Search
Patexia Research
Case number 3:20-cv-00936

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

Date Field Doc. No.Description (Pages)
Nov 13, 2020 16 Permanent Injunction (6)
Docket Text: CONSENT JUDGMENT AND ORDER OF PERMANENT INJUNCTION without prejudice to, and shall have no preclusive effect as to, any claim, defense, or counterclaim in any future action between Zydus or any successor-in-interest to Zydus, and Plaintiffs, or any successor-in-interest to Plaintffs, regarding the Sucampo Patents and/or a generic lubiprostone product other than Zydus's ANDA No. 214131 Products. Signed by Chief Judge Freda L. Wolfson on 11/13/2020. (jmh)
Nov 12, 2020 15 Letter (7)
Docket Text: Letter from Plaintiffs to the Hon. Freda L. Wolfson, U.S.D.J.. (BATON, WILLIAM)
Nov 6, 2020 14 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER extending the deadline by which Zydus is to answer or otherwise respond to Plaintiff's Complaint until 11/12/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/6/2020. (jmh)
Oct 6, 2020 13 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that the deadline by which Zydus shall answer or otherwise respond to Plaintiffs' Complaint is extended by 30 days to 11/5/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/6/2020. (jmh)
Jul 30, 2020 12 Order (3)
Docket Text: STIPULATION AND ORDER extending the deadline by which Zydus is to answer or otherwise respond to Plaintiffs' Complaint to 10/06/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/30/2020. (jmh)
Jun 8, 2020 11 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER extending the deadline for Defendant ZYDUS to answer or otherwise respond to the Plaintiff's Complaint for 60 days, from 06/08/2020 to 08/07/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 06/08/2020. (jdb)
Apr 10, 2020 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by TAKEDA PHARMACEUTICALS USA, INC., SUCAMPO PHARMA AMERICAS LLC, TAKEDA PHARMACEUTICALS AMERICA, INC., SUCAMPO PHARMACEUTICALS, INC., SUCAMPO GMBH, SUCAMPO PHARMA LLC, TAKEDA PHARMACEUTICAL COMPANY LIMITED. ZYDUS PHARMACEUTICALS (USA) INC. waiver sent on 4/9/2020, answer due 6/8/2020. (LIZZA, CHARLES)
Mar 23, 2020 9 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)
Jan 29, 2020 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of SUCAMPO GMBH, SUCAMPO PHARMA AMERICAS LLC, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. (BATON, WILLIAM)
Jan 29, 2020 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of SUCAMPO GMBH, SUCAMPO PHARMA AMERICAS LLC, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. (SULLIVAN, SARAH)
Jan 29, 2020 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of SUCAMPO GMBH, SUCAMPO PHARMA AMERICAS LLC, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC., TAKEDA PHARMACEUTICAL COMPANY LIMITED, TAKEDA PHARMACEUTICALS AMERICA, INC., TAKEDA PHARMACEUTICALS USA, INC. (MOSES, DAVID)
Jan 28, 2020 N/A Add and Terminate Judges (0)
Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Tonianne J. Bongiovanni added. (mg)
Jan 28, 2020 1 Civil Cover Sheet (1)
Jan 28, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SUCAMPO GMBH, SUCAMPO PHARMA AMERICAS LLC, SUCAMPO PHARMA LLC, SUCAMPO PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Jan 28, 2020 3 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)
Jan 28, 2020 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (mg)
Jan 28, 2020 5 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. (mg)
Jan 28, 2020 1 Complaint?* (1)
Menu