August 11, 2010 |
Filing
374
MEMORANDUM AND ORDER terminating 337 Motion for Leave to File; For the reasons stated in this M&O, the Court finds that Glenmark multiplied the proceedings in this action by willfully withholding and delaying production of documents responsive to N ycomed's discovery demands, and hereby orders Glenmark to pay, within thirty days from the date of this Memorandum and Order, fines in the amount of $100,000 to Nycomed and $25,000 to the Clerk, U.S. District Court. Any objections to the rulings contained in this Memorandum and Order must be filed with the Honorable Carol B. Amon, on or before August 27, 2010. Failure to file objections in a timely manner may waive a right to appeal the District Court order. (Mann, Roanne)
|
June 23, 2010 |
Filing
352
MEMORANDUM & ORDER re 348 Letter filed by Nycomed US Inc. Ordered by Magistrate Judge Roanne L. Mann on 6/23/2010. (Mariadason, Thomas)
|
April 5, 2010 |
Filing
269
MEMORANDUM AND ORDER. The Court hereby exercises its discretion to appoint a special master for claim construction purposes. While retaining the power to determine, at the end of the case, who should ultimately bear the cost of the fees of the spec ial master, the Court orders the parties, on an interim basis, to share equally the fees and expenses of the special master. The parties are directed to confer in good faith and, by April 19, 2010, to file by ECF the names of three proposed special masters, consented to by both sides. Ordered by Magistrate Judge Roanne L. Mann on 4/5/2010. (Mann, Roanne)
|
March 26, 2010 |
Filing
263
MEMORANDUM AND ORDER/REPORT AND RECOMMENDATION: For the reasons stated in this Memorandum and Order/Report and Recommendation, this Court recommends denial of except granting in limited part 143 Letter MOTION to Amend/Correct/Supplement Complaint ( Letter seeking pre-motion conference to amend complaint) filed by Nycomed US Inc.; granting 190 Letter MOTION for Leave to File Defendants' Second Amended Answer, Affirmative Defenses and Counterclaims filed by Glenmark Generics Inc., USA, Gle nmark Generics LTD.; granting 202 MOTION for Leave to File Defendants' Second Amended Answer, Affirmative Defenses and Counterclaims filed by Glenmark Generics Inc., USA, Glenmark Generics LTD. ( Objections to R&R due by 4/9/2010) (Mann, Roanne)
|
March 25, 2010 |
Filing
262
MEMORANDUM AND ORDER: For the reasons stated in the Memorandum and Order, the Court directs Glenmark to conduct an immediate ESI search of Dr. Lao's laptop and e-mail account and of the Baddi facility email server. By April 15, 2010, Glenmark sh all conduct and conclude its supplemental searches, produce to Nycomed any responsive ESI, and file a report on the results of its supplemental ESI searches, along with sworn statements from knowledgeable persons, attesting that the ESI searches were conducted in compliance with this Order. Ordered by Magistrate Judge Roanne L. Mann on 3/25/2010. (Mann, Roanne)
|
March 8, 2010 |
Filing
250
MEMORANDUM AND ORDER, ORDER re 216 MOTION to Seal Document (Letter in support of limited redaction of D.E. 190) filed by Nycomed US Inc., 215 Letter filed by Glenmark Generics Inc., USA, Glenmark Generics LTD. For the reasons that follow, Nycomed's and Glenmark's requests are both denied. Ordered by Magistrate Judge Roanne L. Mann on 3/8/2010. (Mann, Roanne)
|
March 3, 2010 |
Filing
245
MEMORANDUM AND ORDER deferring ruling on 234 Motion to Appoint Special Master. Pursuant to Rule of 53(b)(1) of the Federal Rules of Civil Procedure, the Court hereby gives the parties notice of the Court's intent to appoint a special master and an opportunity to be heard. Specifically, any party objecting to such an order must state its reasons, in writing, by March 9, 2010, in letters not exceeding three pages. (Mann, Roanne) Modified on 3/10/2010 (Marziliano, August).
|
February 12, 2010 |
Filing
232
MEMORANDUM AND ORDER: For the reasons stated in this Memorandum and Order, Defense counsel's February 11th letter (#229) is hereby stricken. Glenmark is directed to complete its production, on pain of sanctions, by 5:00 p.m. on February 16, 201 0, and shall by that deadline serve a privilege log of any documents withheld on grounds of privilege. By 5:00 p.m. on February 17, 2010, Nycomed shall file its response, if any, to the factual matters contained in the Soni Declaration. Ordered by Magistrate Judge Roanne L. Mann on 2/12/2010. (Mann, Roanne)
|
October 21, 2009 |
Filing
186
MEMORANDUM AND ORDER denying 146 Motion to Compel. For the reasons stated in this Memorandum and Order Glenmark's September 21st motion is denied. (Mann, Roanne)
|
October 14, 2009 |
Filing
182
MEMORANDUM AND ORDER denying 138 Motion to Compel. For the reasons stated in this Memorandum and Order, Nycomed's motion to compel production of documents from Glenmark's privilege log is denied in its entirety. (Mann, Roanne)
|
June 25, 2009 |
Filing
88
MEMORANDUM AND ORDER granting in part and denying in part 78 Motion to Compel. Glenmark shall, by July 8, 2009, supplement its interrogatory responses to specify the referenced records, in accordance with Rule 33(d)(1) of the Federal Rules of Civil Procedure and Local Civil Rule 33.1. Nycomeds motion to compel is otherwise denied. (Mann, Roanne)
|