Search
Patexia Research
Case number 2:20-cv-14890

TEVA BRANDED PHARMACEUTICAL PRODUCTS R&D, INC. et al v. CIPLA LTD. > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2021 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Julien Xavier Neals for all further proceedings. Judge Madeline Cox Arleo no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 7/9/2021. (ams, )
Mar 10, 2021 36 Redacted Document (18)
Docket Text: REDACTION to [24] Memorandum in Support of Motion,, by CIPLA LTD.. (MILLER, GREGORY)
Jan 8, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated pursuant to [35] Order. (ams, )
Jan 8, 2021 35 Order (2)
Docket Text: ORDER Consolidating Cases for All Purposes; All filings going forward shall be filed in Civil Action No. 20-10172 and that Civil Action Nos. 20-14890 and 20-14833 shall be administratively terminated. Signed by Magistrate Judge Michael A. Hammer on 1/8/2021. (ams, )
Jan 8, 2021 34 proposed Order of Consolidation (2)
Jan 8, 2021 34 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. encl. proposed Order of Consolidation. (Attachments: # (1) proposed Order of Consolidation)(WALSH, LIZA)
Jan 5, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The parties are directed to file a proposed order of consolidation by the close of business on January 8, 2021. So Ordered by Magistrate Judge Michael A. Hammer on 1/5/21. (TAD)
Jan 5, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 1/5/2021. (ECR)(jqb, ) Modified on 3/12/2021 (jqb, ).
Jan 4, 2021 32 Joint Discovery Plan (26)
Jan 4, 2021 32 Joint Discovery Plan (1)
Docket Text: Joint Discovery Plan by All Plaintiffs. (Attachments: # (1) Joint Discovery Plan)(WALSH, LIZA)
Jan 4, 2021 31 Order on Motion to Seal (5)
Docket Text: ORDER granting [22] Parties Joint Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 1/4/2021. (bt, )
Dec 30, 2020 30 Text of Proposed Order (3)
Dec 30, 2020 30 Letter (3)
Docket Text: Letter from Liza M. Walsh to Hon. Michael A. Hammer. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Dec 29, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The parties shall electronically file a joint discovery plan by 1/4/2021. So Ordered by Magistrate Judge Michael A. Hammer on 12/29/2020. (jqb, )
Dec 29, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Plaintiff shall mail a tabbed copy of the complaint to the Court by 1/4/2021. So Ordered by Magistrate Judge Michael A. Hammer on 12/29/2020. (jqb, )
Dec 23, 2020 27 Order (1)
Docket Text: ORDER granting Plaintiffs and Counter Defendants request for an extension of time until 1/26/2021 to respond to Defendant and Counterclaimant's motion for judgment on the pleadings. Signed by Judge Madeline Cox Arleo on 12/23/2020. (sm)
Dec 21, 2020 26 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Madeline Cox Arleo, U.S.D.J. requesting an extension of time to respond to Defendant's Motion for Judgment on the Pleadings re [23] MOTION for Judgment on the Pleadings . (WALSH, LIZA)
Dec 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Telephone Scheduling Conference set for 1/5/2021 will be held at 11:00 a.m. before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 1/4/2021. Dial 1-888-684-8852 and access code 1456817# to join the conference call. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 12/9/2020. (jqb, )
Dec 7, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [23] MOTION for Judgment on the Pleadings . Motion set for 1/4/2021 before Judge Madeline Cox Arleo. 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. (bt, )
Dec 4, 2020 23 Certificate of Service (2)
Dec 4, 2020 23 Motion for Judgment on the Pleadings (2)
Docket Text: MOTION for Judgment on the Pleadings by CIPLA LTD.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(MILLER, GREGORY)
Dec 4, 2020 23 Text of Proposed Order (2)
Dec 3, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [22] MOTION to Seal . Motion set for 1/4/2021 before Judge Madeline Cox Arleo. 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. (qa, )
Dec 1, 2020 22 Certificate of Service (2)
Dec 1, 2020 22 Text of Proposed Order (5)
Dec 1, 2020 22 Exhibit A to the Declaration of Gregory D. Miller (5)
Dec 1, 2020 22 Declaration of Gregory D. Miller (3)
Dec 1, 2020 22 Statement in Lieu of Brief (3)
Dec 1, 2020 22 Motion to Seal (4)
Docket Text: MOTION to Seal by CIPLA LTD.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Text of Proposed Order, # (5) Certificate of Service)(MILLER, GREGORY)
Dec 1, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DAVID I. BERL, KATHRYN S. KAYALI, BEN PICOZZI and RICARDO LEYVA, 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. (bt, )
Nov 30, 2020 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ricardo Leyva to receive Notices of Electronic Filings. (WALSH, LIZA)
Nov 30, 2020 20 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ben Picozzi to receive Notices of Electronic Filings. (WALSH, LIZA)
Nov 30, 2020 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kathryn S. Kayali to receive Notices of Electronic Filings. (WALSH, LIZA)
Nov 30, 2020 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David I. Berl to receive Notices of Electronic Filings. (WALSH, LIZA)
Nov 25, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to David I. Berl, Kathryn S. Kayali, Ben Picozzi, and Ricardo Leyva $600, receipt number TRE115700 (jal )
Nov 20, 2020 17 Order (1)
Docket Text: ORDER granting Plaintiff's [16] Letter requesting for Teva's Answer to Cipla's Counterclaims D.E. [15] to be unsealed. Signed by Magistrate Judge Michael A. Hammer on 11/20/2020. (bt, )
Nov 19, 2020 16 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. requesting that the Court unseal Teva's Answer to Cipla's Counterclaims re [15] Answer to Counterclaim,,. (WALSH, LIZA)
Nov 17, 2020 15 Answer to Counterclaim (10)
Docket Text: ANSWER to Counterclaim by All Plaintiffs.(WALSH, LIZA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Nov 16, 2020 14 Order (2)
Docket Text: ORDER granting [13] Letter request for the pro hac vice admission of David I. Berl, Kathryn S. Kayali, Ben Picozzi, and Ricardo Leyva etc. Signed by Magistrate Judge Michael A. Hammer on 11/16/2020. (bt, )
Nov 2, 2020 13 Certification of Liza M. Walsh (3)
Nov 2, 2020 13 Certification of Ricardo Leyva (3)
Nov 2, 2020 13 Certification of Ben Picozzi (3)
Nov 2, 2020 13 Certification of Kathryn S. Kayali (3)
Nov 2, 2020 13 Certification of David I. Berl (3)
Nov 2, 2020 13 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of David I. Berl, # (2) Certification of Kathryn S. Kayali, # (3) Certification of Ben Picozzi, # (4) Certification of Ricardo Leyva, # (5) Certification of Liza M. Walsh, # (6) Text of Proposed Order)(WALSH, LIZA)
Nov 2, 2020 12 Certificate of Service (2)
Nov 2, 2020 12 Text of Proposed Order (3)
Nov 2, 2020 12 Declaration of Brandon G. Smith (3)
Nov 2, 2020 12 Declaration of William O. Adams (3)
Nov 2, 2020 12 Declaration of Mark Rubinshtein, Ph.D. (3)
Nov 2, 2020 12 Declaration of Joseph M. Reisman, Ph.D (3)
Nov 2, 2020 12 Declaration of William R. Zimmerman (3)
Nov 2, 2020 13 Text of Proposed Order (2)
Nov 2, 2020 12 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of William R. Zimmerman, Joseph M. Reisman Ph.D., William O. Adams, Mark Rubinshtein Ph.D., and Brandon G. Smith of for by CIPLA LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of William R. Zimmerman, # (3) Declaration of Joseph M. Reisman, Ph.D, # (4) Declaration of Mark Rubinshtein, Ph.D., # (5) Declaration of William O. Adams, # (6) Declaration of Brandon G. Smith, # (7) Text of Proposed Order, # (8) Certificate of Service)(MILLER, GREGORY)
Nov 2, 2020 12 Declaration of Gregory D. Miller (3)
Oct 28, 2020 11 Exhibit 4 (1)
Oct 28, 2020 11 Exhibit 3 (1)
Oct 28, 2020 11 Exhibit 2 (1)
Oct 28, 2020 11 Exhibit 1 (98)
Oct 28, 2020 11 Redacted Document (23)
Docket Text: REDACTION to [8] Answer to Complaint,,, Counterclaim,, by CIPLA LTD.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(MILLER, GREGORY)
Oct 28, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Scheduling Conference set for 1/5/2021 at 2:00 p.m. before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 12:00 p.m. on 1/4/2021. To join the conference call, dial 1-888-684-8852 and access code 1456817#. So Ordered by Magistrate Judge Michael A. Hammer on 10/28/2020. (jqb, )
Oct 27, 2020 9 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CIPLA LTD.. (MILLER, GREGORY)
Oct 27, 2020 7 Complaint (51)
Oct 27, 2020 7 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint) (bt, )
Oct 27, 2020 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to CIPLA LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (bt, )
Oct 26, 2020 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of NORTON (WATERFORD) LTD., TEVA BRANDED PHARMACEUTICAL PRODUCTS R&D, INC. (WALSH, WILLIAM)
Oct 26, 2020 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATELYN O'REILLY on behalf of NORTON (WATERFORD) LTD., TEVA BRANDED PHARMACEUTICAL PRODUCTS R&D, INC. (O'REILLY, KATELYN)
Oct 26, 2020 3 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TEVA BRANDED PHARMACEUTICAL PRODUCTS R&D, INC., NORTON (WATERFORD) LTD.. CIPLA LTD. waiver sent on 10/23/2020, answer due 12/22/2020. (WALSH, LIZA)
Oct 23, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Madeline Cox Arleo and Magistrate Judge Michael A. Hammer. (ak, )
Oct 23, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by NORTON (WATERFORD) LTD., TEVA BRANDED PHARMACEUTICAL PRODUCTS R&D, INC.. (WALSH, LIZA)
Oct 23, 2020 1 AO120 Form (1)
Oct 23, 2020 1 Civil Cover Sheet (1)
Oct 23, 2020 1 Exhibit A (32)
Oct 23, 2020 1 Complaint* (1)
Menu