Search
Patexia Research
Case number 2:18-cv-04225

TARO PHARMACEUTICALS U.S.A., INC. et al v. LUPIN LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 112 Motion to Seal Document (3)
Jul 8, 2020 N/A Status Conference (0)
Jul 8, 2020 101 Motion to Seal (4)
Jul 8, 2020 N/A Status Conference (0)
Jul 8, 2020 84 Motion for Summary Judgment (4)
Jul 8, 2020 N/A Status Conference (0)
Jul 8, 2020 78 Motion to Seal (3)
Jul 8, 2020 N/A Status Conference (0)
Jul 8, 2020 N/A Status Conference (0)
Jul 8, 2020 50 Motion to Seal (3)
Jul 8, 2020 43 Motion to Seal (3)
Jul 8, 2020 31 Motion for TRO (3)
Sep 20, 2019 122 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 YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA)
Aug 8, 2019 120 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (MILLER, GREGORY)
Aug 8, 2019 121 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER of Dismissal re [120] Stipulation. etc. Signed by Judge John Michael Vazquez on 8/8/2019. (dam, )
Jul 23, 2019 119 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of LUPIN ATLANTIS HOLDING SA, LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. (KLEINER, YEVGENIA)
Jun 27, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the telephone conference before the Undersigned on 6/28/19 is hereby rescheduled to July 9, 2019 at 11:00 a.m. The same requirements stated in the Court's prior order apply.Ordered by Magistrate Judge Mark Falk on 6/27/19.(LM, )
Jun 24, 2019 117 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Mark Falk on 6/24/2019. (as, )
Jun 21, 2019 116 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 CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA)
May 31, 2019 N/A Order (0)
May 24, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Status Conference via telephone held on 5/24/2019. (Court Reporter/Recorder NONE.) (LM, )
May 24, 2019 113 Order on Motion to Seal (10)
Docket Text: ORDER granting [101] Motion to Seal. Signed by Magistrate Judge Mark Falk on 5/24/2019. (as, )
May 24, 2019 114 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [112] MOTION to Seal Document [103] Letter. Signed by Magistrate Judge Mark Falk on 5/24/2019. (as, )
May 10, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [112] Plaintiff's MOTION to Seal Document. Motion set for 6/3/2019 before Judge John Michael Vazquez. 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. (dam, )
May 9, 2019 112 Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4) (2)
May 9, 2019 112 Declaration of Gregory D. Miller (3)
May 9, 2019 112 Exhibit A to the Declaration of Gregory D. Miller (29)
May 9, 2019 112 Exhibit B to the Declaration of Gregory D. Miller (9)
May 9, 2019 112 Text of Proposed Order (4)
May 9, 2019 112 Certificate of Service (2)
May 9, 2019 112 Main Document (3)
Docket Text: MOTION to Seal Document [103] Letter,, by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
May 8, 2019 111 Letter (2)
Docket Text: Letter from the Parties re Resolution of Discovery Disputes and Request to Cancel May 10, 2019 Conference. (MILLER, GREGORY)
May 3, 2019 109 Redacted Document (3)
May 3, 2019 109 Exhibit A (9)
May 3, 2019 109 Exhibit B (31)
May 3, 2019 109 Exhibit C (1)
May 3, 2019 110 Order (2)
Docket Text: ORDER regarding order deadlines. Signed by Magistrate Judge Mark Falk on 5/2/2019. (ld, )
May 3, 2019 109 Main Document (3)
Docket Text: REDACTION to [103] Letter,, by All Defendants. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(SAVERIANO, CHRISTINA)
May 2, 2019 108 Scheduling Order (1)
Docket Text: ORDER that there shall be an IN-PERSON Conference set for 5/10/2019 10:00 AM before Magistrate Judge Mark Falk at the United States Post Office & Courthouse, 1 Federal Square, Room 457, Newark, New Jersey. etc. Signed by Magistrate Judge Mark Falk on 5/2/2019. (dam, )
May 1, 2019 107 Letter (2)
Docket Text: Letter from the parties regarding revision to Scheduling Order. (SAVERIANO, CHRISTINA)
Apr 30, 2019 105 Order (2)
Docket Text: ORDER granting [104] Plaintiff's Letter requesting a one-week extension until 5/3/2019 to file a redacted version of D.E. [103]. etc. Signed by Magistrate Judge Mark Falk on 4/30/2019. (dam, )
Apr 30, 2019 106 Letter (6)
Docket Text: Letter from Taro to the Hon. Mark Falk, U.S.M.J. seeking order to compel Lupin to designate 30(b)(6) witness. (MILLER, GREGORY)
Apr 26, 2019 104 Letter (2)
Docket Text: Letter from Taro to the Hon. Mark Falk, U.S.M.J. requesting extension of the deadline to file a redacted version of D.E. 103. (MILLER, GREGORY)
Mar 18, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 14, 2019 101 Text of Proposed Order (10)
Mar 14, 2019 101 Certification (4)
Mar 14, 2019 101 Index (10)
Mar 14, 2019 102 Redacted Document (24)
Docket Text: REDACTION to [89] Brief in Opposition to Motion,,,, by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (MILLER, GREGORY)
Mar 14, 2019 101 Main Document (4)
Docket Text: Consent MOTION to Seal DE 85, 89, 91 and 94 by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification, # (3) Index)(SAVERIANO, CHRISTINA)
Mar 12, 2019 100 Opinion (5)
Docket Text: LETTER OPINION & ORDER granting Plaintiff's application to compel. Signed by Magistrate Judge Mark Falk on 3/12/2019. (ys, )
Mar 11, 2019 99 Redacted Document (2)
Mar 11, 2019 99 Plaintiffs' Proposed Sur-Reply Memorandum of Law (9)
Mar 11, 2019 99 Main Document (2)
Docket Text: REDACTION to [94] Letter,, by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Plaintiffs' Proposed Sur-Reply Memorandum of Law)(MILLER, GREGORY)
Mar 7, 2019 98 Letter (2)
Docket Text: Letter from Lupin to Judge Vazquez re [94] Letter,,. (ABRAHAM, ERIC)
Mar 6, 2019 97 Order (1)
Docket Text: ORDER granting letter request to extend the deadline to file the redacted version of Plaintiff's request to file a a Sur-reply to 3/11/2019 re [84] MOTION for Summary Judgment Signed by Magistrate Judge Mark Falk on 3/6/2019. (ys, ) Modified on 3/7/2019 (ys, ).
Mar 5, 2019 96 Letter (1)
Docket Text: Letter from Lupin requesting extension of deadline to file redacted filing re [94] Letter,,. (SAVERIANO, CHRISTINA)
Mar 4, 2019 95 Order (1)
Docket Text: ORDER granting [90] Defendants' Letter requesting that the deadline to file the redacted version of the Plaintiff's Opposition to Lupin's Motion for Summary Judgment be extended up to and including 2/26/2019. Signed by Magistrate Judge Mark Falk on 3/4/2019. (dam, )
Feb 26, 2019 93 Redacted Document (24)
Feb 26, 2019 92 Redacted Document (15)
Docket Text: REDACTION to [91] Reply Brief to Opposition to Motion,, by All Defendants. (SAVERIANO, CHRISTINA)
Feb 26, 2019 93 Declaration of Gregory D. Miller (3)
Feb 26, 2019 93 Exhibit A to the Declaration of Gregory D. Miller (1)
Feb 26, 2019 93 Exhibit B to the Declaration of Gregory D. Miller (1)
Feb 26, 2019 93 Exhibit C to the Declaration of Gregory D. Miller (127)
Feb 26, 2019 93 Exhibit D to the Declaration of Gregory D. Miller (1)
Feb 26, 2019 93 Exhibit E to the Declaration of Gregory D. Miller (1)
Feb 26, 2019 93 Exhibit F to the Declaration of Gregory D. Miller (3)
Feb 26, 2019 93 Certificate of Service (2)
Feb 26, 2019 93 Main Document (24)
Docket Text: REDACTION to [89] Brief in Opposition to Motion,,,, by 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) Exhibit D to the Declaration of Gregory D. Miller, # (6) Exhibit E to the Declaration of Gregory D. Miller, # (7) Exhibit F to the Declaration of Gregory D. Miller, # (8) Certificate of Service)(MILLER, GREGORY)
Feb 20, 2019 90 Letter (1)
Docket Text: Letter from the parties to extend deadline to file redacted documents re [89] Brief in Opposition to Motion,,,,. (SAVERIANO, CHRISTINA)
Jan 30, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jan 30, 2019 88 Order (1)
Docket Text: ORDER that the return date of Defendants' Motion for Summary Judgment is extended from 2/19/2019 to 3/4/2019. Signed by Judge John Michael Vazquez on 1/30/2019. (sm)
Jan 25, 2019 87 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 re [84] MOTION for Summary Judgment . (MILLER, GREGORY)
Jan 24, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jan 24, 2019 86 Redacted Document (17)
Jan 24, 2019 86 Declaration (5)
Jan 24, 2019 86 Exhibit A (28)
Jan 24, 2019 86 Exhibit B (26)
Jan 24, 2019 86 Exhibit C (11)
Jan 24, 2019 86 Exhibit D (1)
Jan 24, 2019 86 Exhibit E (1)
Jan 24, 2019 86 Exhibit F (3)
Jan 24, 2019 86 Exhibit G (38)
Jan 24, 2019 86 Exhibit H (54)
Jan 24, 2019 86 Exhibit I (10)
Jan 24, 2019 86 Exhibit J (16)
Jan 24, 2019 86 Exhibit K (16)
Jan 24, 2019 86 Exhibit L (18)
Jan 24, 2019 86 Exhibit M (14)
Jan 24, 2019 86 Exhibit N (4)
Jan 24, 2019 86 Exhibit O (13)
Jan 24, 2019 86 Exhibit P (9)
Jan 24, 2019 86 Exhibit Q (11)
Jan 24, 2019 86 Exhibit R (11)
Jan 24, 2019 86 Exhibit S (16)
Jan 24, 2019 86 Exhibit T (9)
Jan 24, 2019 86 Exhibit U (1)
Jan 24, 2019 86 Exhibit V (3)
Jan 24, 2019 86 Exhibit W (3)
Jan 24, 2019 86 Exhibit X (5)
Jan 24, 2019 86 Main Document (17)
Docket Text: REDACTION to [85] Brief in Support of Motion,,,, by All Defendants. (Attachments: # (1) 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) Exhibit P, # (18) Exhibit Q, # (19) Exhibit R, # (20) Exhibit S, # (21) Exhibit T, # (22) Exhibit U, # (23) Exhibit V, # (24) Exhibit W, # (25) Exhibit X)(SAVERIANO, CHRISTINA)
Jan 23, 2019 84 Text of Proposed Order (1)
Jan 23, 2019 84 Main Document (4)
Docket Text: MOTION for Summary Judgment by All Defendants. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Jan 15, 2019 83 Order (1)
Docket Text: ORDER granting Defendants Lupin's [80] Letter request for a deadline extension to file a redacted version of the Plaintiff's 1/7/2019 [79] Letter up to and including 1/11/2019. Signed by Magistrate Judge Mark Falk on 1/15/2019. (gl, )
Jan 11, 2019 N/A Status Conference (0)
Jan 11, 2019 81 Letter (1)
Docket Text: Letter from Taro to the Clerk of the Court re Unsealing Document re [79] Letter,,. (MILLER, GREGORY)
Jan 11, 2019 82 Order (2)
Docket Text: ORDER granting Defendants request for leave to file a motion for summary judgement, D.E. 64, etc. Signed by Judge John Michael Vazquez on 1/11/2019. (gl, )
Jan 10, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jan 8, 2019 80 Letter (1)
Docket Text: Letter from Lupin requesting extension of deadline to file redacted document re [79] Letter,,. (SAVERIANO, CHRISTINA)
Jan 7, 2019 78 Text of Proposed Order (8)
Jan 7, 2019 78 Declaration (3)
Jan 7, 2019 78 Index (8)
Jan 7, 2019 78 Main Document (3)
Docket Text: Consent MOTION to Seal DE 64, 68 and 71 by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Declaration, # (3) Index)(SAVERIANO, CHRISTINA)
Jan 3, 2019 77 Order (1)
Docket Text: ORDER rescheduling the phone conference regarding requests for leave to file summary judgment motions for 1/11/2019 at 2:00 PM. Defense counsel shall initiate the call and provide dial-in information to counsel and the Court. Signed by Judge John Michael Vazquez on 1/3/19. (ro, )
Jan 2, 2019 N/A Order (0)
Jan 2, 2019 76 Letter (1)
Docket Text: Letter from Lupin to Judge Vazquez requesting adjournment of telephone conference re [75] Order,. (SAVERIANO, CHRISTINA)
Dec 28, 2018 74 Redacted Document (4)
Dec 28, 2018 74 Plaintiffs' Response to Statement of Material Facts Not in Dispute (12)
Dec 28, 2018 74 Certificate of Service (2)
Dec 28, 2018 74 Main Document (4)
Docket Text: REDACTION to [68] Letter,, to the Hon. John Michael Vazquez, U.S.D.J. Opposing Leave to Move for Summary Judgment by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Plaintiffs' Response to Statement of Material Facts Not in Dispute, # (2) Certificate of Service)(MILLER, GREGORY)
Dec 27, 2018 N/A Order (0)
Dec 26, 2018 72 Redacted Document (2)
Docket Text: REDACTION to [71] Letter, by LUPIN ATLANTIS HOLDING SA, LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (ABRAHAM, ERIC)
Dec 19, 2018 70 Order (1)
Docket Text: ORDER granting Defendant's request to file the redacted version of Plaintiff's 12/17/2018 letter opposing leave to move for summary judgment and plaintiff's response to statement of material facts not in dispute be extended to 12/28/2018. Signed by Magistrate Judge Mark Falk on 12/19/2018. (sm)
Dec 18, 2018 69 Letter (1)
Docket Text: Letter from Lupin to Judge Falk seeking extension to file redacted document. (SAVERIANO, CHRISTINA)
Dec 6, 2018 67 Order (2)
Docket Text: ORDER granting Plaintiff Taro Pharmaceuticals USA's [66] Letter request for an extension to file its letter in opposition to 12/17/2018, etc. Signed by Judge John Michael Vazquez on 12/6/2018. (gl, )
Dec 4, 2018 66 Letter (2)
Docket Text: Letter from Taro to the Hon. John Michael Vazquez, U.S.D.J. re [64] Letter,,. (MILLER, GREGORY)
Nov 30, 2018 65 Redacted Document (4)
Nov 30, 2018 65 Statement of Undisputed Facts (28)
Nov 30, 2018 65 Main Document (4)
Docket Text: REDACTION to [64] Letter,, by All Defendants. (Attachments: # (1) Statement of Undisputed Facts)(ABRAHAM, ERIC)
Nov 19, 2018 63 Order (4)
Docket Text: STIPULATION AND ORDER regarding deadlines related to claim construction, etc. Signed by Magistrate Judge Mark Falk on 11/19/2018. (sm)
Nov 12, 2018 62 Letter (4)
Docket Text: Letter from Lupin to Judge Falk re [59] Letter,,. (SAVERIANO, CHRISTINA)
Nov 2, 2018 61 Letter (1)
Nov 2, 2018 61 Text of Proposed Order (4)
Nov 2, 2018 61 Main Document (1)
Docket Text: Letter from the parties enclosed Stipulation and Proposed Order. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Oct 29, 2018 60 Letter (1)
Docket Text: Letter from Taro to the Clerk of the Court re Unsealing Document re [59] Letter,,. (MILLER, GREGORY)
Oct 12, 2018 58 Answer to Amended Complaint (29)
Docket Text: ANSWER to Amended Complaint by All Defendants.(SAVERIANO, CHRISTINA)
Sep 28, 2018 57 Amended Complaint (23)
Sep 28, 2018 57 Exhibit A (28)
Sep 28, 2018 57 Exhibit B (26)
Sep 28, 2018 57 Certificate of Service (2)
Sep 28, 2018 57 Main Document (23)
Docket Text: AMENDED COMPLAINT against LUPIN ATLANTIS HOLDING SA, LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC., filed by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certificate of Service)(MILLER, GREGORY)
Sep 28, 2018 57 Amended Complaint* (1)
Sep 26, 2018 55 Order on Motion to Seal (6)
Docket Text: ORDER granting Defendants' [50] Motion to Seal, etc. Signed by Magistrate Judge Mark Falk on 9/24/2018. (sm)
Sep 26, 2018 56 Order (2)
Docket Text: ORDER granting Taro's request to file its first amended complaint within 3 days after entry of this order. Signed by Magistrate Judge Mark Falk on 9/26/2018. (sm)
Sep 19, 2018 54 Letter (2)
Sep 19, 2018 54 Exhibit 1 (28)
Sep 19, 2018 54 Main Document (2)
Docket Text: Letter from Taro to the Hon. Mark Falk, U.S.M.J.. (Attachments: # (1) Exhibit 1)(MILLER, GREGORY)
Sep 13, 2018 N/A Status Conference (0)
Sep 10, 2018 N/A Order (0)
Sep 4, 2018 52 Letter (2)
Docket Text: Letter re [47] Letter,,. (SAVERIANO, CHRISTINA)
Aug 29, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Aug 29, 2018 50 Text of Proposed Order (6)
Aug 29, 2018 50 Certification (3)
Aug 29, 2018 50 Index (1)
Aug 29, 2018 51 Redacted Document (3)
Aug 29, 2018 51 Exhibit A (16)
Aug 29, 2018 51 Exhibit B (4)
Aug 29, 2018 50 Main Document (3)
Docket Text: Consent MOTION to Seal DE 47 by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification, # (3) Index)(SAVERIANO, CHRISTINA)
Aug 29, 2018 51 Main Document (3)
Docket Text: REDACTION to [47] Letter,, re: Application to Compel Discovery Responses by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(MILLER, GREGORY)
Aug 24, 2018 48 Letter (1)
Docket Text: Letter from Defendants to Judge Falk re [47] Letter,,. (SAVERIANO, CHRISTINA)
Aug 24, 2018 49 Letter (1)
Docket Text: Letter from Lupin requesting extension of time to file redacted version of sealed letter re [47] Letter,,. (SAVERIANO, CHRISTINA)
Aug 21, 2018 46 Scheduling Order (5)
Docket Text: SCHEDULING ORDER: Telephone Status Conference set for 10/24/2018 10:30 AM. Plaintiff shall initiate. In-Person Status Conference set for 12/4/2018 10:00 AM. Telephone Status Conference set for 2/26/2018 11:00 AM. Plaintiff shall initiate. In-Person Status Conference set for 5/24/2019 10:00 AM. Amended Pleadings due by 5/31/2018. Fact Discovery due by 6/17/2019, etc. Signed by Magistrate Judge Mark Falk on 8/21/2018. (sm)
Aug 9, 2018 45 Order on Motion to Seal (6)
Docket Text: ORDER granting defendant's [43] Motion to Seal portions of the Confidential Letter, etc. Signed by Magistrate Judge Mark Falk on 8/8/2018. (sm)
Aug 8, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Aug 8, 2018 44 Letter (1)
Aug 8, 2018 44 Joint Proposed Discovery Plan (9)
Aug 8, 2018 44 Main Document (1)
Docket Text: Letter from the Parties to the Hon. Mark Falk, U.S.M.J. enclosing Joint Proposed Discovery Plan re [42] Order,,,. (Attachments: # (1) Joint Proposed Discovery Plan)(MILLER, GREGORY)
Aug 7, 2018 43 Text of Proposed Order (6)
Aug 7, 2018 43 Certification (3)
Aug 7, 2018 43 Index (2)
Aug 7, 2018 43 Main Document (3)
Docket Text: Consent MOTION to Seal D.E. 35 by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification, # (3) Index)(SAVERIANO, CHRISTINA)
Aug 3, 2018 N/A Order (0)
Jul 31, 2018 N/A Order (0)
Jul 30, 2018 40 Letter (1)
Docket Text: Letter from Taro to the Hon. John Michael Vazquez, U.S.D.J. re [36] Order on Motion for TRO,. (MILLER, GREGORY)
Jul 27, 2018 38 Redacted Document (7)
Docket Text: REDACTION to [35] Letter,, by All Defendants. (ABRAHAM, ERIC)
Jul 27, 2018 39 Letter (1)
Docket Text: Letter from Taro to the Hon. Mark Falk, U.S.M.J. re [32] Memorandum in Support of Motion,,,,,. (MILLER, GREGORY)
Jul 26, 2018 N/A Order (0)
Jul 26, 2018 34 Letter (1)
Docket Text: Letter from Taro to the Hon. John Michael Vazquez, U.S.D.J. re [33] Order,. (MILLER, GREGORY)
Jul 26, 2018 36 Order on Motion for TRO (2)
Docket Text: ORDER denying [31] Motion for TRO; that Defendants shall post their letter opposition, dated July 26, 2018, to the docket; that as to Plaintiffs' motion for a preliminary injunction, the following schedule shall apply: Plaintiffs shall file any supplemental briefing by July 30, 2018; Defendants shall file any opposition by August 6, 2018;etc. Signed by Judge John Michael Vazquez on 7/26/2018. (ld, )
Jul 26, 2018 37 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge John Michael Vazquez: Motion Hearing held on 7/26/2018 re [31] MOTION for Temporary Restraining Order filed by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. Denied. (Court Reporter/Recorder John Stone.) (ro, )
Jul 25, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Susan E. Morrison, Esq. (receipt number NEW036997); Betty Chen, Esq.(receipt number NEW03699) and Christopher O. Green, Esq. (receipt number NEW037000); amount paid $ 450. (sms)
Jul 25, 2018 31 Text of Proposed Order (4)
Jul 25, 2018 31 Certificate of Service (2)
Jul 25, 2018 31 Main Document (3)
Docket Text: MOTION for Temporary Restraining Order by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(MILLER, GREGORY)
Jul 19, 2018 29 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GENE Y. KANG on behalf of TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. (KANG, GENE)
Jul 19, 2018 30 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. (GABAY, JENNA)
Jul 12, 2018 28 Discovery Confidentiality Order (28)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Mark Falk on 7/12/2018. (sm)
Jul 11, 2018 27 Letter (1)
Jul 11, 2018 27 Text of Proposed Order (28)
Jul 11, 2018 27 Main Document (1)
Docket Text: Letter from Taro enclosing proposed DCO. (Attachments: # (1) Text of Proposed Order)(MILLER, GREGORY)
Jun 28, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Initial Pretrial Conference held on 6/28/2018 (Sealed). (CD #ECR.) (LM, )
Jun 25, 2018 26 Joint Discovery Plan (19)
Jun 25, 2018 26 Exhibit A (8)
Jun 25, 2018 26 Exhibit B (3)
Jun 25, 2018 26 Letter to Court Enclosing Joint Proposed Discovery Plan (1)
Jun 25, 2018 26 Main Document (19)
Docket Text: Joint Discovery Plan by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Letter to Court Enclosing Joint Proposed Discovery Plan)(MILLER, GREGORY)
Jun 21, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TIMOTHY F. PETERSON, KEITH D. PARR, NINA VACHHANI and DAVID B. ABRAMOWITZ, 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. (sms)
Jun 21, 2018 25 Order (3)
Docket Text: ORDER granting [20] Application/Petition for a Pro Hac Vice Admission of Christopher O. Green, Esq., etc. Signed by Magistrate Judge Mark Falk on 06/21/2018. (ek)
Jun 20, 2018 N/A Pro Hac Vice Fee Received (0)
Jun 20, 2018 21 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Timothy F. Peterson, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jun 20, 2018 22 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Keith D. Parr, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jun 20, 2018 23 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Nina Vachhani, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jun 20, 2018 24 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice David Abramowitz, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jun 19, 2018 20 Application/Petition (1)
Jun 19, 2018 20 Declaration of Gregory D. Miller (3)
Jun 19, 2018 20 Declaration of Christopher O. Green (4)
Jun 19, 2018 20 Text of Proposed Order (3)
Jun 19, 2018 20 Certificate of Service (2)
Jun 19, 2018 20 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Christopher O. Green for by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Christopher O. Green, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
Jun 4, 2018 19 Answer to Complaint (30)
Docket Text:CORRECTED DOCUMENT-addition of signature to page 33 is the only change to the Answer filed on May 22, 2018 (D.E. 12) ANSWER to Complaint by All Defendants.(SAVERIANO, CHRISTINA)
May 31, 2018 18 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSION OF COUNSEL for Keith D. Parr, Esq., David Abramowitz, Esq., Nina Vachhani, Esq. and Timothy F. Peterson, Esq., are to make payment of $150.00 on admission payable to Clerk, United States District Court, are to make payment to the New Jersey Lawyers' Fund for Client Protection, etc. Signed by Magistrate Judge Mark Falk on 5/31/2018. (sm)
May 30, 2018 16 Application/Petition (1)
May 30, 2018 16 Text of Proposed Order (2)
May 30, 2018 16 Certification C. Saveriano (2)
May 30, 2018 16 Declaration K. Parr (5)
May 30, 2018 16 Declaration D. Abramowitz (4)
May 30, 2018 16 Declaration N. Vachhani (3)
May 30, 2018 16 Declaration T. Peterson (4)
May 30, 2018 17 Order (2)
Docket Text: ORDER: Initial Conference set for 6/28/2018 at 11:00 AM in Newark - Courtroom 9 before Magistrate Judge Mark Falk. Signed by Magistrate Judge Mark Falk on 5/30/18. (LM, )
May 30, 2018 16 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission for by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification C. Saveriano, # (3) Declaration K. Parr, # (4) Declaration D. Abramowitz, # (5) Declaration N. Vachhani, # (6) Declaration T. Peterson)(SAVERIANO, CHRISTINA)
May 22, 2018 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of LUPIN ATLANTIS HOLDING SA, LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. (ABRAHAM, ERIC)
May 22, 2018 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of LUPIN ATLANTIS HOLDING SA, LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. (SAVERIANO, CHRISTINA)
May 22, 2018 12 Answer to Complaint (30)
Docket Text: ANSWER to Complaint by All Defendants.(SAVERIANO, CHRISTINA)
May 22, 2018 13 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by LUPIN LIMITED. (SAVERIANO, CHRISTINA)
May 22, 2018 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by LUPIN PHARMACEUTICALS, INC.. (SAVERIANO, CHRISTINA)
May 22, 2018 15 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by LUPIN ATLANTIS HOLDING SA. (SAVERIANO, CHRISTINA)
May 17, 2018 9 Order (3)
Docket Text: ORDER that Betty Chen and Susan E. Morrison are admitted pro hac vice. Ordered that Betty Chen and Susan E. Morrison make payment to the New Jersey Lawyers Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and Local Civil Rule 101.1(c)(2) for any year in which they represent a client in a matter pending before this Court and make payment of $150.00 to the Clerk, United States District Court, etc. Signed by Magistrate Judge Mark Falk on 5/17/2018. (sm)
May 16, 2018 8 Application/Petition (1)
May 16, 2018 8 Declaration of Gregory D. Miller (3)
May 16, 2018 8 Declaration of Betty Chen (3)
May 16, 2018 8 Declaration of Susan E. Morrison (3)
May 16, 2018 8 Text of Proposed Order (3)
May 16, 2018 8 Certificate of Service (2)
May 16, 2018 8 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Betty Chen and Susan E. Morrison for by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Betty Chen, # (3) Declaration of Susan E. Morrison, # (4) Text of Proposed Order, # (5) Certificate of Service)(MILLER, GREGORY)
Apr 11, 2018 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TARO PHARMACEUTICALS U.S.A., INC., TARO PHARMACEUTICALS NORTH AMERICA, INC.. LUPIN ATLANTIS HOLDING SA waiver sent on 4/4/2018, answer due 6/4/2018. (MILLER, GREGORY)
Apr 11, 2018 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TARO PHARMACEUTICALS U.S.A., INC., TARO PHARMACEUTICALS NORTH AMERICA, INC.. LUPIN LIMITED waiver sent on 4/4/2018, answer due 6/4/2018. (MILLER, GREGORY)
Apr 11, 2018 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TARO PHARMACEUTICALS U.S.A., INC., TARO PHARMACEUTICALS NORTH AMERICA, INC.. LUPIN PHARMACEUTICALS, INC. waiver sent on 4/4/2018, answer due 6/4/2018. (MILLER, GREGORY)
Mar 27, 2018 N/A QC - Attorney Case Opening (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Cause of Action modified to 35:271 Patent Infringement. The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (dam, )
Mar 27, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to LUPIN ATLANTIS HOLDING SA, LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Donato Marucci* (dam, )
Mar 27, 2018 4 AO120 Patent/Trademark Form (1)
Mar 27, 2018 4 Complaint (23)
Mar 27, 2018 4 Exhibit A (28)
Mar 27, 2018 4 Exhibit B (26)
Mar 27, 2018 4 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A, # (3) Exhibit B) (dam, )
Mar 26, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge John Michael Vazquez and Magistrate Judge Mark Falk added. (eu, )
Mar 23, 2018 1 Complaint (23)
Mar 23, 2018 1 Exhibit A (28)
Mar 23, 2018 1 Exhibit B (26)
Mar 23, 2018 1 Civil Cover Sheet (2)
Mar 23, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. identifying TARO PHARMACEUTICAL INDUSTRIES LTD. as Corporate Parent. (MILLER, GREGORY) Modified on 3/27/2018 (dam).
Mar 23, 2018 1 Main Document (23)
Docket Text: COMPLAINT against LUPIN ATLANTIS HOLDING SA, LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. ( Filing and Admin fee $ 400 receipt number 0312-8577694) with JURY DEMAND, filed by TARO PHARMACEUTICALS U.S.A., INC., TARO PHARMACEUTICALS NORTH AMERICA, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet)(MILLER, GREGORY)
Mar 23, 2018 1 Complaint* (1)
Menu