Search
Patexia Research
Case number 3:15-cv-01706

BIOMARIN PHARMACEUTICAL INC. et al v. PAR PHARMACEUTICAL, INC. > Documents

Date Field Doc. No.Description (Pages)
Jan 4, 2017 84 Complaint* (1)
May 13, 2015 1 Civil Cover Sheet (1)
May 13, 2015 1 Main Document (394)
May 13, 2015 2 Corporate Disclosure Statement (2)
May 13, 2015 7 Notice of Appearance (1)
May 13, 2015 9 Summons Returned Executed (1)
May 13, 2015 8 Notice of Appearance (1)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 18 Main Document (13)
May 13, 2015 1 Civil Cover Sheet (1)
May 13, 2015 1 Main Document (394)
May 13, 2015 2 Corporate Disclosure Statement (2)
May 13, 2015 7 Notice of Appearance (1)
May 13, 2015 8 Notice of Appearance (1)
May 13, 2015 9 Summons Returned Executed (1)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 18 Main Document (13)
May 13, 2015 1 Civil Cover Sheet (1)
May 13, 2015 1 Main Document (394)
May 13, 2015 3 Corporate Disclosure Statement (2)
May 13, 2015 7 Notice of Appearance (1)
May 13, 2015 8 Notice of Appearance (1)
May 13, 2015 9 Summons Returned Executed (1)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 18 Main Document (13)
May 13, 2015 10 Notice of Appearance (2)
May 13, 2015 11 Notice of Appearance (2)
May 13, 2015 18 Main Document (13)
May 13, 2015 10 Notice of Appearance (2)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 15 Main Document (3)
May 13, 2015 8 Notice of Appearance (1)
May 13, 2015 7 Notice of Appearance (1)
May 13, 2015 3 Corporate Disclosure Statement (2)
May 13, 2015 1 Main Document (394)
May 13, 2015 1 Civil Cover Sheet (1)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 12 Main Document (33)
May 13, 2015 12 Main Document (33)
May 13, 2015 11 Notice of Appearance (2)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 12 Main Document (33)
May 13, 2015 13 Corporate Disclosure Statement (2)
May 13, 2015 6 Text of Proposed Order (3)
May 13, 2015 5 Declaration of Ahmed Abdel-Rahman, Esq. (3)
May 13, 2015 4 Declaration of Bradford C. Frese, Esq. (3)
May 13, 2015 3 Declaration of Aziz Burgy, Esq. (3)
May 13, 2015 2 Declaration of Janine A. Carlan, Esq. (3)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 1 Declaration of Richard J. Berman, Esq. (3)
May 13, 2015 12 Main Document (33)
May 13, 2015 15 Main Document (3)
May 13, 2015 6 Text of Proposed Order (3)
May 13, 2015 5 Declaration of Ahmed Abdel-Rahman, Esq. (3)
May 13, 2015 4 Declaration of Bradford C. Frese, Esq. (3)
May 13, 2015 13 Corporate Disclosure Statement (2)
May 13, 2015 3 Declaration of Aziz Burgy, Esq. (3)
May 13, 2015 2 Declaration of Janine A. Carlan, Esq. (3)
May 13, 2015 1 Declaration of Richard J. Berman, Esq. (3)
May 13, 2015 9 Summons Returned Executed (1)
Menu