Search
Patexia Research
Case number 2:17-cv-06714

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. et al v. MYLAN PHARAMACEUTICALS, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 30, 2019 35 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER; The four Katten lateral attorneys will not reappear or in any way represent Mylan in the above-captioned actions;Plaintiffs Valeant Pharmaceuticals International, Inc. and Salix Pharmaceuticals, Inc. will withdraw their pending Motion to Disqualify, subject to the conditions set forth in paragraphs 1 and 2; etc. Signed by Magistrate Judge Cathy L. Waldor on 6/29/2019. (sms)
Jun 5, 2018 34 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER CONSOLIDATING Civil Action No. 15-8180 (Consolidated) and Civil Action No. 17-6714 for purposes of trial only. Signed by Magistrate Judge Cathy L. Waldor on 6/4/18. (cm, )
Jun 5, 2018 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (cm, )
Jun 5, 2018 N/A Create Case Association (0)
Docket Text: Cases associated. Signed by Magistrate Judge Cathy L. Waldor on 6/4/18. (cm, )
Jun 1, 2018 33 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Cathy L. Waldor, U.S.M.J. re: Stipulation and Proposed Order Consolidating Cases for Purposes of Trial. (Attachments: # (1) Stipulation and Proposed Order Consolidating Cases for Purposes of Trial)(DENI, WILLIAM)
Jun 1, 2018 33 Stipulation and Proposed Order Consolidating Cases for Purposes of Trial (4)
Jun 1, 2018 33 Letter (1)
May 31, 2018 32 Stipulation and Order (4)
Docket Text: STIPULATED CONSENT JUDGMENT AND INJUNCTION, etc. Signed by Judge Stanley R. Chesler on 5/31/18. (cm, )
May 29, 2018 31 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to Honorable Stanley R. Chesler, U.S.D.J.. (Attachments: # (1) [Proposed] Stipulated Consent Judgment and Injunction)(DENI, WILLIAM)
May 29, 2018 31 [Proposed] Stipulated Consent Judgment and Injunction (4)
May 29, 2018 31 Letter (1)
May 24, 2018 30 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Cathy L. Waldor, U.S.M.J. re [27] Letter,,. (DENI, WILLIAM)
May 11, 2018 28 Redacted Document (3)
Docket Text: REDACTION to [27] Letter,, by All Plaintiffs. (DENI, WILLIAM)
Apr 11, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SHAOBO ZHU, JOSHUA A. WHITEHILL, NICHOLAS K. MITROKOSTAS and ELIZABETH J. HOLLAND, 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. (DD, )
Apr 10, 2018 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Shaobo Zhu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8627764.) (LATTIMORE, JASON)
Apr 10, 2018 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joshua Whitehill to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8627757.) (LATTIMORE, JASON)
Apr 10, 2018 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicholas Mitrokostas to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8627753.) (LATTIMORE, JASON)
Apr 10, 2018 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth Holland to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8627739.) (LATTIMORE, JASON)
Apr 5, 2018 22 Order (4)
Docket Text: CONSENT ORDER granting re [21] Letter Appl. for pro hac vice admission as to Elizabeth J. Holland, Esq., Nicholas K. Mitrokostas, Esq., Joshua A. Whitehill, Esq. and Shaobo Zhu, Esq. Signed by Magistrate Judge Cathy L. Waldor on 4/5/18. (DD, )
Apr 4, 2018 20 Certification of Kristi L. McIntyre, Esq. in Support of Application for Pro Hac (4)
Apr 4, 2018 20 Certification of Caitlin E. O'Connell, Esq. in Support of Application for P (4)
Apr 4, 2018 21 Main Document (1)
Docket Text: Letter from Jason B. Lattimore Requesting Permission for Counsel to Appear Pro Hac Vice. (Attachments: # (1) Declaration of New Jersey Counsel, # (2) Declaration of Elizabeth Holland, # (3) Declaration of Nicholas Mitrokostas, # (4) Declaration of Joshua Whitehill, # (5) Declaration of Shaobo Zhu, # (6) Text of Proposed Order)(LATTIMORE, JASON)
Apr 4, 2018 20 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to Honorable Cathy L. Waldor, U.S.M.J.. (Attachments: # (1) Certification of William P. Deni, Jr., Esq. in Support of Application for Pro Hac Vice Admissions, # (2) Certification of Justin J. Hasford, Esq. in Support of Application for Pro Hac Vice Admission, # (3) Certification of Megan Leinen Johns, Esq. in Support of Application for Pro Hac Vice Admission, # (4) Certification of Jessica M. Lebeis, Esq. in Support of Application for Pro Hac Vice Admission, # (5) Certification of Kristi L. McIntyre, Esq. in Support of Application for Pro Hac Vice Admission, # (6) Certification of Caitlin E. O'Connell, Esq. in Support of Application for Pro Hac Vice Admission, # (7) Text of Proposed Order)(DENI, WILLIAM)
Apr 4, 2018 21 Text of Proposed Order (4)
Apr 4, 2018 21 Declaration of Shaobo Zhu (3)
Apr 4, 2018 21 Declaration of Joshua Whitehill (3)
Apr 4, 2018 21 Declaration of Nicholas Mitrokostas (3)
Apr 4, 2018 20 Letter (1)
Apr 4, 2018 20 Certification of William P. Deni, Jr., Esq. in Support of Application for Pro Ha (3)
Apr 4, 2018 20 Certification of Justin J. Hasford, Esq. in Support of Application for Pro Hac V (4)
Apr 4, 2018 20 Certification of Megan Leinen Johns, Esq. in Support of Application for Pro Hac (4)
Apr 4, 2018 20 Certification of Jessica M. Lebeis, Esq. in Support of Application for Pro Hac V (4)
Apr 4, 2018 21 Declaration of Elizabeth Holland (3)
Apr 4, 2018 21 Declaration of New Jersey Counsel (2)
Apr 4, 2018 20 Text of Proposed Order (4)
Apr 4, 2018 21 Letter (1)
Mar 22, 2018 19 Order (3)
Docket Text: ORDER granting Pltf's proposed scheduling agreement, ( Fact Discovery due by 12/21/2018.); etc. Signed by Magistrate Judge Cathy L. Waldor on 3/22/18. (DD, )
Mar 20, 2018 18 Letter (3)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Cathy L. Waldor, U.S.M.J. re: proposed schedule. (DENI, WILLIAM)
Mar 12, 2018 17 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER that Civil Action Nos. 2:17-6714 (SRC) (CLW) and 2:17-7206 (SRC) (CLW)-are hereby consolidated for all purposes, including trial. The Clerk shall close Civil Action No. 2:17-7206 (SRC) (CLW), which is consolidated into Civil Action No. 2:17-6714 (SRC) (CLW). The HIPAA Qualified Protective Order dated July 22, 2016 (Dkt. No. 41) and the Stipulated Discovery Confidentiality Order dated August 23, 2016 (Dkt. No. 49) from Civil Action No. 2:15-8180 (SRC) (CLW) shall extend and apply to the newly consolidated action, Civil Action No. 2:17-6714 (SRC) CLW) (consolidated), to the same extent that they apply to Civil Action No. 2:15-8180 (SRC) (CLW). Signed by Magistrate Judge Cathy L. Waldor on 3/12/18. (DD, )
Mar 9, 2018 16 Stipulation (5)
Docket Text: STIPULATION and [Proposed] Order Consolidating Cases for All Purposes by PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, INC., WYETH LLC. (DENI, WILLIAM)
Feb 22, 2018 15 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Cathy L. Waldor, U.S.M.J. re: Joint Discovery Plan. (DENI, WILLIAM)
Feb 22, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: telephonic Initial Pretrial Conference held on 2/22/2018. (tjg, )
Jan 26, 2018 N/A Order (0)
Jan 24, 2018 N/A Order (0)
Dec 29, 2017 N/A Order (0)
Dec 29, 2017 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Dec 22, 2017 11 Answer to Amended Complaint (27)
Dec 22, 2017 11 Statement Corporate Disclosure Statement (2)
Dec 22, 2017 11 Certificate of Service (2)
Dec 22, 2017 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by AMY DANIELLE LURIA on behalf of MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARAMACEUTICALS, INC. (LURIA, AMY)
Dec 22, 2017 11 Main Document (27)
Docket Text: ANSWER to Amended Complaint by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARAMACEUTICALS, INC.. (Attachments: # (1) Statement Corporate Disclosure Statement, # (2) Certificate of Service)(LURIA, AMY)
Dec 7, 2017 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by VALEANT PHARMACEUTICALS INTERNATIONAL, INC., PROGENICS PHARMACEUTICALS, INC., WYETH LLC, SALIX PHARMACEUTICALS, INC.. All Defendants. (DENI, WILLIAM)
Sep 18, 2017 7 Amended Complaint* (1)
Sep 18, 2017 8 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by WYETH LLC identifying PFIZER, INC. as Corporate Parent.. (DENI, WILLIAM)
Sep 18, 2017 7 Exhibit B (55)
Sep 18, 2017 7 Exhibit A (31)
Sep 18, 2017 7 Amended Complaint (18)
Sep 18, 2017 7 Main Document (18)
Docket Text: AMENDED COMPLAINT against MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARAMACEUTICALS, INC., filed by VALEANT PHARMACEUTICALS INTERNATIONAL, INC., PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., WYETH LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(DENI, WILLIAM)
Sep 8, 2017 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, INC. (LOWER, J.)
Sep 8, 2017 5 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by PROGENICS PHARMACEUTICALS, INC. identifying Federated Investors, Inc. as Corporate Parent.. (DENI, WILLIAM)
Sep 8, 2017 4 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SALIX PHARMACEUTICALS, INC. identifying Salix Pharmaceuticals, Ltd., Valeant Pharmaceuticals International, Biovail Americas Corp., V-Bac Holdings Corp., Valeant Canada LP, and Valeant Pharmaceuticals International, Inc. as Corporate Parent.. (DENI, WILLIAM)
Sep 8, 2017 3 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by VALEANT PHARMACEUTICALS INTERNATIONAL, INC.. (DENI, WILLIAM)
Sep 1, 2017 2 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARAMACEUTICALS, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *John Reilly* (jr)
Sep 1, 2017 1 Main Document (14)
Docket Text: COMPLAINT against MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARAMACEUTICALS, INC. ( Filing and Admin fee $ 400 receipt number 0312-8065090), filed by VALEANT PHARMACEUTICALS INTERNATIONAL, INC., PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) L. Civ. R. 11.2 Certification, # (4) L. Civ. R. 10.1 Statement)(DENI, WILLIAM)
Sep 1, 2017 1 L. Civ. R. 10.1 Statement (2)
Sep 1, 2017 1 L. Civ. R. 11.2 Certification (2)
Sep 1, 2017 1 Exhibit A (31)
Sep 1, 2017 1 Civil Cover Sheet (1)
Sep 1, 2017 1 Complaint (14)
Sep 1, 2017 1 Complaint* (1)
Sep 1, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (jr)
Menu