Search
Patexia Research
Case number 1:19-cv-15616

MITSUBISHI TANABE PHARMA CORPORATION et al v. MSN LABORATORIES PRIVATE LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 19, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (dmr)
Jul 20, 2021 22 Order (6)
Docket Text: CONSENT JUDGMENT AND ORDER. Plaintiff and MSN shall bear their own fees and costs in connection with this action, etc. Signed by Judge Renee Marie Bumb on 7/20/2021. (dmr)
Jul 18, 2021 21 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Renee Marie Bumb, U.S.D.J.. (LIZZA, CHARLES)
Jun 24, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Pursuant to L. Civ. R. 7.1.1(eff. June 21, 2021), the parties, including intervening parties, are required to file a statement (separate from any pleading) containing specific information regarding third-party litigation funding. See L. Civ. R. 7.1.1(a)(1-3). This statement shall be filed within 45 days of the effective date of this Rule, or no later than August 5, 2021. So Ordered by Magistrate Judge Sharon A. King on 6/24/21. (mb, )
Apr 22, 2021 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Sharon A. King added. Magistrate Judge Matthew J. Skahill no longer assigned to case. (mb, )
Mar 12, 2021 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Matthew J. Skahill added. Magistrate Judge Joel Schneider no longer assigned to case. (mb, )
Jan 28, 2021 19 Order (5)
Docket Text: CONSENT JUDGMENT AND ORDER as to Lupin Defendants. Signed by Judge Renee Marie Bumb on 1/28/2021. (dmr)
Mar 20, 2020 18 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)
Jan 31, 2020 17 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER REGARDING INFRINGEMENT. Signed by Judge Renee Marie Bumb on 1/31/2020. (dmr)
Jan 30, 2020 16 Letter (5)
Docket Text: Letter from Plaintiffs to the Hon. Renee M. Bumb, U.S.D.J.. (LIZZA, CHARLES)
Nov 12, 2019 15 Main Document (9)
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)
Nov 12, 2019 15 Certificate of Service (2)
Oct 31, 2019 14 Order (2)
Docket Text: ORDER FOR CONSOLIDATION for purposes of discovery and case management only; ORDERED that Civ. No. 17-5005 (RBM/JS) being the first filed of these cases, shall be deemed to be the lead case. Signed by Magistrate Judge Joel Schneider on 10/31/2019. (dmr)
Oct 30, 2019 N/A Order Reassigning Case (0)
Docket Text: TEXT ORDER REASSIGNING and REALLOCATING CASE. Case reallocated from the Trenton Vicinage to the Camden Vicinage. Case reassigned to Judge Renee Marie Bumb and Magistrate Judge Joel Schneider for all further proceedings. Judge Peter G. Sheridan, Magistrate Judge Douglas E. Arpert no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 10/30/19. (dd, )
Oct 30, 2019 N/A Order (0)
Docket Text: TEXT ORDER -- It is hereby ORDERED the parties shall appear before The Honorable Magistrate Judge Joel Schneider on October 31, 2019 at 2:00 p.m. in Courtroom 3C, to participate in the status conference previously scheduled in 17-5005 (RMB/JS). To the extent not already done, plaintiffs' counsel shall serve defendants with a copy of the parties' October 29, 2019 status letter (Doc. No. 233). So Ordered by Magistrate Judge Joel Schneider on 10/30/19. (Schneider, Joel)
Oct 22, 2019 10 Answer to Complaint (30)
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 MSN LABORATORIES PRIVATE LTD., MSN PHARMACEUTICALS INC..(RICHTER, JAMES)
Oct 22, 2019 11 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by MSN LABORATORIES PRIVATE LTD., MSN PHARMACEUTICALS INC.. (RICHTER, JAMES)
Oct 7, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [9] Application for Clerk's Order to Ext Answer/Proposed Order submitted by MSN LABORATORIES PRIVATE LTD., MSN PHARMACEUTICALS INC. has been GRANTED. The answer due date has been set for 10/22/2019. (jmh)
Oct 6, 2019 9 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendants MSN Laboratories Provate Ltd. and MSN Pharmaceuticals Inc... (RICHTER, JAMES)
Jul 26, 2019 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMES S. RICHTER on behalf of MSN LABORATORIES PRIVATE LTD., MSN PHARMACEUTICALS INC. (RICHTER, JAMES)
Jul 19, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Douglas E. Arpert added. (abr, )
Jul 19, 2019 1 Main Document (39)
Docket Text: COMPLAINT against MSN LABORATORIES PRIVATE LTD., MSN PHARMACEUTICALS INC. ( Filing and Admin fee $ 400 receipt number 0312-9829138), 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)
Jul 19, 2019 1 Civil Cover Sheet (2)
Jul 19, 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)
Jul 19, 2019 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr, )
Jul 19, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MSN LABORATORIES PRIVATE LTD., MSN PHARMACEUTICALS INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr, )
Jul 19, 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)
Jul 19, 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)
Jul 19, 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)
Jul 19, 2019 1 Complaint* (1)
Menu