Search
Patexia Research
Case number 3:18-cv-14305

VALEANT PHARMACEUTICALS NORTH AMERICA LLC et al v. MYLAN PHARMACEUTICALS INC. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 8, 2022 54 Notice of Appeal* (1)
Mar 25, 2021 64 Order (5)
Docket Text: STIPULATION AND ORDER dismissing Civil Action No. 18-14305, Civil Action No. 19-8233, and Civil Action No. 20-2749 without prejudice. Signed by Judge Brian R. Martinotti on 03/25/2021. (jdb)
Feb 25, 2021 63 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Peter G. Sheridan: Telephone Conference held on 2/25/2021. (Court Reporter/Recorder Frank Gable.) (dh, )
Feb 17, 2021 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Telephone Status Conference Re: Mandate Order [Ecf 62] set for 2/25/2021 at 12:00 PM before Judge Peter G. Sheridan. (Dial in number 888-684-8852 Code 1757868#). (dh, )
Feb 4, 2021 N/A Docket Annotation (0)
Docket Text: Pursuant to [62] Mandate of the USCA-Federal Circuit, the Order of the USDC entered on 8/14/20219 is affirmed in part, reversed in part, and remanded. (jem)
Feb 4, 2021 N/A Mandate Notice (0)
Docket Text: Pursuant to Local Rule 79.4, notice is hereby given of the Appellate ruling filed on 2/02/2021. In the event that the mandate or judgment provides for costs or directs a disposition other than an affirmance, the prevailing party shall prepare and submit an order implementing the mandate or judgment. (jem)
Feb 2, 2021 62 USCA Amended Mandate (2)
Docket Text: USCA-Federal Circuit MANDATE to [54] Notice of Appeal (Federal Circuit). (jem)
Jan 26, 2021 61 USCA Order (Does NOT Term Appeal) (2)
Docket Text: ORDER of USCA-Federal Circuit denying Appellants' petition for en banc rehearing. (jem)
Nov 9, 2020 60 USCA Order (Does NOT Term Appeal) (1)
Docket Text: ERRATA to the Precedential Opinion of USCA as to [54] Notice of Appeal (Federal Circuit), filed by KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC, DOW PHARMACEUTICAL SCIENCES, INC. (jem)
Nov 5, 2020 58 USCA Order (Does NOT Term Appeal) (21)
Docket Text: OPINION of USCA as to [54] Notice of Appeal (Federal Circuit), filed by KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC, DOW PHARMACEUTICAL SCIENCES, INC. (jem)
Nov 5, 2020 59 USCA Judgment(Use if Mandate will follow) (2)
Docket Text: USCA JUDGMENT as to [54] Notice of Appeal (Federal Circuit), filed by KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC, DOW PHARMACEUTICAL SCIENCES, INC. (jem)
Jul 9, 2020 51 Redact and Seal Transcript/Digital Recording (3)
Jul 9, 2020 40 Motion to Seal Document (4)
Jul 9, 2020 18 Motion to Dismiss (2)
Sep 24, 2019 57 Appeal Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST by DOW PHARMACEUTICAL SCIENCES, INC., KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC (CHEVALIER, CHARLES)
Sep 10, 2019 54 Notice of Appeal (Federal Circuit) (4)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [52] Order on Motion to Dismiss by DOW PHARMACEUTICAL SCIENCES, INC., KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC. Filing fee $ 505, receipt number 0312-9953199. 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. (DENI, WILLIAM)
Aug 15, 2019 53 Order on Motion to Redact Transcript (6)
Docket Text: ORDER that the Mylan Defendants' unopposed [51] Motion to Redact [50] Transcript is GRANTED. It is further Ordered that the transcript of the oral argument on the Mylan Defendants' Motion to Dismiss held before the Honorable Peter G. Sheridan on 05/01/2019 shall be permanently sealed and maintained under seal by the Court. Signed by Magistrate Judge Lois H. Goodman on 08/15/2019. (jmh)
Aug 14, 2019 52 Order on Motion to Dismiss (9)
Docket Text: MEMORANDUM AND ORDER that Defendants'[18] Motion to Dismiss is GRANTED. Signed by Judge Peter G. Sheridan on 08/13/2019. (jmh)
Aug 7, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set deadlines as to [51] MOTION to Redact and Seal Transcript/Digital Recording [50] Transcript,,, . Motion set for 9/3/2019 before Magistrate Judge Lois H. Goodman. 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. (jmh)
Aug 6, 2019 51 Declaration of Preston Imperatore (3)
Aug 6, 2019 51 Exhibit 1 - Index in support of Motion to Redact and Seal (5)
Aug 6, 2019 51 Text of Proposed Order (6)
Aug 6, 2019 51 Certificate of Service (1)
Aug 6, 2019 51 Main Document (3)
Docket Text: MOTION to Redact and Seal Transcript/Digital Recording [50] Transcript,,, by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Preston Imperatore, # (2) Exhibit 1 - Index in support of Motion to Redact and Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
May 1, 2019 49 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Peter G. Sheridan: Motion Hearing held on 5/1/2019 re [18] MOTION to Dismiss for Improper Venue and Failure to State a Claim filed by MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC., MYLAN INC., Motions Taken Under Advisement . (Court Reporter/Recorder Frank Gable.) (dh, )
Apr 22, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Yan-Xin Li, Esq., receipt number TRE101709 (mps)
Apr 18, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Apr 15, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (mmh)
Apr 15, 2019 47 Order on Motion to Seal Document (8)
Docket Text: ORDER granting [40] Motion to Seal Document. Signed by Magistrate Judge Lois H. Goodman on 4/15/2019. (mmh)
Apr 15, 2019 48 Order (7)
Docket Text: ORDER CONSOLIDATING CASES FOR ALL PURPOSES. Civil Action No. 18-13635 shall be the Lead Case and effective upon entry of this order, all filings in the Consolidated Actions are to be made only in Civil Action No. 18-13635. Signed by Judge Peter G. Sheridan on 4/15/2019. (mmh)
Apr 4, 2019 46 Order (2)
Docket Text: ORDER granting admission pro hac vice as to Yan-Xin Li, Esq. Signed by Magistrate Judge Lois H. Goodman on 4/4/2019. (mmh)
Apr 2, 2019 45 Application/Petition (3)
Apr 2, 2019 45 Declaration of Yan-Xin Li, Esq. (3)
Apr 2, 2019 45 Text of Proposed Order (2)
Apr 2, 2019 45 Main Document (3)
Docket Text: APPLICATION/PETITION for Admission Pro Hac Vice of Yan-Xin Li, Esq. (On Consent) for by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Yan-Xin Li, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Mar 28, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TUNG-ON KONG, WENDY DEVINE, KRISTINA M. HANSON and ANJALI DESHMUKH, 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. (mmh)
Mar 27, 2019 41 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Tung-On Kong, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 27, 2019 42 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Wendy L. Devine, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 27, 2019 43 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kristina M. Hanson, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 27, 2019 44 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Anjali Deshmukh, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 26, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 25, 2019 N/A Pro Hac Vice Fee Received (0)
Mar 25, 2019 40 Declaration of Preston Imperatore (4)
Mar 25, 2019 40 Exhibit 1 - Index in Support of Unopposed Motion to Seal (19)
Mar 25, 2019 40 Text of Proposed Order (8)
Mar 25, 2019 40 Certificate of Service (1)
Mar 25, 2019 40 Main Document (4)
Docket Text: MOTION to Seal Document [23] Brief in Opposition to Motion,,,, [35] Reply Brief to Opposition to Motion,, [19] Brief in Support of Motion,,, [24] Redacted Document,, [32] Reply Brief to Opposition to Motion,, by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Preston Imperatore, # (2) Exhibit 1 - Index in Support of Unopposed Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Mar 21, 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 3/21/2019 via Conference Call. (if, )
Mar 20, 2019 39 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Lois H. Goodman, U.S.M.J. in Response to Letter from Arnold B. Calmann re [38] Letter,. (DENI, WILLIAM)
Mar 19, 2019 38 Letter (2)
Mar 19, 2019 38 Text of Proposed Order (4)
Mar 19, 2019 38 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Regarding Proposed Stipulation Regarding Motion to Dismiss re [18] MOTION to Dismiss for Improper Venue and Failure to State a Claim. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Mar 12, 2019 34 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Peter G. Sheridan, U.S.D.J. re [32] Reply Brief to Opposition to Motion,,. (CALMANN, ARNOLD)
Mar 12, 2019 36 Redacted Document (17)
Mar 12, 2019 36 REDACTED Supplemental Declaration of Keith Meckstroth (2)
Mar 12, 2019 37 Redacted Document (17)
Docket Text: REDACTION to [35] Reply Brief to Opposition to Motion,, --Corrected Reply Brief-- by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (CALMANN, ARNOLD)
Mar 12, 2019 36 Main Document (17)
Docket Text: REDACTION to [32] Reply Brief to Opposition to Motion,, by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) REDACTED Supplemental Declaration of Keith Meckstroth)(CALMANN, ARNOLD)
Mar 11, 2019 31 Order (3)
Docket Text: ORDER granting admission pro hac vice as to Tung-On Kong, Esq., Wendy Devine, Esq., Kristina M. Hanson, Esq., and Anjali Deshmukh, Esq. Signed by Magistrate Judge Lois H. Goodman on 3/11/2019. (mmh)
Mar 11, 2019 33 Declaration (2)
Mar 11, 2019 33 Exhibit A (7)
Mar 11, 2019 33 Exhibit B (9)
Mar 11, 2019 33 Certificate of Service (1)
Mar 11, 2019 33 Main Document (2)
Docket Text: DECLARATION of Wendy L. Devine re [32] Reply Brief to Opposition to Motion,, by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certificate of Service)(CALMANN, ARNOLD)
Mar 4, 2019 30 Application/Petition (3)
Mar 4, 2019 30 Declaration of Tung-On Kong, Esq. (4)
Mar 4, 2019 30 Declaration of Wendy Devine, Esq. (4)
Mar 4, 2019 30 Declaration of Kristina M. Hanson, Esq. (4)
Mar 4, 2019 30 Declaration of Anjali Deshmukh, Esq. (3)
Mar 4, 2019 30 Text of Proposed Order (3)
Mar 4, 2019 30 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Tung-On Kong, Esq., Wendy Devine, Esq., Kristina M. Hanson, Esq., and Anjali Deshmukh, Esq. (On Consent) for by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Tung-On Kong, Esq., # (2) Declaration of Wendy Devine, Esq., # (3) Declaration of Kristina M. Hanson, Esq., # (4) Declaration of Anjali Deshmukh, Esq., # (5) Text of Proposed Order)(CALMANN, ARNOLD)
Feb 26, 2019 28 Order (2)
Docket Text: LETTER ORDER that the time for the Mylan Defendants to file their reply in further support of their Motion to Dismiss for Improper Venue and Failure to State a Claim from 2/25/2019 until 3/11/2019. Signed by Judge Peter G. Sheridan on 2/26/2019. (mmh)
Feb 22, 2019 27 Order (2)
Docket Text: ORDER that the Mylan Defendants' request for a two-week extension of time for the Mylan Defendants to file their reply in further support of their Motion to Dismiss for Improper Venue and Failure to State a Claim from 2/25/2019 until 3/11/2019. Signed by Magistrate Judge Lois H. Goodman on 2/22/2019. (mmh)
Feb 22, 2019 29 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 3/21/2019 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 2/22/2019. (km)
Feb 21, 2019 25 Redacted Document (35)
Feb 21, 2019 25 Declaration of William Rose (4)
Feb 21, 2019 25 Exhibit 1 (4)
Feb 21, 2019 25 Exhibit 2 (1)
Feb 21, 2019 25 Exhibit 3 (1)
Feb 21, 2019 25 Exhibit 4 (2)
Feb 21, 2019 25 Exhibit 5 (208)
Feb 21, 2019 25 Exhibit 6 (3)
Feb 21, 2019 25 Exhibit 7 (3)
Feb 21, 2019 25 Exhibit 8 (5)
Feb 21, 2019 25 Exhibit 9 (5)
Feb 21, 2019 25 Exhibit 10 (4)
Feb 21, 2019 25 Exhibit 11 (3)
Feb 21, 2019 25 Exhibit 12 (3)
Feb 21, 2019 25 Exhibit 13 (3)
Feb 21, 2019 25 Exhibit 14 (9)
Feb 21, 2019 25 Exhibit 15 (14)
Feb 21, 2019 25 Exhibit 16 (7)
Feb 21, 2019 25 Exhibit 17 (5)
Feb 21, 2019 25 Exhibit 18 (16)
Feb 21, 2019 25 Exhibit 19 (2)
Feb 21, 2019 25 Exhibit 20 (3)
Feb 21, 2019 25 Exhibit 21 (8)
Feb 21, 2019 25 Exhibit 22 (1)
Feb 21, 2019 25 Certificate of Service (2)
Feb 21, 2019 26 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Peter G. Sheridan, U.S.D.J. Requesting Extension of Time for Mylan Defendants to File Reply re [18] MOTION to Dismiss for Improper Venue and Failure to State a Claim. (CALMANN, ARNOLD)
Feb 21, 2019 25 Main Document (35)
Docket Text: REDACTION to [23] Brief in Opposition to Motion,,,, by DOW PHARMACEUTICAL SCIENCES, INC., KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC. (Attachments: # (1) Declaration of William Rose, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10, # (12) Exhibit 11, # (13) Exhibit 12, # (14) Exhibit 13, # (15) Exhibit 14, # (16) Exhibit 15, # (17) Exhibit 16, # (18) Exhibit 17, # (19) Exhibit 18, # (20) Exhibit 19, # (21) Exhibit 20, # (22) Exhibit 21, # (23) Exhibit 22, # (24) Certificate of Service)(DENI, WILLIAM)
Feb 13, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 5, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 4, 2019 22 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 [18] MOTION to Dismiss for Improper Venue and Failure to State a Claim. (DENI, WILLIAM)
Jan 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jan 25, 2019 21 Redacted Document (18)
Jan 25, 2019 21 REDACTED Declaration of Keith Meckstroth (8)
Jan 25, 2019 21 REDACTED Exhibit A (1)
Jan 25, 2019 21 REDACTED Exhibit B (1)
Jan 25, 2019 21 REDACTED Exhibit C (1)
Jan 25, 2019 21 Main Document (18)
Docket Text: REDACTION to [19] Brief in Support of Motion,,, by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) REDACTED Declaration of Keith Meckstroth, # (2) REDACTED Exhibit A, # (3) REDACTED Exhibit B, # (4) REDACTED Exhibit C)(CALMANN, ARNOLD)
Jan 24, 2019 18 Text of Proposed Order (2)
Jan 24, 2019 18 Certificate of Service (2)
Jan 24, 2019 20 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (CALMANN, ARNOLD)
Jan 24, 2019 18 Main Document (2)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim by MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(CALMANN, ARNOLD)
Jan 8, 2019 17 Order (2)
Docket Text: CONSENT ORDER that the Mylan Defendants' request for an extension of time to respond to the Complaint is granted; time extended to 1/24/2019. Signed by Magistrate Judge Lois H. Goodman on 1/8/2019. (mmh)
Jan 4, 2019 16 Letter (1)
Jan 4, 2019 16 Text of Proposed Order (2)
Jan 4, 2019 16 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Lois H. Goodman, U.S.M.J. Enclosing Proposed Consent Order Extending Defendants' Time to Answer, Move, or Otherwise Respond to the Complaint. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Dec 19, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [11] Application for Clerk's Order to Ext Answer/Proposed Order submitted by MYLAN LABORATORIES LTD., MYLAN INC., MYLAN PHARMACEUTICALS INC. has been GRANTED. The answer due date has been set for 1/10/2019. (mmh)
Dec 18, 2018 11 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' Complaint.. (CALMANN, ARNOLD)
Dec 18, 2018 12 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ARNOLD B. CALMANN on behalf of MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC. (CALMANN, ARNOLD)
Dec 18, 2018 13 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JEFFREY S. SOOS on behalf of MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC. (SOOS, JEFFREY)
Dec 18, 2018 14 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC. (ESCANLAR, KATHERINE)
Dec 18, 2018 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JUSTIN JAMES HASFORD on behalf of KAKEN PHARMACEUTICAL CO., LTD. (HASFORD, JUSTIN)
Dec 11, 2018 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC, KAKEN PHARMACEUTICAL CO., LTD., DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD.. MYLAN PHARMACEUTICALS INC. served on 12/6/2018, answer due 12/27/2018. (LOWER, J.)
Dec 11, 2018 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC, KAKEN PHARMACEUTICAL CO., LTD., DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD.. MYLAN LABORATORIES LTD. served on 12/6/2018, answer due 12/27/2018. (LOWER, J.)
Dec 11, 2018 10 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC, KAKEN PHARMACEUTICAL CO., LTD., DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD.. MYLAN INC. served on 12/6/2018, answer due 12/27/2018. (LOWER, J.)
Dec 5, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of DOW PHARMACEUTICAL SCIENCES, INC., KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC (LOWER, J.)
Sep 27, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Lois H. Goodman added. (jem)
Sep 27, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Sep 27, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Sep 27, 2018 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jem)
Sep 26, 2018 1 Complaint (26)
Sep 26, 2018 1 Exhibit A (15)
Sep 26, 2018 1 Exhibit B (16)
Sep 26, 2018 1 Exhibit C (17)
Sep 26, 2018 1 Exhibit D (17)
Sep 26, 2018 1 Exhibit E (11)
Sep 26, 2018 1 Exhibit F (14)
Sep 26, 2018 1 Exhibit G (17)
Sep 26, 2018 1 Exhibit H (11)
Sep 26, 2018 1 Civil Cover Sheet (4)
Sep 26, 2018 1 L. Civ. R. 11.2 Certification (3)
Sep 26, 2018 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC identifying Bausch Health Companies Inc. as Corporate Parent.. (DENI, WILLIAM)
Sep 26, 2018 3 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by KAKEN PHARMACEUTICAL CO., LTD.. (DENI, WILLIAM)
Sep 26, 2018 1 Main Document (26)
Docket Text: COMPLAINT against MYLAN INC., MYLAN LABORATORIES LTD., MYLAN PHARMACEUTICALS INC. ( Filing and Admin fee $ 400 receipt number 0312-9051704), filed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC, KAKEN PHARMACEUTICAL CO., LTD., DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Civil Cover Sheet, # (10) L. Civ. R. 11.2 Certification)(DENI, WILLIAM)
Sep 26, 2018 1 Complaint* (1)
Menu