Search
Patexia Research
Case number 1:19-cv-00917

kaleo, Inc. v. Adamis Pharmaceuticals Corp. > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 23 Motion to Seal (8)
Jul 9, 2020 16 Motion to Disqualify Counsel (1)
Jul 9, 2020 15 Motion to Seal (4)
Jul 9, 2020 11 Motion to Dismiss for Failure to State a Claim (1)
Jul 9, 2020 10 Motion to Seal (4)
Jul 19, 2019 34 Patent/Trademark Report to Commissioner (1)
Jul 19, 2019 34 Main Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,022,022 B2; 10,143,792 B2; 10,238,806 B2. (Attachments: # (1) Notice of Voluntary Dismissal)(nms)
Jul 19, 2019 34 Notice of Voluntary Dismissal (2)
Jul 18, 2019 33 Notice of Voluntary Dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by kaleo, Inc. as to Adamis Pharmaceuticals Corporation (without prejudice) (Blumenfeld, Jack)
Jul 18, 2019 N/A Terminated Case (0)
Docket Text: CASE CLOSED per D.I. [33]. (nms)
Jul 16, 2019 32 Order (5)
Docket Text: ORDER Granting [23] Unopposed Motion to File Under Seal. Signed by Judge Richard G. Andrews on 7/15/2019. (nms)
Jul 9, 2019 31 Redacted Document (10)
Docket Text: REDACTED VERSION of [18] Declaration by Adamis Pharmaceuticals Corp.. (Caponi, Steven)
Jul 9, 2019 30 Redacted Document (24)
Docket Text: REDACTED VERSION of [17] Opening Brief in Support by Adamis Pharmaceuticals Corp.. (Caponi, Steven)
Jul 9, 2019 29 Redacted Document (3)
Docket Text: REDACTED VERSION of [14] Declaration by Adamis Pharmaceuticals Corp.. (Caponi, Steven)
Jul 9, 2019 28 Redacted Document (3)
Docket Text: REDACTED VERSION of [13] Declaration by Adamis Pharmaceuticals Corp.. (Caponi, Steven)
Jul 9, 2019 27 Redacted Document (17)
Docket Text: REDACTED VERSION of [12] Opening Brief in Support by Adamis Pharmaceuticals Corp.. (Caponi, Steven)
Jul 9, 2019 26 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Harold Storey - filed by Adamis Pharmaceuticals Corp.. (Caponi, Steven)
Jul 9, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [26] MOTION for Pro Hac Vice Appearance of Attorney Harold Storey, filed by Adamis Pharmaceuticals Corp.. Signed by Judge Richard G. Andrews on 7/9/2019. (nms)
Jul 2, 2019 N/A Redaction Notice (0)
Docket Text: REDACTION NOTICE: In accordance with section G of the Administrative Procedures Governing Filing and Service by Electronic Means, redacted versions of sealed documents shall be filed electronically within 7 days of the filing of the sealed document. The records of this case do not reflect the filing of redacted versions of DI #[12], [13], [14], [17], and [18]. (nms)
Jul 1, 2019 25 Declaration (6)
Docket Text: DECLARATION of David J. Marguglio re [23] Unopposed Motion to File Under Seal, by Adamis Pharmaceuticals Corp.. (Caponi, Steven) Modified on 7/2/2019 (nms).
Jul 1, 2019 24 Exhibit A-D (23)
Jul 1, 2019 24 Declaration (2)
Jul 1, 2019 23 Main Document (8)
Docket Text: Unopposed Motion to File Under Seal - filed by Adamis Pharmaceuticals Corp.. (Attachments: # (1) Exhibit 1-5, # (2) Proposed Order)(Caponi, Steven) Modified on 7/2/2019 (nms).
Jul 1, 2019 23 Text of Proposed Order (5)
Jul 1, 2019 24 Main Document (2)
Docket Text: DECLARATION of Harold Storey re [23] Unopposed Motion to File Under Seal, by Adamis Pharmaceuticals Corp.. (Attachments: # (1) Exhibits A-D)(Caponi, Steven) Modified on 7/2/2019 (nms).
Jul 1, 2019 23 Exhibit 1-5 (66)
Jun 27, 2019 N/A SO ORDERED (0)
Jun 27, 2019 22 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION to Extend Time - filed by kaleo, Inc.. (Lyons, Jeffrey) Modified on 6/27/2019 (nms).
Jun 26, 2019 20 Order (1)
Docket Text: ORDER DENYING [10] MOTION to File Under Seal. Signed by Judge Richard G. Andrews on 6/25/2019. (nms)
Jun 26, 2019 21 Order (1)
Docket Text: ORDER DENYING [15] MOTION to File Under Seal. Signed by Judge Richard G. Andrews on 6/25/2019. (nms)
Jun 25, 2019 19 Statement (1)
Docket Text: 7.1.1 STATEMENT re Motions to File Under Seal (D.I. [10], [15]), by Adamis Pharmaceuticals Corp.. (Caponi, Steven) Modified on 6/25/2019 (nms).
Jun 21, 2019 16 Text of Proposed Order (1)
Jun 21, 2019 15 Main Document (4)
Docket Text: MOTION to File Under Seal - filed by Adamis Pharmaceuticals Corp.. (Attachments: # (1) Proposed Order)(Caponi, Steven) Modified on 6/24/2019 (nms).
Jun 21, 2019 15 Text of Proposed Order (1)
Jun 21, 2019 11 Text of Proposed Order (1)
Jun 21, 2019 10 Text of Proposed Order (1)
Jun 21, 2019 16 Main Document (1)
Docket Text: MOTION to Disqualify - filed by Adamis Pharmaceuticals Corp.. (Attachments: # (1) Text of Proposed Order)(Caponi, Steven) Modified on 6/24/2019 (nms).
Jun 21, 2019 10 Main Document (4)
Docket Text: MOTION to File Under Seal - filed by Adamis Pharmaceuticals Corp.. (Attachments: # (1) Proposed Order)(Caponi, Steven) Modified on 6/24/2019 (nms).
Jun 21, 2019 11 Main Document (1)
Docket Text: MOTION to Dismiss - filed by Adamis Pharmaceuticals Corp.. (Attachments: # (1) Proposed Order)(Caponi, Steven) Modified on 6/24/2019 (nms).
Jun 13, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Michael J. Freno for Adamis Pharmaceuticals Corp. 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. (myr)
Jun 12, 2019 N/A SO ORDERED (0)
Jun 11, 2019 9 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Michael J. Freno - filed by Adamis Pharmaceuticals Corp.. (Caponi, Steven)
Jun 10, 2019 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The notice filed at D.I. 9 has been removed from the docket as it was duplicative of the notice filed at D.I. [8]. (nms)
Jun 7, 2019 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Steven L. Caponi on behalf of Adamis Pharmaceuticals Corp. (Caponi, Steven)
May 30, 2019 N/A SO ORDERED (0)
May 29, 2019 7 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for defendant to respond to the Complaint to July 8, 2019 - filed by kaleo, Inc.. (Lyons, Jeffrey)
May 22, 2019 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by kaleo, Inc.. Adamis Pharmaceuticals Corp. served on 5/17/2019, answer due 6/7/2019. (Blumenfeld, Jack)
May 22, 2019 N/A CORRECTING ENTRY: (0)
May 22, 2019 N/A Set/Reset Answer Deadline(s) (0)
Docket Text: Reset Answer Deadlines: (nms)
May 22, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. (nmg)
May 16, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Adamis Pharmaceuticals Corp. on 5/16/2019. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (myr)
May 16, 2019 1 Main Document (26)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Adamis Pharmaceuticals Corp. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 311-2644800.) - filed by kaleo, Inc.. (Attachments: # (1) Exhibit A-C, # (2) Civil Cover Sheet)(myr)
May 16, 2019 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by kaleo, Inc.. (myr)
May 16, 2019 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,022,022 B2 ;10,143,792 B2 ;10,238,806 B2. (myr)
May 16, 2019 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 4/4/2019. Date of Expiration of Patent: See Attached.Thirty Month Stay Deadline: 10/4/2021. (myr)
May 16, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (myr)
May 16, 2019 1 Civil Cover Sheet (1)
May 16, 2019 1 Exhibit A-C (288)
May 16, 2019 1 Complaint (26)
May 16, 2019 1 Complaint* (1)
Menu