Search
Patexia Research
Case number 3:18-cv-02272

PFIZER INC. et al v. APPCO PHARMA LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 12, 2021 36 Letter (1)
Docket Text: Letter from the Clerk of Court, William T. Walsh. Counsel is directed to forward a copy of this letter to their client. (lr, )
Jul 8, 2020 28 Motion for Leave to Appear Pro Hac Vice (3)
Jul 8, 2020 10 Motion for Leave to Appear Pro Hac Vice (3)
Jul 19, 2018 35 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Dismissing Case. Signed by Judge Brian R. Martinotti on 7/19/2018. (km)
Jul 19, 2018 34 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Brian R. Martinotti, U.S.D.J. enclosing Stipulation and Order of Dismissal. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Jul 19, 2018 34 Text of Proposed Order (3)
Jul 19, 2018 34 Letter (1)
Jul 9, 2018 33 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Shashank Upadhye, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 9, 2018 32 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joseph Cwik, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 9, 2018 31 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Brent Batzer, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 9, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BRENT A. BATZER, JOSPEH E. CWIK and SHASHANK UPADHYE, 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)
Jun 18, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received in the amount of $ 450.00 as to Brent Batzer, Shashank Upadhye and Joseph Cwik, receipt number TRE092683 (km)
Jun 7, 2018 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (eaj)
Jun 7, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 6/7/2018. As discussed during conference held on this date, the matter is administratively terminated with right to reopen within 60 days. (mm)
Jun 1, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: Please be advised that a status telephone conference is set to take place on June 7, 2018 at 12:00 noon. Plaintiffs are directed to initiate the conference. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
May 24, 2018 30 Scheduling Order (3)
Docket Text: PRETRIAL SCHEDULING ORDER: Fact Discovery due by 11/9/2018. Dispositive Motions due by 5/24/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/23/2018. (mps)
May 23, 2018 29 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [28] Motion for Leave to Appear Pro Hac Vice as to Brent A. Batzer, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/23/2018. (mmh)
May 23, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 5/23/2018. (mm)
May 17, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [28] MOTION for Leave to Appear Pro Hac Vice Brent A. Batzer, Esq.. Motion set for 6/18/2018 before Judge Brian R. Martinotti. 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)
May 16, 2018 28 Certification B. Batzer (3)
May 16, 2018 28 Certification C. Saveriano (2)
May 16, 2018 28 Text of Proposed Order (2)
May 16, 2018 28 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Brent A. Batzer, Esq. by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification C. Saveriano, # (3) Certification B. Batzer)(SAVERIANO, CHRISTINA)
May 15, 2018 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ali Haghighi to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8740692.) (CHEVALIER, CHARLES)
May 15, 2018 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Soumitra Deka to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8740684.) (CHEVALIER, CHARLES)
May 15, 2018 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Stephanie Piper to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8740670.) (CHEVALIER, CHARLES)
May 15, 2018 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Daniel P. DiNapoli to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8740660.) (CHEVALIER, CHARLES)
May 15, 2018 23 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Daniel P. DiNapoli, Esq., Stephanie Piper, Esq., Soumitra Deka, Esq. and Ali Haghighi, Esq. The Application to admit Jeffrey T. Martin, Esq. as counsel pro hac vice is denied without prejudice. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/15/2018. (mps)
May 15, 2018 N/A Notice of Pro Hac Vice counsel added (0)
May 15, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [22] Application for Clerk's Order to Ext Answer/Proposed Order submitted by PFIZER INC. and PFIZER LIMITED has been GRANTED. The answer due date has been set for 6/4/2018. (km)
May 14, 2018 22 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 Pfizer Inc. and Pfizer Limited.. (CHEVALIER, CHARLES)
May 14, 2018 21 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of PFIZER INC., PFIZER LIMITED (GADDIS, CHRISTINE)
May 10, 2018 20 Declaration of Jeffrey T. Martin (4)
May 10, 2018 20 Declaration of Stephanie Piper (3)
May 10, 2018 20 Declaration of Soumitra Deka (5)
May 10, 2018 20 Declaration of Ali Haghighi (4)
May 10, 2018 20 Declaration of Daniel P. DiNapoli (4)
May 10, 2018 20 Declaration of Charles H. Chevalier (3)
May 10, 2018 20 Application/Petition (4)
May 10, 2018 20 Text of Proposed Order (2)
May 10, 2018 20 Main Document (4)
Docket Text: APPLICATION/PETITION for admission Pro Hac Vice of Daniel P. DiNapoli, Jeffrey T. Martin, Stephanie Piper, Soumitra Deka, and Ali Haghighi for by PFIZER INC., PFIZER LIMITED. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Daniel P. DiNapoli, # (3) Declaration of Jeffrey T. Martin, # (4) Declaration of Stephanie Piper, # (5) Declaration of Soumitra Deka, # (6) Declaration of Ali Haghighi, # (7) Text of Proposed Order)(CHEVALIER, CHARLES)
May 7, 2018 19 Answer to Complaint (30)
Docket Text:AMENDED ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by APPCO PHARMA LLC, APPCO PHARMA LTD..(SAVERIANO, CHRISTINA)
May 1, 2018 18 Letter (1)
Docket Text: Letter from the parties requesting extension of dealdine to submit the Joint Discovery Plan re [16] Order, Set Hearings, Set/Clear Flags. (SAVERIANO, CHRISTINA)
Apr 24, 2018 17 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to Shashank Upadhye and Joseph Cwik. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/24/2018. (km)
Apr 20, 2018 16 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 5/23/2018 02:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/20/2018. (mps)
Apr 20, 2018 15 Answer to Complaint (20)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants.(SAVERIANO, CHRISTINA)
Mar 22, 2018 14 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the time for AppCo Pharma Ltd. and AppCo Pharma LLC to answer, move, or otherwise respond to Plaintiff's Complaint is extended to 4/20/2018. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/22/2018. (mps)
Mar 20, 2018 13 Main Document (1)
Docket Text: Letter from Defendants with Stipulation and Order regarding Answer deadline. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Mar 20, 2018 13 Text of Proposed Order (2)
Mar 20, 2018 13 Letter (1)
Mar 12, 2018 12 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by AARON STIEFEL on behalf of PFIZER INC., PFIZER LIMITED (STIEFEL, AARON)
Mar 6, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Mar 6, 2018 10 Certification Saveriano (2)
Mar 6, 2018 10 Text of Proposed Order (3)
Mar 6, 2018 9 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by APPCO PHARMA LLC, APPCO PHARMA LTD.. (SAVERIANO, CHRISTINA)
Mar 6, 2018 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of All Defendants (SAVERIANO, CHRISTINA)
Mar 6, 2018 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of All Defendants (ABRAHAM, ERIC)
Mar 6, 2018 10 Certification Upadhye (4)
Mar 6, 2018 10 Certification Cwik (4)
Mar 6, 2018 11 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of PFIZER INC., PFIZER LIMITED (CHEVALIER, CHARLES)
Mar 6, 2018 10 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification Saveriano, # (3) Certification Upadhye, # (4) Certification Cwik)(SAVERIANO, CHRISTINA)
Mar 2, 2018 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by PFIZER INC., PFIZER LIMITED. APPCO PHARMA LLC served on 2/28/2018, answer due 3/21/2018. (DELORENZI, DAVID)
Mar 2, 2018 5 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by PFIZER INC., PFIZER LIMITED. APPCO PHARMA LTD. served on 2/28/2018, answer due 3/21/2018. (DELORENZI, DAVID)
Feb 20, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to APPCO PHARMA LLC, APPCO PHARMA LTD. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Feb 20, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Feb 20, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Brian R. Martinotti and Magistrate Judge Tonianne J. Bongiovanni added. (jjc, )
Feb 16, 2018 1 Complaint (9)
Feb 16, 2018 1 Main Document (9)
Docket Text: COMPLAINT against APPCO PHARMA LLC, APPCO PHARMA LTD. ( Filing and Admin fee $ 400 receipt number 0312-8486551), filed by PFIZER INC., PFIZER LIMITED. (Attachments: # (1) Exhibit A, # (2) Certification Pursuant to Local Civil Rule 11.2, # (3) Civil Cover Sheet)(DELORENZI, DAVID)
Feb 16, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PFIZER INC., PFIZER LIMITED. (DELORENZI, DAVID)
Feb 16, 2018 1 Civil Cover Sheet (2)
Feb 16, 2018 1 Certification Pursuant to Local Civil Rule 11.2 (2)
Feb 16, 2018 1 Exhibit A (48)
Feb 16, 2018 1 Complaint* (1)
Menu