Search
Patexia Research
Case number 2:18-cv-12569

TARO PHARMACEUTICALS U.S.A., INC. et al v. GLENMARK PHARMACEUTICALS LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Nov 26, 2019 25 Order of Dismissal (2)
Docket Text: JOINT STIPULATION AND ORDER OF DISMISSAL. Signed by Judge John Michael Vazquez on 11/26/19. (jc, )
Nov 25, 2019 24 Letter (1)
Nov 25, 2019 24 Text of Proposed Order Joint Stipulation of Dismissal (2)
Nov 25, 2019 24 Main Document (1)
Docket Text: Letter from Plaintiffs to the Honorable John Michael Vazquez, U.S.D.J. enclosing Joint Stipulation of Dismissal. (Attachments: # (1) Text of Proposed Order Joint Stipulation of Dismissal)(MILLER, GREGORY)
Oct 24, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [23] Order submitted by GLENMARK PHARMACEUTICALS INC., USA, GLENMARK PHARMACEUTICALS LTD. has been GRANTED. The answer due date has been set for 11/27/2019. (JB, )
Oct 22, 2019 23 Order (2)
Docket Text: CONSENT ORDER, that the time for Glenmark to answer, move or otherwise respond to the Complaint be and is hereby extended up to and including 11/27/2019. Signed by Chief Mag. Judge Mark Falk on 10/22/2019. (JB, )
Oct 2, 2019 N/A Update Answer Due Deadline (0)
Oct 1, 2019 22 Order (2)
Docket Text: CONSENT ORDER, that the time for Glenmark to answer, move or otherwise respond to the Complaint be and is hereby extended up to and including 10/28/2019. Signed by Chief Mag. Judge Mark Falk on 10/1/2019. (JB, )
Aug 30, 2019 21 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER on Consent Extending Time to Respond to Complaint re [20] Stipulation. The deadline for GLENMARK to answer, move or otherwise respond to the Complaint is 9/27/2019. etc. Signed by Chief Mag. Judge Mark Falk on 8/30/2019. (dam, )
Aug 29, 2019 20 Main Document (2)
Docket Text: STIPULATION and Order on Consent Extending Time to Respond to Complaint by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC.. (Attachments: # (1) Cover Letter)(MILLER, GREGORY)
Aug 29, 2019 20 Cover Letter (1)
Aug 29, 2019 20 Stipulation (2)
Aug 28, 2019 19 Order (1)
Docket Text: LETTER ORDER - that Plaintiff is directed to move this civil action, by requesting that a default and default judgment be entered or submitting an extension to answer out of time, within twenty (20) days from the date hereof.. Signed by Judge John Michael Vazquez on 8/28/2019. (ld, )
Jun 19, 2019 N/A Update Answer Due Deadline (0)
Jun 17, 2019 18 Order (2)
Docket Text: CONSENT ORDER, that the time for Glenmark to answer, move or otherwise respond to the Complaint be and is hereby up to and including 8/26/2019. Signed by Magistrate Judge Mark Falk on 6/17/2019. (JB, )
Apr 24, 2019 N/A Update Answer Due Deadline (0)
Apr 23, 2019 17 Order (2)
Docket Text: CONSENT ORDER, that the time for Glenmark to answer, move or otherwise respond to the Complaint be and is hereby extended up to and including 6/25/2019. Signed by Magistrate Judge Mark Falk on 4/23/2019. (JB, )
Feb 25, 2019 N/A Update Answer Due Deadline (0)
Feb 25, 2019 16 Order (2)
Docket Text: CONSENT ORDER, that the time for GLENMARK to answer, move or otherwise respond to the Complaint be and is hereby extended up to an including 4/26/2019. Signed by Magistrate Judge Mark Falk on 2/25/2019. (JB, )
Dec 13, 2018 N/A Update Answer Due Deadline (0)
Dec 11, 2018 15 Order (2)
Docket Text: ORDER, that the time for Glenmark to answer, move or otherwise respond to the Complaint be and it is hereby extended up to and including 2/25/2019. Signed by Magistrate Judge Mark Falk on 12/11/2018. (JB, )
Oct 26, 2018 13 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Christopher P. Galligan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9126389.) (FLAX, MELISSA)
Oct 26, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Oct 26, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, RACHEL PERNIC WALDRON, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (dam, )
Oct 26, 2018 12 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice William A. Rakoczy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9126367.) (FLAX, MELISSA)
Oct 26, 2018 14 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Rachel Pernic Waldron to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9126397.) (FLAX, MELISSA)
Oct 26, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Oct 25, 2018 11 Order (4)
Docket Text: CONSENT ORDER GRANTING [10] Letter/Application for WILLIAM A. RAKOCZY, ESQ., CHRISTOPHER P. GALLIGAN, ESQ., and RACHEL PERNIC WALDOR, ESQ. are hereby permitted to appear Pro Hac Vice. ETC. Signed by Magistrate Judge Mark Falk on 10/25/2018. (dam, ) Modified on 12/7/2018 (th).
Oct 24, 2018 10 Text of Proposed Order (4)
Oct 24, 2018 10 Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission (2)
Oct 24, 2018 10 Declaration of Rachel Pernic Waldor in Support of Pro Hac Vice Admission (3)
Oct 24, 2018 10 Declaration of Christopher P. Galligan in Support of Pro Hac Vice Admission (3)
Oct 24, 2018 10 Declaration of William A. Rakoczy in Support of Pro Hac Vice Admission (5)
Oct 24, 2018 10 Letter (2)
Oct 24, 2018 10 Main Document (2)
Docket Text: Letter from Melissa E. Flax to Hon. Mark Falk, U.S.M.J.. (Attachments: # (1) Declaration of William A. Rakoczy in Support of Pro Hac Vice Admission, # (2) Declaration of Christopher P. Galligan in Support of Pro Hac Vice Admission, # (3) Declaration of Rachel Pernic Waldor in Support of Pro Hac Vice Admission, # (4) Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission, # (5) Text of Proposed Order)(FLAX, MELISSA)
Oct 10, 2018 9 Order (2)
Docket Text: CONSENT ORDER extending time to answer, move or otherwise respond to the Complaint up to and including 12/26/2018 as to Defendant Glenmark. Signed by Magistrate Judge Mark Falk on 10/9/2018. (dam, )
Oct 10, 2018 N/A Update Answer Due Deadline (0)
Oct 9, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL CROSS on behalf of GLENMARK PHARMACEUTICALS INC., USA, GLENMARK PHARMACEUTICALS LTD. (CROSS, MICHAEL)
Oct 9, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MELISSA E. FLAX on behalf of GLENMARK PHARMACEUTICALS INC., USA, GLENMARK PHARMACEUTICALS LTD. (FLAX, MELISSA)
Aug 13, 2018 6 Complaint and Exhibits (79)
Aug 13, 2018 6 AO120 Patent/Trademark Form (1)
Aug 13, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to GLENMARK PHARMACEUTICALS INC., USA, GLENMARK PHARMACEUTICALS LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (ek)
Aug 13, 2018 6 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint and Exhibits) (ek)
Aug 9, 2018 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. (GABAY, JENNA)
Aug 9, 2018 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by GENE Y. KANG on behalf of TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. (KANG, GENE)
Aug 9, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge John Michael Vazquez and Magistrate Judge Mark Falk added. (eu, )
Aug 8, 2018 1 Complaint (23)
Aug 8, 2018 1 Main Document (23)
Docket Text: COMPLAINT against GLENMARK PHARMACEUTICALS INC., USA, GLENMARK PHARMACEUTICALS LTD. ( Filing and Admin fee $ 400 receipt number 0312-8941558), filed by TARO PHARMACEUTICALS U.S.A., INC., TARO PHARMACEUTICALS NORTH AMERICA, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet)(MILLER, GREGORY)
Aug 8, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TARO PHARMACEUTICALS NORTH AMERICA, INC., TARO PHARMACEUTICALS U.S.A., INC. identifying Taro Pharmaceutical Industries Ltd. as Corporate Parent.. (MILLER, GREGORY)
Aug 8, 2018 1 Civil Cover Sheet (2)
Aug 8, 2018 1 Exhibit B (26)
Aug 8, 2018 1 Exhibit A (28)
Aug 8, 2018 1 Complaint* (1)
Menu