Search
Patexia Research
Case number 2:19-cv-18565

CHIESI USA, INC. et al v. GLAND PHARMA LTD. > Documents

Date Field Doc. No.Description (Pages)
Jun 29, 2022 70 Judgment (3)
Docket Text: CONSENT JUDGMENT that all claims, counterclaims, affirmative defenses and demands in this action are hereby dismissed with prejudice and without costs, etc***CIVIL CASE TERMINATED. Signed by Judge Madeline Cox Arleo on 6/29/2022. (lag, )
Jun 17, 2022 69 Letter (4)
Docket Text: Letter from Charles H. Chevalier, Esq. to the Honorable Madeline Cox Arleo, U.S.D.J.. (CHEVALIER, CHARLES)
Nov 6, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 11/6/2020. (ECR) (jqb, ) Modified on 11/12/2020 (jqb, ).
Nov 5, 2020 68 Order (6)
Docket Text: ORDER consolidating Civil Action Nos. 19-18564, 19-18565 and 19-21204 solely for the purpose of discovery and that all papers be maintained in Civil Action No. 19-18564; The deadlines for these consolidated cases remain those set forth in D.E. 77 in 19-18564. Signed by Magistrate Judge Michael A. Hammer on 11/5/2020. (ams, )
Nov 4, 2020 67 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Nov 4, 2020 67 Text of Proposed Order (6)
Sep 25, 2020 66 Scheduling Order (4)
Docket Text: SECOND AMENDED PRETRIAL SCHEDULING ORDER, etc. Signed by Magistrate Judge Michael A. Hammer on 9/25/2020. (lag, )
Sep 16, 2020 65 Main Document (1)
Docket Text: Letter from Justin T. Quinn, Esq. to the Honorable Michael A. Hammer, U.S.M.J. enclosing Proposed Amended Scheduling Order. (Attachments: # (1) Text of Proposed Order)(QUINN, JUSTIN)
Sep 16, 2020 65 Text of Proposed Order (4)
Sep 10, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Telephone Status Conference set for 10/1/2020 is adjourned to 11/6/2020 at 3:00 p.m. Dial 1-888-684-8852 and enter access code 1456817# to join the conference call. So Ordered by Magistrate Judge Michael A. Hammer on 9/10/2020. (jqb, )
Jun 17, 2020 63 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER as to Fresenius Kabi USA, LLC. Signed by Magistrate Judge Michael A. Hammer on 6/17/2020. (ams, )
Jun 16, 2020 61 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 6/16/2020. (ams, )
Jun 16, 2020 62 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Jun 16, 2020 62 Text of Proposed Order (4)
Jun 15, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the various stipulations that seek to,inter alia,bind certain non-parties to any final judgment entered in that respective action.SeeCiv. No. 19-18564, D.E. 68; Civ. No. 19-18565, D.E. 58; Civ. No. 19-21204, D.E. 54.The Court notes that none of the proposed stipulations bears a signature of the non-party that indicates consent to the terms therein.Accordingly, for the sake of a clear record, the Court kindly requests the parties resubmit amended stipulations that correct the cited deficiency. So Ordered by Magistrate Judge Michael A. Hammer on 6/15/2020. (TAD)
Jun 12, 2020 58 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Jun 12, 2020 58 Text of Proposed Order (3)
Jun 12, 2020 59 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Jun 12, 2020 59 Text of Proposed Order (31)
Jun 1, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the parties' May 28, 2020 joint submission concerning their disputes about the discovery confidentiality order [56]. The Court is not at all satisfied that the parties have adequately meet and conferred in an effort to resolve the disputes, which are presented over the course of the 38-page single-spaced draft with 24 back-and-forth footnotes concerning the myriad disputes. Accordingly, the parties are directed to resume their efforts to meet and confer. On or before June 12, 2020, the parties will resubmit the proposed order and any disputes, utilizing the same format. However, to the extent any disputes remain, each party also will submit a letter, not to exceed 2 pages, explaining why the Court should not resolve the issue by entering a discovery confidentiality order in the form and content of Appendix S to the Local Civil Rules for the District of New Jersey. So Ordered by Magistrate Judge Michael A. Hammer on 6/1/2020. (jqb, )
May 28, 2020 N/A Order (0)
Docket Text: TEXT ORDER: In light of the First Amended Pretrial Scheduling Order, the next telephone status conference is set for 10/1/2020 at 11:00 a.m. before Magistrate Judge Michael A. Hammer. Plaintiff will kindly initiate the call to 973-776-7858. So Ordered by Magistrate Judge Michael A. Hammer on 5/28/2020. (jqb, )
May 28, 2020 56 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5)(CHEVALIER, CHARLES)
May 28, 2020 56 Text of Proposed Order (41)
May 28, 2020 56 Exhibit 1 (8)
May 28, 2020 56 Exhibit 2 (6)
May 28, 2020 56 Exhibit 3 (2)
May 28, 2020 56 Exhibit 4 (7)
May 28, 2020 56 Exhibit 5 (8)
May 22, 2020 54 Scheduling Order (4)
Docket Text: FIRST AMENDED RETRIAL SCHEDULING ORDER, etc. Signed by Magistrate Judge Michael A. Hammer on 5/22/2020. (lag, )
May 20, 2020 53 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
May 20, 2020 53 Text of Proposed Order (4)
Apr 24, 2020 51 Order (2)
Docket Text: ORDER granting [50] Application for the pro hac vice admission of Elizabeth J. Murphy, Esq., etc. Signed by Magistrate Judge Michael A. Hammer on 4/24/2020. (lag, )
Apr 24, 2020 52 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth J. Murphy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10731248.) (CHEVALIER, CHARLES)
Apr 23, 2020 50 Main Document (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Elizabeth J. Murphy for by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Elizabeth J. Murphy, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Apr 23, 2020 50 Declaration of Charles H. Chevalier (3)
Apr 23, 2020 50 Declaration of Elizabeth J. Murphy (4)
Apr 23, 2020 50 Text of Proposed Order (2)
Mar 24, 2020 49 Order (1)
Docket Text: ORDER granting [47] Letter requesting an extension of time until 4/6/2020 to file Proposed Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 3/24/2020. (ams, )
Mar 23, 2020 47 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (CHEVALIER, CHARLES)
Mar 23, 2020 48 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Angus Chen, Esq. to receive Notices of Electronic Filings. (CHEVALIER, CHARLES)
Mar 16, 2020 46 Order (1)
Docket Text: ORDER granting joint request for 10-day extension of time through 3/23/2020 to submit to the Court proposed Discovery Confidentiality orders, etc. Signed by Magistrate Judge Michael A. Hammer on 3/13/2020. (lag, )
Mar 13, 2020 44 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (CHEVALIER, CHARLES)
Mar 13, 2020 45 Order to Refund Fees (1)
Docket Text: Order to Refund Fees (Finance notified). Signed by Chief Deputy Clerk Theresa L. Burnett on 03/13/2020. (mps)
Mar 11, 2020 43 Main Document (2)
Docket Text: Application for Refund of Fees (finance notified).. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(CHEVALIER, CHARLES)
Mar 11, 2020 43 Exhibit A (2)
Mar 11, 2020 43 Exhibit B (2)
Mar 10, 2020 42 Order (1)
Docket Text: ORDER granting [40] Letter requesting withdrawal of pro hac vice admission of Edgar H. Haug, Elizabeth J. Murphy, Andrew S. Roper and Anna N. Lukacher of Haug Partners LLP. Signed by Magistrate Judge Michael A. Hammer on 3/10/2020. (lag, )
Mar 9, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ARUN J MOHAN, 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. (lag, )
Mar 9, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HAILEY S. VERANO and GEOFFREY ALAN WOODWARD KIRSNER, 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. (lag, )
Mar 6, 2020 40 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Hammer, U.S.M.J. (CHEVALIER, CHARLES)
Mar 6, 2020 41 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Arun J. Mohan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10517244.) (QUINN, JUSTIN)
Mar 5, 2020 36 Order (2)
Docket Text: ORDER granting [33] Letter application for pro hac vice admission as to Arun J. Mohan, Esq., etc. Signed by Magistrate Judge Michael A. Hammer on 3/4/2020. (lag, )
Mar 5, 2020 38 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Hailey S. Verano to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10513215.) (CHEVALIER, CHARLES)
Mar 5, 2020 39 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Geoffrey A. Kirsner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10513251.) (CHEVALIER, CHARLES)
Mar 4, 2020 37 Order (2)
Docket Text: ORDER granting [35] Application pro hac vice as to Haily S. Verano, Esq., and Geoffrey A. Kirsner, Esq., etc. Signed by Magistrate Judge Michael A. Hammer on 3/4/2020. (lag, )
Feb 27, 2020 35 Main Document (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Hailey S. Verano and Geoffrey A. Kirsner for by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Hailey S. Verano, # (3) Declaration of Geoffrey A. Kirsner, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Feb 27, 2020 35 Declaration of Charles H. Chevalier (2)
Feb 27, 2020 35 Declaration of Hailey S. Verano (3)
Feb 27, 2020 35 Declaration of Geoffrey A. Kirsner (3)
Feb 27, 2020 35 Text of Proposed Order (2)
Feb 26, 2020 33 Main Document (1)
Docket Text: Letter from Justin T. Quinn, Esq. enclosing application for the pro hac vice admission of Arun J. Mohan, Esq.. (Attachments: # (1) Declaration of Justin T. Quinn, # (2) Declaration of Arun J. Mohan, # (3) Text of Proposed Order)(QUINN, JUSTIN)
Feb 26, 2020 33 Declaration of Justin T. Quinn (2)
Feb 26, 2020 33 Declaration of Arun J. Mohan (3)
Feb 26, 2020 33 Text of Proposed Order (2)
Feb 26, 2020 34 Notice (Other) (2)
Docket Text: NOTICE by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. of change of firm affiliation and address of pro hac vice counsel (CHEVALIER, CHARLES)
Feb 10, 2020 32 Transcript (39)
Docket Text: Transcript of Rule 16 Conference held on February 7, 2020, before Magistrate Judge Michael A. Hammer. Transcriber: King Transcription Services (973-388-0170). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 3/2/2020. Redacted Transcript Deadline set for 3/12/2020. Release of Transcript Restriction set for 5/11/2020. (mfr)
Feb 7, 2020 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 2/7/2020. (ECR) (jqb, )
Feb 7, 2020 31 Scheduling Order (5)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 6/3/2020 at 12:00 PM before Magistrate Judge Michael A. Hammer. Fact discovery is to remain open through 7/30/2021, etc. Signed by Magistrate Judge Michael A. Hammer on 2/7/2020. (ams, )
Feb 6, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The parties shall electronically file a joint discovery plan by 3:00 p.m. today. So Ordered by Magistrate Judge Michael A. Hammer on 2/6/2020. (jqb, )
Feb 6, 2020 30 Joint Discovery Plan (18)
Docket Text: Joint Discovery Plan by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC..(CHEVALIER, CHARLES)
Feb 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANNA N. LUKACHER and ANDREW S. ROPER, 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. (lag, )
Feb 3, 2020 26 Order (2)
Docket Text: ORDER granting [25] Application for admission Pro Hac vice of Andrew S. Roper, Esq. and Anna N. Lukacher, Esq., etc. Signed by Magistrate Judge Michael A. Hammer on 2/3/2020. (lag, )
Feb 3, 2020 27 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Andrew S. Roper to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10354888.) (CHEVALIER, CHARLES)
Feb 3, 2020 28 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Anna N. Lukacher to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10354950.) (CHEVALIER, CHARLES)
Jan 31, 2020 25 Main Document (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Andrew S. Roper and Anna N. Lukacher for by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Andrew S. Roper, # (3) Declaration of Anna N. Lukacher, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 31, 2020 25 Declaration of Charles H. Chevalier (2)
Jan 31, 2020 25 Declaration of Andrew S. Roper (3)
Jan 31, 2020 25 Declaration of Anna N. Lukacher (3)
Jan 31, 2020 25 Text of Proposed Order (2)
Jan 29, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Scheduling Conference set for 4/7/2020 has been rescheduled to 2/7/2020 at 12:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 2/5/2020. So Ordered by Magistrate Judge Michael A. Hammer on 1/29/2020. (jqb, )
Jan 21, 2020 23 Answer to Counterclaim (11)
Docket Text: ANSWER to Counterclaim by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC..(CHEVALIER, CHARLES)
Jan 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Scheduling Conference set for 4/7/2020 a 2:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 4/3/2020. So Ordered by Magistrate Judge Michael A. Hammer on 1/14/2020. (jqb, )
Dec 19, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [21] Application for Clerk's Order to Ext Answer/Proposed Order submitted by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. has been GRANTED. The answer due date has been set for 1/21/2020. (lag, )
Dec 19, 2019 21 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs Chiesi USA Inc. and Chiesi Farmaceutici S.p.A... (CHEVALIER, CHARLES)
Dec 16, 2019 19 Answer to Complaint (22)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. by GLAND PHARMA LTD..(QUINN, JUSTIN)
Dec 16, 2019 20 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by GLAND PHARMA LTD. identifying Shanghai Fosun Pharmaceutical (Group) Co., Ltd. as Corporate Parent.. (QUINN, JUSTIN)
Nov 26, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HELEN H. JI, IMRON T. ALY and JOHN K. HSU, 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. (th, )
Nov 22, 2019 16 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Helen H. Ji to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10130262.) (QUINN, JUSTIN)
Nov 22, 2019 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Imron T. Aly to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10130525.) (QUINN, JUSTIN)
Nov 22, 2019 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John K. Hsu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10130553.) (QUINN, JUSTIN)
Nov 20, 2019 15 Order (3)
Docket Text: ORDER that the application for Pro Hac Vice admission of Imron T. Aly, Esq., John K. Hsu, Esq., and Helen H. Ji, Esq. (D.E. [14]) is GRANTED. Signed by Magistrate Judge Michael A. Hammer on 11/20/2019. (ams, )
Nov 19, 2019 14 Main Document (1)
Docket Text: Letter from Justin T. Quinn, Esq. to the Honorable Michael A. Hammer, U.S.M.J. enclosing pro hac vice application. (Attachments: # (1) Declaration of Justin T. Quinn, # (2) Declaration of Imron T. Aly, # (3) Declaration of John K. Hsu, # (4) Declaration of Helen H. Ji, # (5) Text of Proposed Order)(QUINN, JUSTIN)
Nov 19, 2019 14 Declaration of Justin T. Quinn (2)
Nov 19, 2019 14 Declaration of Imron T. Aly (3)
Nov 19, 2019 14 Declaration of John K. Hsu (4)
Nov 19, 2019 14 Declaration of Helen H. Ji (3)
Nov 19, 2019 14 Text of Proposed Order (2)
Nov 7, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, EDGAR H. HAUG, ANGUS CHEN and ELIZABETH J. MURPHY, 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. (lag, )
Nov 4, 2019 11 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Edgar H. Haug to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10084276.) (CHEVALIER, CHARLES)
Nov 4, 2019 12 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Angus Chen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10084339.) (CHEVALIER, CHARLES)
Nov 4, 2019 13 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth J. Murphy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10084374.) (CHEVALIER, CHARLES)
Nov 1, 2019 9 Main Document (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Edgar H. Haug, Angus Chen and Elizabeth J. Murphy for by CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Edgar H. Haug, # (3) Declaration of Angus Chen, # (4) Declaration of Elizabeth J. Murphy, # (5) Text of Proposed Order)(CHEVALIER, CHARLES)
Nov 1, 2019 9 Declaration of Charles H. Chevalier (2)
Nov 1, 2019 9 Declaration of Edgar H. Haug (4)
Nov 1, 2019 9 Declaration of Angus Chen (3)
Nov 1, 2019 9 Declaration of Elizabeth J. Murphy (3)
Nov 1, 2019 9 Text of Proposed Order (2)
Nov 1, 2019 10 Order (2)
Docket Text: ORDER admitting Edgar H. Haug, Angus Chen and Elizabeth J. Murphy pro hac vice, etc. Signed by Magistrate Judge Michael A. Hammer on 11/12/019. (lag, )
Oct 31, 2019 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JUSTIN TAYLOR QUINN on behalf of GLAND PHARMA LTD. (QUINN, JUSTIN)
Oct 18, 2019 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CHIESI USA, INC., CHIESI FARMACEUTICI S.P.A.. GLAND PHARMA LTD. waiver sent on 10/15/2019, answer due 12/16/2019. (CHEVALIER, CHARLES)
Oct 2, 2019 4 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit) (vm )
Oct 2, 2019 4 Complaint (13)
Oct 2, 2019 4 Exhibit (27)
Oct 2, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT C. BRADY on behalf of CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. (BRADY, ROBERT)
Oct 2, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of CHIESI FARMACEUTICI S.P.A., CHIESI USA, INC. (GADDIS, CHRISTINE)
Oct 1, 2019 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to GLAND PHARMA LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (vm)
Sep 30, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Madeline Cox Arleo and Magistrate Judge Michael A. Hammer added. (ps, )
Sep 30, 2019 1 Main Document (13)
Docket Text: COMPLAINT against GLAND PHARMA LTD. ( Filing and Admin fee $ 400 receipt number 0312-10001223), filed by CHIESI USA, INC., CHIESI FARMACEUTICI S.p.A.. (Attachments: # (1) Exhibit A, # (2) Certification Pursuant to Local Civil Rule 11.2, # (3) Civil Cover Sheet)(CHEVALIER, CHARLES)
Sep 30, 2019 1 Exhibit A (27)
Sep 30, 2019 1 Certification Pursuant to Local Civil Rule 11.2 (2)
Sep 30, 2019 1 Civil Cover Sheet (2)
Sep 30, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CHIESI FARMACEUTICI S.p.A., CHIESI USA, INC. identifying Valline S.r.l. as Corporate Parent.. (CHEVALIER, CHARLES)
Sep 30, 2019 1 Complaint* (1)
Menu