Search
Patexia Research
Case number 3:18-cv-11792

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

Date Field Doc. No.Description (Pages)
Jun 15, 2022 113 Notice of Appeal (Federal Circuit) (3)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [111] Opinion, [112] Order on Motion for Attorney Fees by ZYDUS PHARMACEUTICALS (USA) INC.. Filing fee $ 505, receipt number ANJDC-13488034. 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)
May 18, 2022 111 Opinion (15)
Docket Text: OPINION filed. Signed by Chief Judge Freda L. Wolfson on 5/18/2022. (abr, )
May 18, 2022 112 Order on Motion for Attorney Fees (2)
Docket Text: ORDER denying Zydus's [105] Motion for Attorney Fees; The Clerk is directed to close this case. Signed by Chief Judge Freda L. Wolfson on 5/18/2022. (abr, )
Nov 5, 2021 109 Order (1)
Docket Text: LETTER ORDER granting Zydus's request for 1 week extension to file reply papers on its Motion for Fees until 11/12/2021. Signed by Chief Judge Freda L. Wolfson on 11/5/2021. (abr, )
Oct 29, 2021 108 Brief in Opposition to Motion (16)
Docket Text: BRIEF in Opposition filed by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [105] MOTION for Attorney Fees (FLAHERTY, JOHN)
Oct 12, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [105] MOTION for Attorney Fees . Motion set for 11/15/2021 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr, )
Oct 12, 2021 107 Order (1)
Docket Text: LETTER ORDER adjourning motion [105] to 11/15/2021. Signed by Chief Judge Freda L. Wolfson on 10/12/2021. (abr, )
Sep 30, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [105] MOTION for Attorney Fees . Motion set for 11/1/2021 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr, )
Sep 29, 2021 105 Motion for Attorney Fees (3)
Docket Text: MOTION for Attorney Fees by All Defendants. (YOUNGELSON, MARC)
Sep 27, 2021 104 Order (1)
Docket Text: LETTER ORDER granting request for 2 week extension for Zydus to file its Motion for Fees. Signed by Chief Judge Freda L. Wolfson on 9/27/2021. (abr, )
Sep 22, 2021 103 Order (1)
Docket Text: LETTER ORDER granting defendants request for 3 week extension to file its motions for fees through and including 9/27/2021. Signed by Chief Judge Freda L. Wolfson on 9/22/2021. (abr, )
Sep 14, 2021 102 Order (1)
Docket Text: LETTER ORDER granting the request for a (1) week extension of the deadline, until 9/22/2021, to file Motion for Fees. Signed by Chief Judge Freda L. Wolfson on 9/14/2021. (jem)
Aug 18, 2021 101 Order on Motion to Dismiss/Lack of Jurisdiction (4)
Docket Text: LETTER ORDER granting [96] Motion to Dismiss for Lack of Jurisdiction; Defendants may file their fee motion under 35 U.S.C. ยง 285 within 28 days from the date of this Letter Order ***CIVIL CASE TERMINATED. Signed by Chief Judge Freda L. Wolfson on 8/18/2021. (abr, ) Modified on 9/9/2021 (eaj, ).
Feb 3, 2021 100 Reply Brief to Opposition to Motion (8)
Docket Text: REPLY BRIEF to Opposition to Motion filed by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [96] MOTION to Dismiss for Lack of Jurisdiction (FLAHERTY, JOHN)
Jan 20, 2021 99 Brief in Opposition to Motion (13)
Docket Text: BRIEF in Opposition filed by All Defendants re [96] MOTION to Dismiss for Lack of Jurisdiction (YOUNGELSON, MARC)
Jan 19, 2021 98 Order (1)
Docket Text: LETTER ORDER adjusting the briefing schedule on Plaintiffs' [96] Motion to Dismiss. Defendants' Opposition is due January 20, 2021. Plaintiffs' Reply is due February 3, 2021. Signed by Chief Judge Freda L. Wolfson on 1/18/2021. (jdb)
Jan 15, 2021 97 Letter (1)
Docket Text: Letter from Plaintiffs to Hon. Freda L. Wolfson, USDJ re [96] MOTION to Dismiss for Lack of Jurisdiction . (BETZ, CYNTHIA)
Dec 31, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [96] MOTION to Dismiss for Lack of Jurisdiction . Motion set for 2/1/2021 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr, )
Dec 31, 2020 96 Main Document (3)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. Responses due by 1/19/2021 (Attachments: # (1) Brief, # (2) Declaration of Nitya Anand, # (3) Exhibit 1, # (4) Text of Proposed Order)(FLAHERTY, JOHN)
Dec 31, 2020 96 Brief (15)
Dec 31, 2020 96 Declaration of Nitya Anand (2)
Dec 31, 2020 96 Exhibit 1 (5)
Dec 31, 2020 96 Text of Proposed Order (2)
Nov 13, 2020 95 Order on Motion to Dismiss (3)
Docket Text: LETTER ORDER granting [89] Motion for voluntary dismissal with prejudice, and Plaintiffs' infringement claims are dismissed with prejudice; however, Plaintiffs request to dismiss Defendants' counterclaims as moot is denied, and those claims remain pending. Signed by Chief Judge Freda L. Wolfson on 11/13/2020. (jdb)
Sep 18, 2020 94 Reply Brief to Opposition to Motion (16)
Docket Text: REPLY BRIEF to Opposition to Motion filed by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [89] MOTION to Dismiss (Voluntary Dismissal With Prejudice Pursuant to Rule 41(a)(2)) (FLAHERTY, JOHN)
Sep 2, 2020 93 Order (1)
Docket Text: LETTER ORDER extending the time for Plaintiffs to file a reply in support of their Motion for Voluntary Dismissal with Prejudice (D.E. [89]) to 09/18/2020. Signed by Chief Judge Freda L. Wolfson on 09/02/2020. (jdb)
Sep 1, 2020 92 Main Document (33)
Docket Text: BRIEF in Opposition filed by All Defendants re [89] MOTION to Dismiss (Voluntary Dismissal With Prejudice Pursuant to Rule 41(a)(2)) (Attachments: # (1) Exhibit A - Defendants' Proposed Form of Order)(YOUNGELSON, MARC)
Sep 1, 2020 92 Exhibit A - Defendants' Proposed Form of Order (2)
Aug 25, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [89] MOTION to Dismiss (Voluntary Dismissal With Prejudice Pursuant to Rule 41(a)(2)). Motion reset for 9/15/2020 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. (jem)
Aug 25, 2020 91 Order (2)
Docket Text: LETTER ORDER granting the request for a one week extension of the motion schedule for the Motion for Voluntary Dismissal with Prejudice [89]; Defendants' Opposition due 9/01/2020; Plaintiffs' Reply due 9/08/2020; Motion Return Date is 9/15/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/24/2020. (jem)
Aug 3, 2020 N/A Order (0)
Docket Text: TEXT ORDER The Markman hearing scheduled for September 2, 2020 is adjourned with a new date to be determined, pending the resolution of Plaintiff's motion to dismiss. So Ordered by Chief Judge Freda L. Wolfson on 8/3/2020. (jmm, )
Jul 28, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [89] MOTION to Dismiss (Voluntary Dismissal With Prejudice Pursuant to Rule 41(a)(2)). Motion set for 9/8/2020 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. (jdb)
Jul 28, 2020 89 Main Document (2)
Docket Text: MOTION to Dismiss (Voluntary Dismissal With Prejudice Pursuant to Rule 41(a)(2)) by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. Responses due by 8/25/2020 (Attachments: # (1) Brief, # (2) Declaration of John E Flaherty with exhibit, # (3) Text of Proposed Order, # (4) Certificate of Service)(FLAHERTY, JOHN)
Jul 28, 2020 89 Brief (11)
Jul 28, 2020 89 Declaration of John E Flaherty with exhibit (11)
Jul 28, 2020 89 Text of Proposed Order (2)
Jul 28, 2020 89 Certificate of Service (2)
Jul 14, 2020 87 Letter (1)
Docket Text: Letter from Plaintiffs on the Withdrawal of Takashi Okuda re [16] Order. (FLAHERTY, JOHN)
Jul 14, 2020 88 Order (1)
Docket Text: LETTER ORDER withdrawing TAKASHI OKUDA as pro hac vice counsel. Signed by Magistrate Judge Tonianne J. Bongiovanni on 07/14/2020. (jdb)
Jun 25, 2020 85 Letter (2)
Docket Text: Letter from Plaintiffs' Counsel Requesting Withdrawal of A. Chow as Pro Hac Vice Counsel re [16] Order. (FLAHERTY, JOHN)
Jun 25, 2020 86 Order (2)
Docket Text: LETTER ORDER withdrawing pro hac vice Counsel, ARLENE L. CHOW. Signed by Magistrate Judge Tonianne J. Bongiovanni on 06/25/2020. (jdb)
Jun 15, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set Hearings: Markman Hearing set for 9/2/2020 10:00 AM. Location will be determined at a later date. (jmm, )
Jun 11, 2020 84 Letter (1)
Docket Text: Letter from Plaintiffs to Hon. Freda L. Wolfson, USDJ. (BETZ, CYNTHIA)
May 29, 2020 83 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)
May 28, 2020 80 Markman Response Brief (30)
Docket Text: MARKMAN RESPONSE BRIEF re [75] Markman Opening Brief (YOUNGELSON, MARC)
May 28, 2020 81 Exhibit (to Document) (1)
Docket Text: Exhibit to [80] Markman Response Brief Signature Pages by All Defendants. (YOUNGELSON, MARC)
May 28, 2020 82 Main Document (28)
Docket Text: MARKMAN RESPONSE BRIEF re [76] Markman Opening Brief,, (Attachments: # (1) Declaration of Dr. James E. Polli, # (2) Exhibit A to Polli Decl., # (3) Declaration of John E. Flaherty, # (4) Exhibit 9 to Flaherty Decl.)(FLAHERTY, JOHN)
May 28, 2020 82 Declaration of Dr. James E. Polli (27)
May 28, 2020 82 Exhibit A to Polli Decl. (30)
May 28, 2020 82 Declaration of John E. Flaherty (2)
May 28, 2020 82 Exhibit 9 to Flaherty Decl. (21)
Feb 21, 2020 79 Order (1)
Docket Text: LETTER ORDER revising the following schedule: Parties complete expert discovery regarding Markman issues from 03/01/2020 to 03/12/2020; responsive Markman submissions 04/01/2020 to 04/13/2020; and Parties meet and confer to propose schedule from 04/15/2020 to 04/27/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/20/2020. (jdb)
Feb 20, 2020 78 Letter (1)
Docket Text: Letter from Plaintiffs to Hon. Tonianne J Bongiovanni, USMJ re [58] Order,. (BETZ, CYNTHIA)
Feb 13, 2020 77 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 30, 2020 75 Main Document (19)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of John E. Flaherty, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(FLAHERTY, JOHN)
Jan 30, 2020 75 Declaration of John E. Flaherty (2)
Jan 30, 2020 75 Exhibit 1 (22)
Jan 30, 2020 75 Exhibit 2 (4)
Jan 30, 2020 75 Exhibit 3 (8)
Jan 30, 2020 75 Exhibit 4 (10)
Jan 30, 2020 75 Exhibit 5 (8)
Jan 30, 2020 75 Exhibit 6 (4)
Jan 30, 2020 75 Exhibit 7 (3)
Jan 30, 2020 75 Exhibit 8 (4)
Jan 30, 2020 76 Main Document (33)
Docket Text: MARKMAN OPENING BRIEF for Defendants (Attachments: # (1) Declaration Declaration of Steve Moore, Esq., # (2) Exhibit Exhibit 1, # (3) Exhibit Exhibit 2, # (4) Exhibit Exhibit 3, # (5) Exhibit Exhibit 4, # (6) Exhibit Exhibit 5, # (7) Exhibit Exhibit 6, # (8) Exhibit Exhibit 7, # (9) Exhibit Exhibit 8, # (10) Exhibit Exhibit 9, # (11) Exhibit Exhibit 10, # (12) Exhibit Exhibit 11, # (13) Exhibit Exhibit 12, # (14) Exhibit Exhibit 13, # (15) Exhibit Exhibit 14, # (16) Exhibit Exhibit 15, # (17) Exhibit Exhibit 16, # (18) Exhibit Exhibit 17, # (19) Exhibit Exhibit 18, # (20) Declaration Declaration of Dr. Crowley)(YOUNGELSON, MARC)
Jan 30, 2020 76 Declaration Declaration of Steve Moore, Esq. (3)
Jan 30, 2020 76 Exhibit Exhibit 1 (10)
Jan 30, 2020 76 Exhibit Exhibit 2 (22)
Jan 30, 2020 76 Exhibit Exhibit 3 (24)
Jan 30, 2020 76 Exhibit Exhibit 4 (24)
Jan 30, 2020 76 Exhibit Exhibit 5 (98)
Jan 30, 2020 76 Exhibit Exhibit 6 (4)
Jan 30, 2020 76 Exhibit Exhibit 7 (51)
Jan 30, 2020 76 Exhibit Exhibit 8 (16)
Jan 30, 2020 76 Exhibit Exhibit 9 (2)
Jan 30, 2020 76 Exhibit Exhibit 10 (16)
Jan 30, 2020 76 Exhibit Exhibit 11 (25)
Jan 30, 2020 76 Exhibit Exhibit 12 (11)
Jan 30, 2020 76 Exhibit Exhibit 13 (13)
Jan 30, 2020 76 Exhibit Exhibit 14 (13)
Jan 30, 2020 76 Exhibit Exhibit 15 (60)
Jan 30, 2020 76 Exhibit Exhibit 16 (2)
Jan 30, 2020 76 Exhibit Exhibit 17 (11)
Jan 30, 2020 76 Exhibit Exhibit 18 (12)
Jan 30, 2020 76 Declaration Declaration of Dr. Crowley (159)
Jan 9, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The document production referenced in the Court's Minute Entry of 1/7/2020 relates solely to Civil Action No. 18-1994. The parties in this matter are proceeding according to the schedules entered on July 25, 2019 and October 25, 2019. So Ordered by Magistrate Jude Tonianne J. Bongiovanni.(mm)
Jan 7, 2020 73 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 30, 2019 72 Statement (13)
Docket Text: STATEMENT JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Dec 9, 2019 71 Answer to Counterclaim (8)
Docket Text: ANSWER to Counterclaim by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC..(FLAHERTY, JOHN)
Nov 18, 2019 70 Answer to Amended Complaint (29)
Docket Text:Zydus and Cadila's ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants.(YOUNGELSON, MARC)
Nov 4, 2019 69 Main Document (14)
Docket Text: AMENDED COMPLAINT against CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC., filed by TAKEDA PHARMACEUTICALS U.S.A., INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC.. (Attachments: # (1) Exhibit A)(FLAHERTY, JOHN)
Nov 4, 2019 69 Exhibit A (24)
Nov 4, 2019 69 Amended Complaint* (1)
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 25, 2019 67 Order (2)
Docket Text: LETTER ORDER extending the following dates: Exchange of proposed term for construction from 10/24/2019 to 11/07/2019, Parties to Exchange Preliminary Proposed Claim Constructions from 11/14/2019 to 11/28/2019, Parties to Exchange Identification of all Extrinsic/Intrinsic from 12/02/2019 to 12/16/2019, and Parties submission of Joint Claim Construction and Prehearing Statement from 12/16/2019 to 12/30/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/24/2019. (jdb) Modified on 11/6/2019 (eaj, ).
Oct 24, 2019 66 Letter (2)
Docket Text: Letter from Marc D. Youngelson, Esq.. (YOUNGELSON, MARC)
Oct 11, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The status telephone conference set for November 19, 2019 is hereby adjourned until January 7, 2020 at 10:30 A.M. Plaintiffs shall initiate the conference. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Sep 30, 2019 64 Letter (1)
Docket Text: Letter from Marc D. Youngelson, Esq. re [63] Notice (Other). (YOUNGELSON, MARC)
Sep 27, 2019 62 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 63 Notice (Other) (1)
Docket Text: NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. to modify NEF email address for Steven J. Nealon, Esq (YOUNGELSON, MARC)
Aug 29, 2019 61 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)
Aug 9, 2019 60 Protective Order (17)
Docket Text: STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/9/2019. (km)
Aug 8, 2019 59 Main Document (1)
Docket Text: Letter from John E. Flaherty to the Hon. Tonianne J. Bongiovanni, U.S.M.J. (Attachments: # (1) Proposed Stipulated Protective Order)(FLAHERTY, JOHN)
Aug 8, 2019 59 Proposed Stipulated Protective Order (17)
Jul 25, 2019 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 7/25/2019. (mm)
Jul 25, 2019 58 Order (3)
Docket Text: LETTER ORDER that the time to Amend the Pleading and/or Join New Parties due 11/4/2019; Completion of Fact Discovery relating to Claim Construction due 1/15/2020. It is Ordered that the Parties shall Meet & Confer to submit a Propose Schedule to Court for Markman Hearing by 4/15/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/25/2019. (km)
Jul 8, 2019 57 Order (1)
Docket Text: LETTER ORDER Withdrawing Pro Hac Vice NICHOLAS BROD. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/8/2019. (km)
Jul 3, 2019 56 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 [48] Order. (FLAHERTY, JOHN)
Jun 10, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The Initial Scheduling Conference currently set for 7/1/2019 shall take place on 7/25/2019 at 11:00 AM. The parties shall submit the Joint Discovery Plan to Chambers no later than 7/18/2019. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
May 20, 2019 54 Answer to Counterclaim (8)
Docket Text:Plaintiffs' ANSWER to Counterclaim by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC..(FLAHERTY, JOHN)
May 1, 2019 53 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 7/1/2019 03:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/1/2019. (km)
Apr 29, 2019 52 Main Document (28)
Docket Text:Zydus and Cadila's ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by ZYDUS PHARMACEUTICALS (USA) INC., CADILA HEALTHCARE LIMITED. (Attachments: # (1) Civil Cover Sheet)(YOUNGELSON, MARC)
Apr 29, 2019 52 Civil Cover Sheet (2)
Apr 17, 2019 51 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)
Apr 15, 2019 50 Order on Motion to Dismiss (5)
Docket Text: LETTER ORDER denying [31] Motion to Dismiss. Signed by Judge Freda L. Wolfson on 4/15/2019. (mmh)
Jan 24, 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. (km)
Jan 24, 2019 49 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 0312-9331485.) (FLAHERTY, JOHN)
Jan 17, 2019 48 Order (2)
Docket Text: CONSENT ORDER Granting leave to appear pro hac vice as to Nicholas Brod. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/17/2019. (km)
Jan 16, 2019 47 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 47 Certification of John E. Flaherty (2)
Jan 16, 2019 47 Certification of Nicholas Brod (3)
Jan 16, 2019 47 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. (km)
Jan 14, 2019 45 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 46 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 0312-9306029.) (YOUNGELSON, MARC)
Jan 11, 2019 44 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 44 Certification of Marc D. Youngelson, Esq. (3)
Jan 11, 2019 44 Certification of CHristopher Wilson, Esq. (3)
Jan 11, 2019 44 Text of Proposed Order (3)
Jan 4, 2019 43 Order on Motion to Seal (5)
Docket Text: ORDER granting [42] Motion to Seal documents. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/3/2019. (km)
Nov 19, 2018 N/A QC - Duplicate Filings (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [41] and [42] Motions to Seal submitted by Marc Youngelson on 11/19/2018 appear to be duplicates. The Clerk's Office has terminated the calendar event created by the filing of the [41] Motion to Seal. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (mps)
Nov 19, 2018 N/A QC - Duplicate Filings (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Motions to Seal, docket Entries [41] and [42] submitted by Marc Youngelson on 11/19/2018 appear to be duplicates. The [41] Motion to Seal is terminated. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (km)
Nov 19, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [42] MOTION to Seal Motion to Dismiss for failure to state a claim. Motion set for 12/17/2018 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. (km)
Nov 19, 2018 41 Main Document (3)
Docket Text: MOTION to Seal Motion to Dismiss for Failure to State a Claim by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Certification Certification of Marc D. Youngelson)(YOUNGELSON, MARC)
Nov 19, 2018 41 Certification Certification of Marc D. Youngelson (9)
Nov 19, 2018 42 Main Document (3)
Docket Text: MOTION to Seal Motion to Dismiss for failure to state a claim by All Defendants. (Attachments: # (1) Certification Certification and Marc D. Youngelson with exhibits, # (2) Text of Proposed Order)(YOUNGELSON, MARC)
Nov 19, 2018 42 Certification Certification and Marc D. Youngelson with exhibits (9)
Nov 19, 2018 42 Text of Proposed Order (5)
Nov 7, 2018 40 Redacted Document (18)
Docket Text: REDACTION to [39] Reply Brief to Opposition to Motion,, for Failure to State a Claim by All Defendants. (YOUNGELSON, MARC)
Oct 26, 2018 37 Redacted Document (21)
Docket Text: REDACTION to [35] Brief in Opposition to Motion,, by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (FLAHERTY, JOHN)
Oct 26, 2018 38 Order (1)
Docket Text: LETTER ORDER that the deadline for Zydus to file reply papers is extended to 11/5/2018. Signed by Judge Freda L. Wolfson on 10/26/2018. (km)
Oct 23, 2018 36 Letter (1)
Docket Text: Letter from Marc D. Youngelson re [31] MOTION to Dismiss Complaint for Failure to State a Claim. (YOUNGELSON, MARC)
Sep 18, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [31] MOTION to Dismiss Complaint for Failure to State a Claim. Motion set for 11/5/2018 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)
Sep 17, 2018 34 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 TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [31] MOTION to Dismiss Complaint for Failure to State a Claim (FLAHERTY, JOHN)
Sep 10, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [31] MOTION to Dismiss Complaint for Failure to State a Claim. Motion set for 10/15/2018 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)
Sep 10, 2018 31 Main Document (4)
Docket Text: MOTION to Dismiss Complaint for Failure to State a Claim by All Defendants. Responses due by 10/1/2018 (Attachments: # (1) Text of Proposed Order)(YOUNGELSON, MARC)
Sep 10, 2018 31 Text of Proposed Order (2)
Sep 10, 2018 33 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila healthcare as Corporate Parent.. (YOUNGELSON, MARC)
Sep 6, 2018 30 Order (1)
Docket Text: LETTER ORDER that the date for parties to submit supplemental briefing in Civil Action No. 18-1994 is extended to 9/12/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/6/2018. (mmh)
Sep 4, 2018 29 Order (1)
Docket Text: LETTER ORDER that the deadline to answer or otherwise respond to the complaint is extended to 9/7/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/4/2018. (km)
Aug 31, 2018 28 Letter (1)
Docket Text: Letter from Marc Youngelson requesting extension of time to Answer. (YOUNGELSON, MARC)
Aug 29, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ERIC J. LOBENFELD, ARLENE L. CHOW, TAKASHI OKUDA and NITYA ANAND, 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. (km)
Aug 29, 2018 24 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 0312-8988844.) (FLAHERTY, JOHN)
Aug 29, 2018 25 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 0312-8988867.) (FLAHERTY, JOHN)
Aug 29, 2018 26 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 0312-8988877.) (FLAHERTY, JOHN)
Aug 29, 2018 27 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 0312-8988894.) (FLAHERTY, JOHN)
Aug 24, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [22] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ZYDUS PHARMACEUTICALS (USA) INC., CADILA HEALTHCARE LIMITED has been DENIED. (km)
Aug 24, 2018 22 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to defendant Zydus and Cadila Healthcare.. (YOUNGELSON, MARC)
Aug 24, 2018 23 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that defendants' time to answer, move or otherwise reply to plaintiffs' complaint is extended to 9/4/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/24/2018. (km)
Aug 14, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JAMES E. NEALON, ASHLEY B. EICKHOF, MICHAEL J. PERRY, WILLIAM C. LAVERY, STEPHEN WEISSMAN and STEVEN J. MOORE, 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. (km)
Aug 14, 2018 14 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. (YOUNGELSON, MARC)
Aug 14, 2018 15 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice James E. Nealon, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8952063.) (YOUNGELSON, MARC)
Aug 14, 2018 16 Order (2)
Docket Text: ORDER Granting leave to appear pro hac vice as to Eric J. Lobenfeld, Arlene L. Chow, Takashi Okuda, and Nitya Anand. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/14/2018. (km)
Aug 14, 2018 17 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Ashley B. Eickhof, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8952094.) (YOUNGELSON, MARC)
Aug 14, 2018 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Michael J. Perry, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8952147.) (YOUNGELSON, MARC)
Aug 14, 2018 19 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 0312-8952157.) (YOUNGELSON, MARC)
Aug 14, 2018 20 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 0312-8952175.) (YOUNGELSON, MARC)
Aug 14, 2018 21 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 0312-8952194.) (YOUNGELSON, MARC)
Aug 13, 2018 13 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Steven J. Moore, Esq., James E. Nealon, Esq., Stephen Weissman, Esq., Michael J. Perry, Esq., William C. Lavery, Esq., and Ashley B. Eickhof, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/13/2018. (mps)
Aug 8, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [12] 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 8/27/2018. (km)
Aug 8, 2018 11 Main Document (1)
Docket Text: Certification on behalf of All Defendants Re [9] Application/Petition,. (Attachments: # (1) Certification of Steven J. Moore, Esq., # (2) Certification of James E. Nealon, Esq., # (3) Certification of Ashley B. Eickhof, Esq., # (4) Certification of Michael J. Perry, Esq., # (5) Certification of Stephen Weissman, Esq., # (6) Certification of William C. Lavery, Esq.)(YOUNGELSON, MARC)
Aug 8, 2018 11 Certification of Steven J. Moore, Esq. (3)
Aug 8, 2018 11 Certification of James E. Nealon, Esq. (3)
Aug 8, 2018 11 Certification of Ashley B. Eickhof, Esq. (3)
Aug 8, 2018 11 Certification of Michael J. Perry, Esq. (3)
Aug 8, 2018 11 Certification of Stephen Weissman, Esq. (3)
Aug 8, 2018 11 Certification of William C. Lavery, Esq. (3)
Aug 8, 2018 12 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 defendants.. (YOUNGELSON, MARC)
Aug 7, 2018 9 Main Document (1)
Docket Text: APPLICATION/PETITION for Admittance Pro Hac Vice for by All Defendants. (Attachments: # (1) Certification Marc D. Youngelson, Esq., # (2) Certification James E. Nealon, Esq., # (3) Certification Steven J. Moore, Esq., # (4) Certification Ashley Eickhof, Esq., # (5) Certification Michael Perry, Esq., # (6) Certification Stephen Weissman, Esq., # (7) Certification William Lavery, Esq., # (8) Text of Proposed Order)(YOUNGELSON, MARC)
Aug 7, 2018 9 Certification Marc D. Youngelson, Esq. (3)
Aug 7, 2018 9 Certification James E. Nealon, Esq. (3)
Aug 7, 2018 9 Certification Steven J. Moore, Esq. (3)
Aug 7, 2018 9 Certification Ashley Eickhof, Esq. (3)
Aug 7, 2018 9 Certification Michael Perry, Esq. (3)
Aug 7, 2018 9 Certification Stephen Weissman, Esq. (3)
Aug 7, 2018 9 Certification William Lavery, Esq. (3)
Aug 7, 2018 9 Text of Proposed Order (3)
Aug 7, 2018 10 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)
Aug 7, 2018 10 Certification of John E. Flaherty (2)
Aug 7, 2018 10 Certification of Eric J. Lobenfeld (2)
Aug 7, 2018 10 Certification of Arlene L. Chow (2)
Aug 7, 2018 10 Certification of Takashi Okuda (2)
Aug 7, 2018 10 Certification of Nitya Anand (2)
Aug 7, 2018 10 Text of Proposed Order (2)
Jul 26, 2018 8 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)
Jul 23, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MARC D. YOUNGELSON on behalf of All Defendants (YOUNGELSON, MARC)
Jul 23, 2018 7 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 7/23/2018, answer due 8/13/2018; ZYDUS PHARMACEUTICALS (USA) INC. served on 7/23/2018, answer due 8/13/2018. (FLAHERTY, JOHN)
Jul 19, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (jem)
Jul 19, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jul 19, 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. (jem)
Jul 18, 2018 1 Main Document (13)
Docket Text: COMPLAINT against CADILA HEALTHCARE LIMITED, ZYDUS PHARMACEUTICALS (USA) INC. ( Filing and Admin fee $ 400 receipt number 0312-8892012), filed by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(FLAHERTY, JOHN)
Jul 18, 2018 1 Exhibit A (24)
Jul 18, 2018 1 Civil Cover Sheet (1)
Jul 18, 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)
Jul 18, 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)
Menu