Search
Patexia Research
Case number 2:19-cv-17170

ASSERTIO THERAPEUTICS INC. et al v. ALKEM LABORATORIES LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Dec 16, 2020 24 Order on Motion to Seal (3)
Docket Text: ORDER granting [23] Defendants Motion to Seal etc. Signed by Judge Claire C. Cecchi on 12/16/2020. (bt, )
Jul 9, 2020 N/A Update Answer Due Deadline (0)
Jun 4, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [23] MOTION to Seal Portions of Stipulation of Dismissal. Motion set for 7/6/2020 before Judge Claire C. Cecchi. 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. (bt, )
May 28, 2020 23 Main Document (3)
Docket Text: MOTION to Seal Portions of Stipulation of Dismissal by ALKEM LABORATORIES LIMITED, ASCEND LABORATORIES, LLC. (Attachments: # (1) Declaration of James Richter with Exhibits, # (2) Text of Proposed Order)(RICHTER, JAMES)
May 28, 2020 23 Text of Proposed Order (3)
May 28, 2020 23 Declaration of James Richter with Exhibits (10)
May 28, 2020 23 Motion to Seal (3)
May 19, 2020 22 Order (4)
Docket Text: REDACTED STIPULATION AND ORDER OF DISMISSAL. Signed by Judge Claire C. Cecchi on 5/18/2020. (bt, )
May 13, 2020 20 Redacted Document (4)
Docket Text: REDACTION to [19] Stipulation,, by ALKEM LABORATORIES LIMITED, ASCEND LABORATORIES, LLC. (RICHTER, JAMES)
May 11, 2020 18 Letter (1)
Docket Text: Letter from Midlige Richter LLC. (RICHTER, JAMES)
Mar 17, 2020 17 Order (2)
Docket Text: ORDER granting [16] Letter request for Defendants Alkem Laboratories Limited and Ascend Laboratories, LLC to respond to Plaintiffs Complaint extended to March 31, 2020. Signed by Chief Mag. Judge Mark Falk on 3/17/2020. (bt, )
Mar 16, 2020 16 Letter (2)
Docket Text: Letter from Midlige Richter LLC re Update Answer Due Deadline, [15] Order. (RICHTER, JAMES)
Feb 26, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [15] Order submitted by ALKEM LABORATORIES LIMITED, ASCEND LABORATORIES, LLC has been GRANTED. The answer due date has been set for 3/16/2020. (bt, )
Feb 25, 2020 15 Order (2)
Docket Text: ORDER granting letter request that Defendants may respond to Plaintiff's Complaint by March 16, 2020.. Signed by Chief Mag. Judge Mark Falk on 2/24/2020. (bt, )
Jan 29, 2020 14 Order (2)
Docket Text: ORDER granting Defts Alkem Laboratories Limited and Ascend Laboratories, LLC [13] Letter request for and extension of time to respond to Pltfs' Complaint to 2/24/2020. Signed by Chief Mag. Judge Mark Falk on 1/29/2020. (th, )
Jan 28, 2020 13 Letter (2)
Docket Text: Letter from Midlige Richter LLC re [12] Order. (RICHTER, JAMES)
Jan 2, 2020 N/A Update Answer Due Deadline (0)
Jan 2, 2020 12 Order (1)
Docket Text: ORDER; granting [10] the parties joint request that the deadline for Defendants to respond to Plaintiffs' Complaint be extended from December 30, 2019 to February 3, 2020; etc. Signed by Chief Mag. Judge Mark Falk on 1/2/2020. (sms)
Dec 30, 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 Defendants.. (RICHTER, JAMES)
Dec 20, 2019 10 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Mark Falk, U.S.M.J. re: joint request for extension. (DENI, WILLIAM)
Dec 20, 2019 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMES S. RICHTER on behalf of ALKEM LABORATORIES LIMITED, ASCEND LABORATORIES, LLC (RICHTER, JAMES)
Nov 12, 2019 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by ASSERTIO THERAPEUTICS INC., GRUNENTHAL GMBH, DEPO NF SUB, LLC. ALKEM LABORATORIES LIMITED waiver sent on 10/30/2019, answer due 12/30/2019; ASCEND LABORATORIES, LLC waiver sent on 10/30/2019, answer due 12/30/2019. (DENI, WILLIAM)
Aug 27, 2019 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of GRUNENTHAL GMBH (LOWER, J.)
Aug 26, 2019 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (bt, )
Aug 26, 2019 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALKEM LABORATORIES LIMITED, ASCEND LABORATORIES, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (bt, )
Aug 26, 2019 4 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KEITH J. MILLER on behalf of ASSERTIO THERAPEUTICS INC., DEPO NF SUB, LLC (MILLER, KEITH)
Aug 26, 2019 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ASSERTIO THERAPEUTICS INC., DEPO NF SUB, LLC identifying BlackRock, Inc. as Corporate Parent.. (MILLER, KEITH)
Aug 26, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Claire C. Cecchi and Chief Mag. Judge Mark Falk added. (eu, )
Aug 23, 2019 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by GRUNENTHAL GMBH. (DENI, WILLIAM)
Aug 23, 2019 1 L. Civ. R. 11.2 Certification (1)
Aug 23, 2019 1 Civil Cover Sheet (1)
Aug 23, 2019 1 Main Document (15)
Docket Text: COMPLAINT against ALKEM LABORATORIES LIMITED, ASCEND LABORATORIES, LLC ( Filing and Admin fee $ 400 receipt number 0312-9916730), filed by ASSERTIO THERAPEUTICS INC., GRUNENTHAL GMBH, DEPO NF SUB, LLC. (Attachments: # (1) Exhibit 1, # (2) Civil Cover Sheet, # (3) L. Civ. R. 11.2 Certification)(DENI, WILLIAM)
Aug 23, 2019 1 Exhibit 1 (21)
Aug 23, 2019 1 Complaint (15)
Menu