Search
Patexia Research
Case number 3:18-cv-14693

PATHEON SOFTGELS INC. et al v. PURACAP PHARMACEUTICAL LLC > Documents

Date Field Doc. No.Description (Pages)
Feb 25, 2020 N/A Order (0)
Docket Text: TEXT ORDER: This matter comes before the Court upon the stipulation entered by Plaintiffs and Defendant dismissing, in part, all counterclaims and affirmative defenses asserted by Defendant in its Answer, Affirmative Defenses, and Counterclaims to Plaintiffs' Complaint for Patent Infringement. (ECF No. [53].) Currently pending is Plaintiffs' Motion to Dismiss one counterclaim and two affirmative defenses asserted by Defendant. (ECF No. [15].) Because the stipulation dismisses those counterclaims and affirmative defenses, the Court dismisses the pending Motion to Dismiss (ECF No. [15]) as moot. So Ordered by Judge Michael A. Shipp on 2/25/2020. (gxh)
Feb 24, 2020 53 Order of Dismissal (2)
Docket Text: ORDER OF DISMISSAL with prejudice. Signed by Judge Michael A. Shipp on 02/24/2020. (jdb)
Feb 21, 2020 52 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Michael A. Shipp, U.S.D.J. regarding Proposed Stipulation of Dismissal. (Attachments: # (1) Proposed Order of Dismissal)(WALSH, LIZA)
Feb 21, 2020 52 Proposed Order of Dismissal (2)
Feb 13, 2020 50 Stipulation and Order (8)
Docket Text: STIPULATION AND ORDER regarding e-discovery. Signed by Magistrate Judge Lois H. Goodman on 02/13/2020. (jdb)
Feb 13, 2020 51 Order (1)
Docket Text: LETTER ORDER AMENDING SCHEDULING ORDER: Deadline to propose construction for all identified terms and provide all intrinsic and extrinsic evidence that the party will rely on to support its proposed construction is 01/30/2020; Deadline to provide all intrinsic and extrinsic evidence that the party will rely on to oppose the other's proposed construction is 02/13/2020; and the deadline to meet and confer is 02/24/2020. Signed by Magistrate Judge Lois H. Goodman on 02/13/2020. (jdb)
Jan 23, 2020 49 E-Discovery Order (8)
Jan 23, 2020 49 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Lois H. Goodman, U.S.M.J. regarding Proposed Stipulated Order on E-Discovery. (Attachments: # (1) E-Discovery Order)(WALSH, LIZA)
Jan 16, 2020 48 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Lois H. Goodman, U.S.M.J. regarding Amended Schedule. (WALSH, LIZA)
Dec 20, 2019 47 Scheduling Order (2)
Docket Text: LETTER SCHEDULING ORDER: Deadline for meet and confer re Preservation and production of electronically stored information is December 4, 2019; Deadline to Amend Pleadings/Add Parties is March 18, 2020; Close of Fact Discovery is June 9, 2020; and Deadline to File Dispositive Motions is December 2, 2020. Signed by Magistrate Judge Lois H. Goodman on 12/20/2019. (jdb)
Nov 4, 2019 46 Order (1)
Docket Text: LETTER ORDER that the Motion to Dismiss (Dkt. No. [15] ) and the related briefing (Dkt. Nos. [21], [25]) to be reinstated. Signed by Judge Michael A. Shipp on 11/04/2019. (jdb)
Oct 25, 2019 45 Letter (1)
Docket Text: Letter from Liza M. Walsh to Hon. Michael Shipp requesting reinstatement of Motion to Dismiss Inequitable Conduct Counterclaims. (WALSH, LIZA)
Oct 16, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 10/16/2019. (if, )
Oct 10, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that a case management telephone conference will be conducted on 10/16/2019 at 10:30 a.m. Counsel for Plfs are to initiate the call to Chambers at that time. So Ordered by Magistrate Judge Lois H. Goodman on 10/10/2019. (Gonzalez, P)
Sep 16, 2019 43 Order (1)
Docket Text: ORDER that all deadlines set forth in the case schedule, as initially set forth in the Court's 5/23/2019 Pretrial Scheduling Order [32], and as modified in the 6/21/2019 Letter Order [36] are hereby stayed; the parties shall provide a written submission to Magistrate Judge Goodman's chambers on or before 9/24/2019, outlining the status of this matter as well as requesting any modification and/or relief from this Order Signed by Judge Michael A. Shipp on 9/13/2019. (jem)
Sep 10, 2019 N/A Order on Motion to Dismiss (0)
Docket Text: TEXT ORDER: The Motion to Dismiss (ECF No. [15]) is administratively terminated in light of the parties' ongoing attempts to the resolve this matter, but may be reinstated upon request. So Ordered by Judge Michael A. Shipp on 9/10/2019. (gxh)
Sep 10, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 9/10/2019. (if, )
Jul 16, 2019 N/A Status Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: In Person Status Conference held on 7/16/2019. (if, )
Jul 12, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER the In Person Conference scheduled for 7/15/19 with Magistrate Judge Lois H. Goodman has been rescheduled to 7/16/19 at 10:00 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 7/12/19. (if, )
Jul 12, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting an In Person Conference with Magistrate Judge Lois H. Goodman for 7/15/19 at 10:00 a.m. Counsel and parties with settlement authority to appear in person. So Ordered by Magistrate Judge Lois H. Goodman on 7/12/19. (if, )
Jul 11, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/11/2019. (if, )
Jul 10, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 7/11/19 at 4:30 p.m. with Magistrate Judge Lois H. Goodman. Defendant's counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 7/10/19. (if, )
Jul 9, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/9/2019. (if, )
Jul 8, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER setting a Telephone Conference Call for 7/9/19 at 4:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. So Ordered by Magistrate Judge Lois H. Goodman on 7/8/19. (if, )
Jul 8, 2019 N/A Settlement Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Settlement Conference held on 7/8/2019. (if, )
Jun 26, 2019 37 Discovery Confidentiality Order (17)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 6/26/2019. (km)
Jun 21, 2019 36 Order (2)
Docket Text: LETTER ORDER granting Parties request for an 8 week extension of the 5/23/2019 Pretrial Scheduling Order as listed herein. Signed by Magistrate Judge Lois H. Goodman on 6/21/2019. (km)
Jun 18, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that a Settlement Conference before the undersigned will be conducted on 07/08/2019 at 10:00 a.m. Counsel and client representatives with full settlement authority are to attend in person. Any failure in this regard will result in sanctions. By no later than 07/03/2019 the parties shall submit an ex parte settlement limited to five pages to lhg_orders@njd.uscourts.gov. So Ordered by Magistrate Judge Lois H. Goodman on 06/18/2019. (Gonzalez, P)
Jun 18, 2019 34 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kevin P. Flynn to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9750705.) (SHEEHAN, DAVID)
Jun 18, 2019 33 Order (4)
Docket Text: CONSENT ORDER Granting leave to appear pro hac vice as to Kevin P. Flynn. Signed by Magistrate Judge Lois H. Goodman on 6/18/2019. (km)
Jun 18, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KEVIN P. FLYNN, has 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. (km)
May 23, 2019 32 Scheduling Order (4)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Conference set for 9/10/2019 11:00 AM before Magistrate Judge Lois H. Goodman. Counsel for Plaintiff to initiate the call. Any Motion to Amend the Pleadings and/or Join New Parties due by 10/25/2019. Fact Discovery due by 12/31/2019. Signed by Magistrate Judge Lois H. Goodman on 5/23/2019. (km) Modified on 6/4/2019 (gxh).
May 22, 2019 31 Order (1)
Docket Text: LETTER ORDER that the deadline to submit the Proposed Discovery Confidentiality Order is extended to 6/3/2019. Signed by Magistrate Judge Lois H. Goodman on 5/22/2019. (km)
May 16, 2019 30 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Megan Yung to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9670485.) (WALSH, LIZA)
May 16, 2019 29 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Anne Toker to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9670479.) (WALSH, LIZA)
May 16, 2019 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sky Adams to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9670470.) (WALSH, LIZA)
May 16, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SKY ADAMS, ANNE S. TOKER and MEGAN Y. YUNG, has 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. (km)
May 7, 2019 27 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Anne S. Toker, Megan Y. Yung, and Sky Adams. Signed by Magistrate Judge Lois H. Goodman on 5/7/2019. (km)
May 6, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 5/6/2019. (if, )
Apr 26, 2019 26 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by JASON S. OLIVER on behalf of PURACAP PHARMACEUTICAL LLC (OLIVER, JASON)
Mar 15, 2019 25 Reply Brief to Opposition to Motion (21)
Docket Text: REPLY BRIEF to Opposition to Motion filed by BIONPHARMA INC., PATHEON SOFTGELS INC. re [15] MOTION to Dismiss (WALSH, LIZA)
Mar 13, 2019 24 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 5/6/2019 03:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 3/13/2019. (mps)
Mar 11, 2019 23 Order (2)
Docket Text: LETTER ORDER that the deadline for Plaintiffs to file their Reply Brief to its Motion to Dismiss Counterclaims and to Strike Affirmative Defenses is extended to 3/15/2019. Signed by Judge Michael A. Shipp on 3/11/2019. (km)
Mar 8, 2019 22 Letter (2)
Docket Text: Letter from Liza M. Walsh re [15] MOTION to Dismiss . (WALSH, LIZA)
Mar 5, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KATRINA M. QUICKER and JASON P. GRIER, has 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. (km)
Mar 4, 2019 21 Exhibit 1 - Parent App Pros History (4)
Mar 4, 2019 21 Declaration of Jason P. Grier in Support (2)
Mar 4, 2019 21 Brief in Opposition to Motion (30)
Docket Text: BRIEF in Opposition filed by PURACAP PHARMACEUTICAL LLC re [15] MOTION to Dismiss (Attachments: # (1) Declaration of Jason P. Grier in Support, # (2) Exhibit 1 - Parent App Pros History, # (3) Certificate of Service of Declaration)(SHEEHAN, DAVID)
Mar 4, 2019 20 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jason P. Grier to receive Notices of Electronic Filings. (SHEEHAN, DAVID)
Mar 4, 2019 19 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Katrina M. Quicker to receive Notices of Electronic Filings. (SHEEHAN, DAVID)
Mar 4, 2019 21 Certificate of Service of Declaration (1)
Mar 1, 2019 18 Order (3)
Docket Text: CONSENT ORDER granting admission pro hac vice as to Katrina M. Quicker, Esq. and Jason P. Grier, Esq. Signed by Magistrate Judge Lois H. Goodman on 3/1/2019. (mmh)
Mar 1, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Katrina M. Quicker and Jason P. Grier $ 300, receipt number NEW038853 (sm)
Feb 15, 2019 17 Text of Proposed Order (5)
Feb 15, 2019 17 Certification of Jason P. Grier (4)
Feb 15, 2019 17 Certification of Katrina M. Quicker (4)
Feb 15, 2019 17 Certification of David J. Sheehan (3)
Feb 15, 2019 17 Letter (1)
Docket Text: Letter from David J. Sheehan Requesting Pro Hac Vice Admission of Katrina M. Quicker and Jason P. Grier. (Attachments: # (1) Certification of David J. Sheehan, # (2) Certification of Katrina M. Quicker, # (3) Certification of Jason P. Grier, # (4) Text of Proposed Order)(SHEEHAN, DAVID)
Feb 12, 2019 16 Letter Rule 7.1 (2)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [15] MOTION to Dismiss . (SHEEHAN, DAVID)
Feb 12, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [15] MOTION to Dismiss . Motion reset for 3/18/2019 before Judge Michael A. Shipp. 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. (km)
Feb 6, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [15] MOTION to Dismiss . Motion set for 3/4/2019 before Judge Michael A. Shipp. 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. (km)
Feb 5, 2019 15 Exhibit 13-19 (84)
Feb 5, 2019 15 Text of Proposed Order (1)
Feb 5, 2019 15 Exhibit 7-9 (37)
Feb 5, 2019 15 Exhibit 1-6 (63)
Feb 5, 2019 15 Declaration of Liza M. Walsh (3)
Feb 5, 2019 15 Brief (28)
Feb 5, 2019 15 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss by All Plaintiffs. Responses due by 2/19/2019 (Attachments: # (1) Brief, # (2) Declaration of Liza M. Walsh, # (3) Exhibit 1-6, # (4) Exhibit 7-9, # (5) Exhibit 10-12, # (6) Exhibit 13-19, # (7) Text of Proposed Order)(WALSH, LIZA)
Feb 5, 2019 15 Exhibit 10-12 (55)
Jan 18, 2019 14 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' response to Defendant Puracap Pharmaceutical LLC's Counterclaims.. (WALSH, LIZA)
Jan 18, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [14] Application for Clerk's Order to Ext Answer/Proposed Order submitted by PATHEON SOFTGELS INC., BIONPHARMA INC. has been GRANTED. The answer due date has been set for 2/5/2019. (km)
Dec 31, 2018 13 Answer to Complaint (29)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against BIONPHARMA INC., PATHEON SOFTGELS INC. by PURACAP PHARMACEUTICAL LLC.(SHEEHAN, DAVID)
Nov 30, 2018 12 Stipulation and Order (1)
Docket Text: STIPULATION AND ORDER granting Defendant's second request for an extension of time to respond to Plaintiff's Complaint. PuraCap shall respond by 12/31/2018. No further extensions. Signed by Magistrate Judge Lois H. Goodman on 11/30/2018. (km)
Nov 12, 2018 11 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by PURACAP PHARMACEUTICAL LLC identifying Humanwell Healthcare (Group) Co., Ltd. and Enspire Group LLC as Corporate Parent.. (SHEEHAN, DAVID)
Nov 1, 2018 10 Order (1)
Docket Text: ORDER that Purcap shall answer, move or otherwise respond to the complaint by 11/30/2018. Signed by Magistrate Judge Lois H. Goodman on 11/1/2018. (km)
Oct 31, 2018 9 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by DAVID J. SHEEHAN on behalf of PURACAP PHARMACEUTICAL LLC (SHEEHAN, DAVID)
Oct 10, 2018 8 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by PATHEON SOFTGELS INC., BIONPHARMA INC.. PURACAP PHARMACEUTICAL LLC served on 10/10/2018, answer due 10/31/2018. (WALSH, LIZA)
Oct 9, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of BIONPHARMA INC., PATHEON SOFTGELS INC. (WALSH, WILLIAM)
Oct 9, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATELYN O'REILLY on behalf of BIONPHARMA INC., PATHEON SOFTGELS INC. (O'REILLY, KATELYN)
Oct 9, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to PURACAP PHARMACEUTICAL LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jmh)
Oct 9, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Oct 9, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (jmh)
Oct 5, 2018 1 Exhibits A through I (58)
Oct 5, 2018 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PATHEON SOFTGELS INC.. (WALSH, LIZA)
Oct 5, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BIONPHARMA INC.. (WALSH, LIZA)
Oct 5, 2018 1 Civil Cover Sheet (2)
Oct 5, 2018 1 AO 120 Form (1)
Oct 5, 2018 1 Complaint* (1)
Menu