IN RE SELENIOUS ACID LITIGATION
2:24-cv-07791 | New Jersey District Court
Interested in this case?
Request a Demo Track this case, and find millions of cases like it, let us show you how.Upcoming Events | ||
---|---|---|
8 Days
| (2) Counsel shall provide the Court with copies of any demonstratives and/or slide presentations by March 24, 2025. LETTER ORDER granting the parties' request for an extension of the deadline to file a motion to seal until 3/24/2025. | Source Add |
2 Weeks
| AMENDED TEXT ORDER: : The Court shall hold a hearing regarding Plaintiff's Motion for a Preliminary Injunction (ECF No. 95) on March 31, 2025, at 10:00 am in Courtroom 1. TEXT ORDER: The Court shall hold a hearing regarding Plaintiff's Motion for a Preliminary Injunction (ECF No. 95) on March 31, 2025. | Source Add |
3 Weeks
| (3) The Court will accept written closing arguments, not to exceed 10 pages, through simultaneous submissions to be filed by noon on April 7, 2025. Set Deadlines as to 134 Joint MOTION to Seal . Motion set for 4/7/2025 before Magistrate Judge Cathy L. Waldor. | Source Add |
4 Weeks
| Release of Transcript Restriction set for 4/14/2025. | Source Add |
Filing Date | # | Docket Text |
---|---|---|
3/12/2025 | 140 | CONSENT JUDGMENT. Signed by Judge Brian R. Martinotti on 3/11/2025. (sm) Modified on 3/13/2025 (sm). (Entered: 03/12/2025) |
3/10/2025 | 139 | Letter from Charles H. Chevalier to The Honorable Brian R. Martinotti, U.S.D.J. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 03/10/2025) |
3/5/2025 | 138 | AMENDED TEXT ORDER: : The Court shall hold a hearing regarding Plaintiff's Motion for a Preliminary Injunction (ECF No. 95) on March 31, 2025, at 10:00 am in Courtroom 1. The hearing shall proceed as follows: (1) Plaintiff shall have one hour to present their argument, Defendants shall have one hour to respond, and Plaintiff shall have thirty minutes for any rebuttal. (2) Counsel shall provide the Court with copies of any demonstratives and/or slide presentations by March 24, 2025. (3) The Court will accept written closing arguments, not to exceed 10 pages, through simultaneous submissions to be filed by noon on April 7, 2025. As with prior briefings, Defendants shall file a single, joint closing argument. (4) While the parties should be prepared to discuss all issues briefed, counsel shall be prepared to present on the question of patent invalidity based on lack of written description for the fluoride limitations in particular.. So Ordered by Judge Brian R. Martinotti on 03/05/2025. (lr, ) (Entered: 03/05/2025) |
3/5/2025 | 137 | TEXT ORDER: The Court shall hold a hearing regarding Plaintiff's Motion for a Preliminary Injunction (ECF No. 95) on March 31, 2025. The hearing shall proceed as follows: (1) Plaintiff shall have one hour to present their argument, Defendants shall have one hour to respond, and Plaintiff shall have thirty minutes for any rebuttal. (2) Counsel shall provide the Court with copies of any demonstratives and/or slide presentations by March 24, 2025. (3) The Court will accept written closing arguments, not to exceed 10 pages, through simultaneous submissions to be filed by noon on April 7, 2025. As with prior briefings, Defendants shall file a single, joint closing argument. (4) While the parties should be prepared to discuss all issues briefed, counsel shall be prepared to present on the question of patent invalidity based on lack of written description for the fluoride limitations in particular. So Ordered by Judge Brian R. Martinotti on 03/05/2025. (lr, ) (Entered: 03/05/2025) |
3/5/2025 | Set Deadlines as to 134 Joint MOTION to Seal . Motion set for 4/7/2025 before Magistrate Judge Cathy L. Waldor. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, ) (Entered: 03/05/2025) | |
3/5/2025 | 134 Joint MOTION to Seal REFERRED to Cathy L. Waldor. (lr, ) (Entered: 03/05/2025) | |
3/4/2025 | 136 | REDACTION to 121 Letter,, by HIKMA PHARMACEUTICALS USA INC., ODIN PHARMACEUTICALS, LLC, SOMERSET PHARMA, LLC, SOMERSET THERAPEUTICS, LLC. (RICHTER, JAMES) (Entered: 03/04/2025) |
3/4/2025 | 135 | REDACTION to 119 Letter,, by AMERICAN REGENT, INC.. (CHEVALIER, CHARLES) (Entered: 03/04/2025) |
3/4/2025 | 134 | Joint MOTION to Seal by AMERICAN REGENT, INC.. (Attachments: # 1 Declaration of Charles H. Chevalier, # 2 Declaration of James S. Richter, # 3 Index, # 4 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 03/04/2025) |
3/3/2025 | 133 | LETTER ORDER granting the parties' request for an extension of the deadline to file a motion to seal until 3/24/2025. Signed by Magistrate Judge Cathy L. Waldor on 3/3/2025. (sm) (Entered: 03/03/2025) |
2/27/2025 | 132 | Letter from Charles H. Chevalier to The Honorable Cathy L. Waldor, U.S.M.J. (CHEVALIER, CHARLES) (Entered: 02/27/2025) |
2/24/2025 | 131 | BRIEF American Regent, Inc.'s Reply Brief in Support of its Motion for Preliminary Injunction against Defendants (ECF No. 85) (Attachments: # 1 Declaration of Charles H. Chevalier, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D - Reply Declaration of James V. Cizdziel, # 6 Cizdziel Reply Exhibit 1, # 7 Cizdziel Reply Exhibit 2, # 8 Cizdziel Reply Exhibit 3, # 9 Cizdziel Reply Exhibit 4, # 10 Exhibit E - Reply Declaration of Theresa A. Fessler, # 11 Fessler Reply Exhibit 1, # 12 Exhibit F - Reply Declaration of Dana M. Trexler, CPA/CFF, # 13 Trexler Reply Exhibit 1, # 14 Trexler Reply Exhibit 2, # 15 Trexler Reply Exhibit 3, # 16 Trexler Reply Exhibit 4, # 17 Trexler Reply Exhibit 5, # 18 Trexler Reply Exhibit 6, # 19 Trexler Reply Exhibit 7, # 20 Trexler Reply Exhibit 8, # 21 Trexler Reply Exhibit 9, # 22 Trexler Reply Exhibit 10, # 23 Trexler Reply Exhibit 11, # 24 Trexler Reply Exhibit 12, # 25 Trexler Reply Exhibit 13, # 26 Trexler Reply Exhibit 14, # 27 Trexler Reply Exhibit 15, # 28 Trexler Reply Exhibit 16, # 29 Trexler Reply Exhibit 17, # 30 Exhibit G - Reply Declaration of Joann Gioia, # 31 Gioia Reply Exhibit 1, # 32 Gioia Reply Exhibit 2, # 33 Gioia Reply Exhibit 3, # 34 Gioia Reply Exhibit 4)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 02/24/2025) |
2/24/2025 | 130 | Letter from Charles H. Chevalier to The Honorable Brian R. Martinotti, U.S.D.J. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 02/24/2025) |
2/19/2025 | 129 | LETTER ORDER granting the parties' request for an extension of the deadline to file a motion to seal the 2/3/2025 119 and 2/4/2025 121 letters is extended until 3/4/2025. Signed by Magistrate Judge Cathy L. Waldor on 2/19/2025. (sm) (Entered: 02/19/2025) |
2/18/2025 | 128 | Letter from the Parties re extension of deadline to file motion to seal re 119 Letter,, 121 Letter,,. (RICHTER, JAMES) (Entered: 02/18/2025) |
2/7/2025 | 127 | DECLARATION of Michael Swartz and James Richter in Opposition to Plaintiff's Motion for Preliminary Injunction (ECF 85) re 126 Brief,, by SOMERSET THERAPEUTICS, LLC, GLAND PHARMA LIMITED, HIKMA PHARMACEUTICALS USA INC., RK PHARMA, INC., SOMERSET PHARMA, LLC, ODIN PHARMACEUTICALS, LLC, SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC., XIROMED, LLC, XIROMED PHARMA ESPANA, S.L., ZYDUS PHARMACEUTICALS (USA) INC., ASPIRO PHARMA LTD., CIPLA USA, INC., CIPLA LIMITED, ACCORD HEALTHCARE INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Declaration of James Richter)(RICHTER, JAMES) (Entered: 02/07/2025) |
2/7/2025 | 126 | BRIEF on Defendants' behalf in Opposition to Plaintiffs' Motion for Preliminary Injunction (ECF 85) (Attachments: # 1 Declaration of D. McDuff)(RICHTER, JAMES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 02/07/2025) |
2/6/2025 | 125 | CONSENT JUDGMENT that the parties have resolved this litigation between American Regen, Inc. and Dr. Reddy's Laboratories Inc. and Dr. Reddy's Laboratories, Ltd. Signed by Judge Brian R. Martinotti on 2/6/2025. (sm) Modified on 2/7/2025 (sm). (Entered: 02/07/2025) |
2/5/2025 | 124 | STIPULATION AND AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Cathy L. Waldor on 2/5/2025. (sm) (Entered: 02/06/2025) |
2/5/2025 | 123 | Letter from Charles H. Chevalier to The Honorable Brian R. Martinotti, U.S.D.J. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 02/05/2025) |
2/5/2025 | 122 | SEALED COURT ENTRY. Signed by Magistrate Judge Cathy L. Waldor on 2/5/2025. (sm) (Entered: 02/05/2025) |
2/4/2025 | 121 | Letter from Defendants to the Honorable Brian Martinotti, USDJ re 119 Letter,,. (RICHTER, JAMES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 02/04/2025) |
2/4/2025 | 120 | Letter from Charles H. Chevalier to The Honorable Cathy L. Waldor, U.S.M.J. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 02/04/2025) |
2/3/2025 | 119 | Letter from Charles H. Chevalier to The Honorable Brian R. Martinotti, U.S.D.J. (CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 02/03/2025) |
2/3/2025 | Pro Hac Vice counsel, COREY WEINSTEIN ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (adc, ) (Entered: 02/03/2025) | |
1/30/2025 | 117 | CONFIDENTIALITY ORDER. Signed by Magistrate Judge Cathy L. Waldor on 1/30/2025. (sm) (Entered: 01/30/2025) |
1/29/2025 | 116 | Notice of Request by Pro Hac Vice Corey Weinstein, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15977665.) (ABRAHAM, ERIC) (Entered: 01/29/2025) |
1/28/2025 | 115 | TETEXT ORDER: The Court has carefully considered the parties' respective, proposed briefing schedules. (ECF No. 100 ). For good cause shown, and upon consultation with the District Court, the Court adopts Plaintiff's proposal. Defendants shall file a joint opposition brief of no more than 40 pages, as well as any associated declarations and other documents, on or before 2/7/25. Plaintiff shall file any reply brief, not to exceed 20 pages, as well as any associated declarations and other documents, on or before 2/24/25. No sur replies will be permitted. So Ordered by Magistrate Judge Cathy L. Waldor on 1/28/2025. (tjd) (Entered: 01/28/2025) |
1/28/2025 | 114 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 113 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 112 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 111 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 110 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 109 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 108 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 107 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 106 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 105 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 104 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/28/2025 | 103 | Letter from Charles H. Chevalier to The Honorable Cathy L. Waldor, U.S.M.J. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 01/28/2025) |
1/24/2025 | 102 | ORDER granting 99 Motion for Leave to Appear Pro Hac Vice of Corey Weinstein. Signed by Magistrate Judge Cathy L. Waldor on 1/24/2025. (sm) (Entered: 01/27/2025) |
1/24/2025 | 101 | LETTER ORDER that the Court withdraws the appearance of Yixin Tang, Esq., Brent Batzer, Esq. and Shashank Upadhye as pro hac vice counsel. Signed by Magistrate Judge Cathy L. Waldor on 1/24/2025. (sm) (Entered: 01/27/2025) |
1/24/2025 | Set Deadlines as to 99 MOTION for Leave to Appear Pro Hac Vice Corey Weinstein, Esq.. Motion set for 2/18/2025 before Magistrate Judge Cathy L. Waldor. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mxw, ) (Entered: 01/24/2025) | |
1/23/2025 | 100 | Letter from Charles H. Chevalier to The Honorable Cathy L. Waldor, U.S.M.J. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(CHEVALIER, CHARLES) (Entered: 01/23/2025) |
1/23/2025 | 99 MOTION for Leave to Appear Pro Hac Vice Corey Weinstein, Esq. REFERRED to Cathy L. Waldor. (lr, ) (Entered: 01/23/2025) | |
1/23/2025 | 99 | MOTION for Leave to Appear Pro Hac Vice Corey Weinstein, Esq. by RK PHARMA, INC.. (Attachments: # 1 Certification Eric I. Abraham, Esq., # 2 Certification Corey Weinstein, Esq., # 3 Text of Proposed Order)(ABRAHAM, ERIC) (Entered: 01/23/2025) |
1/23/2025 | 98 | Letter from Defendant, RK Pharma, Inc. to Judge Waldor Requesting Withdrawal of Upadhye, Tang and Batzer from ECF Notices. (ABRAHAM, ERIC) (Entered: 01/23/2025) |
1/21/2025 | 97 | Corporate Disclosure Statement by XIROMED PHARMA ESPANA, S.L., XIROMED, LLC identifying Insud Pharma, S.L. as Corporate Parent.. (LEDDY, JOHN) (Entered: 01/21/2025) |
1/21/2025 | 96 | ANSWER to Complaint originally filed in Civil Action No. 24-cv-11130, Separate Defenses, and, COUNTERCLAIM against AMERICAN REGENT, INC. by XIROMED PHARMA ESPANA, S.L., XIROMED, LLC.(LEDDY, JOHN) (Entered: 01/21/2025) |
1/21/2025 | Set Deadlines as to 85 MOTION for Preliminary Injunction . Motion set for 2/18/2025 before Judge Brian R. Martinotti. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (pm, ) (Entered: 01/21/2025) | |
1/18/2025 | 95 | BRIEF in Support filed by AMERICAN REGENT, INC. re 85 MOTION for Preliminary Injunction (Attachments: # 1 Certificate of Service)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/18/2025) |
1/18/2025 | 94 | DECLARATION of Charles H. Chevalier re 85 MOTION for Preliminary Injunction by AMERICAN REGENT, INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C (Part 1 of 3), # 4 Exhibit C (Part 2 of 3), # 5 Exhibit C (Part 3 of 3), # 6 Exhibit H, # 7 Exhibit I, # 8 Exhibit J, # 9 Exhibit K, # 10 Exhibit L, # 11 Exhibit M)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/18/2025) |
1/18/2025 | 93 | Exhibit to 90 Exhibit (to Document),,,, Exhibit 92 to Exhibit E (Declaration of Dana M. Trexler) by AMERICAN REGENT, INC.. (Attachments: # 1 Exhibit 93, # 2 Exhibit 94, # 3 Exhibit 95, # 4 Exhibit 96, # 5 Exhibit 100, # 6 Exhibit 101, # 7 Exhibit 102, # 8 Exhibit 103, # 9 Exhibit 104, # 10 Exhibit 105, # 11 Exhibit 106, # 12 Exhibit 107, # 13 Exhibit 109, # 14 Exhibit 110, # 15 Exhibit 111, # 16 Exhibit 112, # 17 Exhibit 113, # 18 Exhibit 114, # 19 Exhibit 115, # 20 Exhibit 116, # 21 Exhibit 117, # 22 Exhibit 118, # 23 Exhibit 119, # 24 Exhibit 121, # 25 Exhibit 122, # 26 Exhibit 123, # 27 Exhibit 124, # 28 Exhibit 125, # 29 Exhibit 126, # 30 Exhibit 129, # 31 Exhibit 130, # 32 Exhibit 131, # 33 Exhibit 132)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/18/2025) |
1/18/2025 | 92 | Exhibit to 90 Exhibit (to Document),,,, Exhibit 61 to Exhibit E (Declaration of Dana M. Trexler) by AMERICAN REGENT, INC.. (Attachments: # 1 Exhibit 62, # 2 Exhibit 63, # 3 Exhibit 64, # 4 Exhibit 65, # 5 Exhibit 66, # 6 Exhibit 67, # 7 Exhibit 68, # 8 Exhibit 69, # 9 Exhibit 70, # 10 Exhibit 71, # 11 Exhibit 72, # 12 Exhibit 73, # 13 Exhibit 74, # 14 Exhibit 75, # 15 Exhibit 76, # 16 Exhibit 77, # 17 Exhibit 78, # 18 Exhibit 79, # 19 Exhibit 80, # 20 Exhibit 81, # 21 Exhibit 82, # 22 Exhibit 83, # 23 Exhibit 84, # 24 Exhibit 85, # 25 Exhibit 86, # 26 Exhibit 87, # 27 Exhibit 88, # 28 Exhibit 89, # 29 Exhibit 90, # 30 Exhibit 91)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/18/2025) |
1/18/2025 | 91 | Exhibit to 90 Exhibit (to Document),,,, Exhibit 31 to Exhibit E (Declaration of Dana M. Trexler) by AMERICAN REGENT, INC.. (Attachments: # 1 Exhibit 32, # 2 Exhibit 33, # 3 Exhibit 34, # 4 Exhibit 35, # 5 Exhibit 36, # 6 Exhibit 37, # 7 Exhibit 38, # 8 Exhibit 39, # 9 Exhibit 40, # 10 Exhibit 41, # 11 Exhibit 42, # 12 Exhibit 43, # 13 Exhibit 45, # 14 Exhibit 46, # 15 Exhibit 47, # 16 Exhibit 48, # 17 Exhibit 49, # 18 Exhibit 50, # 19 Exhibit 51, # 20 Exhibit 52, # 21 Exhibit 53, # 22 Exhibit 54, # 23 Exhibit 55, # 24 Exhibit 56, # 25 Exhibit 57, # 26 Exhibit 58, # 27 Exhibit 59, # 28 Exhibit 60)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/18/2025) |
1/17/2025 | 90 | Exhibit to 86 Exhibit (to Document),,, Exhibit E - Declaration of Dana M. Trexler by AMERICAN REGENT, INC.. (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)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/17/2025) |
1/17/2025 | 89 | Exhibit to 86 Exhibit (to Document),,, Exhibit G - Declaration of Theresa A. Fessler by AMERICAN REGENT, INC.. (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)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/17/2025) |
1/17/2025 | 88 | Exhibit to 87 Exhibit (to Document),,,, Exhibit 35 to Cizdziel Declaration by AMERICAN REGENT, INC.. (Attachments: # 1 Exhibit 36, # 2 Exhibit 37, # 3 Exhibit 38, # 4 Exhibit 39, # 5 Exhibit 40, # 6 Exhibit 41, # 7 Exhibit 42, # 8 Exhibit 43, # 9 Exhibit 44, # 10 Exhibit 45, # 11 Exhibit 46, # 12 Exhibit 47, # 13 Exhibit 48, # 14 Exhibit 49, # 15 Exhibit 50, # 16 Exhibit 51, # 17 Exhibit 52, # 18 Exhibit 53, # 19 Exhibit 54, # 20 Exhibit 55, # 21 Exhibit 56, # 22 Exhibit 57, # 23 Exhibit 58, # 24 Exhibit 59, # 25 Exhibit 60, # 26 Exhibit 61, # 27 Exhibit 62, # 28 Exhibit 63, # 29 Exhibit 64, # 30 Exhibit 65, # 31 Exhibit 66, # 32 Exhibit 67, # 33 Exhibit 68)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/17/2025) |
1/17/2025 | 87 | Exhibit to 85 Motion for Preliminary Injunction Exhibit F - Declaration of James V. Cizdziel by AMERICAN REGENT, INC.. (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)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/17/2025) |
1/17/2025 | 86 | Exhibit to 85 Motion for Preliminary Injunction Exhibit D Declaration of Joann Gioia by AMERICAN REGENT, INC.. (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)(CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 01/17/2025) |
1/17/2025 | 85 | MOTION for Preliminary Injunction by AMERICAN REGENT, INC.. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 01/17/2025) |
1/16/2025 | 84 | Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Zydus Lifesciences Limited as Corporate Parent.. (ABRAHAM, ERIC) (Entered: 01/16/2025) |
1/16/2025 | 83 | Zydus Pharmaceuticals (USA) Inc.'s ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by ZYDUS PHARMACEUTICALS (USA) INC..(ABRAHAM, ERIC) (Entered: 01/16/2025) |
1/15/2025 | 82 | ORDER OF WITHDRAWAL that Christopher D. Jones previously admitted pro hac vice in Case No. 2:24-cv-7799, and now consolidated in 2:24-cv-7791, withdraws his appearance as counsel of record on behalf of Defendants, Dr. Reddy's Laboratories, Ltd. and Dr. Reddy's Laboratories, Inc. ("Defendants"), in the above-captioned matter. Defendants continue to be represented by Gregory D. Miller as well as counsels from Perkins Coie LLP IN RE SELENIOUS ACID LITIGATION 2:24-cv-07791-BRM-CLW CONSOLIDATED admitted pro hac vice in this matter. Signed by Magistrate Judge Cathy L. Waldor on 1/15/2025. (sm) (Entered: 01/15/2025) |
1/14/2025 | 81 | Corporate Disclosure Statement by RK PHARMA, INC. identifying RK Pharma, Inc. as Corporate Parent.. (ABRAHAM, ERIC) (Entered: 01/14/2025) |
1/14/2025 | 80 | ANSWER to Complaint by RK PHARMA, INC..(ABRAHAM, ERIC) (Entered: 01/14/2025) |
1/13/2025 | 118 | Transcript of Status Conference held on January 6, 2025, before Magistrate Judge Cathy L. Waldor. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 2/3/2025. Redacted Transcript Deadline set for 2/13/2025. Release of Transcript Restriction set for 4/14/2025. (mfr, ) (Entered: 01/31/2025) |
1/13/2025 | 79 | SUMMONS Returned Executed by AMERICAN REGENT, INC.. ZYDUS PHARMACEUTICALS (USA) INC. served on 1/2/2025, answer due 1/23/2025. (CHEVALIER, CHARLES) (Entered: 01/13/2025) |
1/13/2025 | 78 | SUMMONS Returned Executed by AMERICAN REGENT, INC.. RK PHARMA, INC. served on 12/20/2024, answer due 1/10/2025. (CHEVALIER, CHARLES) (Entered: 01/13/2025) |
1/13/2025 | 77 | NOTICE by DR. REDDY'S LABORATORIES, LTD., DR. REDDY'S LABORATORIES, INC. Notice of Withdrawal of Christopher D. Jones (MILLER, GREGORY) (Entered: 01/13/2025) |
1/9/2025 | 76 | Corporate Disclosure Statement by SOMERSET THERAPEUTICS, LLC, SOMERSET PHARMA, LLC, ODIN PHARMACEUTICALS, LLC. (RICHTER, JAMES) (Entered: 01/09/2025) |
1/9/2025 | 75 | ANSWER to Complaint with JURY DEMAND originally filed in 24 CV 11124, Separate Defenses and, COUNTERCLAIM against AMERICAN REGENT, INC. by SOMERSET THERAPEUTICS, LLC, ODIN PHARMACEUTICALS, LLC, SOMERSET PHARMA, LLC.(RICHTER, JAMES) (Entered: 01/09/2025) |
1/9/2025 | 74 | Corporate Disclosure Statement by SOMERSET THERAPEUTICS, LLC, SOMERSET PHARMA, LLC, ODIN PHARMACEUTICALS, LLC. (RICHTER, JAMES) (Entered: 01/09/2025) |
1/9/2025 | 73 | ANSWER to Complaint with JURY DEMAND originally filed in 24 CV 11138, Separate Defenses and, COUNTERCLAIM against AMERICAN REGENT, INC. by SOMERSET THERAPEUTICS, LLC, ODIN PHARMACEUTICALS, LLC, SOMERSET PHARMA, LLC.(RICHTER, JAMES) (Entered: 01/09/2025) |
1/9/2025 | 72 | Corporate Disclosure Statement by HIKMA PHARMACEUTICALS USA INC.. (RICHTER, JAMES) (Entered: 01/09/2025) |
1/9/2025 | 71 | ANSWER to Complaint originally filed in 24 CV 11118, Affirmative Defenses and, COUNTERCLAIM against AMERICAN REGENT, INC. by HIKMA PHARMACEUTICALS USA INC..(RICHTER, JAMES) (Entered: 01/09/2025) |
1/8/2025 | 70 | Corporate Disclosure Statement by CIPLA USA, INC., CIPLA LIMITED. (CONROY, REBEKAH) (Entered: 01/08/2025) |
1/8/2025 | 69 | Cipla Defendants' ANSWER to Complaint , Affirmative Defenses and, COUNTERCLAIM against AMERICAN REGENT, INC. by CIPLA LIMITED, CIPLA USA, INC..(CONROY, REBEKAH) (Entered: 01/08/2025) |
1/8/2025 | 68 | Corporate Disclosure Statement by SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC. identifying Sun Pharmaceutical Industries, Ltd. as Corporate Parent.. (MILLER, GREGORY) (Entered: 01/08/2025) |
1/8/2025 | 67 | ANSWER to Complaint originally filed in Civil Action No. 2:24-cv-11126, Separate Defenses, and, COUNTERCLAIM against AMERICAN REGENT, INC. by SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC..(MILLER, GREGORY) (Entered: 01/08/2025) |
1/7/2025 | 66 | Corporate Disclosure Statement by ASPIRO PHARMA LTD. identifying Hetero Labs Limited as Corporate Parent.. (EKINER, KAAN) (Entered: 01/07/2025) |
1/7/2025 | 65 | ANSWER to Complaint originally filed in Civil Action No. 24-cv-11109, Affirmative Defenses, and, COUNTERCLAIM against AMERICAN REGENT, INC. by ASPIRO PHARMA LTD..(EKINER, KAAN) (Entered: 01/07/2025) |
1/7/2025 | 64 | Corporate Disclosure Statement by DR. REDDY'S LABORATORIES, LTD., DR. REDDY'S LABORATORIES, INC. identifying Dr. Reddy's Laboratories, Ltd. as Corporate Parent.. (MILLER, GREGORY) (Entered: 01/07/2025) |
1/7/2025 | 63 | ANSWER to Complaint originally filed in Civil Action No. 2:24-cv-11114, Separate Defenses, and, COUNTERCLAIM against AMERICAN REGENT, INC. by DR. REDDY'S LABORATORIES, LTD., DR. REDDY'S LABORATORIES, INC..(MILLER, GREGORY) (Entered: 01/07/2025) |
1/7/2025 | 62 | Corporate Disclosure Statement by GLAND PHARMA LIMITED identifying Fosun International Holdings Ltd., Fosun Holdings Ltd., Fosun International Ltd., Shanghai Fosun High Technology (Group) Co., Ltd., Shanghai Fosun Pharmaceutical (Group) Co., Ltd., Fosun Industrial Co., Ltd., and Fosun Pharma Industrial PTE. Ltd. as Corporate Parent.. (MYER, R) (Entered: 01/07/2025) |
1/7/2025 | 61 | ANSWER to Complaint originally filed in Civil Action No. 2:24-cv-11116, Affirmative Defenses, and, COUNTERCLAIM against AMERICAN REGENT, INC. by GLAND PHARMA LIMITED.(MYER, R) (Entered: 01/07/2025) |
1/7/2025 | 60 | Defendant Accord Healthcare Inc.'s ANSWER to Complaint originally filed in Civil Action No. 24-cv-11108, with Affirmative Defenses, COUNTERCLAIM against AMERICAN REGENT, INC. by ACCORD HEALTHCARE INC..(CRAMER, KRISTEN) (Entered: 01/07/2025) |
1/6/2025 | 59 | TEXT ORDER: As discussed during the 1/6/25 conference, the parties shall meet and confer and submit a proposed schedule for briefing on Plaintiff's anticipated application(s) for injunctive relief. That schedule must ensure that all briefing is complete on or before 2/24/25. So Ordered by Magistrate Judge Cathy L. Waldor on 1/6/2025. (tjd) (Entered: 01/06/2025) |
1/6/2025 | Minute Entry for proceedings held before Magistrate Judge Cathy L. Waldor: Status Conference held on 1/6/2025. (Court Reporter, ECR) (qa, ) (Entered: 01/06/2025) | |
1/6/2025 | 58 | NOTICE of Appearance by KRISTINE L. BUTLER on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (BUTLER, KRISTINE) (Entered: 01/06/2025) |
1/6/2025 | 57 | NOTICE of Appearance by ERIC I. ABRAHAM on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (ABRAHAM, ERIC) (Entered: 01/06/2025) |
1/6/2025 | 56 | NOTICE of Appearance by WILLIAM MURTHA on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (MURTHA, WILLIAM) (Entered: 01/06/2025) |
1/3/2025 | 55 | TEXT ORDER: The Court has carefully considered Defendants' 1/3/25 letter. (ECF No. 53 ). The in-person session set for 1/6/25 will proceed as scheduled. So Ordered by Magistrate Judge Cathy L. Waldor on 1/3/2025. (tjd) (Entered: 01/03/2025) |
1/3/2025 | 54 | STIPULATION AND ORDER OF CONSOLIDATION all parties, through their attorneys, respectfully request that this Court consolidate Civil Action Nos. 24-7791, 24-11108, 24-11109, 24-11112, 24-11114, 24-11116, 24-11118, 24-11122, 24-11124, 24-11138, 24-11126, 24-11130, and 24-11133 and that all papers be filed and maintained in Civil Action No. 24-7791; that all filings in the Consolidated Action shall continue use the following caption going forward: RE SELENIOUS ACID LITIGATION. Signed by Magistrate Judge Cathy L. Waldor on 1/3/2025. (sm) (Entered: 01/03/2025) |
1/3/2025 | 53 | Letter from the Defendants to the Hon. Cathy L. Waldor, U.S.M.J. re 43 Order,. (Attachments: # 1 Exhibit A)(MILLER, GREGORY) (Entered: 01/03/2025) |
1/2/2025 | 52 | Letter from Charles H. Chevalier to the Honorable Cathy L. Waldor, U.S.M.J.. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 01/02/2025) |
12/13/2024 | 51 | CONSENT JUDGMENT. Signed by Judge Brian R. Martinotti on 12/13/2024. (sm) (Entered: 12/13/2024) |
12/12/2024 | 50 | Letter from Charles H. Chevalier to The Honorable Brian R. Martinotti, U.S.D.J. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 12/12/2024) |
12/5/2024 | 49 | ORDER FROM UNITED STATES JUDICIAL PANEL on MULTIDISTRICT LITIGATION deeming motion to transfer moot and vacating the December 5, 2024 hearing session order filed in 24-md-3129, etc. (krg, ) (Entered: 12/05/2024) |
12/5/2024 | Pro Hac Vice counsel, LAUREN M. RENNECKER, KURT A. MATHAS and KEVIN J. BOYLE, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sm) (Entered: 12/05/2024) | |
12/4/2024 | 48 | Notice of Request by Pro Hac Vice K. Boyle to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15851178.) (RICHTER, JAMES) (Entered: 12/04/2024) |
12/4/2024 | 47 | Notice of Request by Pro Hac Vice K. Mathas to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15851177.) (RICHTER, JAMES) (Entered: 12/04/2024) |
12/4/2024 | 46 | Notice of Request by Pro Hac Vice L. Rennecker to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15851175.) (RICHTER, JAMES) (Entered: 12/04/2024) |
12/4/2024 | 45 | ORDER GRANTING ADMISSION OF COUNSEL PRO HAC VICE of Kurt A. Mathas, Kevin J. Boyle and Lauren M. Rennecker. Signed by Magistrate Judge Cathy L. Waldor on 12/4/2024. (sm) (Entered: 12/04/2024) |
12/3/2024 | 44 | Letter from Somerset Defendants to the Hon. Cathy L. Waldor, USMJ re pro hac vice application on consent. (Attachments: # 1 Declaration of James Richter, # 2 Declaration of L. Rennecker, # 3 Declaration of K. Mathas, # 4 Declaration of K. Boyle, # 5 Text of Proposed Order)(RICHTER, JAMES) (Entered: 12/03/2024) |
11/21/2024 | CLERK'S QUALITY CONTROL MESSAGE - Please note the Case Closing filed by the Clerk's office on 11/24/2024 was docketed in error. Please disregard. (sm) (Entered: 11/21/2024) | |
11/21/2024 | ***Civil Case Terminated per Order at 23 . (sm) (Entered: 11/21/2024) | |
11/19/2024 | Pro Hac Vice counsel, JOSHUA A. MILLER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (sm) (Entered: 11/19/2024) | |
11/19/2024 | In-person conference set for 1/6/2025 at 10:30 AM in Newark - Courtroom 4D before Magistrate Judge Cathy L. Waldor.. Signed by Magistrate Judge Cathy L. Waldor on 11/19/2024. (tjd) (Entered: 11/19/2024) | |
11/19/2024 | 43 | TEXT ORDER: For good cause shown, the IN-PERSON meet-and-confer session originally scheduled for 11/14/24 will now take place on 1/6/25 at 10:30 a.m. in Courtroom 4D of the Martin Luther King Building and U.S. Courthouse, 50 Walnut Street, Newark, New Jersey. So Ordered by Magistrate Judge Cathy L. Waldor on 11/19/24. (tjd) (Entered: 11/19/2024) |
11/18/2024 | 42 | Letter from Charles H. Chevalier to The Honorable Cathy L. Waldor, U.S.M.J. re 34 Order,. (CHEVALIER, CHARLES) (Entered: 11/18/2024) |
11/15/2024 | 41 | Notice of Request by Pro Hac Vice Joshua I. Miller to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15810202.) (SENDER, STUART) (Entered: 11/15/2024) |
11/14/2024 | 40 | NOTICE of Appearance by DAVID B. SUNSHINE on behalf of ASPIRO PHARMA LTD. (SUNSHINE, DAVID) (Entered: 11/14/2024) |
11/14/2024 | 39 | ORDER BY CONSENT FOR PRO HAC VICE ADMISSION OF JOSHUA I. MILLER, ESQ. Signed by Magistrate Judge Cathy L. Waldor on 11/14/2024. (sm) (Entered: 11/14/2024) |
11/13/2024 | 38 | SEALED ORDER. Signed by Judge Brian R. Martinotti on 11/13/2024. (sm) (Entered: 11/13/2024) |
11/13/2024 | 37 | APPLICATION/PETITION for by EUGIA PHARMA SPECIALTIES LTD., EUGIA US LLC. (Attachments: # 1 Certification of Stuart D. Sender, Esq. in Support of Application by Consent for pro hac vice admission of Joshua I. Miller, Esq., # 2 Certification of Joshua I. Miller, Esq. in Support of Application by Consent for pro hac vice admission, # 3 Text of Proposed Order)(SENDER, STUART) (Entered: 11/13/2024) |
11/12/2024 | 36 | Proposed Order by AMERICAN REGENT, INC. re 35 Letter. (CHEVALIER, CHARLES) NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 11/12/2024) |
11/12/2024 | 35 | Letter from Charles H. Chevalier to The Honorable Brian R. Martinotti, U.S.D.J. (CHEVALIER, CHARLES) (Entered: 11/12/2024) |
11/8/2024 | 34 | TEXT ORDER: The Court has considered the parties' 11/7/24 letter and, for good cause shown, will adjourn the in-person conference scheduled for 11/14/24. The Court is not available, however, on the new date counsel has proposed. The parties shall meet and confer regarding potential alternative dates and submit at least two such dates for the Court's consideration. So Ordered by Magistrate Judge Cathy L. Waldor on 11/8/24. (tjd) (Entered: 11/08/2024) |
11/8/2024 | 33 | Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney KENNETH CANFIELD and DMITRY V. SHELHOFF terminated. (SHELHOFF, DMITRY) (Entered: 11/08/2024) |
11/8/2024 | 32 | NOTICE of Appearance by R TOUHEY MYER on behalf of GLAND PHARMA LIMITED (MYER, R) (Entered: 11/08/2024) |
11/7/2024 | 31 | Letter from Charles H. Chevalier to The Honorable Cathy L. Waldor, U.S.M.J re 29 Order,. (CHEVALIER, CHARLES) (Entered: 11/07/2024) |
11/7/2024 | 30 | NOTICE of Appearance by STUART D. SENDER on behalf of EUGIA PHARMA SPECIALTIES LTD., EUGIA US LLC (SENDER, STUART) (Entered: 11/07/2024) |
11/5/2024 | Status Conference set for 11/14/2024 at 01:30 PM in Newark - Courtroom 4D before Magistrate Judge Cathy L. Waldor.. Signed by Magistrate Judge Cathy L. Waldor on 11/05/2024. (tjd) (Entered: 11/05/2024) | |
11/5/2024 | 29 | TEXT ORDER: The Court has considered the parties' joint submission, (ECF No. 28 ), and will conduct an IN-PERSON meet-and-confer session in Courtroom 4D of the Martin Luther King Building and U.S. Courthouse, 50 Walnut Street, Newark, New Jersey on 11/14/24 at 1:30 p.m. Counsel for all parties are required to attend. So Ordered by Magistrate Judge Cathy L. Waldor on 11/5/24. (tjd) (Entered: 11/05/2024) |
11/1/2024 | 28 | Letter from Charles H. Chevalier to the Honorable Cathy L. Waldor, U.S.M.J.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(CHEVALIER, CHARLES) (Entered: 11/01/2024) |
10/22/2024 | 27 | STIPULATION AND ORDER OF CONSOLIDATION that all parties, through their attorneys, respectfully request that this Court consolidate Civil Action Nos. 24-7791, 24-7794, 24-7796, 24-7799, 24-8956, 24-7802, 24-7803, 24-7804, 24-7805, 24-7807, 24-7810, 24-7811, 24-7812 and that all papers be filed and maintained in Civil Action No. 24-7791; all filings in the Consolidated Action shall use the following caption going forward: IN RE SELENIOUS ACID LITIGATION. Signed by Magistrate Judge Cathy L. Waldor on 10/22/2024. (sm) (Entered: 10/23/2024) |
10/21/2024 | 26 | Letter from Charles H. Chevalier to The Honorable Cathy L. Waldor, U.S.M.J. (Attachments: # 1 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 10/21/2024) |
9/23/2024 | Pro Hac Vice counsel, ADAM C. LAROCK, CHRISTINA E. DASHE, ALEXANDER ALFANO and RYAN E. CONKIN, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (wh) (Entered: 09/23/2024) | |
9/19/2024 | Pro Hac Vice counsel, UMA N. EVERETT, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (dam) (Entered: 09/19/2024) | |
9/19/2024 | 25 | Notice of Request by Pro Hac Vice Ryan E. Conkin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15677096.) (CHEVALIER, CHARLES) (Entered: 09/19/2024) |
9/19/2024 | 24 | Notice of Request by Pro Hac Vice Alexander Alfano to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15677084.) (CHEVALIER, CHARLES) (Entered: 09/19/2024) |
9/19/2024 | 23 | Notice of Request by Pro Hac Vice Christina E. Dashe to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15677075.) (CHEVALIER, CHARLES) (Entered: 09/19/2024) |
9/19/2024 | 22 | Notice of Request by Pro Hac Vice Adam C. LaRock to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15677063.) (CHEVALIER, CHARLES) (Entered: 09/19/2024) |
9/19/2024 | 21 | Notice of Request by Pro Hac Vice Uma N. Everett to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15677007.) (CHEVALIER, CHARLES) (Entered: 09/19/2024) |
9/12/2024 | Pro Hac Vice counsel, MANISH K. MEHTA, SAMUEL J RUGGIO and MICHAEL S. WEINSTEIN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (qa, ) (Entered: 09/12/2024) | |
9/12/2024 | 20 | Notice of Request by Pro Hac Vice Michael S. Weinstein to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15657904.) (CRAMER, KRISTEN) (Entered: 09/12/2024) |
9/12/2024 | 19 | Notice of Request by Pro Hac Vice Samuel J. Ruggio to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15657891.) (CRAMER, KRISTEN) (Entered: 09/12/2024) |
9/12/2024 | 18 | Notice of Request by Pro Hac Vice Manish K. Mehta to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 250 receipt number ANJDC-15657861.) (CRAMER, KRISTEN) (Entered: 09/12/2024) |
9/6/2024 | 17 | ORDER GRANTING PRO HAC VICE APPLICATION of Uma N. Everett, Adam C. LaRock,Christina E. Dashe, Alexander Alfano, and Ryan E. Conkin. Signed by Magistrate Judge Cathy L. Waldor on 9/6/2024. (sm) (Entered: 09/06/2024) |
9/6/2024 | 16 | ORDER granting 13 Motion for Leave to Appear Pro Hac Vice of Michael S.Weinstein, Samuel J. Ruggio, and Manish K. Mehta. Signed by Magistrate Judge Cathy L. Waldor on 9/6/2024. (sm) (Entered: 09/06/2024) |
9/5/2024 | 15 | APPLICATION/PETITION for admission pro hac vice of Uma N. Everett, Adam C. LaRock, Christina E. Dashe, Alexander Alfano, and Ryan E. Conkin for by AMERICAN REGENT, INC.. (Attachments: # 1 Declaration of Charles H. Chevalier, # 2 Declaration of Uma N. Everett, # 3 Declaration of Adam C. LaRock, # 4 Declaration of Christina E. Dashe, # 5 Declaration of Alexander Alfano, # 6 Declaration of Ryan E. Conkin, # 7 Text of Proposed Order)(CHEVALIER, CHARLES) (Entered: 09/05/2024) |
9/4/2024 | 14 | Letter from Charles H. Chevalier, Esq. to the Honorable Cathy L. Waldor, U.S.M.J.. (Attachments: # 1 Exhibit A)(CHEVALIER, CHARLES) (Entered: 09/04/2024) |
9/4/2024 | Set Deadlines as to 13 MOTION for Leave to Appear Pro Hac Vice . Motion set for 10/7/2024 before Magistrate Judge Cathy L. Waldor. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sm) (Entered: 09/04/2024) | |
9/4/2024 | 13 MOTION for Leave to Appear Pro Hac Vice REFERRED to Cathy L. Waldor. (lr, ) (Entered: 09/04/2024) | |
9/4/2024 | 13 | MOTION for Leave to Appear Pro Hac Vice by ACCORD HEALTHCARE INC.. (Attachments: # 1 Certification of Kristen Healey Cramer, # 2 Certification of Michael S. Weinstein, # 3 Certification of Samuel J. Ruggio, # 4 Certification of Manish K. Mehta, # 5 Text of Proposed Order)(CRAMER, KRISTEN) (Entered: 09/04/2024) |
9/3/2024 | 12 | ANSWER to Counterclaim by AMERICAN REGENT, INC..(CHEVALIER, CHARLES) (Entered: 09/03/2024) |
8/15/2024 | 11 | NOTICE of Appearance by NOELLE TORRICE on behalf of ACCORD HEALTHCARE INC. (TORRICE, NOELLE) (Entered: 08/15/2024) |
8/15/2024 | 10 | Corporate Disclosure Statement by ACCORD HEALTHCARE INC. identifying Intas Pharmaceuticals, Limited as Corporate Parent.. (CRAMER, KRISTEN) (Entered: 08/15/2024) |
8/15/2024 | 9 | ANSWER to Complaint , COUNTERCLAIM against AMERICAN REGENT, INC. by ACCORD HEALTHCARE INC..(CRAMER, KRISTEN) (Entered: 08/15/2024) |
8/15/2024 | 8 | NOTICE of Appearance by KRISTEN HEALEY CRAMER on behalf of ACCORD HEALTHCARE INC. (CRAMER, KRISTEN) (Entered: 08/15/2024) |
8/5/2024 | 7 | NOTICE of Appearance by DENNIES VARUGHESE on behalf of AMERICAN REGENT, INC. (VARUGHESE, DENNIES) (Entered: 08/05/2024) |
7/31/2024 | 6 | SUMMONS Returned Executed by AMERICAN REGENT, INC.. ACCORD HEALTHCARE INC. served on 7/25/2024, answer due 8/15/2024. (CHEVALIER, CHARLES) (Entered: 07/31/2024) |
7/24/2024 | 5 | SUMMONS ISSUED as to ACCORD HEALTHCARE INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (sm) (Entered: 07/24/2024) |
7/24/2024 | 4 | AO120 Patent Form filed. (sm) (Entered: 07/24/2024) |
7/22/2024 | 3 | NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMERICAN REGENT, INC. (GADDIS, CHRISTINE) (Entered: 07/22/2024) |
7/17/2024 | Judge Brian R. Martinotti and Magistrate Judge Cathy L. Waldor added. (ps) (Entered: 07/17/2024) | |
7/16/2024 | 2 | Corporate Disclosure Statement by AMERICAN REGENT, INC.. (CHEVALIER, CHARLES) (Entered: 07/16/2024) |
7/16/2024 | 1 | COMPLAINT against ACCORD HEALTHCARE INC. ( Filing and Admin fee $ 405 receipt number ANJDC-15520451) with JURY DEMAND , Related Case Selected, filed by AMERICAN REGENT, INC.. (Attachments: # 1 Exhibit 1, # 2 Civil Cover Sheet, # 3 L. Civ. R. 11.2 Certification)(CHEVALIER, CHARLES) (Entered: 07/16/2024) |