Case details

Court: njd
Docket #: 3:15-cv-00776
Case Name: SANOFI-AVENTIS U.S. LLC et al v. ACTAVIS LLC et al
PACER case #: 314581
Date filed: 2015-02-02
Assigned to: Judge Michael A. Shipp
Referred to: Magistrate Judge Lois H. Goodman
Case Cause: 35:271 Patent Infringement
Nature of Suit: 830 Patent
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
SANOFI-AVENTIS U.S. LLC
Counter Defendant
JASON ALBERT LEONARD
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

AVENTIS PHARMA S.A.
Counter Defendant
JASON ALBERT LEONARD
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

SANOFI
Counter Defendant
JASON ALBERT LEONARD
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

ACTAVIS LLC
Counter Claimant
GREGORY J. BEVELOCK
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

ACTAVIS ELIZABETH LLC
Counter Claimant
TERMINATED: 07/09/2015
GREGORY J. BEVELOCK
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-02-02 1 0 COMPLAINT against ACTAVIS ELIZABETH LLC, ACTAVIS LLC ( Filing and Admin fee $ 400 receipt number 6186353), filed by SANOFI-AVENTIS U.S. LLC, AVENTIS PHARMA S.A., SANOFI. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit A, # 3 Exhibit B)(jjc) (Entered: 02/04/2015)
2015-02-02 2 0 Corporate Disclosure Statement by AVENTIS PHARMA S.A., SANOFI, SANOFI-AVENTIS U.S. LLC. (jjc) (Entered: 02/04/2015)
2015-02-02 3 0 AO120 Patent/Trademark Form filed. (jjc) (Entered: 02/04/2015)
2015-02-04 4 0 SUMMONS ISSUED as to ACTAVIS ELIZABETH LLC, ACTAVIS LLC Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *JAWEIA CAMPBELL* (jjc) (Entered: 02/04/2015)
2015-03-18 5 0 WAIVER OF SERVICE Returned Executed by SANOFI-AVENTIS U.S. LLC, AVENTIS PHARMA S.A., SANOFI. ACTAVIS LLC waiver sent on 3/6/2015, answer due 5/5/2015. (LEONARD, JASON) (Entered: 03/18/2015)
2015-03-18 6 0 WAIVER OF SERVICE Returned Executed by SANOFI-AVENTIS U.S. LLC, AVENTIS PHARMA S.A., SANOFI. ACTAVIS ELIZABETH LLC waiver sent on 3/6/2015, answer due 5/5/2015. (LEONARD, JASON) (Entered: 03/18/2015)
2015-03-20 7 0 NOTICE of Appearance by GREGORY J. BEVELOCK on behalf of ACTAVIS ELIZABETH LLC, ACTAVIS LLC (BEVELOCK, GREGORY) (Entered: 03/20/2015)
2015-04-10 8 0 MOTION for Leave to Appear Pro Hac Vice by ACTAVIS ELIZABETH LLC, ACTAVIS LLC. (Attachments: # 1 Statement in Lieu of Brief Pursuant to L.Civ.R. 7.1(d)(4), # 2 Certification of Gregory J. Bevelock, # 3 Certification of Michael W. Johnson, # 4 Text of Proposed Order, # 5 Certification of Service)(BEVELOCK, GREGORY) (Entered: 04/10/2015)
2015-04-16 9 0 Letter from Gregory J. Bevelock, Esq.. (BEVELOCK, GREGORY) (Entered: 04/16/2015)
2015-04-17 10 0 ORDER SCHEDULING CONFERENCE: Initial Conference set for 5/8/2015 at 12:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 4/17/2015. (eaj) (Entered: 04/17/2015)
2015-04-17 11 0 ORDER, INITIAL SCHEDULING CONFERENCE set for 5/8/2015 12:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman.. Signed by Magistrate Judge Lois H. Goodman on 4/17/2015. (km, ) (Entered: 04/17/2015)
2015-04-24 12 0 ORDER granting 8 Motion for Leave to Appear Pro Hac Vice as to Michael W. Johnson. Signed by Magistrate Judge Lois H. Goodman on 4/24/2015. (eaj) (Entered: 04/24/2015)
2015-04-29 13 0 ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by ACTAVIS ELIZABETH LLC, ACTAVIS LLC.(BEVELOCK, GREGORY) (Entered: 04/29/2015)
2015-04-29 14 0 Corporate Disclosure Statement by ACTAVIS ELIZABETH LLC, ACTAVIS LLC identifying Actavis plc as Corporate Parent.. (BEVELOCK, GREGORY) (Entered: 04/29/2015)
2015-05-05 15 0 NOTICE of Appearance by CHARLES MICHAEL LIZZA on behalf of AVENTIS PHARMA S.A., SANOFI, SANOFI-AVENTIS U.S. LLC (LIZZA, CHARLES) (Entered: 05/05/2015)
2015-05-05 16 0 NOTICE of Appearance by WILLIAM C. BATON on behalf of AVENTIS PHARMA S.A., SANOFI, SANOFI-AVENTIS U.S. LLC (BATON, WILLIAM) (Entered: 05/05/2015)
2015-05-05 17 0 NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of AVENTIS PHARMA S.A., SANOFI, SANOFI-AVENTIS U.S. LLC (SULLIVAN, SARAH) (Entered: 05/05/2015)
2015-05-20 18 0 Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES) (Entered: 05/20/2015)
2015-05-21 19 0 Application and Proposed Order for Clerk's Order to extend time to answer as to Defendants Sanofi-Actavis U.S. LLC, Aventis Pharma S.A., and Sanofi Answer, Affirmative Defenses, and Counterclaims.. (LIZZA, CHARLES) Modified on 5/22/2015 (eaj, ). (Entered: 05/21/2015)
2015-06-08 20 0 Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES) (Entered: 06/08/2015)
2015-06-12 21 0 PRETRIAL SCHEDULING ORDER. Telephone Status Conference set for 8/18/2015 at 11:00 AM before Magistrate Judge Lois H. Goodman; Markman Hearing set for 2/23/2016; Final Pretrial Conference set for 6/22/2017 at 10:00 AM before Magistrate Judge Lois H. Goodman; Trial set for 9/18/2017 before Judge Michael A. Shipp. Signed by Magistrate Judge Lois H. Goodman on 6/12/2015. (mmh) Modified on 6/12/2015 (mmh). (Entered: 06/12/2015)
2015-06-12 22 0 LETTER ORDER granting request for an extension of time, from 6/8/2015 until 6/15/2015, for the parties to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 6/12/2015. (mmh) (Entered: 06/12/2015)
2015-06-12 23 0 LETTER ORDER granting Plaintiffs' request for an extension of time, until 6/19/2015, to reply to defendants' counterclaims. Signed by Magistrate Judge Lois H. Goodman on 6/12/2015. (mmh) (Entered: 06/12/2015)
2015-06-15 24 0 ORDER that the deadline for the parties to submit a proposed Discovery Confidentiality Order is extended until 6/29/2015. Signed by Magistrate Judge Lois H. Goodman on 6/15/2015. (eaj) (Entered: 06/15/2015)
2015-06-17 25 0 Corporate Disclosure Statement by ACTAVIS ELIZABETH LLC, ACTAVIS LLC identifying Allergan plc as Corporate Parent.. (BEVELOCK, GREGORY) (Entered: 06/17/2015)
2015-06-18 26 0 Notice of Request by Pro Hac Vice Michael W. Johnson to receive Notices of Electronic Filings. (BEVELOCK, GREGORY) (Entered: 06/18/2015)
2015-06-18 27 0 Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES) (Entered: 06/18/2015)
2015-06-19 28 0 LETTER ORDER that the time for Plaintiffs to respond to defendants' counterclaims is extended by one week. Signed by Magistrate Judge Lois H. Goodman on 6/19/2015. (mmh) (Entered: 06/19/2015)
2015-06-26 29 0 Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 06/26/2015)
2015-06-29 30 0 ORDER extending the deadline for the parties to submit a proposed Discovery Confidentiality Order until 7/13/2015. Signed by Magistrate Judge Lois H. Goodman on 6/29/2015. (eaj) (Entered: 06/29/2015)
2015-07-06 31 0 Letter from Plaintiffs to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES) (Entered: 07/06/2015)
2015-07-08 32 0 LETTER ORDER that Plaintiffs' time to respond to Defendants' counterclaims is extended to 7/10/2015. Signed by Magistrate Judge Lois H. Goodman on 7/8/2015. (mmh) (Entered: 07/08/2015)
2015-07-09 33 0 STIPULATION AND ORDER that all claims against Actavis Elizabeth LLC are DISMISSED WITHOUT PREJUDICE; Actavis Elizabeth LLC will provide discovery as though a party relevant to NDA No. 207970. Signed by Judge Michael A. Shipp on 7/9/2015. (mmh) (Entered: 07/09/2015)
2015-07-09 34 0 Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (SULLIVAN, SARAH) (Entered: 07/09/2015)
2015-07-10 35 0 LETTER ORDER granting Plaintiffs' request for a two week extension, until 7/24/2015, to reply to defendant's counterclaims. Signed by Magistrate Judge Lois H. Goodman on 7/10/2015. (mmh) (Entered: 07/10/2015)
2015-07-15 36 0 Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 7/15/2015. (eaj) (Entered: 07/15/2015)
2015-07-24 37 0 ANSWER to Counterclaim by AVENTIS PHARMA S.A., SANOFI, SANOFI-AVENTIS U.S. LLC. (Attachments: # 1 Certificate of Service)(LIZZA, CHARLES) (Entered: 07/24/2015)
2015-07-27 38 0 Corporate Disclosure Statement by AVENTIS PHARMA S.A., SANOFI, SANOFI-AVENTIS U.S. LLC. (LIZZA, CHARLES) (Entered: 07/27/2015)
2015-09-16 39 0 NOTICE of Appearance by JAYITA GUHANIYOGI on behalf of AVENTIS PHARMA S.A., SANOFI, SANOFI-AVENTIS U.S. LLC (GUHANIYOGI, JAYITA) (Entered: 09/16/2015)
2015-10-06 40 0 TEXT ORDER setting a Conference Call for 12/8/15 at 12:00 p.m. Plaintiff's counsel to initiate the call at that time. Ordered by Magistrate Judge Lois H. Goodman on 10/6/15. (ij, ) (Entered: 10/06/2015)
2015-12-02 41 0 CONSENT ORDER Regarding Filing of Omnibus Motion to Seal. Signed by Magistrate Judge Lois H. Goodman on 12/2/2015. (mmh) (Entered: 12/03/2015)
2016-01-22 42 0 LETTER ORDER extending the deadline to complete document production until 2/19/2016 and Responsive Markman Briefs until 1/29/2016. Signed by Magistrate Judge Lois H. Goodman on 1/22/2016. (eaj) (Entered: 01/22/2016)