Search
Patexia Research
Case number 2:17-cv-07301

TAKEDA PHARMACEUTICAL COMPANY LTD. et al v. INDOCO REMEDIES LTD. > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 77 Motion for Leave to Appear Pro Hac Vice (2)
Jul 8, 2020 64 Motion for Summary Judgment (4)
Jul 8, 2020 47 Motion for Leave to Appear Pro Hac Vice (2)
Jul 8, 2020 16 Motion for Leave to Appear Pro Hac Vice (2)
Jul 8, 2020 16 Certification (4)
Jul 8, 2020 16 Certification (4)
Jul 8, 2020 16 Certification (3)
Jul 8, 2020 12 Motion for Leave to Appear Pro Hac Vice (2)
Jul 8, 2020 11 Motion for Leave to Appear Pro Hac Vice (2)
Mar 16, 2020 N/A QC - Incorrect Document Attached (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please review the Notice of Appeal attached to docket entry [86] submitted by BRENNECKE, SEAN on 3/13/2020. If this document was attached in error, PLEASE RESUBMIT THE CORRECT DOCUMENT. This submission will remain on the docket unless otherwise ordered by the court. (qa, )
Mar 13, 2020 85 Notice of Appeal (Federal Circuit) (2)
Mar 13, 2020 85 Certificate of Service Notice of Appeal (2)
Mar 13, 2020 86 Notice of Appeal (Federal Circuit) (2)
Mar 13, 2020 86 Certificate of Service for the Notice of Appeal (2)
Mar 13, 2020 85 Main Document (2)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to (126 in 2:17-cv-03186-SRC-CLW) Opinion, (127 in 2:17-cv-03186-SRC-CLW) Order by INDOCO REMEDIES LTD.. Filing fee $ 505, receipt number NJDC-10550861. 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. Appeal Record due by 3/27/2020. (Attachments: # (1) Certificate of Service Notice of Appeal)(BRENNECKE, SEAN)
Mar 13, 2020 86 Main Document (2)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [82] Opinion, [83] Order by INDOCO REMEDIES LTD.. Filing fee $ 505, receipt number ANJDC-10551014. 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. Appeal Record due by 3/27/2020. (Attachments: # (1) Certificate of Service for the Notice of Appeal)(BRENNECKE, SEAN)
Mar 13, 2020 85 Notice of Appeal* (1)
Feb 13, 2020 84 Order (4)
Docket Text: FINAL JUDGMENT in favor of Plaintiff TAKEDA and against Defendant TORRENT. etc. Signed by Judge Stanley R. Chesler on 2/13/2020. (sm)
Feb 4, 2020 82 Opinion (59)
Docket Text: OPINION. Signed by Judge Stanley R. Chesler on 2/4/2020. (ams, )
Feb 4, 2020 83 Order (3)
Docket Text: ORDER re Findings of Fact and Conclusions of Law. etc. Signed by Judge Stanley R. Chesler on 2/4/2020. (ams, ) (Entered: 02/04/2020)
Dec 3, 2019 N/A Order (0)
Dec 2, 2019 80 Order (3)
Docket Text: ORDER; re 114 Letter(17-cv-3186); The demonstrative exhibits used on direct and cross examination at trial are admitted into evidence, the parties shall file post-trial briefs by 12/16/2019, Torrent's and Indoco's brief shall abide by the page limits provided by L.Civ.R. 7.2, Takeda's brief may be double the page limits provided by L.Civ.R. 7.2. Signed by Judge Stanley R. Chesler on 12/2/2019. (sms)
Nov 5, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (Closed as per Chambers). (sms)
Oct 31, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Scott Lindvall: $ 150, receipt number CAM010790 (tf, )
Oct 31, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [77] MOTION for Leave to Appear Pro Hac Vice of Scott G. Lindvall. Motion set for 12/2/2019 before Judge Stanley R. Chesler. 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. (jc, )
Oct 31, 2019 78 Letter (2)
Docket Text: Letter from the parties to the Hon. Stanley R. Chesler, U.S.D.J.. (BATON, WILLIAM)
Oct 31, 2019 79 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [77] Motion for Leave to Appear Pro Hac Vice as to Mr. Lindvall, Esq.; Mr. Lindvall shall pay $150 to the Clerk of the United States District Court for the District of New Jersey in payment of the fee for admission pro hac vice in accordance with Local Civil Rule 101.1c)(3). Signed by Magistrate Judge Cathy L. Waldor on 10/31/2019. (sms)
Oct 30, 2019 77 Certification Certification of Sean M. Brennecke in Support of Application for A (3)
Oct 30, 2019 77 Certification Certification of Scott G. Lindvall in Support of Application for A (2)
Oct 30, 2019 77 Text of Proposed Order (2)
Oct 30, 2019 77 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Scott G. Lindvall by INDOCO REMEDIES LTD.. (Attachments: # (1) Certification Certification of Sean M. Brennecke in Support of Application for Admission Pro Hac Vice of Scott G. Lindvall, # (2) Certification Certification of Scott G. Lindvall in Support of Application for Admission Pro Hac Vice, # (3) Text of Proposed Order)(BRENNECKE, SEAN)
Oct 25, 2019 76 Trial Brief (39)
Oct 25, 2019 76 Declaration of J. Williams (Exhibits 1-4) (129)
Oct 25, 2019 76 Exhibit 5 (part 1) (79)
Oct 25, 2019 76 Exhibit 5 (part 2) (63)
Oct 25, 2019 76 Exhibit 6 (part 1) (80)
Oct 25, 2019 76 Exhibit 6 (part 2) (86)
Oct 25, 2019 76 Exhibit 7 (103)
Oct 25, 2019 76 Exhibit 8 (part 1) (190)
Oct 25, 2019 76 Exhibit 8 (part 2) (175)
Oct 25, 2019 76 Exhibits 9-14 (244)
Oct 25, 2019 76 Exhibit 15 (221)
Oct 25, 2019 76 Exhibits 16-22 (246)
Oct 25, 2019 76 Exhibits 23-27 (117)
Oct 25, 2019 76 Exhibits 28-31 (44)
Oct 25, 2019 76 Main Document (39)
Docket Text: TRIAL BRIEF by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration of J. Williams (Exhibits 1-4), # (2) Exhibit 5 (part 1), # (3) Exhibit 5 (part 2), # (4) Exhibit 6 (part 1), # (5) Exhibit 6 (part 2), # (6) Exhibit 7, # (7) Exhibit 8 (part 1), # (8) Exhibit 8 (part 2), # (9) Exhibits 9-14, # (10) Exhibit 15, # (11) Exhibits 16-22, # (12) Exhibits 23-27, # (13) Exhibits 28-31)(BATON, WILLIAM)
Oct 9, 2019 75 Order on Motion for Summary Judgment (2)
Docket Text: ORDER; dismissing [64] Plaintiff's motion for summary judgment; etc. Signed by Judge Stanley R. Chesler on 10/9/2019. (sms)
Oct 2, 2019 N/A Pretrial Conference - Final (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Final Pretrial Conference held on 10/2/2019. (tjg, )
Oct 2, 2019 74 Order (30)
Docket Text: Joint Final Pretrial ORDER. Signed by Magistrate Judge Cathy L. Waldor on 10/2/2019. (byl)
Sep 25, 2019 73 Order (2)
Docket Text: ORDER; withdrawing the pro hac vice admission of Thomas A. Haag, Esq; etc. Signed by Magistrate Judge Cathy L. Waldor on 9/24/2019. (sms)
Sep 23, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, J. Jason Williams, Lisamarie LoGiudice, and Darren J. Kassab, 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. (jc, )
Sep 20, 2019 68 Letter (2)
Docket Text: Letter from Sean M. Brennecke to The Honorable Cathy L. Waldor, U.S.M.J. regarding withdrawal of the pro hac vice admission of Thomas A. Haag as counsel to Indoco. (BRENNECKE, SEAN)
Sep 20, 2019 70 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice J. Jason Williams to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9977760.) (LIZZA, CHARLES)
Sep 20, 2019 71 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Lisamarie LoGiudice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9977779.) (LIZZA, CHARLES)
Sep 20, 2019 72 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Darren J. Kassab to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9977804.) (LIZZA, CHARLES)
Sep 19, 2019 69 Order (3)
Docket Text: ORDER Granting Applications for the admission of J. Jason Williams, Lisamarie LoGiudice and Darren J. Kassab pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 9/19/2019. (byl)
Sep 18, 2019 67 Application/Petition (1)
Sep 18, 2019 67 Certification of C. Lizza (3)
Sep 18, 2019 67 Certification of J. Williams (3)
Sep 18, 2019 67 Certification of L. LoGiudice (3)
Sep 18, 2019 67 Certification of D. Kassab (3)
Sep 18, 2019 67 Text of Proposed Order (3)
Sep 18, 2019 67 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of J. Jason Williams, Lisamarie LoGiudice, and Darren J. Kassab for by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of J. Williams, # (3) Certification of L. LoGiudice, # (4) Certification of D. Kassab, # (5) Text of Proposed Order)(LIZZA, CHARLES)
Sep 10, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Sep 10, 2019 64 Text of Proposed Order (3)
Sep 10, 2019 64 Certificate of Service (2)
Sep 10, 2019 65 Statement of Material Fact in Support of Motion (30)
Docket Text: STATEMENT of Material Fact in Support filed by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [64] MOTION for Summary Judgment of Infringement and Validity (BATON, WILLIAM)
Sep 10, 2019 66 Memorandum in Support of Motion (38)
Sep 10, 2019 66 Declaration of D. Nichols (170)
Sep 10, 2019 66 Declaration of C. Harnett and Exhibits 1-14 (431)
Sep 10, 2019 66 Exhibit 15 to Harnett Declaration - Part 1 (125)
Sep 10, 2019 66 Exhibit 15 to Harnett Declaration - Part 2 (125)
Sep 10, 2019 66 Exhibit 15 to Harnett Declaration - Part 3 (115)
Sep 10, 2019 66 Exhibit 16 to Harnett Declaration (103)
Sep 10, 2019 66 Exhibits 17-22 to Harnett Declaration (52)
Sep 10, 2019 66 Exhibits 23-26 to Harnett Declaration (236)
Sep 10, 2019 66 Exhibits 27-29 to Harnett Declaration (62)
Sep 10, 2019 66 Exhibits 30-31 to Harnett Declaration (72)
Sep 10, 2019 66 Exhibit 32 to Harnett Declaration - Part 1 (50)
Sep 10, 2019 66 Exhibit 32 to Harnett Declaration - Part 2 (46)
Sep 10, 2019 66 Exhibit 33 to Harnett Declaration - Part 1 (36)
Sep 10, 2019 66 Exhibit 33 to Harnett Declaration - Part 2 (35)
Sep 10, 2019 66 Exhibits 34-36 to Harnett Declaration (25)
Sep 10, 2019 64 Main Document (4)
Docket Text: MOTION for Summary Judgment of Infringement and Validity by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(BATON, WILLIAM)
Sep 10, 2019 66 Main Document (38)
Docket Text: MEMORANDUM in Support filed by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. re [64] MOTION for Summary Judgment of Infringement and Validity (Attachments: # (1) Declaration of D. Nichols, # (2) Declaration of C. Harnett and Exhibits 1-14, # (3) Exhibit 15 to Harnett Declaration - Part 1, # (4) Exhibit 15 to Harnett Declaration - Part 2, # (5) Exhibit 15 to Harnett Declaration - Part 3, # (6) Exhibit 16 to Harnett Declaration, # (7) Exhibits 17-22 to Harnett Declaration, # (8) Exhibits 23-26 to Harnett Declaration, # (9) Exhibits 27-29 to Harnett Declaration, # (10) Exhibits 30-31 to Harnett Declaration, # (11) Exhibit 32 to Harnett Declaration - Part 1, # (12) Exhibit 32 to Harnett Declaration - Part 2, # (13) Exhibit 33 to Harnett Declaration - Part 1, # (14) Exhibit 33 to Harnett Declaration - Part 2, # (15) Exhibits 34-36 to Harnett Declaration)(BATON, WILLIAM)
Aug 20, 2019 N/A Order (0)
Aug 20, 2019 N/A Order (0)
Aug 19, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Bench Trial set for 11/4/2019 09:30 AM before Judge Stanley R. Chesler. (tt, )
Jun 10, 2019 61 Order (2)
Docket Text: ORDER GRANTING (82 in 2:17-cv-03186-SRC-CLW) & (60 in 2:17-cv-07301-SRC-CLW) Joint Letter requests for minor adjustments to expert discovery and dispositive motion deadlines. Signed by Magistrate Judge Cathy L. Waldor on 6/10/2019. (byl)
Jun 7, 2019 60 Letter (2)
Docket Text: Letter from Sean. M. Brenneck to The Honorable Cathy L. Waldor, U.S.M.J. (BRENNECKE, SEAN)
Jun 6, 2019 59 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by JAMES S. YU on behalf of INDOCO REMEDIES LTD. (YU, JAMES)
May 16, 2019 58 Order (1)
Docket Text: ORDER consolidating cases (2:17-cv-3186 & 2:17-cv-7301) for purposes of expert discovery and trial, etc. Signed by Magistrate Judge Cathy L. Waldor on 5/16/2019. (byl)
May 8, 2019 56 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER OF INFRINGEMENT BY INDOCO REMEDIES LTD. OF CERTAIN ASSERTED CLAIMS; Defendant Indoco Remedies Ltd. (Indoco) has submitted Abbreviated New Drug Application (ANDA) No. 209998 for 12.5 mg alogliptinl500 mg metformin and 12.5 mg alogliptin/1 g metformin tablets ("Indoco's Alogliptin/Metformin Products") and Indoco's submission of ANDA No. 210002 for 6.25 mg, 12.5 mg, and 25 mg alogliptin tablets under Section 505(j) of the Federal Food, Drug, and Cosmetic Act (21 U.S.C. ยง 355(j); etc. Signed by Judge Stanley R. Chesler on 5/8/2019. (sms)
May 8, 2019 57 Stipulation and Order (3)
Docket Text: JOINT STIPULATION AND ORDER OF DISMISSAL OF CLAIMS AND COUNTERCLAIMS PERTAINING TO U.S. PATENT NO. 8,900,638; Pursuant to Rule 41 (a)(l)(A)(ii) of the Federal Rules of Civil Procedure, Plaintiffs and Defendant, by and through their respective counsel, hereby stipulate and agree that Plaintiffs' Claim Four, Defendant's Count V, and Defendant's Count VI are dismissed without prejudice; etc. Signed by Judge Stanley R. Chesler on 5/8/2019. (sms)
May 7, 2019 54 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Stanley R. Chesler, U.S.D.J.. (LIZZA, CHARLES)
May 7, 2019 55 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Stanley R. Chesler, U.S.D.J.. (LIZZA, CHARLES)
Mar 11, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Telephone Conference held on 3/11/2019. (tjg, )
Mar 11, 2019 N/A Order (0)
Feb 20, 2019 52 Order (2)
Docket Text: ORDER, granting [51] Letter regarding extension of case schedule modifications; etc. Signed by Magistrate Judge Cathy L. Waldor on 02/19/2019. (sms)
Feb 19, 2019 N/A Pro Hac Vice Fee Received (0)
Feb 19, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Feb 15, 2019 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 [50] submitted by S. Brennecke, Esq. on 02/14/2019 cannot be processed until pro hac counsel application fee has been 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. (sms)
Feb 15, 2019 51 Letter (2)
Docket Text: Letter from Sean M. Brennecke to the Honorable Cathy L. Waldor, U.S.M.J. regarding extension of case schedule. (BRENNECKE, SEAN)
Feb 14, 2019 50 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Robert S. Terzoli, Jr. to receive Notices of Electronic Filings. (BRENNECKE, SEAN)
Feb 13, 2019 49 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [47] Motion for Leave to Appear Pro Hac Vice as to Robert S. Terzoli, Jr.; counsel shall pay $150 to the Clerk of the United States District Court for the District of New Jersey in payment of fee for admission pro hac vice in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Cathy L. Waldor on 02/11/2019. (sms)
Feb 11, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 8, 2019 47 Certification of Sean M. Brennecke in Support of Application for Admission Pro H (2)
Feb 8, 2019 47 Certification of Robert S. Terzoli, Jr., in Support of Application for Admission (2)
Feb 8, 2019 47 Text of Proposed Order (2)
Feb 8, 2019 47 Certificate of Service (2)
Feb 8, 2019 48 Letter (1)
Docket Text: Letter from Sean M. Brennecke to The Honorable Cathy L. Waldor, U.S.M.J. enclosing courtesy copies of Indoco's Motion for Admission Pro Hac Vice of Robert S. Terzoli, Jr.. (BRENNECKE, SEAN)
Feb 8, 2019 47 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Robert S. Terzoli, Jr. by INDOCO REMEDIES LTD.. (Attachments: # (1) Certification of Sean M. Brennecke in Support of Application for Admission Pro Hac Vice of Robert S. Terzoli, Jr., # (2) Certification of Robert S. Terzoli, Jr., in Support of Application for Admission Pro Hac Vice, # (3) Text of Proposed Order, # (4) Certificate of Service)(BRENNECKE, SEAN)
Dec 17, 2018 N/A Order (0)
Dec 14, 2018 45 Letter (1)
Docket Text: Letter from Indoco Remedies to The Honorable Cathy L. Waldor, U.S.M.J.. (BRENNECKE, SEAN)
Nov 16, 2018 44 Scheduling Order (1)
Docket Text: REVISED CASE SCHEDULE; etc. Signed by Magistrate Judge Cathy L. Waldor on 11/14/2018. (sms)
Oct 1, 2018 N/A Order (0)
Oct 1, 2018 43 Order (2)
Docket Text: ORDER granting [41] Plaintiffs' letter request for a minor adjustment in the schedule to complete document production; etc. Signed by Magistrate Judge Cathy L. Waldor on 09/28/2018. (sms)
Sep 27, 2018 41 Letter (2)
Docket Text: Letter from Indoco Remedies to The Honorable Cathy L. Waldor, U.S.M.J.. (BRENNECKE, SEAN)
May 22, 2018 40 Order (1)
Docket Text: ORDER granting [39] Letter request for an adjournment of the May 29, 2018 teleconference. Signed by Magistrate Judge Cathy L. Waldor on 05/21/2018. (sms)
May 18, 2018 39 Letter (1)
Docket Text: Letter from Takeda to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
May 16, 2018 38 Statement (3)
May 16, 2018 38 Certificate of Service (2)
May 16, 2018 38 Main Document (3)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Mar 12, 2018 N/A Order (0)
Mar 12, 2018 37 Order (1)
Docket Text: ORDER re [35] Letter granting adjournment of the 3/13/18 status teleconference. Signed by Magistrate Judge Cathy L. Waldor on 3/12/18. (sr, )
Mar 9, 2018 35 Letter (1)
Docket Text: Letter from Takeda to the Hon. Cathy L. Waldor, U.S.M.J.. (BATON, WILLIAM)
Mar 8, 2018 34 Order (3)
Docket Text: ORDER consolidating cv-18-55 with cv-17-7301 for all purposes. The Scheduling Order entered in Civil Action No. 17-7301 (D.I. 28) as amended by D.I. 32, and any subsequent amendments thereto, shall apply to the consolidated actions, and the Discovery Confidentiality Order entered in Civil Action No. 17-7301 (D.I. 29) and any subsequent amendments thereto shall apply to the consolidated actions; etc. Signed by Magistrate Judge Cathy L. Waldor on 3/8/18. (sr, )
Mar 2, 2018 33 Letter (4)
Docket Text: Letter from Takeda to the Hon. Cathy L. Waldor, U.S.M.J.. (LIZZA, CHARLES)
Feb 26, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Feb 21, 2018 32 Stipulation (3)
Feb 21, 2018 32 Certificate of Service Certificate of Service to Stipulation and Order (2)
Feb 21, 2018 32 Main Document (3)
Docket Text: STIPULATION and Order by INDOCO REMEDIES LTD.. (Attachments: # (1) Certificate of Service Certificate of Service to Stipulation and Order)(BRENNECKE, SEAN)
Feb 16, 2018 31 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Thomas A. Haag to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8487010.) (BRENNECKE, SEAN)
Feb 2, 2018 30 Application/Petition (1)
Feb 2, 2018 30 Certification of C. Lizza (3)
Feb 2, 2018 30 Certification of S. Wynne Ph.D. (3)
Feb 2, 2018 30 Text of Proposed Order (3)
Feb 2, 2018 30 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Shehla Wynne Ph.D. for by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of S. Wynne Ph.D., # (3) Text of Proposed Order)(LIZZA, CHARLES)
Jan 30, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jan 30, 2018 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jason G. Winchester to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8437481.) (LIZZA, CHARLES)
Jan 30, 2018 29 Discovery Confidentiality Order (30)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Cathy L. Waldor on 1/30/18. (sr, )
Jan 29, 2018 26 Letter (1)
Jan 29, 2018 27 Letter (1)
Jan 29, 2018 26 Stipulated Discovery Confidentiality Order (35)
Jan 29, 2018 27 Joint Stipulation Regarding E-Discovery (11)
Jan 29, 2018 26 Main Document (1)
Docket Text: Letter from Takeda to the Hon. Cathy L. Waldor, U.S.M.J.. (Attachments: # (1) Stipulated Discovery Confidentiality Order)(LIZZA, CHARLES)
Jan 29, 2018 27 Main Document (1)
Docket Text: Letter from Takeda to the Hon. Cathy L. Waldor, U.S.M.J.. (Attachments: # (1) Joint Stipulation Regarding E-Discovery)(LIZZA, CHARLES)
Jan 22, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jan 22, 2018 23 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jamaica P. Szeliga to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8413224.) (BRENNECKE, SEAN)
Jan 22, 2018 24 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Dean L. Fanelli to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8413271.) (BRENNECKE, SEAN)
Jan 22, 2018 25 Order (3)
Docket Text: ORDER permitting Jason G. Winchester to appear pro hac vice. Signed by Magistrate Judge Cathy L. Waldor on 1/22/18. (sr, )
Jan 19, 2018 21 Application/Petition (1)
Jan 19, 2018 22 Notice (Other) (2)
Jan 19, 2018 21 Certification of Charles M. Lizza (3)
Jan 19, 2018 21 Certification of Jason G. Winchester (3)
Jan 19, 2018 21 Text of Proposed Order (3)
Jan 19, 2018 22 Certificate of Service to the Notice of Withdrawal of Counsel Admitted Pro Hac V (2)
Jan 19, 2018 21 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Jason G. Winchester for by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of Jason G. Winchester, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Jan 19, 2018 22 Main Document (2)
Docket Text: NOTICE by INDOCO REMEDIES LTD. re [14] Order on Motion for Leave to Appear, Notice of Withdrawal of Counsel Admitted Pro Hac Vice (Attachments: # (1) Certificate of Service to the Notice of Withdrawal of Counsel Admitted Pro Hac Vice)(BRENNECKE, SEAN)
Jan 12, 2018 20 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [16] Motion for Leave to Appear Pro Hac Vice RE: Jamaica P. Szeliga, Dean L. Fanelli & Thomas A. Haag. Signed by Magistrate Judge Cathy L. Waldor on 1/11/18. (sr, )
Dec 29, 2017 19 Notice (Other) (2)
Dec 29, 2017 19 Certificate of Service Certificate of Service to the Notice of Appearance of Sea (2)
Dec 29, 2017 19 Main Document (2)
Docket Text: NOTICE by INDOCO REMEDIES LTD. Notice of Appearance of Sean M. Brennecke (Attachments: # (1) Certificate of Service Certificate of Service to the Notice of Appearance of Sean M. Brennecke)(BRENNECKE, SEAN)
Dec 20, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Dec 18, 2017 N/A Order (0)
Dec 18, 2017 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Initial Pretrial Conference held on 12/18/2017. (tjg, )
Dec 18, 2017 18 Scheduling Order (2)
Docket Text: SCHEDULING ORDER: Motion to Amend Pleadings due by 3/21/2018. Fact discovery due by 11/5/2018. Joinder of Parties due by 3/21/2018. etc.. Signed by Magistrate Judge Cathy L. Waldor on 12/18/2017. (sms)
Dec 15, 2017 15 Notice of Appearance (2)
Dec 15, 2017 15 Certificate of Service (2)
Dec 15, 2017 16 Certification (3)
Dec 15, 2017 16 Text of Proposed Order (4)
Dec 15, 2017 16 Certificate of Service (2)
Dec 15, 2017 15 Main Document (2)
Docket Text: NOTICE of Appearance by GREGORY R. SELLERS on behalf of INDOCO REMEDIES LTD. (Attachments: # (1) Certificate of Service)(SELLERS, GREGORY)
Dec 15, 2017 16 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by INDOCO REMEDIES LTD.. (Attachments: # (1) Certification, # (2) Certification, # (3) Certification, # (4) Certification, # (5) Text of Proposed Order, # (6) Certificate of Service)(SELLERS, GREGORY)
Dec 14, 2017 13 Application/Petition (1)
Dec 14, 2017 13 Certification of Charles M. Lizza (3)
Dec 14, 2017 13 Certification of Christopher J. Harnett (3)
Dec 14, 2017 13 Certification of Daniel Kazhdan, Ph.D. (3)
Dec 14, 2017 13 Text of Proposed Order (3)
Dec 14, 2017 14 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [11] Motion for Leave to Appear Pro Hac Vice; granting [12] Motion for Leave to Appear Pro Hac Vice RE: Devan V. Padmanabhan & Sri K. Sankaran. Signed by Magistrate Judge Cathy L. Waldor on 12/14/17. (sr, )
Dec 14, 2017 13 Main Document (1)
Docket Text: APPLICATION/PETITION for pro hac vice admission of Christopher J. Harnett and Daniel Kazhdan, Ph.D. for by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of Christopher J. Harnett, # (3) Certification of Daniel Kazhdan, Ph.D., # (4) Text of Proposed Order)(LIZZA, CHARLES)
Nov 15, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 14, 2017 11 Certification of Gregory R. Sellers (3)
Nov 14, 2017 11 Certification of Sri K. Sankaran (5)
Nov 14, 2017 11 Proposed Order (4)
Nov 14, 2017 11 Certificate of Service (1)
Nov 14, 2017 12 Certification Certification of Gregory R. Sellers (3)
Nov 14, 2017 12 Certification Certification of Devan V. Padmanabhan (6)
Nov 14, 2017 12 Text of Proposed Order Proposed Order (4)
Nov 14, 2017 12 Certificate of Service Certificate of Service (1)
Nov 14, 2017 11 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by INDOCO REMEDIES LTD.. (Attachments: # (1) Certification of Gregory R. Sellers, # (2) Certification of Sri K. Sankaran, # (3) Proposed Order, # (4) Certificate of Service)(SELLERS, GREGORY)
Nov 14, 2017 12 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by INDOCO REMEDIES LTD.. (Attachments: # (1) Certification Certification of Gregory R. Sellers, # (2) Certification Certification of Devan V. Padmanabhan, # (3) Text of Proposed Order Proposed Order, # (4) Certificate of Service Certificate of Service)(SELLERS, GREGORY)
Nov 13, 2017 10 Answer to Counterclaim (6)
Nov 13, 2017 10 Certificate of Service (2)
Nov 13, 2017 10 Main Document (6)
Docket Text: ANSWER to Counterclaim by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 7, 2017 N/A Order (0)
Nov 7, 2017 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Nov 3, 2017 7 Notice of Appearance (2)
Nov 3, 2017 7 Certificate of Service (2)
Nov 3, 2017 8 Answer to Complaint (18)
Nov 3, 2017 8 Certification Local Rule 11.2 Certification (2)
Nov 3, 2017 8 Certification Fed. R. Civ. P. 7.1 Disclosure (2)
Nov 3, 2017 8 Certificate of Service (2)
Nov 3, 2017 7 Main Document (2)
Docket Text: NOTICE of Appearance by GREGORY R. SELLERS on behalf of INDOCO REMEDIES LTD. (Attachments: # (1) Certificate of Service)(SELLERS, GREGORY)
Nov 3, 2017 8 Main Document (18)
Docket Text:INDOCO REMEDIES LTD.'S ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by INDOCO REMEDIES LTD.. (Attachments: # (1) Certification Local Rule 11.2 Certification, # (2) Certification Fed. R. Civ. P. 7.1 Disclosure, # (3) Certificate of Service)(SELLERS, GREGORY)
Sep 21, 2017 3 AO120 Patent/Trademark Form (1)
Sep 21, 2017 3 Complaint and Exhibit A (179)
Sep 21, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to INDOCO REMEDIES LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Donato Marucci* (dam)
Sep 21, 2017 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. (BATON, WILLIAM)
Sep 21, 2017 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC. (MOSES, DAVID)
Sep 21, 2017 3 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint and Exhibit A).
Sep 20, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (ak, )
Sep 20, 2017 1 Complaint (179)
Sep 20, 2017 1 Civil Cover Sheet (1)
Sep 20, 2017 2 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (LIZZA, CHARLES)
Sep 20, 2017 1 Main Document (179)
Docket Text: COMPLAINT against INDOCO REMEDIES LTD. ( Filing and Admin fee $ 400 receipt number 0312-8103280), filed by TAKEDA PHARMACEUTICAL COMPANY LTD., TAKEDA IRELAND LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Sep 20, 2017 1 Complaint?* (1)
Menu