Search
Patexia Research
Case number 3:18-cv-03244

BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. et al v. FRESENIUS KABI USA, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jul 23, 2020 32 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER of Permanent Injunction. The Complaint and all remaining claims, counterclaims, or affirmative defenses in Civil Action No. 17-7887 (MAS)(LHG) between Boehringer and Aurobindo are dismissed without prejudice. Signed by Judge Michael A. Shipp on 07/23/2020. (jdb)
Jul 7, 2020 31 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER of Permanent Injunction dismissing case with prejudice and without costs. Signed by Judge Michael A. Shipp on 7/07/2020. (jem)
Jul 7, 2020 30 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Feb 3, 2020 29 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Regarding Infringement of U.S. Patent No. RE 43,431 as to the Fresenius Action. Signed by Judge Michael A. Shipp on 2/03/2020. (jem)
Sep 20, 2019 28 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA)
Jul 23, 2019 27 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA)
Jul 23, 2019 26 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC (KLEINER, YEVGENIA)
Mar 11, 2019 25 Order (2)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Christopher K. Hu, Esq. Signed by Magistrate Judge Lois H. Goodman on 3/11/2019. (mps)
May 18, 2018 24 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension, until 5/24/2018, to submit a proposed Discovery Confidentiality Order ("DCO"). Signed by Magistrate Judge Lois H. Goodman on 5/18/2018. (mps)
May 15, 2018 23 Order (2)
Docket Text: LETTER ORDER amending the 4/20/2018 Scheduling Order. Signed by Magistrate Judge Lois H. Goodman on 5/15/2018. (mps)
May 10, 2018 22 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension until 5/17/2018, for the parties to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 5/10/2018. (mps)
May 2, 2018 21 Order (2)
Docket Text: ORDER CONSOLIDATING CASES. Civil Action Nos. 17-7887, 17-7923, 17-8399, 17-8819, 17-8825, 17-11510, 18-3244 are consolidated for all purposes, including discovery, case management, and trial, subject to further order of the Court. All filings in the Consolidated Actions shall use the caption on this Order. Civil Action No. 17-7887 shall be the Lead Case and all filings going forward that are common to all of the Consolidated Actions shall be filed in Civil Action No. 17-7887. All counsel who have been admitted pro hac vice in any of the Consolidated Actions shall be deemed to be admitted pro hac vice in Civil Action No. 17-7887. Signed by Judge Michael A. Shipp on 5/2/2018. (mps)
May 2, 2018 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (mps)
May 1, 2018 20 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Apr 26, 2018 19 Order (1)
Docket Text: LETTER ORDER that the deadline to submit the proposed Discovery Confidentiality Order is extended to 5/10/2018. Signed by Magistrate Judge Lois H. Goodman on 4/26/2018. (km)
Apr 20, 2018 18 Scheduling Order (7)
Docket Text: SCHEDULING ORDER: Telephone Status Conference set for 5/30/2018 01:30 PM before Magistrate Judge Lois H. Goodman. Counsel for Hetero will initiate the call. Deadline to Amend the Pleadings is 8/9/2018. Fact Discovery due by 7/19/2019. Dispositive Motions due by 1/17/2020. Signed by Magistrate Judge Lois H. Goodman on 4/20/2018. (mps)
Apr 13, 2018 17 Certificate of Service (2)
Apr 13, 2018 17 Answer to Counterclaim (19)
Apr 13, 2018 17 Main Document (19)
Docket Text: ANSWER to Counterclaim by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Apr 12, 2018 16 Order (1)
Docket Text: LETTER ORDER granting request for a two-week extension until 4/26/2018 to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 4/12/2018. (mps)
Apr 10, 2018 15 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Apr 9, 2018 14 Order (2)
Docket Text: LETTER ORDER that Plaintiffs will serve their disclosure of asserted claims pursuant to L.Pat.R.3.6(b) on 4/6/2018 and the parties will serve Initial Disclosures pursuant to Fed.R.Civ.P.26(a)(1) on 4/13/2018. Signed by Magistrate Judge Lois H. Goodman on 4/10/2018. (mmh)
Apr 6, 2018 13 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 28, 2018 11 Main Document (33)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants. (Attachments: # (1) Exhibit A)(ABRAHAM, ERIC)
Mar 28, 2018 12 Corporate Disclosure Statement (aty) (4)
Docket Text: Corporate Disclosure Statement by FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC. (ABRAHAM, ERIC)
Mar 28, 2018 11 Exhibit A (27)
Mar 28, 2018 11 Answer to Complaint (33)
Mar 28, 2018 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of All Defendants (SAVERIANO, CHRISTINA)
Mar 28, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of All Defendants (ABRAHAM, ERIC)
Mar 14, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM INTERNATIONAL GMBH. FRESENIUS KABI ONCOLOGY LTD. waiver sent on 3/9/2018, answer due 5/8/2018. (LIZZA, CHARLES)
Mar 14, 2018 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM INTERNATIONAL GMBH. FRESENIUS KABI USA, LLC waiver sent on 3/9/2018, answer due 5/8/2018. (LIZZA, CHARLES)
Mar 9, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (SULLIVAN, SARAH)
Mar 9, 2018 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (BATON, WILLIAM)
Mar 9, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Mar 9, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Mar 8, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (jjc, )
Mar 7, 2018 1 Complaint (68)
Mar 7, 2018 1 Main Document (68)
Docket Text: COMPLAINT against FRESENIUS KABI ONCOLOGY LTD., FRESENIUS KABI USA, LLC ( Filing and Admin fee $ 400 receipt number 0312-8531106), filed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM INTERNATIONAL GMBH. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Mar 7, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Mar 7, 2018 1 Civil Cover Sheet (1)
Mar 7, 2018 1 Complaint* (1)
Menu