Search
Patexia Research
Case number 2:18-cv-13833

SUMITOMO DAINIPPON PHARMA CO., LTD. et al v. MACLEODS PHARMACEUTICALS LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 24 Motion to Seal (2)
Jul 9, 2020 13 Motion to Dismiss (3)
Feb 27, 2019 25 Order on Motion to Seal (4)
Docket Text: ORDER granting Defendants' unopposed [24] Motion to Seal the Confidential Documents is Granted, etc. Signed by Magistrate Judge Cathy L. Waldor on 2/27/2019. (sm)
Jan 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [24] MOTION to Seal . Motion set for 2/19/2019 before Judge Stanley R. Chesler. 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. (sm)
Jan 24, 2019 24 Certificate of Service (1)
Jan 24, 2019 24 Main Document (2)
Docket Text: MOTION to Seal by MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD.. (Attachments: # (1) Declaration of Gurpreet Singh Walia in support of Motion to Seal, # (2) Proposed Findings of Fact and Conclusions of Law, # (3) Text of Proposed Order, # (4) Certificate of Service)(WALIA, GURPREET)
Jan 24, 2019 24 Text of Proposed Order (4)
Jan 24, 2019 24 Proposed Findings of Fact and Conclusions of Law (7)
Jan 24, 2019 24 Declaration of Gurpreet Singh Walia in support of Motion to Seal (7)
Jan 14, 2019 23 Terminate Deadlines (2)
Docket Text: CONSENT JUDGMENT that the above action, including any counterclaims and affirmative defenses is dismissed with prejudice and without costs, disbursements or attorneys' fees to any party, etc. Signed by Judge Stanley R. Chesler on 1/11/2019. (sm)
Jan 9, 2019 22 Letter (1)
Jan 9, 2019 22 Main Document (1)
Docket Text: Letter from David E. De Lorenzi to the Honorable Stanley R. Chesler, S.U.S.D.J. (Attachments: # (1) Text of Proposed Order)(DELORENZI, DAVID)
Jan 9, 2019 22 Text of Proposed Order (2)
Dec 13, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Court will adjourn the 1/22/19 conference to 1/24/19 at 10:30am. So Ordered by Magistrate Judge Cathy L. Waldor on 12/13/18. (tjg, )
Dec 11, 2018 20 Order (1)
Docket Text: ORDER adjourning the 12/14/2018 initial conference to 1/22/2019 at 2:30 p.m. Signed by Magistrate Judge Cathy L. Waldor on 12/11/2018. (sm)
Dec 7, 2018 19 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Cathy L. Waldor, U.S.M.J. (CHEVALIER, CHARLES)
Nov 19, 2018 18 Order (1)
Docket Text: ORDER granting Plaintiffs' request to extend the deadline to oppose Defendants Motion to Dismiss until 12/17/2018. Signed by Magistrate Judge Cathy L. Waldor on 11/16/2018. (sm)
Nov 15, 2018 17 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Cathy L. Waldor, U.S.M.J. re [13] MOTION to Dismiss . (CHEVALIER, CHARLES)
Nov 7, 2018 N/A Order (0)
Nov 7, 2018 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (tjg, )
Nov 5, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Nov 2, 2018 13 Certificate of Service (1)
Nov 2, 2018 15 Redacted Document (14)
Nov 2, 2018 15 Declaration of Kishorkumar Vinchhi, with Exhibit 1 (Redacted) (3)
Nov 2, 2018 13 Declaration of Gurpreet Singh Walia, with Exhibit 1 (38)
Nov 2, 2018 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD.. (WALIA, GURPREET)
Nov 2, 2018 13 Main Document (3)
Docket Text: MOTION to Dismiss by MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD.. Responses due by 11/19/2018 (Attachments: # (1) Declaration of Gurpreet Singh Walia, with Exhibit 1, # (2) Text of Proposed Order, # (3) Certificate of Service)(WALIA, GURPREET)
Nov 2, 2018 15 Main Document (14)
Docket Text: REDACTION to [14] Brief in Support of Motion,, by MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD.. (Attachments: # (1) Declaration of Kishorkumar Vinchhi, with Exhibit 1 (Redacted))(WALIA, GURPREET)
Nov 2, 2018 13 Text of Proposed Order (2)
Oct 15, 2018 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 MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD. has been GRANTED. The answer due date has been set for 11/2/2018. (dam, )
Oct 12, 2018 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 defendants, Macleods Pharmaceuticals Ltd. and Macleods Pharma USA, Inc... (WALIA, GURPREET)
Oct 12, 2018 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JOSEPH SCHRAMM, III on behalf of MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD. (SCHRAMM, JOSEPH)
Oct 12, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GURPREET SINGH WALIA on behalf of MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD. (WALIA, GURPREET)
Oct 3, 2018 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. MACLEODS PHARMA USA, INC. served on 9/28/2018, answer due 10/19/2018. (DELORENZI, DAVID)
Oct 3, 2018 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by SUMITOMO DAINIPPON PHARMA CO., LTD., SUNOVION PHARMACEUTICALS INC.. MACLEODS PHARMACEUTICALS LTD. served on 9/28/2018, answer due 10/19/2018. (DELORENZI, DAVID)
Sep 14, 2018 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Sep 14, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jr)
Sep 14, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (jr)
Sep 13, 2018 4 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)
Sep 13, 2018 3 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)
Sep 12, 2018 1 Complaint (28)
Sep 12, 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)
Sep 12, 2018 1 Main Document (28)
Docket Text: COMPLAINT against MACLEODS PHARMA USA, INC., MACLEODS PHARMACEUTICALS LTD. ( Filing and Admin fee $ 400 receipt number 0312-9019543), 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)
Sep 12, 2018 1 Civil Cover Sheet (2)
Sep 12, 2018 1 Certification pursuant to Local Civil Rule 11.2 (3)
Sep 12, 2018 1 Exhibit B (21)
Sep 12, 2018 1 Exhibit A (13)
Sep 12, 2018 1 Complaint* (1)
Menu