Search
Patexia Research
Case number 3:18-cv-15482

SUCAMPO AG et al v. SUN PHARMACEUTICAL INDUSTRIES, LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 1, 2020 34 Order of Dismissal (6)
Docket Text: CONSENT JUDGMENT AND ORDER OF PERMANENT INJUNCTION without prejudice. The Clerk is directed to close this matter. Signed by Chief Judge Freda L. Wolfson on 07/01/2020. (jdb)
Jul 1, 2020 33 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (BATON, WILLIAM)
Apr 20, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The parties' request to provide further submissions to the Court regarding the issues outlined in the parties' joint status letter dated 4/17/2020 is granted; the submissions are to be sent to the Court by 5/2/2020; a conference shall thereafter be set. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Mar 23, 2020 31 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Mar 11, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 4/17/2020 with a written status update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni (mm)
Feb 3, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 3/6/2020 with a written status update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Jan 3, 2020 28 Order (1)
Docket Text: LETTER ORDER that the parties are to provide a further status update by the close of business on 2/03/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/03/2020. (jem)
Dec 2, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 12/2/2019. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 1/3/2020, with a written status update. (mm)
Oct 18, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER - Status Conference via telephone set for December 2, 2019 at 10:00 AM before Magistrate Judge Tonianne J. Bongiovanni. It shall be plaintiffs' responsibility to contact all counsel to set up the conference as, well as, to initiate the call. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Aug 14, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 8/14/2019. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 10/16/2019, with a written status update. (mm)
Jul 9, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 8/9/2019 with a further written status update. The Court shall conduct a telephone conference initiated by Plaintiffs on 8/14/2019 at 11:00 a.m. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Jun 5, 2019 25 Notice (Other) (2)
Docket Text: NOTICE by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD. of Withdrawal of Counsel (MILLER, GREGORY)
Jun 5, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER- The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 7/8/2019 with a further written status update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
May 2, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER- The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 6/4/2019, with a further written status update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm)
Apr 3, 2019 22 Certificate of Service (2)
Apr 3, 2019 22 Answer to Counterclaim (16)
Docket Text: ANSWER to Counterclaim by SUCAMPO AG, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Mar 15, 2019 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER- The Initial rule 16 conference scheduled for April 11, 2019 before Magistrate Judge Tonianne J. Bongiovanni is adjourned with no new date. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 5/1/2019, with a written status update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Mar 4, 2019 20 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' time to answer, move, or otherwise reply to Defendants' Counterclaims.. (BATON, WILLIAM)
Mar 4, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [20] Application for Clerk's Order to Ext Answer/Proposed Order submitted by SUCAMPO PHARMACEUTICALS, INC., SUCAMPO AG, SUCAMPO PHARMA LLC, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED has been GRANTED. The answer due date has been set for 4/3/2019. (km) Modified on 3/4/2019 (km).
Feb 27, 2019 19 Order (4)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 4/11/2019 03:00 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/27/2019. (km)
Feb 27, 2019 18 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD.. (MILLER, GREGORY)
Feb 27, 2019 17 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against SUCAMPO AG, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD..(MILLER, GREGORY)
Jan 28, 2019 16 Order (1)
Docket Text: LETTER ORDER granting Defendants request for an extension of time to answer until 2/27/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/28/2019. (jem)
Jan 25, 2019 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ALEXANDER COLIN MECH on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD. (MECH, ALEXANDER)
Jan 25, 2019 14 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GENE Y. KANG on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD. (KANG, GENE)
Jan 25, 2019 13 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GREGORY D. MILLER on behalf of SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD. (MILLER, GREGORY)
Jan 25, 2019 12 Letter (2)
Docket Text: Letter from Sun to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: extension of time to answer, move, or otherwise respond to Plaintiffs' Complaint. (MILLER, GREGORY)
Dec 6, 2018 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, SUCAMPO AG, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICALS USA, INC.. SUN PHARMACEUTICAL INDUSTRIES, LTD. waiver sent on 11/29/2018, answer due 1/28/2019. (LIZZA, CHARLES)
Dec 6, 2018 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, SUCAMPO AG, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICALS USA, INC.. SUN PHARMACEUTICAL INDUSTRIES, INC. waiver sent on 11/29/2018, answer due 1/28/2019. (LIZZA, CHARLES)
Nov 1, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of SUCAMPO AG, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. (MOSES, DAVID)
Nov 1, 2018 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of SUCAMPO AG, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. (SULLIVAN, SARAH)
Nov 1, 2018 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of SUCAMPO AG, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. (BATON, WILLIAM)
Oct 31, 2018 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES, LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jmh)
Oct 31, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Oct 31, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Oct 31, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (jmh)
Oct 30, 2018 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SUCAMPO AG, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 30, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC.. (LIZZA, CHARLES)
Oct 30, 2018 1 Civil Cover Sheet (1)
Menu