Search
Patexia Research
Case number 3:17-cv-04393

COSMO TECHNOLOGIES LIMITED et al v. SUN PHARMACEUTICAL INDUSTRIES, LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 8, 2022 1 Complaint* (1)
Jul 8, 2020 1 Complaint (12)
Jul 23, 2019 47 Order of Dismissal (3)
Docket Text: STIPULATION and ORDER Dismissing Case without prejudice. Signed by Judge Peter G. Sheridan on 7/22/2019. (km)
Jul 22, 2019 46 Stipulation of Dismissal (aty) (3)
Docket Text: STIPULATION of Dismissal by COSMO TECHNOLOGIES LIMITED, VALEANT PHARMACEUTICALS INTERNATIONAL. (DENI, WILLIAM)
Jul 15, 2019 45 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney JAMES S. RICHTER terminated. Attorney GREGORY D. MILLER for SUN PHARMA GLOBAL FZE,GREGORY D. MILLER for SUN PHARMACEUTICAL INDUSTRIES, INC.,GREGORY D. MILLER for SUN PHARMACEUTICAL INDUSTRIES, LTD. added.. (MILLER, GREGORY)
Jun 10, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 6/10/2019. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 6/17/2019, with a written status update. (mm)
May 16, 2019 N/A Telephone Conference (0)
Apr 24, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER - Status Conference via telephone set for May 16, 2019 at 11:30 AM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiffs' responsibility to contact all counsel to set up the conference, as well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Mar 25, 2019 43 Order (1)
Docket Text: LETTER ORDER withdrawing Andrew Cochran as Pro Hac Vice Counsel. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/25/2019. (km)
Mar 22, 2019 42 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to Hon. Tonianne J. Bongiovanni, U.S.M.J. requesting permission for the withdrawal of counsel admitted pro hac vice. (DENI, WILLIAM)
Mar 19, 2019 N/A QC - Invalid Email (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - ANDREW J. COCHRAN does not have a correct e-mail address listed with the court and is not receiving his/her notices of electronic filing in this case. Pursuant to local rule 10.1 and court procedures, counsel and unrepresented parties are required to notify the court of any mailing or e-mail address changes. The court has deleted the invalid e-mail address. Attorneys should review the ECF link on our web site for information on maintaining your account and unrepresented parties, or those attorneys without access to maintaining their account, should notice the Clerk. (jml, )
Mar 18, 2019 N/A Order on Oral Motion (0)
Feb 19, 2019 N/A Order on Oral Motion (0)
Jan 16, 2019 N/A Telephone Conference (0)
Dec 10, 2018 N/A Order on Oral Motion (0)
Nov 5, 2018 N/A Order on Oral Motion (0)
Oct 1, 2018 N/A Order on Oral Motion (0)
Sep 5, 2018 36 Notice to Withdraw from NEF as to Case (3)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney SAMUEL SEHO PARK terminated. (RICHTER, JAMES)
Sep 4, 2018 N/A Order (0)
Jul 31, 2018 N/A Order on Oral Motion (0)
Jun 29, 2018 N/A Order on Oral Motion (0)
Jun 4, 2018 N/A Order on Oral Motion (0)
Apr 30, 2018 N/A Order on Oral Motion (0)
Apr 13, 2018 N/A Order on Oral Motion (0)
Apr 10, 2018 29 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Andrew J. Cochran, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8629159.) (DENI, WILLIAM)
Apr 10, 2018 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nicholas A. Tymoczko, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8629130.) (DENI, WILLIAM)
Apr 10, 2018 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Melanie R. Rupert, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8629099.) (DENI, WILLIAM)
Apr 10, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MELANIE R. RUPERT, NICHOLAS TYMOCZKO and ANDREW J. COCHRAN, 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. (km)
Mar 29, 2018 26 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Melanie R. Rupert, Esq., Nicholas A. Tymoczko, Esq. and Andrew J. Cochran, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/29/2018. (mps)
Mar 28, 2018 25 Certification of William P. Deni, Jr. in Support of Application for Pro Hac Vice (3)
Mar 28, 2018 25 Declaration of Melanie R. Rupert, Esq. in Support of Application for Admission P (6)
Mar 28, 2018 25 Declaration of Nicholas A. Tymoczko, Esq. in Support of Application for Admissio (6)
Mar 28, 2018 25 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to Honorable Tonianne J. Bongiovanni, U.S.M.J.. (Attachments: # (1) Certification of William P. Deni, Jr. in Support of Application for Pro Hac Vice Admissions, # (2) Declaration of Melanie R. Rupert, Esq. in Support of Application for Admission Pro Hac Vice, # (3) Declaration of Nicholas A. Tymoczko, Esq. in Support of Application for Admission Pro Hac Vice, # (4) Declaration of Andrew J. Cochran, Esq. in Support of Application for Admission Pro Hac Vice, # (5) Text of Proposed Order)(DENI, WILLIAM)
Mar 28, 2018 25 Declaration of Andrew J. Cochran, Esq. in Support of Application for Admission P (6)
Mar 28, 2018 25 Letter (1)
Mar 28, 2018 25 Text of Proposed Order (3)
Mar 27, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 3/27/2018. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 4/13/2018, with a written status update regarding settlement and/or a proposal to stay proceedings. (mm)
Feb 20, 2018 24 Order (1)
Docket Text: LETTER ORDER Adjourning the Initial Rule 16 Conference to 3/27/2018 at 2:00PM. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/20/2018. (km)
Feb 20, 2018 23 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to Honorable Tonianne J. Bongiovanni, U.S.M.J.. (DENI, WILLIAM)
Jan 30, 2018 22 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 3/15/2018 03:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/30/2018. (km)
Jan 29, 2018 21 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SAMUEL SEHO PARK on behalf of All Defendants (PARK, SAMUEL)
Jan 29, 2018 20 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD.. (RICHTER, JAMES)
Jan 29, 2018 19 Answer to Complaint (17)
Docket Text: ANSWER to Complaint and Affirmative Defenses by SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD..(RICHTER, JAMES)
Dec 27, 2017 18 Order (1)
Docket Text: LETTER ORDER that the time for Sun Defendants to Respond to Plaintiffs' Complaint is extended to 1/28/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/27/2017. (km)
Dec 26, 2017 17 Letter (1)
Docket Text: Letter from Winston & Strawn LLP re [16] Stipulation and Order. (RICHTER, JAMES)
Nov 21, 2017 16 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that Defendants shall file their Answer or otherwise respond to the Complaint by 12/28/2017. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/21/2017. (km)
Nov 20, 2017 15 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order Granting Extension of Time to Answer by COSMO TECHNOLOGIES LIMITED, VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS IRELAND. (DENI, WILLIAM)
Sep 25, 2017 14 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that the request for an extension of time for Defendants to file an Answer or otherwise respond to the Complaint is granted. Defendants shall file their Answer or otherwise respond to the Complaint by 11/28/2017. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/25/2017. (mps)
Sep 22, 2017 13 Stipulation (3)
Docket Text: STIPULATION and Proposed Order Granting Extension of Time to Answer by COSMO TECHNOLOGIES LIMITED, VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS IRELAND. (DENI, WILLIAM)
Sep 6, 2017 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMES S. RICHTER on behalf of SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD. (RICHTER, JAMES)
Aug 15, 2017 11 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that Defendants shall file their Answer or otherwise respond to the Complaint 9/29/2017. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/15/2017. (km)
Aug 14, 2017 10 Stipulation (3)
Docket Text: STIPULATION Extending Time to Answer or to Otherwise Respond by COSMO TECHNOLOGIES LIMITED, VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS IRELAND. (DENI, WILLIAM)
Jul 7, 2017 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by COSMO TECHNOLOGIES LIMITED, VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS IRELAND. SUN PHARMA GLOBAL FZE waiver sent on 6/30/2017, answer due 8/29/2017; SUN PHARMACEUTICAL INDUSTRIES, INC. waiver sent on 6/30/2017, answer due 8/29/2017; SUN PHARMACEUTICAL INDUSTRIES, LTD. waiver sent on 6/30/2017, answer due 8/29/2017. (DENI, WILLIAM)
Jun 21, 2017 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL R. GRIFFINGER on behalf of COSMO TECHNOLOGIES LIMITED, VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS IRELAND (GRIFFINGER, MICHAEL)
Jun 19, 2017 7 Exhibit (to Document) (10)
Docket Text: Exhibit to [1] Complaint, by COSMO TECHNOLOGIES LIMITED, VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS IRELAND. (DENI, WILLIAM)
Jun 19, 2017 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Jun 19, 2017 5 Complaint (12)
Jun 19, 2017 5 AO120 Patent/Trademark Form (1)
Jun 19, 2017 5 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint) (jem)
Jun 15, 2017 4 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by VALEANT PHARMACEUTICALS IRELAND identifying Valeant Holdings Ireland, Valeant International Luxembourg S.a.r.l, Valeant Holdings Luxembourg S.a.r.l, Valeant Pharmaceuticals International, Inc. as Corporate Parents. (jem)
Jun 15, 2017 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by VALEANT PHARMACEUTICALS INTERNATIONAL identifying BIOVAIL AMERICAS CORP., V-BAC Holdings Corp., Valeant Canada LP., Valeant Pharmaceuticals International, Inc. as Corporate Parents. (jem)
Jun 15, 2017 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by COSMO TECHNOLOGIES LIMITED identifying COSMO PHARMACEUTICALS NV, Cosmo Holding SAR as Corporate Parents. (jem)
Jun 15, 2017 1 Main Document (12)
Docket Text: COMPLAINT against SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD. ( Filing and Admin fee $400 receipt number 7905230), filed by COSMO TECHNOLOGIES LIMITED, VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS IRELAND. (Attachments: # (1) Certification, # (2) Civil Cover Sheet)(jem)
Jun 15, 2017 1 Certification (2)
Jun 15, 2017 1 Civil Cover Sheet (1)
Menu