Search
Patexia Research
Case number 2:10-cv-03561

ROCHE PALO ALTO LLC et al v. LUPIN PHARMACEUTICALS, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 9, 2012 79 Notice (Other) (2)
Jan 9, 2012 82 Main Document (34)
Jan 9, 2012 1 Declaration of W. Chad Shear, Ex. 1-9 (131)
Jan 9, 2012 2 Ex. 10-16 (76)
Jan 9, 2012 3 Ex. 17-23 (109)
Jan 9, 2012 4 Ex. 24-25 (54)
Jan 9, 2012 5 Certificate of Service (2)
Jan 9, 2012 83 Main Document (37)
Jan 9, 2012 1 Declaration of Liza M. Walsh, Ex. 26-40 (175)
Jan 9, 2012 2 Declaration of Stanley Davis, Ph.D., Ex. A-D (102)
Jan 9, 2012 3 Certificate of Service (2)
Jan 9, 2012 92 Notice (Other) (2)
Jan 9, 2012 74 Main Document (37)
Jan 9, 2012 85 Main Document (3)
Jan 9, 2012 87 Main Document (3)
Jan 9, 2012 2 Proposed Findings of Fact and Conclusions of Law (6)
Jan 9, 2012 1 Exhibit A (14)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 1 Brief in support of Lupin's Motion to Seal (8)
Jan 9, 2012 1 Declaration of Conly S. Wythers, Esq. in support of Pro Hac Admission (3)
Jan 9, 2012 1 Declaration of Elliot C. Mendelson in support of pro hac admission (3)
Jan 9, 2012 1 Declaration of Conly S. Wythers, Esq. in support of Pro Hac Admission (3)
Jan 9, 2012 1 Declaration of William Rakoczy in support of pro hac admission (5)
Jan 9, 2012 1 Declaration of Elliot C. Mendelson in support of pro hac admission (3)
Jan 9, 2012 1 Declaration of William Rakoczy in support of pro hac admission (5)
Jan 9, 2012 1 Exhibit A (14)
Jan 9, 2012 1 Exhibit 1 (10)
Jan 9, 2012 2 Text of Proposed Order (3)
Jan 9, 2012 2 Text of Proposed Order (2)
Jan 9, 2012 4 Certificate of Service (2)
Jan 9, 2012 1 Exhibit A (14)
Jan 9, 2012 1 Exhibit A (14)
Jan 9, 2012 1 Declaration of Thomas R. Burns, Esq. (3)
Jan 9, 2012 1 Brief in Support of Lupin's Motion to Seal (9)
Jan 9, 2012 1 Declaration of Thomas R. Burns, Esq. (3)
Jan 9, 2012 2 Exhibit B (15)
Jan 9, 2012 2 Text of Proposed Order (3)
Jan 9, 2012 2 proposed Findings of Fact and Conclusions of Law (6)
Jan 9, 2012 2 Text of Proposed Order (2)
Jan 9, 2012 1 Brief in support of Lupin's Motion to Seal (8)
Jan 9, 2012 2 Appendix Part 1 of 4 (140)
Jan 9, 2012 2 Declaration of Paul Molino in support of pro hac admission (4)
Jan 9, 2012 3 Exhibit C (11)
Jan 9, 2012 1 Exhibit 1 (10)
Jan 9, 2012 2 Declaration of Jeffrey A. Marx, Esq. (3)
Jan 9, 2012 2 Declaration of Jeffrey A. Marx, Esq. (3)
Jan 9, 2012 3 Declaration of Tara Raghavan in support of pro hac admission (4)
Jan 9, 2012 2 Exhibit B (15)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 3 Appendix Part 2 of 4 (130)
Jan 9, 2012 2 Proposed Findings of Fact and Conclusions of Law (6)
Jan 9, 2012 2 Appendix Part 1 of 4 (140)
Jan 9, 2012 2 Exhibit B (15)
Jan 9, 2012 2 Declaration of Paul Molino in support of pro hac admission (4)
Jan 9, 2012 4 Appendix Part 3 of 4 (122)
Jan 9, 2012 2 proposed Findings of Fact and Conclusions of Law (6)
Jan 9, 2012 2 Exhibit B (15)
Jan 9, 2012 4 Declaration of Theodore Chiacchio in support of pro hac admission (4)
Jan 9, 2012 4 Certificate of Service (2)
Jan 9, 2012 4 Exhibit D (11)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 5 Text of Proposed Order (3)
Jan 9, 2012 3 Appendix Part 2 of 4 (130)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 3 Exhibit C (11)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 3 Exhibit C (11)
Jan 9, 2012 3 Declaration of Tara Raghavan in support of pro hac admission (4)
Jan 9, 2012 3 Exhibit C (11)
Jan 9, 2012 5 Appendix Part 4 of 4 (109)
Jan 9, 2012 5 Exhibit E (19)
Jan 9, 2012 4 Exhibit D (11)
Jan 9, 2012 4 Certificate of Service (2)
Jan 9, 2012 4 Exhibit D (11)
Jan 9, 2012 4 Exhibit D (11)
Jan 9, 2012 4 Appendix Part 3 of 4 (122)
Jan 9, 2012 5 Appendix Part 4 of 4 (109)
Jan 9, 2012 6 Declaration of Walter G. Chambliss, Ph.D. (24)
Jan 9, 2012 4 Certificate of Service (2)
Jan 9, 2012 4 Declaration of Theodore Chiacchio in support of pro hac admission (4)
Jan 9, 2012 7 Exhibit A-C (66)
Jan 9, 2012 8 Exhibit D-E (67)
Jan 9, 2012 5 Exhibit E (19)
Jan 9, 2012 6 Exhibit F (13)
Jan 9, 2012 6 Declaration of Walter G. Chambliss, Ph.D. (24)
Jan 9, 2012 6 Exhibit F (13)
Jan 9, 2012 7 Exhibit G (13)
Jan 9, 2012 7 Exhibit A-C (66)
Jan 9, 2012 8 Exhibit D-E (67)
Jan 9, 2012 5 Exhibit E (19)
Jan 9, 2012 7 Exhibit G (13)
Jan 9, 2012 5 Exhibit E (19)
Jan 9, 2012 8 Exhibit H (18)
Jan 9, 2012 9 Exhibit I (14)
Jan 9, 2012 8 Exhibit H (18)
Jan 9, 2012 9 Exhibit I (14)
Jan 9, 2012 10 Supplement J (13)
Jan 9, 2012 5 Text of Proposed Order (3)
Jan 9, 2012 10 Supplement J (13)
Jan 9, 2012 11 Corporate Disclosure (Re Complaint only) for Lupin Pharmaceuticals (2)
Jan 9, 2012 12 Corporate Disclosure (Re Complaint only) for Lupin Ltd. (2)
Jan 9, 2012 11 Corporate Disclosure (Re Complaint only) for Lupin Pharmaceuticals (2)
Jan 9, 2012 13 Certificate of Service (2)
Jan 9, 2012 12 Corporate Disclosure (Re Complaint only) for Lupin Ltd. (2)
Jan 9, 2012 13 Certificate of Service (2)
Jan 9, 2012 6 Exhibit F (13)
Jan 9, 2012 6 Exhibit F (13)
Jan 9, 2012 7 Exhibit G (13)
Jan 9, 2012 7 Exhibit G (13)
Jan 9, 2012 8 Exhibit H (18)
Jan 9, 2012 8 Exhibit H (18)
Jan 9, 2012 9 Exhibit I (14)
Jan 9, 2012 9 Exhibit I (14)
Jan 9, 2012 10 Supplement J (13)
Jan 9, 2012 10 Supplement J (13)
Jan 9, 2012 11 Corporate Disclosure (Re Complaint only) for Lupin Pharmaceuticals (2)
Jan 9, 2012 11 Corporate Disclosure (Re Complaint only) for Lupin Pharmaceuticals (2)
Jan 9, 2012 12 Corporate Disclosure (Re Complaint only) for Lupin Ltd. (2)
Jan 9, 2012 12 Corporate Disclosure (Re Complaint only) for Lupin Ltd. (2)
Jan 9, 2012 13 Certificate of Service (2)
Jan 9, 2012 13 Certificate of Service (2)
Jan 9, 2012 98 Main Document (4)
Jan 9, 2012 1 Brief in Support of Lupin's Motion to Seal (9)
Jan 9, 2012 2 Proposed Findings of Fact and Conclusions of Law (6)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 4 Certificate of Service (2)
Jan 9, 2012 5 Corporate Disclosure Statement (2)
Jan 9, 2012 1 Main Document (28)
Jan 9, 2012 1 Exhibits A - E (70)
Jan 9, 2012 2 Exhibits F - I (57)
Jan 9, 2012 3 Form AO 120 #1 (1)
Jan 9, 2012 4 Form AO 120 #2 (1)
Jan 9, 2012 5 Summons as to Lupin Pharmaceuticals, Inc. (2)
Jan 9, 2012 6 Summons as to Lupin Ltd (2)
Jan 9, 2012 7 Civil Cover Sheet (1)
Jan 9, 2012 7 Notice of Appearance (2)
Jan 9, 2012 8 Notice of Appearance (2)
Jan 9, 2012 21 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Brian D. Coggio (4)
Jan 9, 2012 3 Certification of W. Chad Shear (4)
Jan 9, 2012 4 Certification of Irene E. Hudson (3)
Jan 9, 2012 5 Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 36 Main Document (111)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 28 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Frank Grassler (2)
Jan 9, 2012 3 Certification of Lorie Ann Morgan (5)
Jan 9, 2012 4 Certification of Matthew J. Lang (2)
Jan 9, 2012 5 Supporting Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 46 Notice of Appearance (1)
Jan 9, 2012 65 Main Document (26)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 2 Cover Letter (1)
Jan 9, 2012 79 Notice (Other) (2)
Jan 9, 2012 82 Main Document (34)
Jan 9, 2012 1 Declaration of W. Chad Shear, Ex. 1-9 (131)
Jan 9, 2012 2 Ex. 10-16 (76)
Jan 9, 2012 83 Main Document (37)
Jan 9, 2012 3 Ex. 17-23 (109)
Jan 9, 2012 4 Ex. 24-25 (54)
Jan 9, 2012 1 Declaration of Liza M. Walsh, Ex. 26-40 (175)
Jan 9, 2012 5 Certificate of Service (2)
Jan 9, 2012 2 Declaration of Stanley Davis, Ph.D., Ex. A-D (102)
Jan 9, 2012 3 Certificate of Service (2)
Jan 9, 2012 92 Notice (Other) (2)
Jan 9, 2012 5 Corporate Disclosure Statement (2)
Jan 9, 2012 1 Main Document (28)
Jan 9, 2012 1 Exhibits A - E (70)
Jan 9, 2012 2 Exhibits F - I (57)
Jan 9, 2012 3 Form AO 120 #1 (1)
Jan 9, 2012 4 Form AO 120 #2 (1)
Jan 9, 2012 5 Summons as to Lupin Pharmaceuticals, Inc. (2)
Jan 9, 2012 6 Summons as to Lupin Ltd (2)
Jan 9, 2012 7 Civil Cover Sheet (1)
Jan 9, 2012 7 Notice of Appearance (2)
Jan 9, 2012 8 Notice of Appearance (2)
Jan 9, 2012 21 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Brian D. Coggio (4)
Jan 9, 2012 3 Certification of W. Chad Shear (4)
Jan 9, 2012 4 Certification of Irene E. Hudson (3)
Jan 9, 2012 5 Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 36 Main Document (111)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 28 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Frank Grassler (2)
Jan 9, 2012 3 Certification of Lorie Ann Morgan (5)
Jan 9, 2012 4 Certification of Matthew J. Lang (2)
Jan 9, 2012 5 Supporting Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 46 Notice of Appearance (1)
Jan 9, 2012 65 Main Document (26)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 2 Cover Letter (1)
Jan 9, 2012 54 Notice of Appearance (2)
Jan 9, 2012 74 Main Document (37)
Jan 9, 2012 1 Exhibit 1 (10)
Jan 9, 2012 2 Appendix Part 1 of 4 (140)
Jan 9, 2012 3 Appendix Part 2 of 4 (130)
Jan 9, 2012 4 Appendix Part 3 of 4 (122)
Jan 9, 2012 5 Appendix Part 4 of 4 (109)
Jan 9, 2012 6 Declaration of Walter G. Chambliss, Ph.D. (24)
Jan 9, 2012 7 Exhibit A-C (66)
Jan 9, 2012 8 Exhibit D-E (67)
Jan 9, 2012 85 Main Document (3)
Jan 9, 2012 1 Brief in support of Lupin's Motion to Seal (8)
Jan 9, 2012 2 proposed Findings of Fact and Conclusions of Law (6)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 4 Certificate of Service (2)
Jan 9, 2012 87 Main Document (3)
Jan 9, 2012 1 Declaration of Conly S. Wythers, Esq. in support of Pro Hac Admission (3)
Jan 9, 2012 2 Text of Proposed Order (2)
Jan 9, 2012 98 Main Document (4)
Jan 9, 2012 1 Brief in Support of Lupin's Motion to Seal (9)
Jan 9, 2012 2 Proposed Findings of Fact and Conclusions of Law (6)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 4 Certificate of Service (2)
Jan 9, 2012 11 Notice of Appearance (2)
Jan 9, 2012 12 Notice of Appearance (2)
Jan 9, 2012 13 Main Document (3)
Jan 9, 2012 1 Declaration of William Rakoczy in support of pro hac admission (5)
Jan 9, 2012 2 Declaration of Paul Molino in support of pro hac admission (4)
Jan 9, 2012 3 Declaration of Tara Raghavan in support of pro hac admission (4)
Jan 9, 2012 4 Declaration of Theodore Chiacchio in support of pro hac admission (4)
Jan 9, 2012 5 Text of Proposed Order (3)
Jan 9, 2012 15 Main Document (3)
Jan 9, 2012 1 Declaration of Elliot C. Mendelson in support of pro hac admission (3)
Jan 9, 2012 2 Text of Proposed Order (3)
Jan 9, 2012 27 Main Document (141)
Jan 9, 2012 1 Exhibit A (14)
Jan 9, 2012 2 Exhibit B (15)
Jan 9, 2012 3 Exhibit C (11)
Jan 9, 2012 4 Exhibit D (11)
Jan 9, 2012 5 Exhibit E (19)
Jan 9, 2012 6 Exhibit F (13)
Jan 9, 2012 7 Exhibit G (13)
Jan 9, 2012 8 Exhibit H (18)
Jan 9, 2012 9 Exhibit I (14)
Jan 9, 2012 10 Supplement J (13)
Jan 9, 2012 11 Corporate Disclosure (Re Complaint only) for Lupin Pharmaceuticals (2)
Jan 9, 2012 12 Corporate Disclosure (Re Complaint only) for Lupin Ltd. (2)
Jan 9, 2012 13 Certificate of Service (2)
Jan 9, 2012 27 Main Document (141)
Jan 9, 2012 1 Exhibit A (14)
Jan 9, 2012 2 Exhibit B (15)
Jan 9, 2012 3 Exhibit C (11)
Jan 9, 2012 4 Exhibit D (11)
Jan 9, 2012 5 Exhibit E (19)
Jan 9, 2012 6 Exhibit F (13)
Jan 9, 2012 7 Exhibit G (13)
Jan 9, 2012 8 Exhibit H (18)
Jan 9, 2012 9 Exhibit I (14)
Jan 9, 2012 10 Supplement J (13)
Jan 9, 2012 11 Corporate Disclosure (Re Complaint only) for Lupin Pharmaceuticals (2)
Jan 9, 2012 12 Corporate Disclosure (Re Complaint only) for Lupin Ltd. (2)
Jan 9, 2012 13 Certificate of Service (2)
Jan 9, 2012 35 Notice (Other) (2)
Jan 9, 2012 42 Main Document (3)
Jan 9, 2012 1 Declaration of Thomas R. Burns, Esq. (3)
Jan 9, 2012 2 Declaration of Jeffrey A. Marx, Esq. (3)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 41 Notice of Appearance (2)
Jan 9, 2012 54 Notice of Appearance (2)
Jan 9, 2012 74 Main Document (37)
Jan 9, 2012 1 Exhibit 1 (10)
Jan 9, 2012 2 Appendix Part 1 of 4 (140)
Jan 9, 2012 3 Appendix Part 2 of 4 (130)
Jan 9, 2012 4 Appendix Part 3 of 4 (122)
Jan 9, 2012 5 Appendix Part 4 of 4 (109)
Jan 9, 2012 6 Declaration of Walter G. Chambliss, Ph.D. (24)
Jan 9, 2012 7 Exhibit A-C (66)
Jan 9, 2012 8 Exhibit D-E (67)
Jan 9, 2012 85 Main Document (3)
Jan 9, 2012 1 Brief in support of Lupin's Motion to Seal (8)
Jan 9, 2012 2 proposed Findings of Fact and Conclusions of Law (6)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 4 Certificate of Service (2)
Jan 9, 2012 87 Main Document (3)
Jan 9, 2012 1 Declaration of Conly S. Wythers, Esq. in support of Pro Hac Admission (3)
Jan 9, 2012 2 Text of Proposed Order (2)
Jan 9, 2012 98 Main Document (4)
Jan 9, 2012 1 Brief in Support of Lupin's Motion to Seal (9)
Jan 9, 2012 11 Notice of Appearance (2)
Jan 9, 2012 12 Notice of Appearance (2)
Jan 9, 2012 13 Main Document (3)
Jan 9, 2012 15 Main Document (3)
Jan 9, 2012 27 Main Document (141)
Jan 9, 2012 27 Main Document (141)
Jan 9, 2012 35 Notice (Other) (2)
Jan 9, 2012 41 Notice of Appearance (2)
Jan 9, 2012 42 Main Document (3)
Jan 9, 2012 54 Notice of Appearance (2)
Jan 9, 2012 74 Main Document (37)
Jan 9, 2012 85 Main Document (3)
Jan 9, 2012 87 Main Document (3)
Jan 9, 2012 98 Main Document (4)
Jan 9, 2012 11 Notice of Appearance (2)
Jan 9, 2012 12 Notice of Appearance (2)
Jan 9, 2012 13 Main Document (3)
Jan 9, 2012 15 Main Document (3)
Jan 9, 2012 27 Main Document (141)
Jan 9, 2012 27 Main Document (141)
Jan 9, 2012 35 Notice (Other) (2)
Jan 9, 2012 41 Notice of Appearance (2)
Jan 9, 2012 42 Main Document (3)
Jan 9, 2012 54 Notice of Appearance (2)
Jan 9, 2012 28 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Frank Grassler (2)
Jan 9, 2012 3 Certification of Lorie Ann Morgan (5)
Jan 9, 2012 4 Certification of Matthew J. Lang (2)
Jan 9, 2012 5 Supporting Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 36 Main Document (111)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 65 Main Document (26)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 46 Notice of Appearance (1)
Jan 9, 2012 2 Cover Letter (1)
Jan 9, 2012 79 Notice (Other) (2)
Jan 9, 2012 83 Main Document (37)
Jan 9, 2012 1 Declaration of Liza M. Walsh, Ex. 26-40 (175)
Jan 9, 2012 2 Declaration of Stanley Davis, Ph.D., Ex. A-D (102)
Jan 9, 2012 3 Certificate of Service (2)
Jan 9, 2012 82 Main Document (34)
Jan 9, 2012 1 Declaration of W. Chad Shear, Ex. 1-9 (131)
Jan 9, 2012 2 Ex. 10-16 (76)
Jan 9, 2012 3 Ex. 17-23 (109)
Jan 9, 2012 4 Ex. 24-25 (54)
Jan 9, 2012 5 Certificate of Service (2)
Jan 9, 2012 92 Notice (Other) (2)
Jan 9, 2012 4 Corporate Disclosure Statement (2)
Jan 9, 2012 1 Main Document (28)
Jan 9, 2012 1 Exhibits A - E (70)
Jan 9, 2012 2 Exhibits F - I (57)
Jan 9, 2012 3 Form AO 120 #1 (1)
Jan 9, 2012 4 Form AO 120 #2 (1)
Jan 9, 2012 5 Summons as to Lupin Pharmaceuticals, Inc. (2)
Jan 9, 2012 6 Summons as to Lupin Ltd (2)
Jan 9, 2012 7 Civil Cover Sheet (1)
Jan 9, 2012 7 Notice of Appearance (2)
Jan 9, 2012 8 Notice of Appearance (2)
Jan 9, 2012 21 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Brian D. Coggio (4)
Jan 9, 2012 3 Certification of W. Chad Shear (4)
Jan 9, 2012 4 Certification of Irene E. Hudson (3)
Jan 9, 2012 5 Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 28 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Frank Grassler (2)
Jan 9, 2012 3 Certification of Lorie Ann Morgan (5)
Jan 9, 2012 4 Certification of Matthew J. Lang (2)
Jan 9, 2012 5 Supporting Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 36 Main Document (111)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 46 Notice of Appearance (1)
Jan 9, 2012 65 Main Document (26)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 2 Cover Letter (1)
Jan 9, 2012 79 Notice (Other) (2)
Jan 9, 2012 82 Main Document (34)
Jan 9, 2012 1 Declaration of W. Chad Shear, Ex. 1-9 (131)
Jan 9, 2012 2 Ex. 10-16 (76)
Jan 9, 2012 3 Ex. 17-23 (109)
Jan 9, 2012 4 Ex. 24-25 (54)
Jan 9, 2012 5 Certificate of Service (2)
Jan 9, 2012 83 Main Document (37)
Jan 9, 2012 1 Declaration of Liza M. Walsh, Ex. 26-40 (175)
Jan 9, 2012 2 Declaration of Stanley Davis, Ph.D., Ex. A-D (102)
Jan 9, 2012 3 Certificate of Service (2)
Jan 9, 2012 92 Notice (Other) (2)
Jan 9, 2012 1 Main Document (28)
Jan 9, 2012 1 Exhibits A - E (70)
Jan 9, 2012 2 Exhibits F - I (57)
Jan 9, 2012 3 Form AO 120 #1 (1)
Jan 9, 2012 4 Form AO 120 #2 (1)
Jan 9, 2012 5 Summons as to Lupin Pharmaceuticals, Inc. (2)
Jan 9, 2012 6 Summons as to Lupin Ltd (2)
Jan 9, 2012 7 Civil Cover Sheet (1)
Jan 9, 2012 4 Corporate Disclosure Statement (2)
Jan 9, 2012 7 Notice of Appearance (2)
Jan 9, 2012 8 Notice of Appearance (2)
Jan 9, 2012 21 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Brian D. Coggio (4)
Jan 9, 2012 3 Certification of W. Chad Shear (4)
Jan 9, 2012 4 Certification of Irene E. Hudson (3)
Jan 9, 2012 5 Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 28 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Frank Grassler (2)
Jan 9, 2012 3 Certification of Lorie Ann Morgan (5)
Jan 9, 2012 4 Certification of Matthew J. Lang (2)
Jan 9, 2012 5 Supporting Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 36 Main Document (111)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 46 Notice of Appearance (1)
Jan 9, 2012 65 Main Document (26)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 2 Cover Letter (1)
Jan 9, 2012 79 Notice (Other) (2)
Jan 9, 2012 82 Main Document (34)
Jan 9, 2012 1 Declaration of W. Chad Shear, Ex. 1-9 (131)
Jan 9, 2012 2 Ex. 10-16 (76)
Jan 9, 2012 3 Ex. 17-23 (109)
Jan 9, 2012 4 Ex. 24-25 (54)
Jan 9, 2012 5 Certificate of Service (2)
Jan 9, 2012 83 Main Document (37)
Jan 9, 2012 1 Declaration of Liza M. Walsh, Ex. 26-40 (175)
Jan 9, 2012 2 Declaration of Stanley Davis, Ph.D., Ex. A-D (102)
Jan 9, 2012 3 Certificate of Service (2)
Jan 9, 2012 92 Notice (Other) (2)
Jan 9, 2012 11 Notice of Appearance (2)
Jan 9, 2012 12 Notice of Appearance (2)
Jan 9, 2012 13 Main Document (3)
Jan 9, 2012 1 Declaration of William Rakoczy in support of pro hac admission (5)
Jan 9, 2012 2 Declaration of Paul Molino in support of pro hac admission (4)
Jan 9, 2012 3 Declaration of Tara Raghavan in support of pro hac admission (4)
Jan 9, 2012 4 Declaration of Theodore Chiacchio in support of pro hac admission (4)
Jan 9, 2012 5 Text of Proposed Order (3)
Jan 9, 2012 15 Main Document (3)
Jan 9, 2012 1 Declaration of Elliot C. Mendelson in support of pro hac admission (3)
Jan 9, 2012 2 Text of Proposed Order (3)
Jan 9, 2012 27 Main Document (141)
Jan 9, 2012 1 Exhibit A (14)
Jan 9, 2012 2 Exhibit B (15)
Jan 9, 2012 3 Exhibit C (11)
Jan 9, 2012 4 Exhibit D (11)
Jan 9, 2012 5 Exhibit E (19)
Jan 9, 2012 6 Exhibit F (13)
Jan 9, 2012 7 Exhibit G (13)
Jan 9, 2012 8 Exhibit H (18)
Jan 9, 2012 9 Exhibit I (14)
Jan 9, 2012 10 Supplement J (13)
Jan 9, 2012 11 Corporate Disclosure (Re Complaint only) for Lupin Pharmaceuticals (2)
Jan 9, 2012 12 Corporate Disclosure (Re Complaint only) for Lupin Ltd. (2)
Jan 9, 2012 13 Certificate of Service (2)
Jan 9, 2012 35 Notice (Other) (2)
Jan 9, 2012 41 Notice of Appearance (2)
Jan 9, 2012 27 Main Document (141)
Jan 9, 2012 1 Exhibit A (14)
Jan 9, 2012 2 Exhibit B (15)
Jan 9, 2012 3 Exhibit C (11)
Jan 9, 2012 4 Exhibit D (11)
Jan 9, 2012 5 Exhibit E (19)
Jan 9, 2012 6 Exhibit F (13)
Jan 9, 2012 7 Exhibit G (13)
Jan 9, 2012 8 Exhibit H (18)
Jan 9, 2012 9 Exhibit I (14)
Jan 9, 2012 10 Supplement J (13)
Jan 9, 2012 11 Corporate Disclosure (Re Complaint only) for Lupin Pharmaceuticals (2)
Jan 9, 2012 12 Corporate Disclosure (Re Complaint only) for Lupin Ltd. (2)
Jan 9, 2012 13 Certificate of Service (2)
Jan 9, 2012 42 Main Document (3)
Jan 9, 2012 1 Declaration of Thomas R. Burns, Esq. (3)
Jan 9, 2012 2 Declaration of Jeffrey A. Marx, Esq. (3)
Jan 9, 2012 3 Text of Proposed Order (2)
Jan 9, 2012 1 Main Document (28)
Jan 9, 2012 1 Exhibits A - E (70)
Jan 9, 2012 2 Exhibits F - I (57)
Jan 9, 2012 3 Form AO 120 #1 (1)
Jan 9, 2012 4 Form AO 120 #2 (1)
Jan 9, 2012 5 Summons as to Lupin Pharmaceuticals, Inc. (2)
Jan 9, 2012 6 Summons as to Lupin Ltd (2)
Jan 9, 2012 7 Civil Cover Sheet (1)
Jan 9, 2012 3 Corporate Disclosure Statement (2)
Jan 9, 2012 7 Notice of Appearance (2)
Jan 9, 2012 8 Notice of Appearance (2)
Jan 9, 2012 21 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Brian D. Coggio (4)
Jan 9, 2012 3 Certification of W. Chad Shear (4)
Jan 9, 2012 4 Certification of Irene E. Hudson (3)
Jan 9, 2012 5 Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 28 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Frank Grassler (2)
Jan 9, 2012 3 Certification of Lorie Ann Morgan (5)
Jan 9, 2012 36 Main Document (111)
Jan 9, 2012 4 Certification of Matthew J. Lang (2)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 5 Supporting Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Jan 9, 2012 65 Main Document (26)
Jan 9, 2012 1 Certificate of Service (2)
Jan 9, 2012 2 Cover Letter (1)
Jan 9, 2012 46 Notice of Appearance (1)
Jan 9, 2012 82 Main Document (34)
Jan 9, 2012 1 Declaration of W. Chad Shear, Ex. 1-9 (131)
Jan 9, 2012 2 Ex. 10-16 (76)
Jan 9, 2012 3 Ex. 17-23 (109)
Jan 9, 2012 4 Ex. 24-25 (54)
Jan 9, 2012 5 Certificate of Service (2)
Jan 9, 2012 79 Notice (Other) (2)
Jan 9, 2012 83 Main Document (37)
Jan 9, 2012 1 Declaration of Liza M. Walsh, Ex. 26-40 (175)
Jan 9, 2012 2 Declaration of Stanley Davis, Ph.D., Ex. A-D (102)
Jan 9, 2012 3 Certificate of Service (2)
Jan 9, 2012 92 Notice (Other) (2)
Jan 9, 2012 1 Main Document (28)
Jan 9, 2012 1 Exhibits A - E (70)
Jan 9, 2012 2 Exhibits F - I (57)
Jan 9, 2012 3 Form AO 120 #1 (1)
Jan 9, 2012 4 Form AO 120 #2 (1)
Jan 9, 2012 5 Summons as to Lupin Pharmaceuticals, Inc. (2)
Jan 9, 2012 6 Summons as to Lupin Ltd (2)
Jan 9, 2012 7 Civil Cover Sheet (1)
Jan 9, 2012 3 Corporate Disclosure Statement (2)
Jan 9, 2012 7 Notice of Appearance (2)
Jan 9, 2012 8 Notice of Appearance (2)
Jan 9, 2012 21 Main Document (2)
Jan 9, 2012 1 Statement in Lieu of Brief (1)
Jan 9, 2012 2 Certification of Brian D. Coggio (4)
Jan 9, 2012 3 Certification of W. Chad Shear (4)
Jan 9, 2012 4 Certification of Irene E. Hudson (3)
Jan 9, 2012 5 Certification of Liza M. Walsh (2)
Jan 9, 2012 6 Text of Proposed Order (2)
Jan 9, 2012 7 Certificate of Service (2)
Jan 9, 2012 8 Cover Letter (2)
Menu