Search
Patexia Research
Case number 2:19-cv-09031

EAGLE PHARMACEUTICALS, INC. et al v. ACCORD HEALTHCARE, INC. > Documents

Date Field Doc. No.Description (Pages)
Mar 31, 2021 42 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL with prejudice and without costs, disbursements or attorneys' fees to any party. Signed by Judge Claire C. Cecchi on 3/31/2021. (sm)
Mar 30, 2021 41 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal Pursuant to Fed. R. Civ. P. 41 by CHIESI USA, INC., EAGLE PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Mar 19, 2021 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on April 1, 2021 at 11:00 a.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 3/19/21.(LM, )
Mar 16, 2021 39 Letter (2)
Docket Text: Letter from Defendant to the Hon. Mark Falk, Ch. U.S.M.J.. (CONROY, REBEKAH)
Oct 8, 2020 38 Notice (Other) (1)
Docket Text: NOTICE by ACCORD HEALTHCARE, INC. to Withdraw Pending Motion for Judgment on the Pleadings (ECF No. 20) (CONROY, REBEKAH)
Oct 7, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status/Settlement Conference via telephone held on 10/7/2020. (Court Reporter/Recorder NONE.) (LM, )
Oct 1, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on October 7, 2020 at 4:00 p.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 10/1/20.(LM, )
Aug 6, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status/Settlement Conference via telephone held on 8/6/2020. (Court Reporter/Recorder NONE.) (LM, )
Jul 21, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on August 6, 2020 at 11:00 a.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 7/21/20.(LM, )
Jul 16, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status/Settlement Conference via telephone held on 7/16/2020. (Court Reporter/Recorder NONE.) (LM, )
Jul 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on July 16, 2020 at 11:00 a.m. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 7/14/20.(LM, )
Jun 30, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status/Settlement Conference via telephone held on 6/30/2020. (Court Reporter/Recorder NONE.) (LM, )
Jun 24, 2020 N/A Order (0)
Docket Text: TEXT ORDER: All scheduled conferences will proceed by telephone. All counsel should be present on the line before dialing in to the designated conference number. Once all counsel are all on the line, please dial in to (201) 341-3629 to be connected to Chief Mag. Judge Mark Falk. If counsel are not available for the conference call or have any questions, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 6/24/20.(LM, )
Jun 9, 2020 33 Order (1)
Docket Text: ORDER that there shall be an all-day settlement conference via telephone before the Undersigned on June 30, 2020 at 10:00 a.m. All counsel should be present on the line before dialing in to the designated conference number; etc. Signed by Chief Mag. Judge Mark Falk on 6/9/2020. (sm)
May 26, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Status/Settlement Conference via telephone held on 5/26/2020. (LM, )
May 22, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on May 26, 2020 at 11:00 a.m. All counsel should be present on the line before dialing in to the designated conference number. Once all counsel are all on the line, please dial in to (201) 341-3629 to be connected to Chief Mag. Judge Mark Falk. If counsel are not available for the conference call, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 5/22/20. (LM, )
May 22, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 5/22/2020. (jl, )
Mar 23, 2020 31 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Mar 16, 2020 30 Order (1)
Docket Text: ORDER that by 4/17/2020, each party shall deliver confidential letters via facsimile not to exceed three (3) pages, summarizing the status of the case, the client's position on settlement, and whether a mediation session or settlement conference is presently needed. Signed by Judge Claire C. Cecchi on 3/13/2020. (ams, )
Sep 9, 2019 29 Order on Motion to Seal (5)
Docket Text: ORDER granting [28] Motion to Seal a Portion of the Record. Signed by Chief Mag. Judge Mark Falk on 9/9/2019. (ld, )
Aug 26, 2019 28 Text of Proposed Order Sealing a Portion of the Record (5)
Aug 26, 2019 28 Statement in Lieu of Brief (1)
Aug 26, 2019 28 Certification of Rebekah Conroy in Support of Motion to Seal a Portion of the Re (7)
Aug 26, 2019 28 Motion to Seal (2)
Docket Text: MOTION to Seal a Portion of the Record by ACCORD HEALTHCARE, INC.. (Attachments: # (1) Certification of Rebekah Conroy in Support of Motion to Seal a Portion of the Record, # (2) Statement in Lieu of Brief, # (3) Text of Proposed Order Sealing a Portion of the Record)(CONROY, REBEKAH)
Aug 26, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [28] MOTION to Seal a Portion of the Record. Motion set for 10/7/2019 before Judge Claire C. Cecchi. 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. (sms)
Aug 12, 2019 27 Reply Brief to Opposition to Motion (22)
Docket Text: REPLY BRIEF to Opposition to Motion filed by ACCORD HEALTHCARE, INC. re [20] MOTION for Judgment on the Pleadings Defendant's Reply Brief in Support of Motion for Judgment on the Pleadings (CONROY, REBEKAH)
Aug 6, 2019 26 Redacted Document (27)
Docket Text: REDACTION to [24] Memorandum in Opposition of Motion,, by CHIESI USA, INC., EAGLE PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Aug 5, 2019 25 Declaration (30)
Docket Text: DECLARATION of William C. Baton re [24] Memorandum in Opposition of Motion,, by CHIESI USA, INC., EAGLE PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Jul 15, 2019 23 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [20] MOTION for Judgment on the Pleadings . (LIZZA, CHARLES)
Jul 15, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [20] MOTION for Judgment on the Pleadings . Motion set for 8/19/2019 before Judge Claire C. Cecchi. 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. (sms)
Jul 11, 2019 22 Redacted Document (30)
Docket Text: REDACTION to [21] Brief in Support of Motion,,, Redacted Memorandum of Law by ACCORD HEALTHCARE, INC.. (CONROY, REBEKAH)
Jul 10, 2019 20 Exhibit 11 to Barkoff Decl. (10)
Jul 10, 2019 20 Exhibit 25 to Barkoff Decl. (16)
Jul 10, 2019 20 Text of Proposed Order (1)
Jul 10, 2019 20 Exhibit 26-30 to Barkoff Decl. (Filed Under Seal) (5)
Jul 10, 2019 20 Exhibit 9 to Barkoff Decl. (13)
Jul 10, 2019 20 Motion for Judgment on the Pleadings (2)
Docket Text: MOTION for Judgment on the Pleadings by ACCORD HEALTHCARE, INC.. (Attachments: # (1) Declaration of Aaron F. Barkoff, # (2) Exhibit 1 to Barkoff Decl., # (3) Exhibit 2 to Barkoff Decl., # (4) Exhibit 3 to Barkoff Decl., # (5) Exhibit 4 to Barkoff Decl., # (6) Exhibit 5 to Barkoff Decl., # (7) Exhibit 6 to Barkoff Decl., # (8) Exhibit 7 to Barkoff Decl., # (9) Exhibit 8 to Barkoff Decl., # (10) Exhibit 9 to Barkoff Decl., # (11) Exhibit 10 to Barkoff Decl., # (12) Exhibit 11 to Barkoff Decl., # (13) Exhibit 12 to Barkoff Decl., # (14) Exhibit 13 to Barkoff Decl., # (15) Exhibit 14 to Barkoff Decl., # (16) Exhibit 15 to Barkoff Decl., # (17) Exhibit 16 to Barkoff Decl., # (18) Exhibit 17 to Barkoff Decl., # (19) Exhibit 18 to Barkoff Decl., # (20) Exhibit 19 to Barkoff Decl., # (21) Exhibit 20 to Barkoff Decl., # (22) Exhibit 21 to Barkoff Decl., # (23) Exhibit 22 to Barkoff Decl., # (24) Exhibit 23 to Barkoff Decl., # (25) Exhibit 24to Barkoff Decl., # (26) Exhibit 25 to Barkoff Decl., # (27) Exhibit 26-30 to Barkoff Decl. (Filed Under Seal), # (28) Text of Proposed Order)(CONROY, REBEKAH)
Jul 10, 2019 20 Declaration of Aaron F. Barkoff (5)
Jul 10, 2019 20 Exhibit 1 to Barkoff Decl. (10)
Jul 10, 2019 20 Exhibit 2 to Barkoff Decl. (10)
Jul 10, 2019 20 Exhibit 3 to Barkoff Decl. (7)
Jul 10, 2019 20 Exhibit 4 to Barkoff Decl. (19)
Jul 10, 2019 20 Exhibit 5 to Barkoff Decl. (14)
Jul 10, 2019 20 Exhibit 6 to Barkoff Decl. (15)
Jul 10, 2019 20 Exhibit 7 to Barkoff Decl. (13)
Jul 10, 2019 20 Exhibit 8 to Barkoff Decl. (3)
Jul 10, 2019 20 Exhibit 24to Barkoff Decl. (16)
Jul 10, 2019 20 Exhibit 10 to Barkoff Decl. (13)
Jul 10, 2019 20 Exhibit 23 to Barkoff Decl. (11)
Jul 10, 2019 20 Exhibit 12 to Barkoff Decl. (13)
Jul 10, 2019 20 Exhibit 13 to Barkoff Decl. (8)
Jul 10, 2019 20 Exhibit 14 to Barkoff Decl. (20)
Jul 10, 2019 20 Exhibit 15 to Barkoff Decl. (12)
Jul 10, 2019 20 Exhibit 16 to Barkoff Decl. (5)
Jul 10, 2019 20 Exhibit 17 to Barkoff Decl. (10)
Jul 10, 2019 20 Exhibit 18 to Barkoff Decl. (18)
Jul 10, 2019 20 Exhibit 19 to Barkoff Decl. (14)
Jul 10, 2019 20 Exhibit 20 to Barkoff Decl. (13)
Jul 10, 2019 20 Exhibit 21 to Barkoff Decl. (10)
Jul 10, 2019 20 Exhibit 22 to Barkoff Decl. (11)
Jun 19, 2019 19 Order (1)
Docket Text: ORDER; Defendant's request for leave to file a Rule 12(c) motion is granted. The motion shall be filed on or before July 12, 2019; discovery and the remainder of the case is stayed during the pendency of Defendants motion; the 30-month stay in this case is hereby tolled for the same duration of the stay in place while the motion is pending, cf. 21 U.S.C. ยง 355(j)(5)(B)(iii); etc. Signed by Magistrate Judge Mark Falk on 6/19/2019. (sms)
Jun 18, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Status Conference via telephone held on 6/18/2019. (Court Reporter/Recorder None.) (LM, )
May 29, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, AARON F. BARKOFF, 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. (sms)
May 29, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Initial Pretrial Conference held on 5/29/2019. (Court Reporter/Recorder NONE.) (LM, )
May 28, 2019 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Aaron F. Barkoff to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9697132.) (CONROY, REBEKAH)
May 28, 2019 17 Certification of R. Shea (3)
May 28, 2019 17 Certification of G. Brier (3)
May 28, 2019 17 Certification of E. Stops (3)
May 28, 2019 17 Certification of F. Cerrito (3)
May 28, 2019 17 Certification of C. Lizza (3)
May 28, 2019 17 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the pro hac vice admission of F. Cerrito, E. Stops, G. Brier, and R. Shea for by CHIESI USA, INC., EAGLE PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of F. Cerrito, # (3) Certification of E. Stops, # (4) Certification of G. Brier, # (5) Certification of R. Shea, # (6) Text of Proposed Order)(LIZZA, CHARLES)
May 28, 2019 17 Text of Proposed Order (2)
May 24, 2019 16 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by CHIESI USA, INC., EAGLE PHARMACEUTICALS, INC..(LIZZA, CHARLES)
May 6, 2019 15 Order (2)
Docket Text: ORDER, granting [14] Letter Application/Petition for the pro hac vice admission of Aaron F. Barkoff, Alejandro Menchaca, and Sarine R. Hagopian; counsel shall make annual payments to the New Jersey Lawyers' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Mark Falk on 5/6/2019. (sms)
May 3, 2019 14 Text of Proposed Order Admitting Counsel Pro Hac Vice with the Consent of all Pa (2)
May 3, 2019 14 Certification of Sarine Hagopian (3)
May 3, 2019 14 Certification of Alejandro Menchaca (3)
May 3, 2019 14 Certification of Rebekah Conroy (3)
May 3, 2019 14 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission on Consent for by ACCORD HEALTHCARE, INC.. (Attachments: # (1) Certification of Rebekah Conroy, # (2) Certification of Aaron Barkoff, # (3) Certification of Alejandro Menchaca, # (4) Certification of Sarine Hagopian, # (5) Text of Proposed Order Admitting Counsel Pro Hac Vice with the Consent of all Parties)(CONROY, REBEKAH)
May 3, 2019 14 Certification of Aaron Barkoff (3)
May 1, 2019 13 Order (2)
Docket Text: ORDER: Initial Conference set for 5/29/2019 at 11:00 AM in Newark - Courtroom 9 before Magistrate Judge Mark Falk. Signed by Magistrate Judge Mark Falk on 5/1/19. (LM, )
Apr 15, 2019 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ACCORD HEALTHCARE, INC.. (CONROY, REBEKAH)
Apr 15, 2019 11 Answer to Complaint (11)
Docket Text: ANSWER to Complaint and Affirmative Defenses by ACCORD HEALTHCARE, INC..(CONROY, REBEKAH)
Apr 8, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Claire C. Cecchi for all further proceedings. Judge John Michael Vazquez no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 4/8/19. (ak, )
Apr 5, 2019 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by EAGLE PHARMACEUTICALS, INC., CHIESI USA, INC.. ACCORD HEALTHCARE, INC. waiver sent on 4/3/2019, answer due 6/3/2019. (LIZZA, CHARLES)
Mar 29, 2019 N/A Patent Pilot Reassignment (0)
Docket Text: Minute Entry for proceedings held before Judge John Michael Vazquez: Pursuant to Local Patent Rule 1.5 Patent Pilot Project, case shall be reassigned to a designated patent judge. (ro, )
Mar 28, 2019 8 Complaint (32)
Mar 28, 2019 8 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (sms)
Mar 28, 2019 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ACCORD HEALTHCARE, INC., EAGLE PHARMACEUTICALS, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (sms)
Mar 28, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CHIESI USA, INC., EAGLE PHARMACEUTICALS, INC. (MOSES, DAVID)
Mar 28, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CHIESI USA, INC., EAGLE PHARMACEUTICALS, INC. (SULLIVAN, SARAH)
Mar 28, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CHIESI USA, INC., EAGLE PHARMACEUTICALS, INC. (BATON, WILLIAM)
Mar 27, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge John Michael Vazquez and Magistrate Judge Mark Falk. (ak, )
Mar 27, 2019 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CHIESI USA, INC.. (LIZZA, CHARLES)
Mar 27, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by EAGLE PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Mar 27, 2019 1 Civil Cover Sheet (1)
Mar 27, 2019 1 Complaint* (1)
Menu