Search
Patexia Research
Case number 3:18-cv-10952

ENDO PHARMACEUTICALS INC. v. LUPIN ATLANTIS HOLDINGS SA > Documents

Date Field Doc. No.Description (Pages)
Jun 20, 2020 125 Motion to Seal (4)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 82 Motion to Amend/Correct (3)
Jun 20, 2020 75 Motion for Leave to File (3)
Jun 20, 2020 71 Motion to Amend/Correct (4)
Jun 20, 2020 70 Motion to Amend/Correct (4)
Jun 20, 2020 60 Motion for Leave to File (3)
Jun 20, 2020 58 Motion for Leave to File (3)
Jun 20, 2020 56 Motion for Extension of Time to File (3)
Jun 20, 2020 49 Motion for Miscellaneous Relief (3)
Jun 20, 2020 39 Motion for Protective Order (3)
Jun 20, 2020 36 Motion for Miscellaneous Relief (5)
Jun 20, 2020 35 Motion for Miscellaneous Relief (3)
Jun 20, 2020 26 Motion for Leave to File (3)
Jun 20, 2020 21 Motion for Leave to File (2)
Jun 20, 2020 18 Motion for Leave to File (3)
Jun 20, 2020 13 Motion for Extension of Time to File Response/Reply (3)
Jun 20, 2020 12 Motion for Extension of Time to File Response/Reply (3)
Jun 20, 2020 9 Motion to Dismiss (29)
Jun 24, 2019 140 Order of Dismissal (4)
Docket Text: CONSENT JUDGMENT entered by agreement of all parties. It is ORDERED that except to the extent set forth within, all claims, counterclaims, affirmative defenses, and demands of the Parties in the Litigation are hereby dismissed with prejudice. Signed by Chief Judge Freda L. Wolfson on 6/24/2019. (km)
Jun 20, 2019 139 Letter (5)
Docket Text: Letter from Endo to Chief Judge Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Jun 12, 2019 138 Application/Petition (1)
Jun 12, 2019 138 Certification of C. Lizza (3)
Jun 12, 2019 138 Certification of G. Sobolski (2)
Jun 12, 2019 138 Certification of M. Seringhaus (2)
Jun 12, 2019 138 Text of Proposed Order (2)
Jun 12, 2019 138 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Gregory K. Sobolski and Michael R. Seringhaus for by ENDO PHARMACEUTICALS INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of G. Sobolski, # (3) Certification of M. Seringhaus, # (4) Text of Proposed Order)(LIZZA, CHARLES)
May 31, 2019 137 Order (1)
Docket Text: LETTER ORDER that the parties request for a two week extension of time to file a motion to seal after the competition of briefing is Granted. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/31/2019. (km)
May 30, 2019 136 Letter (1)
Docket Text: Letter from Endo to the Hon. Tonianne J. Bongiovanni, U.S.M.J.. (SULLIVAN, SARAH)
May 28, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The time for Plaintiff to file an opposition to Defendants' letter application to strike is extended to 5/29/2019. Further, the deadline for Defendants' reply expert reports is adjourned to 6/5/2019. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
May 7, 2019 133 Order (1)
Docket Text: LETTER ORDER that the time for Plaintiff to file an opposition to Defendants' letter application to strike is extended to 5/24/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/7/2019. (km)
May 6, 2019 N/A Order on Oral Motion (0)
May 6, 2019 132 Letter (1)
Docket Text: Letter from Plaintiff to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re [131] Order on Oral Motion, [130] Letter,,. (BATON, WILLIAM)
Mar 19, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 3/19/2019. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 5/23/2019, with a written status update regarding discovery. (mm)
Mar 7, 2019 129 Order on Motion to Seal (4)
Docket Text: ORDER granting [125] Motion to Seal Portions of the Parties' Opening and Responsive Claim Construction Briefs and Certain exhibits thereto. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/7/2019. (km)
Mar 1, 2019 127 Order (1)
Docket Text: LETTER ORDER granting short extensions of expert related deadlines. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/1/2019. (km)
Mar 1, 2019 128 Letter (1)
Docket Text: Letter from Endo to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Feb 28, 2019 126 Letter (1)
Docket Text: Letter from Winston & Strawn re extension request. (RICHTER, JAMES)
Feb 22, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Sara A. Krajewski: $ 150, receipt number NEW038762 (sm)
Feb 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [125] Joint MOTION to Seal Portions of the Parties' Opening and Responsive Claim Construction Briefs and Certain exhibits thereto. Motion set for 3/18/2019 before Magistrate Judge Tonianne J. Bongiovanni. 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. (km)
Feb 15, 2019 125 Declaration of James Richter (3)
Feb 15, 2019 125 Index to Richter Declaration (1)
Feb 15, 2019 125 Declaration of Sarah Sullivan (3)
Feb 15, 2019 125 Index to Sullivan Declaration (7)
Feb 15, 2019 125 Text of Proposed Order (4)
Feb 15, 2019 125 Main Document (4)
Docket Text: Joint MOTION to Seal Portions of the Parties' Opening and Responsive Claim Construction Briefs and Certain exhibits thereto by LUPIN ATLANTIS HOLDINGS SA, LUPIN INC.. (Attachments: # (1) Declaration of James Richter, # (2) Index to Richter Declaration, # (3) Declaration of Sarah Sullivan, # (4) Index to Sullivan Declaration, # (5) Text of Proposed Order)(RICHTER, JAMES)
Feb 7, 2019 124 Order (2)
Docket Text: CONSENT ORDER Granting leave to appear Pro Hac Vice as to Sarah A. Krajewski. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/7/2019. (km)
Feb 6, 2019 123 Letter (8)
Docket Text: Letter from Winston & Strawn LLP re Pro Hac Vice admission of counsel on consent. (RICHTER, JAMES)
Feb 5, 2019 122 Redacted Document (18)
Docket Text: REDACTION to [121] Markman Response Brief,, by LUPIN ATLANTIS HOLDINGS SA, LUPIN INC.. (RICHTER, JAMES)
Feb 1, 2019 120 Markman Response Brief (19)
Feb 1, 2019 120 Certificate of Service (2)
Feb 1, 2019 120 Main Document (19)
Docket Text: MARKMAN RESPONSE BRIEF re [116] Markman Opening Brief,, (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 22, 2019 119 Redacted Document (22)
Jan 22, 2019 119 Declaration of W. Baton (214)
Jan 22, 2019 119 Main Document (22)
Docket Text: REDACTION to [117] Markman Opening Brief,, by ENDO PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of W. Baton)(LIZZA, CHARLES)
Jan 18, 2019 118 Markman Opening Brief (31)
Jan 18, 2019 118 Declaration of Dan H. Hoang (3)
Jan 18, 2019 118 Exhibit A (11)
Jan 18, 2019 118 Exhibit B (52)
Jan 18, 2019 118 Exhibit C (15)
Jan 18, 2019 118 Exhibit D (26)
Jan 18, 2019 118 Exhibit E (4)
Jan 18, 2019 118 Exhibit F (filed under seal) (1)
Jan 18, 2019 118 Exhibit G (51)
Jan 18, 2019 118 Exhibit H (19)
Jan 18, 2019 118 Exhibit I (15)
Jan 18, 2019 118 Exhibit J (13)
Jan 18, 2019 118 Exhibit K (15)
Jan 18, 2019 118 Exhibit L (14)
Jan 18, 2019 118 Exhibit (3)
Jan 18, 2019 118 Main Document (31)
Docket Text: MARKMAN OPENING BRIEF -- (Redacted) Defendants' Opening Claim Construction Brief (Attachments: # (1) Declaration of Dan H. Hoang, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F (filed under seal), # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit)(RICHTER, JAMES)
Jan 15, 2019 115 Application/Petition (1)
Jan 15, 2019 115 Certification of C. Lizza (3)
Jan 15, 2019 115 Certification of K. Schuler (2)
Jan 15, 2019 115 Certification of K. Parikh (3)
Jan 15, 2019 115 Certification of Y. Sun (2)
Jan 15, 2019 115 Text of Proposed Order (2)
Jan 15, 2019 115 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of K. Schuler, K. Parikh, and Y. Sun for by ENDO PHARMACEUTICALS INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of K. Schuler, # (3) Certification of K. Parikh, # (4) Certification of Y. Sun, # (5) Text of Proposed Order)(LIZZA, CHARLES)
Jan 11, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MICHAEL K. NUTTER, KURT A. MATHAS and DANIEL HONG, 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)
Jan 11, 2019 112 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael K. Nutter to receive Notices of Electronic Filings. (RICHTER, JAMES)
Jan 11, 2019 113 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kurt A. Mathas to receive Notices of Electronic Filings. (RICHTER, JAMES)
Jan 11, 2019 114 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Dan Hoang to receive Notices of Electronic Filings. (RICHTER, JAMES)
Jan 8, 2019 111 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH WENXUAN WANG on behalf of ENDO PHARMACEUTICALS INC. (WANG, SARAH)
Jan 7, 2019 110 Order (3)
Docket Text: LETTER ORDER that the deadline to complete expert discovery is set for 6/14/2019; Proposed Joint Pretrial Order due 7/12/2019; Pretrial Conference set for 7/17/2019 at 11:00AM; Telephone Conference set for 3/19/2019 at 12:00PM; Plaintiff to initiate the call. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/7/2019. (km)
Jan 4, 2019 109 Letter (3)
Docket Text: Letter from Endo to the Hon. Tonianne J. Bongiovanni, U.S.M.J.. (LIZZA, CHARLES)
Dec 19, 2018 N/A Telephone Conference (0)
Oct 16, 2018 108 Redacted Document (86)
Oct 16, 2018 108 Certificate of Service (2)
Oct 16, 2018 108 Main Document (86)
Docket Text: REDACTION to [107] Answer to Counterclaim,, by ENDO PHARMACEUTICALS INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 2, 2018 106 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , Defenses and, COUNTERCLAIM against All Plaintiffs by LUPIN ATLANTIS HOLDINGS SA, LUPIN INC..(RICHTER, JAMES)
Sep 18, 2018 105 Amended Complaint (132)
Sep 18, 2018 105 Certificate of Service (2)
Sep 18, 2018 105 Main Document (132)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against LUPIN ATLANTIS HOLDINGS SA, LUPIN INC., filed by ENDO PHARMACEUTICALS INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 18, 2018 105 Amended Complaint* (1)
Sep 11, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Sep 10, 2018 97 Order (1)
Docket Text: LETTER ORDER that Response to Lupin's Amended Answer, Affirmative Defenses and Counterclaims due 9/10/2018; Responses to Invalidity Contentions shall be served 9/24/2018; Telephone Conference set 12/11/2018 at 3:00PM; and Fact Discovery due 12/20/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/10/2018. (km)
Sep 10, 2018 98 Order (2)
Docket Text: ORDER granting leave to appear Pro Hac Vice as to Daniel G. Brown, Jennifer Koh, Marc N. Zubick, and Herman H. Yue. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/10/2018. (km)
Sep 10, 2018 99 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Daniel G. Brown to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9011847.) (LIZZA, CHARLES)
Sep 10, 2018 100 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jennifer Koh to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9011880.) (LIZZA, CHARLES)
Sep 10, 2018 101 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Marc N. Zubick to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9011891.) (LIZZA, CHARLES)
Sep 10, 2018 102 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Herman H. Yue to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9011909.) (LIZZA, CHARLES)
Sep 10, 2018 104 Redacted Document (79)
Sep 10, 2018 104 Certificate of Service (2)
Sep 10, 2018 104 Main Document (79)
Docket Text: REDACTION to [103] Response (NOT Motion),, Plaintiff's Answer and Defenses to Defendant's Amended Counterclaims (Redacted) by ENDO PHARMACEUTICALS INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 6, 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 9/6/2018. (mm)
Sep 5, 2018 96 Application/Petition (1)
Sep 5, 2018 96 Certification of C. Lizza (3)
Sep 5, 2018 96 Certification of D. Brown (2)
Sep 5, 2018 96 Certification of J. Koh (2)
Sep 5, 2018 96 Certification of M. Zubick (3)
Sep 5, 2018 96 Certification of H. Yue (3)
Sep 5, 2018 96 Text of Proposed Order (2)
Sep 5, 2018 96 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Daniel G. Brown, Jennifer Koh, Marc N. Zubick, and Herman H. Yue for by ENDO PHARMACEUTICALS INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of D. Brown, # (3) Certification of J. Koh, # (4) Certification of M. Zubick, # (5) Certification of H. Yue, # (6) Text of Proposed Order)(LIZZA, CHARLES)
Aug 24, 2018 N/A Pro Hac Vice Fee Received (0)
Aug 24, 2018 N/A Pro Hac Vice Fee Received (0)
Aug 24, 2018 N/A Pro Hac Vice Fee Received (0)
Aug 17, 2018 95 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Michael K. Nutter, Kurt A. Mathas and Dan H. Hoang. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/17/2018. (km)
Aug 16, 2018 94 Letter (15)
Docket Text: Letter from Winston & Strawn LLP re application for admission pro hac vice on consent. (RICHTER, JAMES)
Jul 31, 2018 N/A Order on Oral Motion (0)
Jul 30, 2018 89 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES MICHAEL LIZZA on behalf of ENDO PHARMACEUTICALS INC. (LIZZA, CHARLES)
Jul 30, 2018 90 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of ENDO PHARMACEUTICALS INC. (BATON, WILLIAM)
Jul 30, 2018 91 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of ENDO PHARMACEUTICALS INC. (SULLIVAN, SARAH)
Jul 30, 2018 92 Letter (2)
Docket Text: Letter from Endo to the Hon. Tonianne J. Bongiovanni, U.S.M.J.. (LIZZA, CHARLES)
Jul 10, 2018 88 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMES S. RICHTER on behalf of LUPIN ATLANTIS HOLDINGS SA (RICHTER, JAMES)
Jun 25, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (jem)
Jun 25, 2018 85 Notice to Counsel re mandatory eFiling (1)
Docket Text: Notice to Michael Keenan Nutter re mandatory eFiling. (jem)
Jun 25, 2018 86 Letter: Attorney Not Admitted (1)
Docket Text: Clerk's Letter: Attorney William E. Davis, III is not admitted to the Federal Bar of New Jersey. Notice has been mailed to the attorney's address. (jem)
Jun 25, 2018 87 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Settlement Conference set for 8/9/2018 10:00 AM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/25/2018. (km)
Jun 22, 2018 84 Case Transferred In - District Transfer (11)
Jun 22, 2018 84 *Restricted* (11)
Jun 22, 2018 84 Main Document Public Docket Sheet (11)
Docket Text: Certified Copy of Transfer Order and docket received, Case transferred in from District of Texas Eastern; Case Number 2:17-cv-00558. Original file certified copy of transfer order and docket sheet received.
Jun 12, 2018 83 Order Staying Case (1)
Docket Text: ORDER STAYING CASE. Signed by District Judge Rodney Gilstrap on 6/11/2018. (nkl, )
Jun 7, 2018 82 Text of Proposed Order - Exhibit A - Proposed Amended Docket Control Order (6)
Jun 7, 2018 82 Main Document (3)
Docket Text: Unopposed MOTION to Amend/Correct [37] Order,,, Terminate Motions,,, Set Deadlines/Hearings,,, Scheduling Order,, - Unopposed Motion to Amend Docket Control Order (Re: Dkt. 37) by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order - Exhibit A - Proposed Amended Docket Control Order)(Davis, William)
May 30, 2018 80 Order on Motion to Dismiss (14)
Docket Text: ORDER granting in part and denying in part [9] Motion to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406. Signed by District Judge Rodney Gilstrap on 5/29/2018. (nkl, )
May 30, 2018 81 Redacted Document (30)
Docket Text: REDACTION to [78] Sealed Document Amended Answer, Defenses, and Counterclaims of Lupin Atlantis Holdings SA by Lupin Atlantis Holdings SA. (Mathas, Kurt)
May 29, 2018 79 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [75] Motion for Leave to File Under Seal its Amended Answer, Defenses, and Counterclaims. Signed by District Judge Rodney Gilstrap on 5/29/2018. (nkl, )
May 25, 2018 N/A Notice (Other) (0)
Docket Text: NOTICE of Deficiency regarding the 76 submitted NO CERTIFICATE OF AUTHORIZATION TO FILE UNDER SEAL. Correction should be made by one business day (ch, )
May 24, 2018 75 Text of Proposed Order (1)
May 24, 2018 77 Response - Miscellaneous (5)
May 24, 2018 77 Exhibit A - Joint Claim Construction Chart (6)
May 24, 2018 75 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File Under Seal its Amended Answer, Defenses, and Counterclaims by Lupin Atlantis Holdings SA. (Attachments: # (1) Text of Proposed Order)(Mathas, Kurt)
May 24, 2018 77 Main Document (5)
Docket Text: Joint Claim Construction and Prehearing Statement by Endo Pharmaceuticals Inc. (Attachments: # (1) Exhibit A - Joint Claim Construction Chart) (Davis, William)
May 22, 2018 73 Notice of Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Sarah Wenxuan Wang on behalf of Endo Pharmaceuticals Inc. (Wang, Sarah)
May 22, 2018 74 Notice of Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Jennifer Koh on behalf of Endo Pharmaceuticals Inc. (Koh, Jennifer)
May 18, 2018 71 Text of Proposed Order (5)
May 18, 2018 72 Notice (Other) (2)
May 18, 2018 72 Exhibit A (21)
May 18, 2018 71 Main Document (4)
Docket Text: Joint MOTION to Amend/Correct [37] Order,,, Terminate Motions,,, Set Deadlines/Hearings,,, Scheduling Order,, Docket Control Order and Defer Indefiniteness Terms Until Trial by Lupin Atlantis Holdings SA. (Attachments: # (1) Text of Proposed Order)(Johnson, Michael)
May 18, 2018 72 Main Document (2)
Docket Text: NOTICE by Lupin Atlantis Holdings SA re [9] MOTION to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406Notice of Supplemental Authority (Attachments: # (1) Exhibit A)(Johnson, Michael)
May 17, 2018 N/A Notice (Other) (0)
May 17, 2018 70 Text of Proposed Order (5)
May 17, 2018 70 Main Document (4)
Docket Text:DEFICIENT DOCUMENT

Joint MOTION to Amend/Correct [37] Order,,, Terminate Motions,,, Set Deadlines/Hearings,,, Scheduling Order,, Docket Control Order and Defer Indefiniteness Terms Until Trial by Lupin Atlantis Holdings SA. (Attachments: # (1) Text of Proposed Order)(Johnson, Michael) Modified on 5/17/2018 (nkl, ).
May 7, 2018 69 Notice (Other) (2)
Docket Text: NOTICE by Lupin Atlantis Holdings SA re [37] Order,,, Terminate Motions,,, Set Deadlines/Hearings,,, Scheduling Order,, Notice of Compliance With P.R. 4-2 (Johnson, Michael)
May 5, 2018 68 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [60] MOTION for Leave to File DEFENDANTS UNOPPOSED MOTION FOR LEAVE TO FILE UNDER SEAL ITS SUPPLEMENTAL BRIEF REGARDING TRANSFER UNDER 28 U.S.C. § 1404. Signed by District Judge Rodney Gilstrap on 5/5/2018. (ch, )
May 4, 2018 67 Notice (Other) (2)
Docket Text: NOTICE by Endo Pharmaceuticals Inc. of Compliance with P.R. 4-2 (Re: Dkt. 37) (Davis, William)
May 3, 2018 65 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [58] Motion for Leave to File Plaintiff's Supplemental Brief Regarding Transfer Under 28 U.S.C. § 1404 UNDER SEAL (Re: Dkts. 9, 53 and 57). Signed by District Judge Rodney Gilstrap on 5/2/2018. (nkl, )
May 3, 2018 66 Redacted Document (16)
May 3, 2018 66 Exhibit 1 PUBLIC (4)
May 3, 2018 66 Exhibit A PUBLIC (9)
May 3, 2018 66 Exhibit B PUBLIC (11)
May 3, 2018 66 Exhibit C REDACTED (1)
May 3, 2018 66 Exhibit D PUBLIC (3)
May 3, 2018 66 Exhibit E PUBLIC (3)
May 3, 2018 66 Exhibit F PUBLIC (3)
May 3, 2018 66 Exhibit G PUBLIC (4)
May 3, 2018 66 Exhibit H PUBLIC (3)
May 3, 2018 66 Exhibit I PUBLIC (3)
May 3, 2018 66 Exhibit J PUBLIC (9)
May 3, 2018 66 Exhibit K PUBLIC (10)
May 3, 2018 66 Exhibit L REDACTED (1)
May 3, 2018 66 Exhibit M PUBLIC (5)
May 3, 2018 66 Exhibit 2 PUBLIC (3)
May 3, 2018 66 Main Document (16)
Docket Text: REDACTION to [62] Sealed Document, Defendant's Supplemental Memorandum in Support of its Motion to Transfer Venue under 28 U.S.C. § 1404 by Lupin Atlantis Holdings SA. (Attachments: # (1) Exhibit 1 PUBLIC, # (2) Exhibit A PUBLIC, # (3) Exhibit B PUBLIC, # (4) Exhibit C REDACTED, # (5) Exhibit D PUBLIC, # (6) Exhibit E PUBLIC, # (7) Exhibit F PUBLIC, # (8) Exhibit G PUBLIC, # (9) Exhibit H PUBLIC, # (10) Exhibit I PUBLIC, # (11) Exhibit J PUBLIC, # (12) Exhibit K PUBLIC, # (13) Exhibit L REDACTED, # (14) Exhibit M PUBLIC, # (15) Exhibit 2 PUBLIC)(Johnson, Michael)
Apr 30, 2018 64 Redacted Document (21)
Apr 30, 2018 64 Exhibit - Declaration of Sarah Wang in Support of Plaintiff's Supplemental (3)
Apr 30, 2018 64 Exhibit 1 - Excerpts from Endo_Nascobal_00051023 (REDACTED IN FULL) (1)
Apr 30, 2018 64 Exhibit 2 - PPD (PUBLIC) (5)
Apr 30, 2018 64 Exhibit 3 - Par Facilities (PUBLIC) (3)
Apr 30, 2018 64 Exhibit 4 - Excerpts from Lupin's Invalidity Contentions (REDACTED IN FULL) (1)
Apr 30, 2018 64 Exhibit 5 - Excerpts from Federal Judiciary (PUBLIC) (3)
Apr 30, 2018 64 Exhibit 6 - Lupin's Waiver Request (REDACTED IN FULL) (1)
Apr 30, 2018 64 Exhibit - Declaration of Carol L. Purcell In Support of Plaintiff's Supplem (2)
Apr 30, 2018 64 Main Document (21)
Docket Text: REDACTION to [59] Sealed Patent Document,,, by Endo Pharmaceuticals Inc.. (Attachments: # (1) Exhibit - Declaration of Sarah Wang in Support of Plaintiff's Supplemental Brief Regarding Transfer Under 28 U.S.C § 1404 (REDACTED), # (2) Exhibit 1 - Excerpts from Endo_Nascobal_00051023 (REDACTED IN FULL), # (3) Exhibit 2 - PPD (PUBLIC), # (4) Exhibit 3 - Par Facilities (PUBLIC), # (5) Exhibit 4 - Excerpts from Lupin's Invalidity Contentions (REDACTED IN FULL), # (6) Exhibit 5 - Excerpts from Federal Judiciary (PUBLIC), # (7) Exhibit 6 - Lupin's Waiver Request (REDACTED IN FULL), # (8) Exhibit - Declaration of Carol L. Purcell In Support of Plaintiff's Supplemental Brief Regarding Transfer Under 28 U.S.C § 1404 (REDACTED))(Davis, William)
Apr 27, 2018 N/A Notice (Other) (0)
Apr 26, 2018 58 Text of Proposed Order (1)
Apr 26, 2018 60 Text of Proposed Order (1)
Apr 26, 2018 58 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File Plaintiff's Supplemental Brief Regarding Transfer Under 28 U.S.C. § 1404 UNDER SEAL (Re: Dkts. 9, 53 and 57) by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Apr 26, 2018 60 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File DEFENDANTS UNOPPOSED MOTION FOR LEAVE TO FILE UNDER SEAL ITS SUPPLEMENTAL BRIEF REGARDING TRANSFER UNDER 28 U.S.C. § 1404 by Lupin Atlantis Holdings SA. (Attachments: # (1) Text of Proposed Order)(Johnson, Michael)
Apr 19, 2018 57 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [56] Motion for Extension of Time to File Parties' Supplemental Briefing. Signed by District Judge Rodney Gilstrap on 4/19/2018. (ch, )
Apr 18, 2018 56 Text of Proposed Order (1)
Apr 18, 2018 56 Main Document (3)
Docket Text: Joint MOTION for Extension of Time to File Parties' Supplemental Briefing (Re: Dkt. 53) by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Apr 16, 2018 55 Notice (Other) (2)
Docket Text: NOTICE by Lupin Atlantis Holdings SA LUPIN ATLANTIS HOLDINGS SA'S NOTICE OF COMPLIANCE WITH P.R. 3-8(C) AND 3-8(D) (Johnson, Michael)
Apr 13, 2018 54 Notice (Other) (2)
Docket Text: NOTICE by Endo Pharmaceuticals Inc. of Compliance with P.R. 4-1 (Re: Dkt. 37) (Davis, William)
Apr 10, 2018 52 Order (8)
Docket Text: DISCOVERY ORDER re [36] Opposed MOTION for Entry of Discovery Order (Re: Dkt. 25) filed by Endo Pharmaceuticals Inc.. Signed by District Judge Rodney Gilstrap on 4/9/2018. (nkl, )
Apr 10, 2018 53 Order (1)
Docket Text: ORDER re [9] MOTION to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406 filed by Lupin Atlantis Holdings SA. Signed by District Judge Rodney Gilstrap on 4/9/2018. (nkl, )
Mar 26, 2018 51 Notice (Other) (2)
Docket Text: NOTICE by Endo Pharmaceuticals Inc. of Compliance with P.R. 3-8(e) (Re: Dkt. 37) (Davis, William)
Feb 22, 2018 50 Order (8)
Docket Text: ORDER REGARDING E-DISCOVERY re [49] Joint MOTION for Entry of Agreed E-Discovery Order filed by Endo Pharmaceuticals Inc.. Signed by District Judge Rodney Gilstrap on 2/22/2018. (nkl, )
Feb 20, 2018 49 Exhibit A - Proposed E-Discovery Order (9)
Feb 20, 2018 49 Main Document (3)
Docket Text: Joint MOTION for Entry of Agreed E-Discovery Order by Endo Pharmaceuticals Inc.. (Attachments: # (1) Exhibit A - Proposed E-Discovery Order)(Davis, William)
Feb 13, 2018 48 Notice (Other) (2)
Docket Text: NOTICE by Lupin Atlantis Holdings SA re [37] Order,,, Terminate Motions,,, Set Deadlines/Hearings,,, Scheduling Order,, Notice of Compliance with P.R. 3-8(C) and 3-8(D) (Johnson, Michael)
Jan 23, 2018 47 Response (NOT Motion) (3)
Docket Text: RESPONSE to [45] Response to Non-Motion, (Plaintiff Endo Pharmaceuticals Inc.'s REPLY to Defendant Lupin Atlantis's RESPONSE to Notice of Supplemental Authority - Re: Dkts. 41 and 45) filed by Endo Pharmaceuticals Inc. . (Davis, William)
Jan 22, 2018 46 Notice (Other) (2)
Docket Text: NOTICE by Endo Pharmaceuticals Inc. of Compliance Regarding P.R. 3-8(b) (Re: Dkt. 37) (Davis, William)
Jan 16, 2018 45 Response (NOT Motion) (3)
Jan 16, 2018 44 Corporate Disclosure Statement (2)
Docket Text: NOTICE of Discovery Disclosure by Lupin Atlantis Holdings SA Lupin Atlantis Holdings SA's Notice of Service of Initial Disclosures (Johnson, Michael)
Jan 16, 2018 45 Exhibit A (8)
Jan 16, 2018 45 Exhibit B (11)
Jan 16, 2018 45 Exhibit C (9)
Jan 16, 2018 45 Main Document (3)
Docket Text: RESPONSE to [41] Notice (Other),, Defendant's Response to Plaintiff's Notice of Supplemental Authority filed by Lupin Atlantis Holdings SA. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Johnson, Michael)
Jan 12, 2018 43 Notice (Other) (3)
Docket Text: NOTICE by Endo Pharmaceuticals Inc. of Service of Initial and Additional Disclosures (Re: Dkt. 37) (Davis, William)
Jan 5, 2018 42 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Michael Keenan Nutter on behalf of Lupin Atlantis Holdings SA. Filing fee $ 100, receipt number 0540-6611149. (Nutter, Michael)
Dec 28, 2017 41 Notice (Other) (3)
Dec 28, 2017 41 Exhibit A - Memorandum Order - Recent Decision by Judge Stark in the District of (8)
Dec 28, 2017 41 Main Document (3)
Docket Text: NOTICE by Endo Pharmaceuticals Inc. re [9] MOTION to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406- Plaintiff Endo Pharmaceuticals Inc.'s NOTICE OF SUPPLEMENTAL AUTHORITY (Re: Dkts. 9, 19, 22, and 27) (Attachments: # (1) Exhibit A - Memorandum Order - Recent Decision by Judge Stark in the District of Delaware in 3G Licensing, S.A. et al. v. HTC Corp. et al., No. 17-cv-00083-LPS-CJB)(Davis, William)
Dec 20, 2017 40 Protective Order (14)
Docket Text: PROTECTIVE ORDER re [39] Joint MOTION for Protective Order filed by Endo Pharmaceuticals Inc... Signed by District Judge Rodney Gilstrap on 12/20/2017. (nkl, )
Dec 19, 2017 39 Text of Proposed Order - Exhibit A - Proposed Protective Order (14)
Dec 19, 2017 39 Main Document (3)
Docket Text: Joint MOTION for Protective Order by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order - Exhibit A - Proposed Protective Order)(Davis, William)
Dec 15, 2017 37 Order (6)
Docket Text: DOCKET CONTROL ORDER granting [35] Joint MOTION for Entry of Docket Control Order (Re: Dkt. 25. Bench Trial set for 7/29/2019 09:00 AM before District Judge Rodney Gilstrap. Pretrial Conference set for 7/1/2019 09:00 AM before District Judge Rodney Gilstrap., Amended Pleadings due by 5/24/2018., Mediation Completion due by 5/1/2019., Markman Hearing set for 8/9/2018 01:30 PM before District Judge Rodney Gilstrap., Proposed Pretrial Order due by 6/24/2019. Signed by District Judge Rodney Gilstrap on 12/15/2017. (ch, )
Dec 15, 2017 38 Response (NOT Motion) (5)
Docket Text: RESPONSE to [34] Notice (Other), - Plaintiff Endo Pharmaceuticals Inc.'s RESPONSE to Defendant's Notice of Supplemental Authority (Re: Dkts. 9, 10, 19, and 34) filed by Endo Pharmaceuticals Inc. . (Davis, William)
Dec 12, 2017 35 Text of Proposed Order - Exhibit A - Proposed Docket Control Order (7)
Dec 12, 2017 36 Text of Proposed Order - Exhibit A - Proposed Discovery Order (9)
Dec 12, 2017 35 Main Document (3)
Docket Text: Joint MOTION for Entry of Docket Control Order (Re: Dkt. 25) by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order - Exhibit A - Proposed Docket Control Order)(Davis, William)
Dec 12, 2017 36 Main Document (5)
Docket Text: Opposed MOTION for Entry of Discovery Order (Re: Dkt. 25) by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order - Exhibit A - Proposed Discovery Order)(Davis, William)
Dec 7, 2017 34 Notice (Other) (3)
Dec 7, 2017 34 Exhibit A (30)
Dec 7, 2017 34 Main Document (3)
Docket Text: NOTICE by Lupin Atlantis Holdings SA re [9] MOTION to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406Defendant's Notice of Supplemental Authority (Attachments: # (1) Exhibit A)(Johnson, Michael)
Dec 5, 2017 33 Order Referring Case to Mediation (1)
Docket Text: ORDER REFERRING CASE to Mediator. Harry Lee Gil Gillam is hereby appointed as mediator. Signed by District Judge Rodney Gilstrap on 12/04/2017. (nkl, )
Dec 1, 2017 32 Notice (Other) (3)
Docket Text: NOTICE of Designation of Mediator, (Non-Agreement to Designate a Mediator), filed by Endo Pharmaceuticals Inc.. (Re: Dkt. 25) (Davis, William)
Nov 28, 2017 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Rodney Gilstrap: Scheduling Conference held on 11/28/2017. Counsel for the parties appeared and were asked if they consented to a trial before the United States Magistrate Judge. The Court then gave Markman and Jury Selection dates; deadlines for submitting Mediator names (3 days); and deadlines for submitting Agreed Scheduling and Discovery Orders (14 days). (Court Reporter Shelly Holmes, CSR-TCRR.)(jml)
Nov 8, 2017 31 Notice (Other) (3)
Docket Text: NOTICE by Lupin Atlantis Holdings SA re [29] Order on Motion for Leave to File Defendant's Notice to Maintain Documents Under Seal (Johnson, Michael)
Nov 6, 2017 28 Order on Motion for Leave to File (2)
Docket Text: ORDER granting [18] Motion for Leave to File Under Seal its Response in Opposition to Defendants Motion to Dismiss the Complaint.. Signed by District Judge Rodney Gilstrap on 11/03/2017. (nkl, )
Nov 6, 2017 29 Order on Motion for Leave to File (2)
Docket Text: ORDER granting [21] Motion for Leave to File Under Seal Documents Attached to its Reply Memorandum in Support of its Motion to Dismiss the Complaint. Signed by District Judge Rodney Gilstrap on 11/03/2017. (nkl, )
Nov 6, 2017 30 Order on Motion for Leave to File (2)
Docket Text: ORDER granting [26] Motion for Leave to File Under Seal its Sur-Reply in Opposition to Defendants Motion to Dismiss the Complaint. Signed by District Judge Rodney Gilstrap on 11/03/2017. (nkl, )
Nov 1, 2017 26 Text of Proposed Order (1)
Nov 1, 2017 26 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File SUR-REPLY in Opposition to Defendant's Motion to Dismiss the Complaint Under SEAL (Re: Dkt. 9) by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Oct 27, 2017 25 Order (2)
Docket Text: ORDER - Scheduling Conference set for 11/28/2017 01:30 PM before District Judge Rodney Gilstrap. Signed by District Judge Rodney Gilstrap on 10/27/2017. (nkl, )
Oct 25, 2017 21 Text of Proposed Order (1)
Oct 25, 2017 22 Reply to Response to Motion (13)
Oct 25, 2017 22 Exhibit 1 (3)
Oct 25, 2017 22 Exhibit 2 will be filed under seal (1)
Oct 25, 2017 22 Exhibit 3 will be filed under seal (1)
Oct 25, 2017 22 Errata 4 will be filed under seal (1)
Oct 25, 2017 22 Exhibit 5 will be filed under seal (1)
Oct 25, 2017 22 Exhibit 6 (4)
Oct 25, 2017 22 Exhibit 7 (2)
Oct 25, 2017 24 Answer to Counterclaim (19)
Docket Text:Plaintiff Endo Pharmaceuticals Inc.'s ANSWER to [10] Answer to Complaint, Counterclaim of Defendant Lupin Atlantis Holdings SA (Re: Dkts. 10 and 15) by Endo Pharmaceuticals Inc..(Davis, William)
Oct 25, 2017 21 Main Document (2)
Docket Text: Unopposed MOTION for Leave to File Under Seal by Lupin Atlantis Holdings SA. (Attachments: # (1) Text of Proposed Order)(Johnson, Michael)
Oct 25, 2017 22 Main Document (13)
Docket Text: REPLY to Response to Motion re [9] MOTION to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406 filed by Lupin Atlantis Holdings SA. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 will be filed under seal, # (3) Exhibit 3 will be filed under seal, # (4) Errata 4 will be filed under seal, # (5) Exhibit 5 will be filed under seal, # (6) Exhibit 6, # (7) Exhibit 7)(Johnson, Michael)
Oct 19, 2017 20 Docket Annotation (2)
Oct 19, 2017 20 Exhibit - Certificate of Authorization for File Under Seal (1)
Oct 19, 2017 20 Main Document (2)
Docket Text: Additional Attachments to Main Document: [19] Sealed Response to Motion,,,,,,,,,,,,,,.. (Attachments: # (1) Exhibit - Certificate of Authorization for File Under Seal)(Davis, William)
Oct 18, 2017 18 Text of Proposed Order (1)
Oct 18, 2017 18 Main Document (3)
Docket Text: Unopposed MOTION for Leave to File Plaintiff's RESPONSE in Opposition to Defendant's Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406 UNDER SEAL (Re: Dkt. 9) by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Oct 6, 2017 16 Notice (Other) (3)
Docket Text: NOTICE of Readiness for Scheduling Conference by Endo Pharmaceuticals Inc. - Plaintiff Endo Pharmaceuticals Inc.'s Notice of Readiness for Status Conference (Re: Dkts. 9 and 10) (Davis, William)
Oct 6, 2017 17 Notice (Other) (3)
Docket Text: NOTICE by Endo Pharmaceuticals Inc. - Plaintiff Endo Pharmaceuticals Inc.'s Notice of Expiration of 30-Month Stay (Davis, William)
Oct 3, 2017 14 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [12] Motion for Extension of Time to File Response/Reply re [9] MOTION to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406 Responses due by 10/18/2017. Signed by Judge Rodney Gilstrap on 10/03/2017. (nkl, )
Oct 3, 2017 15 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [13] Motion to Extend Time to Answer or Respond to Defendant Lupin Atlantis Holdings SAs Counterclaims. Signed by Judge Rodney Gilstrap on 10/03/2017. (nkl, )
Sep 27, 2017 12 Text of Proposed Order (1)
Sep 27, 2017 13 Text of Proposed Order (1)
Sep 27, 2017 12 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [9] MOTION to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406 by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Sep 27, 2017 13 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [10] Answer to Complaint, Counterclaim - Plaintiff Endo Pharmaceuticals Inc.'s Unopposed Motion to Extend Time to ANSWER or RESPOND to Defendant Lupin Atlantis Holdings SA's Counterclaims (Re: Dkt. 10) by Endo Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Sep 15, 2017 11 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Kurt A Mathas on behalf of Lupin Atlantis Holdings SA (Mathas, Kurt)
Sep 13, 2017 8 Corporate Disclosure Statement (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Lupin Atlantis Holdings SA (Johnson, Michael)
Sep 13, 2017 9 Exhibit 1 (7)
Sep 13, 2017 9 Exhibit 2 (5)
Sep 13, 2017 9 Exhibit A-O to Ex 2 (82)
Sep 13, 2017 9 Text of Proposed Order (2)
Sep 13, 2017 10 Answer to Complaint (30)
Docket Text:Answer, Defenses and Counterclaims of Lupin Atlantis Holdings SA ANSWER to [1] Complaint,, , COUNTERCLAIM against Endo Pharmaceuticals Inc. by Lupin Atlantis Holdings SA.(Johnson, Michael)
Sep 13, 2017 9 Main Document (29)
Docket Text: MOTION to Dismiss Defendant's Memorandum in Support of its Motion to Dismiss the Complaint Under Fed. R. Civ. P. 12(b)(2) and (3) and in the Alternative to Transfer Venue Under 28 U.S.C. § 1404 or § 1406 by Lupin Atlantis Holdings SA. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit A-O to Ex 2, # (4) Text of Proposed Order)(Johnson, Michael)
Aug 21, 2017 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Lupin Atlantis Holdings SA to 9/13/2017. 21 Days Granted for Deadline Extension.( nkl, )
Aug 21, 2017 7 Motion for Extension of Time to File Answer (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Lupin Atlantis Holdings SA.( Johnson, Michael)
Aug 11, 2017 6 Service - Miscellaneous (2)
Docket Text: SUMMONS Returned Executed by Endo Pharmaceuticals Inc.. Lupin Atlantis Holdings SA served on 8/2/2017, answer due 8/23/2017. (nkl, )
Jul 28, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Rodney Gilstrap. (ch, )
Jul 28, 2017 N/A Notice (Other) (0)
Jul 28, 2017 1 Complaint (40)
Jul 28, 2017 1 Exhibit A - U.S. Patent No. 7,229,636 (11)
Jul 28, 2017 1 Exhibit B - U.S. Patent No. 7,404,489 (14)
Jul 28, 2017 1 Exhibit C - U.S. Patent No. 7,879,349 (13)
Jul 28, 2017 1 Exhibit D - U.S. Patent No. 8,003,353 (13)
Jul 28, 2017 1 Exhibit E - U.S. Patent No. 8,940,714 (13)
Jul 28, 2017 1 Exhibit F - U.S. Patent No. 9,415,007 (13)
Jul 28, 2017 1 Exhibit G - Label Prescribing Information (11)
Jul 28, 2017 1 Civil Cover Sheet (1)
Jul 28, 2017 2 Jury Demand (2)
Docket Text: DEMAND for Trial by Jury by Endo Pharmaceuticals Inc.. (Davis, William)
Jul 28, 2017 3 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Endo Pharmaceuticals Inc. identifying Corporate Parent Endo International plc for Endo Pharmaceuticals Inc.. (Davis, William)
Jul 28, 2017 4 AO120 Patent/Trademark Form (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Davis, William)
Jul 28, 2017 5 Summons Issued (2)
Docket Text: SUMMONS Issued as to Lupin Atlantis Holdings SA. (ch, )
Jul 28, 2017 1 Main Document (40)
Docket Text: COMPLAINT for Patent Infringement against Lupin Atlantis Holdings SA ( Filing fee $ 400 receipt number 0540-6401509.), filed by Endo Pharmaceuticals Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 7,229,636, # (2) Exhibit B - U.S. Patent No. 7,404,489, # (3) Exhibit C - U.S. Patent No. 7,879,349, # (4) Exhibit D - U.S. Patent No. 8,003,353, # (5) Exhibit E - U.S. Patent No. 8,940,714, # (6) Exhibit F - U.S. Patent No. 9,415,007, # (7) Exhibit G - Label Prescribing Information, # (8) Civil Cover Sheet)(Davis, William)
Menu