Search
Patexia Research
Case number 1:18-cv-00599

iCeutica Pty Ltd. et al v. Novitium Pharma LLC > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 78 Motion to Amend/Correct (4)
Jul 8, 2020 75 Motion for Leave to File (2)
Jul 8, 2020 62 Motion to Substitute Party (3)
Jan 22, 2020 108 Patent/Trademark Report to Commissioner (1)
Jan 22, 2020 107 SO ORDERED (2)
Docket Text: SO ORDERED, re [106] Stipulation of Dismissal filed by iCeutica Pty Ltd., Egalet US Inc., (CASE CLOSED). Signed by Judge Colm F. Connolly on 1/22/2020. (nmf)
Jan 22, 2020 108 Stipulation of Dismissal (2)
Jan 22, 2020 108 Main Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,526,734; 9,649,318; 9,808,468. (Attachments: # (1) Stipulation of Dismissal)(nmf)
Jan 21, 2020 106 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
Jan 6, 2020 105 SO ORDERED (2)
Docket Text: SO ORDERED, re [104] Stipulation and Order to Stay filed by iCeutica Pty Ltd., Egalet US Inc. Signed by Judge Colm F. Connolly on 1/6/2020. (fms)
Jan 3, 2020 104 Stipulation (2)
Docket Text: STIPULATION extend stay until January 21, 2020 re [102] Stipulation by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
Dec 6, 2019 103 SO ORDERED (2)
Docket Text: SO ORDERED, re [102]STIPULATION AND ORDER STAYING DEADLINES IN SCHEDULING ORDER, Case stayed. Signed by Judge Colm F. Connolly on 12/6/2019. (nmf)
Dec 5, 2019 102 Stipulation (2)
Docket Text: STIPULATION and Order Staying Deadlines in Scheduling Order by Novitium Pharma LLC. (Fineman, Steven)
Nov 20, 2019 101 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Final Infringement Contentions; Opening Expert Report of Daniel Weiner and Cory J. Berkland filed by Egalet US Inc., iCeutica Pty Ltd..(Sundermeir, Grayson)
Nov 5, 2019 N/A SO ORDERED (0)
Nov 4, 2019 100 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME fact discovery and infringement contentions to November 15 and November 18 - filed by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
Oct 16, 2019 N/A SO ORDERED (0)
Oct 16, 2019 99 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME Fact and Expert Discovery to various - filed by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
Sep 30, 2019 N/A SO ORDERED (0)
Sep 27, 2019 98 Stipulation (3)
Docket Text: STIPULATION to Amend Scheduling Order to Extend Fact and Expert Discovery Deadlines re [31] Scheduling Order,, and Proposed Order by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
Sep 23, 2019 97 Memorandum and Order (7)
Docket Text: MEMORANDUM ORDER denying [75] MOTION for Leave to File an Amended Answer and Counterclaims filed by Novitium Pharma LLC. Signed by Judge Colm F. Connolly on 9/23/2019. (nmf)
Aug 28, 2019 N/A SO ORDERED (0)
Aug 28, 2019 96 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME Fact and Expert Discovery to various - filed by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
Jul 30, 2019 N/A SO ORDERED (0)
Jul 29, 2019 95 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME fact and expert discovery to various - filed by Egalet US Inc., Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Sundermeir, Grayson)
Jul 24, 2019 94 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Ron Vogel as co-counsel. Reason for request: no longer with firm. (Sundermeir, Grayson)
Jun 5, 2019 93 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs Amended Response to Defendants First Set of Requests for Admission to Plaintiffs (No. 13) filed by Egalet US Inc., iCeutica Pty Ltd..(Sundermeir, Grayson)
Jun 3, 2019 92 Request for Oral Argument (1)
Docket Text: REQUEST for Oral Argument by Novitium Pharma LLC re [75] MOTION for Leave to File an Amended Answer and Counterclaims. (Mowery, Katharine)
May 28, 2019 91 Reply Brief (14)
May 28, 2019 91 Exhibit 1-2 (6)
May 28, 2019 91 Main Document (14)
Docket Text: REPLY BRIEF re [75] MOTION for Leave to File an Amended Answer and Counterclaims filed by Novitium Pharma LLC. (Attachments: # (1) Exhibit 1-2)(Fineman, Steven)
May 24, 2019 90 Redacted Document (1)
May 24, 2019 90 Exhibit 1 (1)
May 24, 2019 90 Exhibit 2 (14)
May 24, 2019 90 Exhibit 3 (5)
May 24, 2019 90 Main Document (1)
Docket Text: REDACTED VERSION of [89] Declaration, of Grayson Sundermeir in Support of Plaintiffs' Answering Brief in Opposition to Defendant's Motion For Leave to File an Amended Answer and Counterclaim by Egalet US Inc., Iroko Pharmaceuticals, LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Sundermeir, Grayson)
May 22, 2019 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The sealed placer page uploaded as Exhibit 1 to D.I. [89] has been removed and replaced with the actual exhibit. (fms)
May 21, 2019 88 Answering Brief in Opposition (23)
Docket Text: ANSWERING BRIEF in Opposition re [75] MOTION for Leave to File an Amended Answer and Counterclaims filed by Egalet US Inc., Iroko Pharmaceuticals, LLC.Reply Brief due date per Local Rules is 5/28/2019. (Sundermeir, Grayson)
May 16, 2019 87 SO ORDERED (3)
Docket Text: SO ORDERED, re [84] STIPULATION TO EXTEND TIME fact discovery, contentions, expert reports and discovery to various filed by iCeutica Pty Ltd., Egalet US Inc. Set/Reset Scheduling Order Deadlines: ( Fact Discovery completed by 7/29/2019., Opening Expert Reports due by 9/23/2019., Rebuttal Expert Reports due by 10/21/2019., Expert Discovery due by 11/19/2019.). Signed by Judge Colm F. Connolly on 5/16/2019. (fms) Modified on 5/16/2019 (fms).
May 15, 2019 N/A Set/Reset Transcript Deadlines (0)
Docket Text: Set Transcript Deadlines re [86] Redacted Transcript. Release of Transcript Restriction set for 8/13/2019. (fms)
May 15, 2019 86 Redacted Transcript (109)
Docket Text: Redaction of [85] Transcript. (fms)
May 14, 2019 82 Order (3)
Docket Text: ORDER re [79] Stipulation and Order Regarding Sealing and Redacting Hearing Transcript filed by Novitium Pharma LLC. Signed by Judge Colm F. Connolly on 5/14/2019. (fms)
May 14, 2019 83 Redacted Document (3)
Docket Text: REDACTED VERSION of [77] Exhibit to a Document by Novitium Pharma LLC. (Mowery, Katharine)
May 14, 2019 84 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME fact discovery, contentions, expert reports and discovery to various - filed by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
May 13, 2019 81 Protective Order (25)
Docket Text: STIPULATED AMENDED PROTECTIVE ORDER. Signed by Judge Colm F. Connolly on 5/13/2019. (fms)
May 10, 2019 79 Stipulation (3)
May 10, 2019 79 Exhibit B (110)
May 10, 2019 79 Main Document (3)
Docket Text: STIPULATION and [Proposed] Order Regarding Sealing and Redacting Hearing Transcript by Novitium Pharma LLC. (Attachments: # (1) Exhibit B)(Mowery, Katharine)
May 9, 2019 78 Exhibit A - Amended Protective Order (25)
May 9, 2019 78 Exhibit B - Redlined Protective Order (26)
May 9, 2019 78 Main Document (4)
Docket Text: MOTION to Amend/Correct Protective Order (Unopposed) - filed by Egalet US Inc., iCeutica Pty Ltd.. (Attachments: # (1) Exhibit A - Amended Protective Order, # (2) Exhibit B - Redlined Protective Order)(Sundermeir, Grayson)
May 7, 2019 75 Text of Proposed Order (1)
May 7, 2019 75 7.1.1 Statement (2)
May 7, 2019 75 Exhibit A (25)
May 7, 2019 75 Exhibit B (25)
May 7, 2019 76 Opening Brief in Support (23)
May 7, 2019 76 Exhibit 2 (11)
May 7, 2019 76 Exhibit 4-7 (19)
May 7, 2019 76 Exhibit 9-12 (36)
May 7, 2019 75 Main Document (2)
Docket Text: MOTION for Leave to File an Amended Answer and Counterclaims - filed by Novitium Pharma LLC. (Attachments: # (1) Text of Proposed Order, # (2) 7.1.1 Statement, # (3) Exhibit A, # (4) Exhibit B)(Fineman, Steven)
May 7, 2019 76 Main Document (23)
Docket Text: OPENING BRIEF in Support re [75] MOTION for Leave to File an Amended Answer and Counterclaims filed by Novitium Pharma LLC.Answering Brief/Response due date per Local Rules is 5/21/2019. (Attachments: # (1) Exhibit 2, # (2) Exhibit 4-7, # (3) Exhibit 9-12)(Fineman, Steven)
May 3, 2019 N/A SO ORDERED (0)
May 2, 2019 74 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME Fact discovery to May 16, 2019 - filed by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
Apr 26, 2019 73 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Amended Responses to Defendant's First Set of Requests for Admission to Plaintiffs (Nos 8-10) filed by Egalet US Inc., iCeutica Pty Ltd..(Sundermeir, Grayson)
Apr 23, 2019 72 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Novitium Pharma LLC's: (1) Responses and Objections to Plaintiff's 30(b)(6) Notice and (2) First Amended Responses and Objections to Plaintiff's First Set of Requests for Production of Documents and Things (Nos. 1-53) filed by Novitium Pharma LLC.(Cragg, Tyler)
Apr 18, 2019 N/A Set/Reset Transcript Deadlines (0)
Apr 18, 2019 71 Redacted Transcript (22)
Docket Text: Redaction of [70] Transcript. (fms)
Apr 17, 2019 69 SO ORDERED (3)
Docket Text: SO ORDERED, re [67] Stipulation and Order Regarding Sealing and Redacting Hearing Transcript. Signed by Judge Colm F. Connolly on 4/17/2019. (fms)
Apr 16, 2019 67 Stipulation (3)
Apr 16, 2019 67 Exhibit B (23)
Apr 16, 2019 67 Main Document (3)
Docket Text: STIPULATION to Redact Discovery Dispute Hearing Transcript by Novitium Pharma LLC. (Attachments: # (1) Exhibit B)(Mowery, Katharine)
Apr 5, 2019 N/A SO ORDERED (0)
Apr 4, 2019 64 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Responses to Novitium First set of Request for Production; Request for Admission and Interrogatories filed by Egalet US Inc., iCeutica Pty Ltd..(Sundermeir, Grayson)
Apr 4, 2019 65 Stipulation to EXTEND Time (3)
Docket Text: STIPULATION TO EXTEND TIME various deadlines in Scheduling Order to various - filed by Egalet US Inc., iCeutica Pty Ltd.. (Sundermeir, Grayson)
Apr 4, 2019 66 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Dr. Henry William Bosch on May 1, 2019 filed by Novitium Pharma LLC.(Cragg, Tyler)
Apr 1, 2019 63 Order on Motion to Substitute Party (2)
Docket Text: ORDER granting [62] Motion to Substitute Party. Signed by Judge Colm F. Connolly on 4/1/2019. (fms)
Mar 28, 2019 62 Text of Proposed Order (2)
Mar 28, 2019 62 Exhibit A (23)
Mar 28, 2019 62 Exhibit B (4)
Mar 28, 2019 62 Main Document (3)
Docket Text: MOTION to Substitute Party: Eaglet US Inc. to replace Iroko Pharmaceuticals, LLC - filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit A, # (3) Exhibit B)(Sundermeir, Grayson)
Mar 19, 2019 N/A Markman Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Markman Hearing held on 3/19/2019. (Court Reporter V. Gunning.) (nmf)
Mar 18, 2019 61 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Novitium Pharma LLC's Responses and Objections to Plaintiff's First Set of Interrogatories (Nos. 1-15) filed by Novitium Pharma LLC.(Cragg, Tyler)
Mar 13, 2019 60 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Gregory Robert Booker on behalf of Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd. (Booker, Gregory)
Mar 12, 2019 53 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Chad Gassert on April 3, 2019 filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Mar 12, 2019 54 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Hardik Patel on March 27, 2019 filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Mar 12, 2019 55 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Kannan Jakkan on March 28, 2019 filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Mar 12, 2019 56 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Muthusamy Shanmugam on April 4, 2019 filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Mar 12, 2019 57 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Shivanath Puthli on April 2, 2019 filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Mar 12, 2019 58 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of Srikanth Reddy on March 29, 2019 filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Mar 12, 2019 59 Notice to Take Deposition (2)
Docket Text: NOTICE to Take Deposition of W. Scott Groner on April 1, 2019 filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Mar 8, 2019 52 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Novitium Pharma LLC.(Cragg, Tyler)
Mar 5, 2019 51 Redacted Document (2)
Mar 5, 2019 49 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Notice of Fed. R. Civ. P. 30(b)(6) Deposition of Defendant Novitium Pharma LLC (Confidential) filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Mar 5, 2019 50 Redacted Document (30)
Docket Text: REDACTED VERSION of [46] Claim Construction Opening Brief by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Sundermeir, Grayson)
Mar 5, 2019 51 1 (18)
Mar 5, 2019 51 2 (18)
Mar 5, 2019 51 3 (18)
Mar 5, 2019 51 4 (18)
Mar 5, 2019 51 5 (20)
Mar 5, 2019 51 6 (6)
Mar 5, 2019 51 7 (8)
Mar 5, 2019 51 8 (155)
Mar 5, 2019 51 9 (2)
Mar 5, 2019 51 10 (6)
Mar 5, 2019 51 11 (11)
Mar 5, 2019 51 12 (22)
Mar 5, 2019 51 13 (5)
Mar 5, 2019 51 14 (9)
Mar 5, 2019 51 15 (9)
Mar 5, 2019 51 16 (4)
Mar 5, 2019 51 17 (15)
Mar 5, 2019 51 18 (10)
Mar 5, 2019 51 19 (18)
Mar 5, 2019 51 20 (7)
Mar 5, 2019 51 Main Document (2)
Docket Text: REDACTED VERSION of [47] Appendix,, Joint Claim Construction Brief by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Attachments: # (1) 1, # (2) 2, # (3) 3, # (4) 4, # (5) 5, # (6) 6, # (7) 7, # (8) 8, # (9) 9, # (10) 10, # (11) 11, # (12) 12, # (13) 13, # (14) 14, # (15) 15, # (16) 16, # (17) 17, # (18) 18, # (19) 19, # (20) 20)(Sundermeir, Grayson)
Mar 1, 2019 48 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Novitium Pharma LLC's 1) First Set of Requests for Production of Documents and Things to Plaintiffs (Nos. 1-12); 2) First Set of Requests for Admission to Plaintiffs (Nos. 1-13); and 3) First Set of Interrogatories (Nos. 1-19) filed by Novitium Pharma LLC.(Cragg, Tyler)
Feb 27, 2019 N/A CORRECTING ENTRY: (0)
Feb 25, 2019 45 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Novitium Pharma LLC's Sur-Reply Claim Construction Brief filed by Novitium Pharma LLC.(Cragg, Tyler)
Feb 14, 2019 44 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs iCeutica Pty Ltd and Iroko Pharmaceuticals, LLC First Set of Interrogatories to Defendant Novitium Pharma LLC (Nos. 1-15) filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Feb 13, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER, Having reviewed Plaintiffs February 5, 2019 letter application regarding discovery dispute (D.I. [39]) and Defendants response to same (D.I. [40]), and having heard oral argument regarding the same and reviewed Defendants response (D.I [42]) to the Courts February 8, 2019 Oral Order, the Court finds that the electronically stored discovery ("ESI") sought by Plaintiffs is relevant to their inducement infringement claims and further that the production of such discovery would not be unduly burdensome for Defendant. Accordingly, IT IS HEREBY ORDERED that Defendant Novitium Pharma LLC shall produce email documents and other ESI responsive to Plaintiffs iCeutica Pty Ltd and Iroko Pharmaceuticals, LLCs Requests for Production, whether presently served or served in the future. Further, Defendant is ORDERED to serve initial disclosures pursuant to Paragraph 3 of the District of Delaware Default Standard for Discovery. Ordered by Judge Colm F. Connolly on 2/13/2019. (nmf)
Feb 13, 2019 43 Redacted Document (8)
Docket Text: REDACTED VERSION of [40] Letter by Novitium Pharma LLC. (Cragg, Tyler)
Feb 12, 2019 41 Redacted Document (5)
Feb 12, 2019 41 Text of Proposed Order (1)
Feb 12, 2019 41 Exhibit A (2)
Feb 12, 2019 41 Exhibit B (2)
Feb 12, 2019 41 Exhibit C (9)
Feb 12, 2019 41 Exhibit D (5)
Feb 12, 2019 41 Exhibit E (2)
Feb 12, 2019 41 Exhibit F (2)
Feb 12, 2019 41 Exhibit G (4)
Feb 12, 2019 41 Exhibit H (4)
Feb 12, 2019 41 Exhibit I (6)
Feb 12, 2019 41 Exhibit J (7)
Feb 12, 2019 41 Exhibit K (9)
Feb 12, 2019 41 Exhibit L (10)
Feb 12, 2019 41 Exhibit M (11)
Feb 12, 2019 41 Exhibit N (2)
Feb 12, 2019 41 Exhibit O (2)
Feb 12, 2019 42 Letter (2)
Docket Text: Letter to Honorable Colm F. Connolly from Steven J. Fineman regarding Novitiums response to Judge Connollys Oral Order (D.I. 40) - re [40] Letter. (Fineman, Steven)
Feb 12, 2019 41 Main Document (5)
Docket Text: REDACTED VERSION of [39] Letter, by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O)(Sundermeir, Grayson)
Feb 8, 2019 N/A Oral Order (0)
Feb 7, 2019 N/A Discovery Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Discovery Conference held on 2/7/2019. (Court Reporter V. Gunning.) (nmf)
Jan 31, 2019 38 Order (3)
Docket Text: ORDER approving [37] Stipulation filed by iCeutica Pty Ltd., Iroko Pharmaceuticals, LLC. Joint Claim Construction Brief due 2/26/2019. (See Stipulation and Order for further details and deadlines). Signed by Judge Colm F. Connolly on 1/31/2019. (fms)
Jan 29, 2019 37 Stipulation (3)
Docket Text: STIPULATION to Amend Scheduling Order re [31] Scheduling Order,, by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Sundermeir, Grayson)
Jan 18, 2019 36 Order (1)
Docket Text: ORDER re [35] Letter request from counsel for plaintiffs, ORDER, Re-Setting Hearings( The Markman Hearing is rescheduled for 3/19/2019 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly.) Signed by Judge Colm F. Connolly on 1/18/2019. (nmf)
Jan 16, 2019 N/A Oral Order (0)
Jan 16, 2019 35 Letter (1)
Docket Text: Letter to Honorable Colm F. Connolly from Martina Tyreus Hufnal regarding hearing on claim construction. (Hufnal, AnnaMartina)
Jan 9, 2019 34 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Novitium Pharma LLC's Response Claim Construction Brief filed by Novitium Pharma LLC.(Cragg, Tyler)
Dec 27, 2018 N/A Set/Reset Hearings (0)
Docket Text: Set Hearings: A Discovery Conference is set per request of counsel for 2/7/2018 at 10:00 AM in Courtroom 4B before Judge Colm F. Connolly. (nmf)
Dec 17, 2018 33 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Responses and Objections to Plaintiffs' First Set of Requests for Admission (Nos. 1-36) filed by Novitium Pharma LLC.(Cragg, Tyler)
Dec 13, 2018 32 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' opening sections of the Joint Claim Construction Brief, Exhibits and Appendix filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Dec 12, 2018 31 Scheduling Order (10)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 2/1/2019. Amended Pleadings due by 2/1/2019. Discovery due by 4/4/2019. Joint Claim Construction Brief due by 2/22/2019. A Markman Hearing is set for 3/6/2019 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. A Final Pretrial Conference is set for 2/7/2020 at 11:00 AM in Courtroom 4B before Judge Colm F. Connolly. A Bench Trial is set for 2/18/2020 at 09:30 AM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 12/12/2018. (nmf)
Dec 6, 2018 30 Letter (2)
Dec 6, 2018 30 Revised Proposed Scheduling Order (10)
Dec 6, 2018 30 Main Document (2)
Docket Text: Letter to Honorable Colm F. Connolly from Martina Tyreus Hufnal regarding Revised Proposed Scheduling Order. (Attachments: # (1) Revised Proposed Scheduling Order)(Hufnal, AnnaMartina)
Nov 29, 2018 29 Claim Construction Chart (2)
Nov 29, 2018 29 Exhibit A (7)
Nov 29, 2018 29 Exhibit B-D (52)
Nov 29, 2018 29 Exhibit E-J (70)
Nov 29, 2018 29 Exhibit K-Q (47)
Nov 29, 2018 29 Exhibit R-Z (70)
Nov 29, 2018 29 Exhibit AA-DD (50)
Nov 29, 2018 29 Exhibit EE-KK (80)
Nov 29, 2018 29 Exhibit LL-QQ (56)
Nov 29, 2018 29 Exhibit RR-TT (17)
Nov 29, 2018 29 Main Document (2)
Docket Text: CLAIM Construction Chart by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Attachments: # (1) Exhibit A, # (2) Exhibit B-D, # (3) Exhibit E-J, # (4) Exhibit K-Q, # (5) Exhibit R-Z, # (6) Exhibit AA-DD, # (7) Exhibit EE-KK, # (8) Exhibit LL-QQ, # (9) Exhibit RR-TT)(Hufnal, AnnaMartina)
Nov 26, 2018 N/A Oral Order (0)
Nov 16, 2018 28 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Requests For Admissions (Nos. 1-36) filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Nov 9, 2018 27 Proposed Order (9)
Nov 9, 2018 27 Exhibit Letter to Hon. Colm F. Connolly (1)
Nov 9, 2018 27 Main Document (9)
Docket Text: PROPOSED ORDER Proposed Scheduling Order re Oral Order, by iCeutica Pty Ltd.. (Attachments: # (1) Exhibit Letter to Hon. Colm F. Connolly)(Hufnal, AnnaMartina)
Nov 5, 2018 N/A Oral Order (0)
Sep 24, 2018 26 Letter (2)
Docket Text: Letter to Honorable Colm F. Connolly from Martina Tyreus Hufnal regarding Joint Status Report - re Oral Order,, Status Report Order,. (Hufnal, AnnaMartina)
Sep 20, 2018 25 Order Setting Mediation Conferences (5)
Docket Text: ORDER Setting Mediation Conference: A Telephone Conference is set for 5/6/2019 at 11:00 AM before Judge Christopher J. Burke. Signed by Judge Christopher J. Burke on 9/20/2018. (dlb)
Sep 19, 2018 24 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant's Responses and Objections to Plaintiffs' First Set of Requests for Production of Documents and Things (Nos. 1-53) filed by Novitium Pharma LLC.(Cragg, Tyler)
Sep 10, 2018 N/A Oral Order (0)
Sep 10, 2018 N/A Oral Order (0)
Sep 4, 2018 N/A SO ORDERED (0)
Aug 31, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. (rjb)
Aug 30, 2018 23 Proposed Order (25)
Docket Text: Joint PROPOSED ORDER Stipulated Protective Order by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Hufnal, AnnaMartina)
Aug 23, 2018 N/A SO ORDERED (0)
Aug 23, 2018 22 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME file proposed Protective Order to August 30, 2018 - filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Sundermeir, Grayson)
Aug 21, 2018 N/A SO ORDERED (0)
Aug 20, 2018 20 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants Rule 26(a)(1) Initial Disclosures filed by Novitium Pharma LLC.(Cragg, Tyler)
Aug 20, 2018 21 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1), Plaintiffs' Initial Disclosures Pursuant to Paragraph 3 of the District of Delaware Default Standard for Discovery and Plaintiffs' First Set of Requests for Production of Documents and Things to Defendant Novitium Pharma LLC (Nos. 1-53) filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Sundermeir, Grayson)
Aug 16, 2018 19 Stipulation (2)
Docket Text: STIPULATION extend time to file Protective Order by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Sundermeir, Grayson)
Aug 13, 2018 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Burke for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at http://www.ded.uscourts.gov/general-orders/magistrate-judges-standing-order-adr-mediation (dlb)
Aug 13, 2018 18 Scheduling Order (16)
Docket Text: SCHEDULING ORDER: Joinder of Parties due by 1/18/2019. Amended Pleadings due by 1/18/2019. Discovery due by 3/19/2019. Status Report due by 2/15/2019. Dispositive Motions due by 8/30/2019. A Motion Hearing is set for 10/11/2019 at 11:00 AM before Vacant Judgeship (2017) A Markman Hearing is set for 3/8/2019 at 01:00 PM in Courtroom 2A before Judge Christopher J. Burke. A Pretrial Conference is set for 2/7/2020 at 11:00 AM before Vacant Judgeship (2017). A Bench Trial is set for 2/18/2020 at 09:00 AM before Vacant Judgeship (2017).. Signed by Judge Christopher J. Burke on 8/6/2018. (dlb)
Aug 3, 2018 N/A SO ORDERED (0)
Aug 3, 2018 17 Proposed Order (16)
Aug 3, 2018 17 Exhibit A (2)
Aug 3, 2018 17 Main Document (16)
Docket Text: PROPOSED ORDER Scheduling Order by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Attachments: # (1) Exhibit A)(Sundermeir, Grayson)
Jul 30, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Christopher J. Burke - Case Management/Scheduling Conference held on 7/30/2018. The Court resolved the parties' dispute and provided key dates. Counsel for Plaintiff shall submit a revised proposed scheduling order by 8/3/2018. (Clerk, Benyo) APPEARANCES: M. Hufnal, G. Sundermeir for Plaintiffs; S. Fineman, D. Silverstein for Defendant. (Court Reporter Stacey Ingram (Hawkins)) (dlb)
Jul 9, 2018 16 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Tyler E. Cragg on behalf of Novitium Pharma LLC (Cragg, Tyler)
Jul 1, 2018 N/A Order Setting Scheduling Conference (0)
Docket Text: Oral Order Resetting Scheduling Conference: At the request of counsel, the Case Management/Scheduling Conference has been rescheduled for 7/30/2018 at 01:00 PM in Courtroom 2A before Judge Christopher J. Burke. Ordered by Judge Christopher J. Burke on 7/1/2018. (dlb)
Jun 27, 2018 N/A Order Setting Scheduling Conference (0)
Jun 22, 2018 15 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Ron Vogel - filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. Motions referred to Christopher J. Burke.(Hufnal, AnnaMartina)
Jun 15, 2018 14 Notice of Substitution of Counsel (1)
Docket Text: NOTICE OF SUBSTITUTION OF COUNSEL re All Plaintiffs : Entry of appearance of attorney Grayson P. Sundermeir. Attorney Christopher A. Winter terminated. (Sundermeir, Grayson)
Jun 14, 2018 12 Letter (3)
Jun 14, 2018 12 Case Management Checklist (3)
Jun 14, 2018 13 Proposed Order (20)
Jun 14, 2018 13 Exhibit A (3)
Jun 14, 2018 12 Main Document (3)
Docket Text: Letter to Honorable Christopher J. Burke from Martina Tyreus Hufnal regarding Case letter with checklist - re Oral Order,,,,,. (Attachments: # (1) Case Management Checklist)(Hufnal, AnnaMartina)
Jun 14, 2018 13 Main Document (20)
Docket Text: PROPOSED ORDER Scheduling Order by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd.. (Attachments: # (1) Exhibit A)(Hufnal, AnnaMartina)
Jun 8, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Ricardo S. Camposanto,Aziz Burgy,David H. Silverstein for Novitium Pharma LLC 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. (fms)
Jun 6, 2018 N/A SO ORDERED (0)
Jun 4, 2018 11 Answer to Counterclaim (5)
Docket Text: ANSWER to [8] Answer to Complaint, Counterclaim Plaintiffs' Answer to Novitium's Counterclaims by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd..(Hufnal, AnnaMartina)
May 22, 2018 10 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney David H. Silverstein, Aziz Burgy and Ricardo S. Camposanto - filed by Novitium Pharma LLC. Motions referred to Christopher J. Burke.(Mowery, Katharine)
May 15, 2018 N/A Oral Order (0)
May 14, 2018 8 Answer to Complaint (22)
Docket Text: ANSWER to [1] Complaint, Defenses and, COUNTERCLAIM against All Plaintiffs by Novitium Pharma LLC.(Fineman, Steven)
May 14, 2018 9 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Novitium Pharma LLC. (Fineman, Steven)
Apr 25, 2018 N/A Case Assigned/Reassigned (0)
Apr 25, 2018 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)
Apr 25, 2018 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)
Apr 25, 2018 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)
Apr 25, 2018 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by iCeutica Pty Ltd., Iroko Pharmaceuticals, LLC. Novitium Pharma LLC served on 4/23/2018, answer due 5/14/2018. (Winter, Christopher)
Apr 20, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Novitium Pharma LLC on 4/20/2018. 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. (lmm)
Apr 20, 2018 1 Complaint (22)
Apr 20, 2018 1 Exhibit A (17)
Apr 20, 2018 1 Exhibit B (17)
Apr 20, 2018 1 Exhibit C (18)
Apr 20, 2018 1 Civil Cover Sheet (1)
Apr 20, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (lmm)
Apr 20, 2018 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 3/12/2018. Date of Expiration of Patent: 3/31/2033.Thirty Month Stay Deadline: 9/12/2020. (lmm)
Apr 20, 2018 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,526,734; 9,649,318; 9,808,468. (lmm)
Apr 20, 2018 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent iCeutica Inc. for iCeutica Pty Ltd. filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd. (lmm)
Apr 20, 2018 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Iroko Intermediate Holdings, Inc. for Iroko Pharmaceuticals, LLC filed by Iroko Pharmaceuticals, LLC, iCeutica Pty Ltd. (lmm)
Apr 20, 2018 1 Main Document (22)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed with Jury Demand against Novitium Pharma LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2366316.) - filed by iCeutica Pty Ltd., Iroko Pharmaceuticals, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet)(lmm)
Apr 20, 2018 1 Complaint* (1)
Menu