Search
Patexia Research
Case number 1:18-cv-01564

Shionogi Inc. et al v. Amneal Pharmaceuticals, LLC > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 37 Motion for Miscellaneous Relief (2)
Jul 9, 2020 17 Motion for Leave to Appear Pro Hac Vice (2)
Aug 5, 2019 38 Order Dismissing Case (1)
Docket Text: ORDER OF DISMISSAL WITH PREJUDICE (CASE CLOSED). Signed by Judge Mitchell S. Goldberg on 8/5/2019. (amf)
Aug 1, 2019 37 Main Document (2)
Docket Text: MOTION for Dismissal with Prejudice - filed by Andrx Labs, L.L.C., Shionogi Inc.. (Attachments: # (1) [Proposed] Order of Dismissal with Prejudice)(Brauerman, Stephen)
Aug 1, 2019 37 [Proposed] Order of Dismissal with Prejudice (1)
Jul 30, 2019 36 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Initial Disclosures due 8/2/19. Joinder of Parties due by 1/31/2020. Amended Pleadings due by 1/31/2020. Fact Discovery completed by 6/12/2020. Expert Discovery due by 9/18/2020. A Status Conference is set for 9/21/2020 at 10:00 AM in Chambers before Judge Mitchell S. Goldberg. Claim Terms due 9/13/19. Joint Claim Statement due 9/20/19. Claim Construction Opening Brief due by 10/18/2019. Claim Construction Answering Brief due by 11/15/2019. A Markman Hearing is set for 12/12/2019 at 10:00 AM in Courtroom 4B before Judge Mitchell S. Goldberg. (SEE ORDER FOR ALL OTHER DETAILS). Signed by Judge Mitchell S. Goldberg on 7/29/19. (rwc)
Jul 26, 2019 35 Notice (Other) (3)
Docket Text: NOTICE of Name Change for Certain Pro Hac Vice Counsel by Amneal Pharmaceuticals, LLC (Vrana, Robert)
Jul 18, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg - Telephone Conference held on 7/18/2019. (lak)
Jul 16, 2019 34 Order (1)
Docket Text: ORDER - The parties' request to hold the Rule 16 conference by telephone (D.I. [33]) is GRANTED. The June 10, 2019 Order (D.I. [29]) is AMENDED as follows: The Rule 16 Conference remains scheduled for Thursday, July 18, 2019 at 2:00 p.m.; The Conference will be held via telephone.; and The Conference will be held on the record. Signed by Judge Mitchell S. Goldberg on 7/16/2019. (amf)
Jul 16, 2019 33 Letter (1)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Robert M. Vrana regarding Rule 16 Conference. (Vrana, Robert)
Jul 15, 2019 32 Status Report (17)
Docket Text: Joint STATUS REPORT by Andrx Labs, L.L.C., Shionogi Inc.. (Brauerman, Stephen)
Jul 15, 2019 31 Order (1)
Docket Text: ORDER, DENYING [30] Letter requesting to move Rule 16 conference. The Rule 16 Conference remains scheduled for Thursday, July 18, 2019. Signed by Judge Mitchell S. Goldberg on 7/15/2019. (lak)
Jun 10, 2019 29 Order (1)
Docket Text: ORDER - a Rule 16 Conference is scheduled for Thursday, July 18, 2019 at 2:00 p.m. The Conference will be in held in Chambers, Room 7614. Counsel shall consult Judge Goldberg's Policies and Procedures (available at http://www.paed.uscourts.gov) prior to the conference. Signed by Judge Mitchell S. Goldberg on 6/10/2019. (amf)
May 16, 2019 28 Order (1)
Docket Text: ORDER: Upon consideration of the joint letter requesting to move the Rule 16 conference (D.I. [27]), and noting that the Court has previously granted several extension requests (D.I. [22],[24],[25]), it is hereby ORDERED that the parties request is DENIED, and the Rule 16 Conference remains scheduled for Monday, May 20, 2019, pursuant to the April 29, 2019 Order (D.I. [25]). Signed by Judge Mitchell S. Goldberg on 5/15/2019. (ceg)
May 15, 2019 27 Letter (1)
Docket Text: Letter to Judge Goldberg, on behalf of the parties jointly, requesting the Court postpone the deadline in to submit a joint Rule 26(t) report and proposed discovery plan, which is currently scheduled for May 15, 2019, for two weeks. The parties further request the Rule 16 conference, which is currently scheduled for May 20, 2019 at 2:00 p.m., be taken off the Court's calendar and re-scheduled at a later time if necessary - filed by Robert M. Vrana (*Letter originally faxed directly to chambers and docketed by the Clerk's Office). (ceg)
May 1, 2019 26 Notice (Other) (2)
Docket Text: NOTICE of Notice of Withdrawal of Counsel by Andrx Labs, L.L.C., Shionogi Inc. (Brauerman, Stephen)
Apr 29, 2019 25 Order Setting Scheduling Conference (1)
Docket Text: ORDER: Upon consideration of the parties' joint request, it is hereby ORDERED that the Rule 16 Conference scheduled for May 2, 2019 is RESCHEDULED to be held on Monday, May 20, 2019 at 2:00 p.m. The Conference will be held in Chambers, Room 7614, United States Courthouse, 601 Market Street, Philadelphia, Pennsylvania. Counsel shall consult Judge Goldberg's Policies and Procedures prior to the conference. Signed by Judge Mitchell S. Goldberg on 4/26/2019. (ceg)
Apr 10, 2019 24 Order Setting Scheduling Conference (1)
Docket Text: Order: The March 29, 2019 Order (D.I. [22]) is VACATED. A Rule 16 Conference is scheduled for 2:00 p.m. on Thursday, May 2, 2019. The Conference will be held in Chambers, Room 7614. Counsel shall consult Judge Goldberg's Policies and Procedures prior to the conference. Signed by Judge Mitchell S. Goldberg on 4/10/2019. (ceg)
Apr 9, 2019 23 Letter (1)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Stephen B. Brauerman requesting the Court postpone the Rule 16 conference currently scheduled for April 17, 2019 at 3:00 p.m. (ceg)
Mar 29, 2019 22 Order Setting Scheduling Conference (1)
Docket Text: Order that the Rule 16 Conference scheduled for 3:00 p.m. on 4/9/19 is RESCHEDULED to: 4/17/2019 at 03:00 PM in Chambers, Room 7614, U.S. Courthouse, 601 Market Street, Philadelphia, PA, before Judge Mitchell S. Goldberg. Signed by Judge Mitchell S. Goldberg on 3/29/19. (gvw) Modified on 3/29/2019 (gvw).
Mar 26, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys David B. Bassett, David P. Yin, Jonathan B. Roses, Vinita Ferrera, and Myles McDonagh for Andrx Labs, L.L.C. and Shionogi 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. (ddp)
Mar 25, 2019 21 Order Setting Scheduling Conference (1)
Docket Text: Order - Vacating Order DI [20] and Resetting Scheduling Conference: A Scheduling Conference is reset for 4/9/2019 at 03:00 PM in Chambers Room 7614 before Judge Mitchell S. Goldberg. Signed by Judge Mitchell S. Goldberg on 3/25/19. (rwc)
Mar 18, 2019 20 Order Setting Scheduling Conference (1)
Docket Text: ORDER: A Rule 16 Conference is scheduled for 11:00 a.m. on Wednesday, April 3, 2019. The Conference will be held in Chambers, Room 7614. Counsel shall consult Judge Goldberg's Policies and Procedures prior to conference. Signed by Judge Mitchell S. Goldberg on 3/15/2019. (ceg)
Mar 8, 2019 19 Answer to Counterclaim (9)
Docket Text: ANSWER to [16] Answer to Complaint, Counterclaim Plaintiffs' Answer and Defenses to Amneal Pharmaceutical LLC's Amended Counterclaims by Andrx Labs, L.L.C., Shionogi Inc..(Brauerman, Stephen)
Feb 28, 2019 18 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting D.I. [17] MOTION for Pro Hac Vice Appearance of Attorney Vinita Ferrera, Jonathan B. Roses, Myles McDonagh, David B. Bassett, David P. Yin. Signed by Judge Mitchell S. Goldberg on 2/28/2019. (nmg)
Feb 27, 2019 17 Certification by Counsel To Be Admitted Pro Hac Vice - Myles McDonagh (1)
Feb 27, 2019 17 Certification by Counsel To Be Admitted Pro Hac Vice - David B. Bassett (1)
Feb 27, 2019 17 Certification by Counsel To Be Admitted Pro Hac Vice - David P. Yin (1)
Feb 27, 2019 17 Certification by Counsel To Be Admitted Pro Hac Vice - Jonathan B. Roses (1)
Feb 27, 2019 17 Certification by Counsel To Be Admitted Pro Hac Vice - Vinita Ferrera (1)
Feb 27, 2019 17 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Vinita Ferrera, Jonathan B. Roses, Myles McDonagh, David B. Bassett, David P. Yin - filed by Andrx Labs, L.L.C., Shionogi Inc.. (Attachments: # (1) Certification by Counsel To Be Admitted Pro Hac Vice - Vinita Ferrera, # (2) Certification by Counsel To Be Admitted Pro Hac Vice - Jonathan B. Roses, # (3) Certification by Counsel To Be Admitted Pro Hac Vice - Myles McDonagh, # (4) Certification by Counsel To Be Admitted Pro Hac Vice - David B. Bassett, # (5) Certification by Counsel To Be Admitted Pro Hac Vice - David P. Yin)(Brauerman, Stephen)
Feb 25, 2019 16 Answer to Complaint (15)
Docket Text: Amended ANSWER to [1] Complaint, Affirmative Defenses, COUNTERCLAIM against Andrx Labs, L.L.C., Shionogi Inc. by Amneal Pharmaceuticals, LLC.(Gaza, Anne)
Feb 8, 2019 15 Order (1)
Docket Text: ORDER, the Defendant shall file its amended counterclaims on or before February 25, 2019. Signed by Judge Mitchell S. Goldberg on 2/8/2019. (nmg)
Feb 7, 2019 14 Letter (2)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Anne Shea Gaza regarding response to Plaintiffs' request for a pre-motion to dismiss conference - re [13] Letter. (Gaza, Anne)
Jan 31, 2019 13 Letter (4)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Stephen B. Brauerman regarding Pre-Motion to Dismiss Conference. (Brauerman, Stephen)
Jan 18, 2019 12 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Approving D.I. [11] MOTION for Extension of Time to Plaintiff's to answer Amneal's Counterclaims. Signed by Judge Mitchell S. Goldberg on 1/18/2019. (nmg)
Jan 17, 2019 11 Motion for Extension of Time (2)
Docket Text: MOTION for Extension of Time to Plaintiff's to answer Amneal's Counterclaims - filed by Andrx Labs, L.L.C., Shionogi Inc.. (Brauerman, Stephen)
Dec 20, 2018 N/A Add Attorneys Pro Hac Vice (0)
Dec 18, 2018 10 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting D.I. [9] Motion to Appear Pro Hac Vice of Attorney Jake M. Holdreith, Attorney Kelsey J. Thorkelson, and Attorney Oren D. Langer. Signed by Judge Mitchell S. Goldberg on 12/18/2018. (ceg)
Dec 17, 2018 9 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jake M. Holdreith, Attorney Kelsey J. Thorkelson and Attorney Oren D. Langer - filed by Amneal Pharmaceuticals, LLC. (Vrana, Robert)
Dec 17, 2018 8 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Amneal Pharmaceuticals, Inc., Corporate Parent APHC Holdings, LLC for Amneal Pharmaceuticals, LLC filed by Amneal Pharmaceuticals, LLC. (Gaza, Anne)
Dec 17, 2018 7 Answer to Complaint (14)
Docket Text: ANSWER to [1] Complaint, Affirmative Defenses, COUNTERCLAIM against Andrx Labs, L.L.C., Shionogi Inc. by Amneal Pharmaceuticals, LLC.(Gaza, Anne)
Oct 23, 2018 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Shionogi Inc., Andrx Labs, L.L.C.: For Amneal Pharmaceuticals, LLC waiver sent on 10/16/2018, answer due 12/17/2018. (Brauerman, Stephen)
Oct 18, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Mitchell S. Goldberg of the United States District Court for the Eastern District of Pennsylvania (due to related cases). Please include the initials of the Judge (MSG) after the case number on all documents filed. (rjb)
Oct 11, 2018 5 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Teva Pharmaceuticals USA, Inc., Corporate Parent Teva Pharmaceuticals Industries Ltd., Corporate Parent Actavis Holdco U.S., Inc. for Andrx Labs, L.L.C.; Corporate Parent Shionogi & Co., Ltd. for Shionogi Inc. filed by Andrx Labs, L.L.C., Shionogi Inc.. (Brauerman, Stephen)
Oct 11, 2018 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,790,459 ;6,866,866. (rwc)
Oct 11, 2018 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 8/28/18. Date of Expiration of Patent: 3/17/21.Thirty Month Stay Deadline: 2/28/2021. (rwc)
Oct 11, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (rwc)
Oct 11, 2018 1 Civil Cover Sheet (2)
Oct 11, 2018 1 Exhibit B (22)
Oct 11, 2018 1 Exhibit A (23)
Oct 11, 2018 1 Complaint (10)
Oct 11, 2018 1 Main Document (10)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT - filed with Jury Demand against Amneal Pharmaceuticals, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2479188.) - filed by Shionogi Inc., Andrx Labs, L.L.C.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet)(rwc)
Oct 11, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Amneal Pharmaceuticals, LLC on 10/11/2018. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (rwc)
Menu