Search
Patexia Research
Case number 1:19-cv-03112

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

Date Field Doc. No.Description (Pages)
Mar 6, 2020 10 Notice of Voluntary Dismissal of Case (1)
Docket Text: NOTICE of Voluntary Dismissal of Case Without Prejudice by Plaintiffs H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd. (Wasserman, Emily)
Mar 6, 2020 N/A Terminated Case (0)
Docket Text: Civil Case Terminated pursuant to the notice of dismissal filed in this case on 3/6/20. Text Only Entry (jdyne, )
Jan 29, 2020 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. Sandoz Inc. waiver sent on 1/28/2020, answer due 3/30/2020. (Kawanabe, Kenzo)
Nov 5, 2019 8 Order (2)
Docket Text: ORDER TO SET SCHEDULING CONFERENCE: This matter comes before the Court sua sponte. The parties are ordered to set an initial scheduling conference in this Court (with Judge Jackson) pursuant to Fed. R. Civ. P. 16(b) and D.C.COLO.LCivR 16.1 no later than 45 days after the answer, motion to dismiss or other response to the complaint is filed. The parties are directed to jointly contact Chambers by telephone at (303) 844-4694 or by email at Jackson_Chambers@cod.uscourts.gov to obtain a scheduling conference date. By Judge R. Brooke Jackson on 11/5/19. (rbjsec. )
Nov 4, 2019 6 Summons Issued (2)
Nov 4, 2019 6 Summons (2)
Nov 4, 2019 6 Magistrate Judge Consent Form (4)
Nov 4, 2019 7 Report on the Filing or Determination of Patent or Trademark (1)
Docket Text: Report re Patent/Trademark: Report on the filing of an action emailed (NEF) to the Director of the U.S. Patent and Trademark Office. (trvo, )
Nov 4, 2019 6 Main Document (2)
Docket Text: SUMMONS issued by Clerk. (Attachments: # (1) Summons, # (2) Magistrate Judge Consent Form) (trvo, )
Nov 1, 2019 1 Complaint (18)
Nov 1, 2019 1 Exhibit A (57)
Nov 1, 2019 1 Exhibit B (3)
Nov 1, 2019 1 Exhibit C (6)
Nov 1, 2019 1 Exhibit D (52)
Nov 1, 2019 1 Exhibit E (51)
Nov 1, 2019 1 Exhibit F (53)
Nov 1, 2019 1 Exhibit G (16)
Nov 1, 2019 1 Civil Cover Sheet (1)
Nov 1, 2019 1 Notice of Related Cases (5)
Nov 1, 2019 1 AO 120 (1)
Nov 1, 2019 1 Summons (2)
Nov 1, 2019 1 Summons (2)
Nov 1, 2019 2 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT. (Wasserman, Emily)
Nov 1, 2019 3 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT. (Wasserman, Emily)
Nov 1, 2019 4 Notice (Other) (5)
Docket Text: NOTICE of Related Cases by Plaintiffs H. Lundbeck A/S, Otsuka Pharmaceutical Co., Ltd. (Kawanabe, Kenzo)
Nov 1, 2019 N/A Case Assigned to Judge (0)
Docket Text: Case assigned to Judge R. Brooke Jackson and drawn to Magistrate Judge N. Reid Neureiter. Text Only Entry (trvo, )
Nov 1, 2019 1 Main Document (18)
Docket Text: COMPLAINT against Sandoz Inc., Sandoz International GmbH (Filing fee $ 400,Receipt Number 1082-6975996)Attorney Kenzo Sunao Kawanabe added to party H. Lundbeck A/S(pty:pla), Attorney Kenzo Sunao Kawanabe added to party Otsuka Pharmaceutical Co., Ltd.(pty:pla), filed by Otsuka Pharmaceutical Co., Ltd., H. Lundbeck A/S. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Civil Cover Sheet, # (9) Notice of Related Cases, # (10) AO 120, # (11) Summons, # (12) Summons)(Kawanabe, Kenzo)
Nov 1, 2019 1 Complaint* (1)
Menu