Search
Patexia Research
Case number 3:18-cv-08235

VALEANT PHARMACEUTICALS NORTH AMERICA LLC v. CLINICAL DRUG INFORMATION, LLC et al > Documents

Date Field Doc. No.Description (Pages)
May 19, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated per [142] Stipulation and Order. (jmh)
May 19, 2020 N/A Docket Annotation (0)
Docket Text: CLERK'S NOTICE: Telephone Conference set for 5/19/2020 has been CANCELED; case settled. (DS)
May 19, 2020 142 Add and Terminate Parties (3)
Docket Text: STIPULATION AND ORDER of Dismissal without Prejudice as to TRUVEN HEALTH ANALYTICS LLC, CLINICAL DRUG INFORMATION, LLC, ELSEVIER INC., and FIRST DATABANK, INC. terminated. Signed by Judge Brian R. Martinotti on 05/19/2020. (jmh)
May 18, 2020 141 Stipulation of Dismissal (aty) (3)
Docket Text: STIPULATION of Dismissal by VALEANT PHARMACEUTICALS NORTH AMERICA LLC. (DI CLEMENTE, RYAN)
Apr 7, 2020 140 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Brian R. Martinotti: Telephone Conference held on 4/7/2020. Conference continued to 5/19/2020 @9:30 AM before Judge Brian R. Martinotti. Parties will be provided new call in conference information. (Court Reporter: Not on the record.) (DS
Mar 3, 2020 139 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Brian R. Martinotti: Telephone Conference held on 3/3/2020. Status conference continued to 4/7/2020 @9:30 AM before Judge Brian R. Martinotti. Parties directed to use same conference call information. (Court Reporter: Megan McKay-Soule.) (DS)
Jan 31, 2020 138 Letter (1)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Judge Brian R. Martinotti, U.S.D.J. dated 01-31-2020. (DI CLEMENTE, RYAN)
Jan 22, 2020 137 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Brian R. Martinotti: Telephone Conference held on 1/22/2020. Matter continued to 3/3/2020 @9:30 AM before Judge Brian R. Martinotti. Parties will dial 1-888-684-8852 and enter access code 2453660# to join in on the conference all.(Court Reporter: Not on the record.) (DS)
Jan 21, 2020 135 Letter (1)
Docket Text: Letter from Proposed Intervener ECI Pharmaceuticals regarding 1/22/2020 case management conference. (SQUIRES, HARRISON)
Jan 21, 2020 N/A Order (0)
Docket Text: TEXT ORDER re [135] Letter inquiry. The intervener's are not required to participate in the telephonic case management conference scheduled for 1/22/2020. So Ordered by Judge Brian R. Martinotti on 1/21/2020. (DS)
Jan 17, 2020 133 Letter (1)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Judge Brian R. Martinotti, U.S.D.J. dated 01-17-2020. (DI CLEMENTE, RYAN)
Jan 17, 2020 N/A Order (0)
Docket Text: TEXT ORDER re [133] Letter request to convert settlement conference set for 1/22/2020 @9:30 a.m. into a telephonic case management conference is Granted. The participants will dial 1-888-684-8852 and enter access code 2453660# to join in on the conference call. So Ordered by Judge Brian R. Martinotti on 1/17/2020. (DS)
Jan 15, 2020 132 Main Document (2)
Docket Text: Substitution of Attorney - Attorney CHRISTOPHER MARK MIKSON terminated. Attorney BRIAN W. NOLAN for CLINICAL DRUG INFORMATION, LLC added.. (Attachments: # (1) Certificate of Service)(MIKSON, CHRISTOPHER)
Jan 15, 2020 132 Certificate of Service (1)
Jan 9, 2020 131 Order (1)
Docket Text: LETTER ORDER granting request that the interveners be available by telephone for the settlement conference on 01/22/2020. Signed by Judge Brian R. Martinotti on 01/08/2020. (jmh)
Jan 8, 2020 130 Letter (1)
Docket Text: Letter from ECI Pharmaceuticals. (SQUIRES, HARRISON)
Dec 13, 2019 N/A Set/Reset Hearings (0)
Docket Text: Notice of Hearing: Settlement Conference RESET for 1/22/2020 @9:30 AM in NEWARK - Courtroom 1 before Judge Brian R. Martinotti. Also, clients and representatives with full settlement authority must be present. (DS)
Dec 11, 2019 129 Letter (1)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Hon. Judge Brian R. Martinotti, U.S.D.J. dated 12-11-2019. (DI CLEMENTE, RYAN)
Oct 17, 2019 128 Letter (1)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Brian R. Martinotti, U.S.D.J. dated 10-17-2019. (DI CLEMENTE, RYAN)
Aug 14, 2019 N/A QC - Updating Account (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that Michael E. Patunas's E-Mail information must be updated in order to receive Notifications of Electronic Filings. Please refer to the court's website at www.njd.uscourts.gov for information and instructions on maintaining your account. (jmh)
Aug 12, 2019 126 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)
Aug 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties' joint request at the [125] Letter is GRANTED. Counsel shall continue to meet and confer and shall submit to the Court three (3) proposed settlement conference dates. So Ordered by Judge Brian R. Martinotti on 8/12/19. (Fiore, J)
Aug 9, 2019 125 Letter (1)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Hon. Judge Brian R. Martinotti, U.S.D.J. dated 08-09-2019. (DI CLEMENTE, RYAN)
Jul 10, 2019 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearing: Case Management Conference set for 8/19/2019 @9:30 AM in TRENTON - Courtroom 1 before Judge Brian R. Martinotti. Also, clients and representatives with full settlement authority must be present. (DS)
Jul 9, 2019 124 Notice of Change of Address (3)
Docket Text: NOTICE of Change of Address by HARRISON DEAN SQUIRES (SQUIRES, HARRISON)
Jul 3, 2019 N/A Remark (0)
Docket Text: CLERK'S NOTICE: Parties shall provide 2 to 3 agreeable dates not later than 7/8/2019 to the courtroom deputy at the following email address, Dana_Sledge-Courtney@njd.uscourts.gov (DS)
Jul 3, 2019 123 Letter (1)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Brian R. Martinotti, U.S.D.J. dated 07-03-2019. (DI CLEMENTE, RYAN)
Jul 2, 2019 120 Letter (1)
Docket Text: Letter from ECI Pharmaceuticals Confirming Receipt of CMC Notice. (SQUIRES, HARRISON)
Jul 2, 2019 121 Letter (1)
Docket Text: Letter from Scott W. Parker, Esq. - acknowledging receipt of notice. (PARKER, SCOTT)
Jul 2, 2019 122 Letter (1)
Docket Text: Letter from CDI Confirming Receipt of Notice of Hearing. (MIKSON, CHRISTOPHER)
Jul 1, 2019 N/A Set/Reset Hearings (0)
Docket Text: Notice of Hearing: Case Management Conference set for 7/9/2019 @10:00 AM in Trenton - Courtroom 1 before Judge Brian R. Martinotti. Also, clients and representatives with full settlement authority must be present. Please confirm receipt of court notice by e-filing letter not later than 7/2/2019. (DS)
May 8, 2019 119 Main Document (20)
Docket Text: NOTICE by FIRST DATABANK, INC. Of Supplemental Authority (Attachments: # (1) Certificate of Service)(PARKER, SCOTT)
May 8, 2019 119 Certificate of Service (1)
Mar 1, 2019 114 Main Document (4)
Docket Text: DECLARATION and brief in further support of motion to dismiss by FIRST DATABANK, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Brief in support of First Databank's motion to dismiss)(PARKER, SCOTT)
Mar 1, 2019 114 Exhibit 1 (7)
Mar 1, 2019 114 Exhibit 2 (8)
Mar 1, 2019 114 Exhibit 3 (7)
Mar 1, 2019 114 Exhibit 4 (13)
Mar 1, 2019 114 Exhibit 5 (8)
Mar 1, 2019 114 Exhibit 6 (11)
Mar 1, 2019 114 Exhibit 7 (6)
Mar 1, 2019 114 Exhibit 8 (4)
Mar 1, 2019 114 Exhibit 9 (13)
Mar 1, 2019 114 Exhibit 10 (57)
Mar 1, 2019 114 Exhibit 11 (3)
Mar 1, 2019 114 Exhibit 12 (8)
Mar 1, 2019 114 Exhibit 13 (7)
Mar 1, 2019 114 Brief in support of First Databank's motion to dismiss (18)
Mar 1, 2019 115 Notice (Other) (17)
Docket Text: NOTICE by TRUVEN HEALTH ANALYTICS LLC and REPLY BRIEF in further support of MOTION to Dismiss PLAINTIFF'S COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by TRUVEN HEALTH ANALYTICS LLC. (CAHILL, THOMAS)
Mar 1, 2019 116 Main Document (16)
Docket Text: BRIEF in Further Support of Defendant Elsevier Inc.'s {69} Motion for Summary Judgment. (Attachments: # (1) Declaration of Patricia Kay Morgan, # (2) Exhibit A, # (3) Certificate of Service)(DUCKSTEIN, MARK)
Mar 1, 2019 116 Declaration of Patricia Kay Morgan (5)
Mar 1, 2019 116 Exhibit A (2)
Mar 1, 2019 116 Certificate of Service (1)
Mar 1, 2019 117 Main Document (18)
Docket Text: BRIEF Reply in Support of CDI Motion to Stay (Attachments: # (1) Certification of Christopher Mikson, # (2) Exhibit A to Certification, # (3) Exhibit B to Certification, # (4) Certificate of Service)(MIKSON, CHRISTOPHER)
Mar 1, 2019 117 Certification of Christopher Mikson (3)
Mar 1, 2019 117 Exhibit A to Certification (98)
Mar 1, 2019 117 Exhibit B to Certification (68)
Mar 1, 2019 117 Certificate of Service (1)
Mar 1, 2019 118 Main Document (19)
Docket Text: BRIEF Reply in Support of CDI Alternative Motion to Dismiss (Attachments: # (1) Certificate of Service)(MIKSON, CHRISTOPHER)
Mar 1, 2019 118 Certificate of Service (1)
Feb 8, 2019 113 Letter (16)
Docket Text: Letter from Ryan L. DiClemente re [112] Notice (Other). (DI CLEMENTE, RYAN)
Jan 24, 2019 111 Letter (2)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Judge Brian R. Martinotti, U.S.D.J. dated 01-24-2019. (DI CLEMENTE, RYAN)
Jan 24, 2019 112 Notice (Other) (2)
Docket Text: CHAMBERS NOTICE: The Court notes that Valeant will serve its supplemental brief addressing the decisions in the California actions no later than 2/8/2019. Signed by Judge Brian R. Martinotti on 1/24/2019. (mmh)
Nov 27, 2018 110 Order on Motion to Intervene (3)
Docket Text: ORDER that the motions to intervene (ECF Nos. [18] and [57]) are hereby stayed and administratively terminated; that the Proposed Intervenors may renew their motions to intervene upon disposition of the dispositive motions in the instant case (which is expected to follow adjudication of the dispositive motions in the California Actions.) Signed by Magistrate Judge Douglas E. Arpert on 11/27/2018. (mmh)
Nov 13, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DON MIZERK and KYLE P. SEELBACH, 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)
Nov 9, 2018 108 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Don Mizerk, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Nov 9, 2018 109 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kyle Seelbach, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Oct 30, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $300 received as to Don Mizerk, Esq. and Kyle Seelbach, Esq. receipt number TRE096668 (in-jdb, )
Oct 22, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JESSICA R. RIFKIN, BENJAMIN L. ENGLAND, CARLTON L.P. TALBOT, JOSEPH E. CWIK and ERIN R. CONWAY, 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)
Oct 19, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $750 received as to Joseph Cwik, Erin R. Conway, Benjamin England, Jessica Rifkin and Carlton Talbot. Receipt number TRE096376. (jem)
Oct 19, 2018 107 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joseph Cwik, Erin Conway, Carlton Talbot, Jessica Rifkin, and Benjamin England to receive Notices of Electronic Filings. (SQUIRES, HARRISON)
Oct 16, 2018 106 Letter (2)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Judge Brian R. Martinotti, U.S.D.J. dated 10-16-2018. (DI CLEMENTE, RYAN)
Oct 15, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JONATHAN R. DONNELLAN and RAVI V. SITWALA, 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)
Oct 12, 2018 104 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jonathan R. Donnellan and Ravi V. Sitwala to receive Notices of Electronic Filings. (PARKER, SCOTT)
Oct 12, 2018 105 Letter (2)
Docket Text: Letter from Movants/Proposed Intervenors Virtus Pharmaceuticals LLC and Virtus Pharmaceutical OPCO II, LLC re [103] Order on Motion to Dismiss,,, Order on Motion to Stay,,,,,, Order on Motion for Summary Judgment,,,,,. (ABRAHAM, ERIC)
Oct 11, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Ravi V. Sitwala, Esq. and Jonathan R. Donnellan, Esq. $ 300, receipt number NEW037667 (sms)
Oct 11, 2018 103 Order on Motion to Dismiss (3)
Docket Text: STIPULATION AND ORDER staying [63] Motion to Dismiss; [66] Motion to Stay or Dismiss; [69] Motion for Summary Judgment; [71] Motion to Dismiss; that the Parties will promptly inform the Court of any decision on the motions to dismissin the California Action; that if the motions to dismiss are not decided in the California Action within ninety (90) days of oral argument, currently scheduled for October 25, 2018, any party shall have the right to seek dissolution of the stay. Signed by Magistrate Judge Douglas E. Arpert on 10/11/2018. (mmh)
Oct 10, 2018 102 Main Document (2)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Judge Brian R. Martinotti dated 10/10/2018. (Attachments: # (1) Exhibit A - Stipulation & Proposed Order)(DI CLEMENTE, RYAN)
Oct 10, 2018 102 Exhibit A - Stipulation & Proposed Order (3)
Oct 3, 2018 100 Stipulation (3)
Docket Text: STIPULATION re [71] MOTION to Dismiss , [68] Memorandum in Support of Motion, [63] MOTION to Dismiss PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), [64] Memorandum in Support of Motion, [66] MOTION to Stay and Alternative MOTION to Dismiss Complaint, [67] Memorandum in Support of Motion, [70] Memorandum in Support of Motion, [69] MOTION for Summary Judgment for an extension of time for defendants to file reply papers by CLINICAL DRUG INFORMATION, LLC, ELSEVIER INC., FIRST DATABANK, INC., TRUVEN HEALTH ANALYTICS LLC. (CAHILL, THOMAS)
Oct 3, 2018 101 Order (3)
Docket Text: STIPULATION AND ORDER that the time for defendants to submit reply papers in further support of the listed motions is extended through 10/12/2018. Signed by Judge Brian R. Martinotti on 10/3/2018. (mmh)
Sep 21, 2018 99 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Motion Hearing held on 9/21/2018 re [57] MOTION to Intervene filed by ECI PHARMACEUTICALS LLC, [18] MOTION to Intervene filed by VIRTUS PHARMACEUTICALS, LLC. Ordered Decision Reserved. (Digitally Recorded.) (ce3)
Sep 20, 2018 97 Order (2)
Docket Text: ORDER granting admission pro hac vice as to Don Mizerk, Esq. and Kyle Seelbach, Esq. Signed by Magistrate Judge Douglas E. Arpert on 9/19/2018. (mmh)
Sep 20, 2018 98 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by HARRISON DEAN SQUIRES on behalf of ECI PHARMACEUTICALS LLC (SQUIRES, HARRISON)
Sep 17, 2018 96 Main Document (1)
Docket Text: APPLICATION/PETITION for pro hac vice admission of counsel with consent of Plaintiff for by VIRTUS PHARMACEUTICALS OPCO II, LLC, VIRTUS PHARMACEUTICALS, LLC. (Attachments: # (1) Text of Proposed Order, # (2) Certification Don Mizerk, # (3) Certification Kyle Seelbach, # (4) Certification Eric Abraham)(ABRAHAM, ERIC)
Sep 17, 2018 96 Text of Proposed Order (2)
Sep 17, 2018 96 Certification Don Mizerk (4)
Sep 17, 2018 96 Certification Kyle Seelbach (3)
Sep 17, 2018 96 Certification Eric Abraham (2)
Sep 14, 2018 92 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of VIRTUS PHARMACEUTICALS OPCO II, LLC, VIRTUS PHARMACEUTICALS, LLC (ABRAHAM, ERIC)
Sep 14, 2018 93 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of VIRTUS PHARMACEUTICALS OPCO II, LLC, VIRTUS PHARMACEUTICALS, LLC (SAVERIANO, CHRISTINA)
Sep 14, 2018 94 Main Document (17)
Docket Text: BRIEF in Opposition filed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC re [66] MOTION to Stay and Alternative MOTION to Dismiss Complaint (Attachments: # (1) Certificate of Service)(DI CLEMENTE, RYAN)
Sep 14, 2018 94 Certificate of Service (2)
Sep 14, 2018 95 Main Document (43)
Docket Text: BRIEF in Opposition filed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC re [71] MOTION to Dismiss , [63] MOTION to Dismiss PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), [66] MOTION to Stay and Alternative MOTION to Dismiss Complaint, [69] MOTION for Summary Judgment (Attachments: # (1) Declaration of John A. Basinger, # (2) Statement Response to Elsevier's Statement of Material Facts, # (3) Certificate of Service)(DI CLEMENTE, RYAN)
Sep 14, 2018 95 Declaration of John A. Basinger (10)
Sep 14, 2018 95 Statement Response to Elsevier's Statement of Material Facts (6)
Sep 14, 2018 95 Certificate of Service (2)
Sep 10, 2018 85 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [81] Motion for Leave to Appear Pro Hac Vice as to Jonathan R. Donnellan. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2018. (km, )
Sep 10, 2018 86 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [80] Motion for Leave to Appear Pro Hac Vice as to Ravi V. Sitwala. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2018. (km)
Sep 10, 2018 87 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [74] Motion for Leave to Appear Pro Hac Vice as to Carlton Talbot. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2018. (km)
Sep 10, 2018 88 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [73] Motion for Leave to Appear Pro Hac Vice as to Jessica Rifkin. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2018. (km)
Sep 10, 2018 89 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [72] Motion for Leave to Appear Pro Hac Vice as to Benjamin England. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2018. (km)
Sep 10, 2018 90 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [60] Motion for Leave to Appear Pro Hac Vice as to Erin R. Conway. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2018. (km)
Sep 10, 2018 91 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [59] Motion for Leave to Appear Pro Hac Vice as to Joseph Cwik. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2018. (km)
Aug 30, 2018 83 Stipulation (3)
Docket Text: STIPULATION re [68] Memorandum in Support of Motion, [63] MOTION to Dismiss PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), [64] Memorandum in Support of Motion, [66] MOTION to Stay and Alternative MOTION to Dismiss Complaint, [67] Memorandum in Support of Motion, [70] Memorandum in Support of Motion, [69] MOTION for Summary Judgment to adjourn the response date and return date by TRUVEN HEALTH ANALYTICS LLC. (CAHILL, THOMAS)
Aug 30, 2018 84 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER, setting new return date for the motions to 10/15/2018. The time for Valeant Pharmaceuticals to submit opposition shall be through 9/14/2018. Reset Deadlines as to [66] MOTION to Stay and Alternative MOTION to Dismiss Complaint, [63] MOTION to Dismiss PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), [69] MOTION for Summary Judgment , [71] MOTION to Dismiss Motion set for 10/15/2018 before Judge Brian R. Martinotti. (Unless otherwise directed by the Court, these motions 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.) Signed by Judge Brian R. Martinotti on 8/30/2018. (kas)
Aug 28, 2018 82 Reply to Response to Motion (15)
Docket Text: REPLY to Response to Motion filed by ECI PHARMACEUTICALS LLC re [57] MOTION to Intervene (SQUIRES, HARRISON)
Aug 23, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [81] MOTION for Leave to Appear Pro Hac Vice , [80] MOTION for Leave to Appear Pro Hac Vice . Motions set for 9/17/2018 before Magistrate Judge Douglas E. Arpert. 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. (mmh)
Aug 22, 2018 80 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by FIRST DATABANK, INC.. (Attachments: # (1) Certification Certification of Ravi V. Sitwala to Appear Pro Hac Vice, # (2) Text of Proposed Order)(PARKER, SCOTT)
Aug 22, 2018 80 Certification Certification of Ravi V. Sitwala to Appear Pro Hac Vice (4)
Aug 22, 2018 80 Text of Proposed Order (2)
Aug 22, 2018 81 Main Document (4)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by FIRST DATABANK, INC.. (Attachments: # (1) Certification Certification of Jonathan R. Donnellan to Appear Pro Hac Vice, # (2) Text of Proposed Order)(PARKER, SCOTT)
Aug 22, 2018 81 Certification Certification of Jonathan R. Donnellan to Appear Pro Hac Vice (4)
Aug 22, 2018 81 Text of Proposed Order (2)
Aug 21, 2018 79 Main Document (16)
Docket Text: BRIEF in Opposition filed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC re [57] MOTION to Intervene by ECI Pharmaceuticals LLC (Attachments: # (1) Certificate of Service)(DI CLEMENTE, RYAN)
Aug 21, 2018 79 Certificate of Service (2)
Aug 15, 2018 77 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 [71] MOTION to Dismiss , [63] MOTION to Dismiss PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), [66] MOTION to Stay and Alternative MOTION to Dismiss Complaint, [69] MOTION for Summary Judgment . (DI CLEMENTE, RYAN)
Aug 15, 2018 78 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [32] Motion for Leave to Appear Pro Hac Vice as to James Regan, Esq. Signed by Magistrate Judge Douglas E. Arpert on 8/14/2018. (mmh)
Aug 14, 2018 75 Main Document (1)
Docket Text: Corporate Disclosure Statement by CLINICAL DRUG INFORMATION, LLC identifying Wolters Kluwer Health, Inc. as Corporate Parent.. (Attachments: # (1) Certificate of Service)(MIKSON, CHRISTOPHER)
Aug 14, 2018 75 Certificate of Service (1)
Aug 14, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct Oral Argument re: [18] MOTION to Intervene by Virtus Phrmaceutical LLC,, Pharmacetical OPCO II and [57] MOTION to Intervene by ECI Pharmaceuticals LLC on September 21, 2018 at 10:00 AM. So Ordered by Magistrate Judge Douglas E. Arpert on 08/14/2018. (jlb)
Aug 13, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [72] MOTION for Leave to Appear Pro Hac Vice for Benjamin England, [73] MOTION for Leave to Appear Pro Hac Vice for Jessica Rifkin, [74] MOTION for Leave to Appear Pro Hac Vice for Carlton Talbot. Motions set for 9/4/2018 before Magistrate Judge Douglas E. Arpert. 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. (mmh)
Aug 10, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [71] MOTION to Dismiss. Motion set for 9/4/2018 before Judge Brian R. Martinotti. 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. (mmh)
Aug 10, 2018 72 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for Benjamin England by ECI PHARMACEUTICALS LLC. (SQUIRES, HARRISON)
Aug 10, 2018 73 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for Jessica Rifkin by ECI PHARMACEUTICALS LLC. (SQUIRES, HARRISON)
Aug 10, 2018 74 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for Carlton Talbot by ECI PHARMACEUTICALS LLC. (SQUIRES, HARRISON)
Aug 9, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [66] MOTION to Stay and Alternative MOTION to Dismiss Complaint, [63] MOTION to Dismiss PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), [69] MOTION for Summary Judgment . Motions set for 9/4/2018 before Judge Brian R. Martinotti. Unless otherwise directed by the Court, these motions 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. (mmh)
Aug 9, 2018 71 Main Document (2)
Docket Text: MOTION to Dismiss by FIRST DATABANK, INC.. (Attachments: # (1) Declaration Declaration of Scott W. Parker in Support of Defendant First Databanks Motion to Dismiss, # (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) Declaration Declaration of Patrick Lupinetti, # (18) Exhibit A, # (19) Exhibit B, # (20) Brief Memorandum of Points and Authorities in Support of Defendant First Databanks Motion to Dismiss or Strike, # (21) Text of Proposed Order, # (22) Certificate of Service)(PARKER, SCOTT)
Aug 9, 2018 71 Declaration Declaration of Scott W. Parker in Support of Defendant First Databa (5)
Aug 9, 2018 71 Exhibit 1 (13)
Aug 9, 2018 71 Exhibit 2 (4)
Aug 9, 2018 71 Exhibit 3 (12)
Aug 9, 2018 71 Exhibit 4 (8)
Aug 9, 2018 71 Exhibit 5 (6)
Aug 9, 2018 71 Exhibit 6 (13)
Aug 9, 2018 71 Exhibit 7 (15)
Aug 9, 2018 71 Exhibit 8 (7)
Aug 9, 2018 71 Exhibit 9 (14)
Aug 9, 2018 71 Exhibit 10 (8)
Aug 9, 2018 71 Exhibit 11 (20)
Aug 9, 2018 71 Exhibit 12 (5)
Aug 9, 2018 71 Exhibit 13 (5)
Aug 9, 2018 71 Exhibit 14 (4)
Aug 9, 2018 71 Exhibit 15 (12)
Aug 9, 2018 71 Declaration Declaration of Patrick Lupinetti (2)
Aug 9, 2018 71 Exhibit A (22)
Aug 9, 2018 71 Exhibit B (4)
Aug 9, 2018 71 Brief Memorandum of Points and Authorities in Support of Defendant First Databan (24)
Aug 9, 2018 71 Text of Proposed Order (1)
Aug 9, 2018 71 Certificate of Service (3)
Aug 8, 2018 63 Motion to Dismiss (2)
Docket Text: MOTION to Dismiss PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by TRUVEN HEALTH ANALYTICS LLC. Responses due by 9/4/2018 (CAHILL, THOMAS)
Aug 8, 2018 64 Main Document (24)
Docket Text: MEMORANDUM in Support filed by TRUVEN HEALTH ANALYTICS LLC re [63] MOTION to Dismiss PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) (Attachments: # (1) Declaration of Thomas Cahill, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Text of Proposed Order, # (8) Certificate of Service)(CAHILL, THOMAS)
Aug 8, 2018 64 Declaration of Thomas Cahill (2)
Aug 8, 2018 64 Exhibit A (2)
Aug 8, 2018 64 Exhibit B (1)
Aug 8, 2018 64 Exhibit C (132)
Aug 8, 2018 64 Exhibit D (126)
Aug 8, 2018 64 Exhibit E (56)
Aug 8, 2018 64 Text of Proposed Order (1)
Aug 8, 2018 64 Certificate of Service (1)
Aug 8, 2018 65 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ELSEVIER INC. identifying Elsevier, Inc. as Corporate Parent.. (DUCKSTEIN, MARK)
Aug 8, 2018 66 Main Document (2)
Docket Text: MOTION to Stay and Alternative, MOTION to Dismiss Complaint ( Responses due by 9/4/2018) by CLINICAL DRUG INFORMATION, LLC. (Attachments: # (1) Certification of Christopher M. Mikson in Support of Motion to Stay or Alternative Motion to Dismiss, # (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) Text of Proposed Order Motion to Stay, # (13) Text of Proposed Order Alternative Motion to Dismiss, # (14) Certificate of Service)(MIKSON, CHRISTOPHER)
Aug 8, 2018 66 Certification of Christopher M. Mikson in Support of Motion to Stay or Alternati (3)
Aug 8, 2018 66 Exhibit A (16)
Aug 8, 2018 66 Exhibit B (34)
Aug 8, 2018 66 Exhibit C (35)
Aug 8, 2018 66 Exhibit D (4)
Aug 8, 2018 66 Exhibit E (4)
Aug 8, 2018 66 Exhibit F (8)
Aug 8, 2018 66 Exhibit G (12)
Aug 8, 2018 66 Exhibit H (25)
Aug 8, 2018 66 Exhibit I (13)
Aug 8, 2018 66 Exhibit J (6)
Aug 8, 2018 66 Text of Proposed Order Motion to Stay (1)
Aug 8, 2018 66 Text of Proposed Order Alternative Motion to Dismiss (1)
Aug 8, 2018 66 Certificate of Service (1)
Aug 8, 2018 67 Memorandum in Support of Motion (23)
Docket Text: MEMORANDUM in Support filed by CLINICAL DRUG INFORMATION, LLC re [66] MOTION to Stay and Alternative MOTION to Dismiss ComplaintBRIEF IN SUPPORT OF MOTION TO STAY (MIKSON, CHRISTOPHER)
Aug 8, 2018 68 Memorandum in Support of Motion (26)
Docket Text: MEMORANDUM in Support filed by CLINICAL DRUG INFORMATION, LLC re [66] MOTION to Stay and Alternative MOTION to Dismiss ComplaintBRIEF IN SUPPORT OF ALTERNATIVE MOTION TO DISMISS COMPLAINT (MIKSON, CHRISTOPHER)
Aug 8, 2018 69 Main Document (2)
Docket Text: MOTION for Summary Judgment by ELSEVIER INC.. Responses due by 9/4/2018 (Attachments: # (1) Statement Statement of Undisputed Material Facts, # (2) Brief Brief in Support of Motion for Summary Judgment, # (3) Declaration Morgan Declaration with Exhibits, # (4) Text of Proposed Order Proposed Order, # (5) Certificate of Service Certificate of Service)(DUCKSTEIN, MARK)
Aug 8, 2018 69 Statement Statement of Undisputed Material Facts (3)
Aug 8, 2018 69 Brief Brief in Support of Motion for Summary Judgment (34)
Aug 8, 2018 69 Declaration Morgan Declaration with Exhibits (22)
Aug 8, 2018 69 Text of Proposed Order Proposed Order (1)
Aug 8, 2018 69 Certificate of Service Certificate of Service (1)
Aug 8, 2018 70 Memorandum in Support of Motion (30)
Docket Text: MEMORANDUM in Support filed by ELSEVIER INC. re [69] MOTION for Summary Judgment (DUCKSTEIN, MARK)
Aug 7, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DANIEL R. RING and RICHARD M. ASSMUS, 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)
Aug 7, 2018 61 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Daniel L. Ring to receive Notices of Electronic Filings. (MIKSON, CHRISTOPHER)
Aug 7, 2018 62 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Richard M. Assmus to receive Notices of Electronic Filings. (MIKSON, CHRISTOPHER)
Aug 2, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $300 received as Daniel L. Ring, Esq. and Richard M. Assmus, Esq., receipt number TRE094009. (jem)
Aug 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [57] MOTION to Intervene . Motion set for 9/4/2018 before Magistrate Judge Douglas E. Arpert. 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. (mmh)
Aug 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [59] MOTION for Leave to Appear Pro Hac Vice for Joseph Cwik, [60] MOTION for Leave to Appear Pro Hac Vice for Erin R. Conway. Motions set for 9/4/2018 before Magistrate Judge Douglas E. Arpert. 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. (mmh)
Jul 31, 2018 N/A QC - Pro Hac Vice Request (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Requests for Electronic Notification of Pro Hac Vice Counsel submitted by Christopher Mikson on 7/31/2018 cannot be processed until pro hac counsel has been admitted and the application fee paid. Please review the Electronic Notification for Pro Hac Vice instructions on our website. Counsel is advised to resubmit the Request for Electronic Notification of Pro Hac Vice Counsel once payment has been recorded. (mmh)
Jul 31, 2018 55 Main Document (2)
Docket Text: Notice of Request by Pro Hac Vice Daniel L. Ring to receive Notices of Electronic Filings. (Attachments: # (1) Certificate of Service)(MIKSON, CHRISTOPHER)
Jul 31, 2018 55 Certificate of Service (1)
Jul 31, 2018 56 Main Document (2)
Docket Text: Notice of Request by Pro Hac Vice Richard M. Assmus to receive Notices of Electronic Filings. (Attachments: # (1) Certificate of Service)(MIKSON, CHRISTOPHER)
Jul 31, 2018 56 Certificate of Service (1)
Jul 31, 2018 57 Main Document (4)
Docket Text: MOTION to Intervene by ECI PHARMACEUTICALS LLC. (Attachments: # (1) Declaration of Harrison Squires, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Text of Proposed Order)(SQUIRES, HARRISON)
Jul 31, 2018 57 Declaration of Harrison Squires (3)
Jul 31, 2018 57 Exhibit A (24)
Jul 31, 2018 57 Exhibit B (24)
Jul 31, 2018 57 Exhibit C (4)
Jul 31, 2018 57 Exhibit D (3)
Jul 31, 2018 57 Exhibit E (34)
Jul 31, 2018 57 Exhibit F (6)
Jul 31, 2018 57 Text of Proposed Order (1)
Jul 31, 2018 58 Memorandum in Support of Motion (30)
Docket Text: MEMORANDUM in Support filed by ECI PHARMACEUTICALS LLC re [57] MOTION to Intervene (SQUIRES, HARRISON)
Jul 31, 2018 59 Motion for Leave to Appear Pro Hac Vice (8)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for Joseph Cwik by ECI PHARMACEUTICALS LLC. (SQUIRES, HARRISON)
Jul 31, 2018 60 Motion for Leave to Appear Pro Hac Vice (8)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for Erin R. Conway by ECI PHARMACEUTICALS LLC. (SQUIRES, HARRISON)
Jul 30, 2018 53 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [22] Motion for Leave to Appear Pro Hac Vice as to Daniel L. Ring, Esq. Signed by Magistrate Judge Douglas E. Arpert on 7/27/2018. (mmh)
Jul 30, 2018 54 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [23] Motion for Leave to Appear Pro Hac Vice as to Richard M. Assmus, Esq. Signed by Magistrate Judge Douglas E. Arpert on 7/27/2018. (mmh)
Jul 27, 2018 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [44] Letter Application for an Extension of Time filed by Mark Duckstein on 7/26/2018 was submitted incorrectly as an Application for a Clerk's Extension. Please be advised, for future reference, this document should have been filed using the event Application/Petition found under Civil - Other Filings - Other Documents. This submission will remain on the docket unless otherwise ordered by the court. (mmh)
Jul 27, 2018 49 Letter (2)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Brian R. Martinotti, U.S.D.J. dated 07/27/2018. (DI CLEMENTE, RYAN)
Jul 27, 2018 50 Order (1)
Docket Text: ORDER that First Databank is granted an extension of time through and including 8/15/2018 to answer, move, or otherwise plead to the Complaint. Signed by Magistrate Judge Douglas E. Arpert on 7/27/2018. (km) Modified on 8/23/2018 (eaj, ).
Jul 27, 2018 51 Order (1)
Docket Text: ORDER that the date by which Elsevier must answer, move, or otherwise respond to the Complaint is hereby extended to and including 8/8/2018. Signed by Magistrate Judge Douglas E. Arpert on 7/27/2018. (km) Modified on 8/23/2018 (eaj, ).
Jul 27, 2018 52 Order (1)
Docket Text: ORDER that Truven is granted an extension of time through and including 8/8/2018 to answer, move, or otherwise respond to the Complaint. Signed by Magistrate Judge Douglas E. Arpert on 7/27/2018. (km) Modified on 8/23/2018 (eaj, ).
Jul 26, 2018 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [42] Letter Application for an Extension of Time filed by Thomas Cahill on 7/26/2018 was submitted incorrectly as a Motion. PLEASE RESUBMIT THE Letter Application USING the event Application/Petition found under Civil - Other Filings - Other Documents. The deadlines created by this filing have been terminated. This submission will remain on the docket unless otherwise ordered by the court. (mmh)
Jul 26, 2018 42 Main Document (1)
Docket Text: MOTION for Extension of Time to File Answer re [1] Complaint, by TRUVEN HEALTH ANALYTICS LLC. (Attachments: # (1) Text of Proposed Order of Extension of Time)(CAHILL, THOMAS)
Jul 26, 2018 42 Text of Proposed Order of Extension of Time (1)
Jul 26, 2018 43 Main Document (1)
Docket Text: APPLICATION/PETITION for Extension of Time to Answer, Move, Or Otherwise Reply for by TRUVEN HEALTH ANALYTICS LLC. (Attachments: # (1) Text of Proposed Order for Extension of time)(CAHILL, THOMAS)
Jul 26, 2018 43 Text of Proposed Order for Extension of time (1)
Jul 26, 2018 44 Main Document (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Elsevier Inc... (Attachments: # (1) Text of Proposed Order)(DUCKSTEIN, MARK)
Jul 26, 2018 44 Text of Proposed Order (1)
Jul 26, 2018 45 Main Document (2)
Docket Text: NOTICE of Appearance by SCOTT W. PARKER on behalf of FIRST DATABANK, INC. (Attachments: # (1) Certificate of Service)(PARKER, SCOTT)
Jul 26, 2018 45 Certificate of Service (2)
Jul 26, 2018 46 Main Document (2)
Docket Text: NOTICE of Appearance by DANIEL SCHLEIFSTEIN on behalf of FIRST DATABANK, INC. (Attachments: # (1) Certificate of Service)(SCHLEIFSTEIN, DANIEL)
Jul 26, 2018 46 Certificate of Service (2)
Jul 26, 2018 47 Main Document (1)
Docket Text: Corporate Disclosure Statement by FIRST DATABANK, INC. identifying Hearst Holdings, Inc. as Corporate Parent.. (Attachments: # (1) Certificate of Service)(PARKER, SCOTT)
Jul 26, 2018 47 Certificate of Service (1)
Jul 26, 2018 48 Main Document (2)
Docket Text: APPLICATION/PETITION for Extension of Time to Answer, Move or otherwise Plead for by FIRST DATABANK, INC.. (Attachments: # (1) Text of Proposed Order)(PARKER, SCOTT)
Jul 26, 2018 48 Text of Proposed Order (1)
Jul 25, 2018 38 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the deadline for Elsevier to respond to the Complaint is extended to 7/27/2018. Signed by Magistrate Judge Douglas E. Arpert on 7/25/2018. (mmh)
Jul 25, 2018 39 Main Document (3)
Docket Text: MOTION for Extension of Time to File Answer Move, or Otherwise Plead to Complaint by CLINICAL DRUG INFORMATION, LLC. (Attachments: # (1) Text of Proposed Order of Extension of Time, # (2) Certificate of Service)(MIKSON, CHRISTOPHER)
Jul 25, 2018 39 Text of Proposed Order of Extension of Time (1)
Jul 25, 2018 39 Certificate of Service (1)
Jul 25, 2018 40 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [39] Motion for Extension of Time to Answer. CDI is granted an extension of time through and including 8/8/2018 to respond to the Complaint. Signed by Magistrate Judge Douglas E. Arpert on 7/25/2018. (mmh)
Jul 25, 2018 41 Letter (3)
Docket Text: Letter from Michael E. Patunas on behalf of Virtus. (PATUNAS, MICHAEL)
Jul 24, 2018 37 Letter (2)
Docket Text: Letter from Ryan L. DiClemente, Esq. to the Honorable Brian R. Martinotti, U.S.D.J. dated 07/24/2018. (DI CLEMENTE, RYAN)
Jul 20, 2018 36 Order (2)
Docket Text: LETTER ORDER that the deadline for Virtus Pharmaceuticals, LLC and Virtus Pharmaceutical OPCO II, LLC to file reply papers is extended to 7/19/2018. Signed by Magistrate Judge Douglas E. Arpert on 7/20/2018. (mmh)
Jul 19, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [32] MOTION for Leave to Appear Pro Hac Vice for James Regan. Motion set for 8/20/2018 before Magistrate Judge Douglas E. Arpert. 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. (mmh)
Jul 19, 2018 33 Stipulation (1)
Docket Text: STIPULATION re [1] Complaint, Extension of time to Respond to the Complaint by TRUVEN HEALTH ANALYTICS LLC. (CAHILL, THOMAS)
Jul 19, 2018 34 Stipulation (2)
Docket Text: STIPULATION re [1] Complaint, (Stipulation Extending Time to Answer the Complaint) by VALEANT PHARMACEUTICALS NORTH AMERICA LLC. (DI CLEMENTE, RYAN)
Jul 19, 2018 35 Main Document (1)
Docket Text: Letter re [30] Letter. (Attachments: # (1) Brief, # (2) Declaration of Kyle Seelbach, # (3) Exhibit A, # (4) Brief B)(PATUNAS, MICHAEL)
Jul 19, 2018 35 Brief (17)
Jul 19, 2018 35 Declaration of Kyle Seelbach (2)
Jul 19, 2018 35 Exhibit A (4)
Jul 19, 2018 35 Brief B (18)
Jul 18, 2018 32 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for James Regan by TRUVEN HEALTH ANALYTICS LLC. (Attachments: # (1) Certification of James Regan, Esq. to Appear PRO HAC VICE, # (2) Text of Proposed Order Granting Admission to Appear PRO HAC VICE)(CAHILL, THOMAS)
Jul 18, 2018 32 Certification of James Regan, Esq. to Appear PRO HAC VICE (3)
Jul 18, 2018 32 Text of Proposed Order Granting Admission to Appear PRO HAC VICE (2)
Jul 10, 2018 31 Letter (2)
Docket Text: Letter from Ryan L. DiClemente. (DI CLEMENTE, RYAN)
Jul 9, 2018 30 Letter (2)
Docket Text: Letter from Michael E. Patunas to the Hon. Douglas E. Arpert, U.S.M.J.. (PATUNAS, MICHAEL)
Jul 2, 2018 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the Stipulation and Order attached to docket entry [27] filed by the Clerk's office on 6/29/2018 was docketed in error. Please disregard. (km)
Jul 2, 2018 29 Main Document (19)
Docket Text: BRIEF in Opposition filed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC re [18] MOTION to Intervene (Attachments: # (1) Certification of Ryan L. DiClemente, Esq., # (2) Certificate of Service)(DI CLEMENTE, RYAN)
Jul 2, 2018 29 Certification of Ryan L. DiClemente, Esq. (107)
Jul 2, 2018 29 Certificate of Service (2)
Jun 29, 2018 27 Stipulation and Order (1)
Docket Text: STIPULATION AND ORDER that the deadline for Elsevier to answer, move, or otherwise respond to the Complaint is extended to 7/25/2018. Signed by Magistrate Judge Douglas E. Arpert on 6/28/2018. (km)
Jun 29, 2018 28 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the deadline for Elsevier to answer, move, or otherwise respond to the Complaint is extended to 7/25/2018. Signed by Magistrate Judge Douglas E. Arpert on 6/28/2018
Jun 26, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [22] Consent MOTION for Leave to Appear Pro Hac Vice for Daniel L. Ring, [23] Consent MOTION for Leave to Appear Pro Hac Vice for Richard M. Assmus. Motions set for 8/6/2018 before Magistrate Judge Douglas E. Arpert. 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. (mmh)
Jun 26, 2018 N/A QC - Document contains an Electronic Signature of a Non-Attorney (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Certifications of Daniel L. Ring and Richard M. Assmus submitted by Christopher Mikson on 6/25/2018 contain an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE CERTIFICATIONS USING THE EVENT CERTIFICATION IN SUPPORT OF MOTION WITH A PROPER SCANNED SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (mmh)
Jun 26, 2018 24 Main Document (1)
Docket Text: NOTICE of Appearance by MARK E. DUCKSTEIN on behalf of ELSEVIER INC. (Attachments: # (1) Certificate of Service)(DUCKSTEIN, MARK)
Jun 26, 2018 24 Certificate of Service (1)
Jun 26, 2018 25 Main Document (3)
Docket Text: CERTIFICATION in Support filed by CLINICAL DRUG INFORMATION, LLC re [22] Consent MOTION for Leave to Appear Pro Hac Vice for Daniel L. Ringwith a proper scanned signature (Attachments: # (1) Certificate of Service)(MIKSON, CHRISTOPHER)
Jun 26, 2018 25 Certificate of Service (1)
Jun 26, 2018 26 Main Document (3)
Docket Text: CERTIFICATION in Support filed by CLINICAL DRUG INFORMATION, LLC re [23] Consent MOTION for Leave to Appear Pro Hac Vice for Richard M. Assmuswith a proper scanned signature (Attachments: # (1) Certificate of Service)(MIKSON, CHRISTOPHER)
Jun 26, 2018 26 Certificate of Service (1)
Jun 25, 2018 22 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice for Daniel L. Ring by CLINICAL DRUG INFORMATION, LLC. (MIKSON, CHRISTOPHER)
Jun 25, 2018 23 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice for Richard M. Assmus by CLINICAL DRUG INFORMATION, LLC. (MIKSON, CHRISTOPHER)
Jun 22, 2018 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the [18] Motion to Intervene filed by Michael Patunas on 6/22/2018. Please be advised that when adding parties to the docket they should be added in UPPERCASE letters and as separate parties. Additionally, since the requested relief has not yet been granted, the parties should be added as Movants. The Clerk has modified parties VIRTUS PHARMACEUTICALS, LLC and VIRTUS PHARMACEUTICALS OPCO II, LLC. (mmh)
Jun 22, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [18] MOTION to Intervene . Motion set for 7/16/2018 before Magistrate Judge Douglas E. Arpert. 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. (mmh)
Jun 22, 2018 18 Main Document (3)
Docket Text: MOTION to Intervene by Virtus Phrmaceutical LLC,, Pharmacetical OPCO II. (Attachments: # (1) Declaration of Kyle Seelcach, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Text of Proposed Order)(PATUNAS, MICHAEL)
Jun 22, 2018 18 Declaration of Kyle Seelcach (2)
Jun 22, 2018 18 Exhibit A (28)
Jun 22, 2018 18 Exhibit B (24)
Jun 22, 2018 18 Exhibit C (5)
Jun 22, 2018 18 Exhibit D (3)
Jun 22, 2018 18 Exhibit E (35)
Jun 22, 2018 18 Exhibit F (6)
Jun 22, 2018 18 Text of Proposed Order (1)
Jun 22, 2018 19 Memorandum in Support of Motion (28)
Docket Text: MEMORANDUM in Support filed by Virtus Phrmaceutical LLC,, Pharmacetical OPCO II re [18] MOTION to Intervene (PATUNAS, MICHAEL)
Jun 22, 2018 20 Order (2)
Docket Text: STIPULATION AND ORDER that the deadline for CDI to respond to the Complaint is extended to and including 7/25/2018. Signed by Magistrate Judge Douglas E. Arpert on 6/21/2018. (mmh)
Jun 22, 2018 21 Exhibit (to Document) (6)
Docket Text: Exhibit to [18] Motion to Intervene, by VIRTUS PHARMACEUTICALS OPCO II, LLC, VIRTUS PHARMACEUTICALS, LLC. (PATUNAS, MICHAEL)
Jun 21, 2018 17 Order (2)
Docket Text: STIPULATION AND ORDER that the deadline for FDB to respond to the Complaint is extended to and including 7/20/2018. Signed by Magistrate Judge Douglas E. Arpert on 6/21/2018. (mmh)
Jun 19, 2018 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by RYAN L. DI CLEMENTE on behalf of VALEANT PHARMACEUTICALS NORTH AMERICA LLC (DI CLEMENTE, RYAN)
Jun 19, 2018 16 Main Document (1)
Docket Text: NOTICE of Appearance by CHRISTOPHER MARK MIKSON on behalf of CLINICAL DRUG INFORMATION, LLC (Attachments: # (1) Certificate of Service)(MIKSON, CHRISTOPHER)
Jun 19, 2018 16 Certificate of Service (1)
Jun 18, 2018 12 Stipulation (1)
Docket Text: STIPULATION EXTENDING TIME TO ANSWER COMPLAINT by TRUVEN HEALTH ANALYTICS LLC. (CAHILL, THOMAS)
Jun 18, 2018 13 Stipulation and Order (1)
Docket Text: STIPULATION AND ORDER that the time for Defendant Truven Health Analytics LLC to respond to plaintiff's Complaint is extended through and including 7/20/2018. Signed by Magistrate Judge Douglas E. Arpert on 6/18/2018. (mmh)
Jun 18, 2018 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by THOMAS J. CAHILL on behalf of TRUVEN HEALTH ANALYTICS LLC (CAHILL, THOMAS)
Jun 1, 2018 11 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the time for defendant Elsevier, Inc. to respond to the Complaint is extended to 6/25/2018. Signed by Magistrate Judge Douglas E. Arpert on 5/31/2018. (mmh)
May 24, 2018 8 Stipulation (1)
Docket Text: STIPULATION Extending Time to Answer, Move or Otherwise Respond to Complaint by ELSEVIER INC.. (DUCKSTEIN, MARK)
May 24, 2018 9 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the deadline for CDI to respond to the Complaint is extended to and including 6/25/2018. Signed by Magistrate Judge Douglas E. Arpert on 5/24/2018. (mmh)
May 24, 2018 10 Stipulation (2)
Docket Text: STIPULATION AND ORDER extending time to Answer, Move or Otherwise Respond to Complaint by ELSEVIER INC.. (DUCKSTEIN, MARK)
May 21, 2018 7 Order (2)
Docket Text: STIPULATION AND ORDER that the deadline for FDB to respond to the Complaint is extended to and including 6/22/2018. Signed by Magistrate Judge Douglas E. Arpert on 5/17/2018. (mmh)
May 18, 2018 6 Stipulation (1)
Docket Text: STIPULATION EXTENDING TIME TO ANSWER COMPLAINT by TRUVEN HEALTH ANALYTICS LLC. (CAHILL, THOMAS)
Apr 24, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Brian R. Martinotti and Magistrate Judge Douglas E. Arpert added. (jjc, )
Apr 24, 2018 N/A QC - Updating Account (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Complaint submitted by William C. Baton, Esq. on 4/23/2018 appears to have address information as to William C. Baton, Esq. that does not match the court's records for this case. Please refer to the court's website at www.njd.uscourts.gov for information and instructions on maintaining your account. (jem)
Apr 24, 2018 3 Main Document (1)
Docket Text: AO120 Trademark Form filed. (Attachments: # (1) Complaint) (jem)
Apr 24, 2018 3 Complaint (35)
Apr 24, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to CLINICAL DRUG INFORMATION, LLC, ELSEVIER INC., FIRST DATABANK, INC., TRUVEN HEALTH ANALYTICS LLC Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Apr 24, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JOHN ALBERT BASINGER on behalf of VALEANT PHARMACEUTICALS NORTH AMERICA LLC (BASINGER, JOHN)
Apr 23, 2018 1 Main Document (35)
Docket Text: COMPLAINT against CLINICAL DRUG INFORMATION, LLC, ELSEVIER INC., FIRST DATABANK, INC., TRUVEN HEALTH ANALYTICS LLC ( Filing and Admin fee $ 400 receipt number 0312-8685123) with JURY DEMAND, filed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC. (Attachments: # (1) Civil Cover Sheet)(BATON, WILLIAM)
Apr 23, 2018 1 Civil Cover Sheet (1)
Apr 23, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by VALEANT PHARMACEUTICALS NORTH AMERICA LLC. identifying Valeant Pharmaceuticals International, Inc. as a Corporate Parent. (BATON, WILLIAM)
Menu