Search
Patexia Research
Case number 2:19-cv-14307

PIRAMAL HEALTHCARE UK LIMITED v. SUMITOMO DAINIPPON PHARMA CO., LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 6 Motion to Dismiss (4)
Nov 26, 2019 33 Order (3)
Docket Text: ORDER/CONSENT JUDGMENT; The Court has jurisdiction over the subject matter of the above action and has personal jurisdiction over the Parties; that Sumitomo is the owner of or assignee of U.S. Patent No. 8,729,085 B2 ("the '085 patent"), etc. Signed by Judge Stanley R. Chesler on 11/26/2019. (ld, )
Nov 26, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ld, )
Nov 22, 2019 32 Letter (1)
Nov 22, 2019 32 Main Document (1)
Docket Text: Letter from Defendant on behalf of all Parties to the Honorable Stanley R. Chesler, U.S.D.J.. (Attachments: # (1) Text of Proposed Order)(CONROY, REBEKAH)
Nov 22, 2019 32 Text of Proposed Order (3)
Nov 22, 2019 31 Letter (1)
Docket Text: Letter from David E. De Lorenzi to The Honorable Stanley R. Chesler, S.U.S.D.J. and The Honorable Cathy L. Waldor, U.S.M.J. (DELORENZI, DAVID)
Nov 6, 2019 N/A Order (0)
Nov 6, 2019 30 Order (3)
Docket Text: CONSENT ORDER ADMITTING COUNSEL PRO HAC VICE as to Alexander Vogler, Esq., Ashley Ratycz, Esq., Bryce R. Persichetti, Esq., Ben Mahon, Esq., Aaron F. Barkoff, Esq., and Alejandro Menchaca, Esq.. Signed by Magistrate Judge Cathy L. Waldor on 11/5/2019. (ld, )
Nov 4, 2019 28 Application/Petition (1)
Nov 4, 2019 N/A Order (0)
Nov 4, 2019 28 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission on Consent for by PIRAMAL HEALTHCARE UK LIMITED. (Attachments: # (1) Certification of Rebekah Conroy, # (2) Certification of Ashley Ratycz, # (3) Certification of Aaron Barkoff, # (4) Certification of Alejandro Menchaca, # (5) Certification of Alexander Vogler, # (6) Certification of Bryce Persichetti, # (7) Certification of Ben Mahon, # (8) Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent)(CONROY, REBEKAH)
Nov 4, 2019 28 Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent (3)
Nov 4, 2019 28 Certification of Ben Mahon (3)
Nov 4, 2019 28 Certification of Bryce Persichetti (3)
Nov 4, 2019 28 Certification of Alexander Vogler (3)
Nov 4, 2019 28 Certification of Alejandro Menchaca (3)
Nov 4, 2019 28 Certification of Aaron Barkoff (3)
Nov 4, 2019 28 Certification of Ashley Ratycz (3)
Nov 4, 2019 28 Certification of Rebekah Conroy (3)
Oct 30, 2019 26 Redacted Document (14)
Docket Text: REDACTION to [25] Reply Brief to Opposition to Motion,, by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. (DELORENZI, DAVID)
Oct 22, 2019 24 Redacted Document (24)
Docket Text: REDACTION to [23] Brief in Opposition to Motion,, Redacted Brief by PIRAMAL HEALTHCARE UK LIMITED. (CONROY, REBEKAH)
Oct 15, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JUANITA R. BROOKS, ESQ., JONATHAN E. SINGER, ESQ., W. CHAD SHEAR, ESQ., MEGAN A. CHACON, ESQ., MADELYN S. MCCORMICK, ESQ., MICHAEL J. KANE, ESQ., ELIZABETH M. FLANAGAN, ESQ. and JOHN M. FARRELL, ESQ., 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. (ld, )
Oct 11, 2019 16 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jonathan E. Singer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10029776.) (CHEVALIER, CHARLES)
Oct 11, 2019 15 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Juanita R. Brooks to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10029765.) (CHEVALIER, CHARLES)
Oct 11, 2019 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice W. Chad Shear to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10029789.) (CHEVALIER, CHARLES)
Oct 11, 2019 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Megan A. Chacon to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10029793.) (CHEVALIER, CHARLES)
Oct 11, 2019 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Madelyn S. McCormick to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10029801.) (CHEVALIER, CHARLES)
Oct 11, 2019 20 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Michael J. Kane to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10029808.) (CHEVALIER, CHARLES)
Oct 11, 2019 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth M. Flanagan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10029813.) (CHEVALIER, CHARLES)
Oct 11, 2019 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John M. Farrell to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10029821.) (CHEVALIER, CHARLES)
Oct 10, 2019 14 Order (3)
Docket Text: ORDER granting Admission Pro Hac Vice [13] as to Juanita R. Brooks, Jonathan E. Singer, W. Chad Shear, Megan A. Chacon, Madelyn S. McCormick, Michael J. Kane, Elizabeth M. Flanagan and John M. Farrell. Signed by Magistrate Judge Cathy L. Waldor on 10/9/2019. (ams, )
Oct 8, 2019 13 Declaration of W. Chad Shear (5)
Oct 8, 2019 13 Declaration of Megan A. Chacon (5)
Oct 8, 2019 13 Declaration of Madelyn S. McCormick (4)
Oct 8, 2019 13 Declaration of Michael J. Kane (5)
Oct 8, 2019 13 Declaration of Elizabeth M. Flanagan (5)
Oct 8, 2019 13 Declaration of John M. Farrell (5)
Oct 8, 2019 13 Text of Proposed Order (3)
Oct 8, 2019 13 Declaration of Jonathan E. Singer (4)
Oct 8, 2019 13 Declaration of Juanita R. Brooks (4)
Oct 8, 2019 13 Declaration of Charles H. Chevalier (3)
Oct 8, 2019 13 Application/Petition (4)
Oct 8, 2019 13 Main Document (4)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Juanita R. Brooks, Jonathan E. Singer, W. Chad Shear, Megan A. Chacon, Madelyn S. McCormick, Michael J. Kane, Elizabeth M. Flanagan and John M. Farrell for by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Juanita R. Brooks, # (3) Declaration of Jonathan E. Singer, # (4) Declaration of W. Chad Shear, # (5) Declaration of Megan A. Chacon, # (6) Declaration of Madelyn S. McCormick, # (7) Declaration of Michael J. Kane, # (8) Declaration of Elizabeth M. Flanagan, # (9) Declaration of John M. Farrell, # (10) Text of Proposed Order)(CHEVALIER, CHARLES)
Oct 7, 2019 N/A Order (0)
Oct 7, 2019 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Oct 3, 2019 11 Redacted Document (20)
Docket Text: REDACTION to [7] Brief in Support of Motion,, by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. (DELORENZI, DAVID)
Oct 2, 2019 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC. (CHEVALIER, CHARLES)
Oct 2, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [6] MOTION to Dismiss . Motion set for 11/4/2019 before Judge Stanley R. Chesler. 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. (ld, )
Oct 2, 2019 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC. (GADDIS, CHRISTINE)
Oct 1, 2019 8 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. (DELORENZI, DAVID)
Oct 1, 2019 6 Text of Proposed Order (1)
Oct 1, 2019 6 Exhibit C (6)
Oct 1, 2019 6 Declaration of Megan A. Chacon (2)
Oct 1, 2019 6 Main Document (4)
Docket Text: MOTION to Dismiss by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Megan A. Chacon, # (2) Exhibit C, # (3) Text of Proposed Order)(DELORENZI, DAVID)
Sep 26, 2019 5 Waiver of Service Sunovion Pharmaceuticals Inc. (1)
Sep 26, 2019 5 Waiver of Service Executed (1)
Sep 26, 2019 5 Main Document (1)
Docket Text: WAIVER OF SERVICE Returned Executed by PIRAMAL HEALTHCARE UK LIMITED. SUMITOMO DAINIPPON PHARMA CO., LTD. waiver sent on 7/12/2019, answer due 10/10/2019; SUNOVION PHARMACEUTICALS INC. waiver sent on 7/12/2019, answer due 10/10/2019. (Attachments: # (1) Waiver of Service Sunovion Pharmaceuticals Inc.)(CONROY, REBEKAH)
Jul 2, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (ld, )
Jul 2, 2019 3 COMPLAINT (8)
Jul 2, 2019 3 AO120 Patent/Trademark Form (1)
Jul 2, 2019 3 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) COMPLAINT) (ld, )
Jun 26, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PIRAMAL HEALTHCARE UK LIMITED. (CONROY, REBEKAH)
Jun 26, 2019 1 Corporate Disclosure (2)
Jun 26, 2019 1 Main Document (8)
Docket Text: COMPLAINT against SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC. ( Filing and Admin fee $ 400 receipt number 0312-9772382), filed by PIRAMAL HEALTHCARE UK LIMITED. (Attachments: # (1) Corporate Disclosure)(CONROY, REBEKAH)
Jun 26, 2019 1 Complaint (8)
Jun 26, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assinged to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (ak, )
Menu