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.
Court Dockets
U.S. District Court
District of New Jersey [LIVE] (Trenton)
CIVIL DOCKET FOR CASE #: 3:17-cv-05319-FLW-DEA
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
Expand All Minimize
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: 02/10/2020Defendant
|
| |
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. 17-6375TERMINATED: 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. 17-12082Defendant 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. 18-6112TERMINATED: 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: 02/10/2020Counter 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 |
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Jul 20, 2017 | View | COMPLAINT 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) |
2 | Jul 20, 2017 | Request | Corporate 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, 2017 | Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (jjc) (Entered: 07/21/2017) | ||
3 | Jul 21, 2017 | Request | AO120 Patent Form filed. (jem) (Entered: 07/21/2017) |
4 | Jul 21, 2017 | Request | SUMMONS 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) |
5 | Jul 21, 2017 | Request | NOTICE 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) |
6 | Jul 21, 2017 | Request | NOTICE 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) |
7 | Jul 25, 2017 | Request | SUMMONS 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) |
8 | Jul 25, 2017 | Request | SUMMONS 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) |
9 | Aug 7, 2017 | Request | NOTICE of Appearance by ERIC I. ABRAHAM on behalf of SANDOZ INC. (ABRAHAM, ERIC) (Entered: 08/07/2017) |
10 | Aug 7, 2017 | Request | NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of SANDOZ INC. (SAVERIANO, CHRISTINA) (Entered: 08/07/2017) |
11 | Aug 7, 2017 | Request | Certification of Sandoz, Inc. - Certification of Other Actions on behalf of SANDOZ INC.. (SAVERIANO, CHRISTINA) (Entered: 08/07/2017) |
12 | Aug 8, 2017 | Request | TEXT 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) |
13 | Aug 10, 2017 | Request | Letter 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) |
14 | Aug 10, 2017 | Request | NOTICE of Appearance by SEAN R. KELLY on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (KELLY, SEAN) (Entered: 08/10/2017) |
15 | Aug 10, 2017 | Request | NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (ESCANLAR, KATHERINE) (Entered: 08/10/2017) |
16 | Aug 11, 2017 | Request | ORDER 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) |
17 | Aug 14, 2017 | View | ANSWER 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) |
18 | Aug 14, 2017 | Request | Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila Healthcare Limited as Corporate Parent.. (KELLY, SEAN) (Entered: 08/14/2017) |
19 | Aug 17, 2017 | Request | APPLICATION/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) |
20 | Aug 21, 2017 | Request | ORDER 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) |
21 | Aug 22, 2017 | Request | Application 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, 2017 | Clerk`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) | ||
22 | Aug 23, 2017 | View | NOTICE of Appearance by JAY R. DESHMUKH on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (DESHMUKH, JAY) (Entered: 08/23/2017) |
23 | Sep 13, 2017 | Request | ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by SANDOZ INC..(ABRAHAM, ERIC) (Entered: 09/13/2017) |
24 | Sep 13, 2017 | Request | Corporate Disclosure Statement by SANDOZ INC.. (ABRAHAM, ERIC) (Entered: 09/13/2017) |
25 | Sep 13, 2017 | Request | NOTICE 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) |
26 | Sep 14, 2017 | Request | APPLICATION/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, 2017 | Pro 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) | ||
27 | Sep 18, 2017 | Request | ORDER 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) |
28 | Sep 19, 2017 | Request | ANSWER 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) |
29 | Sep 21, 2017 | Request | MOTION 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, 2017 | Set 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) | ||
30 | Sep 25, 2017 | Request | Notice of Request by Pro Hac Vice Richard J. Berman, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 09/25/2017) |
31 | Sep 25, 2017 | Request | Notice of Request by Pro Hac Vice Janine A. Carlan, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 09/25/2017) |
32 | Sep 25, 2017 | Request | Notice of Request by Pro Hac Vice Bradford C. Frese, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 09/25/2017) |
33 | Sep 25, 2017 | Request | Notice of Request by Pro Hac Vice Gary A. Coad, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 09/25/2017) |
Sep 26, 2017 | Pro 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) | ||
34 | Sep 26, 2017 | Request | Notice 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) |
35 | Sep 26, 2017 | Request | Notice 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) |
36 | Sep 26, 2017 | Request | Notice 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) |
37 | Sep 26, 2017 | Request | Notice 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) |
38 | Sep 26, 2017 | Request | NOTICE of Appearance by ERIC W. DITTMANN on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DITTMANN, ERIC) (Entered: 09/26/2017) |
Sep 26, 2017 | Pro 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) | ||
39 | Oct 4, 2017 | Request | ANSWER 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) |
40 | Oct 6, 2017 | Request | ORDER 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, 2017 | Pro Hac Vice fee of $150 received as to Joshua James, Esq., receipt number TRE085024. (jem) (Entered: 10/12/2017) | ||
Oct 12, 2017 | Pro Hac Vice fee of $150 received as to Mark Remus, Esq., receipt number TRE085022. (jem) (Entered: 10/12/2017) | ||
Oct 12, 2017 | Pro Hac Vice fee of $150 received as to Laura Lydigsen, Esq., receipt number TRE085020. (jem) (Entered: 10/12/2017) | ||
Oct 12, 2017 | Pro Hac Vice fee of $150 received as to Rathna Koka, Esq., receipt number TRE085019. (jem) (Entered: 10/12/2017) | ||
41 | Oct 13, 2017 | Request | Notice of Request by Pro Hac Vice Joshua James, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC) (Entered: 10/13/2017) |
42 | Oct 13, 2017 | Request | Notice of Request by Pro Hac Vice Mark Remus, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC) (Entered: 10/13/2017) |
43 | Oct 13, 2017 | Request | Notice of Request by Pro Hac Vice Laura Lydigsen, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC) (Entered: 10/13/2017) |
44 | Oct 13, 2017 | Request | Notice of Request by Pro Hac Vice Rathna Koka, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC) (Entered: 10/13/2017) |
Oct 13, 2017 | Pro 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, 2018 | NOTICE 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) | ||
45 | Feb 19, 2018 | Request | NOTICE 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) |
46 | Feb 20, 2018 | Request | APPLICATION/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) |
47 | Feb 21, 2018 | Request | ORDER 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, 2018 | Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Initial Pretrial Conference held on 2/22/2018. (ce3) (Entered: 02/22/2018) | ||
48 | Mar 1, 2018 | View | SCHEDULING 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) |
49 | Mar 6, 2018 | Request | Notice 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) |
50 | Mar 6, 2018 | Request | Notice 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, 2018 | Pro 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) | ||
51 | Mar 15, 2018 | Request | Letter from Eric Abraham. (ABRAHAM, ERIC) (Entered: 03/15/2018) |
52 | Mar 29, 2018 | Request | Letter from the parties requesting extension of time to submit DCO. (SAVERIANO, CHRISTINA) (Entered: 03/29/2018) |
53 | Apr 6, 2018 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (Attachments: # 1 Discovery Confidentiality Order)(LIZZA, CHARLES) (Entered: 04/06/2018) |
54 | Apr 24, 2018 | Request | Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 4/24/2018. (mps) (Entered: 04/24/2018) |
55 | May 3, 2018 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 05/03/2018) |
56 | May 4, 2018 | Request | LETTER 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) |
57 | May 10, 2018 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 05/10/2018) |
58 | May 11, 2018 | Request | ORDER 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) |
59 | May 17, 2018 | Request | NOTICE by SANDOZ INC. Withdrawal of Appearance of Pro Hac Vice Counsel Rathna Koka (SAVERIANO, CHRISTINA) (Entered: 05/17/2018) |
60 | Jun 1, 2018 | Request | ANSWER 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) |
61 | Jun 12, 2018 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 06/12/2018) |
62 | Jun 12, 2018 | Request | LETTER 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) |
63 | Aug 3, 2018 | View | STATEMENT 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) |
64 | Aug 3, 2018 | Request | NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. of Change of Firm Address of New York Office of Arent Fox LLP (KELLY, SEAN) (Entered: 08/03/2018) |
65 | Sep 6, 2018 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 09/06/2018) |
66 | Sep 11, 2018 | Request | LETTER 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) |
67 | Sep 19, 2018 | Request | NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. of Change of Firm Affiliation and Address of Counsel (KELLY, SEAN) (Entered: 09/19/2018) |
68 | Sep 19, 2018 | Request | Letter 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) |
69 | Sep 20, 2018 | Request | ORDER 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) |
70 | Sep 27, 2018 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 09/27/2018) |
71 | Oct 3, 2018 | Request | LETTER 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) |
72 | Oct 10, 2018 | Request | Letter from Defendants to Judge Arpert regarding extension of certain deadline under the Scheduling Order. (SAVERIANO, CHRISTINA) (Entered: 10/10/2018) |
73 | Oct 11, 2018 | Request | LETTER 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) |
74 | Oct 23, 2018 | Request | APPLICATION/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) |
75 | Oct 24, 2018 | Request | ORDER 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) |
76 | Nov 8, 2018 | Request | Letter 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) |
77 | Nov 13, 2018 | Request | Letter 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) |
78 | Nov 14, 2018 | Request | STIPULATION 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) |
79 | Nov 14, 2018 | Request | STIPULATION 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, 2018 | Pro Hac Vice fee of $150 received as to Hershy Stern, Esq. Receipt number TRE097130 (in-jdb, ) (Entered: 11/15/2018) | ||
Nov 15, 2018 | Set/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) | ||
80 | Nov 16, 2018 | Request | Notice of Request by Pro Hac Vice Hershy Stern, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 11/16/2018) |
Nov 16, 2018 | Pro 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, 2018 | Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 11/26/2018. (ce3) (Entered: 11/26/2018) | ||
81 | Nov 26, 2018 | Request | TEXT 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) |
82 | Dec 6, 2018 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 12/06/2018) |
83 | Dec 7, 2018 | View | LETTER 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, 2019 | ATTENTION COUNSEL: The 1/24/19 telephone status conference is adjourned to 3/18/2019 at 3:30 PM. (ce3) (Entered: 01/23/2019) | ||
84 | Feb 7, 2019 | View | NOTICE 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) |
85 | Feb 27, 2019 | Request | NOTICE of Appearance by JAYITA GUHANIYOGI on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (GUHANIYOGI, JAYITA) (Entered: 02/27/2019) |
86 | Mar 14, 2019 | View | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 03/14/2019) |
87 | Mar 18, 2019 | Request | Letter from Sandoz to Judge Arpert re 86 Letter. (SAVERIANO, CHRISTINA) (Entered: 03/18/2019) |
88 | Mar 21, 2019 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (BATON, WILLIAM) (Entered: 03/21/2019) |
89 | Mar 26, 2019 | Request | ORDER 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) |
90 | Apr 9, 2019 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 04/09/2019) |
91 | Apr 10, 2019 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 04/10/2019) |
92 | Apr 11, 2019 | Request | STIPULATION AND ORDER regarding Infringement and Discovery. Signed by Judge Freda L. Wolfson on 4/11/2019. (mps) (Entered: 04/11/2019) |
Apr 24, 2019 | Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 4/24/2019. (ce3) (Entered: 04/24/2019) | ||
93 | Apr 25, 2019 | Request | TEXT 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) |
94 | May 24, 2019 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J. re 93 Order,. (LIZZA, CHARLES) (Entered: 05/24/2019) |
95 | May 28, 2019 | Request | NOTICE of Appearance by KATHERINE ANNE DANIEL on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DANIEL, KATHERINE) (Entered: 05/28/2019) |
96 | Jun 3, 2019 | View | SCHEDULING 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) |
97 | Jun 6, 2019 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 06/06/2019) |
98 | Jun 10, 2019 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 06/10/2019) |
99 | Jun 10, 2019 | Request | CONSENT 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) |
100 | Jun 11, 2019 | Request | STIPULATION AND ORDER Regarding Infringement and Discovery. Signed by Chief Judge Freda L. Wolfson on 6/11/2019. (jem) (Entered: 06/11/2019) |
101 | Jun 12, 2019 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 06/12/2019) |
102 | Jun 14, 2019 | Request | CONSENT 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) |
103 | Jun 21, 2019 | Request | Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA) (Entered: 06/21/2019) |
104 | Jun 21, 2019 | Request | Notice 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) |
105 | Jun 21, 2019 | Request | Notice 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) |
106 | Jun 21, 2019 | Request | Notice 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) |
107 | Jun 21, 2019 | Request | APPLICATION/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) |
108 | Jul 12, 2019 | Request | ORDER 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) |
109 | Jul 12, 2019 | Request | Notice 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, 2019 | Pro 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) | ||
110 | Jul 15, 2019 | Request | Letter 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) |
111 | Jul 16, 2019 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 07/16/2019) |
112 | Jul 16, 2019 | Request | ORDER 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) |
113 | Jul 16, 2019 | Request | LETTER 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) |
114 | Jul 23, 2019 | Request | NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of SANDOZ INC. (KLEINER, YEVGENIA) (Entered: 07/23/2019) |
Jul 26, 2019 | Pro Hac Vice fee in the amount $ 150.00 received as to Shelley Ivan, receipt number TRE104451 (km) (Entered: 07/26/2019) | ||
115 | Jul 30, 2019 | Request | Notice of Request by Pro Hac Vice Shelley Ivan, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 07/30/2019) |
Jul 31, 2019 | Pro 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) | ||
116 | Sep 20, 2019 | Request | Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA) (Entered: 09/20/2019) |
117 | Sep 27, 2019 | Request | NOTICE by AUROBINDO PHARMA USA INC. to modify NEF email address for James E. Nealon, Esq. (YOUNGELSON, MARC) (Entered: 09/27/2019) |
118 | Oct 30, 2019 | Request | Letter 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) |
119 | Nov 4, 2019 | View | AMENDED 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) |
120 | Nov 8, 2019 | View | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 11/08/2019) |
Nov 12, 2019 | Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 11/12/2019. (ce3) (Entered: 11/12/2019) | ||
121 | Dec 30, 2019 | Request | NOTICE of Appearance by ISAAC SAMUEL ASHKENAZI on behalf of MITSUBISHI TANABE PHARMA CORPORATION (ASHKENAZI, ISAAC) (Entered: 12/30/2019) |
122 | Jan 21, 2020 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 01/21/2020) |
123 | Jan 22, 2020 | Request | LETTER 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) |
124 | Jan 30, 2020 | Request | Letter 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) |
125 | Jan 30, 2020 | Request | REDACTION 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, 2020 | Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 2/3/2020. (ce3) (Entered: 02/03/2020) | ||
126 | Feb 4, 2020 | Request | Letter 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) |
127 | Feb 6, 2020 | Request | ORDER 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) |
128 | Feb 10, 2020 | Request | REDACTED 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) |
129 | Feb 10, 2020 | Request | 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) |
Feb 18, 2020 | Pro Hac Vice fee received as to Trevor J. Welch, Esq.: $ 150, receipt number TRE109740 (abr) (Entered: 02/21/2020) | ||
130 | Feb 24, 2020 | Request | Notice of Request by Pro Hac Vice Trevor J. Welch, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN) (Entered: 02/24/2020) |
Feb 25, 2020 | Pro 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) | ||
131 | Feb 28, 2020 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 02/28/2020) |
132 | Mar 2, 2020 | Request | LETTER 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) |
133 | Mar 12, 2020 | Request | MOTION 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) |
134 | Mar 12, 2020 | View | BRIEF 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) |
135 | Mar 12, 2020 | Request | 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 Text of Proposed Order)(KELLY, SEAN) (Entered: 03/12/2020) |
136 | Mar 12, 2020 | View | BRIEF 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) |
137 | Mar 12, 2020 | Request | DECLARATION 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) |
138 | Mar 12, 2020 | Request | Exhibit 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) |
139 | Mar 13, 2020 | Request | Letter 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) |
140 | Mar 16, 2020 | Request | LETTER 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, 2020 | Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 3/18/2020. (jmm, ) (Entered: 03/30/2020) | ||
141 | Mar 23, 2020 | Request | Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES) (Entered: 03/23/2020) |
142 | Mar 26, 2020 | Request | NOTICE 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) |
143 | Mar 26, 2020 | Request | Proposed 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) |
144 | Mar 31, 2020 | Request | FINAL PRETRIAL ORDER. Signed by Magistrate Judge Douglas E. Arpert on 3/31/2020. (jem) (Entered: 03/31/2020) |
Mar 31, 2020 | Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Final Pretrial Conference held on 3/31/2020. (ce3) (Entered: 03/31/2020) | ||
145 | Mar 31, 2020 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 03/31/2020) |
146 | Apr 1, 2020 | Request | LETTER 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) |
147 | Apr 7, 2020 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 04/07/2020) |
148 | Apr 7, 2020 | Request | LETTER 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) |
149 | Apr 14, 2020 | View | BRIEF 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) |
150 | Apr 14, 2020 | View | BRIEF 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) |
151 | Apr 14, 2020 | Request | DECLARATION 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) |
152 | Apr 22, 2020 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 04/22/2020) |
153 | Apr 22, 2020 | Request | Letter 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) |
154 | Apr 22, 2020 | Request | Exhibit 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) |
155 | Apr 24, 2020 | View | ORDER 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) |
156 | Apr 24, 2020 | Request | Letter 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) |
157 | Apr 24, 2020 | View | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) (Entered: 04/24/2020) |
158 | Apr 28, 2020 | Request | LETTER 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) |
159 | May 11, 2020 | Request | Letter 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) |
160 | May 12, 2020 | Request | LETTER 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) |
161 | May 14, 2020 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 05/14/2020) |
162 | May 15, 2020 | Request | LETTER 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) |
163 | May 19, 2020 | Request | Letter 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) |
164 | May 19, 2020 | Request | LETTER 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) |
165 | May 28, 2020 | Request | TRIAL 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) |
166 | May 28, 2020 | Request | TRIAL 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) |
167 | May 28, 2020 | Request | Proposed 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) |
168 | May 28, 2020 | Request | Proposed Findings of Fact by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 05/29/2020) |
169 | May 29, 2020 | Request | Letter 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) |
170 | May 29, 2020 | Request | Proposed Findings of Fact by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 05/29/2020) |
171 | May 29, 2020 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 05/29/2020) |
172 | Jun 1, 2020 | Request | CONSENT 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) |
173 | Jun 15, 2020 | Request | OPINION filed. Signed by Chief Judge Freda L. Wolfson on 6/15/2020. (jem) (Entered: 06/15/2020) |
174 | Jun 15, 2020 | View | ORDER 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, 2020 | Set/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) | ||
175 | Jun 29, 2020 | Request | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 06/29/2020) |
176 | Jun 30, 2020 | Request | LETTER 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, 2020 | Reset 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) | ||
177 | Jul 9, 2020 | Request | Letter 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, 2020 | Text 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) | ||
178 | Jul 13, 2020 | Request | LETTER 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) |
179 | Jul 27, 2020 | Request | MOTION 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) |
180 | Jul 27, 2020 | View | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 07/27/2020) |
181 | Jul 27, 2020 | Request | REDACTION 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) |
182 | Jul 27, 2020 | Request | REDACTION 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) |
183 | Jul 27, 2020 | Request | REDACTION 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) |
184 | Jul 27, 2020 | Request | REDACTION 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) |
185 | Jul 27, 2020 | Request | REDACTION 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) |
186 | Jul 27, 2020 | View | REDACTION to 168 Proposed Findings of Fact and Conclusions of Law by ZYDUS PHARMACEUTICALS (USA) INC.. (CALMANN, ARNOLD) (Entered: 07/27/2020) |
187 | Jul 27, 2020 | View | REDACTION to 170 Proposed Findings of Fact and Conclusions of Law (Corrected) by ZYDUS PHARMACEUTICALS (USA) INC.. (CALMANN, ARNOLD) (Entered: 07/27/2020) |
188 | Jul 27, 2020 | Request | REDACTION to 138 Exhibit (to Document),, by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # 1 UNREDACTED Exhibit F)(CALMANN, ARNOLD) (Entered: 07/27/2020) |
Jul 28, 2020 | Set 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) | ||
189 | Jul 29, 2020 | Request | LETTER 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) |
190 | Aug 26, 2020 | View | NOTICE by ZYDUS PHARMACEUTICALS (USA) INC. Pursuant to 35 U.S.C. Section 282 (Attachments: # 1 Certificate of Service)(KELLY, SEAN) (Entered: 08/26/2020) |
191 | Sep 3, 2020 | View | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 09/03/2020) |
192 | Sep 9, 2020 | Request | Letter 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) |
193 | Sep 10, 2020 | Request | ORDER 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, 2020 | Text 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) | ||
194 | Sep 24, 2020 | Request | ORDER granting Plaintiffs' 179 Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 9/24/2020. (jem) (Entered: 09/24/2020) |
195 | Sep 24, 2020 | Request | Minute 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) |
196 | Sep 24, 2020 | Request | NOTICE of Appearance by GERI L. ALBIN on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (ALBIN, GERI) (Entered: 09/24/2020) |
197 | Sep 24, 2020 | Request | Notice 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, 2020 | Pro 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) | ||
198 | Sep 25, 2020 | View | Minute 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) |
199 | Sep 28, 2020 | View | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 09/28/2020) |
200 | Sep 29, 2020 | View | Letter 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) |
201 | Sep 30, 2020 | Request | Minute 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) |
202 | Oct 1, 2020 | Request | Minute 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) |
203 | Oct 2, 2020 | Request | Minute 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) |
204 | Oct 13, 2020 | View | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 10/13/2020) |
Oct 19, 2020 | Text Minute Entry for proceedings held before Chief Judge Freda L. Wolfson: Telephone Conference held on 10/19/2020. (jmm, ) (Entered: 10/19/2020) | ||
205 | Oct 19, 2020 | Request | 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 10:00 a.m. Signed by Chief Judge Freda L. Wolfson on 10/19/2020. (jdb) (Entered: 10/19/2020) |
206 | Oct 19, 2020 | View | AMENDED 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) |
207 | Oct 28, 2020 | View | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 10/28/2020) |
208 | Oct 29, 2020 | View | LETTER ORDER approving schedule. Signed by Chief Judge Freda L. Wolfson on 10/29/2020. (abr, ) (Entered: 10/29/2020) |
209 | Nov 5, 2020 | View | Minute 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) |
210 | Nov 17, 2020 | Request | Transcript 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) |
211 | Nov 17, 2020 | Request | **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) |
212 | Nov 17, 2020 | View | REDACTED 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) |
213 | Nov 17, 2020 | View | Transcript 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) |
214 | Nov 17, 2020 | View | Transcript 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) |
215 | Nov 17, 2020 | Request | **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) |
216 | Nov 17, 2020 | View | REDACTED 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) |
217 | Nov 17, 2020 | View | Transcript 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) |
218 | Nov 19, 2020 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 11/19/2020) |
219 | Nov 20, 2020 | Request | LETTER 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) |
220 | Nov 23, 2020 | Request | Proposed 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) |
221 | Nov 23, 2020 | Request | Proposed Findings of Fact by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 11/23/2020) |
222 | Nov 23, 2020 | Request | CERTIFICATE 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, 2020 | Text 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) | ||
223 | Nov 24, 2020 | Request | REDACTION to 221 Proposed Findings of Fact and Conclusions of Law (Post-Trial) by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 11/24/2020) |
224 | Nov 24, 2020 | Request | REDACTION 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) |
225 | Dec 2, 2020 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 12/02/2020) |
226 | Dec 3, 2020 | Request | Letter 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) |
227 | Dec 4, 2020 | View | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 12/04/2020) |
228 | Dec 7, 2020 | View | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 12/07/2020) |
229 | Dec 8, 2020 | Request | LETTER 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) |
230 | Dec 8, 2020 | View | LETTER 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) |
231 | Dec 11, 2020 | View | Letter from Sean R. Kelly, Esq. to Honorable Freda L. Wolfson, Chief U.S.D.J. re 230 Order. (KELLY, SEAN) (Entered: 12/11/2020) |
232 | Dec 11, 2020 | View | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 12/11/2020) |
233 | Dec 15, 2020 | View | Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 12/15/2020) |
234 | Dec 16, 2020 | View | LETTER 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) |
235 | Dec 22, 2020 | View | Minute 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) |
236 | Dec 23, 2020 | Request | REDACTION 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) |
237 | Dec 23, 2020 | Request | REDACTION 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) |
238 | Dec 23, 2020 | Request | MOTION 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, 2020 | Set 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) | ||
239 | Jan 4, 2021 | Request | Transcript 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) |
240 | Jan 25, 2021 | Request | ORDER granting 238 Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 1/25/2021. (jem) (Entered: 01/26/2021) |
241 | Feb 2, 2021 | View | Letter 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) |
242 | Feb 3, 2021 | Request | LETTER 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) |
243 | Mar 22, 2021 | View | OPINION filed. Signed by Chief Judge Freda L. Wolfson on 3/22/2021. (jem) (Entered: 03/22/2021) |
244 | Mar 22, 2021 | View | ORDER 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) |
245 | Mar 26, 2021 | Request | MOTION 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, 2021 | Set 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) | ||
246 | Apr 1, 2021 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 04/01/2021) |
247 | Apr 5, 2021 | Request | FINAL 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) |
248 | Apr 7, 2021 | Request | ORDER granting Plaintiffs' motion to seal. Signed by Chief Judge Freda L. Wolfson on 4/07/2021. (jem) (Entered: 04/07/2021) |
249 | Apr 7, 2021 | View | REDACTED & AMENDED OPINION filed. Signed by Chief Judge Freda L. Wolfson on 4/07/2021. (jem) (jmm). (Entered: 04/07/2021) |
250 | Apr 21, 2021 | Request | NOTICE 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) |
251 | Apr 23, 2021 | Request | USCA 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) |
252 | Apr 26, 2021 | Request | TRANSCRIPT REQUEST by ZYDUS PHARMACEUTICALS (USA) INC. (Attachments: # 1 Certificate of Service)(KELLY, SEAN) (Entered: 04/26/2021) |
253 | Aug 17, 2021 | Request | Joint MOTION for an Indicative Ruling re 247 Judgment,, 244 Order,, by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 08/17/2021) |
254 | Aug 17, 2021 | Request | BRIEF 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) |
255 | Aug 17, 2021 | Request | Letter 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, 2021 | Set 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) | ||
256 | Aug 31, 2021 | View | REDACTION to 254 Brief in Support of Motion,, by ZYDUS PHARMACEUTICALS (USA) INC.. (KELLY, SEAN) (Entered: 08/31/2021) |
257 | Aug 31, 2021 | Request | Joint 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, 2021 | Set 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) | ||
258 | Sep 1, 2021 | Request | ORDER Pursuant to Fed. R. Civ. P. 62.1. Signed by Chief Judge Freda L. Wolfson on 9/01/2021. (jem) (Entered: 09/01/2021) |
260 | Nov 9, 2021 | Request | ORDER 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) |
259 | Nov 10, 2021 | Request | Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES) (Entered: 11/10/2021) |
261 | Nov 12, 2021 | View | ORDER 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) |
262 | Nov 29, 2021 | Request | ORDER 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) |
263 | Feb 15, 2022 | Request | TEXT ORDER terminating 253 Motion ORDERED by Chief Judge Freda L. Wolfson on 2/15/2022. (Fang, W) (Entered: 02/15/2022) |