by the parties on the video conference screen or referred to by the parties at the hearing. Once the dial-in information is received by the Court, members of the public may obtain it by contacting Chambers at Cailah_Garfinkel@ded.uscourts.gov. All participants (including any media and members of the public) are reminded that recording or broadcasting proceedings is STRICTLY PROHIBITED. All participants shall be present on the video conference no later than 10 minutes prior to the start of the hearing. ORDERED by Judge Jennifer L. Hall on 3/18/2022. (ceg)
Feb 14, 2022 N/A Order Referring Motion (0)
Docket Text: ORAL ORDER: The Joint Motion to Dismiss Second Amended Complaint (D.I. [252]) is now REFERRED to Magistrate Judge Jennifer L. Hall. Ordered by Judge Richard G. Andrews on 2/14/2022. Motions referred to Jennifer L. Hall.(nms)
Feb 9, 2022 260 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Joel Broussard and Sarah J. Fischer as co-counsel. Reason for request: Left Firm. (Gattuso, Dominick)
Oct 15, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [259] MOTION for Pro Hac Vice Appearance of Attorney Sarah J. Fischer and Autumn Soucy of Goodwin Procter LLP, filed by Sandoz Inc.. Signed by Judge Richard G. Andrews on 10/15/2021. (nms)
Oct 15, 2021 259 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Sarah J. Fischer and Autumn Soucy of Goodwin Procter LLP - filed by Sandoz Inc.. (Gattuso, Dominick)
Oct 6, 2021 257 Request for Oral Argument (2)
Docket Text: REQUEST for Oral Argument by Apotex Corp., Apotex Inc. re [252] Joint Motion to Dismiss Second Amended Complaint. (Haney, Megan)
Oct 6, 2021 258 Notice Requesting Removal of Co-Counsel (4)
Docket Text: NOTICE requesting Clerk to remove Michael S. Scerbo as co-counsel. Reason for request: No longer with firm. (Fahnestock, Derek)
Oct 4, 2021 256 Reply Brief (17)
Docket Text: REPLY BRIEF re [252] Joint Motion to Dismiss Second Amended Complaint filed by Apotex Corp., Apotex Inc.. (Phillips, John)
Sep 27, 2021 255 Main Document (28)
Docket Text: ANSWERING BRIEF in Opposition re [252] Joint Motion to Dismiss Second Amended Complaint filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.Reply Brief due date per Local Rules is 10/4/2021. (Attachments: # (1) Exhibit 1)(Fahnestock, Derek)
Sep 27, 2021 255 Exhibit 1 (7)
Sep 15, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Aaron M. Johnson for Apotex Corp. and Apotex Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (srs)
Sep 14, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [254] MOTION for Pro Hac Vice Appearance of Attorney Ian Scott and Aaron M. Johnson, filed by Apotex Inc., Apotex Corp.. Signed by Judge Richard G. Andrews on 9/14/2021. (nms)
Sep 14, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Ian Scott for Apotex Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (smg)
Sep 14, 2021 254 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ian Scott and Aaron M. Johnson - filed by Apotex Corp., Apotex Inc.. (Attachments: # (1) Certification of Ian Scott, # (2) Certification of Aaron M. Johnson)(Haney, Megan)
Sep 14, 2021 254 Certification of Ian Scott (1)
Sep 14, 2021 254 Certification of Aaron M. Johnson (1)
Sep 13, 2021 252 Main Document (2)
Docket Text: Joint Motion to Dismiss Second Amended Complaint - filed by Apotex Corp., Apotex Inc., Sandoz Inc.. (Attachments: # (1) Proposed Order)(Haney, Megan) Modified on 9/13/2021 (nms).
Sep 13, 2021 252 Text of Proposed Order (2)
Sep 13, 2021 253 Opening Brief in Support (27)
Docket Text: OPENING BRIEF in Support re [252] Joint Motion to Dismiss Second Amended Complaint, filed by Apotex Corp., Apotex Inc., Sandoz Inc..Answering Brief/Response due date per Local Rules is 9/27/2021. (Haney, Megan) Modified on 9/13/2021 (nms).
Sep 8, 2021 251 Order (2)
Docket Text: SO ORDERED Granting [250] Stipulation of Dismissal (*Party Mylan Laboratories Limited terminated). Signed by Judge Richard G. Andrews on 9/8/2021. (nms)
Sep 7, 2021 250 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack) Modified on 9/7/2021 (nms).
Aug 30, 2021 248 Main Document (40)
Docket Text: Second Amended Complaint for Patent Infringement against Apotex Corp., Apotex Inc., Mylan Laboratories Limited, Sandoz Inc. - filed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. (Attachments: # (1) Exhibits A-D)(Fahnestock, Derek) Modified on 8/31/2021 (nms).
Aug 30, 2021 248 Exhibits A-D (116)
Aug 30, 2021 249 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 10,583,110 ;10,716,777 ;8,927,592 . (Fahnestock, Derek)
Aug 30, 2021 248 Amended Complaint* (1)
Jul 15, 2021 245 Stipulation (4)
Docket Text: STIPULATION and Proposed Order Regarding Case Schedule by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Jul 15, 2021 246 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Aviv A. Zalcenstein as co-counsel. Reason for request: No Longer with Firm. (Gattuso, Dominick)
Jul 15, 2021 247 Order (4)
Docket Text: SO ORDERED Granting [245] Stipulation and Proposed Order Regarding Case Schedule. Signed by Judge Richard G. Andrews on 7/15/2021. (nms)
Jul 2, 2021 244 Notice (Other) (2)
Docket Text: NOTICE of Change of Firm Affiliation, by Sandoz Inc.. (Gattuso, Dominick) Modified on 7/6/2021 (nms).
Jun 4, 2021 242 Stipulation of Dismissal (2)
Docket Text: STIPULATION and Order of Dismissal as to DRL, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 6/4/2021 (nms).
Jun 4, 2021 243 Order (2)
Docket Text: SO ORDERED Granting [242] Stipulation of Dismissal (*Party Dr. Reddy's Laboratories, Ltd. and Dr. Reddy's Laboratories, Inc. terminated). Signed by Judge Richard G. Andrews on 6/4/2021. (nms)
Apr 21, 2021 240 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Arthur P. Dykhuis as co-counsel. Reason for request: no longer with the firm of Wilson Sonsini Goodrich & Rosati, P.C.. (Palapura, Bindu)
Apr 21, 2021 241 Notice Requesting Removal of Co-Counsel (5)
Docket Text: NOTICE requesting Clerk to remove Roger J. McLaughlin as co-counsel. Reason for request: No longer with firm. (Fahnestock, Derek)
Apr 20, 2021 239 Redacted Document (1)
Docket Text: REDACTED VERSION of [238] Letter by Sandoz Inc.. (Gattuso, Dominick)
Apr 9, 2021 N/A Oral Order (0)
Docket Text: ORAL ORDER: As all parties have agreed to the addition of the 592 Patent (D.I. [236]), the parties are requested to advise by a joint letter by no later than 5 p.m. on April 16, 2021, how the addition of the 592 Patent may impact the Courts consideration of Sandozs Motion to Dismiss and for Judgment on the Pleadings (D.I. [136]). Ordered by Judge Richard G. Andrews on 4/9/2021. (nms)
Apr 7, 2021 236 Order (8)
Docket Text: SO ORDERED Granting [235] Stipulation and Proposed Order Regarding Case Schedule. The trial scheduled for May 24, 2021, is postponed and the case is stayed until issuance of Certificate or July 1, 2021 (see Order for further details). Signed by Judge Richard G. Andrews on 4/7/2021. (nms)
Apr 6, 2021 235 Main Document (8)
Docket Text: STIPULATION and Proposed Order Regarding Case Schedule, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # (1) Letter)(Blumenfeld, Jack) Modified on 4/6/2021 (nms).
Apr 6, 2021 235 Letter (2)
Mar 22, 2021 234 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Reply Expert Report of Mark J. Ratain, M.D. (Also filed on behalf of Defendants Apotex Inc., Apotex Corp., Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., and Sandoz Inc.) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Mar 19, 2021 233 Notice of Service (7)
Docket Text: NOTICE OF SERVICE of Reply Infringement Report of Peter S. Nelson, M.D. filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Mar 18, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [232] MOTION for Pro Hac Vice Appearance of Attorney Katherine Adams and Candice R. Jones, filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. Signed by Judge Richard G. Andrews on 3/18/2021. (nms)
Mar 18, 2021 232 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Katherine Adams and Candice R. Jones - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Mar 5, 2021 231 Notice Requesting Removal of Co-Counsel (5)
Docket Text: NOTICE requesting Clerk to remove Brian W. Frino as co-counsel. Reason for request: No longer with firm. (Fahnestock, Derek)
Mar 1, 2021 230 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Expert Report of Walter M. Stadler, M.D., FACP [Confidential-Subject to Protective Order] [Also filed on behalf of Defendants Apotex Inc., Apotex Corp., Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., and Sandoz Inc.) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Feb 26, 2021 228 Main Document (1)
Docket Text: Letter to The Honorable Richard G. Andrews from Jack B. Blumenfeld regarding Federal Circuit mandate involving the '592 patent. (Attachments: # (1) Attachment)(Blumenfeld, Jack)
Feb 26, 2021 228 Attachment (1)
Feb 26, 2021 229 Notice of Service (7)
Docket Text: NOTICE OF SERVICE of Rebuttal Validity Report of Peter S. Nelson, M.D. filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Feb 16, 2021 227 Order (2)
Docket Text: SO ORDERED Granting [226] Stipulation of Dismissal (*Party Actavis LLC terminated). Signed by Judge Richard G. Andrews on 2/16/2021. (nms)
Feb 11, 2021 226 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal as to Actavis LLC, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 2/11/2021 (nms).
Jan 29, 2021 224 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of Opening Infringement Report of Peter S. Nelson, M.D. filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Jan 29, 2021 225 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Opening Expert Report of Mark J. Ratain, M.D. filed by Sandoz Inc..(Gattuso, Dominick)
Jan 25, 2021 222 Main Document (8)
Docket Text: REDACTED VERSION of [212] Unopposed Motion to Redact Portions of the December 15, 2020 Hearing Transcript, by Sandoz Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order, # (4) 7.1.1 Certification, # (5) Certificate of Service)(Gattuso, Dominick) Modified on 1/26/2021 (nms).
Jan 25, 2021 222 Exhibit A (1)
Jan 25, 2021 222 Exhibit B (1)
Jan 25, 2021 222 Proposed Order (1)
Jan 25, 2021 222 7.1.1 Certification (2)
Jan 25, 2021 222 Certificate of Service (1)
Jan 25, 2021 223 Main Document (5)
Docket Text: REDACTED VERSION of [213] Affidavit of Josephine Liu Ph.D., by Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick) Modified on 1/26/2021 (nms).
Jan 25, 2021 223 Certificate of Service (1)
Jan 22, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [220] Stipulation and Order amending expert report deadlines. Signed by Judge Richard G. Andrews on 1/22/2021. (nms)
Jan 22, 2021 221 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews from Derek J. Fahnestock regarding Expert Depositions. (Fahnestock, Derek)
Jan 21, 2021 220 Stipulation (2)
Docket Text: STIPULATION and Order, by Actavis LLC. (Hoeschen, Nathan) Modified on 1/22/2021 (nms).
Jan 20, 2021 N/A Redaction Notice (0)
Docket Text: REDACTION NOTICE: In accordance with section G of the Administrative Procedures Governing Filing and Service by Electronic Means, redacted versions of sealed documents shall be filed electronically within 7 days of the filing of the sealed document. The records of this case do not reflect the filing of redacted versions of DI #[212] and [213]. (nms)
Jan 15, 2021 219 Main Document (1)
Docket Text: Letter to The Honorable Richard G. Andrews from Jack B. Blumenfeld regarding PTAB decision. (Attachments: # (1) Attachment)(Blumenfeld, Jack)
Jan 15, 2021 219 Attachment (2)
Jan 14, 2021 218 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Amended and Supplemental Objections and Responses to Plaintiffs' First Set of Joint Interrogatories to Defendants (Nos. 1-2) filed by Actavis LLC.(Hoeschen, Nathan)
Jan 13, 2021 217 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews, from Dominick T. Gattuso, Esq., regarding Mylan appeal. (Gattuso, Dominick) Modified on 1/13/2021 (nms).
Jan 11, 2021 215 Order (2)
Docket Text: CLAIM CONSTRUCTION ORDER. Signed by Judge Richard G. Andrews on 1/11/2021. (nms)
Jan 11, 2021 216 Order (2)
Docket Text: ORDER: The Motion to Redact Portions of the December 15, 2020 Hearing Transcript (D.I. [212]) is DENIED. Signed by Judge Richard G. Andrews on 1/11/2021. (nms)
Jan 8, 2021 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 214 has been removed from the docket. The 7.1.1 certification filed at that entry has been added to the filing at D.I. [212]. (nms)
Jan 8, 2021 214 Proposed Order (2)
Docket Text: PROPOSED Claim Construction Order, by Sandoz Inc.. (Gattuso, Dominick) Modified on 1/11/2021 (nms).
Jan 7, 2021 211 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of Gregory Seitz on January 8, 2021 filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Jan 5, 2021 209 Memorandum Opinion (9)
Docket Text: MEMORANDUM OPINION providing claim construction for U.S. Patent Nos. 10,583,110 and 10,716,777. Within five days the parties shall submit a proposed order consistent with this Memorandum Opinion, including the terms agreed to a the Markman hearing. Signed by Judge Richard G. Andrews on 1/5/2021. (nms)
Jan 5, 2021 210 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Mylan Laboratories Ltd.'s Objections And Responses To Plaintiffs' First Set Of Individual Interrogatories (Nos. 1-2) [Confidential Pursuant To The Protective Order], and Defendant Mylan Laboratories Ltd.'s Objections And Responses To Plaintiffs' First Set Of Requests For Admission (Nos. 1-3) [Confidential Pursuant To The Protective Order] filed by Mylan Laboratories Limited.(Moore, David)
Jan 4, 2021 N/A Redaction Notice (0)
Docket Text: REDACTION NOTICE: In accordance with section G of the Administrative Procedures Governing Filing and Service by Electronic Means, redacted versions of sealed documents shall be filed electronically within 7 days of the filing of the sealed document. The records of this case do not reflect the filing of a redacted version of DI #[200]. (nms)
Jan 4, 2021 206 Main Document (4)
Docket Text: REDACTED VERSION of [204] Letter, by Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick) Modified on 1/4/2021 (nms).
Jan 4, 2021 206 Certificate of Service (1)
Jan 4, 2021 207 Letter (3)
Docket Text: Letter to The Honorable Richard G. Andrews, from Derek J. Fahnestock, regarding request for leave to submit response to Sandoz's December 21, 2020, and December 28, 2020, letters (D.I. [201] and D.I. [204]). (Fahnestock, Derek) Modified on 1/4/2021 (nms).
Jan 4, 2021 208 Redacted Document (4)
Docket Text: REDACTED VERSION of [200] Letter by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Dec 30, 2020 205 Transcript (60)
Docket Text: Official Transcript of Markman Hearing Videoconference held on 12/17/20 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 1/20/2021. Redacted Transcript Deadline set for 2/1/2021. Release of Transcript Restriction set for 3/30/2021. (Triozzi, Heather)
Dec 23, 2020 203 Notice of Intent to Request Transcript Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction regarding Transcript (D.I. [198]), by Dominick T. Gattuso. (Gattuso, Dominick) Modified on 12/28/2020 (nms).
Dec 22, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Patrick G. Pollard for Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Dec 22, 2020 202 Disclosure Statement (2)
Docket Text: Amended Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Viatris Inc. for Mylan Laboratories Limited filed by Mylan Laboratories Limited. (Palapura, Bindu)
Dec 21, 2020 201 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews, from Dominick T. Gattuso, Esq., regarding December 15, 2020 Oral Order (D.I. [191]). (Gattuso, Dominick) Modified on 12/22/2020 (nms).
Dec 18, 2020 198 Transcript (40)
Docket Text: Official Transcript of Oral Argument Videoconference held on 12/15/20 before Judge Richard G. Andrews. Court Reporter Heather M. Triozzi,Email: Heather_Triozzi@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 1/8/2021. Redacted Transcript Deadline set for 1/19/2021. Release of Transcript Restriction set for 3/18/2021. (Triozzi, Heather)
Dec 18, 2020 199 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' First Amended and Supplemental Responses and Objections to Defendants' First Set of Common Interrogatories (Nos. 1-3), (2) Appendices I-V to First Amended and Supplemental Response to Interrogatory 1, (3) Plaintiffs' Responses and Objections to Defendant Actavis LLC's First Set of Individual Interrogatories (Nos. 1-2) to Plaintiffs Sanofi-Aventis U.S. LLC and Sanofi Mature IP and (4) Plaintiffs' Responses and Objections to Mylan Laboratories Limited's First Set of Individual Interrogatories (No. 1) filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Dec 17, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Tara R. Melillo for Actavis LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Dec 17, 2020 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Markman Hearing held on 12/17/2020. Counsel for Plaintiffs: D. Fahnestock. Counsel for Defendants: D. Moore, D. Gattuso, J. Phillips, E. Ormerod, N. Hoeschen. (Court Reporter Heather Triozzi.) (lak)
Dec 16, 2020 N/A Remark (0)
Docket Text: Remark: The public may access the hearing scheduled for 12/17/2020, at 9:30 a.m. by dialing the following phone number: +1 202-503-1666, then enter Conference ID: 145499345#. The dial-in information provides listening capabilities only. (lak)
Dec 16, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [195] MOTION for Pro Hac Vice Appearance of Attorney Tara Melillo, filed by Actavis LLC. Signed by Judge Richard G. Andrews on 12/16/2020. (nms)
Dec 16, 2020 192 Notice to Take Deposition (6)
Docket Text: NOTICE to Take Deposition of Katie Reed on December 17, 2020 filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Dec 16, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: In regard to the Markman hearing, the parties are requested to advise by letter no later than 5 p.m. today what their proposed construction of a method of increasing survival... to a patient in need thereof would be if I were to determine the two phrases needed to be construed together. Ordered by Judge Richard G. Andrews on 12/16/2020. (nms)
Dec 16, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Markman Hearing set for 12/17/2020, will now start at 9:30 AM. Ordered by Judge Richard G. Andrews on 12/16/2020. (nms)
Dec 16, 2020 195 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Tara Melillo - filed by Actavis LLC. (Hoeschen, Nathan)
Dec 16, 2020 196 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews, from Derek J. Fahnestock, regarding response to the Court's December 16, 2020 Order (D.I. [193]). (Fahnestock, Derek) Modified on 12/16/2020 (nms).
Dec 16, 2020 197 Letter (2)
Docket Text: Letter to The Honorable Richard G. Andrews, from David E. Moore, Esq., regarding Defendants' response to the Court's oral order (D.I. [193]). (Moore, David) Modified on 12/16/2020 (nms).
Dec 15, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [189] MOTION for Pro Hac Vice Appearance of Attorney Arthur P. Dykhuis of Wilson Sonsini Goodrich and Rosati, filed by Mylan Laboratories Limited. Signed by Judge Richard G. Andrews on 12/15/2020. (nms)
Dec 15, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [190] MOTION for Pro Hac Vice Appearance of Attorney Patrick G. Pollard, filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd.. Signed by Judge Richard G. Andrews on 12/15/2020. (nms)
Dec 15, 2020 N/A Oral Argument (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Hearing on the Motion to Dismiss and Judgment on the Pleadings held on 12/15/2020. Counsel for Plaintiffs: D. Fahnestock. Counsel for Defendants: D. Gattuso. (Court Reporter Heather Triozzi.) (lak)
Dec 15, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The hearing scheduled for 12/15/2020, will now commence at 10:00 am. Ordered by Judge Richard G. Andrews on 12/15/2020. (nms)
Dec 15, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Markman scheduled for 12/17/2020, will be limited to 45 minutes per side. Ordered by Judge Richard G. Andrews on 12/15/2020. (nms)
Dec 15, 2020 188 Transcript (20)
Docket Text: Official Transcript of discovery conference held on December 9, 2020 before Judge Andrews. Court Reporter/Transcriber Valerie Gunning,Email: Valerie_Gunning@ded.uscourts.gov. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 1/5/2021. Redacted Transcript Deadline set for 1/15/2021. Release of Transcript Restriction set for 3/15/2021. (vjg)
Dec 15, 2020 189 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Arthur P. Dykhuis of Wilson Sonsini Goodrich and Rosati - filed by Mylan Laboratories Limited. (Palapura, Bindu)
Dec 15, 2020 190 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Patrick G. Pollard - filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd.. (Ormerod, Eve)
Dec 15, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The First Amended Complaint states that Defendant Sandoz committed an act of infringement of the 110 patent by submitting and maintaining its paper NDA. (D.I. [62] at 128). The submission occurred years before the 110 patent issued. The statute, 35 U.S.C. § 271(e)(2), uses the verb to submit but not the verb to maintain. Could the parties submit a Federal Circuit case that supports that maintaining is sufficient to state a § 271(e)(2) claim. Ordered by Judge Richard G. Andrews on 12/15/2020. (nms)
Dec 14, 2020 185 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Lisa Rasmussen on December 16, 2020 (also filed on behalf of Actavis LLC, Apotex Corp., Apotex Inc., Dr. Reddy's Laboratories, Inc., Dr. Laboratories, Ltd., and Sandoz Inc.) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Dec 9, 2020 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard G. Andrews - Discovery Conference held on 12/9/2020. Counsel for Plaintiff: D. Fahnestock. Counsel for Defendants: D. Moore, K. Keller, D. Gattuso, E. Ormerod, J. Phillips. (Court Reporter Val Gunning.) (lak)
Dec 8, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [181] MOTION for Pro Hac Vice Appearance of Attorney Kevin J. DeJong, filed by Actavis LLC. Signed by Judge Richard G. Andrews on 12/8/2020. (nms)
Dec 8, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Kevin J. DeJong for Actavis LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (amf)
Dec 8, 2020 182 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Sur-Sur-Reply Claim Construction Brief with Ex. P (Also filed on behalf of Actavis LLC, Apotex Corp., Apotex Inc., Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., and Sandoz, Inc.) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Dec 8, 2020 183 Joint Claim Construction Brief (30)
Docket Text: Revised Joint Claim Construction Brief, filed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. (Fahnestock, Derek) Modified on 12/9/2020 (nms).
Dec 8, 2020 184 Main Document (5)
Docket Text: APPENDIX re [183] Joint Claim Construction Brief, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # (1) Exhibits G-P)(Fahnestock, Derek) Modified on 12/9/2020 (nms).
Dec 8, 2020 184 Exhibits G-P (68)
Dec 7, 2020 179 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sandoz Inc.'s Responses and Objections to Plaintiffs' Notice of Deposition Under Federal Rule of Civil Procedure 30(b)(6) filed by Sandoz Inc..(Gattuso, Dominick)
Dec 7, 2020 180 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' First Set of Individual Interrogatories to Mylan Laboratories Ltd. (Nos. 1-2) and (2) Plaintiffs' First Set of Requests for Admission to Defendant Mylan Laboratories Ltd. (Nos. 1-3) filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Dec 7, 2020 181 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kevin J. DeJong - filed by Actavis LLC. (Hoeschen, Nathan)
Dec 2, 2020 178 Main Document (3)
Docket Text: Letter to The Honorable Richard G. Andrews from Jack B. Blumenfeld regarding Gupta Deposition. (Attachments: # (1) Exhibit A-C)(Blumenfeld, Jack)
Dec 2, 2020 178 Exhibit A-C (54)
Dec 1, 2020 175 Main Document (15)
Docket Text: REDACTED VERSION of [164] Reply Brief, by Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick) Modified on 12/2/2020 (nms).
Dec 1, 2020 175 Certificate of Service (1)
Dec 1, 2020 176 Redacted Document (26)
Docket Text: REDACTED VERSION of [162] Answering Brief in Opposition, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Dec 1, 2020 177 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Sur-Reply Brief filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Nov 30, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: A hearing on the Motion to Dismiss and Judgment on the Pleadings (D.I. [136]) is now set for 12/15/2020, at 9:30 AM. The hearing will be held using Skype for business. A joint email with the email addresses for all those participating in the hearing shall be due to the Court's Case Manager by 4:00 PM on 12/8/2020. The hearing will be limited to 10 minutes per side. Ordered by Judge Richard G. Andrews on 11/30/2020. (nms)
Nov 30, 2020 172 Order (3)
Docket Text: SO ORDERED Granting [169] Stipulation and Proposed Order Regarding Additional Markman Briefing. Signed by Judge Richard G. Andrews on 11/30/2020. (nms)
Nov 30, 2020 173 Order (3)
Docket Text: SO ORDERED Granting [170] Joint Motion Requesting Claim Construction Hearing. Signed by Judge Richard G. Andrews on 11/30/2020. (nms)
Nov 30, 2020 174 Main Document (3)
Docket Text: Letter to The Honorable Richard G. Andrews, from Bindu A. Palapura, regarding discovery dispute regarding the deposition of Dr. Sunil Gupta. (Attachments: # (1) Proposed Order)(Palapura, Bindu) Modified on 12/1/2020 (nms).
Nov 30, 2020 174 Text of Proposed Order (1)
Nov 25, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The parties have advised that a dispute has arisen requiring judicial attention. The Court will hold a discovery conference on 12/9/2020, at 11:00 AM. In preparation for this conference the parties shall follow the Discovery Matters and Disputes procedure as set forth in the Scheduling Order. The hearing will be held using Skype for business. A joint email with the email addresses for all those participating in the conference shall be due to the Court's Case Manager by 4:00 PM on 12/2/2020. Ordered by Judge Richard G. Andrews on 11/25/2020. (nms)
Nov 25, 2020 168 Joint Claim Construction Brief (30)
Docket Text: Joint Claim Construction Brief, filed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. (Fahnestock, Derek) Modified on 11/26/2020 (nms).
Nov 25, 2020 169 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order Regarding Additional Markman Briefing by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Nov 25, 2020 170 Motion for Hearing (3)
Docket Text: Joint Motion Requesting Claim Construction Hearing - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 11/26/2020 (nms).
Nov 24, 2020 165 Main Document (2)
Docket Text: DECLARATION of Laura Lydigsen re [164] Reply Brief, by Sandoz Inc.. (Attachments: # (1) Exhibits 21-24)(Gattuso, Dominick) Modified on 11/24/2020 (nms).
Nov 24, 2020 165 Exhibit 21-24 (160)
Nov 24, 2020 166 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews,from Dominick T. Gattuso, Esq., regarding Emergency Motion to Dismiss. (Gattuso, Dominick) Modified on 11/24/2020 (nms).
Nov 23, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Markman hearing scheduled for December 17, 2020, will now be held using Skype for business. A joint email with the email addresses for all those participating in the hearing shall be due to the Court's Case Manager by 4:00 PM on 12/10/2020. Ordered by Judge Richard G. Andrews on 11/23/2020. (nms)
Nov 19, 2020 159 Notice of Service (8)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Amended Rule 26(a)(1) Initial Disclosures filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Nov 19, 2020 160 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Mylan Laboratory Limited's First Set of Individual Interrogatories (No. 1) to Plaintiffs filed by Mylan Laboratories Limited.(Palapura, Bindu)
Nov 19, 2020 161 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Sur-Reply Claim Construction Brief (filed on behalf of all defendants) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Nov 18, 2020 157 Notice of Service (8)
Docket Text: NOTICE OF SERVICE of Non-Party Sunil Gupta, M.D.'s Responses and Objections to Defendants' Subpoena for Documents and a Deposition filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Nov 18, 2020 158 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant Actavis LLC's First Set of Individual Interrogatories (Nos. 1-2) to Plaintiffs filed by Actavis LLC.(Hoeschen, Nathan)
Nov 17, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [156] MOTION for Pro Hac Vice Appearance of Attorney Brian W. Frino and Roger J. McLaughlin, filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. Signed by Judge Richard G. Andrews on 11/17/2020. (nms)
Nov 17, 2020 156 Motion for Leave to Appear Pro Hac Vice (8)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Brian W. Frino and Roger J. McLaughlin - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Nov 13, 2020 155 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Objections and Responses to Plaintiffs' Notice of 30(b)(6) Deposition filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Ormerod, Eve)
Nov 10, 2020 153 Redacted Document (2)
Docket Text: REDACTED VERSION of [148] Letter by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Nov 10, 2020 154 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Mylan Laboratories Limited's Objections And Responses To Plaintiffs' Notice Of Deposition Under Fed. R. Civ. P. 30(b)(6) filed by Mylan Laboratories Limited.(Moore, David)
Nov 9, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Mark H. Remus for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Nov 9, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Laura A. Lydigsen for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Nov 6, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Joshua James for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Nov 6, 2020 152 Notice of Service (8)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Reply Claim Construction Brief filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Nov 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [150] MOTION for Pro Hac Vice Appearance of Attorney Laura A. Lydigsen, Mark H. Remus and Joshua James of Brinks Gilson & Lione, filed by Sandoz Inc.. Signed by Judge Richard G. Andrews on 11/5/2020. (nms)
Nov 5, 2020 150 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Laura A. Lydigsen, Mark H. Remus and Joshua James of Brinks Gilson & Lione - filed by Sandoz Inc.. (Gattuso, Dominick)
Nov 5, 2020 151 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Actavis LLC's Responses and Objections to Plaintiffs' Notice of Deposition Under Federal Rule of Civil Procedure 30(b)(6) filed by Actavis LLC.(Keller, Karen)
Nov 4, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: Briefing regarding the Motion to Dismiss and for Judgment on the Pleadings (D.I. [136]) is as follows: Answering brief due Nov. 20, 2020; Reply brief due Nov. 24, 2020. Ordered by Judge Richard G. Andrews on 11/4/2020. (nms)
Nov 3, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 145 has been removed from the docket. Multiple redacted filings are not be filed coupled together. Counsel will refile the redacted documents independent of each other. (nms)
Nov 3, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: A response to the request to expedite (D.I. [141]) is due by the COB today. Odered by Judge Richard G. Andrews on 11/3/2020. (nms)
Nov 3, 2020 143 Main Document (27)
Docket Text: REDACTED VERSION of [137] Opening Brief in Support, by Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick) Modified on 11/3/2020 (nms).
Nov 3, 2020 143 Certificate of Service (1)
Nov 3, 2020 144 Main Document (3)
Docket Text: REDACTED VERSION of [138] Declaration of Gregory Seitz, by Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick) Modified on 11/3/2020 (nms).
Nov 3, 2020 144 Certificate of Service (1)
Nov 3, 2020 145 Main Document (2)
Docket Text: REDACTED VERSION of [141] Letter, by Sandoz Inc.. (Attachments: # (1) Certificate of Service)(Gattuso, Dominick) Modified on 11/3/2020 (nms).
Nov 3, 2020 145 Certificate of Service (1)
Nov 3, 2020 146 Main Document (6)
Docket Text: REDACTED VERSION of [139] Declaration of Laura Lydigsen, by Sandoz Inc.. (Attachments: # (1) Exhibits 1-5, # (2) Exhibit 6, # (3) Exhibit 7, # (4) Exhibit 8, # (5) Exhibit 9, # (6) Exhibit 10)(Gattuso, Dominick) Modified on 11/3/2020 (nms).
Nov 3, 2020 146 Exhibits 1-5 (1)
Nov 3, 2020 146 Exhibit 6 (4)
Nov 3, 2020 146 Exhibit 7 (15)
Nov 3, 2020 146 Exhibit 8 (31)
Nov 3, 2020 146 Exhibit 9 (5)
Nov 3, 2020 146 Exhibit 10 (8)
Nov 3, 2020 147 Main Document (6)
Docket Text: REDACTED VERSION of [140] Declaration of Laura Lydigsen, by Sandoz Inc.. (Attachments: # (1) Exhibit 11, # (2) Exhibit 12, # (3) Exhibit 13, # (4) Exhibit 14, # (5) Exhibit 15, # (6) Exhibit 16, # (7) Exhibit 17, # (8) Exhibits 18-19, # (9) Exhibit 20, # (10)Certificate of Service)(Gattuso, Dominick) Modified on 11/3/2020 (nms).
Nov 3, 2020 147 Exhibit 11 (3)
Nov 3, 2020 147 Exhibit 12 (84)
Nov 3, 2020 147 Exhibit 13 (215)
Nov 3, 2020 147 Exhibit 14 (15)
Nov 3, 2020 147 Exhibit 15 (1)
Nov 3, 2020 147 Exhibit 16 (11)
Nov 3, 2020 147 Exhibit 17 (4)
Nov 3, 2020 147 Exhibits 18-19 (1)
Nov 3, 2020 147 Exhibit 20 (16)
Nov 3, 2020 147 Certificate of Service (1)
Nov 2, 2020 136 Main Document (2)
Docket Text: MOTION to Dismiss and Judgment on the Pleadings - filed by Sandoz Inc.. (Attachments: # (1) Proposed Order)(Gattuso, Dominick) Modified on 11/3/2020 (nms).
Nov 2, 2020 136 Proposed Order (1)
Oct 30, 2020 134 Order Setting Teleconference (4)
Docket Text: ORDER Setting Teleconference: A Telephone Conference is set for 12/11/2020 at 10:30 AM Eastern Time with Judge Mary Pat Thynge to discuss ADR. Plaintiffs' counsel to initiate the call. Signed by Judge Mary Pat Thynge on 10/30/20. Associated Cases: 1:20-cv-00761-RGA, 1:20-cv-00804-RGA(cak)
Oct 30, 2020 135 Notice (Other) (21)
Docket Text: NOTICE of Issuance of Subpoenas upon Dr. Sunil Gupta, by Mylan Laboratories Limited, Actavis LLC, Apotex Corp., Apotex Inc., Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd., and Sandoz. (Timlin, Tracey) Modified on 11/1/2020 (nms).
Oct 28, 2020 133 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Apotex's Objections and Responses to Plaintiffs' Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) to Apotex filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Oct 26, 2020 132 Notice of Service (8)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs Responses and Objections to Defendants Notice of Deposition Under Fed. R. Civ. P. 30(b)(6) to Plaintiffs Sanofi-Aventis U.S. LLC and Sanofi Mature IP; and (2) Plaintiffs Responses and Objections to Defendants First Set of Common Interrogatories (Nos. 1-3) filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Oct 19, 2020 131 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Answering Claim Construction Brief (filed on behalf of all defendants) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Oct 16, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [130] MOTION for Pro Hac Vice Appearance of Attorney Kevin J. DeJong and Tara R. Melillo, filed by Sandoz Inc.. Signed by Judge Richard G. Andrews on 10/16/2020. (nms)
Oct 15, 2020 130 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kevin J. DeJong and Tara R. Melillo - filed by Sandoz Inc.. (Gattuso, Dominick)
Oct 14, 2020 127 Order (3)
Docket Text: SO ORDERED Granting [126] Dismissal Order as to Breckenridge. Signed by Judge Richard G. Andrews on 10/14/2020. (nms)
Oct 14, 2020 128 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal as to Fresenius, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 10/14/2020 (nms).
Oct 14, 2020 129 Order (3)
Docket Text: SO ORDERED Granting [128] Dismissal Order as to Fresenius (*Party Fresenius Kabi USA, LLC terminated). Signed by Judge Richard G. Andrews on 10/14/2020. (nms)
Oct 13, 2020 126 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal as to Breckenridge, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 10/13/2020 (nms).
Oct 8, 2020 125 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses and Objections to Defendants' First Set of Requests for the Production of Documents and Things (Nos. 1-33) filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Oct 5, 2020 119 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of Actavis LLC on a time and location agreed upon by the parties filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Oct 5, 2020 120 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of Apotex Inc. and Apotex Corp. on a time and location agreed upon by the parties filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Oct 5, 2020 121 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd. on a time and location agreed upon by the parties filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Oct 5, 2020 122 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of Fresenius Kabi USA, LLC on a time and location agreed upon by the parties filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Oct 5, 2020 123 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of Mylan Laboratories Limited on a time and location agreed upon by the parties filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Oct 5, 2020 124 Notice to Take Deposition (5)
Docket Text: NOTICE to Take Deposition of Sandoz, Inc. on a time and location agreed upon by the parties filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Oct 2, 2020 118 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Actavis LLCs Responses and Objections to Plaintiffs First Set of Requests to Actavis for the Production of Documents and Things (Nos. 1-27) filed by Actavis LLC.(Hoeschen, Nathan)
Sep 30, 2020 111 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sandoz Inc.'s Responses and Objections to Plaintiffs' First Set of Requests to Sandoz for Production of Documents, filed by Sandoz Inc..(Gattuso, Dominick) Modified on 10/1/2020 (nms).
Sep 30, 2020 112 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Fresenius Kabi USA, LLC's Responses and Objections to Plaintiffs' First Set of Requests to Fresenius for Production of Documents, filed by Fresenius Kabi USA, LLC.(Gattuso, Dominick) Modified on 10/1/2020 (nms).
Sep 30, 2020 113 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Mylan Laboratories Ltd.'s Objections And Responses To Plaintiffs' First Set Of Requests To Mylan For The Production Of Documents And Things (Nos. 1-27) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Sep 30, 2020 114 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Objections And Responses To Plaintiffs First Set Of Joint Interrogatories To Defendants (Nos. 1-2) [Confidential, Subject To Protective Order] filed by Mylan Laboratories Limited.(Palapura, Bindu)
Sep 30, 2020 115 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Responses and Objections to Plaintiff's First Set of Requests for the Production of Documents and Things (Nos. 1-27) and 2) Supplemental Objections and Responses to Plaintiffs' First Set of Joint Interrogatories to Defendants (No. 1) filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Ormerod, Eve)
Sep 30, 2020 116 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Apotex's Objections and Respones to Plaintiffs' First Set of Requests for the Production of Documents and Things filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Sep 30, 2020 117 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Apotex's Supplemental Objections and Responses to Plaintiffs' Joint Interrogatory No. 1 filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Sep 25, 2020 110 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Opening Claim Construction Brief filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Sep 24, 2020 108 Notice to Take Deposition (14)
Docket Text: NOTICE to Take Deposition of Sanofi-Aventis U.S. LLC and Sanofi Mature IP on a date to be mutually agreed upon by the parties - Notice of 30(b)(6) (filed on behalf of all defendants) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Sep 24, 2020 109 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' First Set of Common Interrogatories to Plaintiffs (Nos. 1-3) (filed on behalf of all defendants) filed by Mylan Laboratories Limited.(Palapura, Bindu)
Sep 9, 2020 106 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' First Set of Requests for the Production of Documents and Things (Nos. 1-33) filed by Actavis LLC.(Hoeschen, Nathan)
Sep 9, 2020 107 Main Document (12)
Docket Text: Joint Claim Construction Chart, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # (1) Exhibits A-F)(Fahnestock, Derek) Modified on 9/10/2020 (nms).
Sep 9, 2020 107 Exhibits A-F (167)
Sep 8, 2020 105 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Core Technical Document Production filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Ormerod, Eve)
Sep 4, 2020 97 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Breckenridge Pharmaceutical, Inc.'s core technical documents filed by Breckenridge Pharmaceutical, Inc..(Farnan, Kelly)
Sep 4, 2020 98 Answer to Counterclaim (9)
Docket Text: ANSWER to [80] Answer to Amended Complaint and Counterclaim, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack) Modified on 9/8/2020 (nms).
Sep 4, 2020 99 Answer to Counterclaim (11)
Docket Text: ANSWER to [81] Answer to Amended Complaint and Counterclaims, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack) Modified on 9/8/2020 (nms).
Sep 4, 2020 100 Answer to Counterclaim (13)
Docket Text: ANSWER to [82] Answer to Amended Complaint and Counterclaims, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack) Modified on 9/8/2020 (nms).
Sep 4, 2020 101 Answer to Counterclaim (9)
Docket Text: ANSWER to [83] Answer to Amended Complaint and Counterclaims, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack) Modified on 9/8/2020 (nms).
Sep 4, 2020 102 Answer to Counterclaim (10)
Docket Text: ANSWER to [84] Answer to Amended Complaint and Counterclaims, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack) Modified on 9/8/2020 (nms).
Sep 4, 2020 103 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Fresenius Kabi USA LLCs Core Technical Document Production bates labeled FCAB00004910 to FCAB00010401, FCAB00010502 to FCAB00010569, FCAB00011588 to FCAB00011584, FCAB00011611 to FCAB00011672, FCAB00011771 to FCAB00011840, FCAB00011842 to FCAB00011868, FCAB00011917 to FCAB00011942, FCAB00344858 to FCAB00344913, FCAB00344927, and FCAB00346345 to FCAB00349630 [CONFIDENTIAL] filed by Fresenius Kabi USA, LLC.(Gattuso, Dominick)
Sep 4, 2020 104 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc.s Core Technical Document Production bates labeled SAND-CABA0000001 to SAND-CABA0008719 [CONFIDENTIAL] filed by Sandoz Inc..(Gattuso, Dominick)
Sep 3, 2020 96 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Disclosure of Proposed Constructions of Claim Terms Identified by Defendants filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Sep 1, 2020 94 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Apotex Inc.'s and Apotex Corp.'s Core Technical Documents filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Sep 1, 2020 95 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Mylan Laboratories Limited's Core Technical Documents filed by Mylan Laboratories Limited.(Palapura, Bindu)
Aug 31, 2020 92 Order (26)
Docket Text: SO ORDERED Granting [91] Proposed Stipulated Protective Order. Signed by Judge Richard G. Andrews on 8/31/2020. (nms)
Aug 31, 2020 93 Notice of Service (11)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' First Set of Joint Interrogatories to Defendants (Nos. 1-2); (2) Plaintiffs' First Set of Requests to Actavis for the Production of Documents and Things (Nos. 1-27); (3) Plaintiffs' First Set of Requests to Apotex for the Production of Documents and Things (Nos. 1-27); (4) Plaintiffs' First Set of Requests to Breckenridge for the Production of Documents and Things (Nos. 1-27); (5) Plaintiffs' First Set of Requests to DRL for the Production of Documents and Things (Nos. 1-27); (6) Plaintiffs' First Set of Requests to Fresenius for the Production of Documents and Things (Nos. 1-27); (7) Plaintiffs' First Set of Requests to Mylan for the Production of Documents and Things (Nos. 1-27); and (8) Plaintiffs' First Set of Requests to Sandoz for the Production of Documents and Things (Nos. 1-27) filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Aug 28, 2020 90 Answer to Counterclaim (11)
Docket Text: ANSWER to [69] Answer to Amended Complaint, and Counterclaims, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack) Modified on 8/28/2020 (nms).
Aug 28, 2020 91 Proposed Order (26)
Docket Text: PROPOSED Protective Order, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack) Modified on 8/28/2020 (nms).
Aug 27, 2020 89 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Disclosure of Terms and Constructions filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Fahnestock, Derek)
Aug 26, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [86] MOTION for Pro Hac Vice Appearance of Attorney Daryl L. Wiesen and Joel L. Broussard, filed by Actavis LLC. Signed by Judge Richard G. Andrews on 8/26/2020. (nms)
Aug 26, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Daryl L. Wiesen and Joel L. Broussard for Actavis LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Aug 26, 2020 86 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Daryl L. Wiesen and Joel L. Broussard - filed by Actavis LLC. (Keller, Karen)
Aug 26, 2020 87 Answer to Counterclaim (8)
Docket Text: ANSWER to [68] Answer to Complaint, and Counterclaims, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack) Modified on 8/26/2020 (nms).
Aug 26, 2020 88 Notice of Service (4)
Docket Text: NOTICE OF SERVICE of Defendants Preliminary Identification of Claim Terms for Construction and Proposed Constructions filed by Actavis LLC.(Hoeschen, Nathan)
Aug 24, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [85] STIPULATION TO EXTEND TIME for the parties to file a proposed protective order to August 28, 2020. Signed by Judge Richard G. Andrews on 8/24/2020. (nms)
Aug 24, 2020 85 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file a proposed protective order to August 28, 2020 - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack)
Aug 14, 2020 80 Answer to Amended Complaint (30)
Docket Text: ANSWER to [62] Amended Complaint, and COUNTERCLAIMS against All Plaintiffs, by Actavis LLC.(Keller, Karen) Modified on 8/14/2020 (nms).
Aug 14, 2020 81 Answer to Amended Complaint (30)
Docket Text: ANSWER to [62] Amended Complaint and COUNTERCLAIMS against Sanofi Mature IP, Sanofi-Aventis U.S. LLC, by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Ormerod, Eve) Modified on 8/14/2020 (nms).
Aug 14, 2020 82 Answer to Amended Complaint (30)
Docket Text: ANSWER to [62] Amended Complaint, Affirmative Defenses a COUNTERCLAIMS against All Plaintiffs, by Apotex Inc., Apotex Corp..(Phillips, John) Modified on 8/14/2020 (nms).
Aug 14, 2020 83 Answer to Amended Complaint (30)
Docket Text: ANSWER to [62] Amended Complaint, and COUNTERCLAIMS against All Plaintiffs, by Sandoz Inc..(Gattuso, Dominick) Modified on 8/17/2020 (nms).
Aug 14, 2020 84 Answer to Amended Complaint (30)
Docket Text: ANSWER to [62] Amended Complaint, and COUNTERCLAIMS against All Plaintiffs, by Fresenius Kabi USA, LLC.(Gattuso, Dominick) Modified on 8/17/2020 (nms).
Aug 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [78] MOTION for Pro Hac Vice Appearance of Attorney Emily L. Rapalino and Aviv A. Zalcenstein, filed by Actavis LLC. Signed by Judge Richard G. Andrews on 8/13/2020. (nms)
Aug 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [79] STIPULATION to Extend Time to file a proposed protective order to August 21, 2020. Signed by Judge Richard G. Andrews on 8/13/2020. (nms)
Aug 13, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Aviv A. Zalcenstein for Actavis LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Aug 13, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Emily L. Rapalino for Actavis LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Aug 13, 2020 78 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Emily L. Rapalino and Aviv A. Zalcenstein - filed by Actavis LLC. (Keller, Karen)
Aug 13, 2020 79 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME to file a proposed protective order to August 21, 2020 - filed by Fresenius Kabi USA, LLC, Sandoz Inc.. (Gattuso, Dominick)
Aug 10, 2020 70 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Breckenridge Pharmaceutical, Inc.s Rule 26(a)(1) Initial Disclosures filed by Breckenridge Pharmaceutical, Inc..(Farnan, Kelly)
Aug 10, 2020 71 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Actavis LLCs Initial Disclosures filed by Actavis LLC.(Keller, Karen)
Aug 10, 2020 72 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Apotex Inc.'s and Apotex Corp.'s Rule 26(a)(1) Initial Disclosures filed by Apotex Corp., Apotex Inc..(Haney, Megan)
Aug 10, 2020 73 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Mylan Laboratories Limited's Rule 26(a)(1) Initial Disclosures filed by Mylan Laboratories Limited.(Palapura, Bindu)
Aug 10, 2020 74 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Rule 26(a) Initial Disclosures filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Ormerod, Eve)
Aug 10, 2020 75 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc.s Initial Disclosures pursuant to Fed. R. Civ. P. 26(a) filed by Sandoz Inc..(Gattuso, Dominick)
Aug 10, 2020 76 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Fresenius Kabi USA, LLCs Initial Disclosures pursuant to Fed. R. Civ. P. 26(a) filed by Fresenius Kabi USA, LLC.(Gattuso, Dominick)
Aug 10, 2020 77 Notice of Service (9)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Rule 26(a)(1) Initial Disclosures filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC.(Blumenfeld, Jack)
Aug 7, 2020 69 Answer to Amended Complaint (30)
Docket Text: ANSWER to [62] Amended Complaint, and COUNTERCLAIMS against Sanofi Mature IP, Sanofi-Aventis U.S. LLC, by Breckenridge Pharmaceutical, Inc..(Farnan, Kelly) Modified on 8/7/2020 (nms).
Aug 5, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Tiffany Mahmood for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Aug 5, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat Thynge for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf Associated Cases: 1:20-cv-00761-RGA, 1:20-cv-00803-RGA, 1:20-cv-00804-RGA(cak)
Aug 5, 2020 65 Main Document (11)
Docket Text: PROPOSED Scheduling Order, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Attachments: # (1) Letter)(Blumenfeld, Jack) Modified on 8/5/2020 (nms).
Aug 5, 2020 65 Letter to the Honorable Richard G. Andrews (1)
Aug 5, 2020 66 Scheduling Order (11)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Case referred to a Magistrate Judge to handle all discovery disputes including any that arise in connection with expert reports. These actions are consolidated for all purposes and all papers shall be filed in Civil Action No. 20-804-RGA. Joinder of Parties due by 12/11/2020. Amended Pleadings due by 12/11/2020. Discovery due by 12/18/2020. Joint Claim Construction Brief due by 11/25/2020. A Markman Hearing is set for 12/17/2020, at 9:00 AM in Courtroom 6A. A Pretrial Conference is set for 5/14/2021, at 9:00 AM in Courtroom 6A. A 3 day ench Trial is set to start 5/24/2021, at 8:30 AM in Courtroom 6A (see Order for further details). Signed by Judge Richard G. Andrews on 8/5/2020. Associated Cases: 1:20-cv-00646-RGA, 1:20-cv-00761-RGA, 1:20-cv-00803-RGA, 1:20-cv-00804-RGA(nms) Modified on 8/5/2020 (nms).
Aug 5, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Rule 16(b) Conference set for 8/7/2020, is CANCELED. Ordered by Judge Richard G. Andrews on 8/5/2020. Associated Cases: 1:20-cv-00646-RGA, 1:20-cv-00761-RGA, 1:20-cv-00803-RGA, 1:20-cv-00804-RGA(nms)
Aug 5, 2020 68 Answer to Complaint (28)
Docket Text: ANSWER to First Amended Complaint (see 20-761-RGA), Separate Defenses, and COUNTERCLAIMS against Sanofi Mature IP, Sanofi-Aventis U.S. LLC, by Mylan Laboratories Limited.(Palapura, Bindu) Modified on 8/5/2020 (nms).
Aug 4, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Andrew M. Alul and Roshan P. Shrestha for Apotex Corp. and Apotex Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Aug 4, 2020 64 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews from Jack B. Blumenfeld regarding dial-in information for the August 7, 2020 scheduling teleconference. (Blumenfeld, Jack)
Jul 31, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Daryl L. Wiesen for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Jul 31, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys William E. Solander and Daniel J. Minion for Sanofi Mature IP and Sanofi-Aventis U.S. LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:20-cv-00646-RGA, 1:20-cv-00761-RGA, 1:20-cv-00803-RGA, 1:20-cv-00804-RGA(kmd)
Jul 31, 2020 62 Main Document (44)
Docket Text: First AMENDED COMPLAINT against Actavis LLC, Apotex Corp., Apotex Inc., Breckenridge Pharmaceutical, Inc., Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., Fresenius Kabi USA, LLC, Sandoz Inc.- filed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. (Attachments: # (1) Exhibits A-C)(Blumenfeld, Jack)
Jul 31, 2020 62 Exhibits A-C (87)
Jul 31, 2020 63 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 10,716,777 . (Blumenfeld, Jack)
Jul 31, 2020 62 Amended Complaint* (1)
Jul 30, 2020 59 Order (2)
Docket Text: SO ORDERED Granting [58] Proposed Dismissal Order as to Hetero (*Party Hetero USA, Inc., Hetero Labs Ltd. and Hetero Labs Ltd. Unit-VI terminated). Signed by Judge Richard G. Andrews on 7/30/2020. (nms)
Jul 30, 2020 60 Stipulation of Dismissal (2)
Docket Text: PROPOSED Dismissal Order as to BPI, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack) Modified on 7/30/2020 (nms).
Jul 30, 2020 61 Order (2)
Docket Text: SO ORDERED Granting [60] Proposed Dismissal Order as to BPI (*Party BPI Labs, LLC and Belcher Pharmaceuticals, LLC terminated). Signed by Judge Richard G. Andrews on 7/30/2020. (nms)
Jul 29, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Aviv A. Zalcenstein for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Jul 29, 2020 58 Stipulation of Dismissal (2)
Docket Text: PROPOSED Dismissal Order as to Hetero, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack) Modified on 7/30/2020 (nms).
Jul 27, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Joel L. Broussard for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Jul 27, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Frank D. Rodriguez and James P. Barabas for Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Jul 24, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Emily L. Rapalino for Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Jul 23, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [56] MOTION for Pro Hac Vice Appearance of Attorney Frank D. Rodriguez and James P. Barabas, filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd.. Signed by Judge Richard G. Andrews on 7/23/2020. (nms)
Jul 23, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [57] MOTION for Pro Hac Vice Appearance of Attorney Daryl L. Wiesen, Emily L. Rapalino Tiffany Mahmood, Aviv A. Zalcenstein and Joel L. Broussard, filed by Sandoz Inc.. Signed by Judge Richard G. Andrews on 7/23/2020. (nms)
Jul 23, 2020 56 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Frank D. Rodriguez and James P. Barabas - filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd.. (Ormerod, Eve)
Jul 23, 2020 57 Motion for Leave to Appear Pro Hac Vice (8)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Daryl L. Wiesen, Emily L. Rapalino Tiffany Mahmood, Aviv A. Zalcenstein and Joel L. Broussard - filed by Sandoz Inc.. (Gattuso, Dominick)
Jul 22, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Derek B. Lavender for Apotex Corp. and Apotex Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Jul 21, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [42] Unopposed MOTION for Extension of Time to Respond to the Complain (*Reset Answer Deadlines: BPI Labs, LLC answer due 8/3/2020; Belcher Pharmaceuticals, LLC answer due 8/3/2020). Signed by Judge Richard G. Andrews on 7/21/2020. (nms)
Jul 21, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [54] MOTION for Pro Hac Vice Appearance of Attorney Andrew M. Alul and Roshan P. Shrestha, Ph.D., filed by Apotex Inc., Apotex Corp.. Signed by Judge Richard G. Andrews on 7/21/2020. (nms)
Jul 21, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [55] MOTION for Pro Hac Vice Appearance of Attorney Derek B. Lavender, filed by Apotex Inc., Apotex Corp.. Signed by Judge Richard G. Andrews on 7/21/2020. (nms)
Jul 21, 2020 53 Order (4)
Docket Text: SO ORDERED Granting [38] Stipulation and Order (*Party Actavis Elizabeth LLC terminated). Signed by Judge Richard G. Andrews on 7/21/2020. (nms)
Jul 21, 2020 54 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Andrew M. Alul and Roshan P. Shrestha, Ph.D. - filed by Apotex Corp., Apotex Inc.. (Attachments: # (1) Certification of Andrew M. Alul, # (2) Certification of Roshan P. Shrestha, Ph.D.)(Haney, Megan)
Jul 21, 2020 54 Certification of Andrew M. Alul (1)
Jul 21, 2020 54 Certification of Roshan P. Shrestha, Ph.D. (1)
Jul 21, 2020 55 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Derek B. Lavender - filed by Apotex Corp., Apotex Inc.. (Attachments: # (1) Certification of Derek B. Lavender)(Haney, Megan)
Jul 21, 2020 55 Certification of Derek B. Lavender (1)
Jul 20, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The disclosure statement filed at D.I. 45 has been removed from the docket per counsel's request. The correct disclosure statement will be refiled. (nms)
Jul 20, 2020 36 Answer to Complaint (27)
Docket Text: ANSWER to [1] Complaint,, by Hetero Labs Ltd., Hetero Labs Ltd. Unit-VI, Hetero USA, Inc..(Dorsney, Kenneth)
Jul 20, 2020 37 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Hetero Drugs Limited, Corporate Parent Hetero Labs Limited for Hetero USA, Inc. filed by Hetero Labs Ltd., Hetero Labs Ltd. Unit-VI, Hetero USA, Inc.. (Dorsney, Kenneth)
Jul 20, 2020 38 Stipulation (4)
Docket Text: STIPULATION and Proposed Order, by Actavis Elizabeth LLC, Actavis LLC. (Keller, Karen) Modified on 7/20/2020 (nms).
Jul 20, 2020 39 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint and COUNTERCLAIMS against Sanofi Mature IP, Sanofi-Aventis U.S. LLC, by Actavis LLC.(Keller, Karen) Modified on 7/21/2020 (nms).
Jul 20, 2020 40 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint and COUNTERCLAIMS against Sanofi Mature IP, Sanofi-Aventis U.S. LLC, by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Ormerod, Eve) Modified on 7/20/2020 (nms).
Jul 20, 2020 41 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Teva Pharmaceutical Industries Ltd., Other Affiliate Teva Pharmaceuticals, USA, Inc. for Actavis LLC filed by Actavis LLC. (Keller, Karen)
Jul 20, 2020 42 Motion for Extension of Time (2)
Docket Text: Unopposed MOTION for Extension of Time to Respond to the Complaint - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack) Modified on 7/21/2020 (nms).
Jul 20, 2020 43 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Dr. Reddy's Laboratories, Ltd., Corporate Parent Dr. Reddy's Laboratories SA for Dr. Reddy's Laboratories, Inc. filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd.. (Ormerod, Eve)
Jul 20, 2020 44 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint and COUNTERCLAIMS against Sanofi Mature IP, Sanofi-Aventis U.S. LLC, by Breckenridge Pharmaceutical, Inc..(Farnan, Kelly) Modified on 7/20/2020 (nms).
Jul 20, 2020 45 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Towa Pharma International Holdings S.L for Breckenridge Pharmaceutical, Inc. filed by Breckenridge Pharmaceutical, Inc.. (Farnan, Kelly)
Jul 20, 2020 46 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, Affirmative Defenses, and COUNTERCLAIMS against All Plaintiffs, by Apotex Corp., Apotex Inc..(Phillips, John) Modified on 7/21/2020 (nms).
Jul 20, 2020 47 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Aposherm Delaware Holdings Corporation for Apotex Corp.; Corporate Parent Apotex Pharmaceuticals Holdings Inc. for Apotex Inc. filed by Apotex Corp., Apotex Inc.. (Phillips, John)
Jul 20, 2020 48 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Megan C. Haney on behalf of Apotex Corp., Apotex Inc. (Haney, Megan)
Jul 20, 2020 49 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, Defenses, and Counterclaims against All Plaintiffs, by Sandoz Inc..(Gattuso, Dominick) Modified on 7/21/2020 (nms).
Jul 20, 2020 50 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Novartis AG for Sandoz Inc. filed by Sandoz Inc.. (Gattuso, Dominick)
Jul 20, 2020 51 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint and COUNTERCLAIMS against All Plaintiffs, by Fresenius Kabi USA, LLC.(Gattuso, Dominick) Modified on 7/21/2020 (nms).
Jul 20, 2020 52 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Fresenius Kabi Pharmaceuticals Holding, LLC, Other Affiliate Fresenius Kabi AG for Fresenius Kabi USA, LLC filed by Fresenius Kabi USA, LLC. (Gattuso, Dominick)
Jul 10, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Sarita M. Matheson and Todd S. Werner for Hetero Labs Ltd., Hetero Labs Ltd. Unit-VI, Hetero USA, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Jul 8, 2020 34 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Sarita M. Matheson and Attorney Todd S. Werner - filed by Hetero Labs Ltd., Hetero Labs Ltd. Unit-VI, Hetero USA, Inc.. (Dorsney, Kenneth)
Jul 8, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [34] MOTION for Pro Hac Vice Appearance of Attorney Sarita M. Matheson and Attorney Todd S. Werner, filed by Hetero Labs Ltd. Unit-VI, Hetero USA, Inc., Hetero Labs Ltd.. Signed by Judge Richard G. Andrews on 7/8/2020. (nms)
Jul 7, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys C. Kyle Musgrove, Elizabeth M. Crompton, John W. Bateman for Breckenridge Pharmaceutical, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Jul 6, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [31] STIPULATION TO EXTEND TIME to answer the Complaint to July 20, 2020 (*Reset Answer Deadlines: Breckenridge Pharmaceutical, Inc. answer due 7/20/2020). Signed by Judge Richard G. Andrews on 7/6/2020. (nms)
Jul 6, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [32] MOTION for Pro Hac Vice Appearance of Attorney C. Kyle Musgrove, Elizabeth M. Crompton and John W. Bateman, filed by Breckenridge Pharmaceutical, Inc.. Signed by Judge Richard G. Andrews on 7/6/2020. (nms)
Jul 6, 2020 32 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney C. Kyle Musgrove, Elizabeth M. Crompton and John W. Bateman - filed by Breckenridge Pharmaceutical, Inc.. (Farnan, Kelly)
Jul 6, 2020 33 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Rule 16(b) Telephone Conference: A Scheduling Conference is set for 8/7/2020, at 10:00 AM in Chambers before Judge Richard G. Andrews (see Order for further details). Signed by Judge Richard G. Andrews on 7/6/2020. (nms)
Jul 2, 2020 31 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer the Complaint to July 20, 2020 - filed by Breckenridge Pharmaceutical, Inc.. (Farnan, Kelly)
Jun 30, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [30] STIPULATION TO EXTEND TIME to Answer, Move, or Otherwise Respond to the Complaint to July 20, 2020 (*Reset Answer Deadlines: Dr. Reddy's Laboratories, Inc. answer due 7/20/2020; Dr. Reddy's Laboratories, Ltd. answer due 7/20/2020). Signed by Judge Richard G. Andrews on 6/30/2020. (nms)
Jun 30, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Michael S. Scerbo for Sanofi Mature IP and Sanofi-Aventis U.S. LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:20-cv-00646-RGA, 1:20-cv-00761-RGA, 1:20-cv-00803-RGA, 1:20-cv-00804-RGA(mal)
Jun 30, 2020 30 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to Answer, Move, or Otherwise Respond to the Complaint to July 20, 2020 - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek) Modified on 6/30/2020 (nms).
Jun 29, 2020 29 Letter (2)
Docket Text: Letter to The Honorable Richard G. Andrews from Jack B. Blumenfeld regarding request for an early Rule 16 conference. (Blumenfeld, Jack)
Jun 26, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [25] Unopposed Motion to Extend Time (*Reset Answer Deadlines: BPI Labs, LLC answer due 7/20/2020; Belcher Pharmaceuticals, LLC answer due 7/20/2020). Signed by Judge Richard G. Andrews on 6/26/2020. (nms)
Jun 26, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [27] STIPULATION TO EXTEND TIME to answer, move or otherwise respond to the Complaint to July 20, 2020 (*Reset Answer Deadlines: Fresenius Kabi USA, LLC answer due 7/20/2020; Sandoz Inc. answer due 7/20/2020). Signed by Judge Richard G. Andrews on 6/26/2020. (nms)
Jun 26, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [28] STIPULATION and Order to Extend Time (*Reset Answer Deadlines: Actavis Elizabeth LLC answer due 7/20/2020; Actavis LLC answer due 7/20/2020). Signed by Judge Richard G. Andrews on 6/26/2020. (nms)
Jun 26, 2020 25 Stipulation to EXTEND Time (2)
Docket Text: Unopposed Motion to Extend Time - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack) Modified on 6/26/2020 (nms).
Jun 26, 2020 26 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Dominick T. Gattuso on behalf of Fresenius Kabi USA, LLC, Sandoz Inc. (Gattuso, Dominick)
Jun 26, 2020 27 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer, move or otherwise respond to the Complaint to July 20, 2020 - filed by Fresenius Kabi USA, LLC, Sandoz Inc.. (Gattuso, Dominick)
Jun 26, 2020 28 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer, move, or otherwise respond to the complaint to July 20, 2020 - filed by Actavis Elizabeth LLC, Actavis LLC. (Shaw, John)
Jun 25, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Whitney L. Meier for Sanofi Mature IP,for Sanofi-Aventis U.S. LLC added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (myr)
Jun 25, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (10 in 20-cv-761-RGA; 11 in 20-cv-46-RGA; 9 in 20-cv-803-RGA; 24 in 20-cv-804-RGA) MOTION for Pro Hac Vice Appearance of Attorney Jiang Lin, filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. Signed by Judge Richard G. Andrews on 6/25/2020. Associated Cases: 1:20-cv-00646-RGA, 1:20-cv-00761-RGA, 1:20-cv-00803-RGA, 1:20-cv-00804-RGA(nms)
Jun 24, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (9 in 20-cv-761-RGA; 8 in 20-cv-803-RGA; 10 in 20-cv-646-RGA; 23 in 20-cv-804-RGA) MOTION for Pro Hac Vice Appearance of Attorney William E. Solander, Daniel J. Minion, Whitney L. Meier and Michael S. Scerbo, filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. Signed by Judge Richard G. Andrews on 6/24/2020. Associated Cases: 1:20-cv-00646-RGA, 1:20-cv-00761-RGA, 1:20-cv-00803-RGA, 1:20-cv-00804-RGA(nms)
Jun 24, 2020 23 Motion for Leave to Appear Pro Hac Vice (9)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney William E. Solander, Daniel J. Minion, Whitney L. Meier and Michael S. Scerbo - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Jun 24, 2020 24 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jiang Lin - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Jun 22, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [21] Unopposed MOTION to Extend Time (*Reset Answer Deadlines: Hetero Labs Ltd. answer due 7/20/2020; Hetero Labs Ltd. Unit-VI answer due 7/20/2020; Hetero USA, Inc. answer due 7/20/2020). Signed by Judge Richard G. Andrews on 6/22/2020. (nms)
Jun 22, 2020 22 Order (2)
Docket Text: SO ORDERED Granting [20] Stipulation and Order of Dismissal as to Glenmark (*Party Glenmark Pharmaceuticals Inc., USA and Glenmark Pharmaceuticals Ltd. terminated). Signed by Judge Richard G. Andrews on 6/22/2020. (nms)
Jun 19, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [19] STIPULATION TO EXTEND TIME for Apotex to answer, move or otherwise respond to the Complaint to July 20, 2020 (*Reset Answer Deadlines: Apotex Corp. answer due 7/20/2020; Apotex Inc. answer due 7/20/2020). Signed by Judge Richard G. Andrews on 6/19/2020. (nms)
Jun 19, 2020 18 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. Apotex Inc. served on 6/19/2020, answer due 7/10/2020. (Fahnestock, Derek)
Jun 19, 2020 19 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Apotex to answer, move or otherwise respond to Complaint to July 20, 2020 - filed by Apotex Corp., Apotex Inc.. (Phillips, John) Modified on 6/19/2020 (nms).
Jun 19, 2020 20 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order of Dismissal as to Glenmark, by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack) Modified on 6/19/2020 (nms).
Jun 19, 2020 21 Motion for Extension of Time (2)
Docket Text: Unopposed MOTION to Extend Time - filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Blumenfeld, Jack) Modified on 6/19/2020 (nms).
Jun 17, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. Associated Cases: 1:20-cv-00803-RGA, 1:20-cv-00804-RGA (rjb)
Jun 16, 2020 14 Affidavit of Service (8)
Docket Text: AFFIDAVIT of Service for Summons, Complaint and Related Papers served on BPI Labs, LLC on June 16, 2020, filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Jun 16, 2020 15 Affidavit of Service (8)
Docket Text: AFFIDAVIT of Service for Summons, Complaint and Related Papers served on Dr. Reddy's Laboratories Inc. on June 16, 2020, filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Jun 16, 2020 16 Affidavit of Service (8)
Docket Text: AFFIDAVIT of Service for Summons, Complaint and Related Papers served on Belcher Pharmaceuticals, LLC on June 16, 2020, filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Jun 16, 2020 17 Affidavit of Service (8)
Docket Text: AFFIDAVIT of Service for Summons, Complaint and Related Papers served on Sandoz Inc. on June 16, 2020, filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (Fahnestock, Derek)
Jun 15, 2020 6 Summons Issued - Electronic (2)
Docket Text: Summonses Issued (please complete the top portion of the form and print out for use/service). (myr)
Jun 15, 2020 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. Actavis Elizabeth LLC served on 6/15/2020, answer due 7/6/2020. (Blumenfeld, Jack)
Jun 15, 2020 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. Actavis LLC served on 6/15/2020, answer due 7/6/2020. (Blumenfeld, Jack)
Jun 15, 2020 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. Apotex Corp. served on 6/15/2020, answer due 7/6/2020. (Blumenfeld, Jack)
Jun 15, 2020 10 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. Breckenridge Pharmaceutical, Inc. served on 6/15/2020, answer due 7/6/2020. (Blumenfeld, Jack)
Jun 15, 2020 11 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. Fresenius Kabi USA, LLC served on 6/15/2020, answer due 7/6/2020. (Blumenfeld, Jack)
Jun 15, 2020 12 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. Glenmark Pharmaceuticals Inc., USA served on 6/15/2020, answer due 7/6/2020. (Blumenfeld, Jack)
Jun 15, 2020 13 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. Hetero USA, Inc. served on 6/15/2020, answer due 7/6/2020. (Blumenfeld, Jack)
Jun 12, 2020 1 Main Document (54)
Docket Text: COMPLAINT for Patent Infringement against Actavis Elizabeth LLC, Actavis LLC, Apotex Corp., Apotex Inc., BPI Labs, LLC, Belcher Pharmaceuticals, LLC, Breckenridge Pharmaceutical, Inc., Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., Fresenius Kabi USA, LLC, Glenmark Pharmaceuticals Inc., USA, Glenmark Pharmaceuticals Ltd., Hetero Labs Ltd., Hetero Labs Ltd. Unit-VI, Hetero USA, Inc., Sandoz Inc. - Magistrate Consent Notice to Pltf. (Filing fee $ 400, receipt number ADEDC-2991969) - filed by Sanofi-Aventis U.S. LLC, Sanofi Mature IP. (Attachments: # (1) Exhibits A-B, # (2) Civil Cover Sheet)(myr) Modified on 6/17/2020 (nms).
Jun 12, 2020 1 Exhibit A-B (58)
Jun 12, 2020 1 Civil Cover Sheet (1)
Jun 12, 2020 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (myr)
Jun 12, 2020 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: Not Applicable. Date of Expiration of Patent: October 27, 2030. Thirty Month Stay Deadline:Not Applicable (myr)
Jun 12, 2020 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 10,583,110 B2. (myr)
Jun 12, 2020 5 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Sanofi for Sanofi Mature IP, Sanofi-Aventis U.S. LLC filed by Sanofi Mature IP, Sanofi-Aventis U.S. LLC. (myr)
Jun 12, 2020 1 Complaint* (1)
Menu