Search
Patexia Research
Case number 1:17-cv-01576

ViiV Healthcare Company et al v. Lupin Limited et al > Documents

Date Field Doc. No.Description (Pages)
Aug 4, 2021 284 Consent Judgment (4)
Docket Text: CONSENT JUDGMENT AND DISMISSAL. (copy to pltf.) (CASE CLOSED) Signed by Judge Mitchell S. Goldberg on 8/4/2021. (kmd)
Aug 4, 2021 285 Patent/Trademark Report to Commissioner (1)
Docket Text: Final Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,242,986. (smg)
Aug 3, 2021 283 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT. Signed by Judge Mitchell S. Goldberg on 8/3/2021. Associated Cases: 1:17-cv-01576-MSG-RL, 1:17-cv-01634-MSG(kmd)
Jul 30, 2021 281 Proposed Consent Judgment (4)
Docket Text: PROPOSED CONSENT JUDGMENT by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Joyce, Alexandra)
Jul 30, 2021 282 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT by ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Joyce, Alexandra)
Jul 23, 2021 279 Redacted Document (2)
Docket Text: REDACTED VERSION of [275] Letter by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jul 23, 2021 280 Redacted Document (2)
Docket Text: REDACTED VERSION of [276] Letter by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jul 22, 2021 277 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jul 22, 2021 278 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT in favor of ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited against Lek Pharmaceuticals D.D., Sandoz Inc. Signed by Judge Mitchell S. Goldberg on 07/22/2021. (smg)
Jul 16, 2021 273 Redacted Document (2)
Docket Text: REDACTED VERSION of [269] Letter by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jul 16, 2021 274 Redacted Document (2)
Docket Text: REDACTED VERSION of [270] Letter by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jul 14, 2021 272 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER. Signed by Judge Mitchell S. Goldberg on 07/14/2021. (smg)
Jul 13, 2021 271 Stipulation (4)
Docket Text: STIPULATION and [Proposed] Order Regarding Case Schedule by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Joyce, Alexandra)
Jul 9, 2021 268 Redacted Document (2)
Docket Text: REDACTED VERSION of [262] Letter by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jul 8, 2021 267 Redacted Document (2)
Docket Text: REDACTED VERSION of [261] Letter by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Joyce, Alexandra)
Jul 7, 2021 266 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER TO EXTEND TIME, see D.I. [265], the deadline for Plaintiffs, Lupin and Apotex to submit their joint proposed case schedule shall be extended from July 6, 2021 to July 13, 2021. Signed by Judge Mitchell S. Goldberg on 07/07/2021. (smg)
Jul 6, 2021 263 Redacted Document (1)
Docket Text: REDACTED VERSION of [257] Letter Letter to The Honorable Mitchell S. Goldberg from Dominick T. Gattuso, Esquire regarding Settlement by Sandoz Inc.. (Gattuso, Dominick)
Jul 6, 2021 264 Redacted Document (2)
Docket Text: REDACTED VERSION of [258] Letter by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jul 6, 2021 265 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs, Lupin and Apotex to submit their joint proposed case schedule to July 13, 2021 - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Bilson, David)
Jun 29, 2021 260 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER to Extend Time. Signed by Judge Mitchell S. Goldberg on 6/29/2021. (kmd)
Jun 28, 2021 259 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs, Lupin and Apotex to submit their joint proposed case schedule to July 6, 2021 - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Bilson, David)
Jun 3, 2021 256 Main Document (5)
Docket Text: REDACTED VERSION of [254] MOTION to Seal and Redact Transcript [UNOPPOSED] by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Proposed Order)(Phillips, John)
Jun 3, 2021 256 Exhibit A (20)
Jun 3, 2021 256 Exhibit B (20)
Jun 3, 2021 256 Proposed Order (1)
Jun 1, 2021 255 Order (1)
Docket Text: ORDER - Defendants' Unopposed Motion to Seal and Redact Transcript is GRANTED. The unredacted transcript of the April 23, 2021 Teleconference shall be SEALED, and Exhibit B to the Motion shall serve as the redacted version of the transcript and be filed on the public docket. Signed by Judge Mitchell S. Goldberg on 6/1/2021. (amf)
May 24, 2021 253 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER TO EXTEND TIME deadline for the parties to submit requests to redact and/or seal transcript of April 23, 2021 teleconference to May 28, 2021. Signed by Judge Mitchell S. Goldberg on 5/24/2021. (kmd)
May 21, 2021 252 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME deadline for the parties to submit requests to redact and/or seal transcript of April 23, 2021 teleconference to May 28, 2021 - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Phillips, John)
May 4, 2021 251 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT as to Cipla Limited and Cipla USA, Inc. Signed by Judge Mitchell S. Goldberg on 5/4/2021. (amf)
Apr 30, 2021 250 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT as to Defendants Cipla Limited and Cipla USA, Inc. by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Joyce, Alexandra)
Apr 23, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg: Telephone Conference held on 4/23/2021. (nmg)
Apr 23, 2021 248 Order (1)
Docket Text: ORDER - Upon consideration of the parties' Stipulation and Proposed Order (D.I. [245]) and following a conference with the parties on April 23, 2021, it is hereby ORDERED that the STAY of all remaining case deadlines SHALL be extended to June 21, 2021. If this matter has not settled as to all remaining Defendants by June 21, 2021, the parties shall file a joint proposed schedule for the submission of expert reports and expert depositions by no later than June 28, 2021. No further extensions of the stay shall be granted.Signed by Judge Mitchell S. Goldberg on 4/23/2021. (amf)
Apr 21, 2021 247 Order (1)
Docket Text: ORDER: A Telephone Conference is set for 4/23/2021 at 11:00 AM before Judge Mitchell S. Goldberg. The conference will be held on the record. Counsel should dial in to (571) 353-2300; 427102124#. Signed by Judge Mitchell S. Goldberg on 04/21/2021. (sam)
Apr 20, 2021 245 Stipulation (5)
Docket Text: STIPULATION and [Proposed] Order by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Apr 20, 2021 246 Letter (1)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Daniel M. Silver, Esq. regarding Parties' Joint Request to Extend Stay and Deadline to Submit Letter Regarding Mediation - re [245] Stipulation. (Silver, Daniel)
Feb 16, 2021 242 Stipulation (5)
Docket Text: STIPULATION and [Proposed] Order by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Feb 16, 2021 243 Letter (1)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Daniel M. Silver, Esq. regarding Parties' Joint Request to Extend Stay and Deadline to Submit Letter Regarding Mediation - re [242] Stipulation. (Silver, Daniel)
Feb 16, 2021 244 SO ORDERED (5)
Docket Text: SO ORDERED - re [242] Stipulation and Order. Signed by Judge Mitchell S. Goldberg on 2/16/2021. (amf)
Feb 9, 2021 241 Main Document (4)
Docket Text: REDACTED VERSION of [239] MOTION to Seal and Redact Transcript [UNOPPOSED] by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Attachments: # (1) Proposed Order, # (2) Exhibit A, # (3) Exhibit B)(Bilson, David)
Feb 9, 2021 241 Proposed Order (1)
Feb 9, 2021 241 Exhibit A (24)
Feb 9, 2021 241 Exhibit B (24)
Jan 27, 2021 237 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER to Extend Time to Submit Requests to Redact and/or Seal the Transcript of the November 10, 2020 Telephone Conference to February 2, 2021 re: D.I. [234]. Signed by Judge Mitchell S. Goldberg on 1/27/2021. (kmd)
Jan 27, 2021 238 Order (1)
Docket Text: ORDER granting [236] Letter Seeking Temporary Seal of November 10, 2020 Teleconference Transcript. The November 10, 2020 telephonic status conference transcript (D.I.[232]) shall be SEALED for all purposes, such that it is unavailable to anyone other than counsel for the parties, until such time as a decision is rendered on Defendants forthcoming Motion to for Leave to Redact. Signed by Judge Mitchell S. Goldberg on 1/27/2021. (kmd)
Jan 26, 2021 234 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME to Submit Requests to Redact and/or Seal the Transcript of the November 10, 2020 Telephone Conference to February 2, 2021 - filed by Cipla Limited, Cipla USA, Inc.. (Ormerod, Eve)
Jan 26, 2021 235 Notice of Intent to Request Transcript Redaction (3)
Docket Text: NOTICE of Intent to Request Redaction by Eve H. Ormerod re [232] Transcript,, (Ormerod, Eve)
Jan 26, 2021 236 Letter (1)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Eve H. Ormerod regarding Request Seeking Temporary Seal of November 10, 2020 Teleconference Transcript - re [232] Transcript,,. (Ormerod, Eve)
Jan 5, 2021 233 Transcript (10)
Docket Text: Official Transcript of Telephone Conference held on 12/7/2020 before Judge Judge Mitchell S. Goldberg. Court Reporter/Transcriber UBIQUS REPORTING, INC., Email: infousa@ubiqus.com. Transcript may be viewed at the court public terminal or order/purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER Redaction Request due 1/26/2021. Redacted Transcript Deadline set for 2/5/2021. Release of Transcript Restriction set for 4/5/2021. (amf)
Dec 9, 2020 231 Redacted Document (6)
Docket Text: REDACTED VERSION of [228] Letter, by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Dec 8, 2020 230 Order (1)
Docket Text: ORDER - The STAY of all remaining case deadlines SHALL be extended to February 19, 2021. It is further ORDERED that, by no later than February 19, 2021, the parties shall file a joint letter stating whether or not they agree to mediation of this matter before me. Signed by Judge Mitchell S. Goldberg on 12/8/2020. (amf)
Dec 7, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg: Telephone Conference held on 12/7/2020. (nmg)
Dec 7, 2020 229 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT re Laurus Labs Limited. Signed by Judge Mitchell S. Goldberg on 12/7/2020. (amf)
Dec 3, 2020 227 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Nov 30, 2020 226 Order Setting Teleconference (1)
Docket Text: ORDER RE-Setting Teleconference: The Telephone Conference scheduled for 11/30/2020 at 11:00 AM is RESCHEDULED for 12/7/2020 at 02:00 PM before Judge Mitchell S. Goldberg. Counsel shall dial (571) 353-2300, 427102124#, to connect. Signed by Judge Mitchell S. Goldberg on 11/30/2020. (kmd)
Nov 16, 2020 225 Order Setting Teleconference (1)
Docket Text: ORDER Setting Teleconference: A Telephone Conference is set for 11/30/2020 at 11:00 AM before Judge Mitchell S. Goldberg. Counsel shall dial (571) 353-2300, 427102124#, to connect. It is further ORDERED that all remaining case deadlines are STAYED until further notice. Signed by Judge Mitchell S. Goldberg on 11/16/2020. (kmd)
Nov 12, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg - Telephone Conference held on 11/12/2020. (amf)
Oct 28, 2020 223 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER. Signed by Judge Mitchell S. Goldberg on 10/28/2020. (nmg)
Oct 28, 2020 224 Order Setting Teleconference (1)
Docket Text: ORDER Setting Teleconference: It is hereby ORDERED that a Telephone Conference is scheduled for Tuesday, November 10, 2020 at 10:00 a.m. The conference will be held on the record. Counsel are directed to dial in to 1-571-353-2300, passcode 427102124# to connect. Signed by Judge Mitchell S. Goldberg on 10/28/2020. (sam)
Oct 16, 2020 222 Stipulation (5)
Docket Text: STIPULATION and Order by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Aug 24, 2020 221 Notice (Other) (2)
Docket Text: NOTICE of Change of State of Incorporation by Lek Pharmaceuticals D.D., Sandoz Inc. (Gattuso, Dominick)
Aug 21, 2020 220 Order (6)
Docket Text: SO ORDERED - re [218] STIPULATION TO EXTEND TIME of Case Scheduling Order (*See Stipulation for updated dates) No further extensions shall be granted absent extraordinary circumstances. Signed by Judge Mitchell S. Goldberg on 8/21/2020. (amf)
Jul 27, 2020 219 Order Setting Teleconference (1)
Docket Text: ORDER Setting Teleconference: Upon consideration of the parties' Stipulation to Extend Time (ECF [218]), it is hereby ORDERED that a TELEPHONE CONFERENCE to discuss the stipulation is scheduled for Monday, August 3, 2020 at 2:00 p.m. Counsel are directed to dial in at 571-353-2300, passcode 427102124#. Signed by Judge Mitchell S. Goldberg on 8/3/2020. (amf)
Jul 24, 2020 218 Stipulation to EXTEND Time (6)
Docket Text: STIPULATION TO EXTEND TIME Case Scheduling Order to [See Stipulation for proposed dates] - filed by Laurus Labs Limited, Lek Pharmaceuticals D.D., Sandoz Inc.. (Gattuso, Dominick)
Jul 15, 2020 217 Notice (Other) (4)
Docket Text: NOTICE of Deposition of Warren Cheek by Sandoz Inc. Defendants 30(b)(1) Notice of Deposition of Warren Cheek (Gattuso, Dominick)
Jun 26, 2020 216 Notice (Other) (2)
Docket Text: Second NOTICE of Plaintiffs' Supplemental Notice to Sandoz Inc. and LEK Pharmaceuticals D.D. of Depositions Pursuant to Fed. R. Civ. P. 30(b)(1) by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited (Silver, Daniel)
Jun 18, 2020 215 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of Plaintiffs Objections and Responses to Defendants Second Set of Joint Requests for the Production of Documents and Things (Nos. 103-106) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Jun 2, 2020 214 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Lupin Limited's and Lupin Pharmaceuticals, Inc.'s Objections and Responses to Plaintiffs' Notice of Deposition of Lupin Pursuant to Rule 30(b)(6) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
May 19, 2020 213 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Second Set of Joint Set of Requests for the Production of Documents and Things (Nos. 103-106) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
May 8, 2020 212 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of Plaintiffs First Supplemental Objections and Responses to Defendants First Set of Joint Interrogatories (Nos. 1-7) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
May 4, 2020 209 Notice (Other) (2)
Docket Text: NOTICE of Depositions Pursuant to Fed. R. Civ. P. 30(b)(1) to Cipla Limited and Cipla USA, Inc. by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited (Silver, Daniel)
May 4, 2020 210 Notice (Other) (2)
Docket Text: NOTICE of Depositions Pursuant to Fed. R. Civ. P. 30(b)(1) to Laurus Labs Limited by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited (Silver, Daniel)
May 4, 2020 211 Notice (Other) (2)
Docket Text: Supplemental NOTICE of Depositions Pursuant to Fed. R. Civ. P. 30(b)(1) to Sandoz Inc. and Lek Pharmaceuticals D.D. by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited (Silver, Daniel)
Apr 14, 2020 208 Disclosure Statement (2)
Docket Text: Amended Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Lupin Limited, Corporate Parent Lupin Inc. for Lupin Pharmaceuticals, Inc. filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Bilson, David)
Mar 6, 2020 207 Order (1)
Docket Text: IT IS ORDERED, with the concurrence of the Honorable Juan R. Sanchez, Chief Judge of the Eastern District of Pennsylvania, that the Honorable Richard A. Lloret, a United States Magistrate from the Eastern District of Pennsylvania, is hereby designated to hold court and perform any and all judicial duties designated under 28 U.S.C. ยง 636, subsections (a), (b), and (c), on an as needed basis, in the District of Delaware for a period from December 1, 2019 to December 31, 2020, or during the pendency of this case. Signed by Judge Leonard P. Stark on 3/5/2020. (nmg)
Jan 21, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg - Telephone Conference held on 1/16/2020. (lak)
Jan 17, 2020 206 Order (5)
Docket Text: ORDER re [203] STIPULATION TO EXTEND TIME for Various Deadlines to Various Dates - filed by Lupin Limited and Lupin Pharmaceuticals, Inc. Signed by Judge Mitchell S. Goldberg on 1/17/2020. (*See attached Order for details) (amf)
Jan 10, 2020 205 Order Setting Teleconference (1)
Docket Text: ORDER Setting Teleconference: Plaintiff's counsel to initiate the call. A Telephone Conference is set for 1/16/2020 at 03:30 PM before Judge Mitchell S. Goldberg. See attached order for details. Signed by Judge Mitchell S. Goldberg on 1/10/2020. (amf)
Jan 6, 2020 204 Notice (Other) (2)
Docket Text: NOTICE of to Sandoz Inc. and LEK Pharmaceuticals D.D. of Depositions Pursuant to Fed. R. Civ. P. 30(b)(1) by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited (Silver, Daniel)
Jan 2, 2020 203 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME for Various Deadlines to Various Dates - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Phillips, John)
Oct 31, 2019 202 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cipla Limited and Cipla USA, Inc.'s Objections and Responses to Plaintiffs' Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Cipla Limited, Cipla USA, Inc..(Ormerod, Eve)
Oct 23, 2019 201 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Sandoz Inc.s and Lek Pharmaceuticals d.d.s Objections and Responses to Plaintiffs Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6); and (ii) Laurus Labs Limiteds Objections and Responses to Plaintiffs Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Oct 21, 2019 200 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs Objections and Responses to Laurus Labs Limiteds First Set of Interrogatories to Plaintiffs (Nos. 1-7), (2) Plaintiffs Objections and Responses to Laurus Labs Limiteds First Set of Requests for Admission to Plaintiffs (Nos. 1-12), (3) Plaintiffs Objections and Responses to Sandoz Inc. and LEK Pharmaceuticals D.D.s First Set of Interrogatories to Plaintiffs (Nos. 1-5), and (4) Plaintiffs Objections and Responses to Sandoz Inc. and LEK Pharmaceuticals D.D.s First Set of Requests for Admission to Plaintiffs (Nos. 1-12) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Oct 17, 2019 197 Notice (Other) (4)
Docket Text: NOTICE of Deposition of Dr. Brian Johns by Cipla Limited, Cipla USA, Inc. (Ormerod, Eve)
Oct 17, 2019 198 Notice (Other) (4)
Docket Text: NOTICE of Deposition of Dr. Takashi Kawasuji by Cipla Limited, Cipla USA, Inc. (Ormerod, Eve)
Oct 17, 2019 199 Notice (Other) (4)
Docket Text: NOTICE of Deposition of Dr. Daiki Nagamatsu by Cipla Limited, Cipla USA, Inc. (Ormerod, Eve)
Oct 8, 2019 196 SO ORDERED (5)
Docket Text: SO ORDERED - re D.I. [195] STIPULATION TO EXTEND TIME Case Scheduling Order to (Various Dates). Signed by Judge Mitchell S. Goldberg on 10/8/2019. (amf)
Oct 7, 2019 195 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME Case Scheduling Order to (Various Dates) - filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Oct 1, 2019 194 Order (1)
Docket Text: ORDER - upon consideration of the parties' "Joint Stipulation to Extend Time for Exchange of Claim Terms, Constructions and Evidence to November 13, 2018" (Doc. No. [108]); "Joint Stipulation to Extend Time for the Substantial Completion of Document Production to May 15, 2019" (Doc. No. [163]); "Stipulation to Extend Time for Substantial Completion of Document Production to September 16, 2019" (Doc. No. [178]); and "Stipulation to Extend Time for Production of Documents" (Doc. No. [180]), it is hereby ORDERED that I decline to approve the parties ' Stipulations because they are moot. Signed by Judge Mitchell S. Goldberg on 10/1/2019. (nmg)
Sep 26, 2019 191 Memorandum Opinion (16)
Docket Text: MEMORANDUM OPINION. Signed by Judge Mitchell S. Goldberg on 9/26/2019. (nmg)
Sep 26, 2019 192 Order (1)
Docket Text: ORDER - the Court declines to further construe the claims of U.S. Patent No. 9,246,986 ("the '986 Patent"), entitled "synthesis of carbamoylpyridone HIV integrase inhibitors and intermediates," beyond the plain and ordinary meaning of the claim language. Signed by Judge Mitchell S. Goldberg on 9/26/2019. (nmg)
Sep 26, 2019 193 Letter (3)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Daniel M. Silver, Esq. regarding Interim Status Report. (Silver, Daniel)
Sep 23, 2019 185 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of Plaintiffs Objections and Responses to Defendants Notice of Rule 30(B)(6) Deposition of Plaintiffs filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Sep 23, 2019 186 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Apotex Inc. and Apotex Corp. 30(B)(6) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Sep 23, 2019 187 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Cipla Limited and Cipla USA, Inc. 30(B)(6) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Sep 23, 2019 188 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Laurus Labs Limited 30(B)(6) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Sep 23, 2019 189 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Lupin Limited and Lupin Pharmaceuticals, Inc. 30(B)(6) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Sep 23, 2019 190 Notice to Take Deposition (10)
Docket Text: NOTICE to Take Deposition of Sandoz Inc. and LEK Pharmaceuticals D.D. 30(B)(6) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Sep 20, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Samantha M. Lerner for Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Sep 20, 2019 183 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sandoz Inc.'s First Set of Interrogatories to Plaintiffs (Nos. 1-5) and Sandoz Inc.'s First Requests for Admissions to Plaintiffs ( Nos. 1-12) filed by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Sep 20, 2019 184 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Laurus Labs Limited's First Set of Interrogatories to Plaintiffs (Nos. 1-7) and Laurus Labs Limited's First Requests for Admissions to Plaintiffs (Nos. 1-12) filed by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Sep 18, 2019 182 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER - D.I. [177] Motion to Appear Pro Hac Vice is GRANTED. Signed by Judge Mitchell S. Goldberg on 9/18/2019. (amf)
Aug 16, 2019 179 Notice Requesting Removal of Co-Counsel (2)
Docket Text: NOTICE requesting Clerk to remove Kathleen B. Barry as co-counsel. Reason for request: Leaving Firm. (Gattuso, Dominick)
Aug 16, 2019 180 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Production of Documents by Laurus Labs Limited to August 19, 2019 - filed by Laurus Labs Limited. (Gattuso, Dominick)
Aug 16, 2019 181 Notice to Take Deposition (17)
Docket Text: NOTICE to Take Deposition of Plaintiffs Pursuant to Rule 30(b)(6) on TBD filed by Apotex Corp., Apotex Inc., Cipla Limited, Cipla USA, Inc., Laurus Labs Limited, Lek Pharmaceuticals d.d., Lupin Limited, Lupin Pharmaceuticals, Inc., Sandoz Inc..(Phillips, John)
Aug 15, 2019 178 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Substantial Completion of Document Production to September 16, 2019 - filed by Apotex Corp., Apotex Inc.. (Poff, Adam)
Aug 2, 2019 177 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Samantha Maxfield Lerner - filed by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
May 30, 2019 176 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of Plaintiffs Objections and Responses to Defendants First Set of Joint Interrogatories (Nos. 1-7) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
May 15, 2019 175 Scheduling Order (7)
Docket Text: STIPULATION AND ORDER AMENDEDING the SCHEDULING ORDER: Joinder of Parties due by 8/20/2019. Amended Pleadings due by 8/20/2019. Fact Discovery completed by 10/21/2019. Opening Expert Reports due by 12/17/2019. Rebuttal Expert Reports due by 2/12/2020. Expert Discovery due by 6/4/2020. Signed by Judge Mitchell S. Goldberg on 5/15/2019. (nmg)
May 13, 2019 170 Stipulation (7)
Docket Text: STIPULATION Extending Case Schedule re [32] Scheduling Order,,,,, [149] SO ORDERED, Set Scheduling Order Deadlines, [93] Order by Mylan Pharmaceuticals Inc.. (Gattuso, Dominick)
May 13, 2019 171 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Cipla Limited and Cipla USA, Inc.'s Responses to Plaintiffs' First Set of Joint Interrogatories (Nos. 1-14) to Defendants filed by Cipla Limited, Cipla USA, Inc..(Ormerod, Eve)
May 13, 2019 172 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Laurus Labs Objections and Responses to Plaintiffs First Set of Joint Interrogatories (Nos. 1-14) and Defendant Sandoz Inc. and Lek Pharmaceuticals d.d.s Objections and Responses to Plaintiffs First Set of Joint Interrogatories (Nos. 1-14) filed by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
May 13, 2019 173 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin Limited's and Lupin Pharmaceuticals, Inc.'s Objections and Answers to Plaintiffs' First Set of Joint Interrogatories (Nos. 1-14) to Defendants filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
May 13, 2019 174 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Apotex Inc. and Apotex Corp.'s Objections and Responses to Plaintiffs' First Set of Joint Interrogatories (Nos. 1-14) filed by Apotex Corp., Apotex Inc..(Vrana, Robert)
May 3, 2019 169 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Sandoz Inc.'s and Lek Pharmaceuticals d.d.'s Objections and Responses to Plaintiffs' First Individual Interrogatory (No. 1) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
May 2, 2019 168 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin Limited's and Lupin Pharmaceuticals, Inc.'s Objections and Answer to Plaintiffs' First Individual Interrogatory (No. 1) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
Apr 30, 2019 167 Notice (Other) (2)
Docket Text: NOTICE of of Service of Defendants' First Set of Joint Interrogatories to Plaintiffs (NOS. 1-7) by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc. (Gattuso, Dominick)
Apr 22, 2019 166 Transcript (70)
Docket Text: Official Transcript of Markman Hearing held on 4/11/2019 before Judge Mitchell S. Goldberg. Transcriber: Christina J. Cox, Ubiqus Reporting, Inc., Telephone number: 212-346-6666. Transcript may be viewed at the court public terminal or purchased through the Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER Redaction Request due 5/13/2019. Redacted Transcript Deadline set for 5/23/2019. Release of Transcript Restriction set for 7/22/2019. (ceg)
Apr 15, 2019 165 Notice (Other) (2)
Docket Text: NOTICE of of Change of Firm Affiliation - Stuart D. Sender and Anandita Vyakarnam by Cipla Limited, Cipla USA, Inc. (Ormerod, Eve)
Apr 11, 2019 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg - Markman Hearing held on 4/11/2019. (Court Reporter Stephen Sonnie.) (nmg)
Apr 5, 2019 164 Main Document (1)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from Daniel M. Silver, Esq. regarding enclosing expert deposition transcripts for use at April 11, 2019 Markman Hearing. (Attachments: # (1) Mar. 12, 2019 Deposition of Dr. Myerson, # (2) Mar. 28, 2019 Deposition of Dr. Fortunak, # (3) Mar. 29, 2019 Deposition of Dr. Schinzer)(Silver, Daniel)
Apr 5, 2019 164 Mar. 12, 2019 Deposition of Dr. Myerson (65)
Apr 5, 2019 164 Mar. 28, 2019 Deposition of Dr. Fortunak (75)
Apr 5, 2019 164 Mar. 29, 2019 Deposition of Dr. Schinzer (46)
Apr 4, 2019 163 Stipulation to EXTEND Time (6)
Docket Text: Joint STIPULATION TO EXTEND TIME for the Substantial Completion of Document Production to May 15, 2019 - filed by Cipla Limited, Cipla USA, Inc.. (Ormerod, Eve)
Apr 2, 2019 160 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting D.I. [155] MOTION for Pro Hac Vice Appearance of Attorney Maureen L. Rurka, Kathleen B. Barry, Jovial Wang, and Sharon Lin. Signed by Judge Mitchell S. Goldberg on 3/31/2019. (nmg)
Apr 2, 2019 161 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting D.I. [156] MOTION for Pro Hac Vice Appearance of Attorney Maureen L. Rurka - filed by Lek Pharmaceuticals d.d., Sandoz Inc. Signed by Judge Mitchell S. Goldberg on 3/31/2019. (nmg)
Apr 2, 2019 162 Notice of Service (5)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs First Set of Joint Interrogatories (Nos. 1-14) to Defendants; (2) Plaintiffs First Individual Interrogatory (No. 1) to Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.; and (3) Plaintiffs First Individual Interrogatories (No. 1) to Defendants Sandoz Inc. and LEK Pharmaceuticals D.D. filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Mar 26, 2019 154 Letter (2)
Docket Text: Joint Letter to The Honorable Mitchell S. Goldberg from Daniel M. Silver regarding Claim Construction Hearing on April 11, 2019 at 10:00 am. (Silver, Daniel)
Mar 26, 2019 155 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Maureen L. Rurka, Kathleen B. Barry, Jovial Wang, and Sharon Lin - filed by Laurus Labs Limited. (Gattuso, Dominick)
Mar 26, 2019 156 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Maureen L. Rurka - filed by Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Mar 26, 2019 157 Claim Construction Surreply Brief (17)
Docket Text: CLAIM CONSTRUCTION SURREPLY BRIEF (DEFENDANTS) filed by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Mar 26, 2019 158 Main Document (2)
Docket Text: DECLARATION re [157] Claim Construction Surreply Brief (Kathleen B. Barry) by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc.. (Attachments: # (1) Exhibit K - M)(Gattuso, Dominick)
Mar 26, 2019 158 Exhibit K - M (29)
Mar 26, 2019 159 Declaration (8)
Docket Text: DECLARATION re [157] Claim Construction Surreply Brief (Joseph M.D. Fortunak, Ph.D.) by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Mar 21, 2019 153 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs Objections and Responses to Defendants Sandoz Inc.s and LEK Pharmaceuticals D.D.s First Set of Requests for the Production of Documents and Things (Nos. 1-100) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Mar 18, 2019 152 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Sandoz Inc.'s and Lek Pharmaceuticals d.d.'s Objections and Responses to Plaintiff's First Set of Requests for the Production of Documents and Things (Nos. 1-5) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Mar 6, 2019 150 Claim Construction Reply Brief (15)
Docket Text: CLAIM CONSTRUCTION REPLY BRIEF filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Mar 6, 2019 151 Declaration (19)
Docket Text: DECLARATION re [150] Claim Construction Reply Brief of Allan Myerson, Ph.D. by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Feb 25, 2019 149 SO ORDERED (6)
Docket Text: SO ORDERED, [145] Stipulation to Amend Scheduling Order (*Setting Scheduling Order Deadlines: Fact Discovery completed by 7/19/2019, Document Production completed by 4/15/2019). Signed by Judge Mitchell S. Goldberg on 2/25/2019. (ceg)
Feb 19, 2019 148 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Sandoz Inc.'s and Lek Pharmaceuticals d.d.'s First Set of Requests for the Production of Documents and Things (Nos. 1-100) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Feb 15, 2019 146 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs First Set of Requests (Nos. 1-5) to Defendants Sandoz Inc. and Lek Pharmaceuticals d.d. for the Production of Documents and Things filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Feb 15, 2019 147 Notice of Service (7)
Docket Text: NOTICE OF SERVICE of Plaintiffs Objections and Responses to Defendants First Set of Joint Requests for the Production of Documents and Things (Nos. 1-102) and Plaintiffs Objections and Responses to Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.s First Set of Requests for the Production of Documents and Things (Nos. 1-4) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Feb 13, 2019 145 Stipulation (6)
Docket Text: STIPULATION and Proposed Order to Amend Scheduling Order by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc.. (Gattuso, Dominick)
Feb 11, 2019 144 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Joseph M.D. Fortunak, Ph.D. filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Feb 6, 2019 142 Claim Construction Answering Brief (26)
Docket Text: CLAIM CONSTRUCTION ANSWERING BRIEF re [132] Claim Construction Opening Brief filed by Sandoz Inc.. (Gattuso, Dominick)
Feb 6, 2019 143 Main Document (3)
Docket Text: DECLARATION re [142] Claim Construction Answering Brief (Kathleen B. Barry) by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc.. (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)(Gattuso, Dominick)
Feb 6, 2019 143 Exhibit A (32)
Feb 6, 2019 143 Exhibit B (53)
Feb 6, 2019 143 Exhibit C (20)
Feb 6, 2019 143 Exhibit D (62)
Feb 6, 2019 143 Exhibit E (20)
Feb 6, 2019 143 Exhibit F (25)
Feb 6, 2019 143 Exhibit G (17)
Feb 6, 2019 143 Exhibit H (6)
Feb 6, 2019 143 Exhibit I (7)
Feb 6, 2019 143 Exhibit J (8)
Feb 5, 2019 140 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Sandoz Inc.'s and Lek Pharmaceuticals d.d.'s Supplemental Objections and Responses to Plaintiffs' First Set of Request for the Production of Documents and Things (Nos. 1-3) filed by Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Feb 5, 2019 141 Notice to Take Deposition (4)
Docket Text: NOTICE to Take Deposition of Allan Myerson, Ph.D. Pursuant to Fed. R. Civ. P. 30(b)(1) on a date and time to be mutually agreed upon by counsel filed by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Jan 25, 2019 139 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Lupin Limited's and Lupin Pharmaceuticals, Inc.'s Responses and Objections to Plaintiffs' Second Set of Requests (Nos. 4-40) to Defendants for the Production of Documents and Things filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
Jan 24, 2019 138 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA, Inc.'s Responses to Plaintiffs' Second Set of Requests (Nos. 4-40) for the Production of Documents and Things filed by Cipla Limited, Cipla USA, Inc..(Ormerod, Eve)
Jan 17, 2019 134 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' First Set of Joint Requests for the Production of Documents and Things (Nos. 1-102) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
Jan 17, 2019 135 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin Limited's and Lupin Pharmaceuticals, Inc.'s First Set of Requests for the Production of Documents and Things (Nos. 1-4) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
Jan 17, 2019 136 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of 1) Defendants Sandoz Inc.'s and Lek Pharmaceuticals d.d.'s Objections and Responses to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 4-40); and 2) Defendant Laurus Lab Limited's Objections and Responses to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 4-40) filed by Laurus Labs Limited, Lek Pharmaceuticals d.d., Sandoz Inc..(Gattuso, Dominick)
Jan 17, 2019 137 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Apotex Inc. and Apotex Corp.'s Objections and Responses to Plaintiffs' Second Set of Requests for the Production of Documents and Things (Nos. 4-40) filed by Apotex Corp., Apotex Inc..(Vrana, Robert)
Jan 9, 2019 132 Claim Construction Opening Brief (21)
Docket Text: CLAIM CONSTRUCTION OPENING BRIEF filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jan 9, 2019 133 Main Document (27)
Docket Text: DECLARATION re [132] Claim Construction Opening Brief of Allan Myerson, Ph.D. by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Attachments: # (1) Exhibit 1-15, # (2) Exhibit 16-29)(Silver, Daniel)
Jan 9, 2019 133 Exhibit 1-15 (375)
Jan 9, 2019 133 Exhibit 16-29 (275)
Jan 7, 2019 131 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Alexandra M. Joyce on behalf of Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited (Joyce, Alexandra)
Dec 18, 2018 130 Notice of Service (6)
Docket Text: NOTICE OF SERVICE of Plaintiffs Second Set of Requests (Nos. 4-40) to Defendants for the Production of Documents and Things filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Dec 11, 2018 129 Order (5)
Docket Text: Stipulation and Order approving D.I. [98]. Laurus Labs Limited added. Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd. terminated. Signed by Judge Mitchell S. Goldberg on 12/11/2018. (nmg)
Dec 5, 2018 128 Main Document (5)
Docket Text: CLAIM Construction Chart by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Attachments: # (1) A-E)(Silver, Daniel)
Dec 5, 2018 128 A-E (55)
Dec 4, 2018 126 SO ORDERED (4)
Docket Text: SO ORDERED, [124] Stipulation and Order dismissing without prejudice the complaint against Mylan Pharmaceuticals Inc. Party Mylan Pharmaceuticals Inc. terminated. Signed by Judge Mitchell S. Goldberg on 12/4/2018. (ceg)
Dec 4, 2018 127 SO ORDERED (5)
Docket Text: SO ORDERED, [125] Stipulation to Extend Time for Joint Claim Construction Chart to December 5, 2018. Signed by Judge Mitchell S. Goldberg on 12/4/2018. (ceg)
Nov 30, 2018 124 Stipulation (4)
Docket Text: STIPULATION and Order as to Defendant Mylan Pharmaceuticals Inc. by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Nov 30, 2018 125 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME Joint Claim Construction Chart to December 5, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Nov 29, 2018 123 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA, Inc.'s Responses to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-3) filed by Cipla Limited, Cipla USA, Inc..(Ormerod, Eve)
Nov 28, 2018 118 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Dr. Reddy's Laboratories, Inc. and Dr. Reddy's Laboratories, Ltd.'s Objections and Responses to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-3) filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Gattuso, Dominick)
Nov 28, 2018 119 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sandoz Inc.'s Objections and Responses to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-3) filed by Sandoz Inc..(Gattuso, Dominick)
Nov 28, 2018 120 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Mylan Pharmaceuticals, Inc.'s Objections and Responses to Plaintiffs' First Set of Requests of Documents and Things (Nos. 1-3) filed by Mylan Pharmaceuticals Inc..(Lennon, James)
Nov 28, 2018 121 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin Limited's and Lupin Pharmaceuticals, Inc.'s Responses and Objections to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-3) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
Nov 28, 2018 122 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Apotex Inc. and Apotex Corp.'s Objections and Responses to Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-3) filed by Apotex Corp., Apotex Inc..(Vrana, Robert)
Nov 26, 2018 117 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs Objections and Responses to Defendants Cipla Limited and Cipla USA, Inc.s First Set of Requests for the Production of Documents and Things (Nos. 1-3) filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Nov 20, 2018 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg - Telephone Conference regarding Mylan's Motion for Change of Venue held on 11/20/2018. (ceg)
Nov 16, 2018 116 Order Setting Teleconference (1)
Docket Text: ORDER: A telephone conference to discuss the Joint Status Report (D.I [110]) is scheduled for 10:00 a.m. on Tuesday, November 20, 2018. Counsel for Plaintiffs shall be prepared to discuss the propriety of venue as to Mylan in Delaware. (*Counsel for Plaintiffs to initiate the call). Signed by Judge Mitchell S. Goldberg on 11/16/2018. (ceg)
Nov 15, 2018 114 Notice of Service (7)
Docket Text: NOTICE OF SERVICE of Plaintiffs Exchange List of Terms and Phrases to be Construed for Claim Construction filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Nov 15, 2018 115 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Claim Construction Exchange filed by Sandoz Inc..(Gattuso, Dominick)
Nov 14, 2018 112 SO ORDERED (5)
Docket Text: SO ORDERED, [111] Stipulation and Order to Amend the Scheduling Order as to Claim Construction Exchange from November 9, 2018 to November 14, 2018. Signed by Judge Mitchell S. Goldberg on 11/14/2018. (ceg)
Nov 14, 2018 113 SO ORDERED (4)
Docket Text: SO ORDERED, [87] Redacted Stipulation and Order dismissing Sandoz AG (*Motions terminated: [76] Motion to Dismiss for Failure to State a Claim). Signed by Judge Mitchell S. Goldberg on 11/14/2018. (ceg)
Nov 13, 2018 109 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Approving D.I. [107] STIPULATION TO EXTEND TIME to submit a status update regarding the BMS Opinion to November 13, 2018. Signed by Judge Mitchell S. Goldberg on 11/13/2018. (nmg)
Nov 13, 2018 110 Status Report (3)
Docket Text: STATUS REPORT Submitted by Plaintiffs and Mylan by ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Nov 13, 2018 111 Stipulation to EXTEND Time (5)
Docket Text: Second STIPULATION TO EXTEND TIME Stipulation and [Proposed] Order to Amend the scheduling on November 6, 2018 (D.I. 106) to November 14, 2018 - filed by Sandoz Inc.. (Gattuso, Dominick)
Nov 9, 2018 107 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME to submit a status update regarding the BMS Opinion to November 13, 2018 - filed by Mylan Pharmaceuticals Inc.. (Lennon, James)
Nov 9, 2018 108 Stipulation to EXTEND Time (5)
Docket Text: Joint STIPULATION TO EXTEND TIME Exchange of Claim Terms, Constructions and Evidence to November 13, 2018 - filed by Cipla Limited, Cipla USA, Inc.. (Ormerod, Eve)
Nov 6, 2018 105 SO ORDERED (3)
Docket Text: SO ORDERED, re [104] STIPULATION TO EXTEND TIME the deadline to submit a status update regarding the BMS Opinion to November 9, 2018 filed. ORDER, Setting Deadlines: ( Status Report due by 11/9/2018.). Signed by Judge Mitchell S. Goldberg on 11/6/18. (rwc)
Nov 6, 2018 106 SO ORDERED (6)
Docket Text: SO ORDERED, re [103] Stipulation to Amend Scheduling Order deadlines: ( Markman Expert Discovery due by 4/5/2019., Claim Construction Opening Brief due by 1/9/2018., Claim Construction Answering Brief due by 2/6/2019., Claim Construction Reply Brief due by 3/6/2018., Claim Construction Surreply Brief due by 3/26/2019. ). Signed by Judge Mitchell S. Goldberg on 11/6/18. (rwc)
Nov 2, 2018 103 Stipulation (6)
Docket Text: STIPULATION and Order by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Nov 2, 2018 104 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME the deadline to submit a status update regarding the BMS Opinion to November 9, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Oct 30, 2018 102 Stipulation and Order (3)
Docket Text: IT IS HEREBY STIPULATED AND AGREED by and between the parties hereto, subject to the approval of the Court, that the deadline to submit a status update regarding the BMS Opinion shall be extended one week, to Friday, November 2, 2018. ( Status Report due by 11/2/2018.) Signed by Judge Mitchell S. Goldberg on 10/30/2018. (nmg)
Oct 29, 2018 100 Notice of Service (7)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Request (Nos. 1 - 3) to Defendants for the Production of Documents and Things filed by ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Oct 29, 2018 101 Redacted Document (5)
Docket Text: REDACTED VERSION of [98] Stipulation and Order regarding Substitution of Party by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd.. (Gattuso, Dominick)
Oct 26, 2018 99 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME to file status update to November 2, 2018 - filed by Mylan Pharmaceuticals Inc.. (Lennon, James)
Oct 23, 2018 96 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' Joint Initial Invalidity Contentions Relating to U.S. Patent No. 9,242,986 B2 filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
Oct 23, 2018 97 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA, Inc.'s First Set of Requests for the Production of Documents and Things (Nos. 1-3) filed by Cipla Limited, Cipla USA, Inc..(Ormerod, Eve)
Oct 22, 2018 95 SO ORDERED (3)
Docket Text: SO ORDERED, [94] Stipulation to Extend Time to file status report to October 26, 2018 (*Status Report due by 10/26/2018). Signed by Judge Mitchell S. Goldberg on 10/22/2018. (ceg)
Oct 19, 2018 94 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME to file status report to October 26, 2018 - filed by Mylan Pharmaceuticals Inc.. (Lennon, James)
Oct 10, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Anandita Vyakarnam for Cipla Limited and Cipla USA, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ceg)
Oct 10, 2018 93 Order (6)
Docket Text: ORDER Approving D.I. [92] Stipulation to Amend Scheduling Order. (SEE ORDER FOR FURTHER DETAILS). Signed by Judge Mitchell S. Goldberg on 10/10/2018. (nmg)
Oct 5, 2018 91 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting D.I. [90] MOTION for Pro Hac Vice Appearance of Attorney Anandita Vyakarnam. Signed by Judge Mitchell S. Goldberg on 10/5/2018. (nmg)
Oct 5, 2018 92 Stipulation (6)
Docket Text: STIPULATION and [Proposed] Order to Amend Scheduling Order by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc.. (Gattuso, Dominick)
Oct 4, 2018 90 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Anandita Vyakarnam - filed by Cipla Limited, Cipla USA, Inc.. (Ormerod, Eve)
Oct 3, 2018 89 Order on Motion to Appear Pro Hac Vice (2)
Docket Text: ORDER granting [88] MOTION for Pro Hac Vice Appearance of Attorney Lance Sodertrom, Deepro R. Mukerjee, and Guylaine Hache. Signed by Judge Mitchell S. Goldberg on 10/3/2018. (nmg)
Oct 1, 2018 88 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Lance Sodertrom, Deepro R. Mukerjee, and Guylaine Hache - filed by Mylan Pharmaceuticals Inc.. (Lennon, James)
Sep 19, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Joseph M. Janusz for Apotex Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ceg)
Aug 20, 2018 87 Redacted Document (4)
Docket Text: REDACTED VERSION of [83] Stipulation by Sandoz AG. (Gattuso, Dominick)
Aug 17, 2018 86 Letter (2)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from James M. Lennon regarding Status Letter. (Lennon, James)
Aug 15, 2018 85 Letter (1)
Docket Text: Letter to Counsel from Judge Goldberg regarding Delaware Case Assignments. (gvw)
Aug 9, 2018 84 Notice of Service (7)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Claim Chart and Infringement Contentions filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Jul 31, 2018 81 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Michael Choi as co-counsel. Reason for request: No longer associated with Budd Larner, P.C.. (Ormerod, Eve)
Jul 31, 2018 82 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER TO EXTEND the Deadline for Plaintiffs Answering Brief in Opposition to Defendant Sandoz AGs Motion to Dismiss for Failure to State a Claim Pursuant to Fed. R. Civ. P. 12(b)(6) is extended through and including Friday, August 17, 2018. (Answering Brief due 8/17/2018.) Signed by Judge Mitchell S. Goldberg on 7/31/2018. (nmg)
Jul 30, 2018 80 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME the Deadline for Plaintiffs Answering Brief in Opposition to Defendant Sandoz AGs Motion to Dismiss for Failure to State a Claim Pursuant to Fed. R. Civ. P. 12(b)(6) to Friday, August 17, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jul 20, 2018 74 Answer to Complaint (12)
Docket Text: ANSWER to [1] Complaint, by Lek Pharmaceuticals d.d..(Gattuso, Dominick)
Jul 20, 2018 75 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Novartis AG for Lek Pharmaceuticals d.d. filed by Lek Pharmaceuticals d.d.. (Gattuso, Dominick)
Jul 20, 2018 76 Main Document (2)
Docket Text: MOTION to Dismiss for Failure to State a Claim - filed by Sandoz AG. (Attachments: # (1) Text of Proposed Order)(Gattuso, Dominick)
Jul 20, 2018 76 Text of Proposed Order (1)
Jul 20, 2018 79 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Novartis AG for Sandoz AG filed by Sandoz AG. (Gattuso, Dominick)
Jul 13, 2018 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. [72] and [73] originally entered in docket text as signed by Judge Goldberg have been corrected as signed by Judge Richard A. Lloret (jcs)
Jul 12, 2018 72 SO ORDERED (28)
Docket Text: SO ORDERED, re [71] Proposed Stipulated Protective Order filed by ViiV Healthcare UK (No. 3) Limited, ViiV Healthcare Company, Shionogi & Co., Ltd. Signed by Judge Richard A. Lloret on 7/12/2018. (jcs)
Jul 12, 2018 73 Order (2)
Docket Text: ORDER, the parties shall adhere to the following procedures in connection with the filing of confidential materials and enforcement of the [72] Protective Order in the event of a breach. The terms of this Order shall control in the event of a conflict with the Protective Order. (See order for further details) Signed by Judge Richard A. Lloret on 7/12/2018. (jcs)
Jul 11, 2018 71 Main Document (28)
Docket Text: PROPOSED ORDER Protective Order by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Silver, Daniel)
Jul 11, 2018 71 Exhibit A (2)
Jul 11, 2018 71 Exhibit B (2)
Jul 9, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER Granting [55] Stipulation to Extend Time - Joint Filing of Proposed Protective Order is extended to Monday, July 9, 2018 (from Wednesday, June 13, 2018). Signed by Judge Richard A. Lloret on 07/09/18. (nmf)
Jul 9, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER Granting [59] Stipulation to Extend Time - Joint Filing of Proposed Protective Order is extended to Monday, July 9, 2018 (from Wednesday, June 20, 2018). Signed by Judge Richard A. Lloret on 07/09/18. (nmf)
Jul 9, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER Granting [68] Stipulation to Extend Time - Joint Filing of Proposed Protective Order is extended to and including Wednesday, July 11, 2018 (from Thursday, June 28, 2018). Signed by Judge Richard A. Lloret on 07/09/18. (nmf)
Jul 9, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER Granting [58] Stipulation to Extend Time to Answer Complaint to July 20, 2018 (from June 25, 2018 and June 29, 2018). Signed by Judge Richard A. Lloret on 07/09/18. (Set/Reset Answer Deadlines: Lek Pharmaceuticals d.d. answer due 7/20/2018; Sandoz AG answer due 7/20/2018.) (nmf)
Jul 6, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER Granting [66] STIPULATION TO EXTEND TIME for parties to jointly file a Proposed Protective Order from June 22, 2018 to June 27, 2018 filed by Mylan Laboratories Ltd., Mylan Pharmaceuticals Inc., and Granting [67] STIPULATION TO EXTEND TIME Joint Filing of Proposed Protective Order to Thursday, June 28, 2018 filed by ViiV Healthcare UK (No. 3) Limited, ViiV Healthcare Company, Shionogi & Co., Ltd. Signed by Judge Richard A. Lloret on 7/6/2018. (jcs)
Jun 29, 2018 69 Transcript (7)
Docket Text: Official Transcript of Status Teleconference held on 6/14/2018 before Judge Richard A. Lloret. Court Reporter/Transcriber Electronic Sound Recording by Sheila McCurry (Contact U.S. District Court, Eastern District of Pennsylvania, Telephone number (267) 299-7410). Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/20/2018. Redacted Transcript Deadline set for 7/30/2018. Release of Transcript Restriction set for 9/27/2018. (crb)
Jun 28, 2018 68 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME to file Proposed Protective Order to July 11, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jun 27, 2018 67 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME Joint Filing of Proposed Protective Order to Thursday, June 28, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jun 22, 2018 66 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME for parties to jointly file a Proposed Protective Order from June 22, 2018 to June 27, 2018 - filed by Mylan Laboratories Ltd., Mylan Pharmaceuticals Inc.. (Lennon, James)
Jun 21, 2018 61 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of documents bearing Bates numbers DRL-TRI000001 - DRL-TRI018347 and DRL-TIV000001 - DRL-TIV017664 [Highly Confidential - Outside Counsel's Eyes Only] filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Gattuso, Dominick)
Jun 21, 2018 62 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of documents bearing Bates numbers SND_DLG_0005467 - SND_DLG_0009563 [Highly Confidential Outside Counsel's Eyes Only] filed by Sandoz Inc..(Gattuso, Dominick)
Jun 21, 2018 63 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Document Production filed by Mylan Pharmaceuticals Inc..(Lennon, James)
Jun 21, 2018 64 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA, Inc.'s documents pursuant to paragraph 4(d) of the Scheduling Order filed by Cipla Limited, Cipla USA, Inc..(Ormerod, Eve)
Jun 21, 2018 65 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of document production pursuant to Paragraph 4(d) of the Scheduling Order filed by Apotex Corp., Apotex Inc..(Vrana, Robert)
Jun 20, 2018 59 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME the Deadline for the Parties to Jointly Submit a Proposed Protective Order to Friday, June 22, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jun 20, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER re (59 in 1:17-cv-01576-MSG-RL) STIPULATION TO EXTEND TIME the Deadline for the Parties to Jointly Submit a Proposed Protective Order to Friday, June 22, 2018 filed by ViiV Healthcare UK (No. 3) Limited, ViiV Healthcare Company, Shionogi & Co., Ltd. The deadline for the parties to jointly submit a proposed protective order is extended to Friday, June 22, 2018. Signed by Judge Richard A. Lloret on 6/20/2018. Associated Cases: 1:17-cv-01576-MSG-RL et al.(RL)
Jun 19, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: This matter has been referred to me for the management of discovery. Good cause appearing, it is on this 19th day of June, 2018, ORDERED, as follows: 1.No discovery motions may be filed without leave of court. If a discovery dispute cannot be resolved by counsel, who must meet and confer before calling me, the party who wants relief will initiate a telephone conference with opposing counsel and me. After discussing the issue with counsel, I will order written submissions, if they are necessary. 2.At regular intervals set out below, plaintiffs counsel will prepare and send me a joint case status report, in letter form, of no more than 3 pages in length. The report will not be filed. The report will describe (a) discovery completed during the latest reporting period, (b) discovery anticipated during the next reporting period, (c) any significant discovery or other issues under discussion among the parties, (d) the status of settlement and mediation efforts, if any, (e) whether the parties would benefit from a conference call concerning any issues. 3.A draft report shall be circulated to all counsel 5 business days prior to the due date for the report. Counsel for the defendants will provide their comments, if any, to the draft report within 2 business days of receipt of the draft report. 4. The reports are due on the 15th of each month, starting in August of 2018, unless the 15th falls on a federal holiday or weekend, in which case the report is due the next business day. The reports will be forwarded by email to my chambers: chambers_of_magistrate_judge_richard_a_lloret@paed.uscourts.gov. Signed by Judge Richard A. Lloret on 06/19/18. (Mccurry, Sheila)
Jun 19, 2018 58 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to Answer Complaint to July 20, 2018 - filed by Lek Pharmaceuticals d.d., Sandoz AG, Sandoz Inc.. (Gattuso, Dominick)
Jun 15, 2018 57 Letter (2)
Docket Text: Letter to Honorable Mitchell S. Goldberg from James M. Lennon regarding Status Report. (Lennon, James)
Jun 14, 2018 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Richard A. Lloret - Discovery Status Conference via Telephone held on 6/14/2018. (crb)
Jun 14, 2018 56 Order (5)
Docket Text: ORDER approving [54] Stipulation (and Proposed Order) to Extend Certain Dates. Signed by Judge Richard A. Lloret on 6/14/2018. (crb)
Jun 13, 2018 55 Stipulation to EXTEND Time (5)
Docket Text: STIPULATION TO EXTEND TIME the Deadline for the Parties to Jointly File a Proposed Protective Order to Wednesday, June 20, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Jun 6, 2018 54 Stipulation (5)
Docket Text: STIPULATION (and Proposed Order) to Extend Certain Dates set forth in the Scheduling Order re [32] Scheduling Order,,,,, by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd., Sandoz Inc.. (Gattuso, Dominick)
Jun 4, 2018 52 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to answer, move or otherwise respond to the complaint to June 6, 2018 - filed by Sandoz AG, Sandoz Inc.. (Gattuso, Dominick)
Jun 4, 2018 53 Order (2)
Docket Text: ORDER approving [52] STIPULATION TO EXTEND TIME to answer, move or otherwise respond to the complaint. Set/Reset Answer Deadlines: Sandoz AG answer due 6/29/2018. Signed by Judge Mitchell S. Goldberg on 6/4/2018. (fms)
May 31, 2018 50 Order (5)
Docket Text: ORDER approving [47] STIPULATION to Dismiss without prejudice the complaint against Mylan Laboratories Ltd., etc. Party Mylan Laboratories Ltd. terminated. Signed by Judge Mitchell S. Goldberg on 5/31/2018. (nmf)
May 31, 2018 51 Order (6)
Docket Text: ORDER approving [49] STIPULATION TO EXTEND TIME the Deadline for the Parties to Submit a Proposed Protective Order to June 13, 2018. Signed by Judge Mitchell S. Goldberg on 5/31/2018. (nmf)
May 30, 2018 48 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited, Shionogi & Co., Ltd.. Sandoz AG served on 5/16/2018, answer due 6/6/2018. (Silver, Daniel)
May 30, 2018 49 Stipulation to EXTEND Time (6)
Docket Text: STIPULATION TO EXTEND TIME the Deadline for the Parties to Submit a Proposed Protective Order to June 13, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
May 29, 2018 47 Stipulation (5)
Docket Text: STIPULATION to Dismiss without prejudice the complaint against Mylan Laboratories Ltd., etc. (see stipulation for further details) by Mylan Laboratories Ltd., Mylan Pharmaceuticals Inc.. (Lennon, James)
May 14, 2018 45 Stipulation to EXTEND Time (7)
Docket Text: STIPULATION TO EXTEND TIME to Submit Proposed Protective Order to May 30, 2018 - filed by Mylan Laboratories Ltd., Mylan Pharmaceuticals Inc.. (Lennon, James)
May 14, 2018 46 Order (7)
Docket Text: ORDER approving [45] STIPULATION TO EXTEND TIME to Submit Proposed Protective Order to May 30, 2018. Signed by Judge Mitchell S. Goldberg on 5/14/2018. (crb)
May 11, 2018 44 Order (2)
Docket Text: ORDER granting [43] MOTION for Pro Hac Vice Appearance of Attorney Joseph M. Janusz filed by Apotex Inc., Apotex Corp. Signed by Judge Mitchell S. Goldberg on 5/11/2018. (fms)
May 10, 2018 43 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Joseph M. Janusz - filed by Apotex Corp., Apotex Inc.. (Vrana, Robert)
May 8, 2018 42 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Sandoz Inc.'s Paragraph 3 Initial Disclosures filed by Sandoz Inc..(Gattuso, Dominick)
May 7, 2018 41 Notice of Service (8)
Docket Text: NOTICE OF SERVICE of Plaintiffs Initial Disclosures Identifying Defendants Accused Products and Plaintiffs Asserted Patents filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
May 3, 2018 40 Notice (Other) (4)
Docket Text: NOTICE of Change of Firm Affiliation - Deepro R Mukerjee, Lance Soderstrom, Stephanie M. Roberts and Joseph M. Janusz by Apotex Corp., Apotex Inc. (Vrana, Robert)
Apr 24, 2018 34 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Mylan Pharmaceuticals Inc.'s Discovery Disclosures Pursuant to the District of Delawares Default Standard for Discovery filed by Mylan Pharmaceuticals Inc..(Lennon, James)
Apr 24, 2018 35 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Dr. Reddy's Laboratories, Inc.'s and Dr. Reddy's Laboratories, Ltd.'s Paragraph 3 Disclosures filed by Dr. Reddy's Laboratories, Inc., Dr. Reddy's Laboratories, Ltd..(Gattuso, Dominick)
Apr 24, 2018 36 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Defendants Cipla Limited and Cipla USA, Inc.'s Section 3 Initial Disclosures filed by Cipla Limited, Cipla USA, Inc..(Ormerod, Eve)
Apr 24, 2018 37 Notice of Service (6)
Docket Text: NOTICE OF SERVICE of Plaintiffs Disclosure Pursuant to District of Delaware Default Standard Paragraph 3 filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Apr 24, 2018 38 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Apotex Inc. and Apotex Corp.'s Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Apotex Corp., Apotex Inc..(Poff, Adam)
Apr 24, 2018 39 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin Limited's and Lupin Pharmaceuticals, Inc.'s Initial Disclosures Pursuant to Paragraph 3.b-c of the Default Standard for Discovery filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
Apr 20, 2018 33 Letter (2)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from James M. Lennon regarding Status Update for Case No. 17-1671. (Lennon, James)
Apr 10, 2018 32 Scheduling Order (7)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge Richard A. Lloret for all discovery disputes and the overall management of discovery. Joinder of Parties due by 5/20/2019. Amended Pleadings due by 5/20/2019. Fact Discovery completed by 6/19/2019. Opening Expert Reports due by 9/17/2019. Reply Expert Reports due by 12/17/2019. Expert Discovery due by 3/4/2020. Claim Construction Opening Brief due by 12/7/2018. Claim Construction Answering Brief due by 1/22/2019. Claim Construction Reply Brief due by 2/19/2019. Claim Construction Surreply Brief due by 3/19/2019. A Claim Construction Hearing is set for 4/11/2019 at 10:00 AM before Judge Mitchell S. Goldberg at the James A. Byrne U.S. Courthouse, 601 Market Street,Philadelphia, PA, 19106, in Courtroom 4B. No case dispositive motions shall be filed without prior authorization of the Court. Any party requesting leave to file a dispositive motion shall submit a letter briefly setting out the basis for such motion. If, at any time, the parties believe that a settlement conference before Judge Lloret would be helpful in resolving these matters, the parties may contact Judge Lloret's Chambers to request such a conference. (See order for further details and deadlines). Signed by Judge Mitchell S. Goldberg on 4/10/2018. (fms)
Apr 6, 2018 31 Order (3)
Docket Text: ORDER of Consolidation. All filings shall be made in lead case Civil Action No. 17-1576. Signed by Judge Mitchell S. Goldberg on 4/6/2018. Associated Cases: 1:17-cv-01576-MSG et al.(fms)
Apr 5, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Mitchell S. Goldberg - Rule 16 teleconference held on 4/5/2018. Associated Cases: 1:17-cv-01576-MSG et al.(fms)
Apr 3, 2018 30 Letter (2)
Docket Text: Letter to The Honorable Mitchell S. Goldberg from James M. Lennon regarding Request for Rule 16 Conference be Held Telephonically. (Lennon, James)
Apr 2, 2018 29 Order Setting Scheduling Conference (4)
Docket Text: Order RESCHEDULING Rule 16 Conference to Thursday, April 5, 2018 at 12:00 PM before Judge Mitchell S. Goldberg at the James A. Byrne U.S. Courthouse, 601 Market Street, Philadelphia, PA, 19106, in Courtroom 6-A. Signed by Judge Mitchell S. Goldberg on 4/2/2018. Associated Cases: 1:17-cv-01576-MSG et al.(ceg)
Mar 30, 2018 28 Main Document (20)
Docket Text: REDACTED VERSION of (22 in 1:17-cv-01784-MSG) Proposed Discovery Plan, by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Attachments: # (1) Text of Proposed Order Proposed Scheduling Order [Reflecting Agreed Upon and Disputed Provisions])(Silver, Daniel)
Mar 30, 2018 28 Text of Proposed Order Proposed Scheduling Order [Reflecting Agreed Upon and Dis (14)
Mar 29, 2018 26 Notice of Service (8)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Rule 26(a)(1) Initial Disclosures filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Mar 23, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Paul J. Molino for Lupin Limited added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (nmg)
Mar 22, 2018 25 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [24] Motion to Appear Pro Hac Vice of Attorney Paul J. Molino. Signed by Judge Mitchell S. Goldberg on 3/22/2018. (crb)
Mar 21, 2018 24 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Paul J. Molino - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Attachments: # (1) Molino Pro Hac Certification)(Bilson, David)
Mar 21, 2018 24 Molino Pro Hac Certification (1)
Mar 14, 2018 23 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Lupin Limited's and Lupin Pharmaceuticals, Inc.'s Rule 26(a) Initial Disclosures filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Bilson, David)
Feb 28, 2018 22 Order Setting Scheduling Conference (4)
Docket Text: ORDER that, upon consideration of a Stipulation filed on 2/14/18, in each of the above-captioned cases except for 17-1671, it is ORDERED: 1) The Oral Order of Magistrate Judge Christopher J. Burke, referenced in the Stipulation, is - in each of the above cases in which it was entered - VACATED. Accordingly, the Stipulation is DENIED AS MOOT. 2) A Rule 16 Conference is set for 4/5/2018 at 10:00 AM in the James A. Byrne U.S. Courthouse, 601 Market Street, Philadelphia, PA, in Courtroom 4B before Judge Mitchell S. Goldberg. 3) Counsel shall consult Judge Goldberg's Polices and Procedures prior to the conference, etc. 4) Counsel shall be prepared to discuss consolidation of the above-captioned cases during the Rule 16 Conference. Signed by Judge Mitchell S. Goldberg on 2/28/18. Associated Cases: 1:17-cv-01576-MSG et al.(gvw)
Feb 14, 2018 21 Stipulation to EXTEND Time (6)
Docket Text: STIPULATION TO EXTEND TIME See Stipulation for Details to Friday, March 9, 2018 (from Friday, February 16, 2018) - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Feb 13, 2018 20 Notice Requesting Removal of Co-Counsel (4)
Docket Text: NOTICE requesting Clerk to remove Filko Prugo as co-counsel.. (Silver, Daniel)
Feb 7, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Carolyn Wall for ViiV Healthcare Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:17-cv-01576-MSG et al.(ceg)
Jan 18, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Mitchell S. Goldberg of the Eastern District of Pennsylvania (in lieu of Vacant Judgeship). Please include the initials of the Judge (MSG) after the case number on all documents filed. Associated Cases: 1:17-cv-01576-MSG, 1:17-cv-01634-MSG, 1:17-cv-01670-MSG, 1:17-cv-01671-MSG, 1:17-cv-01678-MSG, 1:17-cv-01737-MSG, 1:17-cv-01741-MSG and 1:17-cv-01784-MSG (rjb)
Jan 5, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Daniel O'Boyle for ViiV Healthcare Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lmm)
Jan 3, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Caitlin Hogan for ViiV Healthcare Company added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:17-cv-01576-VAC-CJB et al.(ceg)
Jan 3, 2018 19 Answer to Counterclaim (11)
Docket Text: ANSWER to [12] Answer to Complaint, Counterclaim by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited.(Silver, Daniel)
Dec 28, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. (8 in 1:17-cv-01784-VAC-CJB, 11 in 1:17-cv-01634-VAC-CJB, 9 in 1:17-cv-01671-VAC-CJB, 11 in 1:17-cv-01737-VAC-CJB, 11 in 1:17-cv-01678-VAC-CJB) MOTION for Pro Hac Vice Appearance of Attorney Filko Prugo, Daniel OBoyle, Carolyn Wall, and Caitlin Hogan filed by ViiV Healthcare UK (No. 3) Limited, ViiV Healthcare Company, Shionogi & Co., Ltd. Ordered by Judge Christopher J. Burke on 12/28/2017. Associated Cases: 1:17-cv-01576-VAC-CJB et al.(dlb)
Dec 20, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [15] MOTION for Pro Hac Vice Appearance of Attorney Filko Prugo, Daniel OBoyle, Carolyn Wall, and Caitlin Hogan filed by ViiV Healthcare UK (No. 3) Limited, ViiV Healthcare Company, Shionogi & Co., Ltd. Ordered by Judge Christopher J. Burke on 12/20/2017. (dlb)
Dec 19, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [18] STIPULATION TO EXTEND TIME See Stipulation for Details to February 16, 2018 filed by ViiV Healthcare UK (No. 3) Limited, ViiV Healthcare Company, Shionogi & Co., Ltd. Ordered by Judge Christopher J. Burke on 12/19/2017. (dlb)
Dec 19, 2017 17 Redacted Document (25)
Docket Text: REDACTED VERSION of [12] Answer to Complaint, Counterclaim by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Phillips, John)
Dec 19, 2017 18 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME See Stipulation for Details to February 16, 2018 - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Silver, Daniel)
Dec 14, 2017 15 Main Document (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Filko Prugo, Daniel OBoyle, Carolyn Wall, and Caitlin Hogan - filed by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Attachments: # (1) Certifications for Filko Prugo, Daniel OBoyle, Carolyn Wall, and Caitlin Hogan)Motions referred to Christopher J. Burke.(Silver, Daniel)
Dec 14, 2017 15 Certifications for Filko Prugo, Daniel OBoyle, Carolyn Wall, and Caitlin Hogan (4)
Dec 14, 2017 16 Notice (Other) (4)
Docket Text: NOTICE of Appearance (Lisa B. Pensabene) by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited (Silver, Daniel)
Dec 13, 2017 N/A Oral Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall meet and confer and discuss, in person and/or by telephone, each of the matters listed on Judge Burkes Case Management Checklist (Checklist). Within thirty (30) days from the date of this Order, the parties shall jointly file the following: (I) a copy of the Checklist, indicating the names of Lead Counsel and Delaware Counsel for each party; (ii) a proposed Scheduling Order consistent with Judge Burkes Rule 16 Scheduling Order Patent; and (iii) a letter, not to exceed three pages, that contains the following: (a) a description of what this case is about; (b) the parties positions regarding any disputes in the proposed Scheduling Order, and (c) a list of the three most significant topics (other than Scheduling Order disputes) discussed during the parties review of the Checklist items, along with a brief description as to what was discussed as to those topics. Thereafter, the Court may schedule an in-person Case Management Conference/Rule 16 Scheduling Conference to be held with Judge Burke. The Checklist and Rule 16 Scheduling Order Patent can be found on this Court's website (http://www.ded.uscourts.gov/judge/magistrate-judge-christopher-j-burke). Ordered by Judge Christopher J. Burke on 12/13/2017. (dlb)
Dec 13, 2017 13 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Lupin Limited. (Phillips, John)
Dec 13, 2017 14 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Lupin Ltd., Corporate Parent Lupin Inc. for Lupin Pharmaceuticals, Inc. filed by Lupin Pharmaceuticals, Inc.. (Phillips, John)
Dec 8, 2017 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney William A. Rakoczy, Amy D. Brody, Matthew V. Anderson, Cynthia H. Sun and Xiaomei Cai for Lupin Limited added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (nmg)
Dec 6, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [11] MOTION for Pro Hac Vice Appearance of Attorney William A. Rakoczy, Amy D. Brody, Matthew V. Anderson, Cynthia H. Sun and Xiaomei Cai filed by Lupin Limited, Lupin Pharmaceuticals, Inc. Ordered by Judge Christopher J. Burke on 12/6/2017. (dlb)
Nov 29, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [10] Stipulation to Replace Exhibit A to the Complaint (D.I. 1) filed by ViiV Healthcare UK (No. 3) Limited, ViiV Healthcare Company, Shionogi & Co., Ltd.. Ordered by Judge Christopher J. Burke on 11/29/2017. (dlb)
Nov 29, 2017 N/A Remark (0)
Docket Text: Remark: Exhibit A to Complaint has been replaced per Stipulation filed at D.I. 10. (dlb)
Nov 28, 2017 10 Main Document (2)
Docket Text: STIPULATION and [Proposed] Order to Replace Exhibit A to the Complaint (D.I. 1) by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Attachments: # (1) Exhibit A)(Silver, Daniel)
Nov 28, 2017 10 Exhibit A (32)
Nov 28, 2017 11 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney William A. Rakoczy, Amy D. Brody, Matthew V. Anderson, Cynthia H. Sun and Xiaomei Cai - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. Motions referred to Christopher J. Burke.(Bilson, David)
Nov 16, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED D.I. [9] STIPULATION TO EXTEND TIME for Lupin Limited and Lupin Pharmaceuticals, Inc. to Answer, Move or Otherwise Respond to the Complaint to December 13, 2017 filed by Lupin Limited, Lupin Pharmaceuticals, Inc. Ordered by Judge Christopher J. Burke on 11/16/2017. (dlb)
Nov 15, 2017 9 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Lupin Limited and Lupin Pharmaceuticals, Inc. to Answer, Move or Otherwise Respond to the Complaint to December 13, 2017 - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Phillips, John)
Nov 9, 2017 7 Main Document (2)
Docket Text: DECLARATION of Mailing regarding service on Lupin Limited made on November 3, 2017 by Shionogi & Co., Ltd., ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (Attachments: # (1) Exhibit A & B)(Silver, Daniel)
Nov 9, 2017 7 Exhibit A & B (6)
Nov 9, 2017 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited, Shionogi & Co., Ltd.. Lupin Pharmaceuticals, Inc. served on 11/3/2017, answer due 11/27/2017. (Silver, Daniel)
Nov 8, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Vacant Judgeship (2017). Please include initials of VAC after the case number on all documents filed. (rjb)
Nov 8, 2017 N/A Case Referred to Magistrate Judge (0)
Docket Text: CASE REFERRED to Magistrate Judge Christopher J. Burke. (This matter has been assigned to the Vacant Judgeship and referred to a Magistrate Judge for handling through case-dispositive motions. The Magistrate Judge has full authority permitted by law to manage this matter, including entering schedules through trial, deciding non-dispositive matters and making recommendations as to the resolution of dispositive matters. Litigants and counsel are reminded that they have the option of consenting to the Magistrate Judge to handle the case in full, including trial, or consenting to having a particular motion resolved by the Magistrate Judge.) (rjb)
Nov 8, 2017 N/A Remark (0)
Docket Text: REMARK: If the parties jointly consent to have a Magistrate Judge conduct all proceedings in this case, including trial, then when Judge Burke enters a case schedule he will enter the respective pre-trial conference and trial dates onto his calendar and will honor them. Otherwise, in accordance with the District Court's procedures for "Assignment of Cases to Visiting Judges" (issued on May 26, 2017 and available on the District Court's website), then upon the filing of a case-dispositive motion (e.g., a motion to dismiss, a motion for judgment on the pleadings, a motion for summary judgment, or initiation of the claim construction process in a patent case), VAC cases will be considered ready for reassignment to a visiting District Judge. Whether the pre-trial conference and trial dates will stand after reassignment will depend on the availability of those dates on the visiting District Judge's calendar. (dlb)
Nov 8, 2017 N/A Remark re Newer Attorneys (0)
Docket Text: REMARK: The parties should be aware that the Court encourages the participation of newer attorneys in courtroom proceedings and at oral argument. Please see the Court's Standing Order Regarding Courtroom Opportunities for Newer Attorneys, a link to which is provided here for the parties' convenience:http://www.ded.uscourts.gov/sites/default/files/forms/StandingOrder2017.pdf (dlb)
Nov 3, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Lupin Limited on 11/3/2017; Lupin Pharmaceuticals, Inc. on 11/3/2017. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (nmg)
Nov 2, 2017 1 Main Document (10)
Docket Text: COMPLAINT for PATENT INFRINGEMENT filed against Lupin Limited, Lupin Pharmaceuticals, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2259089.) - filed by ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited, Shionogi & Co., Ltd.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(nmg) (Attachment 1 replaced on 11/29/2017) (dlb).
Nov 2, 2017 1 Exhibit A (32)
Nov 2, 2017 1 Civil Cover Sheet (1)
Nov 2, 2017 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (nmg)
Nov 2, 2017 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 9/20/2017. Date of Expiration of Patent: 12/8/2029.Thirty Month Stay Deadline: 2/12/2021. (nmg)
Nov 2, 2017 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,242,986. (nmg)
Nov 2, 2017 5 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Shionogi & Co., Ltd.. (nmg)
Nov 2, 2017 6 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Pfizer Inc., Corporate Parent GlaxoSmithKline plc, Corporate Parent Shionogi Limited for ViiV Healthcare Company and ViiV Healthcare UK (No. 3) Limited filed by ViiV Healthcare Company, ViiV Healthcare UK (No. 3) Limited. (nmg)
Menu