Search
Patexia Research
Case number 3:19-cv-12567

ASTRAZENECA PHARMACEUTICALS LP et al v. AUROBINDO PHARMA LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Apr 7, 2020 32 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT: 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 4/07/2020. (jem)
Apr 6, 2020 31 Text of Proposed Order (3)
Apr 6, 2020 31 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Freda L. Wolfson, USDJ. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Apr 6, 2020 31 Letter (1)
Feb 7, 2020 30 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 4/7/2020. Signed by Chief Judge Freda L. Wolfson on 2/7/2020. (jmm, )
Jan 23, 2020 28 Statement (4)
Jan 23, 2020 28 Main Document (4)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by plaiintiff and by All Defendants. (Attachments: # (1) Exhibit Exhibit A, # (2) Exhibit Exhibit B)(YOUNGELSON, MARC)
Jan 23, 2020 28 Exhibit Exhibit B (1)
Jan 23, 2020 28 Exhibit Exhibit A (4)
Jan 16, 2020 27 Scheduling Order (2)
Docket Text: LETTER ORDER granting the request for an extension on the following dates: Parties Submission of Joint Claim Construction and Prehearing Statement due 1/23/2020; Parties to Serve Opening Markman Briefs due 6/28/2020. Signed by Magistrate Judge Lois H. Goodman on 1/16/2020. (jem)
Dec 4, 2019 26 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 25 Letter (1)
Dec 2, 2019 25 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Lois H. Goodman, USMJ. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Dec 2, 2019 25 Text of Proposed Order (2)
Dec 2, 2019 24 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CYNTHIA STENCEL BETZ on behalf of ASTRAZENECA AB, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED (BETZ, CYNTHIA)
Dec 2, 2019 23 Scheduling Order (2)
Docket Text: LETTER ORDER: Amended Pleadings due by 5/8/2020. Fact Discovery due by 7/17/2020. Dispositive Motions due by 1/5/2021. Signed by Magistrate Judge Lois H. Goodman on 12/02/2019. (jem)
Nov 26, 2019 22 Letter (2)
Docket Text: Letter from Plaintiffs to Hon. Lois H. Goodman, USMJ. (BETZ, CYNTHIA)
Nov 15, 2019 21 Letter (2)
Docket Text: Letter from Plaintiffs to Hon. Lois H. Goodman, USMJ. (BETZ, CYNTHIA)
Nov 12, 2019 N/A Order Reopening Case (0)
Docket Text: TEXT ORDER REOPENING CASE. So Ordered by Chief Judge Freda L. Wolfson on 11/12/2019. (jmm, )
Aug 29, 2019 19 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 14, 2019 18 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 (Dkt. No. 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 14, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (jem)
Aug 13, 2019 17 Order (3)
Docket Text: ORDER granting pro hac vice admission as to James E. Nealon, Esq. Signed by Magistrate Judge Lois H. Goodman on 8/13/2019. (jem)
Aug 12, 2019 16 Proposed Consolidation Order (2)
Aug 12, 2019 15 Application/Petition (3)
Aug 12, 2019 15 Certification of James E. Nealon, Esq. (3)
Aug 12, 2019 15 Text of Proposed Order (3)
Aug 12, 2019 16 Letter (1)
Aug 12, 2019 15 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission for James E. Nealon, Esq. for by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA INC.. (Attachments: # (1) Certification of James E. Nealon, Esq., # (2) Text of Proposed Order)(YOUNGELSON, MARC)
Aug 12, 2019 16 Main Document (1)
Docket Text: Letter from John E. Flaherty to the Hon. Lois H. Goodman, U.S.M.J., regarding consolidation with Civil Action No. 18-16399. (Attachments: # (1) Proposed Consolidation Order)(FLAHERTY, JOHN)
Jul 30, 2019 14 Certification Certification of Steven J. Moore, Esq. (3)
Jul 30, 2019 14 Application/Petition (3)
Jul 30, 2019 14 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Steven J. Moore, Esq. for by AUROBINDO PHARMA LIMITED. (Attachments: # (1) Certification Certification of Steven J. Moore, Esq., # (2) Text of Proposed Order)(YOUNGELSON, MARC)
Jul 30, 2019 14 Text of Proposed Order (3)
Jul 24, 2019 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Lois H. Goodman added. Magistrate Judge Douglas E. Arpert no longer assigned to case. (jjc, )
Jul 15, 2019 13 Answer to Counterclaim (14)
Docket Text:Plaintiffs' ANSWER to Counterclaim by ASTRAZENECA AB, ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED.(FLAHERTY, JOHN)
Jun 25, 2019 12 Notice of Hearing (3)
Docket Text: NOTICE of Hearing: Initial Conference set for 8/20/2019 at 11:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Attention Counsel: The Joint Discovery Plan is due (7) days prior to the conference. Please email the Joint Discovery Plan to dea_orders@njd.uscourts.gov(ce3)
Jun 25, 2019 11 Letter (3)
Docket Text: Letter from Marc D. Youngelson, Esq. re [9] Answer to Complaint, Counterclaim. (YOUNGELSON, MARC)
Jun 25, 2019 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA INC. identifying Aurobindo Ltd as Corporate Parent.. (YOUNGELSON, MARC)
Jun 25, 2019 9 Civil Cover Sheet (2)
Jun 25, 2019 9 Answer to Complaint (32)
Jun 25, 2019 N/A QC - Document Not Signed by Attorney (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [9] Answer submitted by Marc Youngelson, Esq. on 6/25/2019 did not contain a signature. Please resubmit the document with a proper signature. This submission will remain on the docket unless otherwise ordered by the court. (jem)
Jun 25, 2019 9 Main Document (32)
Docket Text:Aurobindo's ANSWER to Complaint by Marc D. Youngelson, COUNTERCLAIM against All Plaintiffs by All Defendants. (Attachments: # (1) Civil Cover Sheet)(YOUNGELSON, MARC)
Jun 5, 2019 8 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, Aurobindo Pharma USA Inc and Aurobindo Pharma Limited.. (YOUNGELSON, MARC)
Jun 5, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [8] Application for Clerk's Order to Ext Answer/Proposed Order submitted by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA INC. has been GRANTED. The answer due date has been set for 6/25/2019. (jem)
May 28, 2019 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MARC D. YOUNGELSON on behalf of All Defendants (YOUNGELSON, MARC)
May 23, 2019 6 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by ASTRAZENECA PHARMACEUTICALS LP, ASTRAZENECA UK LIMITED, ASTRAZENECA AB. AUROBINDO PHARMA LIMITED served on 5/21/2019, answer due 6/11/2019; AUROBINDO PHARMA USA INC. served on 5/21/2019, answer due 6/11/2019. (FLAHERTY, JOHN)
May 16, 2019 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
May 16, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (kas, )
May 16, 2019 N/A Add and Terminate Judges (0)
May 15, 2019 1 Complaint (15)
May 15, 2019 1 Main Document (15)
Docket Text: COMPLAINT against AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA INC. ( Filing and Admin fee $ 400 receipt number 0312-9669007), 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)
May 15, 2019 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)
May 15, 2019 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)
May 15, 2019 1 Civil Cover Sheet (3)
May 15, 2019 1 Exhibit D (16)
May 15, 2019 1 Exhibit C (16)
May 15, 2019 1 Exhibit B (15)
May 15, 2019 1 Exhibit A (7)
May 15, 2019 1 Complaint* (1)
Menu