Search
Patexia Research
Case number 2:19-cv-18555

HORIZON MEDICINES LLC et al v. Ajanta Pharma Ltd. et al > Documents

Date Field Doc. No.Description (Pages)
Mar 9, 2020 40 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL without prejudice. Each party shall bear their own attorney's fees and costs, etc. Signed by Judge Brian R. Martinotti on 3/9/2020. (lag, )
Mar 6, 2020 39 Letter (1)
Mar 6, 2020 39 Text of Proposed Order (2)
Mar 6, 2020 39 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Brian R. Martinotti, USDJ. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Feb 20, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ADAM PIVOVAR, 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 13, 2020 N/A Order (0)
Feb 13, 2020 38 Order (2)
Docket Text: CONSENT ORDER EXTENDING TIME FOR PLAINTIFF'S TO ANSWER, MOVE OR OTHERWISE RESPOND TO COUNTERCLAIMS. Answer to counterclaim due March 19, 2020. re [35] Letter. Signed by Magistrate Judge Joseph A. Dickson on 2/13/2020. (bt, )
Feb 13, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [38] Order submitted by NUVO PHARMACEUTICALS (IRELAND) DESIGNATED ACTIVITY COMPANY, HORIZON MEDICINES LLC has been GRANTED. The answer due date has been set for 3/19/2020. (bt, )
Feb 12, 2020 36 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Adam Pivovar to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10397824.) (FLAHERTY, JOHN)
Feb 11, 2020 35 Letter (1)
Feb 11, 2020 35 Text of Proposed Order (2)
Feb 11, 2020 35 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Joseph A. Dickson, USMJ re [10] Answer to Complaint,, Counterclaim,. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Feb 7, 2020 34 Order (2)
Docket Text: CONSENT ORDER FOR PRO HAC VICE ADMISSION, as to Adam Pivovar. Signed by Magistrate Judge Joseph A. Dickson on 2/7/2020. (lag, )
Feb 7, 2020 33 Order (1)
Docket Text: ORDER granting [31] Letter request to withdrawal of pro hac vice admission of Ellen Scordino and Susan Krumplitch, etc. Signed by Magistrate Judge Joseph A. Dickson on 2/7/2020. (lag, )
Feb 6, 2020 32 Application/Petition (1)
Feb 6, 2020 32 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Adam Pivovar for by HORIZON MEDICINES LLC. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Adam Pivovar, # (3) Text of Proposed Order)(FLAHERTY, JOHN)
Feb 6, 2020 32 Text of Proposed Order (2)
Feb 6, 2020 32 Certification of John E. Flaherty (2)
Feb 6, 2020 31 Letter (1)
Docket Text: Letter from Plaintiffs to Hon. Joseph A. Dickson, USMJ re [16] Order. (BETZ, CYNTHIA)
Feb 6, 2020 32 Certification of Adam Pivovar (3)
Feb 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Feb 3, 2020 30 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Bradford C. Frese, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Feb 3, 2020 29 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Janine A. Carlan, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Feb 3, 2020 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Richard J. Berman, Esq. to receive Notices of Electronic Filings. (KELLY, SEAN)
Jan 24, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 450, receipt number NEW041804 as to Richard J. Berman, Esq., Janine A. Carlan, Esq., Bradford C. Frese, Esq. (lag, )
Jan 14, 2020 27 Order (2)
Docket Text: ORDER granting [26] Letter request for extension of time to answer, move, or otherwise respond to Defendants' Counterclaim until and including 2/18/2020. Signed by Magistrate Judge Joseph A. Dickson on 1/13/2020. (lag, )
Jan 10, 2020 26 Letter (1)
Jan 10, 2020 26 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Joseph A. Dickson, USMJ. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Jan 10, 2020 26 Text of Proposed Order (2)
Jan 9, 2020 N/A Order (0)
Jan 8, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Jan 7, 2020 24 Letter (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Joseph A. Dickson, U.S.M.J. re [23] Joint Discovery Plan. (KELLY, SEAN)
Jan 7, 2020 23 Joint Discovery Plan (13)
Docket Text: Joint Discovery Plan by HORIZON MEDICINES LLC, NUVO PHARMACEUTICALS (IRELAND) DESIGNATED ACTIVITY COMPANY.(FLAHERTY, JOHN)
Jan 6, 2020 20 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Susan Krumplitsch to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10226213.) (FLAHERTY, JOHN)
Jan 6, 2020 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Philip Mao to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10226252.) (FLAHERTY, JOHN)
Jan 6, 2020 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kristin Beale to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10226236.) (FLAHERTY, JOHN)
Jan 6, 2020 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ellen Scordino to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10226183.) (FLAHERTY, JOHN)
Jan 6, 2020 18 Order (3)
Docket Text: ORDER GRANTING ADMISSION PRO HAC VICE as to Richard J. Berman, Esq. Janine A. Carlan, Esq. and Bradford C. Frese, Esq., etc. Signed by Magistrate Judge Joseph A. Dickson on 1/6/2020. (lag, )
Jan 3, 2020 17 Letter (2)
Jan 3, 2020 17 Text of Proposed Order (3)
Jan 3, 2020 17 Certification of Bradford C. Frese, Esq. (3)
Jan 3, 2020 17 Certification of Janine A. Carlan, Esq. (3)
Jan 3, 2020 17 Certification of Sean R. Kelly, Esq. (2)
Jan 3, 2020 17 Main Document (2)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Joseph A. Dickson, U.S.M.J. Regarding Application On Consent for the Pro Hac Vice Admission of Richard J. Berman, Esq., Janine A. Carlan, Esq., and Bradford C. Frese, Esq., on behalf of Defendants Ajanta. (Attachments: # (1) Certification of Sean R. Kelly, Esq., # (2) Certification of Richard J. Berman, Esq., # (3) Certification of Janine A. Carlan, Esq., # (4) Certification of Bradford C. Frese, Esq., # (5) Text of Proposed Order)(KELLY, SEAN)
Jan 3, 2020 17 Certification of Richard J. Berman, Esq. (3)
Dec 20, 2019 15 Application/Petition (1)
Dec 20, 2019 15 Text of Proposed Order (2)
Dec 20, 2019 16 Order (2)
Docket Text: ORDER ON CONSENT GRANTING ADMISSIONS PRO HAC VICE, as to Ellen Scordino, Susan Krumplitsch, Kristin Beale and Philip Mao, etc. Signed by Magistrate Judge Joseph A. Dickson on 12/20/2019. (lag, )
Dec 20, 2019 15 Certification of Philip Mao (3)
Dec 20, 2019 15 Certification of Kristin Beale (3)
Dec 20, 2019 15 Certification of Susan Krumplitsch (3)
Dec 20, 2019 15 Certification of Ellen Scordino (3)
Dec 20, 2019 15 Certification of John E. Flaherty (2)
Dec 20, 2019 15 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admissions on Consent for by HORIZON MEDICINES LLC. (Attachments: # (1) Certification of John E. Flaherty, # (2) Certification of Ellen Scordino, # (3) Certification of Susan Krumplitsch, # (4) Certification of Kristin Beale, # (5) Certification of Philip Mao, # (6) Text of Proposed Order)(FLAHERTY, JOHN)
Dec 16, 2019 14 Order (2)
Docket Text: CONSENT ORDER granting [13] Plaintiff's Letter requesting an extension of time to answer, move, or otherwise respond to Defendants' Counterclaims until and including 1/16/2020. Signed by Magistrate Judge Joseph A. Dickson on 12/16/2019. (lag, )
Dec 13, 2019 13 Letter (1)
Dec 13, 2019 13 Main Document (1)
Docket Text: Letter from Plaintiffs to Hon. Joseph A. Dickson, USMJ re [10] Answer to Complaint,, Counterclaim,. (Attachments: # (1) Text of Proposed Order)(BETZ, CYNTHIA)
Dec 13, 2019 13 Text of Proposed Order (2)
Dec 5, 2019 12 Order (6)
Docket Text: LETTER ORDER: Initial Conference set for 1/10/2020 at 11:30 AM in Newark - Courtroom 2D before Magistrate Judge Joseph A. Dickson. Signed by Magistrate Judge Joseph A. Dickson on 12/5/19. (jbb)
Nov 26, 2019 10 Answer to Complaint (73)
Nov 26, 2019 11 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AJANTA PHARMA LTD., AJANTA PHARMA USA, INC.. (KELLY, SEAN)
Nov 26, 2019 10 Main Document (73)
Docket Text: ANSWER to Complaint , Defenses and, COUNTERCLAIM against HORIZON MEDICINES LLC, NUVO PHARMACEUTICALS (IRELAND) DESIGNATED ACTIVITY COMPANY by AJANTA PHARMA USA, INC., AJANTA PHARMA LTD.. (Attachments: # (1) Certificate of Service)(KELLY, SEAN)
Nov 26, 2019 10 Certificate of Service (2)
Oct 29, 2019 9 Order (2)
Docket Text: CONSENT ORDER EXTENDING TIME FOR DEFENDANTS TO ANSWER, MOVE OR OTHERWISE RESPOND TO COMPLAINT granting [8] Letter with proposed consent order. The time for Defendants to file their responses to the complaint are extended until and including 12/2/2019. Signed by Magistrate Judge Joseph A. Dickson on 10/29/19. (lag, )
Oct 28, 2019 8 Text of Proposed Order (2)
Oct 28, 2019 8 Letter (1)
Oct 28, 2019 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of AJANTA PHARMA LTD., AJANTA PHARMA USA, INC. (ESCANLAR, KATHERINE)
Oct 28, 2019 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SEAN R. KELLY on behalf of AJANTA PHARMA LTD., AJANTA PHARMA USA, INC. (KELLY, SEAN)
Oct 28, 2019 5 Order to Refund Fees (1)
Docket Text: Order to Refund Fees (Finance notified). Signed by Chief Deputy Clerk Theresa Burnett on 10/28/2019. (mps)
Oct 28, 2019 8 Main Document (1)
Docket Text: Letter from Sean R. Kelly, Esq. Enclosing Proposed Consent Order Extending Time for Defendants to Answer, Move, or Otherwise Respond to the Complaint. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Oct 2, 2019 4 Letter (3)
Docket Text: Letter from Cynthia S. Betz to Clerk. (BETZ, CYNTHIA)
Oct 2, 2019 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CYNTHIA STENCEL BETZ on behalf of All Plaintiffs (BETZ, CYNTHIA)
Oct 1, 2019 2 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to AJANTA PHARMA LTD., AJANTA PHARMA USA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (vm)
Sep 30, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Brian R. Martinotti and Magistrate Judge Joseph A. Dickson. (ak, )
Sep 30, 2019 1 Main Document (37)
Docket Text: COMPLAINT against All Defendants ( Filing and Admin fee $ 400 receipt number 0312-10001095), filed by HORIZON MEDICINES LLC, Nuvo Pharmaceuticals (Ireland) Designated Activity Company. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Statement of Corporate Disclosures, # (8) Civil Cover Sheet)(FLAHERTY, JOHN)
Sep 30, 2019 1 Civil Cover Sheet (2)
Sep 30, 2019 1 Statement of Corporate Disclosures (2)
Sep 30, 2019 1 Exhibit F (22)
Sep 30, 2019 1 Exhibit E (23)
Sep 30, 2019 1 Exhibit D (23)
Sep 30, 2019 1 Exhibit C (23)
Sep 30, 2019 1 Exhibit B (22)
Sep 30, 2019 1 Exhibit A (22)
Sep 30, 2019 1 Complaint (37)
Sep 30, 2019 1 Complaint* (1)
Menu