Search
Patexia Research
Case number 2:17-cv-06449

VALEANT PHARMACEUTICALS INTERNATIONAL INC. et al v. PAR STERILE PRODUCTS, LLC et al > Documents

Date Field Doc. No.Description (Pages)
May 15, 2018 26 Judgment (6)
Docket Text: STIPULATED CONSENT JUDGMENT AND INJUNCTION, etc. Signed by Judge Stanley R. Chesler on 05/14/2018. (ek)
May 15, 2018 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (dam, )
May 11, 2018 25 Main Document (1)
Docket Text: Letter from Joseph P. LaSala, Esq.. (Attachments: # (1) Text of Proposed Order Stipulated Consent Judgment and Injunction)(LASALA, JOSEPH)
May 11, 2018 25 Text of Proposed Order Stipulated Consent Judgment and Injunction (5)
May 11, 2018 25 Letter (1)
Apr 19, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [24] Stipulation and Order, submitted by PAR PHARMACEUTICAL INC, PAR STERILE PRODUCTS, LLC has been GRANTED. The answer due date has been set for 5/16/2018. (JB, )
Apr 18, 2018 24 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER, Plaintiff and Defendant, by and through their respective undersigned counsel, and subject to the approval of the Court, stipulate and agree as follows. The time for Defendant to move, answer, or otherwise respond to the Complaint in this action is extended through and including 5/16/2018. Signed by Magistrate Judge Cathy L. Waldor on 4/18/2018. (JB, )
Apr 13, 2018 23 Main Document (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Stipulation and Order Extending Time for Defendants to Respond to Complaint. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Apr 13, 2018 23 Text of Proposed Order (3)
Apr 13, 2018 23 Letter (1)
Apr 9, 2018 22 Order (3)
Docket Text: STIPULATION AND ORDER, Plaintiff and Defendants, by and through their respective undersigned counsel, and subject to the approval of the Court, stipulate and agree as follows, the time for Defendants to move, answer, or otherwise respond to the complaint in this action is extended through and including 4/16/2018. Signed by Magistrate Judge Cathy L. Waldor on 4/9/2018. (JB, )
Apr 9, 2018 N/A Update Answer Due Deadline (0)
Apr 6, 2018 21 Text of Proposed Order (3)
Apr 6, 2018 21 Main Document (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Regarding Proposed Stipulation and Order Extending Time for Defendants to Respond to Complaint. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Apr 6, 2018 21 Letter (1)
Mar 12, 2018 20 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER extending Defendants' time to move, answer, or otherwise respond to the complaint through and including April 9, 2018, etc. Signed by Magistrate Judge Cathy L. Waldor on 03/08/2018. (ek)
Mar 12, 2018 N/A Update Answer Due Deadline (0)
Mar 6, 2018 19 Letter (1)
Mar 6, 2018 19 Main Document (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Stipulation and Order Extending the Time for Defendants to Move, Answer, or Otherwise Respond to the Complaint. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Mar 6, 2018 19 Text of Proposed Order (3)
Feb 1, 2018 18 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER, Plaintiff and Defendants, by and through their respective undersigned counsel, and subject to the approval of the Court, stipulate and agree as follows: The time for defendants to move, answer, or otherwise respond to the Complaint in this action is extended through and including 3/9/2018. Signed by Magistrate Judge Cathy L. Waldor on 2/1/2018. (JB, )
Jan 31, 2018 17 Letter (1)
Jan 31, 2018 17 Main Document (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Stipulation and Order Extending Time to Respond to Complaint. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Jan 31, 2018 17 Text of Proposed Order (3)
Jan 5, 2018 N/A Update Answer Due Deadline (0)
Jan 5, 2018 16 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER, that the time for Defendant to move, answer or otherwise respond to the Complaint in this action is extended through and including 2/7/2018, etc. Signed by Magistrate Judge Cathy L. Waldor on 1/5/2018. (JB, )
Jan 4, 2018 15 Letter (1)
Jan 4, 2018 15 Text of Proposed Order (3)
Jan 4, 2018 15 Main Document (1)
Docket Text: Letter from Sean R. Kelly, Esq. to the Honorable Cathy L. Waldor, U.S.M.J. Enclosing Proposed Stipulation and Order Extending the Time for Defendants Par to Answer, Move, or Otherwise Respond to Complaint. (Attachments: # (1) Text of Proposed Order)(KELLY, SEAN)
Nov 28, 2017 14 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER, that Par Sterile Products, LLC and Par Pharmaceutical, Inc., including their affiliates and subsidiaries, agree to be bound by any judgment, order, injunction, or decision entered in this action, or in any appeal thereof, etc. Signed by Judge Stanley R. Chesler on 11/28/2017. (JB, )
Nov 21, 2017 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by WYETH LLC, PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL INC.. All Defendants. (LASALA, JOSEPH)
Nov 21, 2017 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SEAN R. KELLY on behalf of PAR PHARMACEUTICAL INC, PAR STERILE PRODUCTS, LLC (KELLY, SEAN)
Nov 21, 2017 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of PAR PHARMACEUTICAL INC, PAR STERILE PRODUCTS, LLC (ESCANLAR, KATHERINE)
Nov 20, 2017 10 Stipulation (5)
Docket Text: STIPULATION and Proposed Order by All Plaintiffs. (LASALA, JOSEPH)
Aug 28, 2017 9 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ENDO INTERNATIONAL PLC, PAR PHARMACEUTICAL INC, PAR STERILE PRODUCTS, LLC Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *JACKELINE BARCO* (JB, )
Aug 28, 2017 8 Exhibit F (28)
Aug 28, 2017 8 Exhibit E (52)
Aug 28, 2017 8 Exhibit C (25)
Aug 28, 2017 8 Index B (52)
Aug 28, 2017 8 Exhibit A (52)
Aug 28, 2017 8 Complaint (21)
Aug 28, 2017 8 AO120 Patent/Trademark Form (2)
Aug 28, 2017 8 Main Document (2)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A, # (3) Index B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F) (JB, )
Aug 28, 2017 8 Exhibit D (53)
Aug 25, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor. (ak, )
Aug 25, 2017 7 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by WYETH LLC, PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL INC. as to Endo International PLC. (LASALA, JOSEPH)
Aug 25, 2017 6 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by WYETH LLC, PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL INC. as to PAR PHARMACEUTICAL INC. (LASALA, JOSEPH)
Aug 25, 2017 5 Summons - Request for Issue (2)
Docket Text: Request for Summons to be Issued by WYETH LLC, PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL INC. as to PAR STERILE PRODUCTS, LLC. (LASALA, JOSEPH)
Aug 25, 2017 4 Notice (Other) (2)
Docket Text: NOTICE by PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL INC., WYETH LLC AO120 Patent/Trademark Form (LASALA, JOSEPH)
Aug 25, 2017 3 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by WYETH LLC identifying Pfizer Inc. as Corporate Parent.. (LASALA, JOSEPH)
Aug 25, 2017 2 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL INC.. (LASALA, JOSEPH)
Aug 25, 2017 1 Statement to Local Rule 10.1(a) (3)
Aug 25, 2017 1 Certification Pursuant to Local Rule 11.2 (2)
Aug 25, 2017 1 Exhibit F (28)
Aug 25, 2017 1 Main Document (21)
Docket Text: COMPLAINT against Endo International PLC, PAR PHARMACEUTICAL INC, PAR STERILE PRODUCTS, LLC ( Filing and Admin fee $ 400 receipt number 0312-8050426), filed by WYETH LLC, PROGENICS PHARMACEUTICALS, INC., SALIX PHARMACEUTICALS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL INC.. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Certification Pursuant to Local Rule 11.2, # (9) Statement to Local Rule 10.1(a))(LASALA, JOSEPH)
Aug 25, 2017 1 Exhibit E (52)
Aug 25, 2017 1 Exhibit D (53)
Aug 25, 2017 1 Exhibit C (25)
Aug 25, 2017 1 Exhibit B (52)
Aug 25, 2017 1 Exhibit A (52)
Aug 25, 2017 1 Civil Cover Sheet (1)
Aug 25, 2017 1 Complaint (21)
Aug 25, 2017 1 Complaint* (1)
Menu