Search
Patexia Research
Case number 3:17-cv-07451

SUCAMPO AG et al v. TEVA PHARMACEUTICAL INDUSTRIES LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 8, 2022 1 Complaint?* (1)
Jun 20, 2020 N/A Telephone Conference (0)
Jun 20, 2020 N/A Telephone Conference (0)
Sep 19, 2018 31 Order of Dismissal (6)
Docket Text: CONSENT JUDGMENT AND ORDER OF PERMANENT INJUNCTION. The Clerk of the Court is directed to enter this Final Consent Judgment and Order of Permanent Injunction and close this matter. Signed by Judge Peter G. Sheridan on 9/19/2018. (mps)
Sep 6, 2018 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: ATTENTION COUNSEL - Telephone Conference (Re: Doc. 30) set for 9/10/2018 moved to 9/19/2018 at 12:30 PM before Judge Peter G. Sheridan. (William Baton, Esq. will initiate the conference call into chambers at (609)989-0508). (dh, )
Sep 6, 2018 N/A Set/Reset Hearings (0)
Aug 17, 2018 30 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Peter G. Sheridan, U.S.D.J.. (BATON, WILLIAM)
Jul 18, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER directing counsel to report on case status by 8/31/18. So Ordered by Magistrate Judge Lois H. Goodman on 7/18/18. (if, )
Jul 18, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 7/18/2018. (if, )
Jul 16, 2018 N/A Order on Oral Motion (0)
Jun 20, 2018 N/A Order on Oral Motion (0)
Jun 11, 2018 N/A Order on Oral Motion (0)
Jun 4, 2018 N/A Docket Annotation (0)
Docket Text: ATTENTION COUNSEL: Telephone Conference Call set for 6/14/18 at 1:00 p.m. with Magistrate Judge Lois H. Goodman. Plaintiffs' counsel to initiate the call at that time. (if, )
May 23, 2018 25 Scheduling Order (8)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 5/29/2018 10:30 AM before Magistrate Judge Lois H. Goodman. Final Pretrial Conference set for 8/6/2020 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Rule 26 Meeting Report due by 6/21/2018. Signed by Magistrate Judge Lois H. Goodman on 5/23/2018. (mmh)
Apr 24, 2018 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 4/24/2018. (if, )
Apr 18, 2018 24 Order (2)
Docket Text: LETTER ORDER that the parties may submit the joint discovery plan on 4/20/2018. Signed by Magistrate Judge Lois H. Goodman on 4/18/2018. (km)
Apr 17, 2018 23 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (BATON, WILLIAM)
Apr 10, 2018 22 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ZHIQIANG LIU on behalf of TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. (LIU, ZHIQIANG)
Feb 20, 2018 N/A Docket Annotation (0)
Feb 20, 2018 21 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)
Feb 7, 2018 20 Answer to Counterclaim (20)
Feb 7, 2018 20 Certificate of Service (2)
Feb 7, 2018 20 Main Document (20)
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)(LIZZA, CHARLES)
Jan 29, 2018 19 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 2/21/2018 10:30 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 1/29/2018. (km)
Jan 17, 2018 16 Answer to Complaint (50)
Jan 17, 2018 17 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jan 17, 2018 18 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER of Dismissal as to Defendant TEVA PHARMACEUTICAL INDUSTRIES LTD. Signed by Judge Peter G. Sheridan on 1/17/2018. (mmh)
Jan 17, 2018 16 Certificate of Service (2)
Jan 17, 2018 16 Main Document (50)
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 TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Jan 16, 2018 15 Letter (1)
Jan 16, 2018 15 Stipulation (4)
Jan 16, 2018 15 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Peter G. Sheridan, U.S.D.J. encl. Stipulation. (Attachments: # (1) Stipulation)(WALSH, LIZA)
Dec 18, 2017 14 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that the time to answer, move, or otherwise respond to Plaintiff's Complaint it extended to 1/17/2018. Signed by Magistrate Judge Lois H. Goodman on 12/18/2017. (km)
Dec 15, 2017 13 Letter (1)
Dec 15, 2017 13 Stipulation and proposed Order (3)
Dec 15, 2017 13 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Lois H. Goodman, U.S.M.J. encl. Stipulation and proposed Order. (Attachments: # (1) Stipulation and proposed Order)(WALSH, LIZA)
Dec 1, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [11] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by TEVA PHARMACEUTICALS USA, INC., TEVA PHARMACEUTICAL INDUSTRIES LTD. has been GRANTED. The answer due date has been set for 12/18/2017. (km)
Nov 30, 2017 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. (GANNON, CHRISTINE)
Nov 30, 2017 11 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 as to TEVA PHARMACEUTICAL INDUSTRIES LTD. and TEVA PHARMACEUTICALS USA, INC.. Attorney LIZA M. WALSH for TEVA PHARMACEUTICAL INDUSTRIES LTD.,LIZA M. WALSH for TEVA PHARMACEUTICALS USA, INC. added. (WALSH, LIZA)
Oct 9, 2017 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TAKEDA PHARMACEUTICALS AMERICA, INC., SUCAMPO PHARMA, LLC, SUCAMPO PHARMACEUTICALS, INC., SUCAMPO AG, TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS USA, INC.. TEVA PHARMACEUTICALS USA, INC. waiver sent on 10/5/2017, answer due 12/4/2017. (LIZZA, CHARLES)
Oct 9, 2017 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TAKEDA PHARMACEUTICALS AMERICA, INC., SUCAMPO PHARMA, LLC, SUCAMPO PHARMACEUTICALS, INC., SUCAMPO AG, TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS USA, INC.. TEVA PHARMACEUTICAL INDUSTRIES LTD. waiver sent on 10/5/2017, answer due 12/4/2017. (LIZZA, CHARLES)
Sep 27, 2017 8 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)
Sep 27, 2017 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)
Sep 26, 2017 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Sep 26, 2017 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Sep 26, 2017 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Sep 26, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Lois H. Goodman added. (jjc)
Sep 25, 2017 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. identifying TAKEDA PHARMACEUTICALS INTERNATIONAL AG as Corporate Parent. (LIZZA, CHARLES)
Sep 25, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SUCAMPO AG, SUCAMPO PHARMA, LLC, SUCAMPO PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Sep 25, 2017 1 Civil Cover Sheet (1)
Sep 25, 2017 1 Main Document (141)
Docket Text: COMPLAINT against TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-8112501), filed by TAKEDA PHARMACEUTICALS AMERICA, INC., SUCAMPO PHARMA, LLC, SUCAMPO PHARMACEUTICALS, INC., SUCAMPO AG, TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Sep 25, 2017 1 Complaint (141)
Menu