Case details

Court: nysd
Docket #: 1:12-cv-08060
Case Name: Endo Pharmaceuticals Inc., and Grunenthal GbmH v. Teva Pharmaceuticals USA, Inc., and Barr Laboratories, Inc.
PACER case #: 403568
Date filed: 2012-11-05
Assigned to: Judge Thomas P. Griesa
Referred to: Magistrate Judge Gabriel W. Gorenstein
Case Cause: 35:145 Civil Action to Obtain Patent
Nature of Suit: 830 Patent
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Endo Pharmaceuticals Inc.
Counter Defendant
Anna M Caviani Pease
(See above for address)
ATTORNEY TO BE NOTICED

Anthony C. Tridico
(See above for address)
ATTORNEY TO BE NOTICED

Basil James Lewris
(See above for address)
ATTORNEY TO BE NOTICED

Blake Greene
(See above for address)
ATTORNEY TO BE NOTICED

Carl Gismervig
(See above for address)
ATTORNEY TO BE NOTICED

Jeffrey Thomas Fisher
(See above for address)
ATTORNEY TO BE NOTICED

Jennifer Howe Roscetti
(See above for address)
ATTORNEY TO BE NOTICED

Joann M. Neth
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan D Loeb
(See above for address)
ATTORNEY TO BE NOTICED

Joseph R. Heffern
(See above for address)
TERMINATED: 04/29/2014

Joshua Isaac Sherman
(See above for address)
ATTORNEY TO BE NOTICED

Martin J. Black
(See above for address)
ATTORNEY TO BE NOTICED

Robert D Rhoad
(See above for address)
ATTORNEY TO BE NOTICED

Sharon K. Gagliardi
(See above for address)
ATTORNEY TO BE NOTICED

Stephen D. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED

Thomas Paul Lihan
(See above for address)
ATTORNEY TO BE NOTICED

Grunenthal GMBH
Counter Defendant
Anthony C. Tridico
(See above for address)
ATTORNEY TO BE NOTICED

Basil James Lewris
(See above for address)
ATTORNEY TO BE NOTICED

Erin Mcgeehan Sommers
(See above for address)
ATTORNEY TO BE NOTICED

Jennifer Howe Roscetti
(See above for address)
ATTORNEY TO BE NOTICED

Joann M. Neth
(See above for address)
ATTORNEY TO BE NOTICED

Joshua Isaac Sherman
(See above for address)
ATTORNEY TO BE NOTICED

Marianne Simone Terrot
(See above for address)
ATTORNEY TO BE NOTICED

Martin J. Black
(See above for address)
ATTORNEY TO BE NOTICED

Sarah Emily Craven
(See above for address)
TERMINATED: 12/23/2014

Stephen D. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED

Teva Pharmaceuticals USA, Inc.
Counter Claimant
Christopher Justin Coulson
(See above for address)
TERMINATED: 12/10/2014

Daniel Peter Margolis
(See above for address)
ATTORNEY TO BE NOTICED

Huiya Wu
(See above for address)
ATTORNEY TO BE NOTICED

Brian Jeffrey Robinson
(See above for address)
ATTORNEY TO BE NOTICED

Teva Pharmaceutical Industries Ltd.
Defendant
TERMINATED: 02/05/2013
Barr Laboratories, Inc.
Counter Claimant
Christopher Justin Coulson
(See above for address)
TERMINATED: 12/10/2014

Daniel Peter Margolis
(See above for address)
ATTORNEY TO BE NOTICED

Huiya Wu
(See above for address)
ATTORNEY TO BE NOTICED

Brian Jeffrey Robinson
(See above for address)
ATTORNEY TO BE NOTICED

Barr Laboratories, Inc.
Counter Claimant
Brian Jeffrey Robinson
(See above for address)
ATTORNEY TO BE NOTICED

Teva Pharmaceuticals USA, Inc.
Counter Claimant
Brian Jeffrey Robinson
(See above for address)
ATTORNEY TO BE NOTICED

Endo Pharmaceuticals Inc.
Counter Defendant
Anna M Caviani Pease
(See above for address)
ATTORNEY TO BE NOTICED

Anthony C. Tridico
(See above for address)
ATTORNEY TO BE NOTICED

Basil James Lewris
(See above for address)
ATTORNEY TO BE NOTICED

Jennifer Howe Roscetti
(See above for address)
ATTORNEY TO BE NOTICED

Joann M. Neth
(See above for address)
ATTORNEY TO BE NOTICED

Jonathan D Loeb
(See above for address)
ATTORNEY TO BE NOTICED

Joshua Isaac Sherman
(See above for address)
ATTORNEY TO BE NOTICED

Martin J. Black
(See above for address)
ATTORNEY TO BE NOTICED

Robert D Rhoad
(See above for address)
ATTORNEY TO BE NOTICED

Stephen D. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED

Thomas Paul Lihan
(See above for address)
ATTORNEY TO BE NOTICED

Grunenthal GMBH
Counter Defendant
Anthony C. Tridico
(See above for address)
ATTORNEY TO BE NOTICED

Basil James Lewris
(See above for address)
ATTORNEY TO BE NOTICED

Eric Brian LaMons
Wilk Auslander LLP 1515 Broadway, 43rd Floor New York, NY 10036 (212) 981-2295 Fax: (212) 752-6380 Email: elamons@wilkauslander.com
ATTORNEY TO BE NOTICED

Erin Mcgeehan Sommers
(See above for address)
ATTORNEY TO BE NOTICED

Jennifer Howe Roscetti
(See above for address)
ATTORNEY TO BE NOTICED

Joann M. Neth
(See above for address)
ATTORNEY TO BE NOTICED

Joshua Isaac Sherman
(See above for address)
ATTORNEY TO BE NOTICED

Marianne Simone Terrot
(See above for address)
ATTORNEY TO BE NOTICED

Martin J. Black
(See above for address)
ATTORNEY TO BE NOTICED

Sarah Emily Craven
(See above for address)
ATTORNEY TO BE NOTICED

Stephen D. Hoffman
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-11-05 1 0 COMPLAINT against Barr Laboratories, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc.. (Filing Fee $ 350.00, Receipt Number 465401052137)Document filed by Endo Pharmaceuticals Inc., Grunenthal GMBH.(sac) (mqu). (Entered: 11/08/2012) 2013-05-20 21:37:27 11a85b84f81ec00deb934aad4f770b5ccff7a704
2012-11-05 2 0 STANDING ORDER IN RE PILOT PROJECT REGARDING CASE MANAGEMENT TECHNIQUES FOR COMPLEX CIVIL CASES IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 1, 2011). This case is hereby designated for inclusion in the Pilot Project Regarding Case Management Techniques for Complex Civil Cases in the Southern District of New York (the Pilot Project), unless the judge to whom this case is assigned determines otherwise. This case is designated for inclusion in the Pilot Project because it is a class action, an MDL action, or is in one of the following Nature of Suit categories: 160, 245, 315, 355, 365, 385, 410, 830, 840, 850, 893, or 950. The presiding judge in a case that does not otherwise qualify for inclusion in the Pilot Project may nevertheless designate the case for inclusion in the Pilot Project by issuing an order directing that the case be included in the Pilot Project. The description of the Pilot Project, including procedures to be followed, is attached to this Order. (Signed by Judge Loretta A. Preska on 10/31/11) (sac) (Entered: 11/08/2012)
2012-11-26 3 0 NOTICE OF CASE ASSIGNMENT to Judge George B. Daniels. Judge Unassigned is no longer assigned to the case. (pgu) (Entered: 11/26/2012)
2012-11-14 4 0 AMENDED COMPLAINT amending 1 Complaint against Barr Laboratories, Inc., Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc. Document filed by Endo Pharmaceuticals Inc., Grunenthal GMBH. Related document: 1 Complaint filed by Grunenthal GMBH, Endo Pharmaceuticals Inc.(rjm) (Entered: 11/27/2012)
2012-12-07 5 0 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Barr Laboratories, Inc. served on 11/19/2012, answer due 12/10/2012. Service was accepted by Joanne "Doe", Manager. Document filed by Endo Pharmaceuticals Inc.; Grunenthal GMBH. (Sherman, Joshua) (Entered: 12/07/2012)
2012-12-07 6 0 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Teva Pharmaceuticals USA, Inc. served on 11/19/2012, answer due 12/10/2012. Service was accepted by Joanne "Doe", Manager. Document filed by Endo Pharmaceuticals Inc.; Grunenthal GMBH. (Sherman, Joshua) (Entered: 12/07/2012)
2012-12-07 7 0 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Teva Pharmaceutical Industries Ltd. served on 11/19/2012, answer due 12/10/2012. Service was accepted by Joanne "Doe", Manager. Document filed by Endo Pharmaceuticals Inc.; Grunenthal GMBH. (Sherman, Joshua) (Entered: 12/07/2012)
2012-12-14 8 0 STIPULATION AND ORDER FOR EXTENSION OF TIME TO ANSWER, MOVE, OR OTHERWISE RESPOND TO PLAINTIFFS' COMPLAINT: The time for Defendants to answer, move, or otherwise respond to the Complaint is extended from the original date of December 11, 2012 through and including December 26, 2012. This is Defendants first request for an extension of time to respond to the Complaint. Barr Laboratories, Inc. answer due 12/26/2012; Teva Pharmaceutical Industries Ltd. answer due 12/26/2012; Teva Pharmaceuticals USA, Inc. answer due 12/26/2012. (Signed by Judge George B. Daniels on 12/14/2012) (ft) (Entered: 12/14/2012)
2012-12-19 9 0 MOTION for Erin M. Sommers to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8077804. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Grunenthal GMBH. (Attachments: # 1 Proposed Order, # 2 Commonwealth of Massachusetts Certificate of Good Standing, # 3 District of Columbia Court of Appeals Certificate of Good Standing)(Sommers, Erin) (Entered: 12/19/2012)
2012-12-19 10 0 NOTICE OF CASE REASSIGNMENT to Judge Thomas P. Griesa, Patent Judge. Judge George B. Daniels is no longer assigned to the case. (sjo) (Entered: 12/20/2012)
2012-12-19 11 0 STANDING ORDER IN RE IMPLEMENTATION OF PATENT PILOT PROGRAM IN THE SOUTHERN DISTRICT OF NEW YORK (See M-10-468 Order filed November 21, 2011). It appearing that the Court has elected to participate in the Pilot Project for Patent Cases established pursuant to Pub L. No. 111-349, 124 Stat. 3674. Therefore, effective November 21, 2011, the Court's participation in the Patent Pilot Project will commence and shall include pro se cases. The Pilot program will be subject to the following procedures: When a designated Pilot judge receives a patent case on initial assignment, no transfer will take place. The designated Pilot judge will notify, by memorandum, the Assignment Committee of the assignment with a copy to the Case Assignment Unit.... (Signed by Judge Loretta A. Preska on 3/29/2012) (sjo) (Entered: 12/20/2012)
2012-12-21 12 0 MOTION for Jonathan D. Loeb to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8087858. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Loeb, Jonathan) (Entered: 12/21/2012)
2012-12-27 13 0 MOTION for Martin J. Black to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8097039. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Supreme Court of Pennsylvania Certificate of Good Standing, # 2 Exhibit Supreme Court of New Jersey Certificate of Good Standing, # 3 Text of Proposed Order)(Black, Martin) (Entered: 12/27/2012)
2013-01-02 14 0 ORDER FOR ADMISSION PRO HAC VICE granting 12 Motion for Jonathan D. Loeb to Appear Pro Hac Vice. It is hereby Ordered that Jonathan D. Loeb is admitted Pro Hac Vice to appear for all purposes as counsel for Plaintiff Endo Pharmaceuticals Inc. (Signed by Judge Thomas P. Griesa on 1/2/2013) (mro) (Entered: 01/02/2013)
2013-01-02 15 0 ORDER FOR ADMISSION PRO HAC VICE granting 13 Motion for Martin J. Black to Appear Pro Hac Vice. It is hereby Ordered that Martin J. Black is admitted Pro Hac Vice to appear for all purposes as counsel for Plaintiff Endo Pharmaceuticals Inc. (Signed by Judge Thomas P. Griesa on 1/2/2013) (mro) Modified on 1/2/2013 (mro). (Entered: 01/02/2013)
2013-01-09 16 0 MOTION for Robert D. Rhoad to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8127828. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Supreme Court of New Jersey Certificate of Good Standing, # 2 Exhibit Supreme Court of Pennsylvania Certificate of Good Standing, # 3 Text of Proposed Order)(Rhoad, Robert) (Entered: 01/09/2013)
2013-01-10 17 0 NOTICE OF APPEARANCE by Thomas Paul Lihan on behalf of Endo Pharmaceuticals Inc. (Lihan, Thomas) (Entered: 01/10/2013)
2013-01-11 18 0 ORDER FOR ADMISSION PRO HAC VICE granting 16 Motion for Robert D. Rhoad to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 1/11/2013) (lmb) (Entered: 01/11/2013)
2013-01-14 19 0 MOTION to Amend/Correct 4 Amended Complaint,. Document filed by Endo Pharmaceuticals Inc., Grunenthal GMBH. (Attachments: # 1 Exhibit 1 - Pt 1 of 2 Proposed Second Amended Complaint, # 2 Exhibit 1 - Pt 2 of 2 Proposed Second Amended Complaint, # 3 Exhibit 2)(Sherman, Joshua) (Entered: 01/14/2013)
2013-01-18 20 0 ORDER FOR ADMISSION OF ERIN M. SOMMERS, ESQ. PRO HAC VICE ON WRITTEN NOTICE: granting 9 Motion for Erin M. Sommers to Appear Pro Hac Vice for all purposes as counsel for Grunenthal GmbH in the above-captioned case in the United States District Court for the Southern District of New York. (Signed by Judge Thomas P. Griesa on 1/18/2013) (pl) (Entered: 01/18/2013)
2013-01-18 21 0 REQUEST FOR EXTENSION OF TIME TO ANSWER, MOVE, OR OTHERWISE RESPOND TO PLAINTIFFS' COMPLAINT: that, Defendants Teva Pharmaceuticals USA, Inc, and Barr Laboratories, Inc. (collectively "Defendants") hereby request an extension of time until January 15, 2013 to answer, move, or otherwise respond to the Complaint. (Signed by Judge Thomas P. Griesa on 1/18/13) (pl) (Entered: 01/18/2013)
2013-02-05 22 0 STIPULATION REGARDING TEVA PHARMACEUTICAL INDUSTRIES LTD. Plaintiffs Endo Pharmaceuticals Inc., and Grunenthal GbmH (collectively "Plaintiffs") and Defendants Teva Pharmaceuticals USA, Inc. ("Teva USA"), Teva Pharmaceutical Industries Ltd. ("Teva Ltd."), and Barr Laboratories, Inc. ("Barr") (collectively "Defendants") hereby stipulate, subject to the approval of the Court, to dismiss the claims asserted by Plaintiffs against Teva Ltd. in this action. The action will continue against Teva USA and Barr. It is further stipulated that this dismissal is without prejudice and is subject to the conditions as further specified in this stipulation. (Signed by Judge Thomas P. Griesa on 2/1/2013) (rjm) (Entered: 02/06/2013)
2013-02-14 23 0 MOTION to Amend/Correct Amended Complaint. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit 1 - Proposed Second Amended Complaint, # 2 Exhibit A to Proposed Second Amended Complaint, # 3 Exhibit B to Proposed Second Amended Complaint, # 4 Exhibit C to Proposed Second Amended Complaint, # 5 Exhibit D to Proposed Second Amended Complaint, # 6 Exhibit E to Proposed Second Amended Complaint, # 7 Exhibit F to Proposed Second Amended Complaint, # 8 Exhibit 2- Consent, # 9 Text of Proposed Order)(Sherman, Joshua) (Entered: 02/14/2013)
2013-02-15 24 0 MOTION for Marianne S. Terrot to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8238981. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Grunenthal GMBH. (Attachments: # 1 Proposed Order, # 2 Maryland Court of Appeals Certificate of Good Standing)(Terrot, Marianne) (Entered: 02/15/2013)
2013-02-21 25 0 ORDER FOR ADMISSION OF MARIANNE S. TERROT PRO HAC VICE ON WRITTEN NOTICE granting 24 Motion for Marianne S. Terrot to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 2/21/2013) (js) (Entered: 02/22/2013)
2013-03-07 26 0 MOTION for Sarah E. Craven to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8301136. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Grunenthal GMBH. (Attachments: # 1 Proposed Order, # 2 Supreme Court of California Certificate of Good Standing, # 3 District of Columbia Court of Appeals Certificate of Good Standing)(Craven, Sarah) (Entered: 03/07/2013)
2013-03-15 27 0 ORDER FOR ADMISSION OF SARAH E. CRAVEN, ESQ. PRO HAC VICE ON WRITTEN NOTICE granting 26 Motion for Sarah E. Craven to Appear Pro Hac Vice. The motion of Sarah E. Craven for admission to practice pro hac vice in the above-captioned action is granted...All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Thomas P. Griesa on 3/15/2013) (mt) (Entered: 03/15/2013)
2013-03-15 28 0 ORDER denying as moot 19 Motion to Amend/Correct ; granting 23 Motion to Amend/Correct. Plaintiff Endo Pharmaceutical Inc.'s unopposed motion for leave to amend, filed on February 14,2013 is granted. The motion to amend filed on January 14, 2013 is denied as moot. Plaintiff has 30 days in which to file its amended complaint. (Signed by Judge Thomas P. Griesa on 3/15/2013) (ago) (Entered: 03/15/2013)
2013-03-22 29 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Grunenthal GMBH.(LaMons, Eric) (Entered: 03/22/2013)
2013-03-19 30 0 SECOND AMENDED COMPLAINT amending 4 Amended Complaint, against Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..Document filed by Endo Pharmaceuticals Inc., Grunenthal GMBH. Related document: 4 Amended Complaint, filed by Grunenthal GMBH, Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(ft) (Entered: 03/25/2013)
2013-04-03 31 0 AFFIDAVIT OF SERVICE of Second Amended Complaint with Exhibits served on TEVA PHARMACEUTICALS USA, INC. and BARR LABORATORIES, INC. on March 22, 2013. Service was accepted by Lisa Zanders of the firm Kenyon & Kenyon LLP. Document filed by Endo Pharmaceuticals Inc., Grunenthal GMBH. (Sherman, Joshua) (Entered: 04/03/2013)
2013-04-05 32 0 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Teva Pharmaceutical Industries Ltd. for Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 04/05/2013)
2013-04-05 33 0 ANSWER to 30 Amended Complaint,., COUNTERCLAIM against All Plaintiffs. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 04/05/2013)
2013-04-29 34 0 ANSWER to 33 Counterclaim. Document filed by Grunenthal GMBH.(LaMons, Eric) (Entered: 04/29/2013)
2013-04-29 35 0 ANSWER to 33 Counterclaim. Document filed by Endo Pharmaceuticals Inc..(Sherman, Joshua) (Entered: 04/29/2013)
2013-05-15 36 0 NOTICE OF APPEARANCE by Daniel Peter Margolis on behalf of Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc. (Margolis, Daniel) (Entered: 05/15/2013)
2013-05-15 37 0 NOTICE OF APPEARANCE by Huiya Wu on behalf of Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc. (Wu, Huiya) (Entered: 05/15/2013)
2013-05-23 38 0 RULE 26(f) DISCOVERY PLAN REPORT.Document filed by Barr Laboratories, Inc., Endo Pharmaceuticals Inc., Grunenthal GMBH, Teva Pharmaceutical Industries Ltd., Teva Pharmaceuticals USA, Inc..(Sherman, Joshua) (Entered: 05/23/2013)
2013-06-21 39 0 ORDER OF REFERENCE TO A MAGISTRATE JUDGE: Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute: Dispute regarding protective Orders stated in June 19, 2013 letter. If referral is for discovery disputes when the District Judge is unavailable, the time period of the referral: 08/05/2013. Referred to Magistrate Judge Gabriel W. Gorenstein. SO ORDERED. (Signed by Judge Loretta A. Preska on 6/21/2013) (ama) (Entered: 06/24/2013)
2013-06-25 40 0 ORDER: A conference to discuss the application made in the letter dated June 19, 2013 will take place on Thursday, June 27, 2013, at 4:00 p.m. in Courtroom 6-B, United States Courthouse, 500 Pearl Street, New York, New York. This is the only matter scheduled for this date and time. Please be sure to arrive sufficiently in advance so that the conference may begin promptly. Each attorney is directed to ensure that all other attorneys are aware of the conference date and time. In addition, any requests for an adjournment must be made in compliance with Judge Gorenstein's Individual Practices (available at: http://nysd.uscourts.gov/judge/Gorenstein)., ( Status Conference set for 6/27/2013 at 04:00 PM in Courtroom 6B, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Gabriel W. Gorenstein.) (Signed by Magistrate Judge Gabriel W. Gorenstein on 6/24/2013) (lmb) Modified on 6/25/2013 (lmb). (Entered: 06/25/2013)
2013-07-22 41 0 TRANSCRIPT of Proceedings re: Proceedings held on 6/27/2013 before Magistrate Judge Gabriel W. Gorenstein. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/15/2013. Redacted Transcript Deadline set for 8/26/2013. Release of Transcript Restriction set for 10/24/2013.(sdi) (Entered: 07/22/2013)
2013-07-22 42 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Proceedings proceeding held on 6/27/2013 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(sdi) (Entered: 07/22/2013)
2013-08-07 43 0 ORDER: Having considered the letters dated July 31, 2013, the Court rules as follows with respect to the disputed paragraphs of the proposed protective order. 1. Paragraph 8(b)(ii)(3), and 8(c)(i): Use Impax's proposal, except change "directly responsible for" to "involved in." 2. Paragraph 8(d): Use text as proposed by Impax. 3. Paragraph 8(b )(ii)(2): Use text as proposed by Impax, except (a) add language regarding "any portion of"; (b) add language regarding the "licensees" of a party; and (c) add the parenthetical language proposed by plaintiffs - that is, the language beginning "(for the avoidance of doubt,... )." The Court finds that the parties have met their burden to require these restrictions - and not greater restrictions, and as further set forth in this document. (Signed by Magistrate Judge Gabriel W. Gorenstein on 8/7/2013) (cd) Modified on 8/9/2013 (cd). (Entered: 08/07/2013)
2013-09-04 44 0 PROTECTIVE ORDER regarding procedures to be followed that shall govern the handling of confidential material. (Signed by Magistrate Judge Gabriel W. Gorenstein on 9/4/2013) (rsh) (Entered: 09/04/2013)
2013-10-02 45 0 JOINT ELECTRONIC DISCOVERY SUBMISSION AND ORDER: This Joint Submission and [Proposed] Order shall be the governing document by which the parties and the Court manage the discovery process for electronically stored information ("ESI") in the above-captioned actions. The parties and the Court recognize that this Joint Submission and [proposed] Order is based on facts and circumstances as they are currently known to each party, that the electronic discovery process is iterative, and that additions and modifications to this Submission may become necessary as more information becomes known to the parties. The parties agree that any e-discovery disputes will be adjudicated before Magistrate Judge Gorenstein. The preceding constitutes the agreement(s) reached, and disputes existing, (if any) between the parties to certain matters concerning electronic discovery as of this date. To the extent additional agreements are reached, modifications are necessary, or disputes are identified,they will be outlined in subsequent submissions or agreements and promptly presented to the Court. SO ORDERED. (Signed by Judge Thomas P. Griesa on 10/02/2013) (ama) (Entered: 10/02/2013)
2013-11-15 46 0 JOINT CLAIM CONSTRUCTION STATEMENT. Document filed by Endo Pharmaceuticals Inc., Grunenthal GMBH.(Sherman, Joshua) (Entered: 11/15/2013)
2013-11-25 47 0 ORDER: Plaintiff Endo Pharmaceuticals Inc. has brought actions against 12 defendants for infringing patents related its opioid painkiller, OPANA ER. In order to address the proper time frame for and amount of discovery, the court will hold a conference with the parties to all of these actions on December 5, 2013 at 11:00 a.m. at 500 Pearl Street, New York, NY 10007. All depositions shall be held in abeyance until the date of the conference. SO ORDERED. ( Status Conference set for 12/5/2013 at 11:00 AM before Judge Thomas P. Griesa.) (Signed by Judge Thomas P. Griesa on 11/25/2013) (ama) (Entered: 11/25/2013)
2013-12-05 48 0 MOTION for Christopher J. Coulson to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9147389. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Exhibit Certificates of Good Standing, # 2 Text of Proposed Order)(Coulson, Christopher) (Entered: 12/05/2013)
2013-12-17 49 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/5/2013 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Tara Jones, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 1/10/2014. Redacted Transcript Deadline set for 1/21/2014. Release of Transcript Restriction set for 3/20/2014.(McGuirk, Kelly) (Entered: 12/17/2013)
2013-12-17 50 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/5/13 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/17/2013)
2014-01-10 51 0 MOTION for Joseph R. Heffern to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-9245578. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit A - Pennsylvania Certificate of Good Standing, # 2 Text of Proposed Order)(Heffern, Joseph) (Entered: 01/10/2014)
2014-01-17 52 0 ORDER FOR ADMISSION PRO HAC VICE: granting 48 Motion for Christopher J. Coulson to Appear Pro Hac Vice. The motion of Christopher J. Coulson, for admission to practice Pro Hac Vice in the above captioned action is granted. (Signed by Judge Thomas P. Griesa on 1/17/2014) (ama) (Entered: 01/17/2014)
2014-01-17 53 0 ORDER FOR ADMISSION OF JOSEPH R. HEFFERN PRO HAC VICE: granting 51 Motion for Joseph R. Heffern to Appear Pro Hac Vice. The motion of Joseph R. Heffern for admission to practice Pro Hac Vice in the above captioned action is granted.(Signed by Judge Thomas P. Griesa on 1/17/2014) (ama) (Entered: 01/17/2014)
2014-01-27 54 0 NOTICE OF APPEARANCE by Jeffrey Thomas Fisher on behalf of Endo Pharmaceuticals Inc.. (Fisher, Jeffrey) (Entered: 01/27/2014)
2014-02-05 55 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/23/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/3/2014. Redacted Transcript Deadline set for 3/13/2014. Release of Transcript Restriction set for 5/9/2014.(Rodriguez, Somari) (Entered: 02/05/2014)
2014-02-05 56 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/23/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) (Entered: 02/05/2014)
2014-03-05 57 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/20/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/31/2014. Redacted Transcript Deadline set for 4/10/2014. Release of Transcript Restriction set for 6/6/2014.(McGuirk, Kelly) (Entered: 03/05/2014)
2014-03-05 58 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 2/20/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 03/05/2014)
2014-03-21 59 0 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Endo International PLC for Endo Pharmaceuticals Inc.. Document filed by Endo Pharmaceuticals Inc..(Fisher, Jeffrey) (Entered: 03/21/2014)
2014-03-26 60 0 LETTER addressed to Judge Thomas P. Griesa from Martin J. Black dated March 26, 2014 re: Issue to be raised at the April 2, 2014 hearing. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Article)(Black, Martin) (Entered: 03/26/2014)
2014-04-10 61 0 SEALED DOCUMENT placed in vault.(nm) (Entered: 04/10/2014)
2014-04-10 62 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/2/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Bridget Lombardozzi, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/5/2014. Redacted Transcript Deadline set for 5/15/2014. Release of Transcript Restriction set for 7/14/2014.(Rodriguez, Somari) (Entered: 04/10/2014)
2014-04-10 63 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/2/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) (Entered: 04/10/2014)
2014-04-24 64 0 AFFIDAVIT OF SERVICE of Plaintiffs' Memorandum of Law and Declaration in Opposition to Defendant Teva's Motion to Amend Its Answer and Counterclaims served on Defendant on 04/24/14. Document filed by Grunenthal GMBH. (LaMons, Eric) (Entered: 04/24/2014)
2014-04-24 65 0 SEALED DOCUMENT placed in vault.(nm) (Entered: 04/25/2014)
2014-04-29 66 0 NOTICE OF WITHDRAWAL OF APPEARANCE AND ORDER: PLEASE TAKE NOTICE that pursuant to Rule 1.4 of the Local Rules of the United States Courts for the Southern and Eastern Districts of New York I, Joseph R. Heffern, hereby respectfully withdraw my appearance as counsel for defendant Endo Pharmaceuticals Inc., and request removal from service of any further pleadings in connection with the above-captioned matter. The undersigned is no longer employed by or otherwise affiliated with Dechert LLP, counsel of record for Plaintiff Endo Pharmaceuticals Inc. The appearances by other Dechert LLP attorneys are unaffected by this request., Attorney Joseph R. Heffern terminated. (Signed by Judge Thomas P. Griesa on 4/29/2014) (lmb) (Entered: 04/29/2014)
2014-05-05 67 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 05/05/2014)
2014-05-07 68 0 ORDER: The court directs the parties to provide further briefing on: (1) whether the protective order applies to this type of PTO proceeding, and (2) the Deutsche Bank factors, including what roles individual Dechert attorneys would play in the proceedings. (Signed by Judge Thomas P. Griesa on 5/7/2014) (lmb) (Entered: 05/07/2014)
2014-05-16 69 0 LETTER addressed to Judge Thomas P. Griesa from Martin J. Black dated May 16, 2014 re: advising the Court of agreed upon briefing schedule. Document filed by Endo Pharmaceuticals Inc..(Black, Martin) (Entered: 05/16/2014)
2014-05-16 70 0 SUPPLEMENTAL MEMORANDUM OF LAW re: 68 Order, Plaintiff Endo Pharmaceuticals Inc.s Supplemental Brief In Support Of Its Request For Confirmation That Dechert May Participate In Related Inter Partes Review Proceedings. Document filed by Endo Pharmaceuticals Inc.. (Fisher, Jeffrey) (Entered: 05/16/2014)
2014-05-16 71 0 DECLARATION of Jeffrey Fisher re: 70 Memorandum of Law, . Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Fisher, Jeffrey) (Entered: 05/16/2014)
2014-05-20 72 0 MEMO ENDORSEMENT on re: (65 in 1:12-cv-08318-TPG-GWG) Letter filed by Endo Pharmaceuticals Inc., (44 in 1:13-cv-00435-TPG-GWG) Letter filed by Endo Pharmaceuticals Inc., (69 in 1:12-cv-08060-TPG-GWG) Letter filed by Endo Pharmaceuticals Inc., (57 in 1:12-cv-08985-TPG-GWG) Letter filed by Endo Pharmaceuticals Inc., (44 in 1:13-cv-03284-TPG) Letter filed by Endo Pharmaceuticals, Inc., (56 in 1:13-cv-03288-TPG) Letter filed by Endo Pharmaceuticals Inc., (22 in 1:13-cv-08597-TPG) Letter filed by Endo Pharmaceuticals Inc., (80 in 1:12-cv-09261-TPG-GWG) Letter filed by Endo Pharmaceuticals Inc., (36 in 1:13-cv-04343-TPG) Letter filed by Endo Pharmaceuticals Inc., (74 in 1:12-cv-08115-TPG-GWG) Letter filed by Endo Pharmaceuticals Inc. The parties have agreed to the following: Endo to file opening brief today, May 16, 2014; Endo limited to 10 pages, Defendants to file response briefs on May 23, 2014. Defendant Amneal limited to 10 pages, All other Defendants collectively limited to a 6 page response. Endo to file reply briefs on May 29, 2014, Endo limited to 5 pages in response to Defendant Amneal. Endo limited to 3 pages in response to all other Defendants. ENDORSEMENT: SO ORDERED. ( Responses due by 5/23/2014, Replies due by 5/29/2014.) (Signed by Judge Thomas P. Griesa on 5/20/2014) (ama) (Entered: 05/20/2014)
2014-05-23 73 0 OPPOSITION BRIEF re: 70 Memorandum of Law, Defendants' Memorandum in Opposition to Plaintiff Endo Pharmaceuticals Inc.'s May 16, 2014 Supplemental Brief. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Appendix Appendix A, # 2 Appendix Appendix B)(Robinson, Brian) (Entered: 05/23/2014)
2014-05-29 74 0 REPLY MEMORANDUM OF LAW in Support re: 68 Order, Plaintiff Endo Pharmaceuticals Inc's Supplemental Brief In Support Of Its Request For Confirmation That Dechert May Participate In Related Inter Partes Review Proceedings. Document filed by Endo Pharmaceuticals Inc.. (Loeb, Jonathan) (Entered: 05/29/2014)
2014-06-26 75 0 MOTION for Carl Gismervig to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-9829007. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Text of Proposed Order)(Gismervig, Carl) (Entered: 06/26/2014)
2014-06-30 76 0 ORDER FOR ADMISSION PRO HAC VICE granting 75 Motion for Carl Gismervig to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 6/30/2014) (tn) (Entered: 06/30/2014)
2014-08-13 77 0 OPINION #104620: Dechert may participate in the inter parties review proceedings instituted by Amneal subject to two restrictions. First, Dechert may not amend, draft, or consult with Endo or Mayer Brown regarding the amendment of patent claims. Second, Dechert may not share with Mayer Brown any information designated confidential under the Amneal protective order or any related protective order or share any information about defendants' ANDA products. (Signed by Judge Thomas P. Griesa on 8/13/2014) (ama) Modified on 8/15/2014 (ca). (Entered: 08/13/2014)
2014-08-14 78 0 LETTER MOTION for Conference addressed to Judge Thomas P. Griesa from Jeffrey Fisher dated August 14, 2014. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Fisher, Jeffrey) (Entered: 08/14/2014)
2014-08-29 79 0 LETTER addressed to Judge Thomas P. Griesa from Paul B. Sudentas dated August 28, 2014 re: Plaintiffs' Letter and Proposed Case Management Order filed on August 14, 2014 (D.I. 78). Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Exhibit A - Part 1, # 2 Exhibit A - Part 2, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D [FILED UNDER SEAL], # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K)(Robinson, Brian) (Entered: 08/29/2014)
2014-09-08 80 0 REPLY re: 79 Letter,, . Document filed by Endo Pharmaceuticals Inc., Grunenthal GMBH. (Attachments: # 1 Exhibit E, # 2 Exhibit F)(Fisher, Jeffrey) (Entered: 09/08/2014)
2014-09-12 81 0 NOTICE OF CHANGE OF ADDRESS by Huiya Wu on behalf of Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. New Address: Goodwin Procter LLP, The New York Times Building, 620 Eighth Avenue, New York, NY, USA 10018, (212) 813-8800. (Wu, Huiya) (Entered: 09/12/2014)
2014-09-26 82 0 TRANSCRIPT of Proceedings re: conference held on 9/15/2014 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Rebecca Forman, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/20/2014. Redacted Transcript Deadline set for 10/30/2014. Release of Transcript Restriction set for 1/1/2015.(McGuirk, Kelly) (Entered: 09/26/2014)
2014-09-26 83 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 9/15/2014 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 09/26/2014)
2014-09-30 84 0 NOTICE OF CHANGE OF ADDRESS by Brian Jeffrey Robinson on behalf of All Defendants. New Address: Goodwin Procter LLP, The New York Times Building, 620 Eighth Avenue, New York, NY, USA 10018, 212-813-8800. (Robinson, Brian) (Entered: 09/30/2014)
2014-10-02 85 0 NOTICE OF CHANGE OF ADDRESS by Daniel Peter Margolis on behalf of Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. New Address: Goodwin Procter LLP, The New York Times Building, 620 Eighth Avenue, New York, New York, USA 10018, 212-813-8800. (Margolis, Daniel) (Entered: 10/02/2014)
2014-12-04 86 0 OPINION #105034: For the reasons given, defendant's motion for leave to amend their answer and counterclaims is granted. This opinion resolves the item listed as document number 61 in this case. SO ORDERED. (See Order.) (Signed by Judge Thomas P. Griesa on 12/4/2014) (ajs) Modified on 12/5/2014 (ca). Modified on 12/19/2014 (ajs). (Entered: 12/04/2014)
2014-12-09 87 0 MOTION for Christopher J. Coulson to Withdraw as Attorney . Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Text of Proposed Order)(Coulson, Christopher) (Entered: 12/09/2014)
2014-12-09 88 0 DECLARATION of Christopher J. Coulson in Support re: 87 MOTION for Christopher J. Coulson to Withdraw as Attorney .. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Coulson, Christopher) (Entered: 12/09/2014)
2014-12-10 89 0 ORDER GRANTING MOTION FOR LEAVE TO WITHDRAW AS COUNSEL granting 87 Motion to Withdraw as Attorney. Upon the Motion of Kenyon & Kenyon LLP for Leave To Withdraw as Counsel: IT IS HEREBY ORDERED that the Motion for Leave to Withdraw as Counsel for Defendants Teva Pharmaceuticals USA, Inc. and Barr Laboratories, Inc., and the request to be removed from service of any further pleadings in connection with the above-captioned action is GRANTED. Attorney Christopher Justin Coulson terminated. (Signed by Judge Thomas P. Griesa on 12/10/2014) (ajs) (Entered: 12/10/2014)
2014-12-11 90 0 AMENDED ANSWER to 30 Amended Complaint,., COUNTERCLAIM against Endo Pharmaceuticals Inc., Grunenthal GMBH. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 12/11/2014)
2014-12-22 91 0 MOTION for Sarah E. Craven to Withdraw as Attorney . Document filed by Grunenthal GMBH.(Sommers, Erin) (Entered: 12/22/2014)
2014-12-23 92 0 ORDER granting 91 Motion to Withdraw as Attorney. On December 22, 2014, counsel for plaintiff Grunenthal GmbH filed notices of withdrawal of attorney Sarah E. Craven in the above captioned cases. The withdrawal is granted. SO ORDERED. Attorney Sarah Emily Craven terminated. (Signed by Judge Thomas P. Griesa on 12/23/2014) (ajs) (Entered: 12/23/2014)
2014-12-23 93 0 ANSWER to 90 Counterclaim. Document filed by Grunenthal GMBH.(Neth, Joann) (Entered: 12/23/2014)
2014-12-23 94 0 ANSWER to 90 Counterclaim. Document filed by Endo Pharmaceuticals Inc..(Fisher, Jeffrey) (Entered: 12/23/2014)
2015-01-13 95 0 NOTICE OF APPEARANCE by Elizabeth J. Holland on behalf of Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Holland, Elizabeth) (Entered: 01/13/2015)
2015-01-15 96 0 STIPULATION AND ORDER RE U.S. PATENT 7,851,482: Based on the above stipulation and with the agreement of the parties, it is hereby stipulated and ordered as follows: 1. Asserted claim 4 of the '482 patent is hereby found and declared to be invalid. 2. Accordingly, pursuant to Rule 54(b), and because the Court finds that there is no just reason for delay, the Court hereby enters final judgment, with prejudice, in favor of Ranbaxy and against Endo with respect to Endo's claim for infringement of the '482 patent (Count I of its Complaint), with respect to Endo's claim for declaratory judgment of infringement of the asserted claims of the '482 patent (Count IV of its Complaint), and with respect to Ranbaxy's counterclaim for a declaration of invalidity of asserted claim 4 of the '482 patent (Second Counterclaim of its Answer and Counterclaims), but not with respect to the other patents included in that counterclaim, 3. Ranbaxy's counterclaim for a declaration of non-infringement of the '482 patent (First Counterclaim of its Answer and Counterclaims) is dismissed as moot with respect to the '482 patent, but not with respect to the other patents included in that counterclaim. 4. Nothing herein is intended to affect, or shall be construed as affecting, the merits of any other claims, counterclaims or defenses asserted herein. Ranbaxy maintains all rights to seek sanctions, costs or other available relief based on Endo's assertion of Claim 4 of the '482 patent up to this date. Any application for fees and/or costs shall be made, if at all, following the entry of final judgment in this case disposing of all claims. SO ORDERED. (Signed by Judge Thomas P. Griesa on 1/15/2015) (ajs) Modified on 1/15/2015 (ajs). (Entered: 01/15/2015)
2015-01-15 97 0 IN THE MATTER OF AN APPLICATION TO BRING PERSONAL ELECTRONIC DEVICE(S) OR GENERAL PURPOSE COMPUTING DEVICE(S) INTO THE COURTHOUSES OF THE SOUTHERN DISTRICT OF NEW YORK FOR USE IN A PROCEEDING OR TRIAL: ORDERED that the following attorney(s) are authorized to bring the Personal Electronic Device(s) and/or the General Purpose Computing Device(s) (collectively, "Devices") listed below into the Courthouse for use in a proceeding or trial in the action captioned Endo Pharmaceuticals Inc. and Grunenthal GMBH v. Teva Pharmaceuticals USA, Teva Pharmaceutical Industries LTD., and Barr Laboratories, Inc., No. 12-cv-8060. The dates for which such authorization is provided are January 22 and 23, 2015. 1. Jennifer H. Roscetti - laptop computer, cell phone, USB memory stick. 2. Martin J. Black - laptop computer, cell phone. 3. Robert D. Rhoad - laptop computer, cell phone, USB memory stick. SO ORDERED. (Signed by Judge Thomas P. Griesa on 1/15/2015) (ajs) (Entered: 01/15/2015)
2015-01-20 98 0 NOTICE OF APPEARANCE by Brian Matthew Goldberg on behalf of Endo Pharmaceuticals Inc.. (Goldberg, Brian) (Entered: 01/20/2015)
2015-01-30 99 0 MOTION for Sharon K. Gagliardi to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10550968. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Supreme Court of Pennsylvania Certificate of Good Standing, # 2 Exhibit Supreme Court of New Jersey Certificate of Good Standing, # 3 Text of Proposed Order)(Gagliardi, Sharon) (Entered: 01/30/2015)
2015-02-02 100 0 ORDER FOR ADMISSION PRO HAC VICE granting 99 Motion for Sharon K. Gagliardi to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 2/2/2015) (spo) (Entered: 02/02/2015)
2015-02-03 101 0 MOTION for Blake Greene to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10559462. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit Supreme Court of California Certificate of Good Standing, # 2 Exhibit Supreme Court of Massachusetts Certificate of Good Standing, # 3 Exhibit Supreme Court of Texas Certificate of Good Standing, # 4 Text of Proposed Order)(Greene, Blake) (Entered: 02/03/2015)
2015-02-04 102 0 ORDER FOR ADMISSION PRO HAC VICE granting 101 Motion for Blake Greene to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 2/4/2015) (kl) (Entered: 02/04/2015)
2015-02-04 103 0 TRANSCRIPT of Proceedings re: HEARING held on 1/22/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/2/2015. Redacted Transcript Deadline set for 3/12/2015. Release of Transcript Restriction set for 5/8/2015.(McGuirk, Kelly) (Entered: 02/04/2015)
2015-02-04 104 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a HEARING proceeding held on 1/22/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/04/2015)
2015-02-04 105 0 TRANSCRIPT of Proceedings re: HEARING held on 1/23/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/2/2015. Redacted Transcript Deadline set for 3/12/2015. Release of Transcript Restriction set for 5/8/2015.(McGuirk, Kelly) (Entered: 02/04/2015)
2015-02-04 106 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 1/23/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/04/2015)
2015-02-05 107 0 MOTION for Matthew J. Luneack to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10570393. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Grunenthal GMBH. (Attachments: # 1 Exhibit VA Certificate of Good Standing, # 2 Exhibit Proposed Order for Admission of Matthew J. Luneack)(Luneack, Matthew) (Entered: 02/05/2015)
2015-02-06 108 0 ORDER FOR ADMISSION OF MATTHEW J. LUNEACK, ESQ. PRO HAC VICE ON WRITTEN NOTICE granting 107 Motion for Matthew J. Luneack to Appear Pro Hac Vice. (Signed by Judge Thomas P. Griesa on 2/6/2015) (spo) (Entered: 02/06/2015)
2015-02-18 109 0 MOTION for Partial Summary Judgment of Collateral Estoppel as to the Grunenthal CRF Patents to Narrow the Issues for Trial. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 02/18/2015)
2015-02-18 110 0 MEMORANDUM OF LAW in Support re: 109 MOTION for Partial Summary Judgment of Collateral Estoppel as to the Grunenthal CRF Patents to Narrow the Issues for Trial. . Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 02/18/2015)
2015-02-18 111 0 DECLARATION of Nicholas P. Chiara in Support re: 109 MOTION for Partial Summary Judgment of Collateral Estoppel as to the Grunenthal CRF Patents to Narrow the Issues for Trial.. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Robinson, Brian) (Entered: 02/18/2015)
2015-02-18 112 0 RULE 56.1 STATEMENT. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 02/18/2015)
2015-03-04 113 0 RESPONSE in Opposition to Motion re: 109 MOTION for Partial Summary Judgment of Collateral Estoppel as to the Grunenthal CRF Patents to Narrow the Issues for Trial. . Document filed by Grunenthal GMBH. (Lewris, Basil) (Entered: 03/04/2015)
2015-03-04 114 0 DECLARATION of Erin M. Sommers in Opposition re: 109 MOTION for Partial Summary Judgment of Collateral Estoppel as to the Grunenthal CRF Patents to Narrow the Issues for Trial.. Document filed by Grunenthal GMBH. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59)(Lewris, Basil) (Entered: 03/04/2015)
2015-03-04 115 0 FILING ERROR - DUPLICATE DOCUMENT - DECLARATION in Opposition re: 109 MOTION for Partial Summary Judgment of Collateral Estoppel as to the Grunenthal CRF Patents to Narrow the Issues for Trial.. Document filed by Grunenthal GMBH. (Sommers, Erin) Modified on 3/5/2015 (db). (Entered: 03/04/2015)
2015-03-04 116 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 03/05/2015)
2015-03-05 117 0 LETTER addressed to Judge Thomas P. Griesa from Martin J. Black dated March 5, 2015 re: Pretrial Conference scheduled for March 6, 2015. Document filed by Endo Pharmaceuticals Inc..(Black, Martin) (Entered: 03/05/2015)
2015-03-05 118 0 LETTER addressed to Judge Thomas P. Griesa from Martin J. Black dated March 5, 2015 re: Corrected letter regarding Pretrial Conference scheduled for March 6, 2015 to include Exhibit A. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit A)(Black, Martin) (Entered: 03/05/2015)
2015-03-06 119 0 MOTION in Limine to Strike Demir Bingol from Defendants' Trial Witness List. Document filed by Grunenthal GMBH.(Lewris, Basil) (Entered: 03/06/2015)
2015-03-06 120 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION in Limine Memorandum in Support of Motion to Strike Demir Bingol from Defendants' Trial Witness List. Document filed by Grunenthal GMBH.(Lewris, Basil) Modified on 3/9/2015 (db). (Entered: 03/06/2015)
2015-03-06 121 0 MOTION in Limine to Exclude Judge Stein's Opinion and Factual Findings Therein. Document filed by Grunenthal GMBH.(Lewris, Basil) (Entered: 03/06/2015)
2015-03-06 122 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION in Limine Memorandum in Support of Motion to Exclude Judge Stein's Opinion and Factual Findings Therein. Document filed by Grunenthal GMBH. (Attachments: # 1 Affidavit of Erin M. Sommers, # 2 Exhibit 1)(Lewris, Basil) Modified on 3/9/2015 (db). (Entered: 03/06/2015)
2015-03-06 123 0 MOTION in Limine to Restrict Trial Testimony of Dr. Muzzio. Document filed by Grunenthal GMBH.(Lewris, Basil) (Entered: 03/06/2015)
2015-03-06 124 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION in Limine Memorandum in Support of Motion to Restrict Trial Testimony of Dr. Muzzio. Document filed by Grunenthal GMBH. (Attachments: # 1 Affidavit of Basil J. Lewris, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7)(Lewris, Basil) Modified on 3/9/2015 (db). (Entered: 03/06/2015)
2015-03-06 125 0 SEALED DOCUMENT placed in vault.(nm) (Entered: 03/09/2015)
2015-03-06 126 0 STIPULATION TO EXTEND TIME TO FILE PRETRIAL STATEMENT: IT IS HEREBY STIPULATED by the parties, subject to the approval of the Court, that the deadline to submit "a statement of the elements of each claim or defense involving such party, together with a summary of the facts relied upon to establish each element" and/or a "pretrial memorandum" pursuant to section 3(B) of the Judge's Individual Practices is extended to March 11, 2015. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/6/2015) (kl) (Entered: 03/09/2015)
2015-03-09 127 0 MEMORANDUM OF LAW in Support re: 119 MOTION in Limine to Strike Demir Bingol from Defendants' Trial Witness List. . Document filed by Grunenthal GMBH. (Lewris, Basil) (Entered: 03/09/2015)
2015-03-09 128 0 MEMORANDUM OF LAW in Support re: 121 MOTION in Limine to Exclude Judge Stein's Opinion and Factual Findings Therein. . Document filed by Grunenthal GMBH. (Lewris, Basil) (Entered: 03/09/2015)
2015-03-09 129 0 DECLARATION of Erin M. Sommers in Support re: 121 MOTION in Limine to Exclude Judge Stein's Opinion and Factual Findings Therein.. Document filed by Grunenthal GMBH. (Attachments: # 1 Exhibit 1)(Lewris, Basil) (Entered: 03/09/2015)
2015-03-09 130 0 MEMORANDUM OF LAW in Support re: 123 MOTION in Limine to Restrict Trial Testimony of Dr. Muzzio. . Document filed by Grunenthal GMBH. (Lewris, Basil) (Entered: 03/09/2015)
2015-03-09 131 0 DECLARATION of Basil J. Lewris in Support re: 123 MOTION in Limine to Restrict Trial Testimony of Dr. Muzzio.. Document filed by Grunenthal GMBH. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Lewris, Basil) (Entered: 03/09/2015)
2015-03-11 132 0 CLERK'S JUDGMENT: That for the reasons stated in the Court's Stipulation and Order dated January 13, 2015, asserted claim 4 of the '482 patent is hereby found and declared invalid; accordingly, pursuant to Fed. R. Civ. P. 54(b), there is no just reason for delay, final judgment is entered, with prejudice, in favor of Teva and against Endo with respect to Endo's claim for infringement of the '482 patent, and with respect to Teva's counterclaim for a declaration of invalidity of asserted claim 4 of the '482 patent; Teva's counterclaim for a declaration of non-infringement of the '482 patent is dismissed as moot; nothing herein is intended to affect, or shall be construed as affecting, the merits of any other claims, counterclaims or defenses asserted herein; Teva maintains all right to seek its fees and costs, including those under 35 U.S.C. 285, or otherwise available relief based on Endos assertion of claim 4 of the '482 patent; any application for fees and/or costs shall be made, if at all, following the entry of final judgment in this case disposing of all claims. (Signed by Clerk of Court Ruby Krajick on 3/11/2015) (Attachments: # 1 Notice of Right to Appeal, # 2 Notice of Right to Appeal)(dt) (Entered: 03/11/2015)
2015-03-11 133 0 PRETRIAL STATEMENT Defendants' Statement of the Elements and Summary of the Facts for Each Element. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 03/11/2015)
2015-03-11 134 0 PRETRIAL STATEMENT [REDACTED] Defendants' Statement of the Elements and Facts Regarding the On-Sale Bar Under 35 U.S.C. 102(b). Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 03/11/2015)
2015-03-11 135 0 REPLY MEMORANDUM OF LAW in Support re: 109 MOTION for Partial Summary Judgment of Collateral Estoppel as to the Grunenthal CRF Patents to Narrow the Issues for Trial. . Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 03/11/2015)
2015-03-11 136 0 DECLARATION of Nicholas P. Chiara in Support re: 109 MOTION for Partial Summary Judgment of Collateral Estoppel as to the Grunenthal CRF Patents to Narrow the Issues for Trial.. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Exhibit K, # 2 Exhibit L, # 3 Exhibit M, # 4 Exhibit N, # 5 Exhibit O, # 6 Exhibit P, # 7 Exhibit Q - Filed Under Seal, # 8 Exhibit R - Filed Under Seal, # 9 Exhibit S - Filed Under Seal, # 10 Exhibit T, # 11 Exhibit U)(Robinson, Brian) (Entered: 03/11/2015)
2015-03-11 137 0 RESPONSE to Plaintiffs' Additional Material Facts. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 03/11/2015)
2015-03-11 138 0 TRIAL BRIEF [Redacted] Defendants Trial Brief Regarding the Non-Infringement and Invalidity of the Asserted Claims of the Grünenthal CRF Patents. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 03/11/2015)
2015-03-11 139 0 DECLARATION of Nicholas P. Chiara re: 138 Trial Brief [Redacted] Defendants Trial Brief Regarding the Non-Infringement and Invalidity of the Asserted Claims of the Grünenthal CRF Patents. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 DTX - 3296, # 2 DTX - 0051, # 3 DTX - 0050, # 4 DTX - 2569, # 5 DTX - 2608, # 6 DTX - 2611, # 7 DTX - 1513, # 8 DTX - 1678, # 9 DTX - 2944, # 10 DTX - 0098, # 11 DTX - 0102, # 12 DTX - 2605, # 13 DTX - 0112, # 14 DTX - 3201, # 15 DTX - 2781, # 16 DTX - 0120, # 17 DTX - 0161, # 18 DTX - 0159, # 19 DTX - 0160, # 20 DTX - 0045, # 21 DTX - 2547, # 22 DTX - 2554, # 23 DTX - 0082, # 24 DTX - 0080, # 25 DTX - 0100, # 26 DTX - 0137, # 27 DTX - 0139, # 28 DTX - 0141, # 29 DTX - 0170 Part 1 of 3, # 30 DTX - 0170 Part 2 of 3, # 31 DTX - 0170 Part 3 of 3, # 32 DTX - 0106)(Robinson, Brian) (Entered: 03/11/2015)
2015-03-11 140 0 PRETRIAL STATEMENT [REDACTED]. Document filed by Endo Pharmaceuticals Inc., Grunenthal GMBH.(Black, Martin) (Entered: 03/11/2015)
2015-03-11 141 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 03/12/2015)
2015-03-11 142 0 SEALED DOCUMENT placed in vault.(rz) (Entered: 03/12/2015)
2015-03-13 143 0 MEMORANDUM OF LAW in Opposition re: 119 MOTION in Limine to Strike Demir Bingol from Defendants' Trial Witness List. . Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 03/13/2015)
2015-03-13 144 0 MEMORANDUM OF LAW in Opposition re: 123 MOTION in Limine to Restrict Trial Testimony of Dr. Muzzio. . Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 03/13/2015)
2015-03-13 145 0 DECLARATION of Scott R. Samay in Support re: 144 Memorandum of Law in Opposition to Motion. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3 - Filed Under Seal, # 4 Exhibit 4 - Filed Under Seal, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7 - Filed Under Seal)(Robinson, Brian) (Entered: 03/13/2015)
2015-03-13 146 0 MEMORANDUM OF LAW in Opposition re: 121 MOTION in Limine to Exclude Judge Stein's Opinion and Factual Findings Therein. . Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 03/13/2015)
2015-03-17 147 0 LETTER addressed to Judge Thomas P. Griesa from Brian Goldberg dated March 17, 2015 Document filed by Endo Pharmaceuticals Inc..(Goldberg, Brian) (Entered: 03/17/2015)
2015-03-17 148 0 OPINION #105334 : For the reasons given above, defendants' motions for summary judgment are granted with regard to United States Patent Number 8,114,383. Summary judgment is denied with regard to United States patent numbers 8,309,060 and 8,192,722. SO ORDERED. (Signed by Judge Thomas P. Griesa on 3/17/2015) (kl) Modified on 3/18/2015 (ca). (Entered: 03/17/2015)
2015-03-20 149 0 CONSENT ORDER DIRECTING ENTRY OF PARTIAL FINAL JUDGMENT REGARDING COUNT III IN PLAINTIFFS' SECOND AMENDED COMPLAINT AND TEVA'S THIRTEENTH AND FOURTEENTH COUNTERCLAIM COUNTS: that judgment is hereby entered in favor of Teva and against plaintiffs with respect to Count III in Plaintiffs' Second Amended Complaint (D.I. 30), and with respect to the Tenth and Fourteenth Counterclaim Counts in Teva's First Amended Answer and Counterclaims (only as to non-infringement) (D.I. 90). There being no just reason for delay, the Clerk of Court is hereby authorized and directed to enter partial final judgment pursuant to Fed. R. Civ. P. 54(b) in favor of Teva and against plaintiffs thereon. Each party shall bear its own costs and attorneys' fees. (Signed by Judge Thomas P. Griesa on 3/20/2015) (tn) (Entered: 03/20/2015)
2015-03-23 150 0 TRANSCRIPT of Proceedings re: CONFERENCE held on 3/6/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/16/2015. Redacted Transcript Deadline set for 4/27/2015. Release of Transcript Restriction set for 6/25/2015.(McGuirk, Kelly) (Entered: 03/23/2015)
2015-03-23 151 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/6/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 03/23/2015)
2015-03-27 152 0 STIPULATION AND ORDER REGARDING U.S. PATENT NO. 8,309,122 AND U.S. PATENT NO. 8,329,216: Endo and Defendants have entered this stipulation as part of their continued good faith efforts to narrow the issues for trial. Endo and Defendants agree that they will not use this stipulation as a basis for any claim, allegation, or assertion that any party has not sufficiently narrowed the issues of infringement and validity or not acted in good faith throughout that process. (Signed by Judge Thomas P. Griesa on 3/27/2015) (kl) (Entered: 03/27/2015)
2015-03-31 153 0 LETTER addressed to Judge Thomas P. Griesa from Brian J. Robinson dated March 31, 2015 re: to join Actavis Inc.'s 3/26/15 memorandum in Endo Pharmaceuticals Inc., and Grünenthal GmbH v. Actavis Inc., et al., No. 13-cv-0436 (TPG) (#120-1) regarding collateral estoppel and remaining validity issues for trial as to '060 patent.. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 03/31/2015)
2015-04-09 154 0 SECOND STIPULATION AND ORDER REGARDING U.S. PATENT NO. 8,309,122 AND U.S. PATENT NO. 8,329,216: As used in the asserted claims of U.S. Patent 8,329,216 ("the '216 patent"), the term "a release rate profile designed to provide adequate blood plasma levels" over at least 12 hours should be construed to mean "a release rate profile that provides adequate blood plasma levels" over at least 12 hours. In light of this agreed-upon construction, Defendants stipulate and agree that eachof their ANDA tablets has "a release rate profile designed to provide adequate blood plasmalevels" over at least 12 hours. Accordingly, paragraph 3 on page 3 of the "STIPULATION AND ORDER REGARDING U.S. PATENT NO. 8,309,122 AND U.S. PATENT NO. 8,329,216" dated March 27, 2015 is deleted because that issue is no longer disputed by Defendants, and Endo is not required to present proof that the Defendants' ANDA tablets satisfy that limitation. Endo and Defendants have entered this second stipulation as part of their continued good faith efforts to narrow the issues for trial. Endo and Defendants agree that they will not use this second stipulation as a basis for any claim, allegation, or assertion that any party has not sufficiently narrowed the issues of infringement and validity or not acted in good faith throughout that process. (Signed by Judge Thomas P. Griesa on 4/9/2015) (kl) (Entered: 04/09/2015)
2015-04-20 155 0 ORDER AUTHORIZING DR. REZA FASSIHI OR COUNSEL FOR ENDO PHARMACEUTICALS INC. TO BRING DISSOLUTION EQUIPMENT INTO THE COURTHOUSE FOR USE IN TRIAL: IT IS HEREBY ORDERED that Dr. Reza Fassihi or the following individuals from Dechert LLP, counsel for Endo Pharmaceuticals, Inc.-- Martin J. Black, Robert D. Rhoad, Jonathan D. Loeb, Kevin M. Flannery, Sharon K. Gagliardi, Blake B. Greene, Joseph Gribbin, Brian M. Goldberg, Julie M. Latsko, Jacinda Galindo, Nancy Hildreth, Andrew Horner, and Diana Melegrito-are authorized to bring the two pieces of dissolution equipment identified by photographs below into the Courthouse for use in a proceeding or trial in the actions captioned above: 12-cv-8060; 12-cv-8115; 12-cv-8317; 13-cv-435; 13-cv-436; 13-cv-8597; 12-cv-8985; 13-cv-3288; and 13-cv-4343. A copy of this Order must be presented when entering the Courthouse with the two pieces of above-pictured dissolution equipment. SO ORDERED. (Signed by Judge Thomas P. Griesa on 4/20/2015) (kl) (Entered: 04/20/2015)
2015-04-29 156 0 LETTER addressed to Judge Thomas P. Griesa from Sharon K. Gagliardi dated April 29, 2015 re: Deposition Designations. Document filed by Endo Pharmaceuticals Inc..(Gagliardi, Sharon) (Entered: 04/29/2015)
2015-05-06 157 0 TRANSCRIPT of Proceedings re: trial held on 3/23/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/7/2015.(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 158 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 3/23/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 159 0 TRANSCRIPT of Proceedings re: trial held on 3/24/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/7/2015.(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 160 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 3/24/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 161 0 TRANSCRIPT of Proceedings re: trial held on 3/25/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/7/2015.(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 162 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 3/25/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 163 0 TRANSCRIPT of Proceedings re: trial held on 3/26/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/7/2015.(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 164 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 3/26/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 165 0 TRANSCRIPT of Proceedings re: trial held on 3/27/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/7/2015.(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 166 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 3/27/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 167 0 TRANSCRIPT of Proceedings re: trial held on 3/31/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/7/2015.(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-06 168 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 3/31/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/06/2015)
2015-05-07 169 0 TRANSCRIPT of Proceedings re: trial held on 4/1/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 170 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/1/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 171 0 TRANSCRIPT of Proceedings re: trial held on 4/2/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Kristen Carannante, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 172 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/2/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 173 0 TRANSCRIPT of Proceedings re: trial held on 4/3/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 174 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/3/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 175 0 TRANSCRIPT of Proceedings re: trial held on 4/6/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 176 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/6/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 177 0 TRANSCRIPT of Proceedings re: trial held on 4/7/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 178 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/7/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 179 0 TRANSCRIPT of Proceedings re: trial held on 4/8/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 180 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/8/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 181 0 TRANSCRIPT of Proceedings re: trial held on 4/9/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 182 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/9/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 183 0 TRANSCRIPT of Proceedings re: trial held on 4/10/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 184 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/10/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 185 0 TRANSCRIPT of Proceedings re: trial held on 4/13/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Alena Lynch, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 186 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/13/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 187 0 TRANSCRIPT of Proceedings re: trial held on 4/14/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Alena Lynch, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 188 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/14/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 189 0 TRANSCRIPT of Proceedings re: trial held on 4/15/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 190 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/15/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 191 0 TRANSCRIPT of Proceedings re: trial held on 4/16/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 192 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/16/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 193 0 TRANSCRIPT of Proceedings re: trial held on 4/17/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 194 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/17/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 195 0 TRANSCRIPT of Proceedings re: trial held on 4/24/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 196 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/24/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/07/2015)
2015-05-07 197 0 JOINT LETTER addressed to Judge Thomas P. Griesa from Brian M. Goldberg dated May 7, 2015 re: entry of documents admitted into evidence during trial on the record. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Goldberg, Brian) (Entered: 05/07/2015)
2015-05-08 198 0 TRANSCRIPT of Proceedings re: trial held on 4/20/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/08/2015)
2015-05-08 199 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/20/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/08/2015)
2015-05-08 200 0 TRANSCRIPT of Proceedings re: trial held on 4/21/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/08/2015)
2015-05-08 201 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/21/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/08/2015)
2015-05-08 202 0 TRANSCRIPT of Proceedings re: trial held on 4/22/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Steven Griffing, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/08/2015)
2015-05-08 203 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/22/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/08/2015)
2015-05-08 204 0 TRANSCRIPT of Proceedings re: trial held on 4/23/2015 before Judge Thomas P. Griesa. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly) (Entered: 05/08/2015)
2015-05-08 205 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a trial proceeding held on 4/23/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/08/2015)
2015-05-08 206 0 MEMO ENDORSEMENT on re: 197 Letter request regarding entry of documents admitted into evidence during trial on the record, filed by Endo Pharmaceuticals Inc. ENDORSEMENT: SO ORDERED. (Signed by Judge Thomas P. Griesa on 5/8/2015) (kl) (Entered: 05/08/2015)
2015-05-13 207 0 NOTICE of Intent to Request Redaction by Sharon K. Gagliardi re 177 Transcript,, 169 Transcript,, 204 Transcript,, 193 Transcript,, 175 Transcript,, 187 Transcript,, 183 Transcript,, 173 Transcript,, 191 Transcript,, 189 Transcript,, 163 Transcript,, 171 Transcript,, 198 Transcript,, 165 Transcript,, 185 Transcript,, 181 Transcript,, 179 Transcript,, 161 Transcript,, 167 Transcript,, 200 Transcript,, 195 Transcript,, 159 Transcript,, 202 Transcript,, 157 Transcript,,.(Gagliardi, Sharon) (Entered: 05/13/2015)
2015-06-01 208 0 MOTION to Redact 169 Transcript,, 171 Transcript,, . Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Text of Proposed Order)(Fisher, Jeffrey) (Entered: 06/01/2015)
2015-06-09 209 0 ORDER GRANTING MOTION FOR REDACTION OF ELECTRONIC TRANSCRIPT granting 208 Motion to Redact 169 Transcript; 171 Transcript. It is hereby ORDERED that: Endo's Motion for Redaction of Electronic Transcript (ECF No. 208) is GRANTED. (Signed by Judge Thomas P. Griesa on 6/9/2015) (kl) (Entered: 06/09/2015)
2015-07-21 210 0 CLERK'S RULE 54(b)JUDGMENT: That for the reasons stated in the Court's Consent Order dated March 20, 2015, there is no just reason for delay, pursuant to Fed. R. Civ. P. 54(b), partial final judgment is hereby entered in favor of Teva and against plaintiffs with respect to Count III in Plaintiffs Second Amended Complaint, and with respect to the Tenth and Fourteenth Counterclaim Counts in Tevas First Amended Answer and Counterclaims (only as to non-infringement). (Signed by Clerk of Court Ruby Krajick on 7/21/2015) (Attachments: # 1 Notice of Right to Appeal, # 2 Notice of Right to Appeal)(dt) (Entered: 07/21/2015)
2015-07-22 211 0 LETTER addressed to Judge Thomas P. Griesa from Martin J. Black dated July 22, 2015 re: July 22, 2015 Final Written Decision of the Patent Trial and Appeal Board in IPR2014-00360. Document filed by Endo Pharmaceuticals Inc..(Black, Martin) (Entered: 07/22/2015)
2015-07-28 212 0 LETTER addressed to Judge Thomas P. Griesa from Charles A. Weiss dated July 28, 2015 re: response to plaintiff Endo's letter of July 22 concerning the recent decision by the U.S. Patent and Trademark Office. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 07/28/2015)
2015-07-30 213 0 LETTER addressed to Judge Thomas P. Griesa from Martin J. Black dated July 30, 2015 re: Response to Defendants' July 24 and 28 Letters. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Black, Martin) (Entered: 07/30/2015)
2015-07-31 214 0 LETTER addressed to Judge Thomas P. Griesa from Jonathan D. Loeb dated July 31, 2015 re: Clerical Edits to Rule 54b Judgment. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Loeb, Jonathan) (Entered: 07/31/2015)
2015-08-05 215 0 CLERK'S AMENDED RULE 54(b)JUDGMENT: amending 210 Clerk's Rule 54(b)Judgment, that for the reasons stated in the Court's Consent Order dated March 20, 2015, there is no just reason for delay, pursuant to Fed. R. Civ. P. 54(b), partial final judgment is hereby entered in favor of Teva and against plaintiffs with respect to Count III in Plaintiffs' Second Amended Complaint, and with respect to the Tenth and Fourteenth Counterclaim Counts in Teva's First Amended Answer and Counterclaims (only as to non-infringement). (Signed by Clerk of Court Ruby Krajick on 8/5/2015) (Attachments: # 1 Notice of Right to Appeal, # 2 Notice of Right to Appeal)(dt) Modified on 8/11/2015 (dt). (Entered: 08/05/2015)
2015-08-10 216 0 LETTER addressed to Judge Thomas P. Griesa from Charles A. Weiss dated August 10, 2015 re: Response to plaintiff Endo's letter of July 30 and objection to Endo's July 30 letter as an impermissible post-trial brief. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 08/10/2015)
2015-08-11 217 0 LETTER addressed to Judge Thomas P. Griesa from Martin J. Black dated August 11, 2015 re: Response to Defendants' August 10 Letter. Document filed by Endo Pharmaceuticals Inc..(Black, Martin) (Entered: 08/11/2015)
2015-08-14 218 0 SEALED DOCUMENT placed in vault.(rz) (Entered: 08/14/2015)
2015-08-14 219 0 ORDER terminating 119 Motion in Limine; terminating 121 Motion in Limine; terminating 123 Motion in Limine. Because defendant Actavis is already on the market with its generic product, it shall have sixty days from the date of this order to comply. The court reserves decision on whether to award additional relief, including damages against defendant Actavis, pending further briefing from the parties. Endo's recently filed motion to strike Amneal's obviousness defense in case number 12-CV-8115 is moot. The clerk of court is directed to resolve all pending motions in the above captioned cases. (As further set forth in this Order) (Signed by Judge Thomas P. Griesa on 8/14/2015) (kl) (Entered: 08/14/2015)
2015-08-18 220 0 FINDINGS OF FACT AND CONCLUSIONS OF LAW: For the reasons given above, the court concludes that defendants' generic products, as described in their ANDAs, infringe all but two of the asserted claims of the '122 and '216 patents, and that defendants have failed to satisfy their burden of showing those claims to be invalid. The court concludes that defendants infringe the asserted claims of the '060 Patent, but that they have satisfied their burden and shown those claims to be invalid. The court enters judgment in Endo's favor and enjoins defendants from making or selling their generic products prior to the expiration of the '122 and '216 patents. Moreover, the court orders that the effective date of approval of defendants' ANDAs shall be no sooner than the expiration date of the '122 and '216 patents. See 35 U.S.C. § 271(e)(4). Because defendant Actavis is already on the market with its generic product, it shall have sixty days from the date of this decision to comply. The court reserves decision on whether to award additional relief, including damages against defendant Actavis, pending further briefing from the parties. Endo's recently filed motion to strike Amneal's obviousness defense in case number 12-CV-8115 is moot. The clerk of court is directed to resolve all pending motions in the above captioned cases. (As further set forth in this Findings of Fact and Conclusions of Law.) (Signed by Judge Thomas P. Griesa on 8/14/2015) (kko) (Entered: 08/18/2015)
2015-08-21 221 0 Redaction of 169 Transcript,, (McGuirk, Kelly) (Entered: 08/21/2015)
2015-08-21 222 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL REDACTED proceeding held on 4/1/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/21/2015)
2015-08-21 223 0 Redaction of 171 Transcript,, (McGuirk, Kelly) (Entered: 08/21/2015)
2015-08-21 224 0 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a TRIAL REDACTED proceeding held on 4/2/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/21/2015)
2015-08-24 225 0 CLERK'S JUDGMENT: That for the reasons stated in the Court's Findings of Fact and Conclusions of Law dated August 14, 2015, that defendants' generic products, as described in their ANDAs, infringe all but two of the asserted claims of the 122 and 216 patents, and that defendants have failed to satisfy their burden of showing those claims to be invalid; that defendants infringe the asserted claims of the 060 Patent, but that they have satisfied their burden and shown those claims to be invalid; judgment is hereby entered in Endo's favor and enjoins defendants from, making or selling their generic products prior to the expiration of the 122 and 216 patents; moreover, the Court orders that the effective date of approval of defendants' ANDAs shall be no sooner than the expiration date of the 122 and 216 patents; because defendant Actavis is already on the market with its generic product, it shall have sixty days from August 14, 2015, the date of the decision to comply; the Court reserves decision on whether to award addition relief, including damages against defendant Actavis, pending further briefing from the parties; Endo's recently filed motion to strike Amneals obviousness defense in case number 12-CV-8115 is moot. (Signed by Clerk of Court Ruby Krajick on 8/24/2015) (Attachments: # 1 Notice of Right to Appeal, # 2 Notice of Right to Appeal)(dt) (Entered: 08/24/2015)
2015-09-01 226 0 MOTION to Correct Judgment by Plaintiffs. Document filed by Endo Pharmaceuticals Inc..(Greene, Blake) (Entered: 09/01/2015)
2015-09-01 227 0 MEMORANDUM OF LAW in Support re: 226 MOTION to Correct Judgment by Plaintiffs. . Document filed by Endo Pharmaceuticals Inc.. (Greene, Blake) (Entered: 09/01/2015)
2015-09-01 228 0 DECLARATION of Blake B. Greene in Support re: 226 MOTION to Correct Judgment by Plaintiffs.. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Greene, Blake) (Entered: 09/01/2015)
2015-09-03 229 0 LETTER addressed to Judge Thomas P. Griesa from Martin J. Black dated September 3, 2015 re: Motion to Correct the Judgments filed September 1, 2015. Document filed by Endo Pharmaceuticals Inc..(Black, Martin) (Entered: 09/03/2015)
2015-09-11 230 0 NOTICE OF APPEAL TO THE FEDERAL CIRCUIT from 148 Memorandum & Opinion, 220 Findings of Fact & Conclusions of Law, Terminate Motions,,,,,,,,,,,, 225 Clerk's Judgment,,,,, 219 Order on Motion in Limine,,,,,,,,. Form 7 and Form 22 are due within 14 days. Document filed by Grunenthal GMBH. Filing fee $ 505.00, receipt number 0208-11379840. (Lewris, Basil) (Entered: 09/11/2015)
2015-09-11 231 0 NOTICE OF APPEAL TO THE FEDERAL CIRCUIT from 148 Memorandum & Opinion, 220 Findings of Fact & Conclusions of Law, Terminate Motions,,,,,,,,,,,, 225 Clerk's Judgment,,,,, 219 Order on Motion in Limine,,,,,,,,. Form 7 and Form 22 are due within 14 days. Document filed by Endo Pharmaceuticals Inc.. Filing fee $ 505.00, receipt number 0208-11380724. (Goldberg, Brian) (Entered: 09/11/2015)
2015-09-14 232 0 LETTER addressed to Judge Thomas P. Griesa from Brian Goldberg dated September 14, 2015 re: Bill of Costs. Document filed by Endo Pharmaceuticals Inc.. (Attachments: # 1 Text of Proposed Order, # 2 Affidavit Certificate of Service)(Goldberg, Brian) (Entered: 09/14/2015) 2015-09-14 17:48:49 749f565bd51e3f6d188df14a16dbeafa2382ebed
232 1 Text of Proposed Order
232 2 Affidavit Certificate of Service
2015-09-14 233 0 FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL TO THE FEDERAL CIRCUIT. Form 7 and Form 22 are due within 14 days. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. Filing fee $ 505.00, receipt number 0208-11386442. (Robinson, Brian) Modified on 9/15/2015 (tp). (Entered: 09/14/2015)
2015-09-15 234 0 NOTICE OF APPEAL TO THE FEDERAL CIRCUIT from 220 Findings of Fact & Conclusions of Law, Terminate Motions,,,,,,,,,,,, 225 Clerk's Judgment,,,,, 219 Order on Motion in Limine,,,,,,,,. Form 7 and Form 22 are due within 14 days. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Robinson, Brian) (Entered: 09/15/2015)
2015-09-15 235 0 NOTICE OF DOCKETING & USCA Case Number 15-2021 from the U.S. Court of Appeals, Federal Circuit assigned to 230 Notice of Appeal to the Federal Circuit, filed by Grunenthal GMBH. (nd) (Entered: 09/15/2015)
2015-09-15 236 0 NOTICE OF DOCKETING & USCA Case Number 15-2022 from the U.S. Court of Appeals, Federal Circuit assigned to 231 Notice of Appeal to the Federal Circuit, filed by Endo Pharmaceuticals Inc.. (nd) (Entered: 09/15/2015)
2015-09-17 237 0 NOTICE OF DOCKETING & USCA Case Number 15-2042 from the US Court of Appeals, Federal Circuit assigned to 234 Notice of Appeal to the Federal Circuit, filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (nd) (Entered: 09/17/2015)
2015-09-17 238 0 CONSENT ORDER REGARDING DEADLINES FOR FILING ANY APPLICATION FOR COSTS OR ATTORNEYS' FEES: In each of the above-captioned actions, the time to file a motion for attorneys' fees or an application for taxation of costs is and shall be tolled from the date this stipulation is filed until the thirtieth (30th) day after receipt by this Court of the mandate from the Court of Appeals, or if no appeal is filed, to the thirtieth (30th) day after the deadline for filing an appeal from the entry of final judgment. Nothing in this stipulation and consent order shall be construed as an agreement by any party that any other party is entitled to fees or costs. The parties retain all rights to oppose and all defenses to any such motion or application, including any argument that the time for a party to file or submit any such motion or application had already expired as of the date this stipulation was submitted to the Court for entry, and to the extent that the deadline had passed as of such date, this stipulation and order shall not be deemed to revive a party's entitlement to make such motion or submission. (As further set forth in this Order.) (Signed by Judge Thomas P. Griesa on 9/17/2015) (kko) (Entered: 09/18/2015)
2015-09-18 239 0 NOTICE of Adopting Defendant Actavis's Opposition to Plaintiffs' Rule 60(a) Motion to Correct the Judgments re: 227 Memorandum of Law in Support of Motion, 226 MOTION to Correct Judgment by Plaintiffs.. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc.. (Attachments: # 1 Exhibit A)(Robinson, Brian) (Entered: 09/18/2015)
2015-09-21 240 0 MOTION to Amend/Correct 225 Clerk's Judgment,,,,, . Document filed by Endo Pharmaceuticals Inc..(Goldberg, Brian) (Entered: 09/21/2015)
2015-09-21 241 0 SEALED DOCUMENT placed in vault.(mps) (Entered: 09/22/2015)
2015-09-24 242 0 REPLY MEMORANDUM OF LAW in Support re: 226 MOTION to Correct Judgment by Plaintiffs. . Document filed by Grunenthal GMBH. (Lewris, Basil) (Entered: 09/24/2015)
2015-09-25 243 0 TRANSCRIPT REQUEST No transcript ordered. Document filed by Endo Pharmaceuticals Inc.. (Lewris, Basil) (Entered: 09/25/2015)
2015-09-25 244 0 FILING ERROR - WRONG FILER SELECTED - FEDERAL CIRCUIT INFORMATION SHEET (FORM 7) re: 234 Notice of Appeal to the Federal Circuit. (tp) Modified on 9/28/2015 (tp). (Entered: 09/28/2015)
2015-09-25 245 0 TRANSCRIPT REQUEST FORM 22 - No transcript ordered. A transcript is already on file. Document filed by Grunenthal GMBH. (tp) Modified on 9/28/2015 (tp). (Entered: 09/28/2015)
2015-09-25 246 0 FILING ERROR - WRONG FILER SELECTED - FEDERAL CIRCUIT INFORMATION SHEET (FORM 7) re: 231 Notice of Appeal to the Federal Circuit. (tp) Modified on 9/28/2015 (tp). (Entered: 09/28/2015)
2015-09-25 247 0 FEDERAL CIRCUIT INFORMATION SHEET (FORM 7) re: 230 Notice of Appeal to the Federal Circuit. (tp) (Entered: 09/28/2015)
2015-09-25 248 0 TRANSCRIPT REQUEST FORM 22 - No transcript ordered. A transcript is already on file. Document filed by Endo Pharmaceuticals Inc. (tp) (Entered: 09/28/2015)
2015-09-25 249 0 FEDERAL CIRCUIT INFORMATION SHEET (FORM 7) re: 231 Notice of Appeal to the Federal Circuit. (tp) (Entered: 09/28/2015)
2015-09-24 250 0 ORDER of USCA For the Federal Circuit (Certified Copy) as to (106 in 1:13-cv-08597-TPG) Notice of Appeal to the Federal Circuit, filed by Ranbaxy Inc., Sun Pharmaceutical Industries, Ltd., Ranbaxy Pharmaceuticals Inc., Ranbaxy Laboratories Ltd., (148 in 1:13-cv-00436-TPG-GWG) Notice of Appeal to the Federal Circuit, filed by Actavis Inc., Actavis South Atlantic LLC., Watson Pharmaceuticals, Inc., (234 in 1:12-cv-08060-TPG-GWG) Notice of Appeal to the Federal Circuit, filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc., (166 in 1:12-cv-08317-TPG-GWG) Notice of Appeal to the Federal Circuit, filed by Impax Laboratories, Inc., Thorx Laboratories, Inc., (147 in 1:13-cv-00435-TPG-GWG) Notice of Appeal to the Federal Circuit, filed by IMPAX Laboratories, Inc., (205 in 1:13-cv-03288-TPG) Notice of Appeal to the Federal Circuit, filed by Roxane Laboratories, Inc., (116 in 1:13-cv-04343-TPG) Notice of Appeal to the Federal Circuit, filed by Ranbaxy Inc., Sun Pharmaceutical Industries, Ltd., Ranbaxy Pharmaceuticals Inc., Ranbaxy Laboratories Ltd., (157 in 1:12-cv-08115-TPG-GWG) Notice of Appeal to the Federal Circuit, filed by Amneal Pharmaceuticals of New York, LLC, Amneal Pharmaceuticals, LLC. USCA Case Number 2015-2021, -2022, -2023, -2024, -2025, -2026, -2028, -2031, -2033, -2034, -2035, -2041, -2042, -2046, -2047, -2049, -2059, -2060. Upon consideration of these recently docketed appeals, the court considers whether deactivation is appropriate. At the district court, the plaintiffs-appellants have filed a pending motion pursuant to Rule 60(a) of the Federal Rules of Civil Procedure to correct the judgments in each of the underlying appeals. Such a motion results in deactivation of an appeal. See Practice Note to Federal Circuit Rule 4. Accordingly, IT IS ORDERED THAT: These appeals are deactivated. Within 30 days of the district court's ruling on Plaintiffs' Rule 60(a) motion, the parties are directed to inform this court how they believe these appeals should proceed. Daniel E. O'Toole, Clerk USCA for the Federal Circuit. Certified: 09/24/2015. (nd) (Entered: 09/28/2015)
2015-10-19 251 0 LETTER addressed to Judge Thomas P. Griesa from Robert D. Rhoad dated October 19, 2015 re: Amendment to Court's Judgments. Document filed by Endo Pharmaceuticals Inc..(Black, Martin) (Entered: 10/19/2015)
2015-10-20 252 0 LETTER addressed to Judge Thomas P. Griesa from Kevin E. Warner dated 10/20/2015 re: Response to Plaintiff's 10/19/2015 Letter re: Endo's Motion to Amend the Court's Judgment Under Federal Rule of Civil Procedure 52(b). Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 10/20/2015)
2015-10-27 253 0 LETTER addressed to Judge Thomas P. Griesa from Robert D. Rhoad dated October 27, 2015 re: Defendant's October 20, 2015 Letter Concerning Amendment to Court's Judgment. Document filed by Endo Pharmaceuticals Inc..(Rhoad, Robert) (Entered: 10/27/2015)
2016-01-21 254 0 LETTER addressed to Judge Thomas P. Griesa from Maureen L. Rurka dated January 21, 2016 re: pending post-trial motions. Document filed by Barr Laboratories, Inc., Teva Pharmaceuticals USA, Inc..(Robinson, Brian) (Entered: 01/21/2016)