Search
Patexia Research
Case number 3:18-cv-13954

VALEANT PHARMACEUTICALS NORTH AMERICA LLC et al v. ALEOR DERMACEUTICALS LTD. > Documents

Date Field Doc. No.Description (Pages)
Apr 15, 2019 23 Order (7)
Docket Text: ORDER CONSOLIDATING CASES FOR ALL PURPOSES. Civil Action No. 18-13635 shall be the Lead Case and effective upon entry of this order, all filings in the Consolidated Actions are to be made only in Civil Action No. 18-13635. Signed by Judge Peter G. Sheridan on 4/15/2019. (mmh)
Apr 15, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Administratively Terminated. (mmh)
Apr 10, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [22] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD., KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC has been GRANTED. The answer due date has been set for 4/24/2019. (km)
Apr 9, 2019 22 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiffs Valeant Pharmaceuticals North America LLC, Valeant Pharmaceuticals Ireland Ltd., Dow Pharmaceutical Sciences, Inc., and Kaken Pharmaceutical Co., Ltd... (DENI, WILLIAM)
Mar 21, 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 3/21/2019 via Conference Call. (if, )
Mar 20, 2019 21 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LAUREN BROPHY COOPER on behalf of ALEOR DERMACEUTICALS LTD. (COOPER, LAUREN)
Mar 20, 2019 20 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ALEOR DERMACEUTICALS LTD.. (MCCORMICK, THEODORA)
Mar 20, 2019 19 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against DOW PHARMACEUTICAL SCIENCES, INC., KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC by ALEOR DERMACEUTICALS LTD..(MCCORMICK, THEODORA)
Mar 20, 2019 18 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by THEODORA T. MCCORMICK on behalf of ALEOR DERMACEUTICALS LTD. (MCCORMICK, THEODORA)
Feb 22, 2019 17 Order (5)
Docket Text: ORDER SCHEDULING CONFERENCE. Scheduling Conference set for 3/21/2019 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Signed by Magistrate Judge Lois H. Goodman on 2/22/2019. (mmh)
Feb 22, 2019 16 Order (1)
Docket Text: ORDER that Defendant Aleor Dermaceuticals Ltd. shall respond to Plaintiffs' Complaint on or before 3/20/2019. Signed by Magistrate Judge Lois H. Goodman on 2/22/2019. (mmh)
Feb 22, 2019 15 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by ZHIBIN LI on behalf of ALEOR DERMACEUTICALS LTD. (LI, ZHIBIN)
Jan 17, 2019 14 Order (2)
Docket Text: NOTICE AND ORDER of Voluntary Partial Dismissal without prejudice. Signed by Judge Peter G. Sheridan on 1/17/2019. (mmh)
Dec 21, 2018 13 Letter (1)
Dec 21, 2018 13 Main Document (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Peter G. Sheridan, U.S.D.J. re: Notice of Voluntary Partial Dismissal Without Prejudice. (Attachments: # (1) Notice of Voluntary Partial Dismissal Without Prejudice)(DENI, WILLIAM)
Dec 21, 2018 13 Notice of Voluntary Partial Dismissal Without Prejudice (3)
Dec 18, 2018 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JUSTIN JAMES HASFORD on behalf of KAKEN PHARMACEUTICAL CO., LTD. (HASFORD, JUSTIN)
Dec 11, 2018 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC, KAKEN PHARMACEUTICAL CO., LTD., DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD.. ALEOR DERMACEUTICALS LTD. waiver sent on 11/28/2018, answer due 2/26/2019. (LOWER, J.)
Dec 5, 2018 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of DOW PHARMACEUTICAL SCIENCES, INC., KAKEN PHARMACEUTICAL CO., LTD., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC (LOWER, J.)
Sep 19, 2018 8 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD., VALEANT PHARMACEUTICALS NORTH AMERICA LLC identifying Bausch Health Companies Inc. as Corporate Parent.. (DENI, WILLIAM)
Sep 19, 2018 9 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by KAKEN PHARMACEUTICAL CO., LTD. identifying none as Corporate Parent.. (DENI, WILLIAM)
Sep 18, 2018 7 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Sep 18, 2018 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Sep 18, 2018 N/A AO120 Patent/Trademark Form (0)
Sep 18, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALEOR DERMACEUTICALS LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jmh)
Sep 18, 2018 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note that the AO120 Patent Forms in docket entries [2] and [3] filed by the Clerk's office on 9/17/2018 were docketed in error. Please disregard. (jem)
Sep 18, 2018 N/A QC - Lack of Disclosure Statement (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised, pursuant to Fed. R. Civ. Pro. 7.1, a disclosure statement is required to be filed by a nongovernmental corporate party. Please refer to the Court's website at www.njd.uscourts.gov for a form and filing instructions. (jmh)
Sep 17, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Sep 17, 2018 2 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Sep 17, 2018 1 Civil Cover Sheet (1)
Sep 17, 2018 1 Certification L. Civ. R. 11.2 Statement (2)
Sep 17, 2018 1 Exhibit H (11)
Sep 17, 2018 1 Exhibit G (17)
Sep 17, 2018 1 Exhibit F (14)
Sep 17, 2018 1 Exhibit E (11)
Sep 17, 2018 1 Exhibit D (17)
Sep 17, 2018 1 Exhibit C (17)
Sep 17, 2018 1 Exhibit B (16)
Sep 17, 2018 1 Exhibit A (15)
Sep 17, 2018 1 Complaint (23)
Sep 17, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Peter G. Sheridan and Magistrate Judge Lois H. Goodman added. (jmh)
Sep 17, 2018 1 Main Document (23)
Docket Text: COMPLAINT against ALEOR DERMACEUTICALS LTD. ( Filing and Admin fee $ 400 receipt number 0312-9028852), filed by VALEANT PHARMACEUTICALS NORTH AMERICA LLC, KAKEN PHARMACEUTICAL CO., LTD., DOW PHARMACEUTICAL SCIENCES, INC., VALEANT PHARMACEUTICALS IRELAND LTD.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Certification L. Civ. R. 11.2 Statement, # (10) Civil Cover Sheet)(DENI, WILLIAM)
Sep 17, 2018 N/A QC - Attorney Case Opening (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Counsel has added himself as attorney of record for all of the defendants. The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (jjc, )
Menu