Search
Patexia Research
Case number 2:18-cv-15287

ADAPT PHARMA OPERATIONS LIMITED et al v. PERRIGO UK FINCO LIMITED PARTNERSHIP > Documents

Date Field Doc. No.Description (Pages)
Jun 20, 2020 64 Motion to Seal (4)
Jun 20, 2020 56 Motion for Leave to Appear Pro Hac Vice (2)
Mar 3, 2020 74 AO120 Patent/Trademark Form (1)
Mar 3, 2020 74 Consent Judgment Terminating Action (3)
Mar 3, 2020 74 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Consent Judgment Terminating Action) (dam, )
Mar 2, 2020 72 Order on Motion to Seal (3)
Docket Text: ORDER granting [64] Joint Motion to Seal. etc. Signed by Magistrate Judge Joseph A. Dickson on 3/2/2020. (dam, )
Mar 2, 2020 73 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT re [70] Letter with Proposed Consent Judgment. Unless otherwise specifically authorized pursuant to the Settlement Agreement, Perrigo, including any of its Affiliates, successors and assigns, is enjoined from infringing the Licensed Patents, on its own part or through any Affiliate, by making, having made, using, selling, offering to sell, importing or distributing of the Perrigo Produce. etc. *** CIVIL CASE TERMINATED *** Signed by Judge Brian R. Martinotti on 3/2/2020. (dam, )
Feb 28, 2020 71 Letter (1)
Docket Text: Letter from Geoffrey W. Castello adressed to Honorable Brian Martinotti re [64] Joint MOTION to Seal , [70] Letter. (CASTELLO, GEOFFREY)
Feb 14, 2020 70 Letter (1)
Feb 14, 2020 69 Order (2)
Docket Text: ORDER granting [68] Plaintiffs' Letter requesting amendments to the Amended Pretrial Scheduling Order. etc. Signed by Magistrate Judge Joseph A. Dickson on 2/14/2020. (dam, )
Feb 14, 2020 70 Text of Proposed Order (3)
Feb 14, 2020 70 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Brian R. Martinotti, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Feb 13, 2020 68 Letter (2)
Docket Text: Letter from Charles H. Chevalier to The Honorable Joseph A. Dickson, U.S.M.J. (CHEVALIER, CHARLES)
Jan 31, 2020 N/A Order (0)
Jan 31, 2020 66 Letter (2)
Docket Text: Letter from Charles H. Chevalier to The Honorable Joseph A. Dickson, U.S.M.J. (CHEVALIER, CHARLES)
Jan 29, 2020 N/A Order (0)
Jan 21, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [64] Joint MOTION to Seal . Motion set for 2/18/2020 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. (ld, )
Jan 21, 2020 64 Declaration of Charles H. Chevalier (3)
Jan 21, 2020 64 Declaration of Constantine Koutsoubas (4)
Jan 21, 2020 64 Index (1)
Jan 21, 2020 64 Text of Proposed Order (3)
Jan 21, 2020 64 Main Document (4)
Docket Text: Joint MOTION to Seal by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Constantine Koutsoubas, # (3) Index, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 10, 2020 63 Redacted Document (24)
Docket Text: REDACTION to [62] Statement,, by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC.. (CHEVALIER, CHARLES)
Dec 20, 2019 N/A Order (0)
Dec 19, 2019 60 Letter (2)
Docket Text: Letter from Charles H. Chevalier, Esq. to the Honorable Joseph A. Dickson U.S.M.J. (CHEVALIER, CHARLES)
Dec 17, 2019 N/A Order (0)
Dec 16, 2019 58 Letter (2)
Docket Text: Letter from Charles H. Chevalier to The Honorable Joseph A. Dickson, U.S.M.J. (CHEVALIER, CHARLES)
Nov 6, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 6, 2019 57 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [56] Motion for Leave to Appear Pro Hac Vice as to Mark J. Scott, Esq.. Signed by Magistrate Judge Joseph A. Dickson on 11/6/2019. (ld, )
Nov 5, 2019 55 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CLIFFORD KATZ on behalf of PERRIGO UK FINCO LIMITED PARTNERSHIP (KATZ, CLIFFORD)
Nov 5, 2019 56 Declaration of Geoffrey W. Castello in Further Support of Motion for tor the Adm (3)
Nov 5, 2019 56 Declaration of Mark J. Scott (4)
Nov 5, 2019 56 Text of Proposed Order (3)
Nov 5, 2019 56 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Admission of Mark J. Scott by PERRIGO UK FINCO LIMITED PARTNERSHIP. (Attachments: # (1) Declaration of Geoffrey W. Castello in Further Support of Motion for tor the Admission Pro Hac Vice of Mark J. Scott, # (2) Declaration of Mark J. Scott, # (3) Text of Proposed Order)(CASTELLO, GEOFFREY)
Nov 1, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KEVIN HOAGLAND-HANSON, 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. (ld, )
Oct 30, 2019 53 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kevin Hoagland-Hanson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10073108.) (CHEVALIER, CHARLES)
Oct 29, 2019 52 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE APPLICATION as to Kevin Hoagland-Hanson, Esq.. Signed by Magistrate Judge Joseph A. Dickson on 10/29/2019. (ld, )
Oct 29, 2019 54 Order (3)
Docket Text: AMENDED PRETRIAL SCHEDULING ORDER; that the Pretrial Scheduling Order in this matter, (ECF No. 28), is amended to incorporate the following dates, etc.. Signed by Magistrate Judge Joseph A. Dickson on 10/29/2019. (ld, )
Oct 28, 2019 51 Application/Petition (4)
Oct 28, 2019 51 Declaration of Charles H. Chevalier (2)
Oct 28, 2019 51 Declaration of Kevin Hoagland-Hanson (4)
Oct 28, 2019 51 Text of Proposed Order (2)
Oct 28, 2019 51 Main Document (4)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Kevin Hoagland-Hanson for by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Kevin Hoagland-Hanson, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Oct 18, 2019 50 Letter (3)
Docket Text: Letter from Charles H. Chevalier to the Honorable Joseph A. Dickson, U.S.M.J. re [49] Order. (CHEVALIER, CHARLES)
Oct 8, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Telephone Status Conference held on 10/8/2019. (Court Reporter/Recorder: None) (jbb)
Oct 8, 2019 47 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Joseph A. Dickson, U.S.M.J. (CHEVALIER, CHARLES)
Oct 8, 2019 N/A Order (0)
Oct 8, 2019 49 Order (2)
Docket Text: ORDER setting deadline of October 18, 2019, for the parties to submit their proposal(s) for the rest of the case schedule, re [47] Letter. Signed by Magistrate Judge Joseph A. Dickson on 10/8/2019. (ams, )
Oct 4, 2019 46 Order (1)
Docket Text: ORDER that the in-person status conference scheduled for 3:00 PM on October 8, 2019 re ECF No. [41] be converted to a telephone conference. Signed by Magistrate Judge Joseph A. Dickson on 10/4/2019. (ld, )
Oct 3, 2019 45 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Joseph A. Dickson, U.S.M.J. re [41] Order. (CHEVALIER, CHARLES)
Sep 26, 2019 44 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ROBERT N. WARD on behalf of PERRIGO UK FINCO LIMITED PARTNERSHIP (WARD, ROBERT)
Sep 19, 2019 43 Discovery Confidentiality Order (24)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Joseph A. Dickson on 9/19/2019. (ld, )
Sep 17, 2019 42 Letter (1)
Sep 17, 2019 42 Text of Proposed Order (24)
Sep 17, 2019 42 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Joseph A. Dickson, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Aug 27, 2019 41 Order (2)
Docket Text: ORDER regarding amendments to certain dates in the Pretrial Scheduling Order re ECF No. [28]. Signed by Magistrate Judge Joseph A. Dickson on 8/27/2019. (ld, )
Aug 21, 2019 40 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Joseph A. Dickson, U.S.M.J. re [28] Scheduling Order,. (CHEVALIER, CHARLES)
Jun 3, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Jun 3, 2019 34 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jessamyn S. Berniker to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9712704.) (CHEVALIER, CHARLES)
Jun 3, 2019 35 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice David M. Krinsky to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9712744.) (CHEVALIER, CHARLES)
Jun 3, 2019 36 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice David M. Horniak to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9712770.) (CHEVALIER, CHARLES)
Jun 3, 2019 37 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jessica Palmer Ryen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9712800.) (CHEVALIER, CHARLES)
Jun 3, 2019 38 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Anthony Sheh to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9712821.) (CHEVALIER, CHARLES)
Jun 3, 2019 39 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Youlin Yuan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9712840.) (CHEVALIER, CHARLES)
May 30, 2019 33 Order (3)
Docket Text: ORDER ADMITTING JESSAMYN S. BERNIKER, ESQ., DAVID M. KRINSKY, ESQ., DAVID M. HORNIAK, ESQ., JESSICA PALMER RYEN, ESQ., ANTHONY SHEH, ESQ., AND YOULIN YUAN, ESQ. PRO HAC VICE.. Signed by Magistrate Judge Joseph A. Dickson on 5/30/2019. (ld, )
May 23, 2019 32 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney DAVID LEIGH MOSES; SARAH ANN SULLIVAN; WILLIAM C. BATON and CHARLES MICHAEL LIZZA terminated. Attorney CHARLES H. CHEVALIER for ADAPT PHARMA INC.,CHARLES H. CHEVALIER for ADAPT PHARMA LIMITED,CHARLES H. CHEVALIER for ADAPT PHARMA OPERATIONS LIMITED,CHARLES H. CHEVALIER for OPIANT PHARMACEUTICALS, INC. added.. (CHEVALIER, CHARLES)
May 22, 2019 30 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC. (CHEVALIER, CHARLES)
May 22, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Brian R. Martinotti for all further proceedings. Chief Judge Jose L. Linares no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 5/22/2019. (ti, )
May 3, 2019 N/A Create Case Association (0)
Docket Text: Cases associated: Create association to 2:18-cv-15287-JLL-JAD. (ld, )
May 2, 2019 28 Scheduling Order (6)
Docket Text: PRETRIAL SCHEDULING ORDER: In-Person Status Conference set for 9/10/2019 before Magistrate Judge Joseph A. Dickson. in Courtroom 2D, Martin Luther King Courthouse Building, 50 Walnut Street, Newark, New Jersey;etc. Signed by Magistrate Judge Joseph A. Dickson on 5/1/2019. (ld, )
May 2, 2019 29 Order (2)
Docket Text: ORDER CONSOLIDATING CASES; that Civil Action No. 18-15287 and Civil Action No. 18-16987 shall be consolidated for all purposes, with the older matter, Civil Action No. 18-15287, serving as lead case. Going forward, the parties shall file all documents in Civil Action No. 18-15287. Signed by Magistrate Judge Joseph A. Dickson on 5/1/2019. (ld, )
Mar 27, 2019 27 Letter (1)
Docket Text: Letter from the parties to the Hon. Joseph A. Dickson, U.S.M.J.. (LIZZA, CHARLES)
Mar 26, 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 3/26/2019. (jbb)
Mar 22, 2019 26 Joint Discovery Plan (11)
Docket Text: Joint Discovery Plan by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC..(LIZZA, CHARLES)
Feb 25, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Feb 25, 2019 20 Order (2)
Docket Text: ORDER ADMITTING ROBERT F. GREEN, ESQ., AND JESSICA TYRUS MACKAY, ESQ., PRO HAC VICE. Signed by Magistrate Judge Joseph A. Dickson on 2/25/2019. (ld, )
Feb 25, 2019 21 Order (4)
Docket Text: CONSENT ORDER GRANTING PRO HAC VICE ADMISSION of Douglas C. Hochstetler, Esq., and Constantine Koutsoubas, Esq.. Signed by Magistrate Judge Joseph A. Dickson on 2/25/2019. (ld, )
Feb 25, 2019 22 Order (2)
Docket Text: ORDER ADMITTING ANA C. REYES, ESQ. PRO HAC VICE. Signed by Magistrate Judge Joseph A. Dickson on 2/25/2019. (ld, )
Feb 25, 2019 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Robert F. Green to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9445342.) (LIZZA, CHARLES)
Feb 25, 2019 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jessica Tyrus Mackay to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9445372.) (LIZZA, CHARLES)
Feb 25, 2019 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ana C. Reyes to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9445415.) (LIZZA, CHARLES)
Feb 21, 2019 19 Application/Petition (1)
Feb 21, 2019 19 Declaration of Geoffrey W. Castello in Support of Applications to Admit Douglas (3)
Feb 21, 2019 19 Declaration of Constantine Kousoubas (2)
Feb 21, 2019 19 Declaration of Douglass C. Hochstetler (2)
Feb 21, 2019 19 Text of Proposed Order (4)
Feb 21, 2019 19 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of Douglass Hochstetler and Constantine Koutsoubas for by PERRIGO UK FINCO LIMITED PARTNERSHIP. (Attachments: # (1) Declaration of Geoffrey W. Castello in Support of Applications to Admit Douglass Hochstetler and Constantine Koutsoubas Pro Hac Vice, # (2) Declaration of Constantine Kousoubas, # (3) Declaration of Douglass C. Hochstetler, # (4) Text of Proposed Order)(CASTELLO, GEOFFREY)
Feb 20, 2019 18 Application/Petition (1)
Feb 20, 2019 18 Certification of C. Lizza (3)
Feb 20, 2019 18 Certification of R. Green (2)
Feb 20, 2019 18 Certification of J. Mackay (2)
Feb 20, 2019 18 Text of Proposed Order (2)
Feb 20, 2019 18 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Robert F. Green and Jessica Tyrus Mackay for by OPIANT PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of R. Green, # (3) Certification of J. Mackay, # (4) Text of Proposed Order)(LIZZA, CHARLES)
Feb 19, 2019 17 Application/Petition (1)
Feb 19, 2019 17 Certification of C. Lizza (3)
Feb 19, 2019 17 Certification of A. Reyes (5)
Feb 19, 2019 17 Text of Proposed Order (2)
Feb 19, 2019 17 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Ana C. Reyes for by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of A. Reyes, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Feb 8, 2019 16 Answer to Counterclaim (11)
Feb 8, 2019 15 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Feb 8, 2019 16 Certificate of Service (2)
Feb 8, 2019 16 Main Document (11)
Docket Text: ANSWER to Counterclaim by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 25, 2019 14 Order (2)
Docket Text: ORDER granting request that the date for the exchange of information be postponed until 2/19/2019 re [12] Order. Signed by Magistrate Judge Joseph A. Dickson on 1/25/2019. (ld, )
Jan 24, 2019 13 Letter (2)
Docket Text: Letter from Geoffrey W. Castello addressed to Hon. Joseph A. Dickson requesting that the date for the exchange of information be postponed until 2/19/2019 re [12] Order, Set Hearings, Set/Clear Flags. (CASTELLO, GEOFFREY)
Jan 22, 2019 12 Order (6)
Docket Text: ORDER: Initial Conference set for 3/26/2019 at 11:30 AM in Newark - Courtroom 2D before Magistrate Judge Joseph A. Dickson. Signed by Magistrate Judge Joseph A. Dickson on 1/22/19. (jbb)
Jan 18, 2019 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PERRIGO UK FINCO LIMITED PARTNERSHIP identifying Perrigo Company plc as Corporate Parent.. (CASTELLO, GEOFFREY)
Jan 18, 2019 11 Answer to Complaint (30)
Docket Text: ANSWER to Complaint for Patent Infringement, COUNTERCLAIM for Declaratory Judgment of Non-Infringement, Invalidity, and Exceptional Case against ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC. by PERRIGO UK FINCO LIMITED PARTNERSHIP.(CASTELLO, GEOFFREY)
Dec 5, 2018 9 Application/Petition (1)
Dec 5, 2018 9 Certification of C. Lizza (3)
Dec 5, 2018 9 Certification of J. Berniker (4)
Dec 5, 2018 9 Certification of D. Krinsky (4)
Dec 5, 2018 9 Certification of D. Horniak (4)
Dec 5, 2018 9 Certification of J. Ryen (3)
Dec 5, 2018 9 Certification of A. Sheh (4)
Dec 5, 2018 9 Certification of Y. Yuan (3)
Dec 5, 2018 9 Text of Proposed Order (3)
Dec 5, 2018 9 Main Document (1)
Docket Text: APPLICATION/PETITION for the pro hac vice admission of Jessamyn S. Berniker, David M. Krinsky, David M. Horniak, Jessica Palmer Ryen, Anthony Sheh, and Youlin Yuan for by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of J. Berniker, # (3) Certification of D. Krinsky, # (4) Certification of D. Horniak, # (5) Certification of J. Ryen, # (6) Certification of A. Sheh, # (7) Certification of Y. Yuan, # (8) Text of Proposed Order)(LIZZA, CHARLES)
Nov 27, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by OPIANT PHARMACEUTICALS, INC., ADAPT PHARMA OPERATIONS LIMITED, ADAPT PHARMA LIMITED, ADAPT PHARMA INC.. PERRIGO UK FINCO LIMITED PARTNERSHIP waiver sent on 11/19/2018, answer due 1/18/2019. (LIZZA, CHARLES)
Oct 25, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Jose L. Linares and Magistrate Judge Joseph A. Dickson. (jr)
Oct 25, 2018 1 Complaint (218)
Oct 25, 2018 1 Civil Cover Sheet (1)
Oct 25, 2018 2 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 25, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to PERRIGO UK FINCO LIMITED PARTNERSHIP. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jr)
Oct 25, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Oct 25, 2018 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC. (BATON, WILLIAM)
Oct 25, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC. (SULLIVAN, SARAH)
Oct 25, 2018 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of ADAPT PHARMA INC., ADAPT PHARMA LIMITED, ADAPT PHARMA OPERATIONS LIMITED, OPIANT PHARMACEUTICALS, INC. (MOSES, DAVID)
Oct 25, 2018 1 Main Document (218)
Docket Text: COMPLAINT against PERRIGO UK FINCO LIMITED PARTNERSHIP ( Filing and Admin fee $ 400 receipt number 0312-9121758), filed by OPIANT PHARMACEUTICALS, INC., ADAPT PHARMA OPERATIONS LIMITED, ADAPT PHARMA LIMITED, ADAPT PHARMA INC.. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Oct 25, 2018 1 Complaint* (1)
Menu