Search
Patexia Research
Case number 1:19-cv-06607

Ajanta Pharma Limited v. Pfizer Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 5, 2019 28 Order on Motion for Extension of Time (1)
Docket Text: ORDER: terminating [27] Letter Motion for Extension of Time. The parties are reminded that requests for extensions must be made at least 48 hours in advance of the relevant deadline. Future untimely requests are unlikely to be granted. The Clerk of Court is directed to terminate ECF No. 27. SO ORDERED. (Signed by Judge Jesse M. Furman on 11/05/2019) (ama)
Nov 4, 2019 27 Motion for Extension of Time (1)
Docket Text: LETTER MOTION for Extension of Time to complete settlement addressed to Judge Jesse M. Furman from Joseph N. Froehlich dated 11/4/2019. Document filed by Ajanta Pharma Limited.(Froehlich, Joseph)
Oct 4, 2019 26 AO 120 Form Patent - Case Terminated - Submitted (2)
Docket Text: AO 120 FORM PATENT - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 10/4/19 in a court action filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (yv)
Oct 4, 2019 25 Order of Dismissal (1)
Docket Text: ORDER OF DISMISSAL... It is ORDERED that the above-entitled action be and is hereby DISMISSED and discontinued without costs, and without prejudice to the right to reopen the action within thirty days of the date of this Order if the settlement is not consummated. To be clear, any application to reopen must be filed by the aforementioned deadline; any application to reopen filed thereafter may be denied solely on that basis. Further, if the parties wish for the Court to retain jurisdiction for the purposes of enforcing any settlement agreement, they must submit the settlement agreement to the Court by the same deadline to be "so ordered" by the Court. Per Paragraph 4(B) of the Court's Individual Rules and Practices for Civil Cases, unless the Court orders otherwise, the Court will not retain jurisdiction to enforce a settlement agreement unless it is made part of the public record. Any pending motions are moot. All conferences are canceled. The Clerk of Court is directed to close the case. SO ORDERED. (Signed by Judge Jesse M. Furman on 10/3/19) (yv)
Oct 3, 2019 24 Order of Dismissal (1)
Docket Text: ORDER OF DISMISSAL: The Court having been advised at the initial pretrial conference on October 3, 2019, that all claims asserted herein have been settled in principle, it is ORDERED that the above-entitled action be and is hereby DISMISSED and discontinued without costs, and without prejudice to the right to reopen the action within thirty days of the date of this Order if the settlement is not consummated. To be clear, any application to reopen must be filed by the aforementioned deadline; any application to reopen filed thereafter may be denied solely on that basis. Further, if the parties wish for the Court to retain jurisdiction for the purposes of enforcing any settlement agreement, they must submit the settlement agreement to the Court by the same deadline to be "so ordered" by the Court. Per Paragraph 4(B) of the Court's Individual Rules and Practices for Civil Cases, unless the Court orders otherwise, the Court will not retain jurisdiction to enforce a settlement agreement unless it is made part of the public record. Any pending motions are moot. All conferences are canceled. The Clerk of Court is directed to close the case. SO ORDERED. (Signed by Judge Jesse M. Furman on 10/03/2019) (ama)
Oct 3, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Judge Jesse M. Furman: Initial Pretrial Conference held on 10/3/2019. Joseph Froehlich present for Plaintiff. Alison Hanstead present for Defendants. (ab)
Sep 26, 2019 23 Main Document (3)
Docket Text: JOINT LETTER addressed to Judge Jesse M. Furman from Joseph Froehlich and Alison Hanstead dated September 26, 2019 re: Preliminary Conference Submission. Document filed by Ajanta Pharma Limited. (Attachments: # (1) Exhibit Proposed Case Management and Scheduling Order)(Froehlich, Joseph)
Sep 26, 2019 23 Exhibit Proposed Case Management and Scheduling Order (7)
Sep 26, 2019 23 Letter (3)
Sep 24, 2019 22 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Pfizer Inc. for C.P. Pharmaceuticals International C.V., Pfizer Products Inc.. Document filed by C.P. Pharmaceuticals International C.V., Pfizer Inc., Pfizer Products Inc..(Hanstead, Alison)
Sep 23, 2019 N/A Notice to Attorney to Re-File Document - Deficient Docket Entry Error (0)
Docket Text:***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Alison Rae Hanstead to RE-FILE Document [20] Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (ldi)
Sep 20, 2019 20 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by C.P. Pharmaceuticals International C.V., Pfizer Inc., Pfizer Products Inc..(Hanstead, Alison) Modified on 9/23/2019 (ldi).
Sep 20, 2019 21 Answer to Complaint (16)
Docket Text: ANSWER to [1] Complaint,., COUNTERCLAIM against Ajanta Pharma Limited. Document filed by C.P. Pharmaceuticals International C.V., Pfizer Products Inc., Pfizer Inc..(Hanstead, Alison)
Aug 27, 2019 18 Motion for Extension of Time to File Answer (2)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [1] Complaint, addressed to Judge Jesse M. Furman from Alison Hanstead dated August 27, 2019. Document filed by C.P. Pharmaceuticals International C.V., Pfizer Products Inc..(Hanstead, Alison)
Aug 27, 2019 19 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER: granting [18] Letter Motion for Extension of Time to Answer. GRANTED. The deadline for all Defendants to answer or otherwise respond to the Complaint is hereby EXTENDED to September 20, 2019. The Clerk of Court is directed to terminate Docket No. 18. SO ORDERED. C.P. Pharmaceuticals International C.V. answer due 9/20/2019; Pfizer Products Inc. answer due 9/20/2019. (Signed by Judge Jesse M. Furman on 8/27/2019) (ama)
Aug 20, 2019 17 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [16] Letter Motion for Extension of Time to Answer re [1] Complaint. Application GRANTED. The deadline for Pfizer Inc. to answer or otherwise respond to the Complaint is EXTENDED to September 20, 2019. The Clerk of Court is directed to terminate Docket No. 16. (Pfizer Inc. answer due 9/20/2019.) (Signed by Judge Jesse M. Furman on 8/20/2019) (rro)
Aug 19, 2019 16 Motion for Extension of Time to File Answer (1)
Docket Text: LETTER MOTION for Extension of Time to File Answer re: [1] Complaint, addressed to Judge Jesse M. Furman from Alison Hanstead dated August 19, 2019. Document filed by Pfizer Inc..(Hanstead, Alison)
Aug 16, 2019 14 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE. C.P. Pharmaceuticals International C.V. served on 8/13/2019, answer due 9/3/2019. Service was accepted by Daniel Ferrera - Sr. Litigation Coordinatore. Document filed by Ajanta Pharma Limited. (Froehlich, Joseph)
Aug 16, 2019 15 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE. Pfizer Products Inc. served on 8/9/2019, answer due 8/30/2019. Service was accepted by Gary Scappini - Agent at CT Corporation System. Document filed by Ajanta Pharma Limited. (Froehlich, Joseph)
Aug 8, 2019 13 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Alison Rae Hanstead on behalf of Pfizer Inc.. (Hanstead, Alison)
Jul 31, 2019 12 Affidavit of Service Complaints (2)
Docket Text: AFFIDAVIT OF SERVICE of Summons and Complaint,. Pfizer Inc. served on 7/31/2019, answer due 8/21/2019. Document filed by Ajanta Pharma Limited. (Froehlich, Joseph)
Jul 18, 2019 N/A Notice of Case Assignment/Reassignment (0)
Docket Text: NOTICE OF CASE REASSIGNMENT to Judge Jesse M. Furman. Judge Analisa Torres is no longer assigned to the case. (jc)
Jul 18, 2019 11 Order for Initial Pretrial Conference (3)
Docket Text: NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 10/3/2019 at 04:00 PM in Courtroom 1105, U.S. Courthouse, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman, and as further set forth in this Order. So ordered. (Signed by Judge Jesse M. Furman on 7/18/2019) (rjm)
Jul 17, 2019 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Analisa Torres. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (pc)
Jul 17, 2019 N/A Case Designation (0)
Docket Text: Magistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (pc)
Jul 17, 2019 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (pc)
Jul 17, 2019 N/A Case Designated Patent Pilot Program (0)
Docket Text: Case Eligible for Patent Pilot Program. (pc)
Jul 17, 2019 8 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to C.P. Pharmaceuticals International C.V.. (pne)
Jul 17, 2019 9 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Pfizer Inc.. (pne)
Jul 17, 2019 10 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Pfizer Products Inc.. (pne)
Jul 16, 2019 1 Complaint (12)
Jul 16, 2019 7 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM PATENT - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.(Froehlich, Joseph)
Jul 16, 2019 6 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to C.P. Pharmaceuticals International C.V., re: [1] Complaint,. Document filed by Ajanta Pharma Limited. (Froehlich, Joseph)
Jul 16, 2019 5 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Pfizer Products Inc., re: [1] Complaint,. Document filed by Ajanta Pharma Limited. (Froehlich, Joseph)
Jul 16, 2019 4 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Pfizer Inc., re: [1] Complaint,. Document filed by Ajanta Pharma Limited. (Froehlich, Joseph)
Jul 16, 2019 3 Rule 7.1 Corporate Disclosure Statement (3)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ajanta Pharma Limited.(Froehlich, Joseph)
Jul 16, 2019 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Froehlich, Joseph)
Jul 16, 2019 1 Exhibit B: '119 Patent (38)
Jul 16, 2019 1 Main Document (12)
Docket Text: COMPLAINT against C.P. Pharmaceuticals International C.V., Pfizer Inc., Pfizer Products Inc.. (Filing Fee $ 400.00, Receipt Number ANYSDC-17253113)Document filed by Ajanta Pharma Limited. (Attachments: # (1) Exhibit A: '927 Patent, # (2) Exhibit B: '119 Patent)(Froehlich, Joseph)
Jul 16, 2019 1 Exhibit A: '927 Patent (36)
Jul 16, 2019 1 Complaint* (1)
Menu