Search
Patexia Research
Case number 1:20-cv-00953

Takeda Pharmaceutical Company Limited et al v. Norwich Pharmaceuticals, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Dec 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [18] Stipulation of Dismissal filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 11/25/20. (ntl)
Nov 25, 2020 18 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal and Proposed Order Without Prejudice by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. (DiGiovanni, Francis)
Oct 30, 2020 17 Order Staying Case (1)
Docket Text: ORDER STAYING CASE and Administratively Closing Case. Signed by Judge Leonard P. Stark on 10/30/20. (ntl)
Oct 29, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Edgar H. Haug, Porter F. Fleming, Kaitlin Abrams, Andrew S. Roper for Takeda Pharmaceutical Company Limited and Takeda Pharmaceuticals U.S.A., Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (kmd)
Oct 29, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [15] MOTION for Pro Hac Vice Appearance of Attorney Edgar H. Haug, Porter F. Fleming, Kaitlin Abrams and Andrew Roper of Haug Partners LLP filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 10/29/20. (ntl)
Oct 28, 2020 16 Notice (Other) (3)
Docket Text: NOTICE of Defendants' Non-Opposition to Takeda's Motion to Stay by Alvogen Group, Inc., Alvogen PB Research And Development LLC, Alvogen Pharma US, Inc., Norwich Pharmaceuticals, Inc. (Keller, Karen)
Oct 27, 2020 15 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Edgar H. Haug, Porter F. Fleming, Kaitlin Abrams and Andrew Roper of Haug Partners LLP - filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. (DiGiovanni, Francis)
Oct 21, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [14] Joint STIPULATION Extending Time for Alvogen Defendants to move, answer or otherwise respond to Takeda's Complaint through November 23, 2020 re Complaint filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 10/21/20. (ntl)
Oct 20, 2020 14 Stipulation (2)
Docket Text: Joint STIPULATION Extending Time for Alvogen Defendants to move, answer or otherwise respond to Takeda's Complaint through November 23, 2020 re [1] Complaint,, by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. (DiGiovanni, Francis)
Oct 14, 2020 13 Exhibit 1 (8)
Oct 14, 2020 13 Opening Brief in Support (14)
Docket Text: OPENING BRIEF in Support re [12] MOTION to Stay the Second-Filed Delaware Protective Suit filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc..Answering Brief/Response due date per Local Rules is 10/28/2020. (Attachments: # (1) Exhibit 1)(DiGiovanni, Francis)
Oct 14, 2020 12 Text of Proposed Order (1)
Oct 14, 2020 12 Motion to Stay (3)
Docket Text: MOTION to Stay the Second-Filed Delaware Protective Suit - filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. (Attachments: # (1) Text of Proposed Order)(DiGiovanni, Francis)
Oct 7, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [11] Joint STIPULATION Extending Time for Takeda to Respond to Norwich's Counterclaims thru October 23, 2020 re 6 Answer to Complaint, Counterclaim filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. Signed by Judge Leonard P. Stark on 10/5/20. (ntl)
Oct 1, 2020 11 Stipulation (2)
Docket Text: Joint STIPULATION Extending Time for Takeda to Respond to Norwich's Counterclaims thru October 23, 2020 re [6] Answer to Complaint, Counterclaim by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. (DiGiovanni, Francis)
Sep 24, 2020 10 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. Alvogen PB Research And Development LLC served on 9/23/2020, answer due 10/14/2020. (DiGiovanni, Francis)
Sep 24, 2020 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. Alvogen Pharma US, Inc. served on 9/23/2020, answer due 10/14/2020. (DiGiovanni, Francis)
Sep 24, 2020 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc.. Alvogen Group, Inc. served on 9/23/2020, answer due 10/14/2020. (DiGiovanni, Francis)
Sep 11, 2020 7 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Alvogen Pharma US, Inc., Other Affiliate Alvogen Group, Inc., Other Affiliate Alvogen Lux Holdings S.a.r.l., Other Affiliate Alvogen Holdings (Hungary) LLC, Other Affiliate Alvogen Pharma Ltd. Malta for Norwich Pharmaceuticals, Inc. filed by Norwich Pharmaceuticals, Inc.. (Keller, Karen)
Sep 11, 2020 6 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint,, , COUNTERCLAIM against Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. by Norwich Pharmaceuticals, Inc..(Keller, Karen)
Jul 22, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
Jul 16, 2020 3 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) SEE ATTACHED. (sam)
Jul 16, 2020 4 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 06/08/2020. Date of Expiration of Patent: 02/24/2023.Thirty Month Stay Deadline: 12/8/2022. (sam)
Jul 16, 2020 5 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Takeda Pharmaceutical International AG for Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. filed by Takeda Pharmaceutical Company Limited, Takeda Pharmaceuticals U.S.A., Inc. (sam)
Jul 16, 2020 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sam)
Jul 16, 2020 1 Civil Cover Sheet (2)
Jul 16, 2020 1 Exhibit R (109)
Jul 16, 2020 1 Exhibit Q (109)
Jul 16, 2020 1 Exhibit P (111)
Jul 16, 2020 1 Exhibit O (112)
Jul 16, 2020 1 Exhibit N (110)
Jul 16, 2020 1 Exhibit M (108)
Jul 16, 2020 1 Exhibit L (109)
Jul 16, 2020 1 Exhibit K (111)
Jul 16, 2020 1 Exhibit J (110)
Jul 16, 2020 1 Exhibit I (108)
Jul 16, 2020 1 Exhibit H (110)
Jul 16, 2020 1 Exhibit G (108)
Jul 16, 2020 1 Exhibit F (92)
Jul 16, 2020 1 Exhibit E (107)
Jul 16, 2020 1 Exhibit D (145)
Jul 16, 2020 1 Exhibit C (107)
Jul 16, 2020 1 Exhibit B (91)
Jul 16, 2020 1 Exhibit A (93)
Jul 16, 2020 N/A No Summons Issued (0)
Docket Text: No Summons Issued. (sam)
Jul 16, 2020 1 Complaint* (1)
Menu