Search
Patexia Research
Case number 2:19-cv-15739

ASTRAZENECA LP et al v. DR. REDDY'S LABORATORIES, LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Apr 2, 2020 31 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT. Signed by Judge Claire C. Cecchi on 4/2/20. (jc, )
Apr 1, 2020 30 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Claire C. Cecchi, USDJ. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Apr 1, 2020 30 Text of Proposed Order (3)
Apr 1, 2020 30 Letter (1)
Mar 26, 2020 29 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 5/26/2020. Signed by Judge Claire C. Cecchi on 3/26/20. (jc, )
Mar 25, 2020 28 Letter (1)
Docket Text: Letter from Planitiffs to Hon. Claire C. Cecchi and Hon. Mark Falk. (BETZ, CYNTHIA)
Mar 24, 2020 27 Order (2)
Docket Text: CONSENT ORDER granting Plaintiff's request to extend the deadline to and including March 25, 2020 to answer, move, or otherwise respond to Defendants' Counterclaims. Signed by Chief Mag. Judge Mark Falk on 3/24/20. (jc, )
Mar 23, 2020 26 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Mark Falk, USMJ re [11] Answer to Complaint,, Counterclaim,. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Mar 23, 2020 26 Text of Proposed Order (2)
Mar 23, 2020 26 Letter (1)
Mar 13, 2020 N/A Order (0)
Mar 13, 2020 N/A Order (0)
Mar 13, 2020 23 Order (2)
Docket Text: CONSENT ORDER granting Plaintiff's [22] Letter request for extension of time to answer, move, or otherwise respond to Defendants Counterclaims is granted; ORDERED that the time for Plaintiffs to answer, move, or otherwise respond toDefendants Counterclaims is extended to and including March 23, 2020. Signed by Chief Mag. Judge Mark Falk on 3/4/2020. (bt, ) Modified on 3/13/2020 (bt, ).
Mar 11, 2020 22 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Mark Falk, USMJ re [11] Answer to Complaint,, Counterclaim,. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Mar 11, 2020 22 Text of Proposed Order (2)
Mar 11, 2020 22 Letter (1)
Mar 3, 2020 21 Order (2)
Docket Text: CONSENT ORDER granting Plaintiffs' request for an extension of time up to and including March 12, 2020 to answer, move, or otherwise respond to Defendants' Counterclaims. Signed by Chief Mag. Judge Mark Falk on 3/3/20. (jc, )
Mar 2, 2020 20 Letter (1)
Mar 2, 2020 20 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Mark Falk, USMJ re [11] Answer to Complaint,, Counterclaim,. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Mar 2, 2020 20 Text of Proposed Order (2)
Feb 19, 2020 19 Order (2)
Docket Text: CONSENT ORDER granting Plaintiffs' request for an extension of time up to and including March 2, 2020 to answer, move, or otherwise respond to Defendants' Counterclaims. Signed by Chief Mag. Judge Mark Falk on 2/19/20. (jc, )
Feb 18, 2020 18 Letter (1)
Feb 18, 2020 18 Text of Proposed Order (2)
Feb 18, 2020 18 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Mark Falk, USMJ re [11] Answer to Complaint,, Counterclaim,. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Feb 10, 2020 N/A Order (0)
Jan 30, 2020 16 Order (2)
Docket Text: CONSENT ORDER granting Plaintiffs' request for an extension of time to and including February 21, 2020 to answer, move, or otherwise respond to Defendants' Counterclaims. Signed by Chief Mag. Judge Mark Falk on 1/30/20. (jc, )
Jan 28, 2020 15 Letter (1)
Jan 28, 2020 15 Text of Proposed Order (2)
Jan 28, 2020 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CYNTHIA STENCEL BETZ on behalf of ASTRAZENECA LP, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED (BETZ, CYNTHIA)
Jan 28, 2020 15 Main Document (1)
Docket Text: Letter from Plaintiffs Enclosing Consent Order. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Jan 14, 2020 13 Order (2)
Docket Text: LETTER ORDER: Initial Conference set for 2/21/2020 at 11:00 AM in Newark - Courtroom 9 before Chief Mag. Judge Mark Falk. Signed by Chief Mag. Judge Mark Falk on 1/14/20. (LM, )
Jan 10, 2020 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. identifying Dr. Reddy's Laboratories SA as Corporate Parent.. (RODRIGUEZ, FRANK)
Jan 10, 2020 11 Answer to Complaint (16)
Docket Text: ANSWER to Complaint and, COUNTERCLAIM to Plaintiffs' against ASTRAZENECA LP, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED by DR. REDDY'S LABORATORIES, LTD., DR. REDDY'S LABORATORIES, INC..(RODRIGUEZ, FRANK)
Nov 13, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [10] Stipulation and Order, submitted by DR. REDDY'S LABORATORIES, LTD., DR. REDDY'S LABORATORIES, INC. has been GRANTED. The answer due date has been set for 1/10/2020. (JB, )
Nov 12, 2019 10 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER, it is hereby stipulated and agreed by and between Plaintiff's and Defendants that the time for Dr. Reddy's to answer, move, or otherwise respond to the Complaint in this section is hereby extended by sixty (60) days, though and including 1/10/2020. Signed by Chief Mag. Judge Mark Falk on 11/12/2019. (JB, )
Nov 8, 2019 9 Letter (1)
Nov 8, 2019 9 Main Document (1)
Docket Text: Letter from Frank D. Rodriguez re: defendants Dr. Reddy's Laboratories, Ltd. and Dr. Reddy's Laboratories, Inc. time to answer. (Attachments: # (1) Stipulation and Order Extending Time)(RODRIGUEZ, FRANK)
Nov 8, 2019 9 Stipulation and Order Extending Time (2)
Oct 29, 2019 N/A Update Answer Due Deadline (0)
Oct 28, 2019 8 Motion for Extension of Time to File Answer (4)
Docket Text: MOTION for Extension of Time to File Answer re [1] Complaint, or Otherwise Move Pursuant to Local Civil Rule 6.1(b) by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (RODRIGUEZ, FRANK)
Aug 29, 2019 7 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney RAVIN R. PATEL terminated. (PATEL, RAVIN)
Aug 1, 2019 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by ASTRAZENECA LP, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED. DR. REDDY'S LABORATORIES, INC. waiver sent on 7/31/2019, answer due 10/29/2019; DR. REDDY'S LABORATORIES, LTD. waiver sent on 7/31/2019, answer due 10/29/2019. (FLAHERTY, JOHN)
Jul 24, 2019 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (qa, )
Jul 24, 2019 4 Complaint (35)
Jul 24, 2019 4 AO120 Patent/Trademark Form (1)
Jul 24, 2019 4 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (qa, )
Jul 23, 2019 1 Main Document (14)
Docket Text: COMPLAINT against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. ( Filing and Admin fee $ 400 receipt number 0312-9837531), filed by ASTRAZENECA LP, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet)(FLAHERTY, JOHN)
Jul 23, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Claire C. Cecchi and Magistrate Judge Mark Falk. (mfr)
Jul 23, 2019 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by RAVIN R. PATEL on behalf of ASTRAZENECA LP, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED (PATEL, RAVIN)
Jul 23, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ASTRAZENECA LP, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED identifying AstraZeneca PLC as Corporate Parent.. (FLAHERTY, JOHN)
Jul 23, 2019 1 Civil Cover Sheet (1)
Jul 23, 2019 1 Exhibit B (20)
Jul 23, 2019 1 Exhibit A (15)
Jul 23, 2019 1 Complaint (14)
Jul 23, 2019 1 Complaint* (1)
Menu