Search
Patexia Research
Case number 1:17-cv-13130

MITSUBISHI TANABE PHARMA CORPORATION et al v. MACLEODS PHARMACEUTICALS, LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 28, 2021 29 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER as to Lupin Defendants. Signed by Judge Renee Marie Bumb on 1/28/2021. (dmr)
Sep 14, 2020 28 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 27 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)
Apr 8, 2020 26 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL without prejudice. Signed by Judge Renee Marie Bumb on 2/21/2020. (dmr)
Apr 8, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (dmr)
Mar 20, 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)
Oct 11, 2019 24 Order Reassigning Case (2)
Docket Text: ORDER REALLOCATING AND REASSIGNING CASE. Case Number 3:17-cv-13130. 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)
Jul 31, 2019 22 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 21 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 20 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 19 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 18 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 17 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 16 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)
Apr 9, 2018 15 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 4/9/2018. (km)
Apr 2, 2018 14 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 16, 2018 13 Answer to Counterclaim (8)
Mar 16, 2018 13 Certificate of Service (2)
Mar 16, 2018 13 Main Document (8)
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 23, 2018 9 Answer to Complaint (27)
Feb 23, 2018 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS, LTD. identifying Macleods Pharmaceuticals, Ltd. as Corporate Parent.. (YOUNGELSON, MARC)
Feb 23, 2018 9 Civil Cover Sheet Civil Cover Sheet (1)
Feb 23, 2018 9 Statement Rule 7.1 Statement (2)
Feb 23, 2018 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Corporate Disclosure Statement filed by Marc D. Youngelson, Esq. on 2/23/2018 was submitted as an attachment to the [9] Answer. PLEASE RESUBMIT THE Corporate Disclosure Statement USING the event CORPORATE DISCLOSURE STATEMENT found under other filings, other documents. This submission will remain on the docket unless otherwise ordered by the court. (jem)
Feb 23, 2018 9 Main Document (27)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants. (Attachments: # (1) Statement Rule 7.1 Statement, # (2) Civil Cover Sheet Civil Cover Sheet)(YOUNGELSON, MARC)
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 (2)
Docket Text: NOTICE of Appearance by MARC D. YOUNGELSON on behalf of MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS, LTD. (YOUNGELSON, MARC)
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)
Dec 21, 2017 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)
Dec 21, 2017 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)
Dec 18, 2017 3 AO120 Patent/Trademark Form (1)
Dec 18, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS, LTD. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Dec 18, 2017 3 Complaint (15)
Dec 18, 2017 3 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint) (jem)
Dec 15, 2017 1 Complaint (15)
Dec 15, 2017 1 Main Document (15)
Docket Text: COMPLAINT against MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS, LTD. ( Filing and Admin fee $ 400 receipt number 0312-8334082), 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)
Dec 15, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Douglas E. Arpert added. (dm)
Dec 15, 2017 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)
Dec 15, 2017 1 Civil Cover Sheet (2)
Dec 15, 2017 1 Complaint* (1)
Menu