Search
Patexia Research
Case number 3:19-cv-01028

TARO PHARMACEUTICAL INDUSTRIES LTD. et al v. NOVITIUM PHARMA, LLC > Documents

Date Field Doc. No.Description (Pages)
Jun 29, 2020 74 Order of Dismissal (3)
Docket Text: CONSENT JUDGMENT AND ORDER OF DISMISSAL. Signed by Chief Judge Freda L. Wolfson on 06/29/2020. (jdb)
Jun 26, 2020 73 Letter (1)
Docket Text: Letter from the Parties to the Hon. Freda L. Wolfson, U.S.D.J.. (Attachments: # (1) Consent Judgment and Dismissal Order)(MILLER, GREGORY)
Jun 26, 2020 73 Consent Judgment and Dismissal Order (3)
Jun 2, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 6/2/2020. (if, )
Jun 1, 2020 72 Letter (2)
Docket Text: Letter from Taro to the Hon. Lois H. Goodman, U.S.M.J. re: Case Schedule re [71] Scheduling Order. (MILLER, GREGORY)
May 22, 2020 71 Scheduling Order (2)
Docket Text: LETTER ORDER: Fact Discovery due by 7/6/2020. Signed by Magistrate Judge Lois H. Goodman on 5/22/2020. (jem)
May 21, 2020 70 Letter (2)
Docket Text: Letter from Novitium to the Hon. Lois H. Goodman, U.S.M.J., Requesting Modification of the Pre-Trial Scheduling Order. (SILVERSTEIN, DAVID)
May 12, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 5/12/2020. (if, )
May 12, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a telephone conference for 6/02/2020 at 11:30 a.m. The Court will provide counsel with the dial in information via email. So Ordered by Magistrate Judge Lois H. Goodman on 5/12/2020. (if, )
Apr 21, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 4/21/2020. (if, )
Apr 21, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a telephone conference for 5/12/2020 at 11:30 a.m. The Court will provide counsel with the dial in information via email. So Ordered by Magistrate Judge Lois H. Goodman on 4/21/2020. (if, )
Apr 21, 2020 68 Scheduling Order (2)
Docket Text: LETTER ORDER: Fact Discovery due by 6/22/2020. Dispositive Motions due by 9/4/2020. Signed by Magistrate Judge Lois H. Goodman on 4/21/2020. (jem)
Apr 20, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that a telephonic status conference will be conducted before the undersigned on 04/21/2020 at 11:30 a.m. The Court will manage the conference call; dial-in information will be provided separately. So Ordered by Magistrate Judge Lois H. Goodman on 04/20/2020. (Gonzalez, P)
Apr 20, 2020 66 Letter (2)
Docket Text: Letter from Taro to the Hon. Lois H. Goodman, U.S.M.J. re: Case Schedule. (MILLER, GREGORY)
Apr 6, 2020 63 Opinion (25)
Docket Text: OPINION filed. Signed by Chief Judge Freda L. Wolfson on 4/06/2020. (jem)
Apr 6, 2020 64 Order (2)
Docket Text: ORDER and DECLARED that the Disputed Claim Terms are construed as follows herein. Signed by Chief Judge Freda L. Wolfson on 4/06/2020. (jem)
Mar 25, 2020 62 Notice of Change of Address (3)
Docket Text: NOTICE of Change of Address by GREGORY D. MILLER (MILLER, GREGORY)
Mar 24, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 3/24/2020. (if, )
Mar 24, 2020 61 Scheduling Order (2)
Docket Text: LETTER ORDER: Fact Discovery due by 5/22/2020. Signed by Magistrate Judge Lois H. Goodman on 3/24/2020. (jem)
Mar 23, 2020 60 Letter (2)
Docket Text: Letter from Novitium to the Hon. Lois H. Goodman, U.S.M.J., Requesting Modification of the Pre-Trial Scheduling Order. (SILVERSTEIN, DAVID)
Mar 20, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER rescheduling the Telephone Conference Call set for 3/24/2020 at 3:30 p.m. with Magistrate Judge Lois H. Goodman to 2:00 p.m. The Court will provide counsel with dial in information via email. So Ordered by Magistrate Judge Lois H. Goodman on 3/20/2020. (if, )
Mar 9, 2020 58 Transcript (116)
Docket Text: Transcript of MARKMAN HEARING held on 02/19/2020, before Judge Freda L. Wolfson. Court Reporter Vincent Russoniello (609-588-9516). 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 Court Reporter due, but not filed, by 3/30/2020. Redacted Transcript Deadline set for 4/9/2020. Release of Transcript Restriction set for 6/8/2020. (km)
Feb 28, 2020 56 Letter (2)
Docket Text: Letter from Novitium to the Hon. Lois H. Goodman, U.S.M.J., Requesting Modification of the Pre-Trial Scheduling Order. (SILVERSTEIN, DAVID)
Feb 28, 2020 57 Scheduling Order (2)
Docket Text: LETTER ORDER: Fact Discovery due by 4/24/2020. Dispositive Motions due by 9/1/2020. Signed by Magistrate Judge Lois H. Goodman on 2/28/2020. (jem)
Feb 21, 2020 55 Letter (1)
Docket Text: Letter from Taro to the Clerk of the Court re [38] Markman Opening Brief,,,, [45] Markman Response Brief,,,. (MILLER, GREGORY)
Feb 19, 2020 54 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Markman Hearing held on 2/19/2020. Opinion & Order to be filed. (Court Reporter/Recorder Vincent Russoniello.) (jmm, )
Feb 18, 2020 53 Letter (4)
Docket Text: Letter from Taro to the Hon. Freda L. Wolfson, U.S.D.J. re: reply in support of Motion to Strike re [50] Letter,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(MILLER, GREGORY)
Feb 18, 2020 53 Exhibit A (25)
Feb 18, 2020 53 Exhibit B (30)
Feb 13, 2020 52 Letter (5)
Docket Text: Letter from David H. Silverstein in Opposition to Taro's Motion to Strike re [50] Letter,,. (Attachments: # (1) Exhibit 1, # (2) Certificate of Service)(SILVERSTEIN, DAVID)
Feb 13, 2020 52 Exhibit 1 (25)
Feb 13, 2020 52 Certificate of Service (2)
Feb 11, 2020 51 Redacted Document (30)
Docket Text: REDACTION to [50] Letter,, Brief from Gregory D. Miller regarding Motion to Strike by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (MILLER, GREGORY)
Feb 4, 2020 49 Letter (1)
Docket Text: Letter from Novitium to the Hon. Wolfson Enclosing Corrected Responsive Markman Brief re [46] Markman Response Brief. (Attachments: # (1) Corrected Responsive Markman Brief)(SILVERSTEIN, DAVID)
Feb 4, 2020 49 Corrected Responsive Markman Brief (34)
Feb 3, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 3/24/2020 at 3:30 p.m. with Magistrate Judge Lois H. Goodman. Plaintiff's counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 2/3/2020. (if, )
Feb 3, 2020 48 Redacted Document (30)
Docket Text: REDACTION to [45] Markman Response Brief,,, by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Exhibit A to the Declaration of Gregory D. Miller, # (3) Exhibit B to the Declaration of Gregory D. Miller, # (4) Exhibit C to the Declaration of Gregory D. Miller, # (5) Certificate of Service)(MILLER, GREGORY)
Feb 3, 2020 48 Declaration of Gregory D. Miller (2)
Feb 3, 2020 48 Exhibit A to the Declaration of Gregory D. Miller (6)
Feb 3, 2020 48 Exhibit B to the Declaration of Gregory D. Miller (8)
Feb 3, 2020 48 Exhibit C to the Declaration of Gregory D. Miller (21)
Feb 3, 2020 48 Certificate of Service (2)
Jan 31, 2020 44 Redacted Document (7)
Docket Text: REDACTION to [41] Letter,, from the Parties to the Hon. Lois H. Goodman, U.S.M.J. re: Taro's request for issuance of letters rogatory by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Exhibit A)(MILLER, GREGORY)
Jan 31, 2020 44 Exhibit A (11)
Jan 31, 2020 46 Markman Response Brief (34)
Docket Text: MARKMAN RESPONSE BRIEF re [38] Markman Opening Brief,,,, (Attachments: # (1) Declaration of David H. Silverstein, # (2) Exhibit P, # (3) Exhibit Q, # (4) Certificate of Service)(SILVERSTEIN, DAVID)
Jan 31, 2020 46 Declaration of David H. Silverstein (2)
Jan 31, 2020 46 Exhibit P (27)
Jan 31, 2020 46 Exhibit Q (7)
Jan 31, 2020 46 Certificate of Service (2)
Jan 28, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 1/28/2020. (if, )
Jan 28, 2020 42 Order (2)
Docket Text: LETTER ORDER addressing parties' joint letter [41] regarding dispute as to issuance of Letter Rogatory. Signed by Magistrate Judge Lois H. Goodman on 01/28/2020. (Gonzalez, P)
Jan 13, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Markman Hearing set for 2/19/2020 10:00 AM in Trenton - Courtroom 5E. (jmm, )
Jan 13, 2020 40 Redacted Document (29)
Docket Text: REDACTION to [38] Markman Opening Brief,,,, by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Exhibit 1 to the Declaration of Gregory D. Miller, # (3) Exhibit 2 to the Declaration of Gregory D. Miller, # (4) Exhibit 3 to the Declaration of Gregory D. Miller, # (5) Exhibit 4 to the Declaration of Gregory D. Miller, # (6) Exhibit 5 to the Declaration of Gregory D. Miller, # (7) Exhibit 6 to the Declaration of Gregory D. Miller, # (8) Exhibit 7 to the Declaration of Gregory D. Miller, # (9) Exhibit 8 to the Declaration of Gregory D. Miller, # (10) Exhibit 9 to the Declaration of Gregory D. Miller, # (11) Exhibit 10 to the Declaration of Gregory D. Miller)(MILLER, GREGORY)
Jan 13, 2020 40 Declaration of Gregory D. Miller (4)
Jan 13, 2020 40 Exhibit 1 to the Declaration of Gregory D. Miller (17)
Jan 13, 2020 40 Exhibit 2 to the Declaration of Gregory D. Miller (46)
Jan 13, 2020 40 Exhibit 3 to the Declaration of Gregory D. Miller (27)
Jan 13, 2020 40 Exhibit 4 to the Declaration of Gregory D. Miller (27)
Jan 13, 2020 40 Exhibit 5 to the Declaration of Gregory D. Miller (5)
Jan 13, 2020 40 Exhibit 6 to the Declaration of Gregory D. Miller (57)
Jan 13, 2020 40 Exhibit 7 to the Declaration of Gregory D. Miller (173)
Jan 13, 2020 40 Exhibit 8 to the Declaration of Gregory D. Miller (15)
Jan 13, 2020 40 Exhibit 9 to the Declaration of Gregory D. Miller (6)
Jan 13, 2020 40 Exhibit 10 to the Declaration of Gregory D. Miller (163)
Jan 10, 2020 39 Markman Opening Brief (41)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration Silverstein Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Certificate of Service)(SILVERSTEIN, DAVID)
Jan 10, 2020 39 Declaration Silverstein Declaration (4)
Jan 10, 2020 39 Exhibit A (6)
Jan 10, 2020 39 Exhibit B (8)
Jan 10, 2020 39 Exhibit C (5)
Jan 10, 2020 39 Exhibit D (45)
Jan 10, 2020 39 Exhibit E (13)
Jan 10, 2020 39 Exhibit F (8)
Jan 10, 2020 39 Exhibit G (8)
Jan 10, 2020 39 Exhibit H (81)
Jan 10, 2020 39 Exhibit I (4)
Jan 10, 2020 39 Exhibit J (17)
Jan 10, 2020 39 Exhibit K (29)
Jan 10, 2020 39 Exhibit L (27)
Jan 10, 2020 39 Exhibit M (27)
Jan 10, 2020 39 Exhibit N (8)
Jan 10, 2020 39 Exhibit O (57)
Jan 10, 2020 39 Certificate of Service (2)
Dec 11, 2019 37 Statement (9)
Docket Text: STATEMENT Joint Claim Construction Statement by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Exhibit A)(MILLER, GREGORY)
Dec 11, 2019 37 Exhibit A (20)
Nov 25, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 1/28/20 at 10:00 a.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 11/25/19. (if, )
Oct 21, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting an In Person Settlement Conference for 11/21/19 at 10:00 a.m. with Magistrate Judge Lois H. Goodman. All parties with settlement authority to be present in person. Ex parte settlement positions due 5 days before the scheduled conference and not to exceed 5 pages. So Ordered by Magistrate Judge Lois H. Goodman on 10/21/19. (if, )
Oct 17, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 10/17/2019. (if, )
Oct 17, 2019 34 Answer to Counterclaim (17)
Docket Text: ANSWER to Counterclaim to Plaintiffs' First Amended Complaint by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC..(MILLER, GREGORY)
Oct 15, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER converting the Settlement Conference scheduled for 10/17/19 at 10:00 a.m. with Magistrate Judge Lois H. Goodman to a Telephone Conference. Defendant's counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 10/15/19. (if, )
Oct 11, 2019 32 Letter (1)
Docket Text: Letter from Novitium to the Hon. Lois H. Goodman, U.S.M.J., Requesting Adjournment of the Settlement Conference. (SILVERSTEIN, DAVID)
Oct 3, 2019 30 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. by NOVITIUM PHARMA, LLC.(SILVERSTEIN, DAVID)
Oct 3, 2019 31 Letter (1)
Docket Text: Letter from Plaintiffs to Judge Goodman re: Confirming Amended Complaint Filed on Consent. (MILLER, GREGORY)
Oct 2, 2019 29 Order (1)
Docket Text: LETTER ORDER granting request for an extension of the deadline for Novitium to produce ANDA product research and development documents to 10/11/2019, and extend the deadline for Plaintiffs to produce their infringement contentions to 11/20/2019. Signed by Magistrate Judge Lois H. Goodman on 10/02/2019. (jmh)
Sep 27, 2019 27 Amended Complaint (17)
Docket Text: AMENDED COMPLAINT against NOVITIUM PHARMA, LLC, filed by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC., TARO PHARMACEUTICAL INDUSTRIES LTD.. (Attachments: # (1) Exhibit A - '445 Patent, # (2) Exhibit B - '324 Patent, # (3) Exhibit C - '657 Patent, # (4) Exhibit D - '155 Patent)(MILLER, GREGORY)
Sep 27, 2019 27 Exhibit A - '445 Patent (17)
Sep 27, 2019 27 Exhibit B - '324 Patent (46)
Sep 27, 2019 27 Exhibit C - '657 Patent (27)
Sep 27, 2019 27 Exhibit D - '155 Patent (27)
Sep 27, 2019 28 Letter (2)
Docket Text: Letter from Letter from Novitium to the Hon. Lois H. Goodman, U.S.M.J., Requesting Modification to the Pre-Trial Scheduling Order. (SILVERSTEIN, DAVID)
Sep 27, 2019 27 Amended Complaint* (1)
Sep 20, 2019 26 Letter (2)
Docket Text: Letter from Taro to the Hon. Lois H. Goodman, U.S.M.J. re: Extension of the Deadline to Seek Leave to Amend the Pleadings. (MILLER, GREGORY)
Sep 16, 2019 25 Order (1)
Docket Text: LETTER ORDER granting the Defendant's request to extend the deadline for Novitium to produce ANDA product research and development documents to 9/27/2019. Signed by Magistrate Judge Lois H. Goodman on 9/16/2019. (jem)
Sep 13, 2019 24 Letter (2)
Docket Text: Letter from Novitium to the Hon. Lois H. Goodman, U.S.M.J., Requesting Modification to the Pre-Trial Scheduling Order. (SILVERSTEIN, DAVID)
Sep 12, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 9/12/2019. (if, )
Sep 9, 2019 N/A Docket Annotation (0)
Docket Text: ATTETNION COUNSEL: The Telephone Conference Call scheduled for 9/11/19 at 10:00 a.m. with Magistrate Judge Lois H. Goodman has been rescheduled to 9/12/19 at 12:00 p.m. (if, )
Sep 9, 2019 23 Order (2)
Docket Text: LETTER ORDER extending the deadline to Amend the Pleading to 9/20/2019. Signed by Magistrate Judge Lois H. Goodman on 9/9/2019. (km)
Sep 6, 2019 22 Letter (2)
Docket Text: Letter from Taro to the Hon. Lois H. Goodman, U.S.M.J., Requesting Modification to the Pre-Trial Scheduling Order. (MILLER, GREGORY)
Aug 6, 2019 21 Scheduling Order (8)
Docket Text: PRETRIAL SCHEDULING ORDER: Settlement Conference set for 10/17/2019 at 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Telephone Status Conference set for 9/11/2019 at 10:00 AM before Magistrate Judge Lois H. Goodman. Final Pretrial Conference set for 10/28/2020 at 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Any motion to Amend the Pleadings and/or Join New Parties due by 9/6/2019. Fact Discovery due by 4/3/2020. Dispositive Motions due by 8/12/2020. Signed by Magistrate Judge Lois H. Goodman on 8/06/2019. (jem, )
Jul 31, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER adjourning the Settlement Conference scheduled for 9/19/19 with Magistrate Judge Lois H. Goodman to 10/17/19 at 10:00 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 7/31/19. (if, )
Jul 15, 2019 19 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney JAMES S. RICHTER terminated. Attorney GREGORY D. MILLER for TARO PHARMACEUTICAL INDUSTRIES LTD.,GREGORY D. MILLER for TARO PHARMACEUTICAL INDUSTRIES LTD.,GREGORY D. MILLER for TARO PHARMACEUTICALS NORTH AMERICA, INC.,GREGORY D. MILLER for TARO PHARMACEUTICALS NORTH AMERICA, INC.,GREGORY D. MILLER for TARO PHARMACEUTICALS U.S.A., INC.,GREGORY D. MILLER for TARO PHARMACEUTICALS U.S.A., INC. added.. (MILLER, GREGORY)
Jul 11, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, AZIZ BURGY and RICARDO S. CAMPOSANTO, 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)
Jul 11, 2019 16 Discovery Confidentiality Order (28)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 7/11/2019. (km)
Jul 11, 2019 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Aziz Burgy to receive Notices of Electronic Filings. (SILVERSTEIN, DAVID)
Jul 11, 2019 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ricardo S. Camposanto to receive Notices of Electronic Filings. (SILVERSTEIN, DAVID)
Jul 8, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received in the amount of $ 150 as to Richard S. Camposanto, receipt number TRE103843 (km)
Jul 8, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received in the amount of $ 150 as to Aziz Burgy, receipt number TRE103844 (km)
Jun 28, 2019 15 Letter (1)
Docket Text: Letter from Winston & Strawn LLP re Proposed Discovery Confidentiality Order. (Attachments: # (1) Proposed Discovery Confidentiality Order)(RICHTER, JAMES)
Jun 28, 2019 15 Proposed Discovery Confidentiality Order (28)
Jun 26, 2019 14 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Aziz Burgy, Esq. and Ricardo S. Camposanto, Esq. Signed by Magistrate Judge Lois H. Goodman on 6/26/2019. (jem)
Jun 21, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Settlement Conference for 9/19/19 at 2:00 p.m. with Magistrate Judge Lois H. Goodman. Ex parte settlement positions due 5 days before the scheduled conference and not to exceed 5 pages. So Ordered by Magistrate Judge Lois H. Goodman on 6/21/19. (if, )
Jun 18, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $450 received as to Charles B. Klein, Jovial Wong, and Karalena M. Guerrieri receipt number TRE103413 (in-jal, )
Jun 7, 2019 12 Letter (1)
Docket Text: Letter from David H. Silverstein Regarding Application for Aziz Burgy and Ricardo Camposanto to Appear Pro Hac Vice. (Attachments: # (1) Declaration of New Jersey Counsel, # (2) Declaration of Aziz Burgy, # (3) Declaration of Ricardo S. Camposanto, # (4) Text of Proposed Order, # (5) Certificate of Service)(SILVERSTEIN, DAVID)
Jun 7, 2019 12 Declaration of New Jersey Counsel (2)
Jun 7, 2019 12 Declaration of Aziz Burgy (4)
Jun 7, 2019 12 Declaration of Ricardo S. Camposanto (3)
Jun 7, 2019 12 Text of Proposed Order (2)
Jun 7, 2019 12 Certificate of Service (2)
Jun 6, 2019 11 Order (3)
Docket Text: ORDER granting pro hac vice admission as to Charles B. Klein, Jovial Wong, and Karalena M. Guerrieri. Signed by Magistrate Judge Lois H. Goodman on 6/06/2019. (jem)
May 31, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 5/31/2019. (if, )
May 29, 2019 10 Letter (18)
Docket Text: Letter from Winston & Strawn LLP re pro hac vice admission of counsel on consent. (RICHTER, JAMES)
May 2, 2019 9 Answer to Counterclaim (12)
Docket Text: ANSWER to Counterclaim and Affirmative Defenses by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC..(RICHTER, JAMES)
Apr 12, 2019 8 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 5/31/2019 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 4/12/2019. (mps)
Apr 11, 2019 6 Answer to Complaint (24)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. by NOVITIUM PHARMA, LLC.(SILVERSTEIN, DAVID)
Apr 11, 2019 7 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by NOVITIUM PHARMA, LLC. (SILVERSTEIN, DAVID)
Mar 27, 2019 5 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. (RICHTER, JAMES)
Jan 24, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (jmh)
Jan 24, 2019 1 Exhibit A - '445 Patent (17)
Jan 24, 2019 1 Exhibit B - '324 Patent (46)
Jan 24, 2019 1 Civil Cover Sheet (1)
Jan 24, 2019 1 FORM AO120 (1)
Jan 24, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TARO PHARMACEUTICAL INDUSTRIES LTD., TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (RICHTER, JAMES)
Jan 24, 2019 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Jan 24, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to NOVITIUM PHARMA, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jmh)
Jan 24, 2019 1 Complaint* (1)
Menu