Search
Patexia Research
Case number 3:19-cv-13955

VIFOR (INTERNATIONAL) AG et al v. MYLAN LABORATORIES LTD. > Documents

Date Field Doc. No.Description (Pages)
Dec 29, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (jmm, )
Dec 21, 2021 248 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL as to SANDOZ INC. (19-6305) without prejudice. Signed by Chief Judge Freda L. Wolfson on 12/21/2021. (jdb)
Dec 20, 2021 247 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, U.S.C.D.J. re: Proposed Stipulation and Order of Dismissal as to Sandoz Inc.. (Attachments: # (1) Proposed Stipulation and Order of Dismissal as to Sandoz Inc.)(DENI, WILLIAM)
Dec 20, 2021 247 Proposed Stipulation and Order of Dismissal as to Sandoz Inc. (2)
Dec 15, 2021 246 Order (3)
Docket Text: STIPULATION AND ORDER OF DISMISSAL as to MYLAN LABORATORIES LTD. without prejudice. Signed by Chief Judge Freda L. Wolfson on 12/15/2021. (jdb)
Dec 14, 2021 245 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, U.S.C.D.J. re: Proposed Stipulation and Order of Dismissal as to Mylan Laboratories Ltd.. (Attachments: # (1) Proposed Stipulation and Order of Dismissal as to Mylan Laboratories Ltd.)(DENI, WILLIAM)
Dec 14, 2021 245 Proposed Stipulation and Order of Dismissal as to Mylan Laboratories Ltd. (3)
Nov 15, 2021 242 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 NAKUL Y. SHAH terminated. (SHAH, NAKUL)
Nov 15, 2021 243 Bench Trial - Completed (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial completed on 11/15/2021 via zoom. Closing arguments. Opinion and Order to be filed. (Court Reporter, Carol Farrell (856-318-6100)) (jmm, )
Oct 19, 2021 241 Miscellaneous Hearing (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Miscellaneous Hearing/Closing Arguments held on 10/19/2021. Zoom Hearing - Closing Arguments adjourned until 11/15/2021 at 10:30 A.M. (Court Reporter, Carol Farrell) (jmm, )
Oct 6, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [240] Joint MOTION to Seal Proposed Findings of Fact and Conclusions of Law. Motion set for 11/1/2021 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. (jdb, )
Oct 5, 2021 238 Redacted Document (30)
Docket Text: REDACTION to [233] Proposed Findings of Fact, [234] Amended Document,, by MYLAN LABORATORIES LTD.. (CALMANN, ARNOLD)
Oct 5, 2021 239 Redacted Document (30)
Docket Text: REDACTION to [232] Proposed Findings of Fact by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (DENI, WILLIAM)
Oct 5, 2021 240 Main Document (4)
Docket Text: Joint MOTION to Seal Proposed Findings of Fact and Conclusions of Law by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Matthew F. Greinert, # (2) Declaration of Laura A. Lydigsen, # (3) Declaration of Emily Gabranski, # (4) Index in support of Motion to Seal, # (5) Text of Proposed Order, # (6) Certificate of Service)(CALMANN, ARNOLD)
Oct 5, 2021 240 Declaration of Matthew F. Greinert (4)
Oct 5, 2021 240 Declaration of Laura A. Lydigsen (3)
Oct 5, 2021 240 Declaration of Emily Gabranski (5)
Oct 5, 2021 240 Index in support of Motion to Seal (11)
Oct 5, 2021 240 Text of Proposed Order (6)
Oct 5, 2021 240 Certificate of Service (2)
Oct 1, 2021 237 Order on Motion to Seal (6)
Docket Text: ORDER granting [215] Joint MOTION to Seal Final Pretrial Order, Trial Briefs, and Trial Transcripts. Signed by Magistrate Judge Douglas E. Arpert on 10/1/2021. (jdb)
Sep 29, 2021 236 Order (1)
Docket Text: LETTER ORDER scheduling Virtual Closing Arguments for 10/19/2021 at 11:00 a.m. Signed by Chief Judge Freda L. Wolfson on 09/29/2021. (jdb)
Sep 28, 2021 235 Letter (1)
Docket Text: Letter from Eric I. Abraham to the Honorable Freda L. Wolfson, C.U.S.D.J.. (ABRAHAM, ERIC)
Sep 21, 2021 N/A Bench Trial - Completed (0)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial completed on 9/21/2021. Findings of Facts and Conclusions of Law filed. [ECF #'s 232-234] (Court Reporter, Carol Farrell) (jmm, )
Sep 14, 2021 226 Transcript (1)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 1 via ZOOM held on 7/12/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 10/5/2021. Redacted Transcript Deadline set for 10/15/2021. Release of Transcript Restriction set for 12/13/2021. (km)
Sep 14, 2021 227 Transcript (269)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 2 via ZOOM held on 7/13/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 10/5/2021. Redacted Transcript Deadline set for 10/15/2021. Release of Transcript Restriction set for 12/13/2021. (km)
Sep 14, 2021 228 Transcript (238)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 3 via ZOOM held on 7/14/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 10/5/2021. Redacted Transcript Deadline set for 10/15/2021. Release of Transcript Restriction set for 12/13/2021. (km)
Sep 14, 2021 229 Transcript (239)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 4 via ZOOM held on 7/15/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 10/5/2021. Redacted Transcript Deadline set for 10/15/2021. Release of Transcript Restriction set for 12/13/2021. (km)
Sep 14, 2021 230 Transcript (265)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 5 via ZOOM held on 7/19/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 10/5/2021. Redacted Transcript Deadline set for 10/15/2021. Release of Transcript Restriction set for 12/13/2021. (km)
Sep 14, 2021 231 Transcript (183)
Docket Text:REDACTED - Transcript of TRIAL VOLUME 6 via ZOOM held on 7/20/2021, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 10/5/2021. Redacted Transcript Deadline set for 10/15/2021. Release of Transcript Restriction set for 12/13/2021. (km)
Sep 8, 2021 219 Order (1)
Docket Text: LETTER ORDER correcting misstatement and admitting DTX-2845 into evidence in place of DTX-2847. Signed by Chief Judge Freda L. Wolfson on 09/08/2021. (jdb)
Sep 7, 2021 218 Letter (1)
Docket Text: Letter from Defendant, Sandoz, Inc. to Judge Wolfson. (ABRAHAM, ERIC)
Aug 13, 2021 217 Order (1)
Docket Text: LETTER ORDER granting request to unseal [209] Defendants' Letter and [211] Plaintiffs' Letter in response. Signed by Magistrate Judge Douglas E. Arpert on 08/13/2021. (jdb)
Aug 12, 2021 216 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: request to unseal re [211] Letter,,, [209] Letter,,,. (DENI, WILLIAM)
Aug 11, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [215] Joint MOTION to Seal Final Pretrial Order, Trial Briefs, and Trial Transcripts. Motion set for 9/7/2021 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. (jdb, )
Aug 10, 2021 212 Notice (Other) (2)
Docket Text: NOTICE by SANDOZ INC. re [191] Notice of Change of Address CORRECTED TO Notice of Change of Firm Affiliation (ABRAHAM, ERIC)
Aug 10, 2021 213 Redacted Document (30)
Docket Text: REDACTION to [193] Trial Brief by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (DENI, WILLIAM)
Aug 10, 2021 214 Redacted Document (30)
Docket Text: REDACTION to [192] Trial Brief by MYLAN LABORATORIES LTD.. (CALMANN, ARNOLD)
Aug 10, 2021 215 Main Document (5)
Docket Text: Joint MOTION to Seal Final Pretrial Order, Trial Briefs, and Trial Transcripts by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Burwell Declaration, # (2) Greinert Declaration, # (3) Struthers Declaration, # (4) Index in Support of Motion to Seal, # (5) Text of Proposed Order, # (6) Certificate of Service)(DENI, WILLIAM)
Aug 10, 2021 215 Burwell Declaration (5)
Aug 10, 2021 215 Greinert Declaration (4)
Aug 10, 2021 215 Struthers Declaration (3)
Aug 10, 2021 215 Index in Support of Motion to Seal (93)
Aug 10, 2021 215 Text of Proposed Order (6)
Aug 10, 2021 215 Certificate of Service (2)
Jul 29, 2021 211 Main Document (15)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, U.S.C.D.J. re: Response to Defendants' Motion to Strike and Take Judicial Notice re [209] Letter,,,. (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) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N)(DENI, WILLIAM)
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.
Jul 29, 2021 211 Exhibit A (5)
Jul 29, 2021 211 Exhibit B (9)
Jul 29, 2021 211 Exhibit C (11)
Jul 29, 2021 211 Exhibit D (8)
Jul 29, 2021 211 Exhibit E (11)
Jul 29, 2021 211 Exhibit F (4)
Jul 29, 2021 211 Exhibit G (4)
Jul 29, 2021 211 Exhibit H (2)
Jul 29, 2021 211 Exhibit I (14)
Jul 29, 2021 211 Exhibit J (67)
Jul 29, 2021 211 Exhibit K (210)
Jul 29, 2021 211 Exhibit L (8)
Jul 29, 2021 211 Exhibit M (7)
Jul 29, 2021 211 Exhibit N (33)
Jul 26, 2021 210 Order (1)
Docket Text: LETTER ORDER granting request for 100 page limit, double spaced, 12-point for for findings of fact and conclusions of law. Oral argument will take place approximately one month or less after the post-trial submissions. Signed by Chief Judge Freda L. Wolfson on 07/26/2021. (jdb)
Jul 23, 2021 208 Letter (1)
Docket Text: Letter from Eric I. Abraham. (ABRAHAM, ERIC)
Jul 23, 2021 209 Main Document (13)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Freda L. Wolfson, C.U.S.D.J. re Motion to Strike and Take Judicial Notice. (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) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M)(CALMANN, ARNOLD)
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.
Jul 23, 2021 209 Exhibit A (5)
Jul 23, 2021 209 Exhibit B (5)
Jul 23, 2021 209 Exhibit C (14)
Jul 23, 2021 209 Exhibit D (7)
Jul 23, 2021 209 Exhibit E (10)
Jul 23, 2021 209 Exhibit F (3)
Jul 23, 2021 209 Exhibit G (8)
Jul 23, 2021 209 Exhibit H (13)
Jul 23, 2021 209 Exhibit I (31)
Jul 23, 2021 209 Exhibit J (261)
Jul 23, 2021 209 Exhibit K (25)
Jul 23, 2021 209 Exhibit L (3)
Jul 23, 2021 209 Exhibit M (10)
Jul 20, 2021 207 Bench Trial - Held (2)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 7/20/2021. Findings of Facts and Conclusions of Law due by 9/21/2021. Trial adjourned. (Court Reporter, Cathy Ford) (jmm, )
Jul 19, 2021 206 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 7/19/2021. Trial adjourned until 7/20/2021 at 9:30 a.m. (Court Reporter, Carol Farrell) (jmm, )
Jul 16, 2021 203 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CARLO DEHART on behalf of SANDOZ INC. (DEHART, CARLO)
Jul 16, 2021 204 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by NAKUL Y. SHAH on behalf of SANDOZ INC. (SHAH, NAKUL)
Jul 16, 2021 205 Letter (1)
Docket Text: Letter from Eric I. Abraham. (ABRAHAM, ERIC)
Jul 15, 2021 202 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 7/15/2021. Trial adjourned until 7/19/2021 at 9:30 a.m. (Court Reporter, Carol Farrell) (jmm, )
Jul 14, 2021 200 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney MARQUIS WHITNEY, SR terminated. (WHITNEY, MARQUIS)
Jul 14, 2021 201 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 7/14/2021. Trial adjourned until 7/15/2021 at 9:30 A.M. (Court Reporter, Carol Farrell) (jmm, )
Jul 13, 2021 199 Bench Trial - Held (2)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 7/13/2021. Trial adjourned until 7/14/2021 at 9:30 A.M. (Court Reporter, Carol Farrell) (jmm, )
Jul 12, 2021 196 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [179] Motion for Leave to Appear Pro Hac Vice as to Jason W. Schigelone. Signed by Magistrate Judge Douglas E. Arpert on 07/12/2021. (jdb)
Jul 12, 2021 197 Bench Trial - Begun (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 7/12/2021. Trial adjourned until 7/13/2021 at 9:30 A.M. (Court Reporter, Carol Farrell) (jmm, )
Jul 12, 2021 198 Order on Motion to Seal (6)
Docket Text: ORDER granting [158] MOTION to Seal the Parties' Discovery Dispute Letters ECF Nos. [139] and [144]. Signed by Magistrate Judge Douglas E. Arpert on 07/12/2021. (jdb)
Jul 6, 2021 194 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time. (CALMANN, ARNOLD)
Jul 6, 2021 195 Order (2)
Docket Text: LETTER ORDER granting Defendant's request for an extension of time to file the omnibus motion to seal and redacted pretrial filings until three (3) weeks after the close of trial. Signed by Magistrate Judge Douglas E. Arpert on 07/06/2021. (jdb) Modified on 7/20/2021 (eaj, ).
Jul 2, 2021 191 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by ERIC I. ABRAHAM (ABRAHAM, ERIC)
Jun 28, 2021 188 Order (2)
Docket Text: LETTER ORDER granting the parties' request to amend the time to file their trial briefs to no later than 7/05/2021. Signed by Chief Judge Freda L. Wolfson on 6/28/2021. (jem)
Jun 28, 2021 189 Opinion (32)
Docket Text: OPINION filed. Signed by Chief Judge Freda L. Wolfson on 6/28/2021. (mg)
Jun 28, 2021 190 Order (2)
Docket Text: ORDER that the Disputed Claim Terms are construed as outlined in Order. Signed by Chief Judge Freda L. Wolfson on 6/28/2021. (mg)
Jun 25, 2021 184 Letter (2)
Docket Text: Letter from Defendant Mylan Laboratories Ltd. to The Honorable Freda L. Wolfson, C.U.S.D.J.. (CALMANN, ARNOLD)
Jun 25, 2021 185 Letter (2)
Docket Text: Letter from Defendant Mylan Laboratories Ltd. to The Honorable Freda L. Wolfson, C.U.S.D.J. (CORRECTED) re [184] Letter. (CALMANN, ARNOLD)
Jun 25, 2021 186 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, U.S.C.D.J. re: claim construction and '252 patent. (DENI, WILLIAM)
Jun 25, 2021 187 Letter (2)
Docket Text: Letter from Defendant Mylan Laboratories Ltd. to The Honorable Freda L. Wolfson, C.U.S.D.J. re [185] Letter, [184] Letter. (CALMANN, ARNOLD)
Jun 24, 2021 183 Stipulation and Order (6)
Docket Text: STIPULATION AND ORDER that the product that is the subject of MLL's ANDA No. 212572 does not infringe any claim of the '252 patent as currently written; Absent the reversal of the Court's decision denying Plaintiff's motion for judicial correction of the '252 patent [169] at the time appealable, final judgment of non-infringement as to the 252 patent shall be concurrently entered as to MLLs ANDA No. 212572; MLLs counterclaims seeking judgment of non-infringement and invalidity of the 252 patent shall be dismissed without prejudice. Signed by Chief Judge Freda L. Wolfson on 6/24/2021. (mg) Modified on 6/28/2021 (eaj, ).
Jun 23, 2021 N/A Pretrial Conference - Final (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Final Pretrial Conference held on 6/23/2021, via telephone. (eh, )
Jun 22, 2021 181 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, U.S.C.D.J. re: proposed stipulations. (Attachments: # (1) Stipulation (Mylan), # (2) Stipulation (Sandoz))(DENI, WILLIAM)
Jun 22, 2021 181 Stipulation (Mylan) (3)
Jun 22, 2021 181 Stipulation (Sandoz) (3)
Jun 18, 2021 180 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MARQUIS ANTOINE WHITNEY, SR on behalf of AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG (WHITNEY, MARQUIS)
Jun 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [179] MOTION for Leave to Appear Pro Hac Vice Jason W. Schigelone. Motion set for 7/19/2021 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. (jdb)
Jun 16, 2021 179 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Jason W. Schigelone by SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Jason W. Schigelone, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 16, 2021 179 Certification Eric I. Abraham, Esq. (2)
Jun 16, 2021 179 Certification Jason W. Schigelone, Esq. (3)
Jun 16, 2021 179 Text of Proposed Order (2)
Jun 11, 2021 178 Notice (Other) (30)
Docket Text: NOTICE by All Defendants pursuant to 35 USC Section 282 (ABRAHAM, ERIC)
May 14, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, AARON GLEATON CLAY, 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. (jem)
May 14, 2021 N/A QC - Incorrect Document Attached (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please review the [176] Notice of Request to receive Notices of Electronic Filings as to Scott Burwell, Esq. submitted by William Deni on 5/14/2021. If this document was attached in error, PLEASE RESUBMIT THE CORRECT DOCUMENT. This submission will remain on the docket unless otherwise ordered by the court. (jem)
May 14, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, L. SCOTT BURWELL, 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. (jem)
May 14, 2021 175 Order (2)
Docket Text: ORDER granting pro hac vice admission as to L. Scott Burwell and Aaron Gleaton Clay. Signed by Magistrate Judge Douglas E. Arpert on 5/14/2021. (jem)
May 14, 2021 176 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice L. Scott Burwell, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12463086.) (DENI, WILLIAM)
May 14, 2021 177 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Aaron Gleaton Clay, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12463109.) (DENI, WILLIAM)
May 13, 2021 174 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: pro hac vice application. (Attachments: # (1) Certification of L. Scott Burwell, # (2) Certification of Aaron Gleaton Clay, # (3) Certification of William P. Deni, Jr., # (4) Text of Proposed Order)(DENI, WILLIAM)
May 13, 2021 174 Certification of L. Scott Burwell (4)
May 13, 2021 174 Certification of Aaron Gleaton Clay (4)
May 13, 2021 174 Certification of William P. Deni, Jr. (2)
May 13, 2021 174 Text of Proposed Order (2)
May 6, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Final Pretrial Conference on 6/23/2021 at 10:00 AM before. The parties will submit the proposed Final Pretrial Order 48 hours prior to the conference. The parties will be provided dial-in information via email. So Ordered by Magistrate Judge Douglas E. Arpert on 5/6/2021. (eh, )
Apr 30, 2021 172 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: parties' joint request for scheduling of Final Pretrial Conference. (DENI, WILLIAM)
Apr 28, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, PAUL W. BROWNING and LAURA P. MASUROVSKY, 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. (jdb)
Apr 28, 2021 170 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Paul W. Browning, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12415552.) (DENI, WILLIAM)
Apr 28, 2021 171 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Laura P. Masurovsky, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12415565.) (DENI, WILLIAM)
Apr 26, 2021 168 Opinion (14)
Docket Text: OPINION filed. Signed by Chief Judge Freda L. Wolfson on 04/26/2021. (jdb)
Apr 26, 2021 169 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER denying Plaintiffs' [106] Motion for Judicial Correction. Signed by Chief Judge Freda L. Wolfson on 04/26/2021. (jdb)
Apr 21, 2021 167 Order (2)
Docket Text: ORDER granting pro hac admission as to Paul W. Browning and Laura P. Masurovsky. Signed by Magistrate Judge Douglas E. Arpert on 04/21/2021. (jdb)
Apr 20, 2021 166 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: application for pro hac vice admission. (Attachments: # (1) Certification of William P. Deni, Jr., # (2) Certification of Paul W. Browning, # (3) Certification of Laura P. Masurovsky, # (4) Text of Proposed Order)(DENI, WILLIAM)
Apr 20, 2021 166 Certification of William P. Deni, Jr. (2)
Apr 20, 2021 166 Certification of Paul W. Browning (4)
Apr 20, 2021 166 Certification of Laura P. Masurovsky (4)
Apr 20, 2021 166 Text of Proposed Order (2)
Mar 26, 2021 165 Scheduling Order (1)
Docket Text: AMENDED SCHEDULING ORDER #5: Responsive Expert Reports, Including Plaintiffs' Secondary Considerations of Non-Obviousness due 04/05/2021; Reply Expert Reports due 05/05/2021; and Close of Expert Discovery is 05/27/2021. Signed by Magistrate Judge Douglas E. Arpert on 03/26/2021. (jdb)
Mar 10, 2021 163 Letter (1)
Docket Text: Letter from Eric I. Abraham Regarding Unsealing March 3, 2021 Letter re [160] Letter,,. (ABRAHAM, ERIC)
Mar 10, 2021 164 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re [160] Letter,, [106] MOTION for Judicial Correction . (DENI, WILLIAM)
Mar 8, 2021 162 Order (1)
Docket Text: LETTER ORDER granting Plaintiffs' request for an extension, until March 11, 2021, for the filing of a redacted version of the March 3, 2021 [160] letter to the Court. Signed by Magistrate Judge Douglas E. Arpert on 03/08/2021. (jdb)
Mar 4, 2021 161 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: extension request. (DENI, WILLIAM)
Mar 3, 2021 160 Main Document (3)
Docket Text: Letter from Eric I. Abraham Regarding Judicial Correction. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(ABRAHAM, ERIC)
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.
Mar 3, 2021 160 Exhibit 1 (7)
Mar 3, 2021 160 Exhibit 2 (9)
Mar 3, 2021 160 Exhibit 3 (5)
Mar 1, 2021 N/A Settlement Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Settlement Conference held on 3/1/2021, via Zoom. (eh, )
Feb 22, 2021 159 Letter (1)
Docket Text: Letter from Eric I. Abraham Regarding Unsealing February 10, 2021 Letter re [156] Letter,,. (ABRAHAM, ERIC)
Feb 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [158] Joint MOTION to Seal the Parties' Discovery Dispute Letters [ECF Nos. 139 and 144}. Motion set for 3/15/2021 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. (jdb, )
Feb 12, 2021 157 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: extension request. (DENI, WILLIAM)
Feb 12, 2021 158 Main Document (4)
Docket Text: Joint MOTION to Seal the Parties' Discovery Dispute Letters [ECF Nos. 139 and 144} by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq., # (2) Index In Support of Motion to Seal, # (3) Declaration Constance Lee, Esq., # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Feb 12, 2021 158 Declaration of Matthew F. Greinert, Esq. (4)
Feb 12, 2021 158 Index In Support of Motion to Seal (24)
Feb 12, 2021 158 Declaration Constance Lee, Esq. (3)
Feb 12, 2021 158 Text of Proposed Order (6)
Feb 12, 2021 158 Certificate of Service (2)
Feb 10, 2021 N/A QC - Pro Hac Vice Request (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the [154] Request for Electronic Notification of Pro Hac Vice Counsel submitted by Arnold Calmann on 02/09/2021 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. This message is for informational purposes only. (jdb, )
Feb 10, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, NICOLE W. STAFFORD, 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. (jdb, )
Feb 10, 2021 155 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicole W. Stafford, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12108634.) (CALMANN, ARNOLD)
Feb 10, 2021 156 Main Document (2)
Docket Text: Letter from Eric I. Abraham in Response to Plaintiffs' February 8, 2021 Letter re [153] Letter. (Attachments: # (1) Exhibit 1)(ABRAHAM, ERIC)
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.
Feb 10, 2021 156 Exhibit 1 (18)
Feb 9, 2021 154 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicole W. Stafford, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Feb 8, 2021 151 Order (1)
Docket Text: LETTER ORDER granting a one week extension, until February 12, 2021, for the parties to file a joint motion to seal pursuant to Local Civil Rule 5.3(c) regarding the letters and exhibits filed by the parties on January 13, 2021 (ECF No. [139]) and January 22, 2021 (ECF No. [144]). Signed by Magistrate Judge Douglas E. Arpert on 02/08/2021. (jdb)
Feb 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Settlement Conference on 3/1/2021 at 2:00 PM, via Zoom. The parties will be provided with a Zoom invitation by separate email. So Ordered by Magistrate Judge Douglas E. Arpert on 2/8/2021. (eh, )
Feb 8, 2021 153 Main Document (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re [106] MOTION for Judicial Correction . (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(DENI, WILLIAM)
Feb 8, 2021 153 Exhibit A (2)
Feb 8, 2021 153 Exhibit B (2)
Feb 8, 2021 153 Exhibit C (8)
Feb 8, 2021 153 Exhibit D (13)
Feb 5, 2021 150 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: extension request. (DENI, WILLIAM)
Feb 1, 2021 149 Scheduling Order (1)
Docket Text: AMENDED SCHEDULING ORDER #4: Opening Expert Reports on Issues for Which the Party Bears the Burden of Proof due 02/19/2021; Responsive Expert Reports, Including Plaintiffs Secondary Considerations of Non-Obviousness due 03/29/2021; and Reply Expert Reports due 04/29/2021. Signed by Magistrate Judge Douglas E. Arpert on 2/1/2021. (jdb)
Jan 28, 2021 148 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Nicole W. Stafford, Esq., Signed by Magistrate Judge Douglas E. Arpert on 1/28/2021. (jmh)
Jan 27, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARY LAFLEUR, 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. (jdb, )
Jan 27, 2021 146 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Mary LaFleur, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12042871.) (ABRAHAM, ERIC)
Jan 27, 2021 147 Main Document (2)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Nicole W. Stafford, Esq. for by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Nicole W. Stafford, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Jan 27, 2021 147 Declaration of Nicole W. Stafford, Esq. (4)
Jan 27, 2021 147 Text of Proposed Order (2)
Jan 25, 2021 145 Redacted Document (7)
Docket Text: REDACTION to [144] Letter,, by MYLAN LABORATORIES LTD.. (CALMANN, ARNOLD)
Jan 21, 2021 142 Redacted Document (6)
Docket Text: REDACTION to [139] Letter,, by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (DENI, WILLIAM)
Jan 21, 2021 143 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [133] Motion for Leave to Appear Pro Hac Vice as to Mary LaFleur, Esq. Signed by Magistrate Judge Douglas E. Arpert on 1/21/2021. (jmh)
Jan 15, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The letter request [140] for an extension of time to file a redacted version of the January 13, 2021 submission is granted. So Ordered by Magistrate Judge Douglas E. Arpert on 1/15/2021. (JB)
Jan 14, 2021 140 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time. (CALMANN, ARNOLD)
Dec 30, 2020 138 Order (1)
Docket Text: CONSENT ORDER amending the Court's [118] Order to the extent that the parties may schedule, take and conclude the noticed depositions pursuant to Hague Convention procedures and Rule 30(b)(6) outside of the previously directed close of fact discovery of 12/22/2020. Signed by Magistrate Judge Douglas E. Arpert on 12/30/2020. (jmh) Modified on 1/4/2021 (eaj, ).
Dec 22, 2020 136 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN LABORATORIES LTD.. (CALMANN, ARNOLD)
Dec 22, 2020 137 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Douglas E. Arpert, U.S.M.J.. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Dec 22, 2020 137 Text of Proposed Order (1)
Dec 21, 2020 N/A QC - Incorrect Document Attached (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please review the LETTER attached to docket entry [134] submitted by WILLIAM DENI on 12/21/2020. If this document was attached in error, PLEASE RESUBMIT THE CORRECT DOCUMENT. This submission will remain on the docket unless otherwise ordered by the court. (jdb)
Dec 21, 2020 134 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: response to Defendants' December 9, 2020 Letter re [130] Letter. (DENI, WILLIAM)
Dec 21, 2020 135 Letter (2)
Docket Text: Letter from William P. Deni, Jr. (CORRECTED DOCUMENT) to the Honorable Douglas E. Arpert, U.S.M.J. re: response to Defendants' December 9, 2020 Letter re [130] Letter. (DENI, WILLIAM)
Dec 16, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [133] MOTION for Leave to Appear Pro Hac Vice Mary LaFleur, Esq.. Motion set for 1/19/2021 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. (jdb)
Dec 16, 2020 132 Letter (3)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re: joint submission on claim construction dispute. (DENI, WILLIAM)
Dec 16, 2020 133 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Mary LaFleur, Esq. by SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Mary LaFleur, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Dec 16, 2020 133 Certification Eric I. Abraham, Esq. (2)
Dec 16, 2020 133 Certification Mary LaFleur, Esq. (3)
Dec 16, 2020 133 Text of Proposed Order (2)
Dec 14, 2020 131 Order on Motion to Seal (6)
Docket Text: ORDER granting the [113] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 12/14/2020. (jmh)
Dec 9, 2020 130 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. re [129] Order. (CALMANN, ARNOLD)
Dec 4, 2020 129 Order (2)
Docket Text: ORDER Appointing Commissioners to take Evidence Pursuant to Chapter II Article 17 of the Hague Convention of March 1970 on the taking of Evidence Abroad in Civil or Commercial Matters. Signed by Magistrate Judge Douglas E. Arpert on 12/3/2020. (jmh)
Dec 3, 2020 128 Main Document (4)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: Proposed Order Appointing Commissioners to Take Evidence. (Attachments: # (1) Text of Proposed Order)(DENI, WILLIAM)
Dec 3, 2020 128 Text of Proposed Order (2)
Nov 24, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice Fee Received as to Elham F. Steiner and Jody Karol: $ 300, receipt number TRE115701 (jmh)
Nov 17, 2020 127 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Elham Firouzi Steiner, Esq. Signed by Magistrate Judge Douglas E. Arpert on 11/17/2020. (jmh)
Nov 16, 2020 126 Main Document (2)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Elham Firouzi Steiner, Esq. for by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Elham Firouzi Steiner, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Nov 16, 2020 126 Declaration of Elham Firouzi Steiner, Esq. (4)
Nov 16, 2020 126 Text of Proposed Order (2)
Nov 13, 2020 125 Main Document (15)
Docket Text: REPLY BRIEF to Opposition to Motion filed by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG re [106] MOTION for Judicial Correction (Attachments: # (1) Reply Decl. of Brian M. Stoltz, Ph.D., # (2) Reply Decl. of Geert-Jan Boons, Ph.D., # (3) Certificate of Service)(DENI, WILLIAM)
Nov 13, 2020 125 Reply Decl. of Brian M. Stoltz, Ph.D. (15)
Nov 13, 2020 125 Reply Decl. of Geert-Jan Boons, Ph.D. (80)
Nov 13, 2020 125 Certificate of Service (2)
Nov 9, 2020 124 Transcript (159)
Docket Text: Transcript of MARKMAN HEARING held on 10/26/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 11/30/2020. Redacted Transcript Deadline set for 12/10/2020. Release of Transcript Restriction set for 2/7/2021. (km, )
Nov 5, 2020 123 Order (1)
Docket Text: ORDER that Plaintiffs' deadline for filing their reply papers in support of Plaintiffs' [106] Motion for Judicial Correction is extended to 11/13/2020. Signed by Magistrate Judge Douglas E. Arpert on 11/05/2020. (jem)
Nov 4, 2020 122 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Jody Karol, Esq. Signed by Magistrate Judge Douglas E. Arpert on 11/4/2020. (jmh)
Nov 3, 2020 121 Main Document (3)
Docket Text: REDACTION to [120] Certification in Opposition to Motion,,, by SANDOZ INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 (Redacted), # (3) Exhibit 3 (Redacted), # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 5-A, # (7) Exhibit 5-B, # (8) Exhibit 5-C, # (9) Exhibit 6, # (10) Exhibit 7, # (11) Exhibit 8, # (12) Exhibit 9, # (13) Exhibit 10, # (14) Exhibit 11)(ABRAHAM, ERIC)
Nov 3, 2020 121 Exhibit 1 (45)
Nov 3, 2020 121 Exhibit 2 (Redacted) (15)
Nov 3, 2020 121 Exhibit 3 (Redacted) (22)
Nov 3, 2020 121 Exhibit 4 (12)
Nov 3, 2020 121 Exhibit 5 (39)
Nov 3, 2020 121 Exhibit 5-A (40)
Nov 3, 2020 121 Exhibit 5-B (47)
Nov 3, 2020 121 Exhibit 5-C (101)
Nov 3, 2020 121 Exhibit 6 (26)
Nov 3, 2020 121 Exhibit 7 (9)
Nov 3, 2020 121 Exhibit 8 (26)
Nov 3, 2020 121 Exhibit 9 (10)
Nov 3, 2020 121 Exhibit 10 (5)
Nov 3, 2020 121 Exhibit 11 (11)
Nov 2, 2020 119 Main Document (22)
Docket Text: BRIEF in Opposition filed by SANDOZ INC. re [106] MOTION for Judicial Correction (Attachments: # (1) Declaration Demchenko)(ABRAHAM, ERIC)
Nov 2, 2020 119 Declaration Demchenko (110)
Oct 30, 2020 118 Scheduling Order (1)
Docket Text: AMENDED SCHEDULING ORDER #3: Fact Discovery due by 12/22/2020; Opening expert reports on issues for which the party bears the burden of proof due by 2/12/2020; Responsive expert reports, including Plaintiff's secondary considerations of non-obviousness due by 3/22/2020; Reply expert reports due by 4/22/2021 and Close of expert discovery is 5/21/2021. Signed by Magistrate Judge Douglas E. Arpert on 10/30/2020. (jmh)
Oct 27, 2020 116 Order (1)
Docket Text: LETTER ORDER granting request for the Court to unseal docket entry [98] and maintain [99] under seal. Signed by Chief Judge Freda L. Wolfson on 10/27/2020. (jmh)
Oct 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER CORRECTING [112] Order: Reply papers, if any, must be filed by 11/9/2020. All other dates remain as stated. So Ordered by Magistrate Judge Douglas E. Arpert on 10/27/2020. (eh, )
Oct 26, 2020 114 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Markman Hearing held on 10/26/2020. Court to issue Opinion & Order. Reporter/Recorder Carol Farrell.) (jmm, )
Oct 26, 2020 115 Letter (1)
Docket Text: Letter from Eric I. Abraham Regarding October 6, 2020 Letter re [103] Letter. (ABRAHAM, ERIC)
Oct 20, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [113] Joint MOTION to Seal Markman Submissions by Plaintiffs and Defendants. Motion set for 11/16/2020 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. (jdb)
Oct 20, 2020 113 Main Document (5)
Docket Text: Joint MOTION to Seal Markman Submissions by Plaintiffs and Defendants by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq., # (2) Declaration Josephine Liu, Esq., # (3) Declaration Constance P. Lee, Esq., # (4) Index in support of Motion to Seal, # (5) Text of Proposed Order, # (6) Certificate of Service)(CALMANN, ARNOLD)
Oct 20, 2020 113 Declaration of Matthew F. Greinert, Esq. (4)
Oct 20, 2020 113 Declaration Josephine Liu, Esq. (4)
Oct 20, 2020 113 Declaration Constance P. Lee, Esq. (4)
Oct 20, 2020 113 Index in support of Motion to Seal (174)
Oct 20, 2020 113 Text of Proposed Order (6)
Oct 20, 2020 113 Certificate of Service (2)
Oct 19, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [106] MOTION for Judicial Correction . Motion set for 11/16/2020 before Chief Judge Freda L. Wolfson. 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)
Oct 19, 2020 112 Order (1)
Docket Text: ORDER resetting the return date for Plaintiff's [106] Motion for Judicial Correction to 11/16/2020. Signed by Magistrate Judge Douglas E. Arpert on 10/19/2020. (jmh)
Oct 15, 2020 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 10/15/2020. (eh, )
Oct 15, 2020 111 Order (1)
Docket Text: LETTER ORDER granting request to unseal the documents at [107]. Signed by Magistrate Judge Douglas E. Arpert on 10/14/2020. (jmh)
Oct 13, 2020 N/A Docket Annotation (0)
Docket Text: ATTN COUNSEL: The Court is in receipt of Defendants' letter of October 9, 2020 [105] and Plaintiffs' letter of October 5, 2020 [102]. Magistrate Judge Douglas E. Arpert will address issues raised by the letters during the October 15, 2020 telephone conference. (JB)
Oct 13, 2020 108 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. requesting an extension of time to to file a Motion to Seal. (CALMANN, ARNOLD)
Oct 13, 2020 109 Order (2)
Docket Text: LETTER ORDER granting Defendants' request for a one-week extension until 10/20/2020 to file a Motion to Seal portions of the Markman submissions ([83], [93], [98], [99]) Signed by Magistrate Judge Douglas E. Arpert on 10/13/2020. (jmh)
Oct 13, 2020 110 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: unsealing documents re [107] Brief in Support of Motion,,,. (DENI, WILLIAM)
Oct 9, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [106] MOTION for Judicial Correction . Motion set for 11/2/2020 before Chief Judge Freda L. Wolfson. 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. (jdb)
Oct 9, 2020 105 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Freda L. Wolfson, C.U.S.D.J. re [102] Letter. (CALMANN, ARNOLD)
Oct 9, 2020 106 Main Document (2)
Docket Text: MOTION for Judicial Correction by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(DENI, WILLIAM)
Oct 9, 2020 106 Text of Proposed Order (2)
Oct 9, 2020 106 Certificate of Service (2)
Oct 9, 2020 107 Main Document (13)
Docket Text: BRIEF in Support filed by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG re [106] MOTION for Judicial Correction (Attachments: # (1) Declaration of Brian Stoltz, Ph.D., # (2) Declaration of Erik Philipp, Ph.D., # (3) Declaration of William P. Deni, Jr., # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(DENI, WILLIAM)
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.
Oct 9, 2020 107 Declaration of Brian Stoltz, Ph.D. (66)
Oct 9, 2020 107 Declaration of Erik Philipp, Ph.D. (5)
Oct 9, 2020 107 Declaration of William P. Deni, Jr. (2)
Oct 9, 2020 107 Exhibit 1 (11)
Oct 9, 2020 107 Exhibit 2 (14)
Oct 9, 2020 107 Exhibit 3 (7)
Oct 9, 2020 107 Exhibit 4 (55)
Oct 6, 2020 103 Letter (1)
Docket Text: Letter from Sandoz, Inc. to Judge Regarding Unsealing Markman Response Brief Filed on September 28, 2020. (ABRAHAM, ERIC)
Oct 6, 2020 104 Main Document (36)
Docket Text: REDACTION to [99] Markman Response Brief,,, by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Declaration of Daniel Coyne, M.D., # (2) Declaration of M. David Weingarten, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K, # (14) Exhibit L, # (15) Exhibit M, # (16) Exhibit N, # (17) Exhibit O, # (18) Exhibit P, # (19) Exhibit Q, # (20) Exhibit R, # (21) Exhibit S, # (22) Certificate of Service)(DENI, WILLIAM)
Oct 6, 2020 104 Declaration of Daniel Coyne, M.D. (22)
Oct 6, 2020 104 Declaration of M. David Weingarten (4)
Oct 6, 2020 104 Exhibit A (77)
Oct 6, 2020 104 Exhibit B (74)
Oct 6, 2020 104 Exhibit C (1)
Oct 6, 2020 104 Exhibit D (9)
Oct 6, 2020 104 Exhibit E (7)
Oct 6, 2020 104 Exhibit F (3)
Oct 6, 2020 104 Exhibit G (7)
Oct 6, 2020 104 Exhibit H (1)
Oct 6, 2020 104 Exhibit I (1)
Oct 6, 2020 104 Exhibit J (1)
Oct 6, 2020 104 Exhibit K (1)
Oct 6, 2020 104 Exhibit L (1)
Oct 6, 2020 104 Exhibit M (13)
Oct 6, 2020 104 Exhibit N (100)
Oct 6, 2020 104 Exhibit O (11)
Oct 6, 2020 104 Exhibit P (1)
Oct 6, 2020 104 Exhibit Q (24)
Oct 6, 2020 104 Exhibit R (22)
Oct 6, 2020 104 Exhibit S (22)
Oct 6, 2020 104 Certificate of Service (2)
Oct 5, 2020 101 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re: Markman Hearing. (DENI, WILLIAM)
Oct 5, 2020 102 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Freda L. Wolfson, C.U.S.D.J. re: Plaintiffs' Supplement to Joint Letter re: Markman Hearing re [101] Letter. (DENI, WILLIAM)
Sep 29, 2020 100 Order (1)
Docket Text: LETTER ORDER granting Plaintiff's request for a 1 week extension of time until 10/6/2020 for the parties to file public redacted versions of their respective responsive Markman submissions. Signed by Magistrate Judge Douglas E. Arpert on 9/29/2020. (jmh)
Sep 28, 2020 98 Main Document (39)
Docket Text: MARKMAN RESPONSE BRIEF re [83] Markman Opening Brief,, (Attachments: # (1) Declaration of Jieun Lee, # (2) Exhibit 40, # (3) Exhibit 41, # (4) Exhibit 42, # (5) Exhibit 43, # (6) Exhibit 44, # (7) Exhibit 45, # (8) Exhibit 46)(ABRAHAM, ERIC)
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.
Sep 28, 2020 98 Declaration of Jieun Lee (3)
Sep 28, 2020 98 Exhibit 40 (28)
Sep 28, 2020 98 Exhibit 41 (34)
Sep 28, 2020 98 Exhibit 42 (7)
Sep 28, 2020 98 Exhibit 43 (4)
Sep 28, 2020 98 Exhibit 44 (217)
Sep 28, 2020 98 Exhibit 45 (161)
Sep 28, 2020 98 Exhibit 46 (2)
Sep 25, 2020 97 Order (2)
Docket Text: LETTER ORDER adopting the parties term for and agreed Construction. Signed by Chief Judge Freda L. Wolfson on 9/25/2020. (jmh)
Sep 24, 2020 96 Letter (2)
Docket Text: Letter from Defendant, Sandoz, Inc. to Judge Woflson Regarding Claim Construction Update. (ABRAHAM, ERIC)
Sep 15, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The telephone status conference previously set for today has been adjourned to 10/15/2020 at 3:30 PM. Plaintiffs counsel is to initiate the call to 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 9/15/2020. (eh, )
Sep 8, 2020 94 Redacted Document (30)
Docket Text: REDACTION to [93] Declaration,, of Anthony L. DeFranco, Ph.D. in Support of Defendants' Joint Claim Construction Submission - Corrected Declaration by MYLAN LABORATORIES LTD.. (CALMANN, ARNOLD)
Sep 4, 2020 92 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Freda L. Wolfson, Chief Judge re [82] Declaration,. (Attachments: # (1) Corrected Declaration of Dennis Gregory In Support of Joint Opening Claim Construction Submission, # (2) Exhibit 40-42)(CALMANN, ARNOLD)
Sep 4, 2020 92 Corrected Declaration of Dennis Gregory In Support of Joint Opening Claim Const (9)
Sep 4, 2020 92 Exhibit 40-42 (29)
Sep 1, 2020 89 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Jody Karol, Esq. for by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Jody Karol, Esq. in support of Admission Pro Hac Vice, # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Sep 1, 2020 89 Declaration of Jody Karol, Esq. in support of Admission Pro Hac Vice (3)
Sep 1, 2020 89 Text of Proposed Order (2)
Sep 1, 2020 90 Main Document (37)
Docket Text: REDACTION to [83] Markman Opening Brief,, by MYLAN LABORATORIES LTD.. (Attachments: # (1) Redacted Declaration of Anthony L. DeFranco, Ph.D., # (2) Exhibit 28, # (3) Exhibit 29, # (4) Exhibit 33)(CALMANN, ARNOLD)
Sep 1, 2020 90 Redacted Declaration of Anthony L. DeFranco, Ph.D. (59)
Sep 1, 2020 90 Exhibit 28 (1)
Sep 1, 2020 90 Exhibit 29 (1)
Sep 1, 2020 90 Exhibit 33 (440)
Sep 1, 2020 91 Exhibit (to Document) (10)
Docket Text: Exhibit to [83] Markman Opening Brief,, Corrected/Unredacted Exhibit 30 by MYLAN LABORATORIES LTD.. (CALMANN, ARNOLD)
Aug 27, 2020 88 Exhibit (to Document) (5)
Docket Text: Exhibit to [81] Markman Opening Brief,,,,, Corrected Exhibit 61 by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (DENI, WILLIAM)
Aug 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER granting [86] Letter to extend time for dft MYLAN to fileredacted versions of filings relating to Defendants Opening Markman Submissions. Deadline extended to 9/1/2020. So Ordered by Magistrate Judge Douglas E. Arpert on 8/26/2020. (eh, )
Aug 25, 2020 85 Order (2)
Docket Text: LETTER ORDER granting the parties application to adjourn the 8/26/2020 Telephone Conference. The Telephone Conference will be held on 9/15/2020 at 3:00 PM. Signed by Magistrate Judge Douglas E. Arpert on 8/25/2020. (jmh)
Aug 25, 2020 86 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time to File Redacted Defendants' Opening Markman Submissions re [83] Markman Opening Brief,,. (CALMANN, ARNOLD)
Aug 24, 2020 80 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Adjournment of Status Conference re [78] Order,. (CALMANN, ARNOLD)
Aug 24, 2020 81 Main Document (35)
Docket Text: MARKMAN OPENING BRIEF of Plaintiffs Vifor (International) AG and American Regent, Inc. (Attachments: # (1) Declaration of Geert-Jan Boons, Ph.D., # (2) Declaration of James A. Cowan, Ph.D., # (3) Declaration of Dr. Daniel Coyne, # (4) Declaration of M. David Weingarten, # (5) Ex. 1, # (6) Ex. 2, # (7) Ex. 3, # (8) Ex. 4, # (9) Ex. 5, # (10) Ex. 6, # (11) Ex. 7, # (12) Ex. 8, # (13) Ex. 9, # (14) Ex. 10, # (15) Ex. 11, # (16) Ex. 12, # (17) Ex. 13, # (18) Ex. 14, # (19) Ex. 15, # (20) Ex. 16, # (21) Ex. 17, # (22) Ex. 18, # (23) Ex. 19, # (24) Ex. 20, # (25) Ex. 21, # (26) Ex. 22, # (27) Ex. 23, # (28) Ex. 24, # (29) Ex. 25, # (30) Ex. 26, # (31) Ex. 27, # (32) Ex. 28, # (33) Ex. 29, # (34) Ex. 30, # (35) Ex. 31, # (36) Ex. 32, # (37) Ex. 33, # (38) Ex. 34, # (39) Ex. 35, # (40) Ex. 36, # (41) Ex. 37, # (42) Ex. 38, # (43) Ex. 39, # (44) Ex. 40, # (45) Ex. 41, # (46) Ex. 42, # (47) Ex. 43, # (48) Ex. 44, # (49) Ex. 45, # (50) Ex. 46, # (51) Ex. 47, # (52) Ex. 48, # (53) Ex. 49, # (54) Ex. 50, # (55) Ex. 51, # (56) Ex. 52, # (57) Ex. 53, # (58) Ex. 54, # (59) Ex. 55, # (60) Ex. 56, # (61) Ex. 57, # (62) Ex. 58, # (63) Ex. 59, # (64) Ex. 60, # (65) Ex. 61, # (66) Ex. 62, # (67) Ex. 63, # (68) Ex. 64, # (69) Ex. 65, # (70) Ex. 66, # (71) Ex. 67, # (72) Ex. 68, # (73) Ex. 69, # (74) Ex. 70, # (75) Certificate of Service)(DENI, WILLIAM)
Aug 24, 2020 81 Declaration of Geert-Jan Boons, Ph.D. (96)
Aug 24, 2020 81 Declaration of James A. Cowan, Ph.D. (43)
Aug 24, 2020 81 Declaration of Dr. Daniel Coyne (45)
Aug 24, 2020 81 Declaration of M. David Weingarten (9)
Aug 24, 2020 81 Ex. 1 (8)
Aug 24, 2020 81 Ex. 2 (20)
Aug 24, 2020 81 Ex. 3 (20)
Aug 24, 2020 81 Ex. 4 (10)
Aug 24, 2020 81 Ex. 5 (11)
Aug 24, 2020 81 Ex. 6 (15)
Aug 24, 2020 81 Ex. 7 (10)
Aug 24, 2020 81 Ex. 8 (23)
Aug 24, 2020 81 Ex. 9 (10)
Aug 24, 2020 81 Ex. 10 (16)
Aug 24, 2020 81 Ex. 11 (8)
Aug 24, 2020 81 Ex. 12 (12)
Aug 24, 2020 81 Ex. 13 (18)
Aug 24, 2020 81 Ex. 14 (43)
Aug 24, 2020 81 Ex. 15 (11)
Aug 24, 2020 81 Ex. 16 (13)
Aug 24, 2020 81 Ex. 17 (16)
Aug 24, 2020 81 Ex. 18 (74)
Aug 24, 2020 81 Ex. 19 (24)
Aug 24, 2020 81 Ex. 20 (22)
Aug 24, 2020 81 Ex. 21 (19)
Aug 24, 2020 81 Ex. 22 (91)
Aug 24, 2020 81 Ex. 23 (46)
Aug 24, 2020 81 Ex. 24 (10)
Aug 24, 2020 81 Ex. 25 (17)
Aug 24, 2020 81 Ex. 26 (12)
Aug 24, 2020 81 Ex. 27 (6)
Aug 24, 2020 81 Ex. 28 (9)
Aug 24, 2020 81 Ex. 29 (13)
Aug 24, 2020 81 Ex. 30 (8)
Aug 24, 2020 81 Ex. 31 (8)
Aug 24, 2020 81 Ex. 32 (4)
Aug 24, 2020 81 Ex. 33 (8)
Aug 24, 2020 81 Ex. 34 (8)
Aug 24, 2020 81 Ex. 35 (53)
Aug 24, 2020 81 Ex. 36 (29)
Aug 24, 2020 81 Ex. 37 (23)
Aug 24, 2020 81 Ex. 38 (15)
Aug 24, 2020 81 Ex. 39 (13)
Aug 24, 2020 81 Ex. 40 (27)
Aug 24, 2020 81 Ex. 41 (8)
Aug 24, 2020 81 Ex. 42 (5)
Aug 24, 2020 81 Ex. 43 (7)
Aug 24, 2020 81 Ex. 44 (6)
Aug 24, 2020 81 Ex. 45 (5)
Aug 24, 2020 81 Ex. 46 (18)
Aug 24, 2020 81 Ex. 47 (5)
Aug 24, 2020 81 Ex. 48 (6)
Aug 24, 2020 81 Ex. 49 (8)
Aug 24, 2020 81 Ex. 50 (3)
Aug 24, 2020 81 Ex. 51 (10)
Aug 24, 2020 81 Ex. 52 (6)
Aug 24, 2020 81 Ex. 53 (10)
Aug 24, 2020 81 Ex. 54 (15)
Aug 24, 2020 81 Ex. 55 (10)
Aug 24, 2020 81 Ex. 56 (11)
Aug 24, 2020 81 Ex. 57 (9)
Aug 24, 2020 81 Ex. 58 (6)
Aug 24, 2020 81 Ex. 59 (14)
Aug 24, 2020 81 Ex. 60 (35)
Aug 24, 2020 81 Ex. 61 (5)
Aug 24, 2020 81 Ex. 62 (6)
Aug 24, 2020 81 Ex. 63 (7)
Aug 24, 2020 81 Ex. 64 (6)
Aug 24, 2020 81 Ex. 65 (17)
Aug 24, 2020 81 Ex. 66 (8)
Aug 24, 2020 81 Ex. 67 (7)
Aug 24, 2020 81 Ex. 68 (14)
Aug 24, 2020 81 Ex. 69 (13)
Aug 24, 2020 81 Ex. 70 (5)
Aug 24, 2020 81 Certificate of Service (2)
Aug 24, 2020 82 Main Document (8)
Docket Text: DECLARATION of Dennis Gregory in Support of Defendants' Joint Opening Markman Submission by MYLAN LABORATORIES LTD., SANDOZ INC., SANDOZ INC.. (Attachments: # (1) Exhibit 1-4, # (2) Exhibit 5, # (3) Exhibit 6-10, # (4) Exhibit 11-26, # (5) Exhibit 27, # (6) Exhibit 31-32, # (7) Exhibit 34-39)(CALMANN, ARNOLD)
Aug 24, 2020 82 Exhibit 1-4 (73)
Aug 24, 2020 82 Exhibit 5 (38)
Aug 24, 2020 82 Exhibit 6-10 (143)
Aug 24, 2020 82 Exhibit 11-26 (138)
Aug 24, 2020 82 Exhibit 27 (74)
Aug 24, 2020 82 Exhibit 31-32 (19)
Aug 24, 2020 82 Exhibit 34-39 (63)
Aug 24, 2020 84 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by MYLAN LABORATORIES LTD. re [83] Markman Opening Brief,, [82] Declaration, of Dennis Gregory in Support of Opening Markman Submission (CALMANN, ARNOLD)
Aug 13, 2020 79 Order (1)
Docket Text: LETTER ORDER granting the request to withdraw Sarah M. Goodman, Esq. as pro hac vice counsel for Defendant. Signed by Magistrate Judge Douglas E. Arpert on 8/13/2020. (jem)
Aug 10, 2020 75 Order on Motion to Seal (5)
Docket Text: ORDER granting MLL's [65] Unopposed Motion to Seal. MLL's Answer, Separate Defenses and Counterclaims to the Plaintiffs' [58] Amended Complaint is to be permanently sealed. Signed by Magistrate Judge Douglas E. Arpert on 8/10/2020. (jmh)
Aug 10, 2020 76 Order on Motion to Seal (5)
Docket Text: ORDER granting Defendant's [64] Motion to Seal Confidential Documents identified in the index of [64]-2. Signed by Magistrate Judge Douglas E. Arpert on 8/10/2020. (jmh)
Aug 10, 2020 77 Order on Motion to Seal (5)
Docket Text: ORDER granting MLL's [57] Unopposed Motion to Seal portions of the [46] Amended Complaint. It is Ordered that the [46] Amended Complaint is to be permanently sealed and maintained under seal by the Court. Signed by Magistrate Judge Douglas E. Arpert on 8/10/2020. (jmh)
Aug 10, 2020 N/A Order (0)
Docket Text: TEXT ORDER granting [74] Letter request - Markman briefing reset as noted in request. Telephone status conference reset to August 26, 2020 at 11:30am. Plaintiff to initiate call to 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 8/10/2020. (eh, )
Aug 6, 2020 74 Letter (2)
Docket Text: Letter from Defendant, Sandoz, Inc. to Judge Arpert Regarding Revising Markman Proceeding Schedule. (ABRAHAM, ERIC)
Jul 24, 2020 73 Statement (27)
Docket Text: STATEMENT - Joint Claim Construction and Prehearing Statement by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (DENI, WILLIAM)
Jul 20, 2020 72 Letter (2)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: anticipated length of Markman Hearing and Trial re [71] Order, [67] Order,. (DENI, WILLIAM)
Jul 16, 2020 71 Order (2)
Docket Text: LETTER ORDER granting request for a 5 day extension until 07/20/2020 for the parties to report the anticipated length of trial and Markman hearing. Signed by Magistrate Judge Douglas E. Arpert on 07/16/2020. (jmh)
Jul 15, 2020 70 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time re [67] Order,. (CALMANN, ARNOLD)
Jul 6, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, YIEYIE YANG, 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. (jmh)
Jul 6, 2020 69 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Yieyie Yang, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11033866.) (DENI, WILLIAM)
Jun 26, 2020 68 Main Document (15)
Docket Text: ANSWER to Counterclaim of Mylan Laboratories Ltd. (ECF No. 58) by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Jun 26, 2020 68 Certificate of Service (2)
Jun 23, 2020 67 Order (1)
Docket Text: ORDER rescheduling the Markman hearing to 10/26/2020 and the Trial of this action will commence on 07/12/2021. The parties must confer and advise the Court of the anticipated length of these proceedings no later than 07/15/2020. Signed by Magistrate Judge Douglas E. Arpert on 06/23/2020. (jmh)
Jun 22, 2020 66 Main Document (36)
Docket Text: ANSWER to Counterclaim of Sandoz Inc. (ECF No. 54) by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Jun 22, 2020 66 Certificate of Service (2)
Jun 19, 2020 65 Main Document (3)
Docket Text: MOTION to Seal Answer, Separate Defenses and Counterclaims to Amended Complaint by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Matthew F. Greinert, Esq., # (2) Index, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jun 19, 2020 65 Declaration of Matthew F. Greinert, Esq. (3)
Jun 19, 2020 65 Index (1)
Jun 19, 2020 65 Text of Proposed Order (5)
Jun 19, 2020 65 Certificate of Service (2)
Jun 15, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 6/15/2020. (ce3)
Jun 15, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [64] MOTION to Seal Answer to Amended Complaint. Motion set for 7/20/2020 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. (abr)
Jun 15, 2020 63 Order (4)
Docket Text: AMENDED SCHEDULING ORDER #2: Telephone Status Conference set for 6/15/2020 at 11:30 AM before Magistrate Judge Douglas E. Arpert. Deadline to Add Parties and/or Amending Pleadings due by 9/14/2020. Fact Discovery due by 12/01/2020. At the direction of Chief Judge Wolfson, the Markman Hearing scheduled for 9/14/2020 is adjourned without a date. A new hearing date will be set during the telephone conference on 8/12/2020. The Trial date remains provisionally set for 6/14/2021 but is subject to change as circumstances related to the Court's calendar and docket require. Telephone Status Conference set for 8/12/2020 at 10:00 AM before Magistrate Judge Douglas E. Arpert. Signed by Magistrate Judge Douglas E. Arpert on 6/15/2020. (jem)
Jun 15, 2020 64 Main Document (3)
Docket Text: MOTION to Seal Answer to Amended Complaint by SANDOZ INC.. (Attachments: # (1) Declaration of Eric I. Abraham in Support of Motion to Seal, # (2) Index in Support of Motion to Seal, # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 15, 2020 64 Declaration of Eric I. Abraham in Support of Motion to Seal (2)
Jun 15, 2020 64 *Restricted* (2)
Jun 15, 2020 64 Text of Proposed Order (5)
Jun 12, 2020 61 Letter (4)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: parties' proposals for amended case schedule. (DENI, WILLIAM)
Jun 12, 2020 62 Letter (4)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: parties' proposals for amended case schedule with corrected Exhibit re [61] Letter. (DENI, WILLIAM)
Jun 8, 2020 60 Redacted Document (30)
Docket Text: REDACTION to [58] Answer to Amended Complaint,,, Counterclaim,, and Separate Defenses by MYLAN LABORATORIES LTD.. (CALMANN, ARNOLD)
Jun 5, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [57] MOTION to Seal Plaintiffs' Amended Complaint. Motion set for 7/6/2020 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. (jmh)
Jun 5, 2020 57 Main Document (3)
Docket Text: MOTION to Seal Plaintiffs' Amended Complaint by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Matthew F. Greinert in support of Motion to Seal, # (2) Index in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Jun 5, 2020 57 Declaration of Matthew F. Greinert in support of Motion to Seal (3)
Jun 5, 2020 57 Index in support of Motion to Seal (1)
Jun 5, 2020 57 Text of Proposed Order (5)
Jun 5, 2020 57 Certificate of Service (2)
Jun 5, 2020 59 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by MYLAN LABORATORIES LTD. re [58] Answer to Amended Complaint,,, Counterclaim,, (CALMANN, ARNOLD)
Jun 4, 2020 56 Main Document (10)
Docket Text: ANSWER to Counterclaim of Mylan Laboratories Ltd. (ECF No. 44) by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Jun 4, 2020 56 Certificate of Service (2)
Jun 2, 2020 55 Redacted Document (30)
Docket Text: REDACTION to [54] Answer to Amended Complaint,,, Counterclaim,, by SANDOZ INC.. (ABRAHAM, ERIC)
May 28, 2020 53 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: Telephone Status Conferences scheduled for 6/15/2020 at 11:30 A.M. Attached are the call-in instructions for the call. Counsel are directed to call in at the scheduled time. (Attachment: Instructions and call in information). (ce3)
Apr 24, 2020 51 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Yieyie Yang. Signed by Magistrate Judge Douglas E. Arpert on 04/24/2020. (jmh)
Apr 24, 2020 52 Main Document (28)
Docket Text: REDACTION to [48] Amended Complaint against Sandoz Inc. by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Certificate of Service)(DENI, WILLIAM)
Apr 24, 2020 52 Exhibit A (7)
Apr 24, 2020 52 Exhibit B (19)
Apr 24, 2020 52 Exhibit C (19)
Apr 24, 2020 52 Exhibit D (9)
Apr 24, 2020 52 Exhibit E (10)
Apr 24, 2020 52 Certificate of Service (2)
Apr 23, 2020 47 Stipulation and Order (4)
Docket Text: STIPULATED ORDER Regarding Leave to Amend Complaint; Leave to amend is granted without prejudice or waiver of Sandoz's defenses to Count V. Signed by Magistrate Judge Douglas E. Arpert on 04/23/2020. (jmh)
Apr 23, 2020 49 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: application for pro hac vice admission of Yieyie Yang. (Attachments: # (1) Text of Proposed Order, # (2) Certification of William P. Deni, Jr., # (3) Certification of Yieyie Yang)(DENI, WILLIAM)
Apr 23, 2020 49 Text of Proposed Order (2)
Apr 23, 2020 49 Certification of William P. Deni, Jr. (2)
Apr 23, 2020 49 Certification of Yieyie Yang (3)
Apr 23, 2020 50 Main Document (22)
Docket Text: REDACTION to [46] Amended Complaint against Mylan Laboratories Ltd. by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(DENI, WILLIAM)
Apr 23, 2020 50 Exhibit A (7)
Apr 23, 2020 50 Exhibit B (19)
Apr 23, 2020 50 Exhibit C (19)
Apr 23, 2020 50 Exhibit D (9)
Apr 23, 2020 50 Certificate of Service (2)
Apr 20, 2020 45 Order (1)
Docket Text: ORDER granting Plaintiff's request for leave to amend their Complaint. Signed by Magistrate Judge Douglas E. Arpert on 04/20/2020. (jmh)
Apr 15, 2020 44 Main Document (21)
Docket Text: ANSWER to Complaint (ECF No. 1 in Civil Action No. 3:20-01647), COUNTERCLAIM and Separate Defenses against AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG by MYLAN LABORATORIES LTD.. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Apr 15, 2020 44 Certificate of Service (2)
Mar 17, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, EMILY R. GABRANSKI, 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. (jmh)
Mar 17, 2020 42 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Emily R. Gabranski. Signed by Magistrate Judge Douglas E. Arpert on 03/17/2020. (jmh)
Mar 17, 2020 43 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Emily R. Gabranski, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10563552.) (DENI, WILLIAM)
Mar 16, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 3/16/2020. (ce3)
Mar 16, 2020 41 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: application for pro hac vice admission of Emily R. Gabranski. (Attachments: # (1) Certification of Emily R. Gabranski, # (2) Certification of William P. Deni, Jr., # (3) Text of Proposed Order)(DENI, WILLIAM)
Mar 16, 2020 41 Certification of Emily R. Gabranski (3)
Mar 16, 2020 41 Certification of William P. Deni, Jr. (2)
Mar 16, 2020 41 Text of Proposed Order (2)
Feb 24, 2020 39 Order (2)
Docket Text: ORDER that Civil Action No. 20-1647 and Civil Action No. 20-1649 are hereby consolidated with the previously Consolidated Civil Action No. 19-13955 for all purposes, including discovery, case management, and trial, subject to further order of the Court. Signed by Magistrate Judge Douglas E. Arpert on 02/24/2020. (jmh)
Feb 24, 2020 40 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: The Telephone Status Conferences previously scheduled for 03/16/2020, 06/15/2020, and 08/12/2020 will proceed as scheduled. Signed by Magistrate Judge Douglas E. Arpert on 02/24/2020. (jmh)
Feb 19, 2020 38 Discovery Confidentiality Order (27)
Docket Text: Stipulated Discovery Confidentiality Order filed. Signed by Magistrate Judge Douglas E. Arpert on 02/19/2020. (jmh)
Feb 13, 2020 37 Letter (1)
Docket Text: Letter from Defendant, Sandoz, Inc. to Judge Arpert Requesting 5 Day Extension. (ABRAHAM, ERIC)
Feb 6, 2020 34 Order (2)
Docket Text: ORDER that Civil Action Nos. 19-13955 (FLW) (DEA) and 19-16305 (FLW) (DEA) are consolidated for all purposes, including discovery, case management, and trial, subject to further order of the Court. Signed by Magistrate Judge Douglas E. Arpert on 02/06/2020. (jmh)
Feb 6, 2020 35 Scheduling Order (7)
Docket Text: SCHEDULING AND CASE MANAGEMENT ORDER: Telephone Conference set for 3/16/2020 at 2:00 PM, 6/15/2020 at 11:30 AM, and 08/12/2020 at 10:00 AM before Magistrate Judge Douglas E. Arpert. Plaintiff's counsel is to initiate the calls. Fact Discovery due by 11/1/2020. Signed by Magistrate Judge Douglas E. Arpert on 02/06/2020. (jmh)
Feb 6, 2020 36 Stipulation and Order (9)
Docket Text: STIPULATION AND ORDER concerning protocol for discovery of electronically stored information. Signed by Magistrate Judge Douglas E. Arpert on 02/06/2020. (jmh)
Jan 16, 2020 N/A Scheduling Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Initial Scheduling Conference held on 1/16/2020. (eh, )
Dec 10, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, C. COLLETTE CORSER, 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. (jmh)
Dec 10, 2019 33 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice C. Collette Corser to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10171568.) (DENI, WILLIAM)
Nov 21, 2019 32 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 1/16/2020 10:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert.. Signed by Magistrate Judge Douglas E. Arpert on 11/21/2019. (ce3)
Aug 30, 2019 30 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to C. COLLETTE CORSER. Signed by Magistrate Judge Douglas E. Arpert on 8/29/2019. (eaj)
Aug 30, 2019 31 Main Document (15)
Docket Text: ANSWER to Counterclaim by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Aug 30, 2019 31 Certificate of Service (2)
Aug 28, 2019 29 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: application for pro hac vice admission of C. Collette Corser. (Attachments: # (1) Certification of William P. Deni, Jr., # (2) Certification of C. Collette Corser, # (3) Text of Proposed Order)(DENI, WILLIAM)
Aug 28, 2019 29 Certification of William P. Deni, Jr. (2)
Aug 28, 2019 29 Certification of C. Collette Corser (4)
Aug 28, 2019 29 Text of Proposed Order (2)
Aug 9, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SARAH SIEDLAK, TUNG-ON KONG, WENDY L. DEVINE and DENNIS D. GREGORY, 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. (jmh)
Aug 8, 2019 25 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)
Aug 8, 2019 26 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)
Aug 8, 2019 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Dennis D. Gregory, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Aug 8, 2019 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sarah A. Siedlak, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Aug 7, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Tung-On Kong, Esq., Wendy L. Devine, Esq., Dennis D. Greegory, Esq., Sarah A. Siedlak, Esq: $600, receipt number TRE104734. (jmh)
Aug 7, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [24] Application for Clerk's Order to Ext Answer/Proposed Order submitted by AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG has been GRANTED. The answer due date has been set for 08/30/2019. (jmh)
Aug 6, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BARBARA R. RUDOLPH, ROBERT F. SCHAFFER, M. DAVID WEINGARTEN and CONSTANCE P. LEE, 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. (jmh)
Aug 6, 2019 19 Order (1)
Docket Text: LETTER ORDER granting request for the Withdrawal of Emily R. Gabranski, Esq. as pro hac vice counsel. Signed by Magistrate Judge Douglas E. Arpert on 08/05/2019. (jmh)
Aug 6, 2019 20 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Barbara R. Rudolph, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9872467.) (DENI, WILLIAM)
Aug 6, 2019 21 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Robert F. Schaffer, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9872489.) (DENI, WILLIAM)
Aug 6, 2019 22 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice M. David Weingarten, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9872506.) (DENI, WILLIAM)
Aug 6, 2019 23 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Constance P. Lee, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9872525.) (DENI, WILLIAM)
Aug 6, 2019 24 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant's Counterclaims.. (DENI, WILLIAM)
Jul 31, 2019 18 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: request for approval of withdrawal of Emily R. Gabranski, Esq. as pro hac vice counsel. (DENI, WILLIAM)
Jul 26, 2019 16 Main Document (27)
Docket Text: ANSWER to Complaint , Separate Defenses, COUNTERCLAIM against AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG by MYLAN LABORATORIES LTD.. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Jul 26, 2019 16 Certificate of Service (2)
Jul 26, 2019 17 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN LABORATORIES LTD.. (CALMANN, ARNOLD)
Jul 23, 2019 14 Order (2)
Docket Text: ORDER granting Pro Hac Vice admission of Barbara R. Rudolph, Robert F. Schaffer, M. David Weingarten, Emily R. Gabranski, and Constance P. Lee. Signed by Magistrate Judge Douglas E. Arpert on 07/23/2019. (jmh)
Jul 23, 2019 15 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Tung-On Kong, Esq, Wendy L. Devine, Esq, Dennis D. Gregory Esq., and Sarah A. Siedlak, Esq. Signed by Magistrate Judge Douglas E. Arpert on 07/23/2019. (jmh)
Jul 22, 2019 13 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Tung-On Kong, Esq., Wendy L. Devine, Esq., Dennis D. Gregory, Esq. and Sarah A. Siedlak, Esq. for by MYLAN LABORATORIES LTD.. (Attachments: # (1) Declaration of Tung-On Kong, Esq. In Support of Application for Pro Hac Vice Admission, # (2) Declaration of Wendy L. Devine, Esq. In Support of Application for Pro Hac Vice Admission, # (3) Declaration of Dennis D. Gregory, Esq. In Support of Application for Pro Hac Vice Admission, # (4) Declaration of Sarah A. Siedlak, Esq. In Support of Application for Pro Hac Vice Admission, # (5) Text of Proposed Order)(CALMANN, ARNOLD)
Jul 22, 2019 13 Declaration of Tung-On Kong, Esq. In Support of Application for Pro Hac Vice Adm (4)
Jul 22, 2019 13 Declaration of Wendy L. Devine, Esq. In Support of Application for Pro Hac Vice (4)
Jul 22, 2019 13 Declaration of Dennis D. Gregory, Esq. In Support of Application for Pro Hac Vic (4)
Jul 22, 2019 13 Declaration of Sarah A. Siedlak, Esq. In Support of Application for Pro Hac Vice (3)
Jul 22, 2019 13 Text of Proposed Order (2)
Jul 19, 2019 12 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Douglas E. Arpert, U.S.M.J. re: application for pro hac vice admission of Barbara R. Rudolph, Robert F. Shaffer, M. David Weingarten, Emily R. Gabranski, and Constance P. Lee. (Attachments: # (1) Certification of William P. Deni, Jr., # (2) Certification of Barbara R. Rudolph, # (3) Certification of Robert F. Shaffer, # (4) Certification of M. David Weingarten, # (5) Certification of Emily R. Gabranski, # (6) Certification of Constance P. Lee, # (7) Text of Proposed Order)(DENI, WILLIAM)
Jul 19, 2019 12 Certification of William P. Deni, Jr. (2)
Jul 19, 2019 12 Certification of Barbara R. Rudolph (4)
Jul 19, 2019 12 Certification of Robert F. Shaffer (4)
Jul 19, 2019 12 Certification of M. David Weingarten (4)
Jul 19, 2019 12 Certification of Emily R. Gabranski (4)
Jul 19, 2019 12 Certification of Constance P. Lee (4)
Jul 19, 2019 12 Text of Proposed Order (2)
Jul 10, 2019 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. has been GRANTED. The answer due date has been set for 07/26/2019. (jmh)
Jul 10, 2019 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ARNOLD B. CALMANN on behalf of MYLAN LABORATORIES LTD. (CALMANN, ARNOLD)
Jul 10, 2019 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by GERI L. ALBIN on behalf of MYLAN LABORATORIES LTD. (ALBIN, GERI)
Jul 10, 2019 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JEFFREY S. SOOS on behalf of MYLAN LABORATORIES LTD. (SOOS, JEFFREY)
Jul 10, 2019 11 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' Complaint.. (CALMANN, ARNOLD)
Jun 26, 2019 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by VIFOR (INTERNATIONAL) AG, AMERICAN REGENT, INC.. MYLAN LABORATORIES LTD. served on 6/21/2019, answer due 7/12/2019. (DENI, WILLIAM)
Jun 19, 2019 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert added. (jdb)
Jun 19, 2019 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jdb)
Jun 19, 2019 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MYLAN LABORATORIES LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jdb)
Jun 18, 2019 1 Main Document (20)
Docket Text: COMPLAINT against MYLAN LABORATORIES LTD. ( Filing and Admin fee $ 400 receipt number 0312-9752471), filed by VIFOR (INTERNATIONAL) AG, AMERICAN REGENT, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Civil Cover Sheet, # (6) L. Civ. R. 11.2)(DENI, WILLIAM)
Jun 18, 2019 1 Exhibit A (7)
Jun 18, 2019 1 Exhibit B (19)
Jun 18, 2019 1 Exhibit C (19)
Jun 18, 2019 1 Exhibit D (9)
Jun 18, 2019 1 Civil Cover Sheet (1)
Jun 18, 2019 1 L. Civ. R. 11.2 (1)
Jun 18, 2019 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by VIFOR (INTERNATIONAL) AG. (DENI, WILLIAM)
Jun 18, 2019 3 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by AMERICAN REGENT, INC.. (DENI, WILLIAM)
Jun 18, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of AMERICAN REGENT, INC., VIFOR (INTERNATIONAL) AG (LOWER, J.)
Jun 18, 2019 1 Complaint* (1)
Menu