Search
Patexia Research
Case number 3:18-cv-16708

BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. et al v. LUPIN ATLANTIS HOLDINGS SA et al > Documents

Date Field Doc. No.Description (Pages)
Mar 15, 2019 26 Order (2)
Docket Text: ORDER Consolidating Civil Action Nos. 18-12663 and 18-16708 for all purposes. It is Ordered that he Scheduling Order filed in Civil Action No. 18-12663, d.e. 38, shall govern this matter. Civil Action No. 18-12663 shall be the Lead Case. All filings shall be submitted into the Lead Case. Civil Action No. 18-16708 is Closed for Administrative Purposes. All Counsel admitted Pro Hac Vice in Civil Action No. 18-16708 shall be admitted on the Lead Case. Signed by Judge Brian R. Martinotti on 3/15/2019. (km)
Mar 15, 2019 25 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Brian R. Martinotti, U.S.D.J.. (LIZZA, CHARLES)
Mar 15, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (km)
Mar 15, 2019 N/A Create Case Association (0)
Docket Text: Cases associated: Create association to 3:18-cv-12663-BRM-TJB. (km)
Mar 12, 2019 24 Order (4)
Docket Text: LETTER ORDER Scheduling a Telephone Conference for 8/6/2019 at 12:00PM. Plaintiff to initiate the call. Fact Discovery due 4/24/2020; Any Motion to Amend the Pleading and/or Join New Parties due 2/28/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/11/2019. (km)
Mar 12, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 3/12/2019. (mm)
Feb 25, 2019 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeremy D. Cobb to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9446386.) (LIZZA, CHARLES)
Feb 25, 2019 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice R. Jason Fowler to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9446357.) (LIZZA, CHARLES)
Feb 25, 2019 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Christopher N. Sipes to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9446336.) (LIZZA, CHARLES)
Feb 25, 2019 20 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Christopher N. Sipes, Esq., R. Jason Fowler, Esq. and Jeremy D. Cobb, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/25/2019. (mps)
Feb 25, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHRISTOPHER N. SIPES, R. JASON FOWLER and JEREMY D. COBB, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mps)
Feb 22, 2019 19 Answer to Counterclaim (30)
Feb 22, 2019 19 Main Document (30)
Docket Text: ANSWER to Counterclaim by BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Feb 22, 2019 19 Certificate of Service (2)
Feb 19, 2019 18 Application/Petition (1)
Feb 19, 2019 18 Certification of C. Sipes (3)
Feb 19, 2019 18 Certification of C. Lizza (3)
Feb 19, 2019 18 Certification of R. Fowler (3)
Feb 19, 2019 18 Certification of J. Cobb (3)
Feb 19, 2019 18 Text of Proposed Order (2)
Feb 19, 2019 18 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Christopher N. Sipes, R. Jason Fowler, and Jeremy D. Cobb for by BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of C. Sipes, # (3) Certification of R. Fowler, # (4) Certification of J. Cobb, # (5) Text of Proposed Order)(LIZZA, CHARLES)
Feb 1, 2019 15 Answer to Complaint (54)
Feb 1, 2019 15 Certificate of Service (2)
Feb 1, 2019 16 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by LUPIN ATLANTIS HOLDINGS SA identifying Lupin Limited as Corporate Parent.. (CALMANN, ARNOLD)
Feb 1, 2019 14 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of LUPIN ATLANTIS HOLDINGS SA, LUPIN LIMITED (ESCANLAR, KATHERINE)
Feb 1, 2019 13 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JEFFREY S. SOOS on behalf of LUPIN ATLANTIS HOLDINGS SA, LUPIN LIMITED (SOOS, JEFFREY)
Feb 1, 2019 15 Main Document (54)
Docket Text: ANSWER to Complaint with JURY DEMAND , Defenses and Lupin Atlantis Holdings SA's, COUNTERCLAIM against BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG by LUPIN LIMITED, LUPIN ATLANTIS HOLDINGS SA. (Attachments: # (1) Certificate of Service)(CALMANN, ARNOLD)
Feb 1, 2019 12 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ARNOLD B. CALMANN on behalf of LUPIN ATLANTIS HOLDINGS SA, LUPIN LIMITED (CALMANN, ARNOLD)
Feb 1, 2019 17 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by LUPIN LIMITED. (CALMANN, ARNOLD)
Dec 20, 2018 11 Order (2)
Docket Text: LETTER ORDER that the 1/10/2019 Rule 16 conference in Civil Action No. 18-12663 is reschedule to 2/21/2019 at 3:00PM. The Rule 16 conference for Civil Action No. 18-16708 shall also take place at that time. The parties shall submit a consolidated joint discovery plan one week prior to the conference. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/20/2018. (km) Modified on 1/14/2019 (eaj, ).
Dec 19, 2018 10 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Tonianne J. Bongiovanni, U.S.M.J.. (LIZZA, CHARLES)
Dec 4, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG. LUPIN LIMITED waiver sent on 12/3/2018, answer due 2/1/2019. (LIZZA, CHARLES)
Dec 4, 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. LUPIN ATLANTIS HOLDINGS SA waiver sent on 12/3/2018, answer due 2/1/2019. (LIZZA, CHARLES)
Dec 3, 2018 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (MOSES, DAVID)
Dec 3, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (SULLIVAN, SARAH)
Dec 3, 2018 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (BATON, WILLIAM)
Dec 3, 2018 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to LUPIN ATLANTIS HOLDINGS SA, LUPIN LIMITED. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jmh)
Dec 3, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
Nov 30, 2018 1 Complaint (88)
Nov 30, 2018 1 Main Document (88)
Docket Text: COMPLAINT against LUPIN ATLANTIS HOLDINGS SA, LUPIN LIMITED ( Filing and Admin fee $ 400 receipt number 0312-9208785), filed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Nov 30, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Brian R. Martinotti and Magistrate Judge Tonianne J. Bongiovanni added. (jmh)
Nov 30, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Nov 30, 2018 1 Civil Cover Sheet (1)
Nov 30, 2018 1 Complaint* (1)
Menu