SUN PHARMACEUTICAL INDUSTRIES, LTD. v. SUNGEN PHARMA LLC > Documents
Date Field | Doc. No. | Description (Pages) |
---|---|---|
Jun 17, 2020 | N/A | Set/Reset Deadlines (0) Docket Text: Reset Deadlines: Administrative Termination deadline set for 6/26/2020. (abr) |
Jun 16, 2020 | 21 | Stipulation of Dismissal (aty) (1) Docket Text: STIPULATION of Dismissal With Prejudice by SUN PHARMACEUTICAL INDUSTRIES, LTD.. (DEL PIZZO, NANCY) |
Jun 15, 2020 | 20 | Order (1) Docket Text: LETTER ORDER granting Pharmaceutical Industries, Ltd request for extension of 14 days to 6/26/2020. Signed by Chief Judge Freda L. Wolfson on 6/15/2020. (abr) |
Jun 12, 2020 | 19 | Letter (1) Docket Text: Letter from Plaintiff to the Hon. Freda L. Wolfson, U.S. Ch.D.J. re [18] Letter, [17] Order, Set Deadlines. (DEL PIZZO, NANCY) |
May 13, 2020 | 18 | Letter (1) Docket Text: Letter from Plaintiff to the Hon. Freda L. Wolfson, U.S. Ch.D.J. re [15] Order 60-Day Administrative Termination, [17] Order, Set Deadlines. (DEL PIZZO, NANCY) |
Apr 13, 2020 | N/A | Set/Reset Deadlines (0) Docket Text: Reset Deadlines: Administrative Termination deadline set for 5/13/2020 (jmh) |
Apr 9, 2020 | 17 | Order (1) Docket Text: LETTER ORDER granting request for a 30 day extension of the Court's 60 day Order. Administrative Termination deadline reset for 5/13/2020 Signed by Chief Judge Freda L. Wolfson on 04/09/2020. (jmh) |
Apr 8, 2020 | 16 | Letter (1) Docket Text: Letter from Plaintiff to the Hon. Freda L. Wolfson, U.S. Ch.D.J. re [15] Order 60-Day Administrative Termination. (DEL PIZZO, NANCY) |
Feb 13, 2020 | 14 | Letter (1) Docket Text: Letter from Plaintiff to the Hon. Lois H. Goodman, U.S.M.J.. (DEL PIZZO, NANCY) |
Feb 13, 2020 | 15 | Order 60-Day Administrative Termination (1) Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 4/13/2020. Signed by Chief Judge Freda L. Wolfson on 2/13/2020. (jmm, ) |
Dec 18, 2019 | N/A | Order on Oral Motion (0) Docket Text: TEXT ORDER; §no formal discovery while the parties engage in efforts to resolve matter. In Person Settlement Conference set for 2/19/20 at 2:00 p.m. Ex parte settlement positions due 5 days before the scheduled conference and not to exceed 5 pages. Defendant is directed to serve a written settlement proposal by 12/23/19. Plaintiff will respond by 1/15/20. So Ordered by Magistrate Judge Lois H. Goodman on 12/18/19. (if, ) |
Dec 16, 2019 | 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 12/16/2019. (if, ) |
Nov 25, 2019 | N/A | Order on Oral Motion (0) Docket Text: TEXT ORDER adjourning the Initial Conference scheduled for 12/5/19 to 12/16/19 at 3:00 p.m. So Ordered by Magistrate Judge Lois H. Goodman on 11/25/19. (if, ) |
Nov 20, 2019 | 11 | Letter (1) Docket Text: Letter from Sun to the Hon. Lois H. Goodman, U.S.M.J. re [10] Order Initial Scheduling Conference (Trenton). (DEL PIZZO, NANCY) |
Oct 23, 2019 | 10 | Order Initial Scheduling Conference (Trenton) (3) Docket Text: Order Initial Conference set for 12/5/2019 02:30 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman.. Signed by Magistrate Judge Lois H. Goodman on 10/23/19. (if, ) |
Oct 11, 2019 | 7 | Answer to Complaint (12) Docket Text: ANSWER to Complaint with JURY DEMAND by All Defendants.(KINKADE, CHRISTOPHER) |
Oct 11, 2019 | 8 | Corporate Disclosure Statement (aty) (1) Docket Text: Corporate Disclosure Statement by SUNGEN PHARMA LLC. (KINKADE, CHRISTOPHER) |
Oct 11, 2019 | 9 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by RYAN N. MILLER on behalf of SUNGEN PHARMA LLC (MILLER, RYAN) |
Aug 13, 2019 | 6 | Waiver of Service Executed (1) Docket Text: WAIVER OF SERVICE Returned Executed by SUN PHARMACEUTICAL INDUSTRIES, LTD.. SUNGEN PHARMA LLC waiver sent on 8/12/2019, answer due 10/11/2019. (DEL PIZZO, NANCY) |
Aug 7, 2019 | N/A | Add and Terminate Judges (0) Docket Text: Chief Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (jdb) |
Aug 7, 2019 | 4 | AO120 Patent/Trademark Form (1) Docket Text: AO120 Trademark Form filed. re: [1] Complaint (jdb) |
Aug 7, 2019 | 5 | Summons Issued (2) Docket Text: SUMMONS ISSUED as to SUNGEN PHARMA LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jdb) |
Aug 6, 2019 | 1 | Main Document (22) Docket Text: COMPLAINT against SUNGEN PHARMA LLC ( Filing and Admin fee $ 400 receipt number 0312-9873583) with JURY DEMAND, filed by SUN PHARMACEUTICAL INDUSTRIES, LTD.. (Attachments: # (1) Civil Cover Sheet)(DEL PIZZO, NANCY) |
Aug 6, 2019 | 1 | Civil Cover Sheet (2) |
Aug 6, 2019 | 2 | Corporate Disclosure Statement (aty) (1) Docket Text: Corporate Disclosure Statement by SUN PHARMACEUTICAL INDUSTRIES, LTD.. (DEL PIZZO, NANCY) |
Aug 6, 2019 | 3 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by GREGORY D. MILLER on behalf of SUN PHARMACEUTICAL INDUSTRIES, LTD. (MILLER, GREGORY) |