Search
Patexia Research
Case number 3:19-cv-18764

MITSUBISHI TANABE PHARMA CORPORATION et al v. DR. REDDY'S LABORATORIES, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 29, 2022 52 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER dismissing all claims, counterclaims, affirmative defenses and demands without prejudice. Signed by Chief Judge Freda L. Wolfson on 6/29/2022. (jdg)
Jun 29, 2022 51 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Jun 9, 2022 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 6/9/2022. (eh, )
Jun 9, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The parties are to submit a joint status report by 6/17/2022. So Ordered by Magistrate Judge Douglas E. Arpert on 6/9/2022. (eh, )
May 9, 2022 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 6/9/2022 at 10:30 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 5/9/2022. (eh, )
May 9, 2022 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 5/9/2022. (eh, )
Mar 25, 2022 N/A Order (0)
Docket Text: TEXT ORDER: Adjourning the next Telephone Status Conference to 5/9/2022 at 10:00 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 3/25/2022. (eh, )
Jan 19, 2022 N/A Order (0)
Docket Text: TEXT ORDER: Adjourning the next Telephone Status Conference to 3/28/2022 at 11:30 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 1/19/2022. (eh, )
Nov 29, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Adjourning the next Telephone Status Conference to 1/20/2022 at 10:00 AM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 11/29/2021. (eh, )
Oct 20, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Adjourning the next Telephone Status Conference to 11/30/2021 at 3:00 PM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 10/20/2021. (eh, )
Sep 29, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Adjourning the next Telephone Status Conference to 10/25/2021 at 12:00 PM. Counsel for plaintiff is to set up and initiate the call to chambers 609-989-2144. So Ordered by Magistrate Judge Douglas E. Arpert on 9/29/2021. (eh, )
Aug 10, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 8/10/2021. (DS, )
Aug 10, 2021 42 Order of Dismissal (1)
Docket Text: ORDER directing the Clerk to administratively terminate this action from the Court's active docket subject to reinstatement upon the written request of any part. The Court will conduct a telephone status conference on 9/30/2021 at 10:00 AM, Plaintiffs' counsel is to initiate the call. Signed by Magistrate Judge Douglas E. Arpert on 8/10/2021. (jmh)
Aug 4, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 8/9/2021 has been RESCHEDULED for 8/10/2021 @10:00 AM before Magistrate Judge Douglas E. Arpert. So Ordered by Magistrate Judge Douglas E. Arpert on 8/4/2021. (DS, )
Jul 20, 2021 40 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANNE DANIEL on behalf of MITSUBISHI TANABE PHARMA CORPORATION (DANIEL, KATHERINE)
Jul 19, 2021 39 Order (6)
Docket Text: CONSENT JUDGMENT AND ORDER of dismissal as to MSN Laboratories Private Ltd. and MSN Pharmaceuticals Inc. Signed by Chief Judge Freda L. Wolfson on 07/19/2021. (jdb)
Jul 18, 2021 38 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (LIZZA, CHARLES)
Jun 28, 2021 37 Order (2)
Docket Text: LETTER ORDER granting Plaintiffs' request for extension of time; responses due 7/19/2021. Signed by Magistrate Judge Douglas E. Arpert on 6/28/2021. (mg)
Jun 25, 2021 36 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
May 7, 2021 35 Discovery Confidentiality Order (25)
Docket Text: DISCOVERY CONFIDENTIALITY ORDER filed. Signed by Magistrate Judge Douglas E. Arpert on 05/07/2021. (jdb)
May 6, 2021 34 Letter (26)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Apr 15, 2021 33 Scheduling Order (3)
Docket Text: LETTER SCHEDULING ORDER: Telephone Status Conference set for 8/9/2021 10:00 AM before Magistrate Judge Douglas E. Arpert. Parties are to submit Proposed Discovery Confidentiality Order by 05/6/2021. Non-expert Markman discovery is to be complete by 10/07/2021. Expert Markman discovery is to be complete by 11/22/2021. Signed by Magistrate Judge Douglas E. Arpert on 04/15/2021. (jdb)
Apr 15, 2021 32 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J. re [31] Letter. (LIZZA, CHARLES)
Apr 12, 2021 31 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Apr 6, 2021 30 Order (2)
Docket Text: LETTER ORDER granting a one-week extension, until 04/12/2021, to propose a revised case schedule. Signed by Magistrate Judge Douglas E. Arpert on 04/06/2021. (jdb)
Apr 5, 2021 29 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jun 25, 2020 28 Order (2)
Docket Text: LETTER ORDER granting request for an extension of the deadline to file the Proposed Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 06/25/2020. (jmh)
Jun 24, 2020 27 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Mar 31, 2020 N/A QC - Updating Account (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [26] Notice of Change of Address submitted by James Richter on 03/31/2020 does not update Attorney Address Information Automatically. Please refer to the court's website at www.njd.uscourts.gov for information and instructions on maintaining your account. (jmh)
Mar 31, 2020 26 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by JAMES S. RICHTER (RICHTER, JAMES)
Mar 23, 2020 25 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Feb 28, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Initial Pretrial Conference held on 2/28/2020. (ce3)
Feb 26, 2020 24 Order (5)
Docket Text: INITIAL SCHEDULING ORDER and ORDER that Civil Action No. 19-18764 and Civil Action No. 19-18958 are consolidated for all purposes including Trial. Signed by Magistrate Judge Douglas E. Arpert on 02/25/2020. (jmh)
Jan 22, 2020 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sharon Lin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10292128.) (RICHTER, JAMES)
Jan 22, 2020 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jovial Wong to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10292104.) (RICHTER, JAMES)
Jan 22, 2020 21 Order (2)
Docket Text: LETTER ORDER that the 02/18/2020 initial scheduling conference is adjourned to 02/25/2020 at 11:30 AM. The parties shall submit a joint discovery plan seven days before the conference. Signed by Magistrate Judge Douglas E. Arpert on 01/22/2020. (jmh)
Jan 22, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOVIAL WONG and SHARON LIN, 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. (jmh)
Jan 21, 2020 20 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jan 15, 2020 19 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Jovial Wong and Sharon Lin. Signed by Magistrate Judge Douglas E. Arpert on 01/15/2020. (jmh)
Jan 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please disregard the order entered at [16]. It was entered in error. The initial conference remains scheduled for 2/18/2020. So Ordered by Magistrate Judge Douglas E. Arpert on 1/14/2020. (JB)
Jan 14, 2020 17 Letter (13)
Docket Text: Letter from Midlige Richter LLC on behalf of DRL re pro hac vice application on consent. (RICHTER, JAMES)
Jan 13, 2020 16 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 2/25/2020 at 11:30 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert.. Signed by Magistrate Judge Douglas E. Arpert on 1/13/2020. (ce3)
Jan 10, 2020 15 Certificate of Service (2)
Jan 10, 2020 15 Main Document (6)
Docket Text: ANSWER to Counterclaim by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT, LLC, MITSUBISHI TANABE PHARMA CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 30, 2019 14 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 2/18/2020 at 11:30 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert.. Signed by Magistrate Judge Douglas E. Arpert on 12/30/2020. (ce3)
Dec 25, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [13] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT, LLC, MITSUBISHI TANABE PHARMA CORPORATION, CILAG GMBH INTERNATIONAL has been GRANTED. The answer due date has been set for 1/10/2020. (jem)
Dec 24, 2019 13 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs time to answer, move, or otherwise reply to Defendants Dr. Reddys Laboratories, Inc. and Dr. Reddys Laboratories, Ltd.s Answer, Affirmative Defenses, and Counterclaims to Plaintiffs Complaint for Patent Infringement (D.I. 11).. (LIZZA, CHARLES)
Dec 6, 2019 12 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (RICHTER, JAMES)
Dec 6, 2019 11 Answer to Complaint (18)
Docket Text: ANSWER to Complaint Affirmative Defenses and, COUNTERCLAIM against CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT, LLC, MITSUBISHI TANABE PHARMA CORPORATION by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD..(RICHTER, JAMES)
Oct 31, 2019 10 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that defendants shall answer or otherwise respond to the Complaint on or before 12/06/2019. Signed by Magistrate Judge Douglas E. Arpert on 10/31/2019. (jmh)
Oct 24, 2019 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMES S. RICHTER on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. (RICHTER, JAMES)
Oct 23, 2019 8 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (BATON, WILLIAM)
Oct 8, 2019 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT, LLC, MITSUBISHI TANABE PHARMA CORPORATION (MOSES, DAVID)
Oct 8, 2019 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT, LLC, MITSUBISHI TANABE PHARMA CORPORATION (SULLIVAN, SARAH)
Oct 8, 2019 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT, LLC, MITSUBISHI TANABE PHARMA CORPORATION (BATON, WILLIAM)
Oct 8, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr)
Oct 8, 2019 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr)
Oct 8, 2019 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert added. (abr)
Oct 7, 2019 1 Main Document (128)
Docket Text: COMPLAINT against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. ( Filing and Admin fee $ 400 receipt number 0312-10018647), filed by MITSUBISHI TANABE PHARMA CORPORATION, JANSSEN RESEARCH AND DEVELOPMENT, LLC, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., CILAG GMBH INTERNATIONAL. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Oct 7, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT, LLC, MITSUBISHI TANABE PHARMA CORPORATION. (LIZZA, CHARLES)
Oct 7, 2019 1 Civil Cover Sheet (1)
Oct 7, 2019 1 Complaint?* (1)
Menu