Search
Patexia Research
Case number 2:19-cv-02546

GALEPHAR PHARMACEUTICAL RESEARCH, INC. et al v. UPSHER-SMITH LABORATORIES, LLC > Documents

Date Field Doc. No.Description (Pages)
Sep 4, 2020 32 Order (2)
Docket Text: CONSENT JUDGMENT re [31] Letter with Proposed Consent Judgment. The Complaint and all remaining claims or affirmative defenses in the above action are dismissed without prejudice. etc. Signed by Judge Madeline Cox Arleo on 9/4/2020. (dam)
Aug 27, 2020 31 Consent Judgment (2)
Aug 27, 2020 31 Letter (1)
Docket Text: Letter from the Parties to the Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Consent Judgment)(MILLER, GREGORY)
May 21, 2020 N/A Order (0)
Docket Text: TEXT ORDER: On or before June 8, 2020, the parties will provide a further joint report on the status of this matter. So Ordered by Magistrate Judge Michael A. Hammer on 5/21/2020. (TAD)
Mar 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: As discussed during the March 16, 2020 telephone conference, all parties agree that arbitration in this matter is binding and dispositive of this action. On or before April 20, 2020, the parties will provide a joint report on the status of the arbitration, including whether the Court can close this case. So Ordered by Magistrate Judge Michael A. Hammer on 3/16/2020. (MAH)
Mar 16, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 3/16/2020. (No Court Reporter/Recorder) (jqb, )
Jan 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 3/16/2020 at 2:00 p.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 1/16/2020. (jqb, )
Nov 19, 2019 27 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint and Affirmative Defenses by UPSHER-SMITH LABORATORIES, LLC.(CONROY, REBEKAH)
Nov 7, 2019 26 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER TO FILE AN AMENDED COMPLAINT, Plaintiff's may file an Amended Complaint in this matter on or before October 21, 2019. Signed by Magistrate Judge Michael A. Hammer on 11/7/2019. (ams, )
Nov 6, 2019 25 Certificate of Service (2)
Nov 6, 2019 25 Amended Complaint* (1)
Nov 6, 2019 25 Amended Complaint (122)
Docket Text: AMENDED COMPLAINT (First) against UPSHER-SMITH LABORATORIES, LLC, filed by GALEPHAR PHARMACEUTICAL RESEARCH, INC., SUN PHARMACEUTICAL INDUSTRIES INC., CIPHER PHARMACEUTICALS INC.. (Attachments: # (1) Certificate of Service)(MILLER, GREGORY)
Nov 6, 2019 24 Stipulation (3)
Docket Text: STIPULATION to File an Amended Complaint by CIPHER PHARMACEUTICALS INC., GALEPHAR PHARMACEUTICAL RESEARCH, INC., SUN PHARMACEUTICAL INDUSTRIES INC.. (MILLER, GREGORY)
Oct 29, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 10/29/2019. (No Court Reporter/Recorder) (jqb, )
Oct 28, 2019 23 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of CIPHER PHARMACEUTICALS INC., GALEPHAR PHARMACEUTICAL RESEARCH, INC., SUN PHARMACEUTICAL INDUSTRIES INC. (GABAY, JENNA)
Oct 28, 2019 22 Joint Discovery Plan (7)
Docket Text: Joint Discovery Plan by CIPHER PHARMACEUTICALS INC., GALEPHAR PHARMACEUTICAL RESEARCH, INC., SUN PHARMACEUTICAL INDUSTRIES INC..(MILLER, GREGORY)
Oct 28, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties' request to permit out-of-state counsel to participate via telephone for the Rule 16 conference is granted. Counsel shall dial into the Court after they are all on the same line. So Ordered by Magistrate Judge Michael A. Hammer on 10/28/2019. (MAH)
Oct 25, 2019 20 Letter (1)
Docket Text: Letter from Defendant on behalf of All Parties. (CONROY, REBEKAH)
Oct 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has received the parties' request to adjourn the Rule 16 conference. The request is denied and the conference shall proceed as scheduled. So Ordered by Magistrate Judge Michael A. Hammer on 10/23/2019. (MAH)
Oct 21, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The initial scheduling conference in this matter will proceed at 10:00 a.m. rather than at 4:00 p.m. on October 29th. So Ordered by Magistrate Judge Michael A. Hammer on 10/21/2019. (MAH)
Oct 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Scheduling Conference set for 10/29/2019 at 4:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan. So Ordered by Magistrate Judge Michael A. Hammer on 10/3/2019. (jqb, )
Jun 21, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The scheduling conference set for 6/24/2019 is adjourned without a new date. So Ordered by Magistrate Judge Michael A. Hammer on 6/21/2019. (jqb, )
Jun 20, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties shall file a joint discovery plan by the close of business tomorrow, June 21, 2019. So Ordered by Magistrate Judge Michael A. Hammer on 6/20/19. (TAD)
May 2, 2019 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearing: The Scheduling Conference set for 5/6/2019 is adjourned to 6/24/2019 at 3:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. (jqb, )
Mar 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Scheduling Conference set for 5/6/2019 at 3:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 5/2/2019. So Ordered by Magistrate Judge Michael A. Hammer on 3/25/2019. (jqb, )
Feb 27, 2019 13 Order (2)
Docket Text: ORDER granting [12] Defendant's Application/Petition for the Pro Hac Vice admission of JAKE M. HOLDREITH, ESQ.; CHRISTOPHER A. PINAHS, ESQ.; and EMILY J. TREMBLAY, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 2/27/2019. (dam, )
Feb 26, 2019 12 Text of Proposed Order Admitting Counsel Pro Hac Vice on Consent (2)
Feb 26, 2019 12 Certification of Emily J. Tremblay (3)
Feb 26, 2019 12 Certification of Christopher A. Pinahs (3)
Feb 26, 2019 12 Certification of Rebekah Conroy (3)
Feb 26, 2019 12 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission by Consent for by UPSHER-SMITH LABORATORIES, LLC. (Attachments: # (1) Certification of Rebekah Conroy, # (2) Certification of Jacob M. Holdreith, # (3) Certification of Christopher A. Pinahs, # (4) Certification of Emily J. Tremblay, # (5) Text of Proposed Order Admitting Counsel Pro Hac Vice on Consent)(CONROY, REBEKAH)
Feb 26, 2019 11 Amended Answer to Complaint (30)
Docket Text: AMENDED ANSWER to [1] Complaint, and Affirmative Defenses by UPSHER-SMITH LABORATORIES, LLC. (CONROY, REBEKAH)
Feb 26, 2019 12 Certification of Jacob M. Holdreith (3)
Feb 12, 2019 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by UPSHER-SMITH LABORATORIES, LLC. (CONROY, REBEKAH)
Feb 12, 2019 9 Answer to Complaint (30)
Docket Text:Defendant's ANSWER to Complaint and Affirmative Defenses by UPSHER-SMITH LABORATORIES, LLC.(CONROY, REBEKAH)
Jan 31, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Madeline Cox Arleo and Magistrate Judge Michael A. Hammer for all further proceedings. Judge William J. Martini, Magistrate Judge Mark Falk previously assigned in error and are no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 1/31/19. (ak, )
Jan 31, 2019 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to UPSHER-SMITH LABORATORIES, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (vm, )
Jan 31, 2019 6 Complaint (45)
Jan 31, 2019 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (vm, )
Jan 30, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge William J. Martini and Magistrate Judge Mark Falk. (ak, )
Jan 30, 2019 5 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SUN PHARMACEUTICAL INDUSTRIES INC.. (MILLER, GREGORY)
Jan 30, 2019 4 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CIPHER PHARMACEUTICALS INC.. (MILLER, GREGORY)
Jan 30, 2019 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by GALEPHAR PHARMACEUTICAL RESEARCH, INC.. (MILLER, GREGORY)
Jan 30, 2019 2 Exhibit E (18)
Jan 30, 2019 2 Exhibit D (14)
Jan 30, 2019 2 Exhibit C (14)
Jan 30, 2019 2 Exhibit B (15)
Jan 30, 2019 2 Exhibit (to Document) (15)
Docket Text: Exhibit to [1] Complaint, by CIPHER PHARMACEUTICALS INC., GALEPHAR PHARMACEUTICAL RESEARCH, INC., SUN PHARMACEUTICAL INDUSTRIES INC.. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E)(MILLER, GREGORY)
Jan 30, 2019 1 Civil Cover Sheet (2)
Jan 30, 2019 1 Complaint* (1)
Menu