Search
Patexia Research
Case number 1:20-cv-01296

Otsuka Pharmaceutical Co., Ltd. et al v. Lupin Limited et al > Documents

Date Field Doc. No.Description (Pages)
Jul 29, 2022 16 Patent/Trademark Report to Commissioner (3)
Docket Text: Report to the Commissioner of Patents and Trademarks. (ntl)
Jul 29, 2022 15 Consent Judgment (2)
Docket Text: STIPULATED CONSENT JUDGMENT AND INJUNCTION. Signed by Judge Leonard P. Stark on 7/29/22. (ntl)
Aug 4, 2021 N/A Create Case Association (0)
Docket Text: Case associated with lead case: Create association to 1:19-cv-01938-LPS. (ntl)
Aug 4, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (252 in 1:19-cv-01938-LPS, 14 in 1:20-cv-01296-LPS) STIPULATION Regarding Partial Dismissal of Claims and Counterclaims Without Prejudice and Consolidation filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. Signed by Judge Leonard P. Stark on 8/4/21. Associated Cases: 1:19-cv-01938-LPS, 1:20-cv-01296-LPS (ntl)
Aug 3, 2021 14 Stipulation (5)
Docket Text: STIPULATION Regarding Partial Dismissal of Claims and Counterclaims Without Prejudice, and Regarding Consolidation, by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Balick, Steven)
Jan 14, 2021 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Denise Main, Erin M. Sommers, C. Collette Corser, Tyler B. Latcham for H. Lundbeck A/S and Otsuka Pharmaceutical Co., Ltd. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:20-cv-01287-LPS et al.(kmd)
Jan 5, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (14 in 1:20-cv-01365-LPS, 8 in 1:20-cv-01287-LPS, 13 in 1:20-cv-01296-LPS, 9 in 1:20-cv-01599-LPS, 7 in 1:20-cv-01428-LPS, 12 in 1:20-cv-01423-LPS, 11 in 1:20-cv-01335-LPS, 10 in 1:20-cv-01295-LPS, 7 in 1:20-cv-01581-LPS, 7 in 1:20-cv-01502-LPS, 7 in 1:20-cv-01763-LPS, 10 in 1:20-cv-01297-LPS, 11 in 1:20-cv-01332-LPS, 13 in 1:20-cv-01531-LPS) MOTION for Pro Hac Vice Appearance of Attorney James B. Monroe, Denise Main, Erin M. Sommers, C. Collette Corser and Tyler B. Latcham filed by Otsuka Pharmaceutical Co.,Ltd, Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S, Otsuka Pharmaceutical Co. Ltd., H. Lundbeck A/S. Signed by Judge Leonard P. Stark on 1/5/21. Associated Cases: 1:20-cv-01287-LPS et al. (ntl)
Dec 31, 2020 13 Motion for Leave to Appear Pro Hac Vice (17)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James B. Monroe, Denise Main, Erin M. Sommers, C. Collette Corser and Tyler B. Latcham - filed by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd., Otsuka Pharmaceutical Co.,Ltd, Otsuka Pharmaceutical Co. Ltd., H. Lundbeck A/S. (Mayo, Andrew)
Nov 18, 2020 12 Answer to Counterclaim (4)
Docket Text: ANSWER to [8] Answer to Complaint, Counterclaim by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd..(Balick, Steven)
Nov 9, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Aryeh N. Feinstein for Lupin Limited and Lupin Pharmaceuticals, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. Associated Cases: 1:19-cv-01988-LPS, 1:20-cv-01296-LPS(kmd)
Nov 6, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [11] MOTION for Pro Hac Vice Appearance of Attorney Aryeh N. Feinstein filed by Lupin Limited, Lupin Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 11/6/20. (ntl)
Nov 6, 2020 11 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Aryeh N. Feinstein - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Attachments: # (1) Certification of Aryeh N. Feinstein)(Bilson, David)
Nov 6, 2020 11 Certification of Aryeh N. Feinstein (1)
Nov 3, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney William R. Zimmerman,Carol M. Pitzel Cruz for Lupin Limited and Lupin Pharmaceuticals, Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (mal)
Nov 2, 2020 10 Certification of William R. Zimmerman (1)
Nov 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [10] MOTION for Pro Hac Vice Appearance of Attorney William R. Zimmerman and Carol Pitzel Cruz filed by Lupin Limited, Lupin Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 11/2/20. (ntl)
Nov 2, 2020 10 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney William R. Zimmerman and Carol Pitzel Cruz - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Attachments: # (1) Certification of William R. Zimmerman, # (2) Certification of Carol Pitzel Cruz)(Bilson, David)
Nov 2, 2020 10 Certification of Carol Pitzel Cruz (1)
Oct 28, 2020 8 Answer to Complaint (20)
Docket Text: ANSWER to [1] Complaint, Affirmative Defenses, and, COUNTERCLAIM against H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd. by Lupin Pharmaceuticals, Inc., Lupin Limited.(Phillips, John)
Oct 28, 2020 9 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent no parent corporation for Lupin Limited; Corporate Parent Lupin Ltd. for Lupin Pharmaceuticals, Inc. filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Phillips, John)
Oct 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [7] STIPULATION Regarding Waivers of Service and Establishment of Answer Deadlines filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. Signed by Judge Leonard P. Stark on 10/13/20. (ntl)
Oct 5, 2020 7 Stipulation (2)
Docket Text: STIPULATION Regarding Waivers of Service and Establishment of Answer Deadlines, by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Balick, Steven)
Sep 30, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. Associated Cases: 1:20-cv-01286-LPS, 1:20-cv-01287-LPS, 1:20-cv-01295-LPS, 1:20-cv-01296-LPS, 1:20-cv-01297-LPS (rjb)
Sep 28, 2020 N/A No Summons Issued (0)
Docket Text: No Summons Issued. (sam)
Sep 25, 2020 1 Main Document (11)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT- filed against Lupin Limited, Lupin Pharmaceuticals, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number ADEDC-3225786.) - filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. (Attachments: # (1) Exhibit A-B, # (2) Civil Cover Sheet)(sam)
Sep 25, 2020 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Otsuka Holdings Co., Ltd. for Otsuka Pharmaceutical Co., Ltd. filed by Otsuka Pharmaceutical Co., Ltd. (sam)
Sep 25, 2020 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by H. Lundbeck A/S. (sam)
Sep 25, 2020 4 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: August 13, 2020. Date of Expiration of Patent: See Attached. Thirty Month Stay Deadline: 1/10/2023. (sam)
Sep 25, 2020 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) US RE48,059. (sam)
Sep 25, 2020 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sam)
Sep 25, 2020 1 Civil Cover Sheet (4)
Sep 25, 2020 1 Exhibit A-B (57)
Sep 25, 2020 1 Complaint* (1)
Menu