Search
Patexia Research
Case number 2:18-cv-14787

SUMITOMO DAINIPPON PHARMA CO., LTD. et al v. ALKEM LABORATORIES LIMITED > Documents

Date Field Doc. No.Description (Pages)
Jan 2, 2019 18 Order of Dismissal (2)
Docket Text: CONSENT JUDGMENT: The above action, including any counterclaims and affirmative defenses, is hereby dismissed with prejudice and without costs, disbursements of attorneys' fees to any party. etc. Signed by Judge Stanley R. Chesler on 1/2/2019. (dam, )
Jan 2, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [17] Application for Clerk's Order to Ext Answer/Proposed Order submitted by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC. has been GRANTED. The answer due date has been set for 1/11/2019. (mfr)
Dec 28, 2018 17 Application for Clerk's Order to Ext Answer/Proposed Order (4)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs Sumitomo Dainippon Pharma Co., Ltd. and Sunovion Pharmaceuticals Inc.. (CHEVALIER, CHARLES)
Dec 20, 2018 16 Letter (1)
Dec 20, 2018 16 Main Document (1)
Docket Text: Letter from David E. De Lorenzi to The Honorable Stanley R. Chesler, S.U.S.D.J. enclosing Consent Judgment as to Defendant Alkem Laboratories Ltd. (Attachments: # (1) Text of Proposed Order)(DELORENZI, DAVID)
Dec 20, 2018 16 Text of Proposed Order (2)
Dec 10, 2018 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Dec 10, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold an initial conference (rule 16) before U.S.M.J. C. Waldor in courtroom 4C on 1/15/19 at 11am. Local counsel must be present. Parties are to submit a completed Pretrial Scheduling Order found in the Notice of Judicial Preferences link to chambers via email at CLW_Orders@njd.uscourts.gov no later than 3 days before the scheduled conference. Please contact chambers with any questions or concerns at (973) 776 7862. So Ordered by Magistrate Judge Cathy L. Waldor on 12/10/18. (tjg, )
Dec 7, 2018 13 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALKEM LABORATORIES LIMITED. (OLINSKY, MARK)
Dec 7, 2018 14 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC. by ALKEM LABORATORIES LIMITED.(OLINSKY, MARK)
Nov 26, 2018 N/A Update Answer Due Deadline (0)
Nov 21, 2018 12 Order (2)
Docket Text: STIPULATION AND ORDER, the parties hereby stipulate and agree, subject to the approval of the Court, that he deadline for Alkem to file its Answer to the Complaint is extended to and including 12/7/2018. Signed by Magistrate Judge Cathy L. Waldor on 11/21/2018. (JB, )
Nov 20, 2018 11 Stipulation (1)
Nov 20, 2018 11 Main Document (1)
Docket Text: STIPULATION to Extend Time to Answer by ALKEM LABORATORIES LIMITED. (Attachments: # (1) Text of Proposed Order Extending Time to Answer)(OLINSKY, MARK)
Nov 20, 2018 11 Text of Proposed Order Extending Time to Answer (3)
Nov 8, 2018 N/A Update Answer Due Deadline (0)
Nov 8, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by STEPHEN M. KLEIN on behalf of ALKEM LABORATORIES LIMITED (KLEIN, STEPHEN)
Nov 8, 2018 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MARK S. OLINSKY on behalf of ALKEM LABORATORIES LIMITED (OLINSKY, MARK)
Nov 8, 2018 10 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs' Complaint.. (OLINSKY, MARK)
Oct 26, 2018 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. ALKEM LABORATORIES LIMITED served on 10/19/2018, answer due 11/9/2018. (DELORENZI, DAVID)
Oct 12, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC. (CHEVALIER, CHARLES)
Oct 12, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC. (GADDIS, CHRISTINE)
Oct 10, 2018 3 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (byl)
Oct 10, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor added. (eu, )
Oct 10, 2018 3 AO120 Patent/Trademark Form (1)
Oct 10, 2018 3 Complaint (65)
Oct 10, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALKEM LABORATORIES LIMITED. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (byl)
Oct 9, 2018 1 Complaint (26)
Oct 9, 2018 2 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC. identifying SUMITOMO CHEMICAL CO, LTD as Corporate Parent.. (DELORENZI, DAVID)
Oct 9, 2018 1 Civil Cover Sheet (2)
Oct 9, 2018 1 Main Document (26)
Docket Text: COMPLAINT against ALKEM LABORATORIES LIMITED ( Filing and Admin fee $ 400 receipt number 0312-9080386), filed by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Certification Pursuant to Local Civil Rule 11.2, # (4) Civil Cover Sheet)(DELORENZI, DAVID)
Oct 9, 2018 1 Certification Pursuant to Local Civil Rule 11.2 (3)
Oct 9, 2018 1 Exhibit B (21)
Oct 9, 2018 1 Exhibit A (13)
Oct 9, 2018 1 Complaint* (1)
Menu