Search
Patexia Research
Case number 3:18-cv-16399

ASTRAZENECA PHARMACEUTICALS LP et al v. ALKEM LABORATORIES LTD. > Documents

Date Field Doc. No.Description (Pages)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
Dec 4, 2019 48 Order (2)
Docket Text: ORDER that cases 18-16399 and 19-12567 are no longer consolidated; all motions, briefs, letters, or other papers filed by or on behalf of either parties related to the Aurobindo action prior to 11/12/2019 are deemed filed as if they have been filed in the Aurobindo Action originally. Signed by Magistrate Judge Lois H. Goodman on 12/04/2019. (jem)
Dec 2, 2019 47 Letter (1)
Dec 2, 2019 47 Text of Proposed Order (2)
Dec 2, 2019 47 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Lois H. Goodman, USMJ. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Nov 12, 2019 46 Order of Dismissal (3)
Docket Text: CONSENT JUDGMENT that all claims, counterclaims, affirmative defenses and demands in this action are dismissed with prejudice and without costs, disbursements or attorneys' fees to any party. Signed by Chief Judge Freda L. Wolfson on 11/12/2019. (jem)
Nov 5, 2019 45 Letter (1)
Nov 5, 2019 45 Text of Proposed Order (3)
Nov 5, 2019 45 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Freda L. Wolfson, USDJ. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Nov 1, 2019 44 Order (2)
Docket Text: ORDER: Joint Claim Construction Chart due 11/18/2019; Opening Markman Brief due 11/25/2019; Completion of Markman expert discovery due 12/23/2019. Signed by Magistrate Judge Lois H. Goodman on 11/01/2019. (jem)
Oct 30, 2019 43 Letter (2)
Docket Text: Letter from Marc D. Youngelson, Esq.. (YOUNGELSON, MARC)
Sep 27, 2019 42 Notice (Other) (1)
Docket Text: NOTICE by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA INC. to modify NEF email address for James E. Nealon, Esq. (YOUNGELSON, MARC)
Sep 13, 2019 41 Order (2)
Docket Text: LETTER ORDER granting request for an adjustment to the schedule in this action. Signed by Magistrate Judge Lois H. Goodman on 09/13/2019. (jmh)
Sep 13, 2019 40 Order (2)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Alexa Hansen. Signed by Magistrate Judge Lois H. Goodman on 09/13/2019. (jmh)
Sep 12, 2019 39 Letter (2)
Docket Text: Letter from Plaintiffs to Hon. Lois H. Goodman, USMJ. (BETZ, CYNTHIA)
Sep 11, 2019 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: The Telephone Conference scheduled for 9/17/19 with Magistrate Judge Lois H. Goodman has been cancelled. (if, )
Sep 10, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, STEVEN J. MOORE and JAMES E. NEALON, 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. (jmh)
Sep 5, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER canceling the Telephone Conference Call set for 9/5/19 with Magistrate Judge Lois H. Goodman. Counsel is to report on case status by 9/20/19. So Ordered by Magistrate Judge Lois H. Goodman on 9/5/19. (if, )
Sep 4, 2019 37 Order (2)
Docket Text: LETTER ORDER granting request; Parties to exchange proposed claim terms for construction due 9/12/2019; Aurobindo's disclosure of Non-Infringement Contentions, Invalidity Contentions, and accompanying document production to Plaintiffs due 9/17/2019; Parties to exchange proposed claim constructions due 9/20/2019; Plaintiffs' disclosure of Infringement Contentions, Response to Invalidity Contentions, and accompanying document production to Aurobindo due 11/08/2019. Signed by Magistrate Judge Lois H. Goodman on 9/04/2019. (jem)
Sep 4, 2019 N/A Order on Oral Motion (0)
Aug 29, 2019 34 Letter (2)
Docket Text: Letter from John E. Flaherty to the Hon. Lois H. Goodman, U.S.M.J., re [30] Order,, Set/Clear Flags, [21] Scheduling Order,,. (FLAHERTY, JOHN)
Aug 29, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 8/29/2019. (if, )
Aug 29, 2019 35 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 27, 2019 N/A Docket Annotation (0)
Aug 26, 2019 N/A Docket Annotation (0)
Aug 19, 2019 33 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Moore, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9902160.) (YOUNGELSON, MARC)
Aug 19, 2019 32 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice James E. Nealon, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9902134.) (YOUNGELSON, MARC)
Aug 14, 2019 31 Order (3)
Docket Text: ORDER granting pro hac vice admission as to Steven J. Moore, Esq. Signed by Magistrate Judge Lois H. Goodman on 8/14/2019. (jem)
Aug 14, 2019 30 Order (2)
Docket Text: ORDER Consolidating Case for all Purposes; Civil Action No. 18-16399 shall be the Lead Case and all filings going forward that are common to all of the Consolidated Actions shall be filed in Civil Action No. 18-16399 only; the Pretrial Scheduling Order in Civil Action No. 18-16399 [21] shall govern the Consolidated Actions, with the following modifications to the deadlines in Civil Action No. 19-12567 herein. Signed by Chief Judge Freda L. Wolfson on 8/14/2019.(jem)
Aug 12, 2019 29 Stipulation and Order (15)
Docket Text: STIPULATION AND ORDER regarding E-Discovery. Signed by Magistrate Judge Lois H. Goodman on 8/12/2019. (km)
Aug 12, 2019 28 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 8/12/2019. (km)
Aug 9, 2019 27 Main Document (1)
Docket Text: Letter from John E. Flaherty to the Hon. Lois H. Goodman, U.S.M.J. (Attachments: # (1) Proposed Discovery Confidentiality Order, # (2) Proposed Stipulation and Order on E-Discovery)(FLAHERTY, JOHN)
Aug 9, 2019 27 Proposed Stipulation and Order on E-Discovery (15)
Aug 9, 2019 27 Proposed Discovery Confidentiality Order (30)
Aug 9, 2019 27 Letter (1)
Aug 6, 2019 26 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER of Dismissal that all counterclaims and defenses asserted in this Action concerning U.S. Patent Nos. 8,431,154 and 9,468,598 are dismissed without prejudice. Signed by Chief Judge Freda L. Wolfson on 8/06/2019. (jem)
Aug 5, 2019 25 Main Document (1)
Docket Text: Letter from John E. Flaherty to the Hon. Freda L. Wolfson, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(FLAHERTY, JOHN)
Aug 5, 2019 25 Letter (1)
Aug 5, 2019 25 Text of Proposed Order (2)
Aug 2, 2019 24 Order on Motion for Leave to Appear (2)
Docket Text: CONSENT ORDER granting [19] Motion for Leave to Appear Pro Hac Vice as to Imron T. Aly and Joel M. Wallace. Signed by Magistrate Judge Lois H. Goodman on 8/2/2019. (km) Modified on 8/23/2019 (eaj).
Aug 1, 2019 N/A Order on Oral Motion (0)
Jul 23, 2019 N/A Order on Oral Motion (0)
Jul 11, 2019 21 Scheduling Order (8)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Conference set for 9/17/2019 11:30 AM before Magistrate Judge Lois H. Goodman. Counsel for Plaintiffs to initiate the call. Final Pretrial Conference set for 10/20/2020 11:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Trial set for 11/9/2020 in Trenton - Courtroom 5E before Chief Judge Freda L. Wolfson. Any Motion to Amend the Pleadings and/or Join New Parties due by 2/1/2020. Fact Discovery due by 5/4/2020. Dispositive Motions due by 8/24/2020. Signed by Magistrate Judge Lois H. Goodman on 7/10/2019. (km)
Jul 10, 2019 N/A Order on Oral Motion (0)
Jul 3, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [19] First MOTION for Leave to Appear Pro Hac Vice . Motion set for 8/5/2019 before Magistrate Judge Lois H. Goodman. 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. (km)
Jul 2, 2019 19 Motion for Leave to Appear Pro Hac Vice (13)
Docket Text: First MOTION for Leave to Appear Pro Hac Vice by ALKEM LABORATORIES LTD.. (RIAZ, AHMED)
Jun 18, 2019 18 Text of Proposed Order (2)
Jun 18, 2019 18 Certification of Alexa Hansen (2)
Jun 18, 2019 18 Certification of John E. Flaherty (2)
Jun 18, 2019 18 Application/Petition (1)
Jun 18, 2019 18 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Alexa Hansen for by ASTRAZENECA AB, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Alexa Hansen, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
May 30, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 5/30/2019. Scheduling Order to be entered. (gxh)
May 29, 2019 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael N. Kennedy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9699481.) (FLAHERTY, JOHN)
May 29, 2019 16 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kristin M. Cobb to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9699456.) (FLAHERTY, JOHN)
May 29, 2019 15 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Einar Stole to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9699435.) (FLAHERTY, JOHN)
May 29, 2019 N/A Notice of Pro Hac Vice counsel added (0)
May 28, 2019 N/A Order on Oral Motion (0)
May 22, 2019 13 Order (2)
Docket Text: CONSENT ORDER granting Pro Hac Vice admission as to Einar Stole, Michael N. Kennedy and Kristin M. Cobb. Signed by Lois H. Goodman on 5/22/2019. (jem) Modified on 6/19/2019 (jem).
Apr 8, 2019 12 Answer to Counterclaim (24)
Docket Text:Plaintiffs' ANSWER to Counterclaim by ASTRAZENECA AB, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED.(FLAHERTY, JOHN)
Apr 2, 2019 11 Text of Proposed Order (2)
Apr 2, 2019 11 Certification of Kristin M. Cobb (2)
Apr 2, 2019 11 Certification of Michael N. Kennedy (2)
Apr 2, 2019 11 Certification of Einar Stole (2)
Apr 2, 2019 11 Certification of John E. Flaherty (2)
Apr 2, 2019 11 Application/Petition (1)
Apr 2, 2019 11 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admissions for by ASTRAZENECA AB, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Einar Stole, # (3) Certification of Michael N. Kennedy, # (4) Certification of Kristin M. Cobb, # (5) Text of Proposed Order)(FLAHERTY, JOHN)
Mar 22, 2019 10 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 5/30/2019 02:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 3/22/2019. (mps)
Mar 18, 2019 9 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALKEM LABORATORIES LTD.. (RIAZ, AHMED)
Mar 18, 2019 8 Answer to Complaint (30)
Docket Text:Alkem Laboratories Ltd.'s ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by ALKEM LABORATORIES LTD..(RIAZ, AHMED)
Mar 18, 2019 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by AHMED MUHAMMED TAN RIAZ on behalf of ALKEM LABORATORIES LTD. (RIAZ, AHMED)
Jan 3, 2019 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED, ASTRAZENECA AB. ALKEM LABORATORIES LTD. waiver sent on 12/17/2018, answer due 3/18/2019. (FLAHERTY, JOHN)
Nov 26, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALKEM LABORATORIES LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jmh)
Nov 26, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Nov 26, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (jmh)
Nov 21, 2018 1 Complaint (18)
Nov 21, 2018 3 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by RAVIN R. PATEL on behalf of ASTRAZENECA AB, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED (PATEL, RAVIN)
Nov 21, 2018 1 Main Document (18)
Docket Text: COMPLAINT against ALKEM LABORATORIES LTD. ( Filing and Admin fee $ 400 receipt number 0312-9190396), filed by ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED, ASTRAZENECA AB. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Civil Cover Sheet)(FLAHERTY, JOHN)
Nov 21, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ASTRAZENECA AB, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED identifying AstraZeneca PLC as Corporate Parent.. (FLAHERTY, JOHN)
Nov 21, 2018 1 Civil Cover Sheet (2)
Nov 21, 2018 1 Exhibit D (16)
Nov 21, 2018 1 Exhibit C (16)
Nov 21, 2018 1 Exhibit B (15)
Nov 21, 2018 1 Exhibit A (7)
Nov 21, 2018 1 Complaint* (1)
Menu