Search
Patexia Research
Case number 1:18-cv-00292

MITSUBISHI TANABE PHARMA CORPORATION et al v. LUPIN LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Jan 28, 2021 38 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER as to Lupin Defendants. Signed by Judge Renee Marie Bumb on 1/28/2021. (dmr)
Jan 28, 2021 37 Letter (6)
Docket Text: Letter from Plaintiffs to the Hon. Renee Marie Bumb, U.S.D.J.. (LIZZA, CHARLES)
Jan 28, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (dmr)
Sep 14, 2020 36 Order (6)
Docket Text: CONSENT JUDGMENT AND ORDER as to Laurus Labs Ltd.; Plaintiffs and Laurus shall bear their own fees and costs in connection with these actions, etc. Signed by Judge Renee Marie Bumb on 9/14/2020. (dmr)
Jul 17, 2020 35 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER. Aurobindo and its affiliates are hereby enjoined from manufacturing, using, offering for sale, selling in the United States, or importing into the United States, the Aurobindo Product until the expiration of the 582 and 202 Patents, etc. Signed by Judge Renee Marie Bumb on 7/17/2020. (dmr)
Mar 20, 2020 34 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)
Oct 11, 2019 33 Order Reassigning Case (2)
Docket Text: ORDER REALLOCATING AND REASSIGNING CASE. Case Number 3:18-cv-292. Case reallocated to Camden and reassigned to Judge Renee Marie Bumb and Magistrate Judge Joel Schneider for all further proceedings. Judge Michael A. Shipp, Magistrate Judge Douglas E. Arpert no longer assigned to case. Signed by Chief Judge Freda L. Wolfson on 10/11/2019. (jjc, )
Oct 8, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Michael A. Shipp for all further proceedings. Chief Judge Freda L. Wolfson no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 10/8/2019. (jjc, )
Oct 8, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING CASE. Case reassigned to Chief Judge Freda L. Wolfson for all further proceedings. Judge Peter G. Sheridan no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 10/8/2019. (jjc, )
Jul 31, 2019 30 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER that all affirmative defenses, claims and counterclaims, which have been or could have been raised by Plaintiffs against Hetero and its affiliates, or by Hetero and its affiliates against Plaintiffs, in this action solely with respect to the Hetero Product and the MTPC Patents are hereby dismissed with prejudice. Signed by Judge Peter G. Sheridan on 07/31/2019. (jmh)
Feb 7, 2019 29 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by COLLEEN TRACY JAMES on behalf of CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION (JAMES, COLLEEN)
Jan 15, 2019 28 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Extending Time for Substantial Completion of Document Production re: Teva Pharmaceuticals USA, Inc. Signed by Magistrate Judge Douglas E. Arpert on 1/15/2019. (mmh)
Nov 14, 2018 27 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Extending Time for Substantial Completion of Document Production re: Prinston Pharmaceutical Inc. Signed by Magistrate Judge Douglas E. Arpert on 11/14/2018. (mmh)
Nov 9, 2018 26 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Extending Time for Substantial Completion of Document Production re: Teva Pharmaceuticals USA, Inc. Signed by Magistrate Judge Douglas E. Arpert on 11/8/2018. (mmh)
Nov 9, 2018 25 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Extending Time for Substantial Completion of Document Production re: Zydus Pharmaceuticals (USA) Inc. Signed by Magistrate Judge Douglas E. Arpert on 11/9/2018. (mmh)
Oct 24, 2018 24 Order (2)
Docket Text: ORDER granting admission pro hac vice as to Hershy Stern, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/24/2018. (mmh)
Sep 25, 2018 23 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [22] Motion for Leave to Appear Pro Hac Vice as to Stephanie M. Roberts and Joseph M. Janusz. Signed by Magistrate Judge Douglas E. Arpert on 9/25/2018. (km)
Jun 25, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to the [22] MOTION for Leave to Appear Pro Hac Vice on behalf of Stephanie M. Roberts, Esq. and Joseph M. Janusz, Esq.. Motion set for 7/16/2018 before Magistrate Judge Douglas E. Arpert. 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. (mps)
Jun 22, 2018 22 Certificate of Service (1)
Jun 22, 2018 22 Text of Proposed Order (2)
Jun 22, 2018 22 Certification of Joseph M. Janusz, Esq. (2)
Jun 22, 2018 22 Certification of Stephanie M. Roberts, Esq. (2)
Jun 22, 2018 22 Certification of Amy Luria, Esq. (2)
Jun 22, 2018 22 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice on behalf of Stephanie M. Roberts, Esq. and Joseph M. Janusz, Esq. by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of Amy Luria, Esq., # (2) Certification of Stephanie M. Roberts, Esq., # (3) Certification of Joseph M. Janusz, Esq., # (4) Text of Proposed Order, # (5) Certificate of Service)(LURIA, AMY)
Jun 12, 2018 21 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Richard Juang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8804972.) (CONROY, REBEKAH)
Jun 12, 2018 20 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Ronald M. Daignault to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8804955.) (CONROY, REBEKAH)
Jun 12, 2018 N/A QC - Pro Hac Vice Request (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Requests for Electronic Notification of Pro Hac Vice Counsel, docket entries [20] and [21] submitted by Rebekah Conroy on 6/12/2018 cannot be processed until pro hac counsel has been admitted and the application fee paid. Please review the Electronic Notification for Pro Hac Vice instructions on our website. Counsel is advised to resubmit the Request for Electronic Notification of Pro Hac Vice Counsel once payment has been recorded. This message is for informational purposes only. (km)
May 24, 2018 19 Order on Motion to Withdraw as Attorney (2)
Docket Text: ORDER granting [18] Motion to Withdraw as Attorney. A copy of this Order shall be served on all parties within seven days of its entry. Signed by Magistrate Judge Douglas E. Arpert on 5/24/2018. (mps)
May 24, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to the [18] MOTION to Withdraw as Attorney on behalf of Holly Hawkins Saporito and Nicholas T. Tsui. Motion set for 6/18/2018 before Magistrate Judge Douglas E. Arpert. 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. (mps)
May 23, 2018 18 Notice of Withdrawal (2)
May 23, 2018 18 Motion to Withdraw as Attorney (2)
Docket Text: MOTION to Withdraw as Attorney on behalf of Holly Hawkins Saporito and Nicholas T. Tsui by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of Amy Luria, # (2) Notice of Withdrawal, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order, # (5) Certificate of Service)(LURIA, AMY)
May 23, 2018 18 Certification of Amy Luria (2)
May 23, 2018 18 Statement in Lieu of Brief (2)
May 23, 2018 18 Text of Proposed Order (2)
May 23, 2018 18 Certificate of Service (1)
Apr 13, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $600 received as to Holly Hawkins Saporito, Esq., Deepro R. Mukerjee, Esq., Lance Soderstrom, Esq. and Nicholas T. Tsui, Esq. receipt number TRE090747 (mps)
Apr 9, 2018 17 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 4/9/2018. (km)
Apr 4, 2018 16 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [14] Motion for Leave to Appear Pro Hac Vice as to Holly Hawkins Saporito, Deepro R. Mukerjee, Lance Soderstrom and Nicholas T. Tsui. Signed by Magistrate Judge Douglas E. Arpert on 4/4/2018. (km)
Apr 2, 2018 15 Order (1)
Docket Text: LETTER ORDER that the deadline for the Proposed Confidentiality Discovery Order is extended to 4/6/2018. Signed by Magistrate Judge Douglas E. Arpert on 4/2/2018. (km)
Mar 19, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines for the [14] MOTION for Leave to Appear Pro Hac Vice . Motion set for 4/16/2018 before Magistrate Judge Douglas E. Arpert. 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)
Mar 19, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines for the [14] MOTION for Leave to Appear Pro Hac Vice . Motion set for 4/16/2018 before Magistrate Judge Douglas E. Arpert. 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)
Mar 17, 2018 14 Certificate of Service (1)
Mar 17, 2018 14 Text of Proposed Order (2)
Mar 17, 2018 14 Certification of Nicholas T. Tsui (2)
Mar 17, 2018 14 Certification of Lance Soderstrom (3)
Mar 17, 2018 14 Certification of Deepro R. Mukerjee (3)
Mar 17, 2018 14 Certification of Holly Hawkins Saporito (2)
Mar 17, 2018 14 Certification of Amy Luria (2)
Mar 17, 2018 14 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of Amy Luria, # (2) Certification of Holly Hawkins Saporito, # (3) Certification of Deepro R. Mukerjee, # (4) Certification of Lance Soderstrom, # (5) Certification of Nicholas T. Tsui, # (6) Text of Proposed Order, # (7) Certificate of Service)(LURIA, AMY)
Mar 6, 2018 13 Certificate of Service (2)
Mar 6, 2018 13 Answer to Counterclaim (10)
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)
Mar 5, 2018 12 Order (2)
Docket Text: ORDER Consolidating Cases for Discovery and Case Management Purposes. Civil Action Nos. 17-5005, 17-5135, 17-5278, 17-5302, 17-7342, 17-13130 and 18-292 are consolidated for discovery and case management purposes. All filings in the Consolidated Actions shall use the caption on this Order and Civil Action No. 17-5005 shall be the Lead Case and all filings going forward that are common to all of the Consolidated Actions shall be filed in 17-5005 ONLY; that all counsel who have been admitted pro hac vice in any of the Consolidated Actions shall be deemed admitted pro hac vice in Civil Action No. 17-5005. Signed by Magistrate Judge Douglas E. Arpert on 3/5/2018. (mmh)
Mar 1, 2018 11 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Telephone Conference set for 6/13/2018 11:00 AM before Magistrate Judge Douglas E. Arpert. Any Motion to Amend the Pleadings and/or Join New Parties due by 4/12/2019. Fact Discovery due by 4/12/2019. Telephone Conference set for 9/10/2018 11:30 AM before Magistrate Judge Douglas E. Arpert. Telephone Conference set for 12/10/2018 11:00 AM before Magistrate Judge Douglas E. Arpert. Plaintiff to initiate the calls. Signed by Magistrate Judge Douglas E. Arpert on 3/1/2018. (km, ) Modified on 3/9/2018 (eaj). Modified on 3/16/2018 (mmh).
Feb 13, 2018 10 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. (LURIA, AMY)
Feb 13, 2018 9 Statement Corporate Disclosure Statement (3)
Feb 13, 2018 9 Answer to Complaint (35)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CILAG GMBH INTERNATIONAL, JANSSEN PHARMACEUTICA NV, JANSSEN PHARMACEUTICALS, INC., JANSSEN RESEARCH AND DEVELOPMENT LLC, MITSUBISHI TANABE PHARMA CORPORATION by LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC.. (Attachments: # (1) Statement Corporate Disclosure Statement)(LURIA, AMY)
Feb 13, 2018 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 2/13/2018. (ce3)
Feb 6, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by AMY DANIELLE LURIA on behalf of LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. (LURIA, AMY)
Jan 12, 2018 7 Order (2)
Docket Text: LETTER ORDER that the 1/18/2018 Rule 16 conference scheduled is ADJOURNED and will proceed instead on 2/13/2018 at 11:30 a.m. with Civil Action No. 17-5302; 17-5005, 17-5135, 17-5278, 17-7342, 17-13130 and 18-292 will also proceed with a Rule 16 conference at this date and time. The parties to all actions shall submit a joint discovery plan for all actions seven (7) days before the conference. Signed by Magistrate Judge Douglas E. Arpert on 1/10/018. (km)
Jan 9, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Douglas E. Arpert added. (jjc, )
Jan 9, 2018 6 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)
Jan 9, 2018 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)
Jan 9, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to LUPIN LIMITED, LUPIN PHARMACEUTICALS, INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Jan 9, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jan 9, 2018 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)
Jan 9, 2018 1 Civil Cover Sheet (2)
Jan 9, 2018 1 Complaint* (1)
Menu