Search
Patexia Research
Case number 3:18-cv-12898

SHIONOGI INC. et al v. ZYDUS PHARMACEUTICALS (USA) INC. > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 20 Motion to Dismiss (2)
Jul 29, 2019 33 Order of Dismissal (3)
Docket Text: STIPULATION AND ORDER OF DISMISSAL with prejudice. Signed by Judge Brian R. Martinotti on 7/29/2019. (jem)
Jul 26, 2019 32 Main Document (1)
Docket Text: Letter from Liza M. Walsh to Hon. Brian R. Martinotti, U.S.D.J. enclosing Stipulation of Dismissal and Proposed Order. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Jul 26, 2019 32 Letter (1)
Jul 26, 2019 32 Text of Proposed Order (3)
Jun 27, 2019 31 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
May 29, 2019 30 Order (1)
Docket Text: LETTER ORDER granting the request of a one-week extension until 6/04/2019, for the parties to submit a proposed Discovery Confidentiality Order ("DCO"). Signed by Magistrate Judge Lois H. Goodman on 5/29/2019. (jem)
May 20, 2019 29 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David Yin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9676728.) (WALSH, LIZA)
May 20, 2019 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Myles McDonagh to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9676720.) (WALSH, LIZA)
May 20, 2019 27 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Vinita Ferrera to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9676709.) (WALSH, LIZA)
May 20, 2019 26 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David B. Bassett to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9676648.) (WALSH, LIZA)
May 20, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DAVID B. BASSETT, VINITA FERRERA, MYLES MCDONAGH and DAVID YIN, 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. (jem)
May 14, 2019 25 Order (2)
Docket Text: CONSENT ORDER granting admission pro hac vice as to Vinita Ferrera, David Yin, and Myles McDonagh. Signed by Magistrate Judge Lois H. Goodman on 5/14/2019. (jem)
May 14, 2019 24 Order on Motion to Dismiss (1)
Docket Text: LETTER ORDER withdrawing [20] Motion to Dismiss Zydus Pharmaceuticals (USA), Inc.'s Counterclaims. The Clerk's Office is directed to remove the motion from the Court's motion calendar. Signed by Judge Brian R. Martinotti on 5/14/2019. (jem)
May 14, 2019 23 Order (2)
Docket Text: CONSENT ORDER granting admission pro hac vice as to David B. Bassett, Esq. Signed by Magistrate Judge Lois H. Goodman on 5/14/2019. (mmh)
May 14, 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 5/14/2019. (if, )
May 13, 2019 22 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Brian R. Martinotti regarding Plaintiffs' Motion to Dismiss Counterclaims. (WALSH, LIZA)
May 2, 2019 21 Amended Answer to Complaint (15)
Docket Text: AMENDED ANSWER to [18] Answer to Complaint, Counterclaim, [1] Complaint , and affirmative defenses by ZYDUS PHARMACEUTICALS (USA) INC.. (LI, ZHIBIN)
Apr 23, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [20] MOTION to Dismiss Zydus Pharmaceuticals (USA), Inc.'s Counterclaims. Motion set for 5/20/2019 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. (mps)
Apr 22, 2019 20 Brief (16)
Apr 22, 2019 20 Main Document (2)
Docket Text: MOTION to Dismiss Zydus Pharmaceuticals (USA), Inc.'s Counterclaims by All Plaintiffs. Responses due by 5/6/2019 (Attachments: # (1) Brief, # (2) Text of Proposed Order)(WALSH, LIZA)
Apr 22, 2019 20 Text of Proposed Order (1)
Apr 1, 2019 18 Answer to Complaint (19)
Docket Text:Zydus's ANSWER to Complaint , affirmative defenses, COUNTERCLAIM against All Plaintiffs by ZYDUS PHARMACEUTICALS (USA) INC..(LI, ZHIBIN)
Apr 1, 2019 19 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila Healthcare Limited as Corporate Parent.. (LI, ZHIBIN)
Mar 20, 2019 17 Order (1)
Docket Text: ORDER that Defendant Zydus Pharmaceuticals (USA) Inc. shall answer, move, or otherwise respond to Plaintiffs' Complaint by 4/1/2019. Signed by Magistrate Judge Lois H. Goodman on 3/20/2019. (mps)
Feb 19, 2019 16 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 5/14/2019 02:30 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 2/19/2019. (mps)
Feb 15, 2019 15 Order (1)
Docket Text: ORDER that Defendant Zydus Pharmaceuticals (USA) Inc. shall answer, move, or otherwise respond to Plaintiffs' Complaint by 3/18/2019. Signed by Magistrate Judge Lois H. Goodman on 2/15/2019. (mps)
Jan 30, 2019 14 Order (1)
Docket Text: ORDER that Defendant Zydus Pharmaceuticals (USA) Inc. shall answer, move, or otherwise respond to Plaintiffs' Complaint by 2/18/2019. No further extensions without a showing of good cause. Signed by Magistrate Judge Lois H. Goodman on 1/30/2019. (mps)
Dec 4, 2018 13 Order (1)
Docket Text: ORDER that the time for Defendant Zydus Pharmaceuticals (USA) to answer, move, or otherwise respond to complaint is extended to 2/4/2019. Signed by Magistrate Judge Lois H. Goodman on 12/4/2018. (km)
Dec 4, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER that by 01/04/2019 the parties are to submit a detailed report as to the status of their efforts to resolve this matter. So Ordered by Magistrate Judge Lois H. Goodman on 12/04/2018. (Gonzalez, P)
Nov 7, 2018 11 Order (1)
Docket Text: ORDER that Defendant ZYDUS PHARMACEUTICALS (USA) INC. shall answer, move, or otherwise respond to Plaintiffs' Complaint by 12/5/2018. No further extensions without a showing of good cause. Signed by Magistrate Judge Lois H. Goodman on 11/6/2018. (mps)
Nov 2, 2018 10 Stipulation (5)
Docket Text: STIPULATION AND [PROPOSED] ORDER FOR EXTENSION OF TIME TO ANSWER, MOVE, OR OTHERWISE RESPOND TO THE COMPLAINT by ZYDUS PHARMACEUTICALS (USA) INC.. (LI, ZHIBIN)
Oct 19, 2018 9 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. (LI, ZHIBIN)
Oct 19, 2018 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ZHIBIN LI on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (LI, ZHIBIN)
Oct 19, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [9] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ZYDUS PHARMACEUTICALS (USA) INC. has been GRANTED. The answer due date has been set for 11/5/2018. (mps)
Aug 27, 2018 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by SHIONOGI INC., ANDRX LABS, L.L.C.. ZYDUS PHARMACEUTICALS (USA) INC. waiver sent on 8/22/2018, answer due 10/22/2018. (WALSH, LIZA)
Aug 17, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of ANDRX LABS, L.L.C., SHIONOGI INC. (WALSH, WILLIAM)
Aug 17, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of ANDRX LABS, L.L.C., SHIONOGI INC. (GANNON, CHRISTINE)
Aug 17, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ZYDUS PHARMACEUTICALS (USA) INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (km)
Aug 17, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (km)
Aug 17, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Brian R. Martinotti and Magistrate Judge Lois H. Goodman added. (km)
Aug 16, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ANDRX LABS, L.L.C., SHIONOGI INC.. (WALSH, LIZA)
Aug 16, 2018 1 Civil Cover Sheet (1)
Aug 16, 2018 1 Main Document (57)
Docket Text: COMPLAINT against ZYDUS PHARMACEUTICALS (USA) INC. ( Filing and Admin fee $ 400 receipt number 0312-8960912), filed by SHIONOGI INC., ANDRX LABS, L.L.C.. (Attachments: # (1) Civil Cover Sheet, # (2) AO120 Form)(WALSH, LIZA)
Aug 16, 2018 1 AO120 Form (1)
Aug 16, 2018 1 Complaint (57)
Menu