Bayer Pharma AG et al v. Watson Laboratories, Inc.
Plaintiff: Bayer Pharma AG, Bayer Intellectual Property GMBH and Bayer HealthCare Pharmaceuticals Inc.
Defendant: Watson Pharmaceuticals Inc., Watson Pharma Inc., Actavis Pharma Inc., Par Pharmaceutical Companies Inc., Par Pharmaceutical Inc., Actavis Inc. and Watson Laboratories Inc.
Case Number: 1:2012cv00517
Filed: April 25, 2012
Court: US District Court for the District of Delaware
Office: Wilmington Office
County: XX Outside US
Presiding Judge: Gregory M Sleet
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271
Jury Demanded By: None
Docket Report

This docket was last retrieved on September 22, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 22, 2016 Filing 190 Joint MOTION to Seal Transcript - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C (Proposed Order))(Smith, Rodger) Modified on 9/22/2016 (mdb).
September 22, 2016 Opinion or Order SO ORDERED - re #190 Joint MOTION to Seal Transcript filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Ordered by Judge Gregory M. Sleet on 9/22/2016. (mdb)
September 22, 2016 Remark - The transcripts filed at DIs #159 and #160 have been replaced per the joint motion (DI #190 ). (mdb)
June 23, 2016 Filing 189 TRANSCRIPT REQUEST by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc. Transcript Not Needed (Haney, Megan)
June 15, 2016 Filing 188 USCA Order Reactivating Appeal as to #181 Notice of Appeal (Federal Circuit) filed by Actavis Inc., Watson Laboratories Inc., Actavis Pharma Inc. (mdb)
June 14, 2016 Filing 187 Amended NOTICE OF APPEAL to the Federal Circuit of #176 Order, #172 Memorandum Opinion, #185 SO ORDERED, #175 Memorandum Opinion, #173 Order, #186 Judgment . Appeal filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Phillips, John)
June 9, 2016 Opinion or Order Filing 186 AMENDED FINAL JUDGMENT ORDER for U.S. Patent Nos. 6,362,178; 7,696,206; and 8,613,950 - re ( #184 ). Signed by Judge Gregory M. Sleet on 6/9/2016. (mdb)
June 9, 2016 Opinion or Order Filing 185 SO ORDERED - re #179 Motion to Amend Judgment, #184 (Unopposed) Opposition to Motion to Amend Judgment. Signed by Judge Gregory M. Sleet on 6/9/2016. (mdb)
June 7, 2016 Filing 184 RESPONSE to Motion re #179 MOTION to Amend Judgment (UNOPPOSED) filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Phillips, John) Modified on 6/8/2016 (mdb).
June 3, 2016 Opinion or Order Filing 183 ORDER of USCA as to #181 Notice of Appeal (Federal Circuit) filed by Actavis Inc., Watson Laboratories Inc., Actavis Pharma Inc.. Decision of USCA: Order deactiviting the appeal, per the pending Motion to Amend the Judgment. The appeal will be reactivated upon entry of the order disposing of the last such outstanding motion. (mdb)
June 2, 2016 Filing 182 NOTICE of Docketing Record on Appeal from USCA for the Federal Circuit re #181 Notice of Appeal (Federal Circuit) filed by Actavis Inc., Watson Laboratories Inc., Actavis Pharma Inc. USCA Case Number 16-2169 (mdb)
June 2, 2016 Notice of Appeal and Docket Sheet to US Court of Appeals for the Federal Circuit re #181 Notice of Appeal (Federal Circuit). (nmb)
June 2, 2016 Notification regarding #181 Notice of Appeal (Federal Circuit) sent to Reporter Maurer (nmb)
June 1, 2016 Filing 181 NOTICE OF APPEAL to the Federal Circuit of #176 Order, #172 Memorandum Opinion, #175 Memorandum Opinion, #177 Judgment, #173 Order, . Appeal filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Phillips, John)
June 1, 2016 Opinion or Order SO ORDERED - re #180 STIPULATION TO EXTEND TIME for Watson to file its answering brief in response to Plaintiffs' Motion for Amended Judgment (D.I. #179 ) to June 7, 2016 filed by Actavis Inc., Watson Laboratories Inc., Actavis Pharma Inc., Set Briefing Schedule: re #179 MOTION to Amend/Correct #177 Judgment. (Response due 6/7/2016.). Ordered by Judge Gregory M. Sleet on 6/1/2016. (mdb)
June 1, 2016 APPEAL - Credit Card Payment of $505.00 received re #181 Notice of Appeal (Federal Circuit) filed by Actavis Inc., Watson Laboratories Inc., Actavis Pharma Inc.. ( Filing fee $505, receipt number 0311-1940585.) (Phillips, John)
May 31, 2016 Filing 180 STIPULATION TO EXTEND TIME for Watson to file its answering brief in response to Plaintiffs' Motion for Amended Judgment (D.I. 179) to June 7, 2016 - filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Phillips, John)
May 11, 2016 Filing 179 MOTION to Amend/Correct #177 Judgment - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 [Proposed] Amended Final Judgment Order)(Smith, Rodger)
May 2, 2016 Filing 178 Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s). (mdb)
May 2, 2016 Filing 177 JUDGMENT in favor of plaintiffs and against the defendants (CASE CLOSED). Signed by Judge Gregory M. Sleet on 5/2/2016. Associated Cases: 1:12-cv-00517-GMS, 1:14-cv-00760-GMS(mdb)
May 2, 2016 Opinion or Order Filing 176 ORDER re #175 Memorandum - The asserted claims of the patents-in-suit are not invalid due to obviousness; The plaintiffs' Rule 52(c) motion (D.I. #147 ) is GRANTED. The Clerk of Court is directed to enter final judgment in favor of the plaintiffs and against the defendants. Signed by Judge Gregory M. Sleet on 5/2/2016. (mdb)
May 2, 2016 Filing 175 MEMORANDUM. Signed by Judge Gregory M. Sleet on 5/2/2016. (mdb)
April 28, 2016 Filing 174 Letter to The Honorable Gregory M. Sleet from Jack B. Blumenfeld regarding separate memorandum concerning the '178 and '206 patents. (Blumenfeld, Jack)
April 27, 2016 Opinion or Order Filing 173 ORDER re #172 Memorandum - The asserted claims of the patents-in-suit are not invalid due to obviousness; The defendants' Rule 52(c) motions (D.I. #149 , #165 ) are DENIED; The plaintiffs' Rule 52(c) motions (D.I. #148 , #164 ) are GRANTED; The Clerk of Court is directed to enter final judgment in favor of the plaintiffs and against the defendants. Signed by Judge Gregory M. Sleet on 4/27/2016. (mdb)
April 27, 2016 Filing 172 MEMORANDUM. Signed by Judge Gregory M. Sleet on 4/27/2016. (mdb)
June 18, 2015 Filing 171 REDACTED VERSION of #165 Proposed Findings of Fact by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Phillips, John)
June 18, 2015 Filing 170 Letter to The Honorable Gregory M. Sleet from Rodger D. Smith II regarding copies of exhibits listed on the Joint Trial Exhibit and Witness List. (Attachments: #1 Exhibit A)(Smith, Rodger)
June 18, 2015 Filing 169 Letter to The Honorable Gregory M. Sleet from John C. Phillips, Jr. regarding hyperlinked version - re 165 Proposed Findings of Fact - re #165 Proposed Findings of Fact. (Phillips, John)
June 18, 2015 Filing 168 Supplemental Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Allergan plc (f/k/a Actavis plc) for Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc. filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Phillips, John)
June 17, 2015 Filing 167 Letter to The Honorable Gregory M. Sleet from Rodger D. Smith II regarding hyperlinked versions - re #147 Proposed Findings of Fact, #148 Proposed Findings of Fact, #164 Proposed Findings of Fact. (Smith, Rodger)
June 15, 2015 Filing 166 REDACTED VERSION of #164 Proposed Findings of Fact and Conclusions of Law for U.S. Patent No. 8,613,950 by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
June 12, 2015 Remark - DI #165 has been replaced per request from the filing defendant. (mdb)
June 12, 2015 CORRECTING ENTRY: DI #154 has been replaced per request from counsel. (mdb)
June 11, 2015 Filing 165 [SEALED] Proposed Findings of Fact by Watson Laboratories Inc.. (Phillips, John)
June 11, 2015 Filing 164 [SEALED] Proposed Findings of Fact by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
June 9, 2015 CORRECTING ENTRY: The documents associated with DI #155 have been replaced per request from counsel. (mdb)
June 5, 2015 Remark - The documents related to the parties' proposed findings of fact and conclusions of law (DIs #147 , #148 , and #149 ) have been replaced. (mdb)
June 4, 2015 Filing 163 Letter to The Honorable Gregory M. Sleet from John C. Phillips, Jr. regarding an Electronic Hyperlinked Version of Defendants' Proposed Findings of Fact and Conclusions of Law. (Phillips, John)
June 4, 2015 Filing 162 Letter to The Honorable Gregory M. Sleet from Rodger D. Smith II regarding hyperlinked versions - re #147 Proposed Findings of Fact, #148 Proposed Findings of Fact. (Smith, Rodger)
June 2, 2015 Filing 161 Official Transcript of Trial Day 6 held on 04 14 15 before Judge Sleet. Court Reporter/Transcriber Maurer. 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 6/23/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 8/31/2015. (kjm)
June 2, 2015 Filing 160 Official Transcript of Trial Day 5 held on 04 13 15 before Judge Sleet. Court Reporter/Transcriber Maurer. 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 6/23/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 8/31/2015. (kjm) (Main Document 160 replaced on 9/22/2016) (mdb).
June 2, 2015 Filing 159 Official Transcript of Trial Day 4 held on 04 09 15 before Judge Sleet. Court Reporter/Transcriber Maurer. 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 6/23/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 8/31/2015. (kjm) (Main Document 159 replaced on 9/22/2016) (mdb).
June 2, 2015 Filing 158 Official Transcript of Trial Day 3 held on 04 08 15 before Judge Sleet. Court Reporter/Transcriber Maurer. 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 6/23/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 8/31/2015. (kjm)
June 2, 2015 Filing 157 Official Transcript of Trial Day 2 held on 04 07 15 before Judge Sleet. Court Reporter/Transcriber Maurer. 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 6/23/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 8/31/2015. (kjm)
June 2, 2015 Filing 156 Official Transcript of Trial Day 1 held on 04 06 15 before Judge Sleet. Court Reporter/Transcriber Maurer,Telephone number 302-573-6196. 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 6/23/2015. Redacted Transcript Deadline set for 7/6/2015. Release of Transcript Restriction set for 8/31/2015. (kjm)
May 28, 2015 Filing 155 REDACTED VERSION of #148 Proposed Findings of Fact by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 Exhibit A)(Smith, Rodger)
May 28, 2015 Filing 154 REDACTED VERSION of #149 Proposed Findings of Fact by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Phillips, John)
May 27, 2015 Filing 153 REDACTED VERSION of #145 Stipulation by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
May 27, 2015 Opinion or Order SO ORDERED - re #152 STIPULATION TO EXTEND TIME for each party to submit a hyperlinked version of its respective initial proposed findings of fact and conclusions of law to June 4, 2015 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Ordered by Judge Gregory M. Sleet on 5/27/2015. (mdb)
May 26, 2015 Filing 152 STIPULATION TO EXTEND TIME for each party to submit a hyperlinked version of its respective initial proposed findings of fact and conclusions of law to June 4, 2015 - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
May 22, 2015 Opinion or Order Filing 151 [SEALED] SO ORDERED - re #145 Stipulation filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Signed by Judge Gregory M. Sleet on 5/21/2015.This order has been emailed to local counsel. (mdb)
May 22, 2015 Opinion or Order Filing 150 SO ORDERED - re #144 Stipulation Regarding Titles and Affiliations of Deponents. Signed by Judge Gregory M. Sleet on 5/21/2015. (mdb)
May 21, 2015 Filing 149 [SEALED] Proposed Findings of Fact by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Phillips, John)
May 21, 2015 Filing 148 [SEALED] Proposed Findings of Fact by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 Exhibit A)(Smith, Rodger)
May 21, 2015 Filing 147 Proposed Findings of Fact by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 Exhibit A)(Smith, Rodger)
May 20, 2015 Opinion or Order Filing 146 SO ORDERED - re #143 STIPULATION TO EXTEND TIME for filing of proposed findings of fact and conclusions of law to dates as outlined in stipulation filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Ordered by Judge Gregory M. Sleet on 5/19/2015. (mdb)
May 20, 2015 Filing 145 [SEALED] STIPULATION by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
May 15, 2015 Filing 144 STIPULATION Regarding Titles and Affiliations of Deponents by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
May 14, 2015 Filing 143 STIPULATION TO EXTEND TIME for filing of proposed findings of fact and conclusions of law to dates as outlined in stipulation - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
May 8, 2015 Filing 142 STATEMENT -- Trial Transcript Errata Sheet -- by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
May 6, 2015 Opinion or Order Filing 141 SO ORDERED - re #140 Stipulation regarding Proposed Findings of Fact and Conclusions of Law regarding the Remaining Issues for the '950 patent filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Signed by Judge Gregory M. Sleet on 5/4/2015. (mdb)
April 30, 2015 Filing 140 STIPULATION regarding proposed findings of fact and conclusions of law regarding the remaining issues for the '950 patent by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
April 14, 2015 Minute Entry for proceedings held before Judge Gregory M. Sleet - Bench Trial Day Six completed on 4/14/2015. Plaintiff's case continued; Witness testimony; Plaintiff rests; Defendant's case continued; Witness Testimony; Defendant rests; The court ruled, in-part, from the bench. The parties are directed to follow the court's directives regarding proposed findings of fact and conclusions of law. (Court Reporter Kevin Maurer.) (mdb)
April 13, 2015 Minute Entry for proceedings held before Judge Gregory M. Sleet - Bench Trial Day Five held on 4/13/2015. Plaintiff's case continued; Witness testimony; Plaintiff moved for Judgment as a Matter of Law; Witness testimony continued (Court Reporter Kevin Maurer.) (mdb) Modified on 4/14/2015 (mdb).
April 10, 2015 Minute Entry for proceedings held before Judge Gregory M. Sleet - Bench Trial Day Four held on 4/09/2015. Plaintiff's case continued; Witness testimony; Trial will resume on Monday, April 13, 2015. (Court Reporter Kevin Maurer.) (mdb)
April 8, 2015 Minute Entry for proceedings held before Judge Gregory M. Sleet - Bench Trial Day Three held on 4/8/2015. Plaintiff's case continued; Witness testimony; Defendant's rebuttal case (out of order); Witness testimony (Court Reporter Kevin Maurer.) (mdb)
April 7, 2015 Minute Entry for proceedings held before Judge Gregory M. Sleet - Bench Trial Day Two held on 4/7/2015. Defendant's case continued; Witness testimony; Plaintiff's case continued; Witness testimony (Court Reporter Kevin Maurer.) (mdb)
April 7, 2015 Opinion or Order Filing 139 SO ORDERED - re #138 Stipulation filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Signed by Judge Gregory M. Sleet on 4/6/2015. (mdb)
April 6, 2015 Minute Entry for proceedings held before Judge Gregory M. Sleet - Bench Trial Day One held on 4/6/2015. Opening Statements; Plaintiff and Defendant's case presented; Witness testimony (Court Reporter Kevin Maurer.) (mdb)
April 3, 2015 Filing 138 STIPULATION regarding metabolism issues by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
March 30, 2015 Filing 137 STATEMENT re #133 Proposed Pretrial Order, #134 Redacted Document -- Plaintiffs' Revised Deposition Designations -- by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
March 30, 2015 Minute Entry for proceedings held before Judge Gregory M. Sleet - Final Pretrial Conference held on 3/30/2015 via telephone. Discussion on pretrial issues raised by the parties. The objections to exhibits are DENIED without prejudice. The schedule of the trial has been altered as follows: The trial length is shortened to six (6) days. Trial will not convene on Friday, April 10, 2015, and will conclude on Tuesday, April 14, 2015 if necessary. (Court Reporter Kevin Maurer.) (mdb)
March 27, 2015 CORRECTING ENTRY: The documents filed at DI #133 have been replaced per request from counsel. (mdb)
March 19, 2015 Filing 136 REDACTED VERSION of #133 Proposed Pretrial Order by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 Exhibits 1-7)(Tigan, Jeremy)
March 17, 2015 Filing 135 MOTION for Pro Hac Vice Appearance of Attorney Christopher T. Berg of WILLIAMS & CONNOLLY LLP - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
March 17, 2015 Filing 134 REDACTED VERSION of #129 Stipulation by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
March 17, 2015 Opinion or Order SO ORDERED - re #135 MOTION for Pro Hac Vice Appearance of Attorney Christopher T. Berg of WILLIAMS & CONNOLLY LLP filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Ordered by Judge Gregory M. Sleet on 3/17/2015. (mdb)
March 16, 2015 Filing 133 [SEALED] Proposed Pretrial Order by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 Exhibits 1-7)(Smith, Rodger)
March 13, 2015 Filing 132 NOTICE of Appearance by David A. Bilson on behalf of Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc. (Bilson, David)
March 9, 2015 Opinion or Order Filing 131 [SEALED] SO ORDERED - re #129 Stipulation filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Signed by Judge Gregory M. Sleet on 3/9/2015.This order has been emailed to local counsel. (mdb)
March 9, 2015 Opinion or Order ORAL ORDER re: Amending The Bench Trial Schedule: The court is in receipt of Defendants letter, D.I. #128 , and will address the bench trial schedule during the telephonic Pretrial Conference scheduled for March 30, 2015 at 10:00 AM. Ordered by Judge Gregory M. Sleet on 3/9/2015. (ctd)
March 6, 2015 Filing 130 NOTICE OF SERVICE of Watson's Notice Pursuant to 35 U.S.C. 282 Regarding U.S. Patent Nos. 6,362,178, 7,696,206, and 8,613,950 filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Haney, Megan)
March 6, 2015 Filing 129 [SEALED] STIPULATION by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
March 3, 2015 Filing 128 Letter to The Honorable Gregory M. Sleet from John C. Phillips, Jr. regarding Request to a modification in the trial schedule. (Phillips, John)
February 26, 2015 Pro Hac Vice Attorney J. Anthony Downs for Actavis Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (dmp, )
February 25, 2015 Opinion or Order SO ORDERED - re #127 MOTION for Pro Hac Vice Appearance of Attorney J. Anthony Downs filed by Actavis Inc., Watson Laboratories Inc., Actavis Pharma Inc. Ordered by Judge Gregory M. Sleet on 2/25/2015. (mdb)
February 23, 2015 Filing 127 MOTION for Pro Hac Vice Appearance of Attorney J. Anthony Downs - filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Attachments: #1 Certification of J. Anthony Downs)(Haney, Megan)
February 18, 2015 Filing 126 NOTICE OF SERVICE of Supplemental Expert Report of Stephen R. Wicks filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
February 6, 2015 Filing 125 NOTICE OF SERVICE of (1) Reply Expert Report of Laurence Adan Levine, M.D. and (2) Reply Expert Report of Irwin C. Jacobs, Ph.D. filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Haney, Megan)
February 2, 2015 Opinion or Order SO ORDERED - re #124 MOTION for Pro Hac Vice Appearance of Attorney Aaron P. Maurer of WILLIAMS & CONNOLLY LLP filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Ordered by Judge Gregory M. Sleet on 2/2/2015. (mdb)
January 30, 2015 Filing 124 MOTION for Pro Hac Vice Appearance of Attorney Aaron P. Maurer of WILLIAMS & CONNOLLY LLP - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
January 16, 2015 Filing 123 NOTICE OF SERVICE of (1) Expert Report of Stephen R. Wicks on Validity; and (2) Expert Report of Irwin Goldstein, M.D. filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
January 16, 2015 Filing 122 NOTICE OF SERVICE of (1) Expert Report of Jeffrey D. Kittendorf, Ph.D. and (2) Rebuttal Report of Irwin C. Jacobs, Ph.D. filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Phillips, John)
December 4, 2014 Opinion or Order Filing 121 [SEALED] SO ORDERED - re #117 Stipulation filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Signed by Judge Gregory M. Sleet on 12/2/2014.This order has been emailed to local counsel. (mdb)
November 26, 2014 Filing 120 REDACTED VERSION of #117 Stipulation Concerning Delgaudio Deposition by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
November 26, 2014 Filing 119 NOTICE OF SERVICE of Opening Expert Report of Irwin C. Jacobs, Ph.D. filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Phillips, John)
November 25, 2014 Filing 118 NOTICE OF SERVICE of (1) Expert Report of Stephen R. Wicks on Infringement; and (2) Expert Report of Dr. David E. Bugay filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
November 24, 2014 Filing 117 [SEALED] STIPULATION Concerning Delgaudio Deposition by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
November 7, 2014 Filing 116 REDACTED VERSION of #114 Stipulation Regarding Document Production and Depositions by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
November 6, 2014 Opinion or Order Filing 115 [SEALED] SO ORDERED - re #114 Stipulation filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Signed by Judge Gregory M. Sleet on 11/6/2014.This order has been emailed to local counsel. (mdb)
November 5, 2014 Filing 114 [SEALED] STIPULATION Regarding Document Production and Depositions by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
November 3, 2014 Filing 113 NOTICE OF SERVICE of (1) Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer Healthcare Pharmaceuticals Inc.'s Responses and Objections to Defendants' Second Set of Interrogatories and (2) Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer Healthcare Pharmaceuticals Inc.'s Responses and Objections to Defendants' First Set of Requests for Admission filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Blumenfeld, Jack)
October 31, 2014 Filing 112 NOTICE OF SERVICE of (1) First Supplemental Non-Infringement Contentions of Defendants Watson Laboratories, Inc., Actavis, Inc., and Actavis Pharma, Inc.; and (2) First Supplemental Invalidity Contentions of Defendants Watson Laboratories, Inc., Actavis, Inc. and Actavis Pharma, Inc. filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Haney, Megan)
October 31, 2014 Filing 111 STATEMENT re #88 Proposed Order, -- Joint Claim Construction Statement -- by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
October 30, 2014 Filing 110 NOTICE OF SERVICE of Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer Healthcare Pharmaceuticals Inc.'s Second Supplemental Response and Objections to Watson's Interrogatory No. 6 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Blumenfeld, Jack)
October 28, 2014 Pro Hac Vice Attorney Andrew Riley for Watson Laboratories Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (els)
October 27, 2014 Filing 109 NOTICE OF SERVICE of Defendants Watson Laboratories, Inc., Actavis, Inc. and Actavis Pharma, Inc.s Responses and Objections to Plaintiffs' Third Set of Interrogatories; and Defendants Watson Laboratories, Inc., Actavis Inc., and Actavis Pharma, Inc.'s Reponses to Plaintiffs' First Set of Requests for Admission filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Haney, Megan)
October 27, 2014 Filing 108 NOTICE to Take Deposition of Karen Denton on October 31, 2014 filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Phillips, John)
October 24, 2014 Opinion or Order SO ORDERED - re #107 MOTION for Pro Hac Vice Appearance of Attorney Andrew E. Riley filed by Actavis Inc., Watson Laboratories Inc., Actavis Pharma Inc. Ordered by Judge Gregory M. Sleet on 10/24/2014. (mdb)
October 22, 2014 Filing 107 MOTION for Pro Hac Vice Appearance of Attorney Andrew E. Riley - filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Attachments: #1 Riley Pro Hac Certification)(Phillips, John)
October 17, 2014 Filing 106 NOTICE OF SERVICE of Defendants Watson Laboratories, Inc., Actavis, Inc., and Actavis Pharma, Inc.'s Responses and Objections to Plaintiffs' Second Set of Interrogatories filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Haney, Megan)
October 9, 2014 Filing 105 NOTICE OF SERVICE of Defendants' Responses and Objections to Plaintiffs' Noticeof Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Haney, Megan)
October 7, 2014 Filing 104 NOTICE OF SERVICE of (1) Bayer's Objections and Responses to Watson's Notice of Deposition Pursuant to Rule 30(b)(6); and (2) Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer Healthcare Pharmaceuticals Inc.'s Supplemental Response and Objections to Watson's Interrogatory No. 6 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
October 3, 2014 Filing 103 NOTICE requesting Clerk to remove John W. Bateman as co-counsel. Reason for request: Defendant is represented by another firm. (Haney, Megan)
October 3, 2014 Filing 102 NOTICE of Change of Address by Megan C. Haney (Haney, Megan)
October 1, 2014 Opinion or Order Filing 101 ORDER Setting Teleconference: Plaintiff's counsel to initiate the call. A Telephone Conference is set for 10/20/2014 at 02:00 PM EASTERN TIME before Judge Mary Pat Thynge to discuss ADR. Signed by Judge Mary Pat Thynge on 10/1/14. (cak)
September 30, 2014 Filing 100 NOTICE of Change of Address by John C. Phillips, Jr (Phillips, John)
September 29, 2014 Filing 99 NOTICE OF SERVICE of (1) Watson Laboratories, Inc., Actavis, Inc., and Actavis Pharma, Inc.s First Set of Requests for Admission to Plaintiffs and (2) Watson Laboratories, Inc., Actavis, Inc., and Actavis Pharma, Inc.s Second Set of Interrogatories to Plaintiffs filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc..(Phillips, John)
September 29, 2014 Filing 98 REDACTED VERSION of #90 Notice to Take Deposition, of Watson Laboratories Inc., Actavis, Inc. and Actavis Pharma, Inc. on October 15, 2014 Pursuant to Fed. R. Civ. P. 30(b)(6) by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
September 26, 2014 Filing 97 NOTICE OF SERVICE of (1) Plaintiffs' First Set of Requests for Admission to Defendants Watson Laboratories, Inc., Actavis Inc., and Activis Pharma, Inc.; and (2) Plaintiffs' Third Set of Interrogatories to Watson Laboratories, Inc., Actavis Inc., and Activis Pharma, Inc. filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
September 25, 2014 Opinion or Order SO ORDERED (with one edit regarding the start time of the Bench Trial) - re #88 Proposed Scheduling Order. Setting Scheduling Order Deadlines: Case referred to the Magistrate Judge for the purpose of exploring ADR. Initial Disclosures due 5/16/2014; Joinder of Parties due 7/1/2014; Amendment of Pleadings due 8/1/2014; Fact Discovery completed by 10/31/2014; Expert Reports: Opening due 11/25/2014, Rebuttal due 1/15/2015, Reply due 2/5/2015, Completed by 2/27/2015; Pretrial Order due by 3/16/2015; A Pretrial Conference is set for 3/30/2015 at 10:00 AM BY TELEPHONE; A 7-day Bench Trial is set for 4/6/2015 at 9:00 AM in Courtroom 4A. Ordered by Judge Gregory M. Sleet on 9/25/2014. (mdb)
September 24, 2014 Filing 96 REDACTED VERSION of #87 Notice to Take Deposition, Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer HealthCare Pharmaceuticals on October 13, 2014 at 9:00 a.m. by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Attachments: #1 Exhibit A)(Phillips, John)
September 24, 2014 Opinion or Order SO ORDERED - re #89 MOTION for Pro Hac Vice Appearance of Attorney Benjamin E. Vaughn of WILLIAMS & CONNOLLY LLP filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Ordered by Judge Gregory M. Sleet on 9/24/2014. (mdb)
September 23, 2014 Filing 95 NOTICE to Take Deposition of Amit Antarkar on October 17, 2014 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
September 23, 2014 Filing 94 NOTICE to Take Deposition of Joyce DelGaudio on October 16, 2014 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
September 23, 2014 Filing 93 NOTICE to Take Deposition of Indravadan Bhoir on October 15, 2014 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
September 23, 2014 Filing 92 NOTICE to Take Deposition of Bhushan Aher on October 14, 2014 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
September 23, 2014 Filing 91 NOTICE to Take Deposition of Torfi E. Kristjansson on October 13, 2014 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
September 23, 2014 Filing 90 [SEALED] NOTICE to Take Deposition of Watson Laboratories Inc., Actavis, Inc. and Actavis Pharma, Inc. on October 15, 2014 Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
September 23, 2014 Filing 89 MOTION for Pro Hac Vice Appearance of Attorney Benjamin E. Vaughn of WILLIAMS & CONNOLLY LLP - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
September 23, 2014 CORRECTING ENTRY: The main document of DI #88 has been replaced to correct language regarding the Pretrial Conference. (mdb) Modified on 9/23/2014 (mdb).
September 19, 2014 Filing 88 PROPOSED ORDER -- Scheduling Order -- by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 Letter to The Honorable Gregory M. Sleet from Jack B. Blumenfeld enclosing Scheduling Order)(Blumenfeld, Jack) (Main Document 88 replaced on 9/23/2014) (mdb).
September 18, 2014 Filing 87 [SEALED] NOTICE to Take Deposition of Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer HealthCare Pharmaceuticals on October 13, 2014 9:00 a.m. filed by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Attachments: #1 Exhibit A)(Phillips, John)
September 18, 2014 Filing 86 Official Transcript of T/C held on 09 10 14 before Judge Maurer. Court Reporter/Transcriber Maurer. 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 10/9/2014. Redacted Transcript Deadline set for 10/20/2014. Release of Transcript Restriction set for 12/17/2014. (kjm)
September 17, 2014 Filing 85 NOTICE OF SERVICE of Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer Healthcare Pharmaceuticals Inc.'s Second Set of Interrogatories to Watson filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
September 17, 2014 Filing 84 NOTICE of Firm Change and Change of Address by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc. (Phillips, John)
September 10, 2014 Minute Entry for proceedings held before Judge Gregory M. Sleet - Telephone Scheduling Conference held on 9/10/2014. Initial Disclosures due 5/16/2014; Joinder of Parties due 7/1/2014; Fact Discovery completed by 10/31/2014; Expert Reports: Opening due 11/25/2014, Rebuttal due 1/15/2015, Reply due 2/5/2015, Completed by 2/27/2015; Pretrial Order due by 3/16/2015; A Pretrial Conference is set for 3/30/2015 at 10:00 AM BY TELEPHONE; A 7-day Bench Trial is set for 4/6/2015 at 9:00 AM in Courtroom 4A. Plaintiff's counsel shall file the proposed case management order by 9/19/2014. (Court Reporter Kevin Maurer.) (mdb)
September 10, 2014 Opinion or Order Filing 83 SO ORDERED - re #80 Stipulation of Dismissal, filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Signed by Judge Gregory M. Sleet on 9/9/2014. (mdb)
September 10, 2014 Opinion or Order Filing 82 SO ORDERED, re #81 Stipulation of Dismissal filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Signed by Judge Gregory M. Sleet on 9/10/2014. (asw)
September 9, 2014 Filing 81 STIPULATION of Dismissal with Respect to Claims and Affirmative Defenses Between Bayer and Par with Respect to the '950 Patent by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
September 8, 2014 Filing 80 STIPULATION of Dismissal with Respect to Claims and Affirmative Defenses Between Bayer and Par with Respect to the '178 and '206 Patents by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
September 8, 2014 Pro Hac Vice Attorney Dov P. Grossman for Bayer Pharma AG added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mas)
September 5, 2014 Pro Hac Vice Attorney Thomas S. Fletcher for Bayer Pharma AG added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (dmp, )
September 4, 2014 Filing 79 Joint STATUS REPORT [Second] by Actavis Inc., Actavis Pharma Inc., Watson Laboratories Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Phillips, John)
August 28, 2014 Opinion or Order ORAL ORDER SCHEDULING A RULE 16.2b SCHEDULING TELECONFERENCE: A Rule 16.2b Scheduling Teleconference has been set in these consolidated matters for Wednesday, September 10, 2014, at 10:30 AM with the Honorable Gregory M. Sleet. The parties shall file a Joint Status Report (see court's website for sample) no later than the close of business on Thursday, September 4, 2014. Counsel for plaintiff(s) is directed to initiate the call and contact chambers at (302) 573-4559 once all parties are on the line. Ordered by Judge Gregory M. Sleet on 8/28/2014. (ctd)
August 15, 2014 Filing 78 NOTICE OF SERVICE of Responses and Objections to Defendants' First Set of Requests for Production to Plaintiffs filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
August 6, 2014 Opinion or Order Filing 77 SO ORDERED - re (76 in 1:12-cv-00517-GMS, 46 in 1:14-cv-00761-GMS, 45 in 1:14-cv-00760-GMS) Stipulation of Consolidation filed by Actavis Inc., Watson Laboratories Inc., Actavis Pharma Inc. ALL FUTURE FILINGS SHALL BE MADE ONLY IN CA NO. 12-517 GMS. See Order for more details. Signed by Judge Gregory M. Sleet on 8/5/2014. (mdb)
July 18, 2014 Filing 76 STIPULATION of Consolidation by Watson Laboratories Inc., Actavis Inc., Actavis Pharma Inc.. (Phillips, John)
July 18, 2014 Filing 75 Letter to The Honorable Gregory M. Sleet from John C. Phillips, Jr. regarding Request for scheduling conference to accommodate newly issued patent in existing April 2015 trial. (Phillips, John)
July 11, 2014 Pro Hac Vice Attorney Brittany A. Merrill for Par Pharmaceutical Inc. added for electronic noticing. (dmp, )
July 9, 2014 Opinion or Order SO ORDERED - re #74 MOTION for Pro Hac Vice Appearance of Attorney Brittany A. Merrill of Latham & Watkins LLP filed by Par Pharmaceutical Companies Inc., Par Pharmaceutical Inc. Ordered by Judge Gregory M. Sleet on 7/9/2014. (mdb)
July 3, 2014 Filing 74 MOTION for Pro Hac Vice Appearance of Attorney Brittany A. Merrill of Latham & Watkins LLP - filed by Par Pharmaceutical Companies Inc., Par Pharmaceutical Inc.. (Moore, David)
May 21, 2014 Pro Hac Vice Attorney Emily C. Melvin for Par Pharmaceutical Inc. added for electronic noticing. (els)
May 13, 2014 Pro Hac Vice Attorney Daniel Brown for Par Pharmaceutical Inc. added for electronic noticing. (els)
May 13, 2014 Opinion or Order SO ORDERED - re #73 MOTION for Pro Hac Vice Appearance of Attorney Emily C. Melvin of Latham & Watkins LLP filed by Par Pharmaceutical Companies Inc., Par Pharmaceutical Inc. Ordered by Chief Judge Gregory M. Sleet on 5/13/2014. (mdb)
May 12, 2014 Filing 73 MOTION for Pro Hac Vice Appearance of Attorney Emily C. Melvin of Latham & Watkins LLP - filed by Par Pharmaceutical Companies Inc., Par Pharmaceutical Inc.. (Moore, David)
May 12, 2014 Filing 72 NOTICE requesting Clerk to remove Gina R. Gencarelli as co-counsel. Reason for request: no longer with firm of Latham & Watkins LLP. (Struble, Erich)
May 12, 2014 Remark: In light of D.I. #59 ORDER Consolidating Civil Action No. 12-517 and Civil Action No. 13-845 for trial, ALL FUTURE PLEADINGS SHALL BE FILED IN THE LEAD CASE, 12-517. (asw)
March 4, 2014 Filing 71 Redaction of #62 Transcript,. (kjm)
March 4, 2014 Filing 70 REDACTED VERSION of #68 MOTION to Redact #62 Transcript, {UNOPPOSED] Motion to Redact January 17, 2014 Transcript by Watson Laboratories Inc.. (Attachments: #1 Exhibits A-B)(Phillips, John)
February 26, 2014 Opinion or Order Filing 69 [SEALED] ORDER granting #68 Motion to Redact #62 Transcript. Signed by Chief Judge Gregory M. Sleet on 2/26/2014.This order has been emailed to local counsel. (asw)
February 25, 2014 Filing 68 [SEALED] MOTION to Redact #62 Transcript, {UNOPPOSED] Motion to Redact January 17, 2014 Transcript - filed by Watson Laboratories Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Text of Proposed Order)(Phillips, John)
February 20, 2014 Opinion or Order Filing 67 [SEALED] SO ORDERED, re #65 Stipulation filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH. Signed by Chief Judge Gregory M. Sleet on 2/18/2014.This order has been emailed to local counsel. (asw)
February 13, 2014 Filing 66 REDACTED VERSION of #65 Stipulation by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Blumenfeld, Jack)
February 6, 2014 Filing 65 [SEALED] Joint STIPULATION regarding the Court's January 17, 2014 Order by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Blumenfeld, Jack)
February 6, 2014 Filing 64 REDACTED VERSION of #61 STIPULATION TO EXTEND TIME to Submit Stipulation to February 7, 2014 by Watson Laboratories Inc.. (Phillips, John)
February 4, 2014 Filing 63 NOTICE of Intent to Request Redaction by John C. Phillips, Jr re #62 Transcript, (Phillips, John)
February 4, 2014 Filing 62 Official Transcript of teleconference held on 01 17 14 before Judge Sleet. Court Reporter/Transcriber Maurer. 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 2/25/2014. Redacted Transcript Deadline set for 3/7/2014. Release of Transcript Restriction set for 5/5/2014. (kjm)
January 31, 2014 Opinion or Order SO ORDERED, re #61 STIPULATION TO EXTEND TIME to Submit Stipulation to February 7, 2014 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH. Ordered by Chief Judge Gregory M. Sleet on 1/31/2014. (asw)
January 30, 2014 Filing 61 [SEALED] STIPULATION TO EXTEND TIME to Submit Stipulation to February 7, 2014 - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Phillips, John)
January 23, 2014 Filing 60 REDACTED VERSION of #58 Letter by Watson Laboratories Inc.. (Phillips, John)
January 17, 2014 Opinion or Order Filing 59 ORDER Consolidating Civil Action No. 12-517 and Civil Action No. 13-845 for trial. Signed by Chief Judge Gregory M. Sleet on 1/17/14. Associated Cases: 1:12-cv-00517-GMS, 1:13-cv-00845-GMS(mmm)
January 17, 2014 Minute Entry for proceedings held before Chief Judge Gregory M. Sleet - Telephone Status Conference held on 1/17/2014. This case will be consolidated for trial with Civil Action No. 13-845. The pretrial conference date of February 12, 2014, at 10:00 a.m. and trial date of March 3, 2014, at 9:30 a.m. in Civil Action No. 12-517 have been removed from the court's calendar. (Court Reporter Kevin Maurer.) Associated Cases: 1:12-cv-00517-GMS, 1:13-cv-00845-GMS(mmm)
January 17, 2014 Remark: Civil Action No. 13-845 and Lead Civil Action No. 12-517 consolidated for trial. Associated Cases: 1:13-cv-00845-GMS, 1:12-cv-00517-GMS(mmm)
January 16, 2014 Filing 58 [SEALED] Letter to The Honorable Gregory M. Sleet from John C. Phillips, Jr. regarding Watson's Response to Bayer's January 14, 2014 Letter - re #57 Letter. (Phillips, John)
January 14, 2014 Filing 57 Letter to The Honorable Gregory M. Sleet from Jack B. Blumenfeld regarding Watson's request that March 3, 2014 trial be adjourned - re #55 Letter. (Blumenfeld, Jack)
January 13, 2014 Opinion or Order ORAL ORDER RESCHEDULING THE TELECONFERENCE: The Teleconference to discuss D.I. #55 currently set for Thursday, January 16, 2014, at 9:00 AM with the Honorable Gregory M. Sleet HAS BEEN RESCHEDULED to Friday, January 17, 2014, at 9:30 AM. Counsel for plaintiff(s) is directed to arrange the call and contact chambers at (302) 573-4559 once all parties are on the line. Ordered by Chief Judge Gregory M. Sleet on 1/13/2014. (ctd)
January 9, 2014 Filing 56 MOTION for Pro Hac Vice Appearance of Attorney Elizabeth J. Holland - filed by Watson Laboratories Inc.. (Attachments: #1 Holland Pro Hac Certification)(Phillips, John)
January 9, 2014 Opinion or Order SO ORDERED, re #56 MOTION for Pro Hac Vice Appearance of Attorney Elizabeth J. Holland filed by Watson Laboratories Inc. Ordered by Chief Judge Gregory M. Sleet on 1/9/2014. (asw)
January 8, 2014 Filing 55 Letter to The Honorable Gregory M. Sleet from John C. Phillips, Jr. regarding Requested Adjournment of Trial. (Attachments: #1 Exhibit A, #2 Exhibit B)(Phillips, John)
January 8, 2014 Opinion or Order ORAL ORDER SCHEDULING A TELECONFERENCE: A Teleconference to discuss D.I. #55 has been set for Thursday, January 16, 2014, at 9:00 AM. Counsel for plaintiff(s) is directed to arrange the call and contact chambers at (302) 573-4559 once all parties are on the line. Ordered by Chief Judge Gregory M. Sleet on 1/8/2014. (ctd)
December 11, 2013 Filing 54 NOTICE OF SERVICE of Supplemental Expert Report of David Brown, Ph.D. by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Blumenfeld, Jack)
November 27, 2013 Filing 53 NOTICE OF SERVICE of Supplemental Expert Report of Dr. Neal Castagnoli, Jr. by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
November 4, 2013 Filing 52 NOTICE OF SERVICE of (1) Expert Report of Laurence Adan Levine, M.D. ; (2) Reply Expert Report of Clayton Heathcock, Ph.D.; (3) Reply Expert Report of Paul Ortiz de Montellano, Ph.D.; and (4) Reply Expert Report of James E. Malackowski by Watson Laboratories Inc..(Haney, Megan)
October 4, 2013 Filing 51 NOTICE OF SERVICE of Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH and Bayer Heatlthcare Pharmaceuticals, Inc.'s Expert Reports of (1) Irwin Goldstein, M.D.; (2) Henry G. Grabowski; (3) Dr. Donald Maurice; (4) Dr. Neal Castagnoli, Jr.; and (5) David Brown Ph.D by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
October 4, 2013 Filing 50 Supplemental Disclosure Statement pursuant to Rule 7.1 filed by Watson Laboratories Inc. identifying Corporate Parent Actavis plc for Watson Laboratories Inc... (Phillips, John)
August 16, 2013 Filing 49 NOTICE OF SERVICE of (1) Expert f Report of Paul R. Ortiz de Montellano, Ph.D.; (2) Expert Report of Clayton Heathcock, Ph.D.; and (3) Expert Report of Dr. Robert William Gristwood by Watson Laboratories Inc..(Phillips, John)
July 31, 2013 Filing 48 NOTICE OF SERVICE of Supplemental Responses and Objections to Defendant's Interrogatory to Plaintiffs No 4 by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
July 22, 2013 Opinion or Order Filing 47 SO ORDERED, re #46 STIPULATION TO EXTEND TIME to Serve Expert Reports to Various Proposed Amended Dates filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH. Signed by Chief Judge Gregory M. Sleet on 7/22/2013. (asw)
July 16, 2013 Filing 46 STIPULATION TO EXTEND TIME to Serve Expert Reports to Various Proposed Amended Dates - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Phillips, John)
July 5, 2013 Filing 45 NOTICE OF SERVICE of (1) Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer Healthcare Pharmaceuticals, Inc.'s Responses and Objections to Defendant's Second Set of Requests for Production to Plaintiffs (Nos. 42-75); and (2) Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer Healthcare Pharmaceuticals, Inc.'s Responses and Objections to Defendant's Second Set of Interrogatories to Plaintiffs (Nos. 3-4) by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
July 2, 2013 Filing 44 NOTICE OF SERVICE of Defendant's First Supplemental Response to Interrogatory 2 by Watson Laboratories Inc..(Haney, Megan)
July 2, 2013 Filing 43 NOTICE OF SERVICE of Supplemental Responses and Objections to Defendant's Interrogatory to Plaintiffs No. 2 by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
June 20, 2013 Filing 42 MOTION for Pro Hac Vice Appearance of Attorney Galina I. Fomenkova of WILLIAM & CONNOLLY LLP - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
June 20, 2013 Opinion or Order SO ORDERED, re #42 MOTION for Pro Hac Vice Appearance of Attorney Galina I. Fomenkova of WILLIAM & CONNOLLY LLP filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Ordered by Chief Judge Gregory M. Sleet on 6/20/2013. (asw)
June 18, 2013 Filing 41 NOTICE OF SERVICE of Defendant's Responses and Objections to Plaintiffs' Notice of Deposition Pursuant to Federal Rule of Civil Procedure 30(b)(6) by Watson Laboratories Inc..(Phillips, John)
June 3, 2013 Opinion or Order Filing 40 SO ORDERED, re #38 Stipulation filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH. Signed by Chief Judge Gregory M. Sleet on 6/3/2013. (asw)
May 30, 2013 Filing 39 NOTICE OF SERVICE of (1) Defendant Watson Laboratories, Inc.'s Second Set of Requests for Production to Plaintiffs (Nos. 42-75); and (2) Defendant Watson Laboratories, Inc.'s Second Set of Interrogatories to Plaintiffs (Nos. 3-4) by Watson Laboratories Inc..(Haney, Megan)
May 28, 2013 Filing 38 STIPULATION of Infringement by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Smith, Rodger)
May 22, 2013 Filing 37 NOTICE OF SERVICE of Bayer's Objections and Responses to Watson's Notice of Deposition of Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GmbH, and Bayer Healthcare Pharmaceuticals Inc. by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
May 17, 2013 Filing 36 NOTICE to Take Deposition of Watson Laboratories Inc. pursuant to Fed. R. Civ. P. 30(b)(6) on June 7, 2013 by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
May 16, 2013 Pro Hac Vice Attorney Robert Cerwinski,Brian J. Robinson for Watson Laboratories Inc. added for electronic noticing. (dmp, )
May 15, 2013 Filing 35 REDACTED VERSION of #33 Notice to Take Deposition of Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GMBH, and Bayer Healthcare Pharmaceuticals Inc. by Watson Laboratories Inc.. (Haney, Megan)
May 15, 2013 Filing 34 MOTION for Pro Hac Vice Appearance of Attorney Robert V. Cerwinski and Brian J. Robinson - filed by Watson Laboratories Inc.. (Attachments: #1 Cerwinski Pro Hac Certification, #2 Robinson Pro Hac Certification)(Haney, Megan)
May 15, 2013 Opinion or Order SO ORDERED, re #34 MOTION for Pro Hac Vice Appearance of Attorney Robert V. Cerwinski and Brian J. Robinson filed by Watson Laboratories Inc. Ordered by Chief Judge Gregory M. Sleet on 5/15/2013. (asw)
May 14, 2013 Filing 33 [SEALED] NOTICE to Take Deposition of Plaintiffs Bayer Pharma AG, Bayer Intellectual Property GMBH and Bayer Healthcare Pharmaceuticals, Inc. on June 17, 2013 by Watson Laboratories Inc..(Haney, Megan)
April 29, 2013 Filing 32 ANSWER to #31 Answer to Complaint, Counterclaim -- Answer to Watson Laboratories, Inc.'s First Amended Counterclaims -- by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
April 5, 2013 Filing 31 Amended ANSWER to #1 Complaint, Watson Laboratories, Inc.'s First Amended Answer and, COUNTERCLAIM against All Plaintiffs by Watson Laboratories Inc..(Phillips, John)
April 5, 2013 Filing 30 STIPULATION Regarding Defendant's Filing of An Amended Answer by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Phillips, John)
March 20, 2013 Opinion or Order SO ORDERED, re #29 STIPULATION TO EXTEND TIME for Motions to Amend the Pleadings to April 5, 2013 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH, ORDER, Setting Deadlines: ( Amended Pleadings due by 4/5/2013.). Ordered by Chief Judge Gregory M. Sleet on 3/20/2013. (asw)
March 11, 2013 Filing 29 STIPULATION TO EXTEND TIME for Motions to Amend the Pleadings to April 5, 2013 - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Phillips, John)
January 16, 2013 Filing 28 NOTICE OF SERVICE of (1) Defendant Watson Laboratories Inc.'s Objections and Responses to Plaintiffs' First Set of Requests for Production (Nos. 1-43); and (2) Defendant Watson Laboratories Inc.'s Objections and Responses to Plaintiffs' First Set of Interrogatories (Nos. 1-3) by Watson Laboratories Inc..(Haney, Megan)
January 15, 2013 Filing 27 NOTICE requesting Clerk to remove Zaiba Baig as co-counsel. Reason for request: no longer with firm. (Haney, Megan)
December 12, 2012 Filing 26 NOTICE OF SERVICE of (1) Responses and Objections to Defendant's First Set of Requests for Production to Plaintiffs (Nos. 1-41) and (2) Responses and Objections to Defendant's First Set of Interrogatories to Plaintiffs (Nos. 1-2) by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
December 5, 2012 Filing 25 NOTICE OF SERVICE of (1) Plaintiffs' First Set of Requests for Production to Defendant Watson Laboratories, Inc.; and (2) Plaintiffs' First Set of Interrogatories to Defendant Watson Laboratories, Inc. by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
December 3, 2012 Filing 24 PROPOSED ORDER -- Stipulated Protective Order -- by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Smith, Rodger)
December 3, 2012 Opinion or Order SO ORDERED, re #24 Stiipulated Protective Order filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH. Ordered by Chief Judge Gregory M. Sleet on 12/3/2012. (asw)
November 26, 2012 Opinion or Order SO ORDERED, re #19 Proposed Order, filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH, ORDER, Setting Scheduling Order Deadlines: ( A Pretrial Conference (by telephone) is set for 2/12/2014 at 10:00 AM before Judge Gregory M. Sleet., Amended Pleadings due by 3/15/2013., Fact Discovery due by 7/2/2013., Expert Reports: Opening due by 8/9/2013., Rebuttal due by 1/27/2013., Reply due by 10/25/2013., Completion of Expert Discovery due by 12/6/2013., Joinder of Parties due by 12/14/2012., Proposed Pretrial Order due by 2/3/2014., A 5-day Bench Trial is set for 3/3/2014 at 09:00 AM in Courtroom 4A before Judge Gregory M. Sleet.). Ordered by Chief Judge Gregory M. Sleet on 11/26/2012. (asw)
November 19, 2012 Pro Hac Vice Attorney William G. James for Watson Laboratories Inc. added for electronic noticing. (els)
November 16, 2012 Filing 23 NOTICE OF SERVICE of Fed. R. Civ. P. 26(a)(1) Initial Disclosures of Defendant Watson Laboratories, Inc. by Watson Laboratories Inc..(Haney, Megan)
November 16, 2012 Filing 22 NOTICE OF SERVICE of Bayer's Initial Disclosures by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Smith, Rodger)
November 16, 2012 Opinion or Order SO ORDERED, re #21 MOTION for Pro Hac Vice Appearance of Attorney William G. James filed by Watson Laboratories Inc. Ordered by Chief Judge Gregory M. Sleet on 11/16/12. (mmm)
November 12, 2012 Filing 21 MOTION for Pro Hac Vice Appearance of Attorney William G. James - filed by Watson Laboratories Inc.. (Attachments: #1 James Pro Hac Certification)(Haney, Megan)
November 9, 2012 Filing 20 NOTICE OF SERVICE of (1) Defendant Watson Laboratories, Inc.'s First Set of Interrogatories to Plaintiffs (Nos. 1-2); and (2) Defendant Watson Laboratories, Inc.'s First Set of Requests for Production to Plaintiffs (Nos. 1-41) by Watson Laboratories Inc..(Haney, Megan)
November 2, 2012 Filing 19 PROPOSED ORDER -- SCHEDULING ORDER -- by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Attachments: #1 Letter to The Honorable Gregory M. Sleet from Jack B. Blumenfeld enclosing Scheduling Order)(Blumenfeld, Jack)
November 2, 2012 Opinion or Order SO ORDERED, re #18 MOTION for Pro Hac Vice Appearance of Attorney Bruce R. Genderson, Adam L. Perlman, David I. Berl, Dov P. Grossman and Thomas S. Fletcher of WILLIAM & CONNOLLY LLP filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Bayer Intellectual Property GMBH. Ordered by Chief Judge Gregory M. Sleet on 11/2/2012. (asw)
November 1, 2012 Filing 18 MOTION for Pro Hac Vice Appearance of Attorney Bruce R. Genderson, Adam L. Perlman, David I. Berl, Dov P. Grossman and Thomas S. Fletcher of WILLIAM & CONNOLLY LLP - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Smith, Rodger)
November 1, 2012 Minute Entry for proceedings held before Judge Gregory M. Sleet - Telephone Scheduling Conference held on 11/1/2012. Initial Disclosures due by 11/16/2012 - DO NOT FILE INITIAL DISCLOSURES WITH THE COURT., Joinder of Parties due by 12/14/2012., Amendment of Pleadings due by 3/15/2013., Fact Discovery due by 7/2/2013., Expert Reports: Opening due by 8/9/2013, Rebuttal due by 9/27/2013, Reply due by 10/25/2013, Completion of Expert Discovery due by 12/6/2013., Pretrial Order due by 2/3/2014., Pretrial Teleconference due by 2/12/2014 at 10:00 AM., 5-day Bench Trial due by 3/3/2014 at 9:00 AM. Plaintiffs' counsel shall file a Proposed Scheduling Order by 11/9/2012. (Court Reporter: Kevin Maurer.) (asw)
October 29, 2012 Filing 17 Joint STATUS REPORT by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Blumenfeld, Jack)
October 26, 2012 Filing 16 NOTICE of Appearance by Megan C. Haney on behalf of Watson Laboratories Inc. (Haney, Megan)
October 18, 2012 Opinion or Order ORAL ORDER SCHEDULING A RULE 16.2b SCHEDULING TELECONFERENCE: A Rule 16.2b Scheduling Teleconference has been set for Thursday, November 1, 2012, at 2:00 PM with the Honorable Gregory M. Sleet. A Joint Status Report (see court website) shall be filed no later than the close of business on Tuesday, October 30, 2012. Counsel for plaintiff(s) is directed to arrange the conference call and contact chambers at (302) 573-6470 once all parties are on the line. Ordered by Chief Judge Gregory M. Sleet on 10/18/2012. (ctd)
July 16, 2012 Filing 15 ANSWER to #13 Answer to Complaint, Counterclaim -- Plaintiffs' Answer to Watson Laboratories, Inc.'s Counterclaims -- by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG.(Blumenfeld, Jack)
July 3, 2012 Pro Hac Vice Attorney John W. Bateman,Zaiba Baig,John Coy Stull for Watson Laboratories Inc. added for electronic noticing. (dmp, )
June 25, 2012 Filing 14 Disclosure Statement pursuant to Rule 7.1 filed by Watson Laboratories Inc. identifying Corporate Parent Watson Pharmaceuticals, Inc. for Watson Laboratories Inc... (Phillips, John)
June 25, 2012 Filing 13 ANSWER to #1 Complaint, Watson Laboratories, Inc.'s Answer and, COUNTERCLAIM against Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG by Watson Laboratories Inc..(Phillips, John)
June 22, 2012 Filing 12 MOTION for Pro Hac Vice Appearance of Attorney John W. Bateman, J. Coy Stull and Zaiba Baig - filed by Watson Laboratories Inc.. (Attachments: #1 Bateman Pro Hac Certification, #2 Stull Pro Hac Certification, #3 Baig Pro Hac Certification)(Phillips, John)
June 22, 2012 Opinion or Order SO ORDERED, re #12 MOTION for Pro Hac Vice Appearance of Attorney John W. Bateman, J. Coy Stull and Zaiba Baig filed by Watson Laboratories Inc. Ordered by Chief Judge Gregory M. Sleet on 6/22/2012. (asw)
June 21, 2012 Opinion or Order Filing 11 SO ORDERED, re #10 Stipulation, filed by Watson Pharma Inc., Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH, Watson Pharmaceuticals Inc. Signed by Chief Judge Gregory M. Sleet on 6/21/2012. (asw)
June 20, 2012 Filing 10 STIPULATION and Agreement for Dismissal Without Prejudice of Defendants Watson Pharmaceuticals Inc. and Watson Pharma Inc. by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc., Watson Pharma Inc., Watson Pharmaceuticals Inc.. (Phillips, John)
June 18, 2012 Filing 9 STIPULATION TO EXTEND TIME to Answer, Move Or Otherwise Respond to Plaintiffs' Complaint to June 25, 2012 - filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG, Watson Laboratories Inc., Watson Pharma Inc., Watson Pharmaceuticals Inc.. (Phillips, John)
June 18, 2012 Opinion or Order SO ORDERED, re #9 STIPULATION TO EXTEND TIME to Answer, Move Or Otherwise Respond to Plaintiffs' Complaint to June 25, 2012 filed by Watson Pharma Inc., Bayer HealthCare Pharmaceuticals Inc., Bayer Pharma AG, Watson Laboratories Inc., Bayer Intellectual Property GMBH, Watson Pharmaceuticals Inc., Set/Reset Answer Deadlines: Watson Laboratories Inc. answer due 6/25/2012; Watson Pharma Inc. answer due 6/25/2012; Watson Pharmaceuticals Inc. answer due 6/25/2012. Ordered by Chief Judge Gregory M. Sleet on 6/18/2012. (asw)
May 16, 2012 Filing 8 STIPULATION TO EXTEND TIME to Answer, Move or Otherwise Respond to Plaintiffs' Complaint to June 18, 2012 - filed by Watson Laboratories Inc., Watson Pharma Inc., Watson Pharmaceuticals Inc.. (Phillips, John)
May 16, 2012 Opinion or Order SO ORDERED, re #8 STIPULATION TO EXTEND TIME to Answer, Move or Otherwise Respond to Plaintiffs' Complaint to June 18, 2012 filed by Watson Pharma Inc., Watson Laboratories Inc., Watson Pharmaceuticals Inc., Set/Reset Answer Deadlines: Watson Laboratories Inc. answer due 6/18/2012; Watson Pharma Inc. answer due 6/18/2012; Watson Pharmaceuticals Inc. answer due 6/18/2012. Ordered by Chief Judge Gregory M. Sleet on 5/16/2012. (asw)
May 2, 2012 Case Assigned to Judge Gregory M. Sleet. Please include the initials of the Judge (GMS) after the case number on all documents filed. (rjb)
May 1, 2012 Set Answer Deadlines: Watson Laboratories Inc. answer due 5/18/2012; Watson Pharmaceuticals Inc. answer due 5/18/2012; See DI #7 . (bkb)
April 30, 2012 Filing 7 DECLARATION OF MAILING (as to service on Watson Pharmaceuticals, Inc. and Watson Laboratories Inc.) by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (Attachments: #1 Exhibit A-D)(Smith, Rodger)
April 26, 2012 Filing 6 SUMMONS Returned Executed by Bayer Pharma AG, Bayer Intellectual Property GMBH, Bayer HealthCare Pharmaceuticals Inc.. Watson Pharma Inc. served on 4/26/2012, answer due 5/17/2012. (Smith, Rodger)
April 26, 2012 Summons Issued with Magistrate Consent Notice attached as to Watson Laboratories Inc. on 4/26/2012; Watson Pharma Inc. on 4/26/2012; Watson Pharmaceuticals Inc. on 4/26/2012. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (els)
April 25, 2012 Filing 5 Disclosure Statement pursuant to Rule 7.1 filed by Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG identifying Other Affiliate Bayer AG, Other Affiliate Capital Research, Other Affiliate Management Company for Bayer HealthCare Pharmaceuticals Inc., Bayer Intellectual Property GMBH, Bayer Pharma AG. (els)
April 25, 2012 Filing 4 Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,362,178 B1; 7,696,206 B2;. (els)
April 25, 2012 Filing 3 Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 3/14/12. Date of Expiration of Patent: 10/31/18.Thirty Month Stay Deadline: 9/14/2014. (els)
April 25, 2012 Filing 2 Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction (els)
April 25, 2012 Filing 1 COMPLAINT filed against Watson Laboratories Inc., Watson Pharma Inc., Watson Pharmaceuticals Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 350, receipt number 0311-1063154.) - filed by Bayer Pharma AG, Bayer Intellectual Property GMBH, Bayer HealthCare Pharmaceuticals Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Civil Cover Sheet)(els)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Delaware District Court's Electronic Court Filings (ECF) System

Search for this case: Bayer Pharma AG et al v. Watson Laboratories, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bayer Pharma AG
Represented By: Adam L. Perlman
Represented By: Jack B. Blumenfeld
Represented By: Dov P. Grossman
Represented By: Thomas S. Fletcher
Represented By: Galina I. Fomenkova
Represented By: Rodger Dallery Smith, II
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bayer Intellectual Property GMBH
Represented By: Jack B. Blumenfeld
Represented By: Rodger Dallery Smith, II
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bayer HealthCare Pharmaceuticals Inc.
Represented By: Jack B. Blumenfeld
Represented By: Rodger Dallery Smith, II
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Watson Pharmaceuticals Inc.
Represented By: John C. Phillips, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Watson Pharma Inc.
Represented By: John C. Phillips, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Actavis Pharma Inc.
Represented By: Megan C. Haney
Represented By: John C. Phillips, Jr.
Represented By: David A. Bilson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Par Pharmaceutical Companies Inc.
Represented By: David Ellis Moore
Represented By: Richard L. Horwitz
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Par Pharmaceutical Inc.
Represented By: Emily C. Melvin
Represented By: David Ellis Moore
Represented By: Daniel Brown
Represented By: Brittany A. Merrill
Represented By: Richard L. Horwitz
Represented By: Gina R. Gencarelli
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Actavis Inc.
Represented By: Megan C. Haney
Represented By: John C. Phillips, Jr.
Represented By: J. Anthony Downs
Represented By: David A. Bilson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Watson Laboratories Inc.
Represented By: Elizabeth J. Holland
Represented By: William G. James
Represented By: John Coy Stull
Represented By: Megan C. Haney
Represented By: Robert V. Cerwinski
Represented By: John C. Phillips, Jr.
Represented By: John W. Bateman
Represented By: Brian J. Robinson
Represented By: David A. Bilson
Represented By: Zaiba Baig
Represented By: Andrew E. Riley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?