Search
Patexia Research
Case number 2:20-cv-02786

MERCK SHARP & DOHME B.V. et al v. LUPIN LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Oct 22, 2020 24 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ANTHONY INSOGNA on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (INSOGNA, ANTHONY)
Aug 24, 2020 23 Order of Dismissal (2)
Docket Text: ORDER CONSOLIDATING CASES. The above-captioned cases (2:20-cv-02750-CCC-MF; 2:20-cv-02751-CCC-MF; 2:20-cv-02786-CCC-MF; 2:20-cv-02787-CCC-MF; 2:20-cv-02892-CCC-MF; 2:20-cv-02909-CCC-MF; 2:20-cv-02964-CCC-MF; 2:20-cv-03007-CCC-MF; 2:20-cv-03068-CCC-MF; 2:20-cv-03072-CCC-MF; 2:20-cv-03112-CCC-MF; 2:20-cv-03117-CCC-MF; 2:20-cv-03270-CCC-MF; 2:20-cv-03314-CCC-MF; 2:20-cv-03795-CCC-MF) are consolidated for all purposes. Civil Action No. 20-2576 shall be the Lead Case. etc. Signed by Chief Mag. Judge Mark Falk on 8/24/2020. (dam, )
Aug 6, 2020 22 Order (1)
Docket Text: ORDER granting the Parties' Letter Request to extend the deadline for them to submit a proposed Discovery Confidentiality Order from August 4, 2020 to August 18, 2020. Signed by Chief Mag. Judge Mark Falk on 8/6/20. (jc, )
Jul 1, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Initial Pretrial Conference via telephone held on 7/1/2020. (Court Reporter/Recorder NONE.) (LM, )
Jun 30, 2020 21 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (GEERS, SARAH)
Jun 29, 2020 20 Certificate of Service (2)
Jun 29, 2020 20 Answer to Counterclaim (6)
Docket Text: ANSWER to Defendants' Counterclaims by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM) Modified on 6/30/2020 (dam, ).
Jun 26, 2020 19 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by MERCK SHARP & DOHME B.V., ORGANON USA INC..(DENI, WILLIAM)
Jun 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the scheduling conference before the Undersigned on July 1, 2020 at 10:00 a.m. will now proceed via telephone. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. The Participant can dial (*6 ) to Mute. So Ordered by Chief Mag. Judge Mark Falk on 6/16/20.(LM, )
Jun 8, 2020 17 Certificate of Service (1)
Jun 8, 2020 17 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by LUPIN INC., LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(COHEN, JEFFREY)
Jun 8, 2020 16 Certificate of Service (1)
Jun 8, 2020 16 Certification (2)
Jun 8, 2020 16 Answer to Complaint (20)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against MERCK SHARP & DOHME B.V., ORGANON USA INC. by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC., LUPIN INC.. (Attachments: # (1) Certification, # (2) Certificate of Service)(COHEN, JEFFREY)
May 12, 2020 15 Order (3)
Docket Text: LETTER ORDER: Initial Conference set for 7/1/2020 at 10:00 AM in Newark - Courtroom 9 before Chief Mag. Judge Mark Falk. Signed by Chief Mag. Judge Mark Falk on 5/12/20. (LM, )
Apr 17, 2020 14 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Carol Pitzel Cruz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10697071.) (COHEN, JEFFREY)
Apr 17, 2020 13 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Andrea L. Cheek to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10697060.) (COHEN, JEFFREY)
Apr 17, 2020 12 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice William R. Zimmerman to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10697044.) (COHEN, JEFFREY)
Apr 17, 2020 11 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Catherine R. Gourash to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10697014.) (COHEN, JEFFREY)
Apr 17, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CATHERINE R. GOURASH, WILLIAM R. ZIMMERMAN, ANDREA L. CHEEK and CAROL PITZEL CRUZ, have 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. (dam, )
Apr 16, 2020 10 Order (2)
Docket Text: ORDER granting [9] Defendants' Letter/Application for the Pro Hac Vice Admission of WILLIAM R. ZIMMERMAN, ANDREA L. CHEEK, CATHERINE R. GOURASH, and CAROL PITZEL CRUZ. etc. Signed by Chief Mag. Judge Mark Falk on 4/16/2020. (dam, )
Apr 15, 2020 9 Text of Proposed Order (2)
Apr 15, 2020 9 Certification of Carol Pitzel Cruz (4)
Apr 15, 2020 9 Certification of Andrea L. Cheek (3)
Apr 15, 2020 9 Certification of William R. Zimmerman (3)
Apr 15, 2020 9 Letter (2)
Docket Text: Letter from Jeffrey A. Cohen. (Attachments: # (1) Certification of Jeffrey A. Cohen, # (2) Certification of Andrea L. Cheek, # (3) Certification of Carol Pitzel Cruz, # (4) Certification of William R. Zimmerman, # (5) Text of Proposed Order)(COHEN, JEFFREY)
Apr 15, 2020 9 Certification of Jeffrey A. Cohen (4)
Apr 11, 2020 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MERCK SHARP & DOHME B.V., ORGANON USA INC.. LUPIN INC. waiver sent on 4/9/2020, answer due 6/8/2020; LUPIN LIMITED waiver sent on 4/9/2020, answer due 6/8/2020; LUPIN PHARMACEUTICALS, INC. waiver sent on 4/9/2020, answer due 6/8/2020. (DENI, WILLIAM)
Apr 7, 2020 7 Certificate of Service (1)
Apr 7, 2020 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JEFFREY A. COHEN on behalf of LUPIN INC., LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. (Attachments: # (1) Certificate of Service)(COHEN, JEFFREY)
Mar 17, 2020 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (LOWER, J.)
Mar 17, 2020 N/A Add and Terminate Judges (0)
Docket Text: Chief Mag. Judge Mark Falk added. Magistrate Judge Edward S. Kiel no longer assigned to case. (jjc, )
Mar 16, 2020 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REALLOCATING AND REASSIGNING CASE. Case reallocated to Newark and reassigned to Judge Claire C. Cecchi and Magistrate Judge Edward S. Kiel for all further proceedings. Judge Michael A. Shipp, Magistrate Judge Tonianne J. Bongiovanni no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 3/16/2020. (jjc, )
Mar 16, 2020 N/A Patent Pilot Reassignment (0)
Docket Text: Text Minute Entry for proceedings held before Judge Michael A. Shipp: Pursuant to Local Patent Rule 1.5 Patent Pilot Project, case shall be reassigned to a designated patent judge. (gxh)
Mar 13, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Tonianne J. Bongiovanni added. (mg)
Mar 13, 2020 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to LUPIN INC., LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (mg)
Mar 13, 2020 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (mg)
Mar 13, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (DENI, WILLIAM)
Mar 13, 2020 1 L. Civ. R. 11.2 & 40.1 Certification (2)
Mar 13, 2020 1 Civil Cover Sheet (1)
Mar 13, 2020 1 Exhibit C (20)
Mar 13, 2020 1 Exhibit B (4)
Mar 13, 2020 1 Exhibit A (15)
Mar 13, 2020 1 Complaint* (1)
Menu