Search
Patexia Research
Case number 3:18-cv-00486

PATHEON SOFTGELS INC. et al v. OHM LABORATORIES INC. > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 16 Motion for Leave to Appear Pro Hac Vice (2)
Jul 8, 2020 12 Motion for Leave to Appear Pro Hac Vice (2)
May 18, 2018 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (mps)
May 18, 2018 27 Order (2)
Docket Text: CONSENT ORDER OF CONSOLIDATION. The related actions are consolidated for discovery and trial purposes. The parties shall file all documents in Civil Action No. 17-13819. Signed by Judge Michael A. Shipp on 5/18/2018. (mps)
May 15, 2018 26 Text of Proposed Order (2)
May 15, 2018 26 Letter (1)
May 15, 2018 26 Main Document (1)
Docket Text: Letter from Liza M. Walsh to The Honorable Michael A. Shipp, U.S.D.J. enclosing Consent Order on Consolidation. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
May 11, 2018 25 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 6/26/2018 03:30 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 5/11/2018. (mps)
Apr 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SEAN BOYLE, ELIZABETH M. CROMPTON, C. KYLE MUSGROVE and YONGJIN ZHU, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mmh)
Apr 20, 2018 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Yongjin Zhu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8680016.) (WALSH, LIZA)
Apr 20, 2018 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice C. Kyle Musgrove to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8680001.) (WALSH, LIZA)
Apr 20, 2018 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth M. Crompton to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8679995.) (WALSH, LIZA)
Apr 20, 2018 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sean Boyle to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8679988.) (WALSH, LIZA)
Apr 6, 2018 20 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 MELISSA STEEDLE BOGAD terminated. (BOGAD, MELISSA)
Mar 28, 2018 19 Main Document (18)
Docket Text: ANSWER to Counterclaim by BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC., PATHEON SOFTGELS INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Mar 28, 2018 19 Certificate of Service (2)
Mar 28, 2018 19 Answer to Counterclaim (18)
Mar 26, 2018 18 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SAMUEL SEHO PARK on behalf of OHM LABORATORIES INC. (PARK, SAMUEL)
Mar 13, 2018 17 Order (2)
Docket Text: CONSENT ORDER granting admission pro hac vice as to Sean Boyle, Esq. Signed by Magistrate Judge Lois H. Goodman on 3/13/2018. (mmh)
Mar 13, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [16] MOTION for Leave to Appear Pro Hac Vice. Motion set for 4/16/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Mar 12, 2018 16 Text of Proposed Order (2)
Mar 12, 2018 16 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by PATHEON SOFTGELS INC.. (Attachments: # (1) Certification of Liza M. Walsh, # (2) Certification of Sean M. Boyle, # (3) Text of Proposed Order)(WALSH, LIZA)
Mar 12, 2018 16 Certification of Sean M. Boyle (3)
Mar 12, 2018 16 Certification of Liza M. Walsh (3)
Mar 7, 2018 14 Answer to Complaint (25)
Docket Text: ANSWER to Complaint , Affirmative Defenses, COUNTERCLAIM against BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC., PATHEON SOFTGELS INC. by OHM LABORATORIES INC..(BOGAD, MELISSA)
Mar 7, 2018 15 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by OHM LABORATORIES INC.. (BOGAD, MELISSA)
Feb 28, 2018 13 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [12] Motion for Leave to Appear Pro Hac Vice as to C. Kyle Musgrove, Esq., Elizabeth M. Crompton, Esq. and Yongjin Zhu, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/28/2018. (mmh)
Feb 26, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Feb 23, 2018 12 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by PATHEON SOFTGELS INC.. (Attachments: # (1) Certification of Liza Walsh, # (2) Certification of Kyle Musgrove, # (3) Certification of Elizabeth Crompton, # (4) Certification of Yongjin Zhu, # (5) Text of Proposed Order)(WALSH, LIZA)
Feb 23, 2018 12 Certification of Yongjin Zhu (3)
Feb 23, 2018 12 Certification of Elizabeth Crompton (4)
Feb 23, 2018 12 Certification of Kyle Musgrove (3)
Feb 23, 2018 12 Certification of Liza Walsh (3)
Feb 23, 2018 12 Text of Proposed Order (2)
Feb 21, 2018 11 Order (3)
Docket Text: CONSENT ORDER that the time for Defendant to respond to the Complaint is extended up to and including 3/7/2018. Defendant shall produce its entire Abbreviated New Drug Application on 2/21/2018. Signed by Magistrate Judge Lois H. Goodman on 2/21/2018. (mmh)
Feb 19, 2018 10 Letter (1)
Feb 19, 2018 10 Text of Proposed Order (3)
Feb 19, 2018 10 Main Document (1)
Docket Text: Letter from Winston & Strawn LLP to the Honorable Lois H. Goodman, U.S.M.J., enclosing proposed Consent Order extending time to answer. (Attachments: # (1) Text of Proposed Order)(BOGAD, MELISSA)
Feb 2, 2018 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. (BOGAD, MELISSA)
Feb 2, 2018 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 OHM LABORATORIES INC. has been GRANTED. The answer due date has been set for 2/21/2018. (mmh)
Feb 2, 2018 N/A QC - Entry of Appearance (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised, when entering a first appearance in a case, counsel should add their name when prompted. The Clerks office has added MELISSA STEEDLE BOGAD as representing OHM LABORATORIES INC. in this case. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (mmh)
Feb 1, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC., PATHEON SOFTGELS INC. (WALSH, WILLIAM)
Feb 1, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATELYN O'REILLY on behalf of BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC., PATHEON SOFTGELS INC. (O'REILLY, KATELYN)
Jan 30, 2018 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by PATHEON SOFTGELS INC., BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC.. OHM LABORATORIES INC. served on 1/17/2018, answer due 2/7/2018. (WALSH, LIZA)
Jan 12, 2018 1 Complaint (21)
Jan 12, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (jjc, )
Jan 12, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to OHM LABORATORIES INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Jan 12, 2018 1 Main Document (21)
Docket Text: COMPLAINT against OHM LABORATORIES INC. ( Filing and Admin fee $ 400 receipt number 0312-8393366), filed by PATHEON SOFTGELS INC., BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC.. (Attachments: # (1) Civil Cover Sheet, # (2) AO120)(WALSH, LIZA)
Jan 12, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jan 12, 2018 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BIONPHARMA HEALTHCARE LLC, BIONPHARMA INC.. (WALSH, LIZA)
Jan 12, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PATHEON SOFTGELS INC. identifying Thermo Fisher Scientific Inc. as a Corporate Parent. (WALSH, LIZA)
Jan 12, 2018 1 AO120 (1)
Jan 12, 2018 1 Civil Cover Sheet (3)
Jan 12, 2018 1 Complaint* (1)
Menu