Search
Patexia Research
Case number 3:18-cv-01994

TAKEDA PHARMACEUTICAL COMPANY LIMITED et al v. ZYDUS PHARMACEUTICALS (USA) INC. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 25, 2021 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [172] Notice of Appeal filed by Marc Youngelson on 08/25/2021 was submitted incorrectly as a Notice (Other). PLEASE RESUBMIT THE Notice of Appeal (Federal Circuit Washington DC) USING Civil Events - Other Filings - Appeal Documents - Notice of Appeal (Federal Circuit Washington DC). This submission will remain on the docket unless otherwise ordered by the court. (jdb, ) Modified on 8/25/2021 (jdb).
Aug 25, 2021 172 Notice (Other) (3)
Docket Text: NOTICE by All Defendants re [169] Order on Motion for Summary Judgment, Order on Motion for Partial Summary Judgment, [168] Opinion Notice of Appeal (YOUNGELSON, MARC)
Aug 25, 2021 173 Notice of Appeal (USCA) (3)
Docket Text: NOTICE OF APPEAL as to [169] Order on Motion for Summary Judgment, Order on Motion for Partial Summary Judgment, [168] Opinion by CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC.. Filing fee $ 505, receipt number ANJDC-12748489. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (YOUNGELSON, MARC)
Aug 25, 2021 173 Notice of Appeal* (1)
Aug 17, 2021 171 Order (2)
Docket Text: FINAL JUDGMENT pursuant to Rule 58. Signed by Chief Judge Freda L. Wolfson on 08/17/2021. (jdb)
Aug 16, 2021 170 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Freda L. Wolfson, USDJ. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Aug 16, 2021 170 Text of Proposed Order (2)
Jul 26, 2021 168 Opinion (43)
Docket Text: OPINION filed. Signed by Chief Judge Freda L. Wolfson on 07/26/2021. (jdb)
Jul 26, 2021 169 Order on Motion for Summary Judgment (2)
Docket Text: ORDER granting [141] Plaintiffs' Motion for Summary Judgment and denying Defendants'[142] Motion for Partial Summary Judgment. The Clerk is directed to close this case. Signed by Chief Judge Freda L. Wolfson on 07/26/2021. (jdb)
Jul 7, 2021 167 Statement (2)
Docket Text: STATEMENT (Local Civil Rule 7.1.1 Disclosure Statement) by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Apr 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER The Court has received correspondence from counsel regarding Defendants' request for a telephone conference to discuss pretrial matters and set a trial date. However, since motions of summary judgment are currently pending, the Court agrees with Plaintiffs' position that such a conference may be conducted after the resolution of the dispositive motions. As such, Defendants' request is DENIED.. So Ordered by Chief Judge Freda L. Wolfson on 4/22/2021. (Fang, W)
Mar 31, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSEPH OSTOYICH, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jdb)
Mar 31, 2021 165 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joseph Ostoyich, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12322400.) (YOUNGELSON, MARC)
Mar 30, 2021 N/A QC - Pro Hac Vice Request (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Request for Electronic Notification of Pro Hac Vice Counsel submitted by Marc Northrup on 03/30/2021 cannot be processed until pro hac counsel has been admitted and the application fee paid. Please review the Electronic Notification for Pro Hac Vice instructions on our website. Counsel is advised to resubmit the Request for Electronic Notification of Pro Hac Vice Counsel once payment has been recorded. This message is for informational purposes only. (jdb, )
Mar 30, 2021 163 Order (3)
Docket Text: ORDER granting pro hac vice admission as to JOSEPH OSTOYICH, ESQ. Signed by Magistrate Judge Tonianne J. Bongiovanni on 03/30/2021. (jdb)
Mar 30, 2021 164 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joseph Ostoyich, Esq. to receive Notices of Electronic Filings. (YOUNGELSON, MARC)
Mar 26, 2021 160 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice admission of Joseph Ostoyich, Esq. for by All Defendants. (Attachments: # (1) Certification of Joseph Ostoyich, Esq., # (2) Text of Proposed Order)(YOUNGELSON, MARC)
Mar 26, 2021 160 Certification of Joseph Ostoyich, Esq. (3)
Mar 26, 2021 160 Text of Proposed Order (3)
Mar 26, 2021 161 Notice (Other) (2)
Docket Text: NOTICE by All Defendants requesting that Michael Perry be removed from receiving NEF and as Pro Hac Vice Attorney (YOUNGELSON, MARC)
Mar 26, 2021 162 Notice (Other) (2)
Docket Text: NOTICE by All Defendants requesting that Stephen Weissman, Esq. be removed from receiving NEF and as Pro Hac Vice attorney (YOUNGELSON, MARC)
Feb 26, 2021 159 Order on Motion to Seal (16)
Docket Text: ORDER granting [158] Motion to Seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/26/2021. (jdb)
Feb 25, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [158] Joint MOTION to Seal . Motion set for 4/5/2021 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb, )
Feb 24, 2021 152 Main Document (68)
Docket Text: REDACTION to [143] Brief in Support of Motion,,,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Statement, # (2) Exhibit 4, # (3) Exhibit 8, # (4) Exhibit 11, # (5) Exhibit 14, # (6) Exhibit 15, # (7) Exhibit 19, # (8) Exhibit 23, # (9) Exhibit 26, # (10) Exhibit 30, # (11) Exhibit 31, # (12) Exhibit 32, # (13) Exhibit 33, # (14) Exhibit 34, # (15) Exhibit 35, # (16) Exhibit 36, # (17) Exhibit 37, # (18) Exhibit 38, # (19) Exhibit 42, # (20) Exhibit 44, # (21) Exhibit 45, # (22) Exhibit 47, # (23) Exhibit 48, # (24) Exhibit 49, # (25) Exhibit 50, # (26) Exhibit 51, # (27) Exhibit 52, # (28) Exhibit 54, # (29) Exhibit 55, # (30) Exhibit 56, # (31) Exhibit 57, # (32) Exhibit 58, # (33) Exhibit 59, # (34) Exhibit 60, # (35) Exhibit 61, # (36) Exhibit 64, # (37) Exhibit 76, # (38) Exhibit 78, # (39) Exhibit 80, # (40) Exhibit 83, # (41) Exhibit 93, # (42) Exhibit 94, # (43) Exhibit 95, # (44) Exhibit 97, # (45) Exhibit 98)(BETZ, CYNTHIA)
Feb 24, 2021 152 Statement (40)
Feb 24, 2021 152 Exhibit 4 (6)
Feb 24, 2021 152 Exhibit 8 (47)
Feb 24, 2021 152 Exhibit 11 (4)
Feb 24, 2021 152 Exhibit 14 (13)
Feb 24, 2021 152 Exhibit 15 (2)
Feb 24, 2021 152 Exhibit 19 (3)
Feb 24, 2021 152 Exhibit 23 (6)
Feb 24, 2021 152 Exhibit 26 (2)
Feb 24, 2021 152 Exhibit 30 (4)
Feb 24, 2021 152 Exhibit 31 (6)
Feb 24, 2021 152 Exhibit 32 (4)
Feb 24, 2021 152 Exhibit 33 (3)
Feb 24, 2021 152 Exhibit 34 (3)
Feb 24, 2021 152 Exhibit 35 (3)
Feb 24, 2021 152 Exhibit 36 (4)
Feb 24, 2021 152 Exhibit 37 (4)
Feb 24, 2021 152 Exhibit 38 (4)
Feb 24, 2021 152 Exhibit 42 (4)
Feb 24, 2021 152 Exhibit 44 (3)
Feb 24, 2021 152 Exhibit 45 (33)
Feb 24, 2021 152 Exhibit 47 (4)
Feb 24, 2021 152 Exhibit 48 (6)
Feb 24, 2021 152 Exhibit 49 (6)
Feb 24, 2021 152 Exhibit 50 (4)
Feb 24, 2021 152 Exhibit 51 (15)
Feb 24, 2021 152 Exhibit 52 (4)
Feb 24, 2021 152 Exhibit 54 (4)
Feb 24, 2021 152 Exhibit 55 (4)
Feb 24, 2021 152 Exhibit 56 (3)
Feb 24, 2021 152 Exhibit 57 (2)
Feb 24, 2021 152 Exhibit 58 (10)
Feb 24, 2021 152 Exhibit 59 (3)
Feb 24, 2021 152 Exhibit 60 (2)
Feb 24, 2021 152 Exhibit 61 (2)
Feb 24, 2021 152 Exhibit 64 (12)
Feb 24, 2021 152 Exhibit 76 (3)
Feb 24, 2021 152 Exhibit 78 (3)
Feb 24, 2021 152 Exhibit 80 (5)
Feb 24, 2021 152 Exhibit 83 (5)
Feb 24, 2021 152 Exhibit 93 (3)
Feb 24, 2021 152 Exhibit 94 (3)
Feb 24, 2021 152 Exhibit 95 (6)
Feb 24, 2021 152 Exhibit 97 (5)
Feb 24, 2021 152 Exhibit 98 (4)
Feb 24, 2021 153 Main Document (56)
Docket Text: REDACTION to [144] Brief in Opposition to Motion,,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Statement, # (2) Statement, # (3) Exhibit 104, # (4) Exhibit 105, # (5) Exhibit 106, # (6) Exhibit 107, # (7) Exhibit 108, # (8) Exhibit 109, # (9) Exhibit 110, # (10) Exhibit 111, # (11) Exhibit 112, # (12) Exhibit 113, # (13) Exhibit 114, # (14) Exhibit 115, # (15) Exhibit 116, # (16) Exhibit 117, # (17) Exhibit 118, # (18) Exhibit 119)(BETZ, CYNTHIA)
Feb 24, 2021 153 Statement (87)
Feb 24, 2021 153 Statement (16)
Feb 24, 2021 153 Exhibit 104 (14)
Feb 24, 2021 153 Exhibit 105 (11)
Feb 24, 2021 153 Exhibit 106 (5)
Feb 24, 2021 153 Exhibit 107 (5)
Feb 24, 2021 153 Exhibit 108 (31)
Feb 24, 2021 153 Exhibit 109 (3)
Feb 24, 2021 153 Exhibit 110 (6)
Feb 24, 2021 153 Exhibit 111 (2)
Feb 24, 2021 153 Exhibit 112 (4)
Feb 24, 2021 153 Exhibit 113 (5)
Feb 24, 2021 153 Exhibit 114 (3)
Feb 24, 2021 153 Exhibit 115 (4)
Feb 24, 2021 153 Exhibit 116 (4)
Feb 24, 2021 153 Exhibit 117 (5)
Feb 24, 2021 153 Exhibit 118 (6)
Feb 24, 2021 153 Exhibit 119 (7)
Feb 24, 2021 154 Main Document (37)
Docket Text: REDACTION to [150] Reply Brief to Opposition to Motion,,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Statement, # (2) Exhibit 122)(BETZ, CYNTHIA)
Feb 24, 2021 154 Statement (127)
Feb 24, 2021 154 Exhibit 122 (3)
Feb 24, 2021 155 Main Document (3)
Docket Text: REDACTION to [146] Exhibit (to Document),,,,,,, by All Defendants. (Attachments: # (1) Brief in Support of Motion, # (2) Declaration of Christopher Wilson, Esq., # (3) Statement of Material Facts in Support of Motion, # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4, # (8) Exhibit 5, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11, # (15) Exhibit 12, # (16) Exhibit 13, # (17) Exhibit 14, # (18) Exhibit 15, # (19) Exhibit 16, # (20) Exhibit 17, # (21) Exhibit 18, # (22) Exhibit 19, # (23) Exhibit 20, # (24) Exhibit 21, # (25) Exhibit 22, # (26) Exhibit 23, # (27) Exhibit 24, # (28) Exhibit 25, # (29) Exhibit 26, # (30) Exhibit 27, # (31) Exhibit 28, # (32) Exhibit 29, # (33) Exhibit 30, # (34) Exhibit 31, # (35) Exhibit 32, # (36) Exhibit 33, # (37) Exhibit 34, # (38) Exhibit 35, # (39) Exhibit 36, # (40) Exhibit 37, # (41) Exhibit 38, # (42) Exhibit 39, # (43) Exhibit 40, # (44) Exhibit 41, # (45) Exhibit 42, # (46) Exhibit 43, # (47) Exhibit 44, # (48) Exhibit 45, # (49) Exhibit 46, # (50) Exhibit 47, # (51) Exhibit 48, # (52) Exhibit 49, # (53) Exhibit 50, # (54) Exhibit 51, # (55) Exhibit 52, # (56) Exhibit 53, # (57) Exhibit 54, # (58) Exhibit 55, # (59) Exhibit 56, # (60) Exhibit 57, # (61) Exhibit 58, # (62) Exhibit 59, # (63) Exhibit 60, # (64) Text of Proposed Order)(YOUNGELSON, MARC)
Feb 24, 2021 155 Brief in Support of Motion (45)
Feb 24, 2021 155 Declaration of Christopher Wilson, Esq. (11)
Feb 24, 2021 155 Statement of Material Facts in Support of Motion (38)
Feb 24, 2021 155 Exhibit 1 (15)
Feb 24, 2021 155 Exhibit 2 (43)
Feb 24, 2021 155 Exhibit 3 (3)
Feb 24, 2021 155 Exhibit 4 (44)
Feb 24, 2021 155 Exhibit 5 (3)
Feb 24, 2021 155 Exhibit 6 (7)
Feb 24, 2021 155 Exhibit 7 (1)
Feb 24, 2021 155 Exhibit 8 (4)
Feb 24, 2021 155 Exhibit 9 (16)
Feb 24, 2021 155 Exhibit 10 (18)
Feb 24, 2021 155 Exhibit 11 (9)
Feb 24, 2021 155 Exhibit 12 (3)
Feb 24, 2021 155 Exhibit 13 (47)
Feb 24, 2021 155 Exhibit 14 (19)
Feb 24, 2021 155 Exhibit 15 (3)
Feb 24, 2021 155 Exhibit 16 (5)
Feb 24, 2021 155 Exhibit 17 (1)
Feb 24, 2021 155 Exhibit 18 (1)
Feb 24, 2021 155 Exhibit 19 (1)
Feb 24, 2021 155 Exhibit 20 (1)
Feb 24, 2021 155 Exhibit 21 (1)
Feb 24, 2021 155 Exhibit 22 (1)
Feb 24, 2021 155 Exhibit 23 (5)
Feb 24, 2021 155 Exhibit 24 (33)
Feb 24, 2021 155 Exhibit 25 (2)
Feb 24, 2021 155 Exhibit 26 (5)
Feb 24, 2021 155 Exhibit 27 (7)
Feb 24, 2021 155 Exhibit 28 (15)
Feb 24, 2021 155 Exhibit 29 (4)
Feb 24, 2021 155 Exhibit 30 (10)
Feb 24, 2021 155 Exhibit 31 (5)
Feb 24, 2021 155 Exhibit 32 (3)
Feb 24, 2021 155 Exhibit 33 (3)
Feb 24, 2021 155 Exhibit 34 (1)
Feb 24, 2021 155 Exhibit 35 (1)
Feb 24, 2021 155 Exhibit 36 (1)
Feb 24, 2021 155 Exhibit 37 (1)
Feb 24, 2021 155 Exhibit 38 (1)
Feb 24, 2021 155 Exhibit 39 (1)
Feb 24, 2021 155 Exhibit 40 (1)
Feb 24, 2021 155 Exhibit 41 (5)
Feb 24, 2021 155 Exhibit 42 (2)
Feb 24, 2021 155 Exhibit 43 (1)
Feb 24, 2021 155 Exhibit 44 (1)
Feb 24, 2021 155 Exhibit 45 (8)
Feb 24, 2021 155 Exhibit 46 (5)
Feb 24, 2021 155 Exhibit 47 (3)
Feb 24, 2021 155 Exhibit 48 (7)
Feb 24, 2021 155 Exhibit 49 (7)
Feb 24, 2021 155 Exhibit 50 (1)
Feb 24, 2021 155 Exhibit 51 (1)
Feb 24, 2021 155 Exhibit 52 (1)
Feb 24, 2021 155 Exhibit 53 (1)
Feb 24, 2021 155 Exhibit 54 (1)
Feb 24, 2021 155 Exhibit 55 (1)
Feb 24, 2021 155 Exhibit 56 (1)
Feb 24, 2021 155 Exhibit 57 (1)
Feb 24, 2021 155 Exhibit 58 (1)
Feb 24, 2021 155 Exhibit 59 (1)
Feb 24, 2021 155 Exhibit 60 (1)
Feb 24, 2021 155 Text of Proposed Order (1)
Feb 24, 2021 156 Main Document (69)
Docket Text: REDACTION to [147] Memorandum in Opposition of Motion,,,, [148] Exhibit (to Document),, by All Defendants. (Attachments: # (1) Statement Response to Undisputed Material Facts, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Declaration of Christopher Wilson, Esq., # (6) Supplement Statement of Material Facts, # (7) Exhibit 1, # (8) Exhibit 2, # (9) Exhibit 3, # (10) Exhibit 4, # (11) Exhibit 5, # (12) Exhibit 6, # (13) Exhibit 7, # (14) Exhibit 8, # (15) Exhibit 9, # (16) Exhibit 10, # (17) Exhibit 11, # (18) Exhibit 12, # (19) Exhibit 13, # (20) Exhibit 14, # (21) Exhibit 15, # (22) Exhibit 16, # (23) Exhibit 17, # (24) Exhibit 18, # (25) Exhibit 19, # (26) Exhibit 20, # (27) Exhibit 21, # (28) Exhibit 22, # (29) Exhibit 23)(YOUNGELSON, MARC)
Feb 24, 2021 156 Statement Response to Undisputed Material Facts (71)
Feb 24, 2021 156 Exhibit 1 (1)
Feb 24, 2021 156 Exhibit 2 (1)
Feb 24, 2021 156 Exhibit 3 (1)
Feb 24, 2021 156 Declaration of Christopher Wilson, Esq. (6)
Feb 24, 2021 156 Supplement Statement of Material Facts (49)
Feb 24, 2021 156 Exhibit 1 (2)
Feb 24, 2021 156 Exhibit 2 (3)
Feb 24, 2021 156 Exhibit 3 (9)
Feb 24, 2021 156 Exhibit 4 (8)
Feb 24, 2021 156 Exhibit 5 (1)
Feb 24, 2021 156 Exhibit 6 (1)
Feb 24, 2021 156 Exhibit 7 (1)
Feb 24, 2021 156 Exhibit 8 (3)
Feb 24, 2021 156 Exhibit 9 (1)
Feb 24, 2021 156 Exhibit 10 (1)
Feb 24, 2021 156 Exhibit 11 (1)
Feb 24, 2021 156 Exhibit 12 (1)
Feb 24, 2021 156 Exhibit 13 (1)
Feb 24, 2021 156 Exhibit 14 (1)
Feb 24, 2021 156 Exhibit 15 (1)
Feb 24, 2021 156 Exhibit 16 (1)
Feb 24, 2021 156 Exhibit 17 (1)
Feb 24, 2021 156 Exhibit 18 (1)
Feb 24, 2021 156 Exhibit 19 (1)
Feb 24, 2021 156 Exhibit 20 (1)
Feb 24, 2021 156 Exhibit 21 (1)
Feb 24, 2021 156 Exhibit 22 (1)
Feb 24, 2021 156 Exhibit 23 (1)
Feb 24, 2021 157 Main Document (36)
Docket Text: REDACTION to [149] Response in Support of Motion,,, by All Defendants. (Attachments: # (1) Declaration of Christopher Wilson, # (2) Supplement Response to Statement of Material Facts, # (3) Exhibit 4, # (4) Exhibit 5, # (5) Exhibit 6)(YOUNGELSON, MARC)
Feb 24, 2021 157 Declaration of Christopher Wilson (11)
Feb 24, 2021 157 Supplement Response to Statement of Material Facts (34)
Feb 24, 2021 157 Exhibit 4 (8)
Feb 24, 2021 157 Exhibit 5 (8)
Feb 24, 2021 157 Exhibit 6 (26)
Feb 24, 2021 158 Main Document (10)
Docket Text: Joint MOTION to Seal by All Defendants. (Attachments: # (1) Declaration of Marc D. Youngelson, Esq., # (2) Declaration of Erin Frake, Esq., # (3) Index of Redactions for Zydus, # (4) Index of Redactions for Takeda, # (5) Text of Proposed Order)(YOUNGELSON, MARC)
Feb 24, 2021 158 Declaration of Marc D. Youngelson, Esq. (6)
Feb 24, 2021 158 Declaration of Erin Frake, Esq. (4)
Feb 24, 2021 158 Index of Redactions for Zydus (56)
Feb 24, 2021 158 Index of Redactions for Takeda (117)
Feb 24, 2021 158 Text of Proposed Order (16)
Jan 7, 2021 151 Notice (Other) (2)
Docket Text: NOTICE by All Defendants requesting that Cailyn R. Knapp, Esq. be removed from receiving NEF and Pro Hac Vice (YOUNGELSON, MARC)
Dec 18, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [142] MOTION for Partial Summary Judgment , [141] MOTION for Summary Judgment . Motion set for 1/19/2021 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Dec 18, 2020 141 Main Document (3)
Docket Text: MOTION for Summary Judgment by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. Responses due by 12/18/2020 (Attachments: # (1) Declaration of Erin J. Frake, # (2) Exhibit 12, 16-18, 20, 41, 62, 77, 79 and 99, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Dec 18, 2020 141 Declaration of Erin J. Frake (13)
Dec 18, 2020 141 Exhibit 12, 16-18, 20, 41, 62, 77, 79 and 99 (317)
Dec 18, 2020 141 Text of Proposed Order (2)
Dec 18, 2020 142 Motion for Partial Summary Judgment (3)
Docket Text: MOTION for Partial Summary Judgment by All Defendants. (YOUNGELSON, MARC)
Dec 18, 2020 145 Declaration (4)
Docket Text: DECLARATION of Erin J Frake re [144] Brief in Opposition to Motion,,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Dec 7, 2020 140 Order (1)
Docket Text: LETTER ORDER granting Plaintiff's request for the parties to submit up to 30 page reply. Signed by Chief Judge Freda L. Wolfson on 12/7/2020. (jmh)
Nov 18, 2020 139 Order on Motion to Seal (6)
Docket Text: ORDER granting [138] Motion to Seal. The [134] Letter Order will remain under permanent seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/18/2020. (jmh)
Oct 28, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [138] MOTION to Seal . Motion set for 12/7/2020 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb)
Oct 28, 2020 138 Main Document (3)
Docket Text: MOTION to Seal by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration Erin Frake, # (2) Text of Proposed Order)(FLAHERTY, JOHN)
Oct 28, 2020 138 Declaration Erin Frake (6)
Oct 28, 2020 138 Text of Proposed Order (6)
Oct 27, 2020 137 Redacted Document (8)
Docket Text: REDACTION to [134] Order, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (BETZ, CYNTHIA)
Oct 26, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: At the parties' request, the time within which they may file the motion to seal contemplated by Docket Entry No. 134 is extended until October 28, 2020. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Oct 19, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER The parties' request to file 60-page briefs in support and in opposition to the upcoming motion for summary judgment is granted. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Sep 21, 2020 132 Letter (1)
Docket Text: Letter from Plaintiffs to Hon. Tonianne J. Bongiovanni, U.S.M.J.. (BETZ, CYNTHIA)
Sep 21, 2020 133 Order (1)
Docket Text: LETTER ORDER confirming schedule. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/21/2020. (jmh)
Sep 9, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 9/9/2020. The deadline for filing dispositive motions is extended to 10/23/2020; returnable 11/16/2020. (mm)
Aug 12, 2020 131 Stipulation and Order (10)
Docket Text: STIPULATION AND ORDER Governing the Taking of Remote Depositions. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/12/2020. (jmh)
Aug 7, 2020 130 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CYNTHIA STENCEL BETZ on behalf of TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. (BETZ, CYNTHIA)
Aug 6, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, NEL-SYLVIA M. GUZMAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Aug 6, 2020 129 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nel-Sylvia Guzman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11172031.) (FLAHERTY, JOHN)
Aug 4, 2020 127 Order (2)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Nel-Sylvia M. Guzman. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/4/2020. (jmh)
Aug 4, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER - Status Conference via telephone set for September 9, 2020 at 2:00 PM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiffs' responsibility to contact all counsel to set up the conference as, well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Jul 23, 2020 126 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Nel-Sylvia M. Guzman for by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Nel-Sylvia M. Guzman, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Jul 23, 2020 126 Certification of John E. Flaherty (2)
Jul 23, 2020 126 Certification of Nel-Sylvia M. Guzman (2)
Jul 23, 2020 126 Text of Proposed Order (2)
Jul 14, 2020 124 Letter (1)
Docket Text: Letter from Plaintiffs on the Withdrawal of Takashi Okuda re [9] Order. (FLAHERTY, JOHN)
Jul 14, 2020 125 Order (1)
Docket Text: LETTER ORDER granting Plaintiffs' request to withdraw pro hac vice attorney Takashi Okuda. Signed by Magistrate Judge Tonianne J. Bongiovanni on 07/14/2020. (jmh)
Jul 8, 2020 123 Order (2)
Docket Text: LETTER ORDER granting request to amend the schedule for expert discovery. Signed by Magistrate Judge Tonianne J. Bongiovanni on 07/07/2020. (jmh)
Jun 26, 2020 122 Order (2)
Docket Text: LETTER ORDER granting request to withdrawal Arlene Chow as one of Plaintiffs' pro hac vice counsel. Signed by Magistrate Judge Tonianne J. Bongiovanni on 06/26/2020. (jmh)
Jun 25, 2020 121 Proposed Pretrial Order (2)
Docket Text: Proposed Order Requesting Withdrawal of Arlene L. Chow as Pro Hac Vice Counsel by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [9] Order. (FLAHERTY, JOHN)
Mar 26, 2020 120 Scheduling Order (2)
Docket Text: LETTER ORDER granting request to amend the Schedule. The deadline to file Dispositive Motions is 9/2/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 03/26/2020. (jmh)
Feb 13, 2020 119 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. (YOUNGELSON, MARC)
Jan 27, 2020 118 Transcript (36)
Docket Text: Transcript of TELEPHONE CONFERENCE RE: DISCOVERY ISSUES held on 1/7/2020, before Judge Tonianne J. Bongiovanni. Transcriber TRANSCRIPTS PLUS, INC. (215-862-1115). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 2/18/2020. Redacted Transcript Deadline set for 2/27/2020. Release of Transcript Restriction set for 4/27/2020. (km)
Jan 7, 2020 117 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 1/7/2020. Partial ruling on discovery disputes; remaining issues will be addressed after Takeda completes document production. (Digitally Recorded) (mm)
Dec 5, 2019 116 Order (2)
Docket Text: LETTER ORDER granting request for the deadline for the close of Fact Discovery to be extended to Tuesday 12/10/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/5/2019. (abr)
Nov 1, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER Please be advised that due to a court conflict, the telephone conference currently scheduled to take place on January 7, 2020 at 10:30 a.m. shall now take place on the same day, but at 3:00 p.m. It shall be plaintiffs' responsibility to contact all counsel to set up the conference as, well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Oct 15, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CAILYN REILLY KNAPP, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Oct 11, 2019 113 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Cailyn Reilly Knapp Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/11/2019. (jmh)
Oct 11, 2019 114 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Cailyn Reilly Knapp, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10032191.) (YOUNGELSON, MARC)
Oct 10, 2019 112 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Cailyn R. Knapp, Esq. for by All Defendants. (Attachments: # (1) Certification, # (2) Certification, # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Oct 10, 2019 112 Certification (3)
Oct 10, 2019 112 Certification (3)
Oct 10, 2019 112 Text of Proposed Order (3)
Oct 8, 2019 110 Letter (2)
Docket Text: Letter from Plaintiffs to Hon. Tonianne J Bongiovanni, USMJ re [79] Scheduling Order,. (BETZ, CYNTHIA)
Oct 8, 2019 111 Order (2)
Docket Text: LETTER ORDER grating request to amend the scheduling order and proposed new deadlines. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/08/2019. (jmh)
Sep 27, 2019 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that James Nealon is not admitted pro hac vice in this matter. (jmh)
Sep 27, 2019 108 Notice (Other) (1)
Docket Text: NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. to modify NEF email address for James E. Nealon, Esq. (YOUNGELSON, MARC)
Sep 27, 2019 109 Notice (Other) (1)
Docket Text: NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. to modify NEF email address for Steven J. Nealon, Esq (YOUNGELSON, MARC)
Sep 16, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ERIN J. FRAKE, BENJAMIN F. HOLT and DANIEL LANDESBERG, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem)
Sep 16, 2019 105 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Erin J. Frake to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9965557.) (FLAHERTY, JOHN)
Sep 16, 2019 106 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Benjamin F. Holt to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9965568.) (FLAHERTY, JOHN)
Sep 16, 2019 107 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Daniel Landesberg to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9965576.) (FLAHERTY, JOHN)
Sep 11, 2019 104 Order (2)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Benjamin F. Holt, Erin J. Frake, and Daniel Landesberg. Signed by Magistrate Judge Tonianne J. Bongiovanni on 09/11/2019. (jmh)
Sep 9, 2019 103 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admissions for by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certification of Benjamin F. Holt, # (2) Certification of Erin J. Frake, # (3) Certification of Danile Landesberg, # (4) Text of Proposed Order)(FLAHERTY, JOHN)
Sep 9, 2019 103 Certification of Benjamin F. Holt (2)
Sep 9, 2019 103 Certification of Erin J. Frake (2)
Sep 9, 2019 103 Certification of Danile Landesberg (2)
Sep 9, 2019 103 Text of Proposed Order (2)
Aug 29, 2019 102 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney RAVIN R. PATEL terminated. (PATEL, RAVIN)
Jul 25, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 7/25/2019. Status Telephone Conference set for 11/19/2019 3:00 PM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff is to initiate the call. (mm)
Jul 8, 2019 101 Order (1)
Docket Text: ORDER granting request for withdrawal of Nicholas S. Brod as Plaintiff's pro hac vice counsel. Signed by Magistrate Judge Tonianne J. Bongiovanni on 07/08/2019. (jmh)
Jul 3, 2019 100 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Tonianne J. Bongiovanni, U.S.M.J., requesting withdrawal of pro hac vice counsel Nicholas S. Brod, re [89] Order. (FLAHERTY, JOHN)
Jun 10, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The Status Telephone Conference originally set for 5/29/2019 shall take place on 7/25/2019 at 11:00 AM. Plaintiffs shall initiate the conference. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Jun 6, 2019 98 Order on Appeal of Magistrate Judge Decision (11)
Docket Text: LETTER ORDER denying [83] Appeal Magistrate Judge Decision to District Court and the Magistrate Judge's decision is AFFIRMED. Signed by Chief Judge Freda L. Wolfson on 6/6/2019. (mmh)
Apr 17, 2019 97 Notice (Other) (2)
Docket Text: NOTICE by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. of Change of Address as to Hogan Lovells US LLP (FLAHERTY, JOHN)
Mar 7, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 3/7/2019. Status Telephone Conference set for 5/29/2019 10:30 AM before Magistrate Judge Tonianne J. Bongiovanni. Plaintiff is to initiate the call. (mm)
Feb 26, 2019 96 Declaration (2)
Docket Text: DECLARATION of Eric J. Lobenfeld re [95] Reply to Response to Motion,,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Jan 28, 2019 93 Order on Motion to Appear Amicus Curiae (1)
Docket Text: ORDER that the FTCs motion for leave to file an amicus curiae brief is DENIED as moot. [ECF No. [42]]. Signed by Judge Freda L. Wolfson on 1/28/2019. (mmh)
Jan 25, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, NICHOLAS BROD, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mmh)
Jan 24, 2019 92 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicholas Brod to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9331477.) (FLAHERTY, JOHN)
Jan 22, 2019 90 Order on Motion to Seal Document (5)
Docket Text: ORDER granting [82] Motion to Seal Document. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/22/2019. (km)
Jan 17, 2019 89 Order (2)
Docket Text: CONSENT ORDER granting admission pro hac vice as to Nicholas Brod, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/17/2019. (mmh)
Jan 16, 2019 88 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Nicholas Brod for by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Nicholas Brod, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Jan 16, 2019 88 Certification of John E. Flaherty (2)
Jan 16, 2019 88 Certification of Nicholas Brod (3)
Jan 16, 2019 88 Text of Proposed Order (2)
Jan 15, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHRISTOPHER WILSON, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mmh)
Jan 15, 2019 87 Order (2)
Docket Text: LETTER ORDER approving the revised briefing schedule re: [83] APPEAL OF MAGISTRATE JUDGE DECISION. Signed by Judge Freda L. Wolfson on 1/15/2019. (mmh)
Jan 14, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [82] MOTION to Seal Document [70] Memorandum, Opinion . Motion set for 2/4/2019 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Jan 14, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [83] APPEAL OF MAGISTRATE JUDGE DECISION to District Court by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [71] Order on Motion to Disqualify Counsel,. Motion set for 2/4/2019 before Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Jan 14, 2019 85 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Christopher Wilson. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/14/2019. (km)
Jan 14, 2019 86 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Christopher Wilson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9305993.) (YOUNGELSON, MARC)
Jan 11, 2019 80 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Christopher Wilson, Esq. for by All Defendants. (Attachments: # (1) Certification of Marc D. Youngelson, Esq., # (2) Certification of Christopher Wilson, Esq., # (3) Text of Proposed Order)(YOUNGELSON, MARC)
Jan 11, 2019 80 Certification of Marc D. Youngelson, Esq. (3)
Jan 11, 2019 80 Certification of Christopher Wilson, Esq. (3)
Jan 11, 2019 80 Text of Proposed Order (3)
Jan 11, 2019 81 Redacted Document (11)
Docket Text: REDACTION to [70] Memorandum, Opinion by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Jan 11, 2019 82 Main Document (3)
Docket Text: MOTION to Seal Document [70] Memorandum, Opinion by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration, # (2) Text of Proposed Order, # (3) Redactions Index)(FLAHERTY, JOHN)
Jan 11, 2019 82 Declaration (2)
Jan 11, 2019 82 Text of Proposed Order (5)
Jan 11, 2019 82 Redactions Index (3)
Jan 11, 2019 83 Main Document (4)
Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [71] Order on Motion to Disqualify Counsel, (Attachments: # (1) Text of Proposed Order)(FLAHERTY, JOHN)
Jan 11, 2019 83 Text of Proposed Order (2)
Jan 7, 2019 79 Scheduling Order (2)
Docket Text: SCHEDULING ORDER: Telephone Conference set for 3/7/2019 10:30 AM before Magistrate Judge Tonianne J. Bongiovanni. Deadline to amend the pleadings or add parties: 7/8/2019. Fact Discovery due by 10/23/2019. Rule 26 Meeting Report due by 2/15/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/7/2019. (mmh)
Jan 4, 2019 78 Answer to Counterclaim (7)
Docket Text:Plaintiffs' ANSWER to Counterclaim which were subject to Plaintiffs' Motion to Dismiss by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC..(FLAHERTY, JOHN)
Jan 3, 2019 77 Order on Motion to Redact Transcript (5)
Docket Text: ORDER granting [68] Motion to Redact [67] Transcript. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/3/2019. (mmh)
Dec 27, 2018 76 Order (1)
Docket Text: LETTER ORDER that the time to file an appeal is extended to 1/11/2019. Signed by Judge Freda L. Wolfson on 12/27/2018. (mmh)
Dec 20, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER The parties shall submit a joint proposed schedule to the Court electronically in Word format to tjb_orders@njd.uscourts.gov no later than 1/4/2019. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Dec 20, 2018 75 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Freda L. Wolfson, U.S.D.J., re [71] Order on Motion to Disqualify Counsel,. (FLAHERTY, JOHN)
Dec 19, 2018 72 Opinion (15)
Docket Text: OPINION filed. Signed by Judge Freda L. Wolfson on 12/19/2018. (km)
Dec 19, 2018 73 Order on Motion to Dismiss (1)
Docket Text: ORDER denying [33] Motion to Dismiss. Signed by Judge Freda L. Wolfson on 12/19/2018. (km)
Dec 18, 2018 71 Order on Motion to Disqualify Counsel (2)
Docket Text: ORDER denying [36] Motion to Disqualify Counsel. The Court's accompanying Memorandum Opinion be filed under seal and be maintained under seal pending a decision on the anticipated motion to seal to be filed by the parties no later than January 11, 2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/18/2018. (mmh)
Nov 13, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [68] MOTION to Redact and Seal Transcript/Digital Recording [67] Transcript. Motion set for 12/3/2018 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Nov 9, 2018 68 Main Document (3)
Docket Text: MOTION to Redact and Seal Transcript/Digital Recording [67] Transcript,,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration, # (2) Redactions Index, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Nov 9, 2018 68 Declaration (2)
Nov 9, 2018 68 Redactions Index (2)
Nov 9, 2018 68 Text of Proposed Order (5)
Oct 4, 2018 66 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Motion Hearing held on 10/4/2018 re [36] MOTION to Disqualify Counsel filed by TAKEDA PHARMACEUTICALS AMERICA, INC. Ordered motion [36] decision reserved. (Digitally Recorded) (mm)
Sep 27, 2018 65 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [53] Motion to Seal Document. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/27/2018. (mmh)
Sep 12, 2018 63 Main Document (14)
Docket Text: BRIEF - Takeda's Supplemental Brief in Support of Its Motion to Disqualify (D.E. [36]); re [62] (Attachments: # (1) Declaration of Eric J. Lobenfeld, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)(FLAHERTY, JOHN)
Sep 12, 2018 63 Declaration of Eric J. Lobenfeld (3)
Sep 12, 2018 63 Exhibit A (13)
Sep 12, 2018 63 Exhibit B (12)
Sep 12, 2018 63 Exhibit C (10)
Sep 12, 2018 63 Exhibit D (10)
Sep 6, 2018 62 Order (1)
Docket Text: LETTER ORDER that the date for parties to submit supplemental briefing is extended to 9/12/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/6/2018. (mmh)
Sep 5, 2018 61 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Tonianne J. Bongiovanni, U.S.M.J., requesting extension re [60] Order. (FLAHERTY, JOHN)
Aug 15, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [36] MOTION to Disqualify Counsel. Motion reset for oral argument to be held 9/25/2018 02:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. (mmh)
Aug 15, 2018 60 Order (1)
Docket Text: LETTER ORDER that the Court will hear argument on the Motion to Disqualify Counsel on 9/25/2018 at 2:00 PM. The parties are to submit supplemental briefs on 9/7/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/15/2018. (mmh)
Aug 7, 2018 59 Notice (Other) (2)
Docket Text: NOTICE by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [36] MOTION to Disqualify Counsel - TAKEDA'S REQUEST FOR ORAL ARGUMENT ON ITS PENDING MOTION TO DISQUALIFY (FLAHERTY, JOHN)
Aug 3, 2018 58 Letter (3)
Docket Text: Letter from Marc D. Youngelson re [57] Letter,,. (YOUNGELSON, MARC)
Jul 27, 2018 56 Letter (8)
Docket Text: Letter from Marc D. Youngelson. (YOUNGELSON, MARC)
Jul 26, 2018 55 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER of Partial Dismissal of Action. Signed by Judge Freda L. Wolfson on 7/26/2018. (mmh)
Jul 25, 2018 54 Main Document (1)
Docket Text: Letter from John E. Flaherty to the Hon. Freda L. Wolfson, U.S.D.J. (Attachments: # (1) Stipulation and Order of Partial Dismissal of Action)(FLAHERTY, JOHN)
Jul 25, 2018 54 Stipulation and Order of Partial Dismissal of Action (3)
Jul 23, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [53] MOTION to Seal Document [43] Brief in Opposition to Motion,, [44] Certification in Opposition to Motion,, [37] Brief in Support of Motion,, [46] Reply to Response to Motion,, . Motion set for 8/20/2018 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Jul 20, 2018 49 Main Document (28)
Docket Text: REDACTION to [37] Brief in Support of Motion,, [37] Declaration by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Redacted Declaration)(FLAHERTY, JOHN)
Jul 20, 2018 49 Redacted Declaration (9)
Jul 20, 2018 50 Main Document (42)
Docket Text: REDACTION to [43] Brief in Opposition to Motion,, [43] Unredacted Exhibits 1 - 4 by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Unredacted Exhibit 1, # (2) Unredacted Exhibit 2, # (3) Unredacted Exhibit 3, # (4) Unredacted Exhibit 4)(FLAHERTY, JOHN)
Jul 20, 2018 50 Unredacted Exhibit 1 (4)
Jul 20, 2018 50 Unredacted Exhibit 2 (4)
Jul 20, 2018 50 Unredacted Exhibit 3 (2)
Jul 20, 2018 50 Unredacted Exhibit 4 (3)
Jul 20, 2018 51 Redacted Document (6)
Docket Text: REDACTION to [44] Certification in Opposition to Motion,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Jul 20, 2018 52 Redacted Document (20)
Docket Text: REDACTION to [46] Reply to Response to Motion,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Jul 20, 2018 53 Main Document (4)
Docket Text: MOTION to Seal Document [43] Brief in Opposition to Motion,, [44] Certification in Opposition to Motion,, [37] Brief in Support of Motion,, [46] Reply to Response to Motion,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration, # (2) Redactions Index, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Jul 20, 2018 53 Declaration (2)
Jul 20, 2018 53 Redactions Index (7)
Jul 20, 2018 53 Text of Proposed Order (6)
Jun 22, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 6/22/2018. (mm)
Jun 7, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [42] MOTION for Leave to Appear Amicus Curiae. Motion set for 7/2/2018 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Jun 7, 2018 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the addition of party FEDERAL TRADE COMMISSION to the docket by Kara Lee Monahan on 6/6/2018. Please be advised that the party role should have been "Movant" as the requested relief (Leave to Appear Amicus Curiae) has not yet been granted. The Clerk has made the appropriate changes to the docket. Additionally, party address information should not be added to the docket. (mmh)
Jun 6, 2018 41 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KARA LEE MONAHAN on behalf of FEDERAL TRADE COMMISSION (MONAHAN, KARA LEE)
Jun 6, 2018 42 Main Document (2)
Docket Text: MOTION for Leave to Appear Amicus Curiae by FEDERAL TRADE COMMISSION. (Attachments: # (1) Brief in Support of Motion for Leave to File Amicus Brief, # (2) Exhibit Proposed Amicus Brief, # (3) Text of Proposed Order, # (4) Certificate of Service)(MONAHAN, KARA LEE)
Jun 6, 2018 42 Brief in Support of Motion for Leave to File Amicus Brief (11)
Jun 6, 2018 42 Exhibit Proposed Amicus Brief (20)
Jun 6, 2018 42 Text of Proposed Order (2)
Jun 6, 2018 42 Certificate of Service (2)
Jun 5, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER - This shall confirm that a Telephone Conference is set for June 22, 2018 at 2:00 PM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiffs' responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Jun 4, 2018 38 Main Document (45)
Docket Text: BRIEF in Opposition filed by ZYDUS PHARMACEUTICALS (USA) INC. re [33] MOTION to Dismiss Defendants' Antitrust Counterclaims Or, In The Alternative, To Bifurcate and Stay Them (Attachments: # (1) Exhibit)(YOUNGELSON, MARC)
Jun 4, 2018 38 Exhibit (28)
Jun 4, 2018 39 Order (2)
Docket Text: ORDER approving proposed briefing schedule re: plaintiffs motions. Signed by Magistrate Judge Douglas E. Arpert on 6/4/2018. (mmh)
May 24, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [36] MOTION to Disqualify Counsel. Motion set for 6/18/2018 before Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
May 23, 2018 36 Main Document (3)
Docket Text: MOTION to Disqualify Counsel by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Text of Proposed Order)(FLAHERTY, JOHN)
May 23, 2018 36 Text of Proposed Order (1)
May 21, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 5/21/2018. (mm)
May 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [33] MOTION to Dismiss Defendants' Antitrust Counterclaims Or, In The Alternative, To Bifurcate and Stay Them. Motion reset for 6/18/2018 before Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
May 16, 2018 35 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by All Defendants re [33] MOTION to Dismiss Defendants' Antitrust Counterclaims Or, In The Alternative, To Bifurcate and Stay Them (YOUNGELSON, MARC)
May 3, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [33] MOTION to Dismiss Defendants' Antitrust Counterclaims Or, In The Alternative, To Bifurcate and Stay Them. Motion set for 6/4/2018 before Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km)
May 3, 2018 33 Main Document (4)
Docket Text: MOTION to Dismiss Defendants' Antitrust Counterclaims Or, In The Alternative, To Bifurcate and Stay Them by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. Responses due by 5/21/2018 (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Declaration of Eric J. Lobenfeld, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D, # (8) Exhibit E, # (9) Exhibit F, # (10) Exhibit G, # (11) Exhibit H)(FLAHERTY, JOHN)
May 3, 2018 33 Brief (43)
May 3, 2018 33 Text of Proposed Order (2)
May 3, 2018 33 Declaration of Eric J. Lobenfeld (3)
May 3, 2018 33 Exhibit A (3)
May 3, 2018 33 Exhibit B (4)
May 3, 2018 33 Exhibit C (4)
May 3, 2018 33 Exhibit D (5)
May 3, 2018 33 Exhibit E (4)
May 3, 2018 33 Exhibit F (10)
May 3, 2018 33 Exhibit G (3)
May 3, 2018 33 Exhibit H (3)
May 3, 2018 34 Answer to Counterclaim (16)
Docket Text:Plaintiffs' ANSWER to Counterclaim which are not subject to Plaintiffs' Motion to Dismiss [33] by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC..(FLAHERTY, JOHN)
Apr 12, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER - This shall confirm that the initial rule 16 conference set for May 8, 2018, is hereby RESCHEDULED to May 21, 2018 at 2:30 PM before Magistrate Judge Tonianne J. Bongiovanni. The joint discovery plan, as well as any disputes regarding it, be submitted to the undersigned no later than three weeks prior to the above conference (see L.Civ.R. 26.1(b)); the joint discovery plan should NOT be electronically filed, but may be submitted to Chambers via regular mail, facsimile [(609) 989-0435], or e-mail [tjb_orders@njd.uscourts.gov] Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Apr 11, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [30] Application for Clerk's Order to Ext Answer/Proposed Order submitted by TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS U.S.A., INC. has been GRANTED. The answer re: Counterclaim due date has been set for 5/3/2018. (mmh)
Apr 11, 2018 31 Letter (1)
Docket Text: Letter from John E. Flaherty to the Hon. Tonianne J. Bongiovanni, U.S.M.J., re [24] Order, Set Hearings, Set/Clear Flags. (FLAHERTY, JOHN)
Apr 10, 2018 30 Application for Clerk's Order to Ext Answer/Proposed Order (4)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer. (FLAHERTY, JOHN)
Apr 3, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WILLIAM C. LAVERY, STEPHEN WEISSMAN, MICHAEL PERRY, ASHLEY EICKHOF and STEVEN J. MOORE, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mmh)
Apr 3, 2018 25 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Moore, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8606439.) (YOUNGELSON, MARC)
Apr 3, 2018 26 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Ashley Eickhof, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8606576.) (YOUNGELSON, MARC)
Apr 3, 2018 27 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Michael Perry, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8606601.) (YOUNGELSON, MARC)
Apr 3, 2018 28 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Stephen Weissman, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8606617.) (YOUNGELSON, MARC)
Apr 3, 2018 29 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice William C. Lavery, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8606666.) (YOUNGELSON, MARC) Modified on 4/3/2018 (lm2).
Mar 29, 2018 22 Main Document (49)
Docket Text:Zydus and Cadilla's ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by All Defendants. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Civil Cover Sheet)(YOUNGELSON, MARC)
Mar 29, 2018 22 Exhibit A (9)
Mar 29, 2018 22 Exhibit B (3)
Mar 29, 2018 22 Exhibit C (2)
Mar 29, 2018 22 Exhibit D (2)
Mar 29, 2018 22 Exhibit E (2)
Mar 29, 2018 22 Civil Cover Sheet (1)
Mar 29, 2018 23 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila as Corporate Parent.. (YOUNGELSON, MARC)
Mar 29, 2018 24 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 5/8/2018 11:30 AM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/29/2018. (mps)
Mar 23, 2018 21 Order (3)
Docket Text: ORDER granting admission pro hac vice as to Steven J. Moore, Esq., Stephen Weissman, Esq., Michael Perry, Esq., William Lavery, Esq. and Ashley Eickhof, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/23/2018. (mmh)
Mar 22, 2018 18 Letter (1)
Docket Text: Letter from Defendants to the Hon. Judge Bongiovanni. (YOUNGELSON, MARC)
Mar 22, 2018 19 Order (1)
Docket Text: LETTER ORDER granting defendants' request for an extension of time, until 3/29/2018, to respond to the Complaint. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/22/2018. (mmh)
Mar 22, 2018 20 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission for by All Defendants. (Attachments: # (1) Certification of Marc Youngelson for Pro Hac Vice, # (2) Certification of Steve Moore for Pro Hac Vice, # (3) Certification of Ashley Eickhof for Pro Hac Vice, # (4) Certification of Michael Perry for Pro Hac Vice, # (5) Certification of Stephen Weissman for Pro Hac Vice, # (6) Certification William Lavery for Pro Hac Vice, # (7) Text of Proposed Order)(YOUNGELSON, MARC)
Mar 22, 2018 20 Certification of Marc Youngelson for Pro Hac Vice (3)
Mar 22, 2018 20 Certification of Steve Moore for Pro Hac Vice (3)
Mar 22, 2018 20 Certification of Ashley Eickhof for Pro Hac Vice (3)
Mar 22, 2018 20 Certification of Michael Perry for Pro Hac Vice (3)
Mar 22, 2018 20 Certification of Stephen Weissman for Pro Hac Vice (3)
Mar 22, 2018 20 Certification William Lavery for Pro Hac Vice (3)
Mar 22, 2018 20 Text of Proposed Order (3)
Mar 12, 2018 17 Protective Order (17)
Docket Text: STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/12/2018. (mmh)
Mar 7, 2018 16 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by PETER HWICHAN NOH on behalf of TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. (NOH, PETER)
Mar 5, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ERIC J. LOBENFELD, NITYA ANAND, ARLENE L. CHOW and TAKASHI OKUDA, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mmh)
Mar 5, 2018 12 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Eric J. Lobenfeld to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8525551.) (FLAHERTY, JOHN)
Mar 5, 2018 13 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nitya Anand to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8525591.) (FLAHERTY, JOHN)
Mar 5, 2018 14 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Arlene L. Chow to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8525616.) (FLAHERTY, JOHN)
Mar 5, 2018 15 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Takashi Okuda to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8525648.) (FLAHERTY, JOHN)
Mar 2, 2018 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [10] Application for a Clerk's Extension filed by Marc Youngelson on 3/1/2018 was submitted incorrectly as an Application/Petition. PLEASE RESUBMIT THE Application for a Clerk's Extension USING Application for Clerk Order to Ext Answer/Proposed Order found under Civil - Other Filings - Other Documents. This submission will remain on the docket unless otherwise ordered by the court. (mmh)
Mar 2, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [11] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ZYDUS PHARMACEUTICALS (USA) INC., CADILA HEALTHCARE LIMITED has been GRANTED. The answer due date has been set for 3/22/2018. (mmh)
Mar 2, 2018 11 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to defendant.. (YOUNGELSON, MARC)
Mar 1, 2018 9 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Eric J. Lobenfeld, Esq., Arlene L. Chow, Esq., Takashi Okuda, Esq. and Nitya Anand, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/1/2018. (mps)
Mar 1, 2018 10 Application/Petition (2)
Docket Text: APPLICATION/PETITION for a 14 day extension of time to Answer for by All Defendants. (YOUNGELSON, MARC)
Feb 28, 2018 8 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admissions for by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Eric J. Lobenfeld, # (3) Certification of Arlene L. Chow, # (4) Certification of Takashi Okuda, # (5) Certification of Nitya Anand, # (6) Text of Proposed Order)(FLAHERTY, JOHN)
Feb 28, 2018 8 Certification of John E. Flaherty (2)
Feb 28, 2018 8 Certification of Eric J. Lobenfeld (2)
Feb 28, 2018 8 Certification of Arlene L. Chow (2)
Feb 28, 2018 8 Certification of Takashi Okuda (2)
Feb 28, 2018 8 Certification of Nitya Anand (2)
Feb 28, 2018 8 Text of Proposed Order (2)
Feb 21, 2018 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MARC D. YOUNGELSON on behalf of All Defendants (YOUNGELSON, MARC)
Feb 20, 2018 6 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. CADILA HEALTHCARE LIMITED served on 2/15/2018, answer due 3/8/2018; ZYDUS PHARMACEUTICALS (USA) INC. served on 2/15/2018, answer due 3/8/2018. (FLAHERTY, JOHN)
Feb 14, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (jjc)
Feb 14, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Feb 14, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Feb 12, 2018 1 Main Document (17)
Docket Text: COMPLAINT against CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC. ( Filing and Admin fee $ 400 receipt number 0312-8472043), filed by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Civil Cover Sheet)(FLAHERTY, JOHN)
Feb 12, 2018 1 Exhibit A (24)
Feb 12, 2018 1 Exhibit B (25)
Feb 12, 2018 1 Exhibit C (25)
Feb 12, 2018 1 Exhibit D (16)
Feb 12, 2018 1 Civil Cover Sheet (1)
Feb 12, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Feb 12, 2018 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by RAVIN R. PATEL on behalf of TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. (PATEL, RAVIN)
Feb 12, 2018 1 Complaint* (1)
Menu