Search
Patexia Research
Case number 1:19-cv-01956

Otsuka Pharmaceutical Co., Ltd. et al v. Prinston Pharmaceutical Inc. > Documents

Date Field Doc. No.Description (Pages)
Oct 23, 2020 N/A Create Case Association (0)
Docket Text: Case associated with lead case: Create association to 1:19-cv-01938-LPS. (ntl)
Oct 16, 2020 43 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery; (2) Plaintiffs' Initial Disclosures Pursuant to Paragraph 4(a) of the Default Standard for Discovery; and (3) Plaintiffs' Initial Disclosure Statement Pursuant to Fed. R. Civ. P. 26(a)(1) filed by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd..(Mayo, Andrew)
Oct 16, 2020 42 Proposed Order (25)
Docket Text: PROPOSED ORDER (Proposed Scheduling Order) by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Mayo, Andrew)
Oct 16, 2020 41 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew C. Mayo regarding revised schedule following October 2, 2020 status conference. (Mayo, Andrew)
Oct 7, 2020 40 Notice (Other) (2)
Docket Text: NOTICE of of Change of Firm Name by Prinston Pharmaceutical Inc. (Stamoulis, Stamatios)
Oct 5, 2020 39 Notice Requesting Removal of Co-Counsel (7)
Docket Text: NOTICE requesting Clerk to remove Douglas W. Cheek as co-counsel. Reason for request: no longer with firm. (Mayo, Andrew)
Oct 5, 2020 38 Transcript (35)
Docket Text: Official Transcript of Telephone Conference held on October 2, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: Brian_Gaffigan@ded.uscourts.gov. Transcript may be viewed at the court public terminal or ordered and purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 10/26/2020. Redacted Transcript Deadline set for 11/5/2020. Release of Transcript Restriction set for 1/4/2021. (bpg)
Oct 2, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 10/2/2020. (Court Reporter B. Gaffigan.) Associated Cases: 1:19-cv-01938-LPS et al. (ntl)
Oct 2, 2020 N/A Order (0)
Docket Text: ORAL ORDER: Having reviewed the parties' joint status report (D.I. 26) and for the reasons stated on the October 2, 2020 teleconference IT IS HEREBY ORDERED that the Rule 12(c) motions filed in these consolidated cases concerning non-infringement of the '419 formulation patent are DENIED WITHOUT PREJUDICE. (See C.A. No. 19-1956, D.I. 15; C.A. No. 19-2008, D.I. 12; C.A. No. 19-1938, D.I. 12; C.A. No. 19-1954, D.I. 26). IT IS HEREBY FURTHER ORDERED that the parties shall submit a revised proposed scheduling order, not later than two weeks from today, consistent with the Court's rulings. ORDERED by Judge Leonard P. Stark on 10/2/20. Associated Cases: 1:19-cv-01938-LPS et al. (ntl)
Sep 30, 2020 36 Exhibit 1-3 (131)
Sep 30, 2020 36 Main Document (21)
Docket Text: Joint STATUS REPORT by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Attachments: # (1) Exhibit 1-3)(Balick, Steven)
Sep 28, 2020 35 Redacted Document (6)
Docket Text: REDACTED VERSION of [32] Sur-Reply Brief by Prinston Pharmaceutical Inc.. (Stamoulis, Stamatios)
Sep 28, 2020 34 Redacted Document (9)
Docket Text: REDACTED VERSION of [31] Declaration (of Douglas W. Cheek) by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Mayo, Andrew)
Sep 28, 2020 33 Redacted Document (9)
Docket Text: REDACTED VERSION of [30] Sur-Reply Brief by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Mayo, Andrew)
Sep 28, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Tyler B. Latcham,James B. Monroe for H. Lundbeck A/S,for 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: 19-cv-02065-LPS,19-cv-01956-LPS, 19-cv-01952-LPS, 19-cv-02008-LPS, 19-cv-01964-LPS,19-cv-02009-LPS, 19-cv-01987-LPS, 19-cv-01954-LPS,19-cv-01965-LPS,19-cv-01955-LPS, 19-cv-02007-LPS, 19-cv-01938-LPS, 19-cv-01939-LPS, 19-cv-02024-LPS,19-cv-01988-LPS, 19-cv-01977-LPS, 19-cv-02080-LPS,19-cv-02006-LPS (myr)
Sep 25, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: D.I. 32 was removed from the docket per request of counsel. (ntl)
Sep 18, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [28] STIPULATION Seeking Leave to File Sur-Reply and Sur-Sur-Reply on Defendant's Rule 12(c) Motion (D.I. 15) filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. Signed by Judge Leonard P. Stark on 9/14/20. (ntl)
Sep 14, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: Having reviewed the dockets in these multiple related matters, and having noted that there are pending motions in some but not all (and some of the motions appear to present similar if not identical issues), IT IS HEREBY ORDERED that the parties shall meet and confer and, no later than September 30, submit a joint status report advising the Court of how they propose the Court proceed in each of these matters. IT IS FURTHER ORDERED that the Court will hold a joint status teleconference in all of these matters on October 2 and 12:00 p.m. The parties shall use the following dial-in information: 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 9/14/20. Associated Cases: 1:19-cv-01938-LPS et al. (ntl)
Sep 11, 2020 28 Stipulation (3)
Docket Text: STIPULATION Seeking Leave to File Sur-Reply and Sur-Sur-Reply on Defendant's Rule 12(c) Motion (D.I. 15), by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Balick, Steven)
Sep 8, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Denise Main 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: 1:19-cv-01938-LPS et al.(kmd)
Sep 4, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney C. Collette Corser for H. Lundbeck A/S,for 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. (myr)
Aug 6, 2020 27 Redacted Document (14)
Docket Text: REDACTED VERSION of [26] Reply Brief by Prinston Pharmaceutical Inc.. (Stamoulis, Stamatios)
Aug 6, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [23] Joint STIPULATION TO EXTEND TIME to file a Reply in Support of its Motion for Judgment on the Pleadings Pusuant to FRCP 12(c) [D.I. No. 15] to August 10, 2020 filed by Prinston Pharmaceutical Inc. Signed by Judge Leonard P. Stark on 8/6/20. (ntl)
Aug 3, 2020 25 Exhibit 1-10 (86)
Aug 3, 2020 25 Main Document (4)
Docket Text: REDACTED VERSION of [22] Declaration of Douglas W. Cheek by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Attachments: # (1) Exhibit 1-10)(Mayo, Andrew)
Aug 3, 2020 24 Redacted Document (22)
Docket Text: REDACTED VERSION of [21] Answering Brief in Opposition by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Mayo, Andrew)
Jul 29, 2020 23 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME to file a Reply in Support of its Motion for Judgment on the Pleadings Pusuant to FRCP 12(c) [D.I. No. 15] to August 10, 2020 - filed by Prinston Pharmaceutical Inc.. (Stamoulis, Stamatios)
Jul 24, 2020 20 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Prinston Pharmaceutical Inc.s Initial Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery and Defendant Prinston Pharmaceutical, Inc.s Initial Disclosures Pursuant to Rule 26(a)(1) filed by Prinston Pharmaceutical Inc..(Stamoulis, Stamatios)
Jul 21, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Brent A. Batzer for Prinston Pharmaceutical 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. (sam)
Jul 20, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [19] STIPULATION Seeking to Extend Plaintiffs' Answering Brief Deadline in Response to Defendant's Motion for Judgment on the Pleadings (D.I. 15) filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. Signed by Judge Leonard P. Stark on 7/20/20. (ntl)
Jul 17, 2020 19 Stipulation (1)
Docket Text: STIPULATION Seeking to Extend Plaintiffs' Answering Brief Deadline in Response to Defendant's Motion for Judgment on the Pleadings (D.I. 15), by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Balick, Steven)
Jul 8, 2020 18 Exhibit 4 (9)
Jul 8, 2020 18 Exhibit 2 (52)
Jul 8, 2020 18 Exhibit 1 (1)
Jul 8, 2020 18 Exhibit 3 (10)
Jul 8, 2020 17 Redacted Document (8)
Docket Text: REDACTED VERSION of [15] MOTION for Judgment on the Pleadings by Prinston Pharmaceutical Inc.. (Stamoulis, Stamatios)
Jul 8, 2020 18 Main Document (2)
Docket Text: REDACTED VERSION of [16] Declaration by Prinston Pharmaceutical Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Stamoulis, Stamatios)
Jun 3, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Douglas W. Cheek 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: 1:19-cv-01938-LPS et al.(kmd)
Jun 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (17 in 1:19-cv-02024-LPS, 12 in 1:19-cv-01977-LPS, 17 in 1:19-cv-01952-LPS, 13 in 1:19-cv-01964-LPS, 14 in 1:19-cv-01956-LPS, 14 in 1:19-cv-01988-LPS, 11 in 1:19-cv-02008-LPS, 18 in 1:19-cv-01938-LPS, 15 in 1:19-cv-01955-LPS, 14 in 1:19-cv-02007-LPS, 12 in 1:19-cv-02009-LPS, 12 in 1:19-cv-01939-LPS, 11 in 1:19-cv-02065-LPS, 13 in 1:19-cv-02006-LPS, 12 in 1:19-cv-01965-LPS, 23 in 1:19-cv-01954-LPS, 15 in 1:19-cv-02080-LPS, 14 in 1:19-cv-01987-LPS) MOTION for Pro Hac Vice Appearance of Attorney Douglas W. Cheek filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. Signed by Judge Leonard P. Stark on 6/1/20. Associated Cases: 1:19-cv-01938-LPS et al. (ntl)
May 29, 2020 14 Motion for Leave to Appear Pro Hac Vice (14)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Douglas W. Cheek - filed by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Mayo, Andrew)
Apr 23, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Erin M. Sommers for H. Lundbeck A/S, 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: 1:19-cv-01938-LPS et al.(kmd)
Apr 21, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Yixin H. Tang for Prinston Pharmaceutical 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. (kmd)
Apr 17, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [13] MOTION for Pro Hac Vice Appearance of Attorney Shashank Upadhye, Yixin Tang, and Brent Batzer filed by Prinston Pharmaceutical Inc. Signed by Judge Leonard P. Stark on 4/17/20. (ntl)
Apr 15, 2020 13 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Shashank Upadhye, Yixin Tang, and Brent Batzer - filed by Prinston Pharmaceutical Inc.. (Stamoulis, Stamatios)
Apr 6, 2020 12 Answer to Counterclaim (11)
Docket Text: ANSWER to [10] Answer to Complaint, Counterclaim by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd..(Balick, Steven)
Mar 16, 2020 11 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Zhejiang Huahai Pharmaceutical Co., Ltd. for Prinston Pharmaceutical Inc. filed by Prinston Pharmaceutical Inc.. (Stamoulis, Stamatios)
Mar 16, 2020 10 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against All Plaintiffs by Prinston Pharmaceutical Inc..(Stamoulis, Stamatios)
Mar 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (8 in 1:19-cv-02065-LPS, 9 in 1:19-cv-01956-LPS, 13 in 1:19-cv-01952-LPS, 9 in 1:19-cv-02008-LPS, 9 in 1:19-cv-01964-LPS, 8 in 1:19-cv-02009-LPS, 12 in 1:19-cv-01987-LPS, 21 in 1:19-cv-01954-LPS, 8 in 1:19-cv-01965-LPS, 10 in 1:19-cv-01955-LPS, 8 in 1:19-cv-02007-LPS, 10 in 1:19-cv-01938-LPS, 10 in 1:19-cv-01939-LPS, 10 in 1:19-cv-02024-LPS, 11 in 1:19-cv-01988-LPS, 11 in 1:19-cv-01977-LPS, 10 in 1:19-cv-02080-LPS, 10 in 1:19-cv-02006-LPS) MOTION for Pro Hac Vice Appearance of Attorney James B. Monroe, Denise Main, Erin M. Sommers, Tyler B. Latcham, and C. Collette Corser filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. Signed by Judge Leonard P. Stark on 3/5/20. Associated Cases: 1:19-cv-01938-LPS et al. (ntl)
Mar 2, 2020 9 Motion for Leave to Appear Pro Hac Vice (18)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James B. Monroe, Denise Main, Erin M. Sommers, Tyler B. Latcham, and C. Collette Corser - filed by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Mayo, Andrew)
Jan 15, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [7] STIPULATION Regarding Dismissal of Defendants Zhejiang Huahai Pharmaceutical Co., Ltd. and Solco Healthcare US, LLC without Prejudice and Amendment of Caption filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S -- Party Solco Healthcare US, LLC and Zhejiang Huahai Pharmaceutical Co., Ltd. terminated. Signed by Judge Leonard P. Stark on 1/14/20. (ntl)
Jan 14, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [8] Stipulated Order Regarding Waiver of Service and Establishment of Answer Deadline filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. Signed by Judge Leonard P. Stark on 1/14/20. (ntl)
Jan 10, 2020 8 Stipulation (2)
Docket Text: STIPULATION Regarding Waiver of Service and Establishment of Answer Deadline, by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Balick, Steven)
Jan 10, 2020 7 Stipulation (5)
Docket Text: STIPULATION Regarding Dismissal of Defendants Zhejiang Huahai Pharmaceutical Co., Ltd. and Solco Healthcare US, LLC without Prejudice, and Amendment of Caption, by H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd.. (Balick, Steven)
Oct 23, 2019 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: 1:19-cv-01952-LPS through 1:19-cv-01956-LPS, 1:19-cv-01964-LPS, 1:19-cv-01965-LPS, 1:19-cv-01977-LPS, 1:19-cv-01987-LPS and 1:19-cv-01988-LPS (rjb)
Oct 16, 2019 N/A No Summons Issued (0)
Docket Text: No Summons Issued. (lak)
Oct 15, 2019 1 Main Document (20)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT - filed against Prinston Pharmaceutical Inc., Solco Healthcare US, LLC, Zhejiang Huahai Pharmaceutical Co., Ltd. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2755395.) - filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. (Attachments: # (1) Exhibit A-G, # (2) Civil Cover Sheet)(lak)
Oct 15, 2019 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by H. Lundbeck A/S. (lak)
Oct 15, 2019 5 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. (lak)
Oct 15, 2019 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,888,362 ;8,349,840 ;8,618,109 ;9,839,637 ;10,307,419. (lak)
Oct 15, 2019 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 9/20/2019. Date of Expiration of Patent: See attachment.Thirty Month Stay Deadline: 1/10/2023. (lak)
Oct 15, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (lak)
Oct 15, 2019 1 Civil Cover Sheet (2)
Oct 15, 2019 1 Exhibit A-G (238)
Oct 15, 2019 1 Complaint* (1)
Menu