Search
Patexia Research
Case number 2:19-cv-09759

ALLERGAN SALES, LLC et al v. MICRO LABS LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 N/A Pretrial Conference - Initial (0)
Oct 25, 2019 46 Terminate Deadlines (5)
Docket Text: STIPULATION AND ORDER, this stipulation and Order shall finally resolve the action between Plaintiff's and Micro Labs, etc. Signed by Judge Esther Salas on 10/25/2019. (JB, )
Oct 24, 2019 45 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Esther Salas, U.S.D.J. encl. Proposed Stipulation and Order. (Attachments: # (1) Proposed Stipulation and Order)(WALSH, LIZA)
Oct 24, 2019 45 Proposed Stipulation and Order (5)
Oct 24, 2019 45 Letter (1)
Oct 22, 2019 44 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 12/23/2019. Signed by Judge Esther Salas on 10/22/2019. (sm)
Oct 22, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Telephone Status Conference held on 10/22/2019. Case settled; 60 Day Order to be entered by the Court. (Court Reporter/Recorder: None) (jbb)
Oct 2, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties are advised that the Telephone Status Conference scheduled for 10/17/19 is hereby adjourned to 10/22/19 at 11:30 a.m. So Ordered by Magistrate Judge Joseph A. Dickson on 10/2/19. (jbb)
Sep 23, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HOWARD W. LEVINE, DANIELLE A. DUSZCZYSZYN, SANYA SUKDUANG, JENNIFER M. VEIN and PEJMON PASHAI, 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. (dam, )
Sep 20, 2019 38 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Howard W. Levine to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9977188.) (WALSH, LIZA)
Sep 20, 2019 39 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Danielle A. Duszczyszyn to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9977204.) (WALSH, LIZA)
Sep 20, 2019 40 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sanya Sukduang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9977220.) (WALSH, LIZA)
Sep 20, 2019 42 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Pejmon Pashai to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9977239.) (WALSH, LIZA)
Sep 20, 2019 41 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jennifer M. Vein to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9977230.) (WALSH, LIZA)
Sep 19, 2019 37 Order (2)
Docket Text: ORDER Granting [36] Letter from Liza M. Walsh to the Hon. Joseph A. Dickson, U.S.M.J. encl. Pro Hac Vice Application on Consent of Howard W. Levine, Sanya Sukduang, Danielle A. Duszczysz, Jennifer M. Vein, and Pejmon Pashai, etc. Signed by Magistrate Judge Joseph A. Dickson on 9/19/2019. (JB, )
Sep 17, 2019 36 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Joseph A. Dickson, U.S.M.J. encl. Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Howard W. Levine, # (2) Certification of Sanya Sukduang, # (3) Certification of Danielle A. Duszczyszyn, # (4) Certification of Jennifer M. Vein, # (5) Certification of Pejmon Pashai, # (6) Certification of Liza M. Walsh, # (7) Text of Proposed Order)(WALSH, LIZA)
Sep 17, 2019 36 Certification of Pejmon Pashai (3)
Sep 17, 2019 36 Text of Proposed Order (2)
Sep 17, 2019 36 Certification of Liza M. Walsh (4)
Sep 17, 2019 36 Certification of Jennifer M. Vein (3)
Sep 17, 2019 36 Certification of Danielle A. Duszczyszyn (3)
Sep 17, 2019 36 Certification of Sanya Sukduang (3)
Sep 17, 2019 36 Certification of Howard W. Levine (3)
Sep 17, 2019 36 Letter (2)
Sep 12, 2019 35 Discovery Confidentiality Order (29)
Docket Text: Stipulation Discovery Confidentiality Order. Signed by Magistrate Judge Joseph A. Dickson on 9/12/2019. (JB, )
Sep 11, 2019 34 Main Document (3)
Docket Text: Letter from Liza M. Walsh to the Hon. Joseph A. Dickson, U.S.M.J. re: proposed Discovery Confidentiality Order re [33] Order,,,. (Attachments: # (1) proposed Discovery Confidentiality Order)(WALSH, LIZA)
Sep 11, 2019 34 proposed Discovery Confidentiality Order (29)
Sep 11, 2019 34 Letter (3)
Sep 5, 2019 N/A Order (0)
Sep 4, 2019 32 Text of Proposed Order Proposed Joint Discovery Confidentiality Order (29)
Sep 4, 2019 32 Letter (2)
Sep 4, 2019 32 Main Document (2)
Docket Text: Letter from Letter from Liza M. Walsh to the Hon. Joseph A. Dickson, U.S.M.J. re DCO. (Attachments: # (1) Text of Proposed Order Proposed Joint Discovery Confidentiality Order)(WALSH, LIZA)
Aug 28, 2019 31 Order (2)
Docket Text: LETTER ORDER Granting [30] Letter from Liza M. Walsh to Hon. Joseph A. Dickson re: Proposed Discovery Confidentiality Order, etc. Signed by Magistrate Judge Joseph A. Dickson on 8/28/2019. (JB, )
Aug 26, 2019 30 Main Document (2)
Docket Text: Letter from Liza M. Walsh to Hon. Joseph A. Dickson re Proposed Discovery Confidentiality Order. (Attachments: # (1) Proposed Discovery Confidentiality Order)(WALSH, LIZA)
Aug 26, 2019 30 Proposed Discovery Confidentiality Order (30)
Aug 26, 2019 30 Letter (2)
Aug 20, 2019 29 Scheduling Order (6)
Docket Text: PRETRIAL SCHEDULING ORDER, etc. Signed by Magistrate Judge Joseph A. Dickson on 8/20/2019. (JB, )
Aug 15, 2019 28 Main Document (1)
Docket Text: Letter from From Liza M. Walsh to Hon. Joseph A. Dickson re Revised Joint Discovery Plan. (Attachments: # (1) Revised Joint Discovery Plan)(WALSH, LIZA)
Aug 15, 2019 28 Revised Joint Discovery Plan (14)
Aug 15, 2019 28 Letter (1)
Jul 31, 2019 27 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ZAHIRE DESIREE ESTRELLA-CHAMBERS on behalf of ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED, PIERRE FABRE MEDICAMENT S.A.S. (ESTRELLA-CHAMBERS, ZAHIRE)
Jul 25, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Initial Pretrial Conference held on 7/25/2019. (jbb)
Jul 24, 2019 26 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by HECTOR DANIEL RUIZ on behalf of ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED, PIERRE FABRE MEDICAMENT S.A.S. (RUIZ, HECTOR)
Jul 22, 2019 25 Joint Discovery Plan (16)
Jul 22, 2019 25 Letter (1)
Jul 22, 2019 25 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Joseph A. Dickson, U.S.M.J. encl. Joint Discovery Plan. (Attachments: # (1) Joint Discovery Plan)(WALSH, LIZA)
Jun 28, 2019 24 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Jun 27, 2019 23 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by AMAR A. MEHTA on behalf of MICRO LABS LTD., MICRO LABS USA, INC. (MEHTA, AMAR)
Jun 24, 2019 22 Answer to Counterclaim (26)
Docket Text: ANSWER to Counterclaim by ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED, PIERRE FABRE MEDICAMENT S.A.S..(WALSH, LIZA)
Jun 20, 2019 N/A Order (0)
Jun 17, 2019 20 Order of Recusal (1)
Docket Text: ORDER OF RECUSAL. Magistrate Judge Steven C. Mannion recused. Case reassigned to Magistrate Judge Joseph A. Dickson for all further proceedings. Signed by Magistrate Judge Steven C. Mannion on 6/17/2019. (JB, )
Jun 17, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Jun 13, 2019 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Lance Soderstrom to receive Notices of Electronic Filings. (DOYLE, DOUGLAS)
Jun 13, 2019 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Deepro Mukerjee to receive Notices of Electronic Filings. (DOYLE, DOUGLAS)
Jun 13, 2019 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jitendra Malik to receive Notices of Electronic Filings. (DOYLE, DOUGLAS)
Jun 13, 2019 16 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joseph Janusz to receive Notices of Electronic Filings. (DOYLE, DOUGLAS)
Jun 13, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Deepro R. Mukerjee, Lance A. Sodersrom, Esq., Jitendra Malik, Esq., and Joseph M. Janusz, Esq $ 600.00, receipt number NEW039804. (sms)
Jun 13, 2019 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ps, )
Jun 11, 2019 15 Order (9)
Docket Text: ORDER Scheduling Initial R16 Conference for 7/16/2019 02:00 PM in Newark - Courtroom 2B before Magistrate Judge Steven C. Mannion. Signed by Magistrate Judge Steven C. Mannion on 6/11/2019. (spc, )
Jun 10, 2019 14 Order (3)
Docket Text: ORDER GRANTING [12] Letter from Douglas F. Doyle, requesting pro hac vice admission of Deepro R. Mukerjee, Lance A. Sodersrom, Esq., Jitendra Malik, Esq., and Joseph M. Janusz, Esq.,. Signed by Magistrate Judge Steven C. Mannion on 6/10/2019. (JB, )
Jun 4, 2019 13 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ALISSA MARIE PACCHIOLI on behalf of MICRO LABS LTD., MICRO LABS USA, INC. (PACCHIOLI, ALISSA)
Jun 3, 2019 12 Certification of Joseph M. Janusz (3)
Jun 3, 2019 12 Certification of Jitendra Malik (3)
Jun 3, 2019 12 Certification of Lance A. Soderstrom (4)
Jun 3, 2019 12 Certification of Deepro R. Mukerjee (4)
Jun 3, 2019 12 Certification of Douglas F. Doyle (3)
Jun 3, 2019 12 Letter (2)
Jun 3, 2019 11 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MICRO LABS LTD., MICRO LABS USA, INC.. (DOYLE, DOUGLAS)
Jun 3, 2019 10 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED, PIERRE FABRE MEDICAMENT S.A.S. by MICRO LABS USA, INC., MICRO LABS LTD..(DOYLE, DOUGLAS)
Jun 3, 2019 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DOUGLAS F. DOYLE on behalf of MICRO LABS LTD., MICRO LABS USA, INC. (DOYLE, DOUGLAS)
Jun 3, 2019 12 Main Document (2)
Docket Text: Letter from Douglas F. Doyle. (Attachments: # (1) Certification of Douglas F. Doyle, # (2) Certification of Deepro R. Mukerjee, # (3) Certification of Lance A. Soderstrom, # (4) Certification of Jitendra Malik, # (5) Certification of Joseph M. Janusz, # (6) Text of Proposed Order)(DOYLE, DOUGLAS)
Jun 3, 2019 12 Text of Proposed Order (3)
Apr 23, 2019 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by PIERRE FABRE MEDICAMENT S.A.S., ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED. MICRO LABS LTD. waiver sent on 4/15/2019, answer due 6/14/2019. (WALSH, LIZA)
Apr 18, 2019 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by PIERRE FABRE MEDICAMENT S.A.S., ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED. MICRO LABS USA, INC. served on 4/16/2019, answer due 5/7/2019. (WALSH, LIZA)
Apr 15, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ELEONORE OFOSU-ANTWI on behalf of ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED, PIERRE FABRE MEDICAMENT S.A.S. (OFOSU-ANTWI, ELEONORE)
Apr 12, 2019 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Apr 12, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MICRO LABS LTD., MICRO LABS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jr)
Apr 12, 2019 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PIERRE FABRE MEDICAMENT S.A.S.. (WALSH, LIZA)
Apr 12, 2019 1 Main Document (19)
Docket Text: COMPLAINT against MICRO LABS LTD., MICRO LABS USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-9578142), filed by PIERRE FABRE MEDICAMENT S.A.S., ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED. (Attachments: # (1) Exhibit A-E, # (2) AO120 Form, # (3) Civil Cover Sheet)(WALSH, LIZA)
Apr 12, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALLERGAN SALES, LLC, ALLERGAN USA, INC., FOREST LABORATORIES HOLDINGS LIMITED. (WALSH, LIZA)
Apr 12, 2019 1 Civil Cover Sheet (1)
Apr 12, 2019 1 AO120 Form (1)
Apr 12, 2019 1 Exhibit A-E (95)
Apr 12, 2019 1 Complaint (19)
Apr 12, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Esther Salas and Magistrate Judge Steven C. Mannion. (jr)
Menu