Search
Patexia Research
Case number 3:17-cv-05333

PRECISION DERMATOLOGY, INC. v. LUPIN LIMITED > Documents

Date Field Doc. No.Description (Pages)
Nov 8, 2022 1 Complaint* (1)
Jul 8, 2020 8 Motion to Dismiss (3)
Jul 8, 2020 1 Complaint (7)
Oct 19, 2017 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (km)
Oct 18, 2017 11 Notice of Voluntary Dismissal (aty) (2)
Oct 18, 2017 11 Certificate of Service (3)
Oct 18, 2017 11 Main Document (2)
Docket Text: NOTICE of Voluntary Dismissal by PRECISION DERMATOLOGY, INC. (Attachments: # (1) Certificate of Service)(CHEVALIER, CHARLES)
Oct 13, 2017 10 Application/Petition (1)
Oct 13, 2017 10 Declaration Keiyana B. Fordham (2)
Oct 13, 2017 10 Declaration Kurt A. Mathas (4)
Oct 13, 2017 10 Declaration Michael K. Nutter (3)
Oct 13, 2017 10 Declaration Sarah A. Krajewski (3)
Oct 13, 2017 10 Text of Proposed Order (3)
Oct 13, 2017 10 Main Document (1)
Docket Text: APPLICATION/PETITION for Admission of Counsel Pro Hac Vice for by LUPIN LIMITED. (Attachments: # (1) Declaration Keiyana B. Fordham, # (2) Declaration Kurt A. Mathas, # (3) Declaration Michael K. Nutter, # (4) Declaration Sarah A. Krajewski, # (5) Text of Proposed Order)(FORDHAM, KEIYANA)
Sep 14, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: ORAL ARGUMENT REQUIRED for the [8] MOTION to Dismiss . Motion set for 11/6/2017 at 11:00 AM in Trenton - Courtroom 4E before Judge Peter G. Sheridan. (dh, )
Aug 29, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Aug 29, 2017 9 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [8] MOTION to Dismiss to October 2, 2017. (CHEVALIER, CHARLES)
Aug 18, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Aug 17, 2017 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAMES S. RICHTER on behalf of LUPIN LIMITED (RICHTER, JAMES)
Aug 17, 2017 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KEIYANA B. FORDHAM on behalf of LUPIN LIMITED (FORDHAM, KEIYANA)
Aug 17, 2017 7 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by LUPIN LIMITED. (FORDHAM, KEIYANA)
Aug 17, 2017 8 Brief (17)
Aug 17, 2017 8 Text of Proposed Order (2)
Aug 17, 2017 8 Main Document (3)
Docket Text: MOTION to Dismiss by LUPIN LIMITED. Responses due by 9/18/2017 (Attachments: # (1) Brief, # (2) Text of Proposed Order)(FORDHAM, KEIYANA)
Jul 24, 2017 2 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jul 24, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to LUPIN LIMITED Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Jul 20, 2017 1 Civil Cover Sheet (2)
Jul 20, 2017 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by PRECISION DERMATOLOGY, INC. identifying VALEANT PHARMACEUTICALS, INC. as Corporate Parent. (jem)
Jul 20, 2017 1 Exhibit A (6)
Jul 20, 2017 1 Certification (2)
Jul 20, 2017 1 Main Document (7)
Docket Text: COMPLAINT against LUPIN LIMITED ( Filing and Admin fee $400 receipt number 7977452), filed by PRECISION DERMATOLOGY, INC.. (Attachments: # (1) Exhibit A, # (2) Certification, # (3) Civil Cover Sheet)(jem)
Menu