Search
Patexia Research
Case number 2:19-cv-20890

ALEMBIC PHARMACEUTICALS, LTD v. NOVARTIS PHARMACEUTICALS CORP. > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 19 Motion to Dismiss/Lack of Jurisdiction (2)
May 5, 2020 29 Order to Refund Fees (1)
Docket Text: Order to Refund Fees (Finance notified). Signed by Chief Deputy Clerk Theresa Burnett on 12/10/2019. (man)(Entered: 05/05/2020)
Jan 29, 2020 28 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL; Pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure, It is hereby stipulated and agreed, by and among Plaintiff and Defendants, that Plaintiff's claims against Defendants be and hereby are voluntarily dismissed in their entirety without prejudice; etc. Signed by Judge Stanley R. Chesler on 1/28/2020. (sms)
Jan 27, 2020 27 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal by and among Alembic Pharmaceuticals and Novartis AG and Novartis Pharmaceuticals Corp. by ALEMBIC PHARMACEUTICALS, LTD. (RODRIGUEZ, LISA)
Jan 21, 2020 26 Order (2)
Docket Text: CONSENT ORDER GRANTING PRO HAC VICE ADMISSION; granting [16] Plaintiff's application for the pro hac vice admission of Robert W. Stout as counsel for Plaintiff; and Robert W. Stout shall, for the duration of the time that he serves as counsel pro hac vice in this matter, make annual payments to the New Jersey Lawyers' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Cathy L. Waldor on 1/7/2020. (sms)
Jan 21, 2020 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Adam LaRock to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
Jan 21, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ADAM C. LAROCK, 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. (sms)
Jan 17, 2020 N/A Order (0)
Jan 17, 2020 24 Order (2)
Docket Text: ORDER; granting [18] Letter application for the Pro Hac admission of Lisa J. Pirozzolo, Kevin S. Prussia and Timothy A. Cook of Wilmer Cutler Pickering Hale and Dorr, LLP; counsel shall each pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with L. Civ. R. 101.1(c)(3); etc. Signed by Magistrate Judge Cathy L. Waldor on 1/17/2020. (sms)
Jan 17, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Adam LaRock, Esq. $ 150, receipt number NEW041737 (sms)
Jan 17, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [19] MOTION to Dismiss for Lack of Jurisdiction . Motion set for 2/18/2020 before Judge Stanley R. Chesler. 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. (sms)
Jan 17, 2020 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Jan 16, 2020 22 Declaration (3)
Jan 16, 2020 18 Application/Petition (1)
Jan 16, 2020 18 Certification of John Flaherty (2)
Jan 16, 2020 22 Main Document (3)
Docket Text: DECLARATION of Timothy A Cook re [19] MOTION to Dismiss for Lack of Jurisdiction , [20] Brief in Opposition to Motion by NOVARTIS PHARMACEUTICALS CORP.. (Attachments: # (1) Exhibit A-I)(FLAHERTY, JOHN)
Jan 16, 2020 19 Main Document (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by NOVARTIS PHARMACEUTICALS CORP.. Responses due by 2/4/2020 (Attachments: # (1) Brief, # (2) Text of Proposed Order)(FLAHERTY, JOHN)
Jan 16, 2020 22 Exhibit A-I (47)
Jan 16, 2020 20 Brief in Opposition to Motion (17)
Docket Text: BRIEF in Opposition filed by NOVARTIS PHARMACEUTICALS CORP. re [3] MOTION for Summary Judgment (FLAHERTY, JOHN)
Jan 16, 2020 19 Text of Proposed Order (1)
Jan 16, 2020 19 Brief (18)
Jan 16, 2020 18 Text of Proposed Order (2)
Jan 16, 2020 18 Certification of Timothy Cook (3)
Jan 16, 2020 18 Certification of Lisa Pirozzolo (2)
Jan 16, 2020 18 Certification of Kevin Prussia (2)
Jan 16, 2020 18 Main Document (1)
Docket Text: APPLICATION/PETITION for pro hac vice admissions for by NOVARTIS PHARMACEUTICALS CORP.. (Attachments: # (1) Certification of John Flaherty, # (2) Certification of Kevin Prussia, # (3) Certification of Lisa Pirozzolo, # (4) Certification of Timothy Cook, # (5) Text of Proposed Order)(BETZ, CYNTHIA)
Jan 3, 2020 17 Order (2)
Docket Text: CONSENT ORDER GRANTING PRO HAC VICE ADMISSION; granting [16] Letter application for the Pro Hac Vice admission of Adam C. LaRock as counsel for Plaintiff; Adam C. LaRock shall, for the duration of the time that he serves as counsel pro hac vice in this matter, make annual payments to the New Jersey Lawyers' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Cathy L. Waldor on 1/2/2020. (sms)
Dec 30, 2019 16 Text of Proposed Order Consent Order (2)
Dec 30, 2019 16 Letter (1)
Dec 30, 2019 16 Text of Proposed Order Consent Order (2)
Dec 30, 2019 16 Certification Cert. of Adam LaRock (3)
Dec 30, 2019 16 Certification Cert. of L. Rodriguez (2)
Dec 30, 2019 16 Certification Cert. of Robert W. Stout (3)
Dec 30, 2019 16 Certification Cert of Lisa Rodriguez (2)
Dec 30, 2019 15 Acknowledgment of Service (1)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by ALEMBIC PHARMACEUTICALS, LTD. NOVARTIS AG served on 12/26/2019, answer due 1/16/2020. (RODRIGUEZ, LISA)
Dec 30, 2019 16 Main Document (1)
Docket Text: Letter from Lisa J. Rodriguez re pro hac admissions of Adam LaRock and Robert Stout. (Attachments: # (1) Certification Cert of Lisa Rodriguez, # (2) Certification Cert. of Robert W. Stout, # (3) Text of Proposed Order Consent Order, # (4) Certification Cert. of L. Rodriguez, # (5) Certification Cert. of Adam LaRock, # (6) Text of Proposed Order Consent Order)(RODRIGUEZ, LISA)
Dec 23, 2019 14 Letter (5)
Docket Text: Letter from Lisa J. Rodriguez. (RODRIGUEZ, LISA)
Dec 20, 2019 N/A Order (0)
Dec 20, 2019 12 Letter (2)
Docket Text: Letter from Defendant Novartis Pharmaceuticals Corp. to Hon. Cathy L. Waldor, USMJ re [1] Complaint, [3] MOTION for Summary Judgment . (BETZ, CYNTHIA)
Dec 19, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [11] Application for Clerk's Order to Ext Answer/Proposed Order submitted by NOVARTIS PHARMACEUTICALS CORP. has been GRANTED. The answer due date has been set for 1/9/2019. (sms)
Dec 18, 2019 11 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant Novartis Pharmaceuticals Corp.. Attorney CYNTHIA STENCEL BETZ for NOVARTIS PHARMACEUTICALS CORP. added. (BETZ, CYNTHIA)
Dec 9, 2019 10 Application for Refund of Fees (4)
Docket Text: Application for Refund of Fees from Lisa J. Rodriguez (finance notified).. (RODRIGUEZ, LISA)
Dec 5, 2019 9 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by ALEMBIC PHARMACEUTICALS, LTD. (RODRIGUEZ, LISA)
Dec 5, 2019 8 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by ALEMBIC PHARMACEUTICALS, LTD. NOVARTIS PHARMACEUTICALS CORP. served on 12/4/2019, answer due 12/26/2019. (RODRIGUEZ, LISA)
Dec 3, 2019 7 AO120 Patent/Trademark Form (1)
Dec 3, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Dec 3, 2019 7 Complaint (122)
Dec 3, 2019 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to NOVARTIS AG, NOVARTIS PHARMACEUTICALS CORP.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (sms)
Dec 3, 2019 7 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (sms)
Dec 2, 2019 5 Statement Statement of Undisputed Material Facts in Supp of Plaintiff Alembic� (11)
Dec 2, 2019 5 Memorandum in Opposition of Motion (27)
Dec 2, 2019 5 Index Exhibits to Statement (89)
Dec 2, 2019 5 Main Document (27)
Docket Text: MEMORANDUM in Opposition filed by ALEMBIC PHARMACEUTICALS, LTD re [3] MOTION for Summary Judgment REDACTED (Attachments: # (1) Statement Statement of Undisputed Material Facts in Supp of Plaintiff Alembic's Motion for Summary Judgment of Noninfringement, # (2) Index Exhibits to Statement)(RODRIGUEZ, LISA)
Dec 2, 2019 5 Statement Statement of Undisputed Material Facts in Supp of Plaintiff Alembic� (11)
Nov 28, 2019 3 Motion for Summary Judgment (2)
Docket Text: MOTION for Summary Judgment by All Plaintiffs. Responses due by 12/23/2019 (RODRIGUEZ, LISA)
Nov 27, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (jr)
Nov 27, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALEMBIC PHARMACEUTICALS, LTD identifying ALEMBIC PHARMACEUTICALS LTD. as Corporate Parent.. (RODRIGUEZ, LISA)
Nov 27, 2019 1 Complaint (30)
Docket Text: COMPLAINT against NOVARTIS PHARMACEUTICALS CORP. ( Filing and Admin fee $ 400 receipt number 0312-10145385), filed by ALEMBIC PHARMACEUTICALS, LTD.(RODRIGUEZ, LISA)
Nov 27, 2019 1 Complaint* (1)
Menu