Request a Demo Log In
MITSUBISHI TANABE PHARMA CORPORATION et al v. SANDOZ INC. et al, Docket No. 3:17-cv-05319 (D.N.J. Jul 20, 2017), Court Docket
X1Q6NSQ2TUO2
DOCKETS
MITSUBISHI TANABE PHARMA CORPORATION et al v. SANDOZ INC. et al

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
njd
U.S. District Court
District of New Jersey [LIVE] (Trenton)
CIVIL DOCKET FOR CASE #: 3:17-cv-05319-FLW-DEA

MITSUBISHI TANABE PHARMA CORPORATION et al v. SANDOZ INC. et al

DOCKET INFORMATION
Minimize
Date Filed: Jul 20, 2017
Nature of suit:835 Patent - Abbreviated New Drug Application(ANDA)
Assigned to:Chief Judge Freda L. Wolfson
Case in other court:Federal Circuit, 21-01876
Cause:15:1126 Patent Infringement
Date terminated:2021-04-05
Jurisdiction:Federal Question
Jury demand:None
Member cases: 
3:17-cv-06375-FLW-DEA
3:17-cv-12082-FLW-DEA
3:18-cv-06112-FLW-DEA
Referred to:Magistrate Judge Douglas E. Arpert
Related Documents:U.S. Patent No. 8,222,219, Glucopyranoside compound
assignment 16731/161
patent_certificate 20121016
U.S. Patent No. 8,785,403, Glucopyranoside compound
assignment 20021/1
US Patent - Glucopyranoside compoundIncluding the antidiabetic, antiobesity sodium glucose transport inhibitor Canagliflozin (1-( beta -D-glucopyranosyl)-4-methyl-3-[5-(4-fluorophenyl)-2-thienylmethyl]benzene), Pub. No. 7943788 (01-31-2005)
U.S. Patent No. 7,943,788, Glucopyranoside compound
US Patent - Glucopyranoside compound, Pub. No. 8785403 (06-12-2012)
US Patent - Glucopyranoside compound, Pub. No. 8222219 (--)

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
MITSUBISHI TANABE PHARMA CORPORATION
Plaintiff
Representation
DAVID LEIGH MOSES
SAUL EWING ARNSTEIN & LEHR LLP
1037 RAYMOND BOULEVARD
SUITE 1520
NEWARK, NJ 07102
(973) 286-6729
dmoses816@gmail.com
TERMINATED: 03/23/2020
ERIC W. DITTMANN
PAUL HASTINGS LLP
200 PARK AVENUE
NEW YORK, NY 10166
ericdittmann@paulhastings.com
ATTORNEY TO BE NOTICED
ISAAC SAMUEL ASHKENAZI
PAUL HASTINGS LLP
200 PARK AVENUE
NEW YORK, NY 10166
(212) 318-6432
isaacashkenazi@paulhastings.com
ATTORNEY TO BE NOTICED
KATHERINE ANNE DANIEL
PAUL HASTINGS
200 PARK AVE
NEW YORK, NY 10166
(609) 306-9895
katherinedaniel@paulhastings.com
ATTORNEY TO BE NOTICED
SARAH ANN SULLIVAN
SAUL EWING ARNSTEIN & LEHR LLP
ONE RIVERFRONT PLAZA
SUITE 1520
NEWARK, NJ 07102-5426
(973) 286-6700
sarah.sullivan@saul.com
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
SAUL EWING ARNSTEIN & LEHR LLP
ONE RIVERFRONT PLAZA
1037 RAYMOND BLVD.
SUITE 1520
NEWARK, NJ 07102
(973) 286-6700
wbaton@saul.com
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
SAUL EWING ARNSTEIN & LEHR LLP
ONE RIVERFRONT PLAZA
NEWARK, NJ 07102-5490
(973) 286-6700
clizza@saul.com
ATTORNEY TO BE NOTICED

 Plaintiff
JANSSEN PHARMACEUTICALS, INC.
Plaintiff
Representation
COLLEEN TRACY JAMES
WHITE & CASE LLP
1221 AVENUE OF THE AMERICAS
NEW YORK, NY 10020
(212) 819-8200
colleen.tracy.james@whitecase.com
ATTORNEY TO BE NOTICED
DAVID LEIGH MOSES
(See above for address)
TERMINATED: 03/23/2020
SARAH ANN SULLIVAN
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
JANSSEN PHARMACEUTICA NV
Plaintiff
Representation
COLLEEN TRACY JAMES
Quinn Emanuel Urquhart & Sullivan, LLP
51 Madison Avenue, 22nd Floor
NEW YORK, NY 10010
(212) 849-7037
colleen.tracy.james@whitecase.com
ATTORNEY TO BE NOTICED
DAVID LEIGH MOSES
(See above for address)
TERMINATED: 03/23/2020
SARAH ANN SULLIVAN
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
JANSSEN RESEARCH AND DEVELOPMENT LLC
Plaintiff
Representation
COLLEEN TRACY JAMES
(See above for address)
ATTORNEY TO BE NOTICED
DAVID LEIGH MOSES
(See above for address)
TERMINATED: 03/23/2020
SARAH ANN SULLIVAN
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Plaintiff
CILAG GMBH INTERNATIONAL
Plaintiff
Representation
COLLEEN TRACY JAMES
(See above for address)
ATTORNEY TO BE NOTICED
DAVID LEIGH MOSES
(See above for address)
TERMINATED: 03/23/2020
SARAH ANN SULLIVAN
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Defendant
SANDOZ INC.
TERMINATED: 02/10/2020
Defendant
Representation
CHRISTINA LYNN SAVERIANO
1 VALLEY LANE
MULLICA HILL, NJ 08062
(856) 366-5637
christyobenhaus@hotmail.com
TERMINATED: 06/21/2019
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ERIC I. ABRAHAM
HILL WALLACK, LLP
21 Roszel Road
PRINCETON, NJ 08543
(609) 734-6358
eabraham@hillwallack.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
YEVGENIA SHTILMAN KLEINER
HILL WALLACK
21 ROSZEL ROAD
PRINCETON, NJ 08540
(609) 734-6395
ykleiner@hillwallack.com
TERMINATED: 09/20/2019
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
ZYDUS PHARMACEUTICALS (USA) INC.
Defendant
Representation
JAY R. DESHMUKH
KASOWITZ BENSON TORRES LLP
1633 Broadway
NEW YORK, NY 10019
(212) 506-1725
Fax: (212) 500-3580
jdeshmukh@kasowitz.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
SEAN R. KELLY
SAIBER, LLC
18 Columbia Turnpike
Suite 200
Florham Park, NJ 07932
(973) 645-4801
Fax: (973) 622-3349
srk@saiber.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
GERI L. ALBIN
SAIBER LLC
ONE GATEWAY CENTER
10TH FLOOR
NEWARK, NJ 07102-5311
(973) 622-3333
Fax: (973) 622-3349
gla@saiber.com
ATTORNEY TO BE NOTICED
JAYITA GUHANIYOGI
KASOWITZ BENSON TORRES LLP
1633 BROADWAY
NEW YORK, NY 10019
(212) 506-1796
JGuhaniyogi@kasowitz.com
NEW YORK
ATTORNEY TO BE NOTICED
KATHERINE ANN ESCANLAR
SAIBER LLC
18 COLUMBIA TURNPIKE
SUITE 200
FLORHAM PARK, NJ 07932
(973) 622-3333
Fax: (973) 622-3349
kae@saiber.com
ATTORNEY TO BE NOTICED

 Defendant Consolidated
INVAGEN PHARMACEUTICALS, INC.
17-6375
TERMINATED: 06/10/2019
Defendant Consolidated
Representation
AARON SCOTT ECKENTHAL
LERNER DAVID LITTENBERG KRUMHOLZ & MENTLIK LLP
20 COMMERCE DRIVE
CRANFORD, NJ 07016
(908) 518-6370
aeckenthal@lernerdavid.com
United Sta
TERMINATED: 06/21/2019
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
TEDD WILLIAM VAN BUSKIRK
LERNER DAVID LITTENBERG KRUMHOLZ & MENTLIK
20 COMMERCE DRIVE
CRANFORD, NJ 07016
tvanbuskirk@daignaultiyer.com
United Sta
TERMINATED: 06/21/2019
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
WILLIAM L. MENTLIK
LERNER, DAVID, LITTENBERG, KRUMHOLZ & MENTLIK, LLP
20 COMMERCE DRIVE
CRANFORD, NJ 07016
(908) 518-6305
Fax: (908) 518-6305
wmentlik@lernerdavid.com
TERMINATED: 06/21/2019
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant Consolidated
AUROBINDO PHARMA USA INC.
17-12082
Defendant Consolidated
Representation
MARC D. YOUNGELSON
Cosner Cosner & Youngelson
197 Highway 18 Suite 104
East Brunswick, NJ 08816
(732) 937-8000
Fax: (732) 937-5439
marc@cosnerlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant Consolidated
PRINSTON PHARMACEUTICAL INC.
18-6112
TERMINATED: 06/14/2019
Defendant Consolidated
Representation
REBEKAH R. CONROY
STONE CONROY LLC
25A HANOVER ROAD
SUITE 301
FLORHAM PARK, NJ 07932
(973) 400-4181
Fax: (973) 498-0070
rconroy@stoneconroy.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Counter Claimant
ZYDUS PHARMACEUTICALS (USA) INC.
Counter Claimant
Representation
JAY R. DESHMUKH
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
SEAN R. KELLY
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
GERI L. ALBIN
(See above for address)
ATTORNEY TO BE NOTICED
KATHERINE ANN ESCANLAR
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
CILAG GMBH INTERNATIONAL
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
JANSSEN PHARMACEUTICA NV
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
JANSSEN PHARMACEUTICALS, INC.
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
JANSSEN RESEARCH AND DEVELOPMENT LLC
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
MITSUBISHI TANABE PHARMA CORPORATION
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Claimant
SANDOZ INC.
TERMINATED: 02/10/2020
Counter Claimant
Representation
CHRISTINA LYNN SAVERIANO
(See above for address)
TERMINATED: 06/21/2019
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
ERIC I. ABRAHAM
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Counter Defendant
CILAG GMBH INTERNATIONAL
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
JANSSEN PHARMACEUTICA NV
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
JANSSEN PHARMACEUTICALS, INC.
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
JANSSEN RESEARCH AND DEVELOPMENT LLC
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

 Counter Defendant
MITSUBISHI TANABE PHARMA CORPORATION
Counter Defendant
Representation
DAVID LEIGH MOSES
(See above for address)
ATTORNEY TO BE NOTICED
WILLIAM C. BATON
(See above for address)
ATTORNEY TO BE NOTICED
CHARLES MICHAEL LIZZA
(See above for address)
ATTORNEY TO BE NOTICED

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.

EntryFiledPDFDescription
1Jul 20, 2017ViewCOMPLAINT against SANDOZ INC., ZYDUS PHARMACEUTICALS (USA) INC. ( Filing and Admin fee $ 400 receipt number 0312-7977754), filed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. (Attachments: # 1 Civil Cover Sheet)(LIZZA, CHARLES) (Entered: 07/20/2017)
2Jul 20, 2017RequestCorporate Disclosure Statement by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES) (Entered: 07/20/2017)
Jul 21, 2017Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (jjc) (Entered: 07/21/2017)
3Jul 21, 2017RequestAO120 Patent Form filed. (jem) (Entered: 07/21/2017)
4Jul 21, 2017RequestSUMMONS ISSUED as to SANDOZ INC., ZYDUS PHARMACEUTICALS (USA) INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem) (Entered: 07/21/2017)
5Jul 21, 2017RequestNOTICE of Appearance by WILLIAM C. BATON on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (BATON, WILLIAM) (Entered: 07/21/2017)
6Jul 21, 2017RequestNOTICE of Appearance by DAVID LEIGH MOSES on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (MOSES, DAVID) (Entered: 07/21/2017)
7Jul 25, 2017RequestSUMMONS Returned Executed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. SANDOZ INC. served on 7/24/2017, answer due 8/14/2017. (LIZZA, CHARLES) (Entered: 07/25/2017)
8Jul 25, 2017RequestSUMMONS Returned Executed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. ZYDUS PHARMACEUTICALS (USA) INC. served on 7/24/2017, answer due 8/14/2017. (LIZZA, CHARLES) (Entered: 07/25/2017)
9Aug 7, 2017RequestNOTICE of Appearance by ERIC I. ABRAHAM on behalf of SANDOZ INC. (ABRAHAM, ERIC) (Entered: 08/07/2017)
10Aug 7, 2017RequestNOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of SANDOZ INC. (SAVERIANO, CHRISTINA) (Entered: 08/07/2017)
11Aug 7, 2017RequestCertification of Sandoz, Inc. - Certification of Other Actions on behalf of SANDOZ INC.. (SAVERIANO, CHRISTINA) (Entered: 08/07/2017)
12Aug 8, 2017RequestTEXT ORDER REASSIGNING CASE. Case reassigned to Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert for all further proceedings. Judge Michael A. Shipp, Magistrate Judge Lois H. Goodman no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 8/8/2017. (jjc) (Entered: 08/08/2017)
13Aug 10, 2017RequestLetter from Sandoz Inc. to Judge Arpert enclosing proposed Order for Extension of Time to Answer the Complaint. (Attachments: # 1 Text of Proposed Order)(SAVERIANO, CHRISTINA) (Entered: 08/10/2017)
14Aug 10, 2017RequestNOTICE of Appearance by SEAN R. KELLY on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (KELLY, SEAN) (Entered: 08/10/2017)
15Aug 10, 2017RequestNOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (ESCANLAR, KATHERINE) (Entered: 08/10/2017)
16Aug 11, 2017RequestORDER that the deadline for Defendant Sandoz, Inc. to Answer or Otherwise Respond to the Complaint shall be extended to 9/13/2017. Signed by Magistrate Judge Douglas E. Arpert on 8/11/2017. (mps) (Entered: 08/11/2017)
17Aug 14, 2017ViewANSWER to Complaint , Separate Defenses, COUNTERCLAIM against CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Certificate of Service)(KELLY, SEAN) (Entered: 08/14/2017)
18Aug 14, 2017RequestCorporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila Healthcare Limited as Corporate Parent.. (KELLY, SEAN) (Entered: 08/14/2017)
19Aug 17, 2017RequestAPPLICATION/PETITION for Admission Pro Hac Vice for by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Declaration of Richard J. Berman, Esq., # 2 Declaration of Janine A. Carlan, Esq., # 3 Declaration of Bradford C. Frese, Esq., # 4 Declaration of Gary A. Coad, Esq., # 5 Text of Proposed Order)(CALMANN, ARNOLD) (Entered: 08/17/2017)
20Aug 21, 2017RequestORDER granting leave to appear pro hac vice as to Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq., and Gary A. Coad, Esq. Signed by Magistrate Judge Douglas E. Arpert on 8/21/2017. (mps) (Entered: 08/21/2017)
21Aug 22, 2017RequestApplication and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' time to answer, move, or otherwise reply to Defendant Zydus Pharmaceuticals (USA) Inc.'s Answer, Separate Defenses, and Counterclaims.. (LIZZA, CHARLES) (Entered: 08/22/2017)
Aug 23, 2017Clerk`s Text Order - The document 21 Application for Clerk's Order to Ext Answer/Proposed Order, submitted by CILAG GMBH INTERNATIONAL, MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC. has been GRANTED. The answer due date has been set for 9/19/2017. (mps) (Entered: 08/23/2017)
22Aug 23, 2017ViewNOTICE of Appearance by JAY R. DESHMUKH on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (DESHMUKH, JAY) (Entered: 08/23/2017)
23Sep 13, 2017RequestANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by SANDOZ INC..(ABRAHAM, ERIC) (Entered: 09/13/2017)
24Sep 13, 2017RequestCorporate Disclosure Statement by SANDOZ INC.. (ABRAHAM, ERIC) (Entered: 09/13/2017)
25Sep 13, 2017RequestNOTICE by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION Notice of Firm Name Change (LIZZA, CHARLES) (Entered: 09/13/2017)
26Sep 14, 2017RequestAPPLICATION/PETITION for Pro Hac Vice Admission of Joseph M. O'Malley, Jr., Hassen A. Sayeed, Raymond N. Nimrod, and Matthew A. Traupman for by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certification of C. Lizza, # 2 Certification of J. O'Malley, # 3 Certification of H. Sayeed, # 4 Certification of R. Nimrod, # 5 Certification of M. Traupman, # 6 Text of Proposed Order)(LIZZA, CHARLES) (Entered: 09/14/2017)
Sep 14, 2017Pro Hac Vice fee of $600 received as to Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq., and Gary A. Coad, Esq., receipt number TRE084190 (mps) (Entered: 09/15/2017)
27Sep 18, 2017RequestORDER granting leave to appear pro hac vice as to Joseph M. O'Malley, Jr., Hassen A. Sayeed, Raymond N. Nimrod, and Matthew A. Traupman. Signed by Magistrate Judge Douglas E. Arpert on 9/15/2017. (mps) (Entered: 09/18/2017)
28Sep 19, 2017RequestANSWER to Counterclaim Answer to Zydus's Counterclaims by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 09/19/2017)
29Sep 21, 2017RequestMOTION for Leave to Appear Pro Hac Vice by SANDOZ INC.. (Attachments: # 1 Text of Proposed Order, # 2 Certification M. Remus, # 3 Certification L. Lydigsen, # 4 Certification R. Koka, # 5 Certification J. James, # 6 Certification E. Abraham)(ABRAHAM, ERIC) (Entered: 09/21/2017)
Sep 22, 2017Set Deadlines as to 29 MOTION for Leave to Appear Pro Hac Vice. Motion set for 10/16/2017 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh) (Entered: 09/22/2017)
30Sep 25, 2017RequestNotice of Request by Pro Hac Vice Richard J. Berman, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 09/25/2017)
31Sep 25, 2017RequestNotice of Request by Pro Hac Vice Janine A. Carlan, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 09/25/2017)
32Sep 25, 2017RequestNotice of Request by Pro Hac Vice Bradford C. Frese, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 09/25/2017)
33Sep 25, 2017RequestNotice of Request by Pro Hac Vice Gary A. Coad, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 09/25/2017)
Sep 26, 2017Pro Hac Vice counsel, GARY A. COAD, BRADFORD C. FRESE, JANINE A. CARLAN and RICHARD J. BERMAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps) (Entered: 09/26/2017)
34Sep 26, 2017RequestNotice of Request by Pro Hac Vice Joseph M. OMalley, Jr. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8113801.) (LIZZA, CHARLES) (Entered: 09/26/2017)
35Sep 26, 2017RequestNotice of Request by Pro Hac Vice Hassen A. Sayeed to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8113880.) (LIZZA, CHARLES) (Entered: 09/26/2017)
36Sep 26, 2017RequestNotice of Request by Pro Hac Vice Raymond N. Nimrod to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8113894.) (LIZZA, CHARLES) (Entered: 09/26/2017)
37Sep 26, 2017RequestNotice of Request by Pro Hac Vice Matthew A. Traupman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8113902.) (LIZZA, CHARLES) (Entered: 09/26/2017)
38Sep 26, 2017RequestNOTICE of Appearance by ERIC W. DITTMANN on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DITTMANN, ERIC) (Entered: 09/26/2017)
Sep 26, 2017Pro Hac Vice counsel, JOSEPH M. O'MALLEY, JR, HASSEN A. SAYEED, RAYMOND N. NIMROD and MATTHEW TRAUPMAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps) (Entered: 09/26/2017)
39Oct 4, 2017RequestANSWER to Counterclaim by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 10/04/2017)
40Oct 6, 2017RequestORDER granting 29 Motion for Leave to Appear Pro Hac Vice as to Mark Remus, Esq., Laura Lydigsen, Esq., Rathna Koka, Esq., and Joshua James, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/5/2017. (mps) (Entered: 10/06/2017)
Oct 12, 2017Pro Hac Vice fee of $150 received as to Joshua James, Esq., receipt number TRE085024. (jem) (Entered: 10/12/2017)
Oct 12, 2017Pro Hac Vice fee of $150 received as to Mark Remus, Esq., receipt number TRE085022. (jem) (Entered: 10/12/2017)
Oct 12, 2017Pro Hac Vice fee of $150 received as to Laura Lydigsen, Esq., receipt number TRE085020. (jem) (Entered: 10/12/2017)
Oct 12, 2017Pro Hac Vice fee of $150 received as to Rathna Koka, Esq., receipt number TRE085019. (jem) (Entered: 10/12/2017)
41Oct 13, 2017RequestNotice of Request by Pro Hac Vice Joshua James, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC) (Entered: 10/13/2017)
42Oct 13, 2017RequestNotice of Request by Pro Hac Vice Mark Remus, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC) (Entered: 10/13/2017)
43Oct 13, 2017RequestNotice of Request by Pro Hac Vice Laura Lydigsen, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC) (Entered: 10/13/2017)
44Oct 13, 2017RequestNotice of Request by Pro Hac Vice Rathna Koka, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC) (Entered: 10/13/2017)
Oct 13, 2017Pro Hac Vice counsel, RATHNA KOKA, LAURA A. LYDIGSEN, MARK H. REMUS and JOSHUA JAMES, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps) (Entered: 10/13/2017)
Jan 23, 2018NOTICE of Hearing: Initial Conference set for 2/22/2018 10:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Attention Counsel: The Joint Discovery Plan is due 7 days prior to the conference. Please do not e-file. Please e-mail this document to dea_orders@njd.uscourts.gov (ce3) Modified on 1/24/2018 (ce3). (Entered: 01/23/2018)
45Feb 19, 2018RequestNOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (SULLIVAN, SARAH) (Entered: 02/19/2018)
46Feb 20, 2018RequestAPPLICATION/PETITION for Pro Hac Vice Admission of Max H. Yusem and Gerard A. Salvatore for by MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certification of Charles M. Lizza, # 2 Certification of Max H. Yusem, # 3 Certification of Gerard A. Salvatore, # 4 Text of Proposed Order)(LIZZA, CHARLES) (Entered: 02/20/2018)
47Feb 21, 2018RequestORDER granting leave to appear Pro Hac Vice as to Max H. Yusem and Gerard A. Salvatore. Signed by Magistrate Judge Douglas E. Arpert on 2/21/2018. (km) (Entered: 02/21/2018)
Feb 22, 2018Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Initial Pretrial Conference held on 2/22/2018. (ce3) (Entered: 02/22/2018)
48Mar 1, 2018ViewSCHEDULING ORDER: The Court will conduct periodic status teleconferences on 6/13/2018 at 10:00 AM, 9/10/2018 at 10:30 AM, and 12/10/2018 at 10:00 AM. Plaintiffs are to initiate the calls. Fact Discovery is due 4/12/2019. Consolidating Civil Action Nos. 17-5319, 17-6375, and 17-12082 for discovery and case management purposes. Signed by Magistrate Judge Douglas E. Arpert on 3/1/2018. (mps) (Entered: 03/01/2018)
49Mar 6, 2018RequestNotice of Request by Pro Hac Vice Max H. Yusem to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8530440.) (LIZZA, CHARLES) (Entered: 03/06/2018)
50Mar 6, 2018RequestNotice of Request by Pro Hac Vice Gerard A. Salvatore to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8530460.) (LIZZA, CHARLES) (Entered: 03/06/2018)
Mar 6, 2018Pro Hac Vice counsel, MAX H. YUSEM and GERARD A. SALVATORE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps) (Entered: 03/06/2018)
51Mar 15, 2018RequestLetter from Eric Abraham. (ABRAHAM, ERIC) (Entered: 03/15/2018)
52Mar 29, 2018RequestLetter from the parties requesting extension of time to submit DCO. (SAVERIANO, CHRISTINA) (Entered: 03/29/2018)
53Apr 6, 2018RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (Attachments: # 1 Discovery Confidentiality Order)(LIZZA, CHARLES) (Entered: 04/06/2018)
54Apr 24, 2018RequestDiscovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 4/24/2018. (mps) (Entered: 04/24/2018)
55May 3, 2018RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 05/03/2018)
56May 4, 2018RequestLETTER ORDER that the time to submit infringement contentions and responses to invalidity contentions is extended to 6/15/2018. Signed by Magistrate Judge Douglas E. Arpert on 5/4/2018. (km) (Entered: 05/04/2018)
57May 10, 2018RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 05/10/2018)
58May 11, 2018RequestORDER CONSOLIDATING CASES FOR DISCOVERY AND CASE MANAGMENT. Civil Action No. 18-6112 is consolidated with Civil Action No. 17-5319 for discovery and case management purposes, the latter action having previously been consolidated with Civil Action Nos. 17-6375 and 17-12082 for discovery and case management purposes. All filings in the Consolidating Actions shall use the caption on this Order. Civil Action No. 17-5319 shall be the Lead Case and all filings going forward that are common to the Consolidated Actions shall be filed in Civil Action No. 17-53 19 only. all counsel who have been admitted pro hac vice in Civil Action No. 18-6112 shall be deemed to be admitted pro hac vice in Civil Action No. 17-5319. Signed by Magistrate Judge Douglas E. Arpert on 5/10/2018. (mps) (Entered: 05/11/2018)
59May 17, 2018RequestNOTICE by SANDOZ INC. Withdrawal of Appearance of Pro Hac Vice Counsel Rathna Koka (SAVERIANO, CHRISTINA) (Entered: 05/17/2018)
60Jun 1, 2018RequestANSWER to Complaint Answer to Counterclaims in Civil Action No. 18-6112 by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 06/01/2018)
61Jun 12, 2018RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 06/12/2018)
62Jun 12, 2018RequestLETTER ORDER granting request to adjourn the 6/13/2018 teleconference. Signed by Magistrate Judge Douglas E. Arpert on 6/12/2018. (mps) (Entered: 06/12/2018)
63Aug 3, 2018ViewSTATEMENT Joint Claim Construction and Prehearing Statement by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 08/03/2018)
64Aug 3, 2018RequestNOTICE by ZYDUS PHARMACEUTICALS (USA) INC. of Change of Firm Address of New York Office of Arent Fox LLP (KELLY, SEAN) (Entered: 08/03/2018)
65Sep 6, 2018RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 09/06/2018)
66Sep 11, 2018RequestLETTER ORDER granting request for an adjournment of the 9/10/2018 teleconference. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2018. (mps) (Entered: 09/11/2018)
67Sep 19, 2018RequestNOTICE by ZYDUS PHARMACEUTICALS (USA) INC. of Change of Firm Affiliation and Address of Counsel (KELLY, SEAN) (Entered: 09/19/2018)
68Sep 19, 2018RequestLetter from Sean R. Kelly, Esq. Requesting Approval of Withdrawal of Pro Hac Vice Attorneys, Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq., and Gary A. Coad, Esq. re 20 Order. (KELLY, SEAN) (Entered: 09/19/2018)
69Sep 20, 2018RequestORDER granting the withdrawal of pro hac vice counsel BRADFORD C. FRESE, RICHARD J. BERMAN, JANINE A. CARLAN and GARY A. COAD. Signed by Magistrate Judge Douglas E. Arpert on 9/20/2018. (mmh) (Entered: 09/20/2018)
70Sep 27, 2018RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 09/27/2018)
71Oct 3, 2018RequestLETTER ORDER withdrawing the pro hac vice admissions of Hassen A. Sayeed, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/3/2018. (mps) (Entered: 10/03/2018)
72Oct 10, 2018RequestLetter from Defendants to Judge Arpert regarding extension of certain deadline under the Scheduling Order. (SAVERIANO, CHRISTINA) (Entered: 10/10/2018)
73Oct 11, 2018RequestLETTER ORDER granting request for an extension of the deadline for the parties' substantial completion of document production to 11/9/2018. Signed by Magistrate Judge Douglas E. Arpert on 10/11/2018. (mps) (Entered: 10/11/2018)
74Oct 23, 2018RequestAPPLICATION/PETITION for Pro Hac Vice Admission of Hershy Stern, Esq. for by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Declaration of Hershy Stern, Esq., # 2 Text of Proposed Order)(KELLY, SEAN) (Entered: 10/23/2018)
75Oct 24, 2018RequestORDER granting admission pro hac vice as to Hershy Stern, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/24/2018. (mmh) Modified on 11/14/2018 (eaj, ). (Entered: 10/24/2018)
76Nov 8, 2018RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Enclosing Proposed Stipulation and Order Extending Time for Substantial Completion of Document Production re 73 Order. (Attachments: # 1 Text of Proposed Order)(KELLY, SEAN) (Entered: 11/08/2018)
77Nov 13, 2018RequestLetter from Prinston Pharmaceutical Inc.. (Attachments: # 1 Text of Proposed Order Stipulation And [Proposed] Order For Extension Of Time For Substantial Completion Of Document Production)(CONROY, REBEKAH) (Entered: 11/13/2018)
78Nov 14, 2018RequestSTIPULATION AND ORDER that the deadline for substantial completion of document production established in DE No. 73 is extended to 12/7/2018 only with respect to Prinston's production of documents to Plaintiffs. Signed by Magistrate Judge Douglas E. Arpert on 11/14/2018. (mps) (Entered: 11/14/2018)
79Nov 14, 2018RequestSTIPULATION AND ORDER that the deadline for substantial completion of document production established by DE No. 73 is extended to 11/30/2018 only with respect to Zydus' production of documents to Plaintiffs. Signed by Magistrate Judge Douglas E. Arpert on 11/13/2018. (mps) (Entered: 11/14/2018)
Nov 14, 2018Pro Hac Vice fee of $150 received as to Hershy Stern, Esq. Receipt number TRE097130 (in-jdb, ) (Entered: 11/15/2018)
Nov 15, 2018Set/Reset Hearings: Telephone Status Conference set for 11/26/2018 11:30 AM before Magistrate Judge Douglas E. Arpert. Mr. Lizza is responsible for setting up and initiating the call. (ce3) (Entered: 11/15/2018)
80Nov 16, 2018RequestNotice of Request by Pro Hac Vice Hershy Stern, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 11/16/2018)
Nov 16, 2018Pro Hac Vice counsel, HERSHY STERN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps) (Entered: 11/16/2018)
Nov 26, 2018Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 11/26/2018. (ce3) (Entered: 11/26/2018)
81Nov 26, 2018RequestTEXT ORDER: Defendant Invagen's responses to Plaintiff's outstanding written discovery requests must be served by 12/15/2018. The status conference conducted on 11/26/2018 will be continued In Person on 1/30/2019 at 10:00 A.M.. So Ordered by Magistrate Judge Douglas E. Arpert on 11/26/2018. (ce3) (Entered: 11/26/2018)
82Dec 6, 2018RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 12/06/2018)
83Dec 7, 2018ViewLETTER ORDER that the 12/10/2018 telephone status conference is adjourned to 1/24/2019 at 3:30 PM. Signed by Magistrate Judge Douglas E. Arpert on 12/7/2018. (mmh) (Entered: 12/07/2018)
Jan 23, 2019ATTENTION COUNSEL: The 1/24/19 telephone status conference is adjourned to 3/18/2019 at 3:30 PM. (ce3) (Entered: 01/23/2019)
84Feb 7, 2019ViewNOTICE of Appearance by COLLEEN TRACY JAMES on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC (JAMES, COLLEEN) (Entered: 02/07/2019)
85Feb 27, 2019RequestNOTICE of Appearance by JAYITA GUHANIYOGI on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (GUHANIYOGI, JAYITA) (Entered: 02/27/2019)
86Mar 14, 2019ViewLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 03/14/2019)
87Mar 18, 2019RequestLetter from Sandoz to Judge Arpert re 86 Letter. (SAVERIANO, CHRISTINA) (Entered: 03/18/2019)
88Mar 21, 2019RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (BATON, WILLIAM) (Entered: 03/21/2019)
89Mar 26, 2019RequestORDER Regarding Inventor Depositions and Fact Discovery. Fact Discovery shall close on 5/31/2019. Telephone Status Conference set for 4/24/2019 at 3:30 PM. Signed by Magistrate Judge Douglas E. Arpert on 3/25/2019. (mps) (Entered: 03/26/2019)
90Apr 9, 2019RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 04/09/2019)
91Apr 10, 2019RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 04/10/2019)
92Apr 11, 2019RequestSTIPULATION AND ORDER regarding Infringement and Discovery. Signed by Judge Freda L. Wolfson on 4/11/2019. (mps) (Entered: 04/11/2019)
Apr 24, 2019Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 4/24/2019. (ce3) (Entered: 04/24/2019)
93Apr 25, 2019RequestTEXT ORDER : Counsel must meet and confer in a good faith effort to agree on the terms of a Proposed New Scheduling Order and submit such an Order for the Court's consideration by May 24, 2019. So Ordered by Magistrate Judge Douglas E. Arpert on 4/25/2019. (ce3) (Entered: 04/25/2019)
94May 24, 2019RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J. re 93 Order,. (LIZZA, CHARLES) (Entered: 05/24/2019)
95May 28, 2019RequestNOTICE of Appearance by KATHERINE ANNE DANIEL on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DANIEL, KATHERINE) (Entered: 05/28/2019)
96Jun 3, 2019ViewSCHEDULING ORDER: Telephone Conferences set for 7/17/2019 at 3:30 PM before Magistrate Judge Douglas E. Arpert. Final Pretrial Conference set for 3/10/2020. Fact Discovery due by 6/11/2019. Dispositive Motions due by 12/19/2019. Telephone Conference set for 11/12/2019 at 3:00 PM and on 2/3/2020 at 10:00 AM and in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Signed by Magistrate Judge Douglas E. Arpert on 5/31/2019. (jem) (Entered: 06/03/2019)
97Jun 6, 2019RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 06/06/2019)
98Jun 10, 2019RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 06/10/2019)
99Jun 10, 2019RequestCONSENT JUDGMENT AND ORDER Dismissing Civil Action No. 17-6375. Signed by Chief Judge Freda L. Wolfson on 6/10/2019. (jem) (Entered: 06/10/2019)
100Jun 11, 2019RequestSTIPULATION AND ORDER Regarding Infringement and Discovery. Signed by Chief Judge Freda L. Wolfson on 6/11/2019. (jem) (Entered: 06/11/2019)
101Jun 12, 2019RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 06/12/2019)
102Jun 14, 2019RequestCONSENT JUDGMENT AND ORDER Dismissing Civil Action No. 18-6112. Signed by Chief Judge Freda L. Wolfson on 6/14/2019. (jem) (Entered: 06/14/2019)
103Jun 21, 2019RequestNotice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA) (Entered: 06/21/2019)
104Jun 21, 2019RequestNotice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney TEDD WILLIAM VAN BUSKIRK terminated. (Attachments: # 1 Certificate of Service)(VAN BUSKIRK, TEDD) (Entered: 06/21/2019)
105Jun 21, 2019RequestNotice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney WILLIAM L. MENTLIK terminated. (Attachments: # 1 Certificate of Service)(MENTLIK, WILLIAM) (Entered: 06/21/2019)
106Jun 21, 2019RequestNotice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney AARON SCOTT ECKENTHAL terminated. (Attachments: # 1 Certificate of Service)(ECKENTHAL, AARON) (Entered: 06/21/2019)
107Jun 21, 2019RequestAPPLICATION/PETITION for the Pro Hac Vice Admission of Dana Weir for by MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certification of C. Lizza, # 2 Certification of D. Weir, # 3 Text of Proposed Order)(LIZZA, CHARLES) (Entered: 06/21/2019)
108Jul 12, 2019RequestORDER Granting leave to appear pro hac vice as to Dana Weir. Signed by Magistrate Judge Douglas E. Arpert on 7/12/2019. (km) (Entered: 07/12/2019)
109Jul 12, 2019RequestNotice of Request by Pro Hac Vice Dana Weir to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9811852.) (LIZZA, CHARLES) (Entered: 07/12/2019)
Jul 12, 2019Pro Hac Vice counsel, DANA WEIR, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (km) (Entered: 07/12/2019)
110Jul 15, 2019RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Regarding Application On Consent for Pro Hac Vice Admission of Shelley Ivan, Esq.. (Attachments: # 1 Certification of Sean R. Kelly, Esq., # 2 Declaration of Shelley Ivan, Esq., # 3 Text of Proposed Order)(KELLY, SEAN) (Entered: 07/15/2019)
111Jul 16, 2019RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 07/16/2019)
112Jul 16, 2019RequestORDER granting pro hac vice admission as to Shelley Ivan, Esq. Signed by Magistrate Judge Douglas E. Arpert on 7/16/2019. (jem) (Entered: 07/17/2019)
113Jul 16, 2019RequestLETTER ORDER granting the request for an adjournment of the 7/17/2019 status teleconference 96 . Signed by Magistrate Judge Douglas E. Arpert on 7/16/2019. (jem) (Entered: 07/17/2019)
114Jul 23, 2019RequestNOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of SANDOZ INC. (KLEINER, YEVGENIA) (Entered: 07/23/2019)
Jul 26, 2019Pro Hac Vice fee in the amount $ 150.00 received as to Shelley Ivan, receipt number TRE104451 (km) (Entered: 07/26/2019)
115Jul 30, 2019RequestNotice of Request by Pro Hac Vice Shelley Ivan, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 07/30/2019)
Jul 31, 2019Pro Hac Vice counsel, SHELLEY IVAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem) (Entered: 07/31/2019)
116Sep 20, 2019RequestNotice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA) (Entered: 09/20/2019)
117Sep 27, 2019RequestNOTICE by AUROBINDO PHARMA USA INC. to modify NEF email address for James E. Nealon, Esq. (YOUNGELSON, MARC) (Entered: 09/27/2019)
118Oct 30, 2019RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Enclosing Proposed Amended Scheduling Order re 96 Scheduling Order,. (Attachments: # 1 Exhibit A - Proposed Amended Scheduling Order)(CALMANN, ARNOLD) (Entered: 10/30/2019)
119Nov 4, 2019ViewAMENDED SCHEDULING ORDER: Close of Expert Discovery due 1/10/2020; Submission of Final Pretrial Order due 2/27/2020; Final Pretrial Conference set for 3/10/2020; Trial set for 5/04/2020. Signed by Magistrate Judge Douglas E. Arpert on 11/04/2019. (jem) (Entered: 11/04/2019)
120Nov 8, 2019ViewLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 11/08/2019)
Nov 12, 2019Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 11/12/2019. (ce3) (Entered: 11/12/2019)
121Dec 30, 2019RequestNOTICE of Appearance by ISAAC SAMUEL ASHKENAZI on behalf of MITSUBISHI TANABE PHARMA CORPORATION (ASHKENAZI, ISAAC) (Entered: 12/30/2019)
122Jan 21, 2020RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 01/21/2020)
123Jan 22, 2020RequestLETTER ORDER: The parties shall submit the pretrial order by 3/26/2020. Final Pretrial Conference set for 3/31/2020 at 2:00 PM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Signed by Magistrate Judge Douglas E. Arpert on 1/22/2020. (jem) (Entered: 01/22/2020)
124Jan 30, 2020RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/30/2020)
125Jan 30, 2020RequestREDACTION to 124 Letter,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES) (Entered: 01/30/2020)
Feb 3, 2020Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 2/3/2020. (ce3) (Entered: 02/03/2020)
126Feb 4, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Regarding Application for the Pro Hac Vice Admission of Trevor J. Welch, Esq. on Behalf of Zydus (Unopposed). (Attachments: # 1 Certification of Sean R. Kelly, Esq., # 2 Declaration of Trevor J. Welch, Esq., # 3 Text of Proposed Order)(KELLY, SEAN) (Entered: 02/04/2020)
127Feb 6, 2020RequestORDER granting pro hac vice admission as to Trevor J. Welch, Esq. Signed by Magistrate Judge Douglas E. Arpert on 2/06/2020. (jem) (Entered: 02/06/2020)
128Feb 10, 2020RequestREDACTED STIPULATION AND ORDER of Dismissal without prejudice as to Defendant Sandoz Inc. Signed by Chief Judge Freda L. Wolfson on 2/10/2020. (jem) (Entered: 02/10/2020)
129Feb 10, 2020RequestSTIPULATION AND ORDER of Dismissal without prejudice as to Defendant Sandoz Inc. Signed by Chief Judge Freda L. Wolfson on 2/10/2020. (jem) (Entered: 02/10/2020)
Feb 18, 2020Pro Hac Vice fee received as to Trevor J. Welch, Esq.: $ 150, receipt number TRE109740 (abr) (Entered: 02/21/2020)
130Feb 24, 2020RequestNotice of Request by Pro Hac Vice Trevor J. Welch, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 02/24/2020)
Feb 25, 2020Pro Hac Vice counsel, TREVOR J. WELCH, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem) (Entered: 02/25/2020)
131Feb 28, 2020RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 02/28/2020)
132Mar 2, 2020RequestLETTER ORDER granting the scheduling request for the motions in limine: Deadline to submit opening motions in limine due 3/12/2020; Deadline to submit oppositions due 4/07/2020. Signed by Magistrate Judge Douglas E. Arpert on 3/02/2020. (jem) (Entered: 03/02/2020)
133Mar 12, 2020RequestMOTION in Limine No. 1 to Exclude Testimony of Plaintiffs' Expert, James R. Gavin III, and Any Derivative Testimony by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Text of Proposed Order)(KELLY, SEAN) (Entered: 03/12/2020)
134Mar 12, 2020ViewBRIEF in Support filed by ZYDUS PHARMACEUTICALS (USA) INC. re 133 MOTION in Limine No. 1 to Exclude Testimony of Plaintiffs' Expert, James R. Gavin III, and Any Derivative Testimony (KELLY, SEAN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 03/12/2020)
135Mar 12, 2020RequestMOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Text of Proposed Order)(KELLY, SEAN) (Entered: 03/12/2020)
136Mar 12, 2020ViewBRIEF in Support filed by ZYDUS PHARMACEUTICALS (USA) INC. re 135 MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure (KELLY, SEAN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 03/12/2020)
137Mar 12, 2020RequestDECLARATION of Sean R. Kelly, Esq. in Support of Defendant Zydus's Motions In Limine re 134 Brief in Support of Motion,, 133 MOTION in Limine No. 1 to Exclude Testimony of Plaintiffs' Expert, James R. Gavin III, and Any Derivative Testimony, 136 Brief in Support of Motion,, 135 MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit G, # 3 Certificate of Service)(KELLY, SEAN) (Entered: 03/12/2020)
138Mar 12, 2020RequestExhibit to 137 Declaration,, --Exhibit B to the Declaration of Sean R. Kelly,Esq.-- by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Exhibit C, # 2 Exhibit D, # 3 Exhibit E, # 4 Exhibit F, # 5 Exhibit H)(KELLY, SEAN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 03/12/2020)
139Mar 13, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time to File Redacted Documents re 134 Brief in Support of Motion,, 136 Brief in Support of Motion,, 138 Exhibit (to Document),,. (KELLY, SEAN) (Entered: 03/13/2020)
140Mar 16, 2020RequestLETTER ORDER granting the request to extend the time for filing the redacted documents until two weeks after the date on which the last of materials relating to Zydus's Motions In Limine is filed. Signed by Magistrate Judge Douglas E. Arpert on 3/16/2020. (jem) (Entered: 03/16/2020)
Mar 18, 2020Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 3/18/2020. (jmm, ) (Entered: 03/30/2020)
141Mar 23, 2020RequestNotice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES) (Entered: 03/23/2020)
142Mar 26, 2020RequestNOTICE of Hearing: The Final Pretrial Conference set for 3/31/2020 02:00 PM before Magistrate Judge Douglas E. Arpert will be held via telephone. Attached are the call-in instructions for the call. Counsel are directed to call in at the scheduled time. (Attachment: Instructions and call in information).(ce3) (Entered: 03/26/2020)
143Mar 26, 2020RequestProposed Pretrial Order by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 03/26/2020)
144Mar 31, 2020RequestFINAL PRETRIAL ORDER. Signed by Magistrate Judge Douglas E. Arpert on 3/31/2020. (jem) (Entered: 03/31/2020)
Mar 31, 2020Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Final Pretrial Conference held on 3/31/2020. (ce3) (Entered: 03/31/2020)
145Mar 31, 2020RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 03/31/2020)
146Apr 1, 2020RequestLETTER ORDER that the deadline for Plaintiffs' oppositions to Zydus's motions in limine 133 and 135 is 4/10/2020; and the deadline for the parties to file their trial briefs and proposed findings of fact and conclusions of law is 4/30/2020. Signed by Magistrate Judge Douglas E. Arpert on 3/31/2020. (jem) (Entered: 04/02/2020)
147Apr 7, 2020RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 04/07/2020)
148Apr 7, 2020RequestLETTER ORDER granting the request for an extension until 4/14/2020 for Plaintiffs to file their oppositions to Zydus's motions in limine 133 and 135 . Signed by Magistrate Judge Douglas E. Arpert on 4/07/2020. (jem) (Entered: 04/07/2020)
149Apr 14, 2020ViewBRIEF in Opposition filed by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION re 133 MOTION in Limine No. 1 to Exclude Testimony of Plaintiffs' Expert, James R. Gavin III, and Any Derivative Testimony (LIZZA, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 04/14/2020)
150Apr 14, 2020ViewBRIEF in Opposition filed by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION re 135 MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure (LIZZA, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 04/14/2020)
151Apr 14, 2020RequestDECLARATION of Max H. Yusem re 149 Brief in Opposition to Motion,,, 150 Brief in Opposition to Motion,,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 04/14/2020)
152Apr 22, 2020RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 04/22/2020)
153Apr 22, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. Regarding Reply In Support of Motion In Limine No. 2 re 150 Brief in Opposition to Motion,,, 135 MOTION in Limine No. 2 to Preclude Plaintiffs from Asserting Invention Dates Earlier Than Those Disclosed in Their Local Patent Rule 3.1(f) Disclosure. (KELLY, SEAN) (Entered: 04/22/2020)
154Apr 22, 2020RequestExhibit to 153 Letter, --Reply Brief in Support of Motion in Limine No. 2-- by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 04/22/2020)
155Apr 24, 2020ViewORDER that the statutory stay of U.S. Food and Drug Administration ("FDA") approval of Zydus's ANDA Nos. 210541 and 210542 is extended from 9/29/2020, until (120) days from the conclusion date of the trial. Signed by Chief Judge Freda L. Wolfson on 4/24/2020. (jem) (Entered: 04/24/2020)
156Apr 24, 2020RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 04/24/2020)
157Apr 24, 2020ViewLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 04/24/2020)
158Apr 28, 2020RequestLETTER ORDER that the parties shall file their trial briefs and proposed findings of fact and conclusions of law on 5/14/2020. Signed by Magistrate Judge Douglas E. Arpert on 4/28/2020. (jem) (Entered: 04/28/2020)
159May 11, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time for Parties to File Pretrial Briefs and Proposed Findings of Fact and Conclusions of Law. (KELLY, SEAN) (Entered: 05/11/2020)
160May 12, 2020RequestLETTER ORDER granting the request to extend the deadline from 5/14/2020 to 5/21/2020, for the parties to submit pretrial briefs and proposed findings of fact and conclusions of law. Signed by Magistrate Judge Douglas E. Arpert on 5/12/2020. (jem) (Entered: 05/12/2020)
161May 14, 2020RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 05/14/2020)
162May 15, 2020RequestLETTER ORDER that the parties shall file an omnibus motion to seal the pretrial submissions by 6/29/2020. Signed by Magistrate Judge Douglas E. Arpert on 5/14/2020. (jem) (Entered: 05/15/2020)
163May 19, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time for Filing of Pretrial Briefs and Proposed Findings of Fact and Conclusions of Law. (KELLY, SEAN) (Entered: 05/19/2020)
164May 19, 2020RequestLETTER ORDER granting the request to extend the deadline from 5/21/2020 to 5/28/2020 for the parties to submit pretrial briefs and proposed findings of fact and conclusions of law. Signed by Magistrate Judge Douglas E. Arpert on 5/19/2020. (jem) (Entered: 05/19/2020)
165May 28, 2020RequestTRIAL BRIEF by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Declaration of Hershy Stern, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C-G, # 5 Exhibit H, # 6 Exhibit I-M, # 7 Exhibit N-P, # 8 Exhibit Q-S, # 9 Exhibit T-V, # 10 Exhibit W-Y)(KELLY, SEAN) (Entered: 05/28/2020)
166May 28, 2020RequestTRIAL BRIEF by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 05/28/2020)
167May 28, 2020RequestProposed Findings of Fact by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 05/28/2020)
168May 28, 2020RequestProposed Findings of Fact by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 05/29/2020)
169May 29, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. Regarding Zydus's Corrected Proposed Findings of Fact and Conclusions of Law re 168 Proposed Findings of Fact. (KELLY, SEAN) (Entered: 05/29/2020)
170May 29, 2020RequestProposed Findings of Fact by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 05/29/2020)
171May 29, 2020RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 05/29/2020)
172Jun 1, 2020RequestCONSENT JUDGMENT AND ORDER that this Court has jurisdiction over the parties and subject matter of these actions; the submission of the Aurobindo ANDA to the FDA for the purpose of obtaining regulatory approval to engage in the commercial manufacture, use and/or sale of the Aurobindo Product within the United States prior to the expiration of the 219 and 788 Patents was a technical act of patent infringement with respect to one or more claims of each of the 219 and 788 Patents; the claims of each of the 219 and 788 Patents are valid and enforceable solely with respect to the manufacture, use, sale, offer for sale, and importation of the Aurobindo Product in the United States; and Plaintiffs and Aurobindo waive all right to appeal or otherwise move for relief from this Judgment and Order. Signed by Chief Judge Freda L. Wolfson on 06/01/2020. (jdb) (Entered: 06/01/2020)
173Jun 15, 2020RequestOPINION filed. Signed by Chief Judge Freda L. Wolfson on 6/15/2020. (jem) (Entered: 06/15/2020)
174Jun 15, 2020ViewORDER granting in part and denying in part Defendant's 133 Motion in Limine No. 1 to exclude the Opinion of Dr. Gavin; Defendant's 135 Motion in Limine No. 2 is DENIED;. Signed by Chief Judge Freda L. Wolfson on 6/15/2020. (jem) (Entered: 06/15/2020)
Jun 25, 2020Set/Reset Hearings: Telephone Conference/Status Conference set for 7/8/2020 11:00 AM before Chief Judge Freda L. Wolfson. Dial in information will be provided. (jmm, ) (Entered: 06/25/2020)
175Jun 29, 2020RequestLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 06/29/2020)
176Jun 30, 2020RequestLETTER ORDER that the parties shall file an omnibus motion to seal the pretrial submissions by 07/13/2020. Signed by Magistrate Judge Douglas E. Arpert on 06/30/2020. (jdb) (Entered: 06/30/2020)
Jul 7, 2020Reset Hearings: Telephone Conference Call rescheduled from 7/8/2020 to 7/13/2020 02:30 PM before Chief Judge Freda L. Wolfson. Dial in information will be provided. (jmm, ) (Entered: 07/07/2020)
177Jul 9, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Extension of Time to File Omnibus Motion to Seal and Redacted Documents. (KELLY, SEAN) (Entered: 07/09/2020)
Jul 13, 2020Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 7/13/2020. Joint status letter re: trial due by 7/22/20. (jmm, ) (Entered: 07/13/2020)
178Jul 13, 2020RequestLETTER ORDER granting the request to extend the deadline, until 7/27/2020, for the parties to submit the omnibus motion to seal and redacted versions of the pretrial submissions. Signed by Magistrate Judge Douglas E. Arpert on 7/13/2020. (jem) (Entered: 07/13/2020)
179Jul 27, 2020RequestMOTION to Seal by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Declaration of S. Sullivan, # 2 Text of Proposed Order, # 3 Certificate of Service)(SULLIVAN, SARAH) (Entered: 07/27/2020)
180Jul 27, 2020ViewLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 07/27/2020)
181Jul 27, 2020RequestREDACTION to 143 Proposed Pretrial Order,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES) (Entered: 07/27/2020)
182Jul 27, 2020RequestREDACTION to 144 Pretrial Order by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES) (Entered: 07/27/2020)
183Jul 27, 2020RequestREDACTION to 151 Declaration,,, by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES) (Entered: 07/27/2020)
184Jul 27, 2020RequestREDACTION to 167 Proposed Findings of Fact by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES) (Entered: 07/27/2020)
185Jul 27, 2020RequestREDACTION to 165 Trial Brief, by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 UNREDACTED Exhibit A, # 2 UNREDACTED Exhibit B, # 3 UNREDACTED Exhibit C-G, # 4 REDACTED Exhibit H, # 5 REDACTED Exhibits I, K-M and UNREDACTED Exhibit J, # 6 REDACTED Exhibits N-P, # 7 UNREDACTED Exhibits Q-S, # 8 UNREDACTED Exhibits T-V, # 9 UNREDACTED Exhibits W-Y)(CALMANN, ARNOLD) (Entered: 07/27/2020)
186Jul 27, 2020ViewREDACTION to 168 Proposed Findings of Fact and Conclusions of Law by ZYDUS PHARMACEUTICALS (USA) INC.. (CALMANN, ARNOLD) (Entered: 07/27/2020)
187Jul 27, 2020ViewREDACTION to 170 Proposed Findings of Fact and Conclusions of Law (Corrected) by ZYDUS PHARMACEUTICALS (USA) INC.. (CALMANN, ARNOLD) (Entered: 07/27/2020)
188Jul 27, 2020RequestREDACTION to 138 Exhibit (to Document),, by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 UNREDACTED Exhibit F)(CALMANN, ARNOLD) (Entered: 07/27/2020)
Jul 28, 2020Set Deadlines as to 179 MOTION to Seal . Motion set for 9/8/2020 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) (Entered: 07/28/2020)
189Jul 29, 2020RequestLETTER ORDER granting the request that the Court unseal the pretrial filings in docket entries 134 , 136 , 154 , 149 , 150 , 156 and 166 . Signed by Magistrate Judge Douglas E. Arpert on 7/29/2020. (jem) (Entered: 07/29/2020)
190Aug 26, 2020ViewNOTICE by ZYDUS PHARMACEUTICALS (USA) INC. Pursuant to 35 U.S.C. Section 282 (Attachments: # 1 Certificate of Service)(KELLY, SEAN) (Entered: 08/26/2020)
191Sep 3, 2020ViewLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 09/03/2020)
192Sep 9, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Regarding Application On Consent for the Pro Hac Vice Admission of Joshua A. Whitehill, Esq.. (Attachments: # 1 Certification of Sean R. Kelly, Esq., # 2 Declaration of Joshua A. Whitehill, Esq., # 3 Text of Proposed Order)(KELLY, SEAN) (Entered: 09/09/2020)
193Sep 10, 2020RequestORDER granting pro hac vice as to Joshua A. Whitehill. Signed by Magistrate Judge Douglas E. Arpert on 9/10/2020. (mg) (Entered: 09/10/2020)
Sep 14, 2020Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 9/14/2020 Re: Trial. (jmm, ) (Entered: 09/15/2020)
194Sep 24, 2020RequestORDER granting Plaintiffs' 179 Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 9/24/2020. (jem) (Entered: 09/24/2020)
195Sep 24, 2020RequestMinute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 9/24/2020. Trial adjourned until 9/25/2020 at 9:30 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Main Document 195 replaced on 9/25/2020) (jmm). (Main Document 195 replaced on 9/28/2020) (jmm). (Entered: 09/24/2020)
196Sep 24, 2020RequestNOTICE of Appearance by GERI L. ALBIN on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (ALBIN, GERI) (Entered: 09/24/2020)
197Sep 24, 2020RequestNotice of Request by Pro Hac Vice Joshua A. Whitehill, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11405492.) (KELLY, SEAN) (Entered: 09/24/2020)
Sep 25, 2020Pro Hac Vice counsel, JOSHUA A. WHITEHILL, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem) (Entered: 09/25/2020)
198Sep 25, 2020ViewMinute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 9/25/2020. Trial adjourned until 9/20/2020 at 9:00 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Main Document 198 replaced on 9/28/2020) (jmm). (Entered: 09/25/2020)
199Sep 28, 2020ViewLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 09/28/2020)
200Sep 29, 2020ViewLetter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. re 199 Letter. (KELLY, SEAN) (Entered: 09/29/2020)
201Sep 30, 2020RequestMinute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held virtually on 9/30/2020 via zoom. Trial adjourned until 10/1/2020 at 1:00 P.M. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Entered: 09/30/2020)
202Oct 1, 2020RequestMinute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held via zoom proceeding on 10/1/2020. Trial adjourned until 10/2/2020 at 10:30 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Entered: 10/01/2020)
203Oct 2, 2020RequestMinute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held via zoom on 10/2/2020. Trial adjourned until 10/29/2020 at 9:30 A.M. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Entered: 10/02/2020)
204Oct 13, 2020ViewLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 10/13/2020)
Oct 19, 2020Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 10/19/2020. (jmm, ) (Entered: 10/19/2020)
205Oct 19, 2020RequestLETTER ORDER directing the parties to submit post-trial proposed findings of fact and conclusions of law on November 19, 2020, which shall be limited to 100 pages in double-spaced, 12-point Times New Roman. The Court will hear closing arguments on December 22, 2020 at 10:00 a.m. Signed by Chief Judge Freda L. Wolfson on 10/19/2020. (jdb) (Entered: 10/19/2020)
206Oct 19, 2020ViewAMENDED LETTER ORDER directing the parties to submit post-trial proposed findings of fact and conclusions of law on November 19, 2020, which shall be limited to 100 pages in double-spaced, 12-point Times New Roman. The Court will hear closing arguments on December 22, 2020 at 10:30 a.m. Signed by Chief Judge Freda L. Wolfson on 10/19/2020. (jdb) (Entered: 10/20/2020)
207Oct 28, 2020ViewLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 10/28/2020)
208Oct 29, 2020ViewLETTER ORDER approving schedule. Signed by Chief Judge Freda L. Wolfson on 10/29/2020. (abr, ) (Entered: 10/29/2020)
209Nov 5, 2020ViewMinute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial held on 11/5/2020. Findings of Facts & Conclusions of Law due by 11/19/2020. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Entered: 11/05/2020)
210Nov 17, 2020RequestTranscript of TRIAL VOLUME 1 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 9/24/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km) (Entered: 11/17/2020)
211Nov 17, 2020Request**SEALED** Transcript of TRIAL VOLUME 2 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 9/25/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (km) (Entered: 11/17/2020)
212Nov 17, 2020ViewREDACTED Transcript of TRIAL VOLUME 2 - FINAL REDACTED VIA REMOTE ZOOM VIDEOCONFERENCE held on 9/25/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km) (Main Document 212 replaced on 2/23/2021) (km, ). (Entered: 11/17/2020)
213Nov 17, 2020ViewTranscript of TRIAL VOLUME 3 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 9/30/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km) (Entered: 11/17/2020)
214Nov 17, 2020ViewTranscript of TRIAL VOLUME 4 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 10/1/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km) (Entered: 11/17/2020)
215Nov 17, 2020Request**SEALED** Transcript of TRIAL VOLUME 5 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 10/2/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (km) (Entered: 11/17/2020)
216Nov 17, 2020ViewREDACTED Transcript of TRIAL VOLUME 5 - FINAL REDACTED VIA REMOTE ZOOM VIDEOCONFERENCE held on 10/2/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km) (Main Document 216 replaced on 2/23/2021) (km, ). (Main Document 216 replaced on 2/23/2021) (km, ). (Entered: 11/17/2020)
217Nov 17, 2020ViewTranscript of TRIAL VOLUME 6 - FINAL VIA REMOTE ZOOM VIDEOCONFERENCE held on 11/5/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 12/8/2020. Redacted Transcript Deadline set for 12/18/2020. Release of Transcript Restriction set for 2/15/2021. (km) (Entered: 11/17/2020)
218Nov 19, 2020RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 11/19/2020)
219Nov 20, 2020RequestLETTER ORDER granting the parties request for extension, until 11/23/2020 at 11:00 a.m. ET, to file their respective PFOF/COL and provide the Court with the fully hyperlinked versions.Signed by Chief Judge Freda L. Wolfson on 11/20/2020. (abr, ) (Entered: 11/20/2020)
220Nov 23, 2020RequestProposed Findings of Fact by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 11/23/2020)
221Nov 23, 2020RequestProposed Findings of Fact by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 11/23/2020)
222Nov 23, 2020RequestCERTIFICATE OF SERVICE by ZYDUS PHARMACEUTICALS (USA) INC. re 221 Proposed Findings of Fact and Conclusions of Law (Post-Trial) (KELLY, SEAN) (Entered: 11/23/2020)
Nov 23, 2020Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Bench Trial completed on 11/23/2020. Findings of Facts & Conclusions of Law received. (jmm, ) (Entered: 11/23/2020)
223Nov 24, 2020RequestREDACTION to 221 Proposed Findings of Fact and Conclusions of Law (Post-Trial) by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 11/24/2020)
224Nov 24, 2020RequestREDACTION to 220 Proposed Findings of Fact by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES) (Entered: 11/24/2020)
225Dec 2, 2020RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 12/02/2020)
226Dec 3, 2020RequestLetter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. re 225 Letter. (KELLY, SEAN) (Entered: 12/03/2020)
227Dec 4, 2020ViewLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 12/04/2020)
228Dec 7, 2020ViewLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 12/07/2020)
229Dec 8, 2020RequestLETTER ORDER granting the request 228 for a two week extension until 12/21/2020 to file a motion to seal the parties' respective Post-Trial Proposed Findings of Fact and Conclusions of Law. Signed by Magistrate Judge Douglas E. Arpert on 12/08/2020. (jem) (Entered: 12/08/2020)
230Dec 8, 2020ViewLETTER ORDER that the parties are directed to inform the Court, in writing, by 12/11/2020, whether closing arguments remain necessary. Signed by Chief Judge Freda L. Wolfson on 12/08/2020.(jem) (Entered: 12/08/2020)
231Dec 11, 2020ViewLetter from Sean R. Kelly, Esq. to Honorable Freda L. Wolfson, Chief U.S.D.J. re 230 Order. (KELLY, SEAN) (Entered: 12/11/2020)
232Dec 11, 2020ViewLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 12/11/2020)
233Dec 15, 2020ViewLetter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 12/15/2020)
234Dec 16, 2020ViewLETTER ORDER that the parties shall file one omnibus motion to seal the PFOF/COL and trial transcripts on December 23, 2020. Signed by Magistrate Judge Douglas E. Arpert on 12/16/2020. (jdb) (Entered: 12/16/2020)
235Dec 22, 2020ViewMinute Entry for proceedings held before Chief Judge Freda L. Wolfson: Closing Arguments held. Bench Trial completed on 12/22/2020. (Court Reporter/Recorder Carol Farrell.) (jmm, ) (Entered: 12/22/2020)
236Dec 23, 2020RequestREDACTION to 223 Redacted Document, 221 Proposed Findings of Fact and Conclusions of Law (Post-Trial) by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 12/23/2020)
237Dec 23, 2020RequestREDACTION to 224 Redacted Document, 220 Proposed Findings of Fact Plaintiffs' Post-Trial Proposed Findings of Fact and Conclusions of Law by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 12/23/2020)
238Dec 23, 2020RequestMOTION to Seal by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Declaration of S. Sullivan, # 2 Text of Proposed Order, # 3 Certificate of Service)(SULLIVAN, SARAH) (Entered: 12/23/2020)
Dec 27, 2020Set Deadlines as to 238 MOTION to Seal . Motion set for 1/19/2021 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) (Entered: 12/27/2020)
239Jan 4, 2021RequestTranscript of TRIAL VOLUME 7 - FINAL CLOSINGS VIA REMOTE ZOOM VIDEOCONFERENCE held on 12/22/2020, before Judge Freda L. Wolfson. Court Reporter Carol Farrell (856-318-6100). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 1/25/2021. Redacted Transcript Deadline set for 2/4/2021. Release of Transcript Restriction set for 4/5/2021. (km) (Entered: 01/04/2021)
240Jan 25, 2021RequestORDER granting 238 Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 1/25/2021. (jem) (Entered: 01/26/2021)
241Feb 2, 2021ViewLetter from Sean R. Kelly, Esq. to the Honorable Douglas E. Arpert, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Counsel, Trevor J. Welch, Esq. and Hershy Stern, Esq. re 75 Order, 127 Order. (KELLY, SEAN) (Entered: 02/02/2021)
242Feb 3, 2021RequestLETTER ORDER granting the request 241 to withdraw pro hac vice counsel Trevor J. Welch, Esq. and Hershy Stern, Esq. in this matter. Signed by Magistrate Judge Douglas E. Arpert on 2/03/2021. (jem) (Entered: 02/03/2021)
243Mar 22, 2021ViewOPINION filed. Signed by Chief Judge Freda L. Wolfson on 3/22/2021. (jem) (Entered: 03/22/2021)
244Mar 22, 2021ViewORDER that Judgment on Defendant's affirmative defense to infringement, asserting the invalidity of claims 12 and 20 of the '788 Patent based on obviousness-type double patenting, is entered in Plaintiffs' favor; Defendant's filing of ANDA Nos. 210541 and 210542 constitutes an act of infringement of claims 12 and 20 of the '788 Patent, claim 22 of the '219 Patent, and claim 26 of the '403 Patent, and Judgment on Plaintiffs' claims of infringement, set forth in the Complaint in Civil Action No. 17-5319, is entered in Plaintiffs' favor. Signed by Chief Judge Freda L. Wolfson on 3/22/2021. (jem) (Entered: 03/22/2021)
245Mar 26, 2021RequestMOTION to Seal by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # 1 Declaration of S. Sullivan, # 2 Text of Proposed Order, # 3 Certificate of Service)(SULLIVAN, SARAH) (Entered: 03/26/2021)
Mar 26, 2021Set Deadlines as to 245 MOTION to Seal . Motion set for 4/19/2021 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) (Entered: 03/26/2021)
246Apr 1, 2021RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 04/01/2021)
247Apr 5, 2021RequestFINAL JUDGMENT in favor of Plaintiffs Mitsubishi Tanabe Pharma Corporation, Janssen Pharmaceuticals, Inc., Janssen Pharmaceutica NV, Janssen Research and Development, LLC, and Cilag GmbH International against Defendant Zydus Pharmaceutical (U.S.A.) Inc. on all claims and counterclaims with respect to United States Patent No. 7,943,788, No. 8,222,219, and No. 8,785,403. All pending motions and other outstanding requests for relief not specifically addressed herein are DENIED. This is a final, appealable judgment. Signed by Chief Judge Freda L. Wolfson on 4/05/2021. (jem) (Entered: 04/05/2021)
248Apr 7, 2021RequestORDER granting Plaintiffs' motion to seal. Signed by Chief Judge Freda L. Wolfson on 4/07/2021. (jem) (Entered: 04/07/2021)
249Apr 7, 2021ViewREDACTED & AMENDED OPINION filed. Signed by Chief Judge Freda L. Wolfson on 4/07/2021. (jem) (jmm). (Entered: 04/07/2021)
250Apr 21, 2021RequestNOTICE OF APPEAL to Federal Circuit as to 247 Judgment,, by ZYDUS PHARMACEUTICALS (USA) INC.. Filing fee $ 505, receipt number ANJDC-12394965. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (Attachments: # 1 Certificate of Service)(KELLY, SEAN) (Entered: 04/21/2021)
251Apr 23, 2021RequestUSCA Federal Circuit Case Number 21-1876 for 250 Notice of Appeal (Federal Circuit), filed by ZYDUS PHARMACEUTICALS (USA) INC. (Document Restricted - Court Only) (jem) (Entered: 04/26/2021)
252Apr 26, 2021RequestTRANSCRIPT REQUEST by ZYDUS PHARMACEUTICALS (USA) INC. (Attachments: # 1 Certificate of Service)(KELLY, SEAN) (Entered: 04/26/2021)
253Aug 17, 2021RequestJoint MOTION for an Indicative Ruling re 247 Judgment,, 244 Order,, by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 08/17/2021)
254Aug 17, 2021RequestBRIEF in Support filed by ZYDUS PHARMACEUTICALS (USA) INC. re 253 Joint MOTION for an Indicative Ruling re 247 Judgment,, 244 Order,, (KELLY, SEAN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 08/17/2021)
255Aug 17, 2021RequestLetter from Sean R. Kelly, Esq. to the Honorable Freda L. Wolfson, Chief U.S.D.J. Regarding Parties' Joint Motion for an Indicative Ruling re 253 Joint MOTION for an Indicative Ruling re 247 Judgment,, 244 Order,, , 254 Brief in Support of Motion,,. (KELLY, SEAN) (Entered: 08/17/2021)
Aug 17, 2021Set Deadlines as to 253 Joint MOTION for an Indicative Ruling re 247 Judgment,, 244 Order,, . Motion set for 9/20/2021 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mg) (Entered: 08/17/2021)
256Aug 31, 2021ViewREDACTION to 254 Brief in Support of Motion,, by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 08/31/2021)
257Aug 31, 2021RequestJoint MOTION to Seal Document 254 Brief in Support of Motion,, by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 Declaration of Hershy Stern, Esq., # 2 Index in Support of Joint Motion to Seal, # 3 Declaration of Sarah A. Sullivan, Esq., # 4 Index in Support of Motion to Seal, # 5 Text of Proposed Order)(KELLY, SEAN) (Entered: 08/31/2021)
Sep 1, 2021Set Deadlines as to 257 Joint MOTION to Seal Document 254 Brief in Support of Motion,, . Motion set for 10/4/2021 before Chief Judge Freda L. Wolfson. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) (Entered: 09/01/2021)
258Sep 1, 2021RequestORDER Pursuant to Fed. R. Civ. P. 62.1. Signed by Chief Judge Freda L. Wolfson on 9/01/2021. (jem) (Entered: 09/01/2021)
260Nov 9, 2021RequestORDER of USCA-Federal Circuit that the case is remanded to the district court for modification of the final judgment orders consistent with the district court's indicative ruling and this order. The parties shall bear their own costs. (jem) (Entered: 11/10/2021)
259Nov 10, 2021RequestLetter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 11/10/2021)
261Nov 12, 2021ViewORDER that Judgment on Defendants Zydus Pharmaceuticals (USA) Inc. counterclaims and affirmative defenses asserting invalidity of United States Patent No. 8,222,219, No. 7,943,788, and No. 8,785,403 as relevant to Zydus's ANDA Products that are described in Zydus's Abbreviated New Drug Application Nos. 210541 and 210542, and in the absence of a license from Plaintiffs, is entered in favor of Plaintiffs; this Court shall retain jurisdiction over this action including, without limitation, over implementation of or disputes arising out of this Order. Signed by Chief Judge Freda L. Wolfson on 11/12/2021. (jem) (Entered: 11/12/2021)
262Nov 29, 2021RequestORDER granting 257 Motion to Seal 254 Brief in Support of Motion,, . Signed by Magistrate Judge Douglas E. Arpert on 11/29/2021. (jem) (Entered: 11/30/2021)
263Feb 15, 2022RequestTEXT ORDER terminating 253 Motion ORDERED by Chief Judge Freda L. Wolfson on 2/15/2022. (Fang, W) (Entered: 02/15/2022)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1437.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.