Search
Patexia Research
Case number 2:18-cv-16987

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

Date Field Doc. No.Description (Pages)
Nov 6, 2019 23 Order (3)
Docket Text: ORDER granting Pro Hac Vice admission as to Mark J. Scott, Esq.. Signed by Magistrate Judge Joseph A. Dickson on 11/6/2019. (ld, )
May 22, 2019 22 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 3, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ld, )
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 21 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 20 Letter (1)
Docket Text: Letter from the parties to the Hon. Joseph A. Dickson, U.S.M.J.. (LIZZA, CHARLES)
Mar 22, 2019 19 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)
Mar 4, 2019 18 Answer to Counterclaim (7)
Mar 4, 2019 18 Main Document (7)
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)
Mar 4, 2019 18 Certificate of Service (2)
Feb 25, 2019 17 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 0312-9445469.) (LIZZA, CHARLES)
Feb 25, 2019 16 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 0312-9445458.) (LIZZA, CHARLES)
Feb 25, 2019 15 Order (4)
Docket Text: CONSENT ORDER GRANTING PRO HAC VICE ADMISSION of Douglass Hochstetler, Esq. and Constantine Koutsoubas, Esq.. Signed by Magistrate Judge Joseph A. Dickson on 2/25/2019. (ld, )
Feb 25, 2019 14 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 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ROBERT F. GREEN, ESQ. and JESSICA TYRUS MACKAY, 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, )
Feb 21, 2019 13 Application/Petition (1)
Feb 21, 2019 13 Declaration of Douglass C. Hochstetler (2)
Feb 21, 2019 13 Declaration of Geoffrey W. Castello in Support of Applications to Admit Douglas (3)
Feb 21, 2019 13 Declaration of Constantine Koutsoubas (2)
Feb 21, 2019 13 Text of Proposed Order (4)
Feb 21, 2019 13 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 Koutsoubas, # (3) Declaration of Douglass C. Hochstetler, # (4) Text of Proposed Order)(CASTELLO, GEOFFREY)
Feb 20, 2019 12 Application/Petition (1)
Feb 20, 2019 12 Certification of J. Mackay (2)
Feb 20, 2019 12 Certification of R. Green (2)
Feb 20, 2019 12 Certification of C. Lizza (3)
Feb 20, 2019 12 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 20, 2019 12 Text of Proposed Order (2)
Feb 11, 2019 11 Answer to Complaint (17)
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)
Feb 11, 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)
Feb 8, 2019 9 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)
Dec 17, 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 12/11/2018, answer due 2/11/2019. (LIZZA, CHARLES)
Dec 10, 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)
Dec 10, 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)
Dec 10, 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)
Dec 7, 2018 1 Complaint (61)
Dec 7, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Chief Judge Jose L. Linares and Magistrate Judge Joseph A. Dickson. (jr)
Dec 7, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Dec 7, 2018 1 Main Document (61)
Docket Text: COMPLAINT against PERRIGO UK FINCO LIMITED PARTNERSHIP ( Filing and Admin fee $ 400 receipt number 0312-9225847), filed by OPIANT PHARMACEUTICALS, INC., ADAPT PHARMA OPERATIONS LIMITED, ADAPT PHARMA LIMITED, ADAPT PHARMA INC.. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Dec 7, 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)
Dec 7, 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)
Dec 7, 2018 1 Civil Cover Sheet (1)
Dec 7, 2018 1 Complaint* (1)
Menu