Search
Patexia Research
Case number 3:17-cv-08399

BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. et al v. MSN LABORATORIES PRIVATE LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Oct 19, 2020 53 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. 17-8399 (MAS)(LHG) are dismissed without prejudice and without costs, disbursements, or attorney fees to any party. Signed by Judge Michael A. Shipp on 10/19/2020. (jdb)
Oct 16, 2020 52 Letter (6)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jul 23, 2020 51 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)
Feb 3, 2020 50 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Regarding Infringement of U.S. Patent No. RE 43,431 as to the MSN Action. Signed by Judge Michael A. Shipp on 2/03/2020. (jem)
Mar 11, 2019 49 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 29, 2018 48 Amended Complaint* (1)
May 29, 2018 48 Main Document (65)
Docket Text: AMENDED COMPLAINT against MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC., filed by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 29, 2018 48 Certificate of Service (2)
May 29, 2018 48 Amended Complaint (65)
May 18, 2018 47 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 46 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 45 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 44 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 43 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Apr 26, 2018 42 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 41 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 12, 2018 40 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 39 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 27, 2018 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 3/27/2018. (if, )
Mar 22, 2018 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER rescheduling the Telephone Conference scheduled for 3/23/18 with Magistrate Judge Lois H. Goodman to 3/27/18 at 11:00 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 3/22/18. (if, )
Mar 21, 2018 37 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 20, 2018 N/A Order on Oral Motion (0)
Mar 19, 2018 35 Order (1)
Docket Text: LETTER ORDER granting request for a one-month extension, until 4/12/2018, to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 3/19/2018. (mps)
Mar 14, 2018 34 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 2, 2018 33 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 23, 2018 32 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension, until 3/2/2018, to submit the proposed case schedule. Signed by Magistrate Judge Lois H. Goodman on 2/23/2018. (mps)
Feb 22, 2018 31 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 21, 2018 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jenna Bruce to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8495285.) (TOR, LOLY)
Feb 21, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANIL H. PATEL, JENNA BRUCE, HAROLD STOREY, CHRISTOPHER N. SIPES, JEFFREY LERNER, JEREMY D. COBB, WON HO ("DANIEL") CHO and ALEXANDER TRZECIAK, 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 21, 2018 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Anil H. Patel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8495230.) (TOR, LOLY)
Feb 21, 2018 25 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Harold Storey to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8495301.) (TOR, LOLY)
Feb 21, 2018 26 Notice of Pro Hac Vice to Receive NEF (3)
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 0312-8495369.) (LIZZA, CHARLES)
Feb 21, 2018 27 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey Lerner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8495446.) (LIZZA, CHARLES)
Feb 21, 2018 28 Notice of Pro Hac Vice to Receive NEF (3)
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 0312-8495465.) (LIZZA, CHARLES)
Feb 21, 2018 29 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Won Ho ("Daniel") Cho to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8495474.) (LIZZA, CHARLES)
Feb 21, 2018 30 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Alexander Trzeciak to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8495491.) (LIZZA, CHARLES)
Feb 20, 2018 20 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Christopher N. Sipes, Esq., Jeremy D. Cobb, Esq., Won Ho ("Daniel") Cho, Esq. and Alexander Trzeciak, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/20/2018. (mps)
Feb 20, 2018 21 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Jeffrey Lerner, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/20/2018. (mps)
Feb 20, 2018 22 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Anil H. Patel, Esq., Harold Storey, Esq. and Jenna Bruce, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/20/2018. (mps)
Feb 19, 2018 19 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (SULLIVAN, SARAH)
Feb 15, 2018 18 Application/Petition (1)
Feb 15, 2018 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 2/15/2018. (if, )
Feb 15, 2018 18 Certification of C. Lizza (3)
Feb 15, 2018 18 Certification of J. Lerner (3)
Feb 15, 2018 18 Text of Proposed Order (3)
Feb 15, 2018 18 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Jeffrey Lerner for by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of J. Lerner, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Feb 12, 2018 17 Application/Petition (1)
Feb 12, 2018 17 Text of Proposed Order (3)
Feb 12, 2018 17 Certification of A. Trzeciak (3)
Feb 12, 2018 17 Certification of W. ("Daniel") Cho (3)
Feb 12, 2018 17 Certification of J. Cobb (3)
Feb 12, 2018 17 Certification of C. Sipes (3)
Feb 12, 2018 17 Certification of C. Lizza (3)
Feb 12, 2018 17 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Christopher N. Sipes, Jeremy D. Cobb, Won Ho ("Daniel") Cho, and Alexander Trzeciak for by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of C. Sipes, # (3) Certification of J. Cobb, # (4) Certification of W. ("Daniel") Cho, # (5) Certification of A. Trzeciak, # (6) Text of Proposed Order)(LIZZA, CHARLES)
Feb 6, 2018 16 Answer to Counterclaim (9)
Feb 6, 2018 16 Certificate of Service (2)
Feb 6, 2018 16 Main Document (9)
Docket Text: ANSWER to Counterclaim by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 12, 2018 N/A Order on Oral Motion (0)
Jan 12, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [14] Application for Clerk's Order to Ext Answer/Proposed Order submitted by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH has been GRANTED. The answer due date has been set for 2/6/2018. (mps)
Jan 11, 2018 14 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' time to answer, move, or otherwise reply to MSN's Answer, Separate Defenses and Counterclaims.. (LIZZA, CHARLES)
Jan 2, 2018 12 Answer to Complaint (17)
Jan 2, 2018 12 Certificate of Service (2)
Jan 2, 2018 12 Main Document (17)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. by MSN PHARMACEUTICALS, INC., MSN LABORATORIES PRIVATE LIMITED. (Attachments: # (1) Certificate of Service)(TOR, LOLY)
Jan 2, 2018 13 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC. identifying MSN Laboratories Private Limited as Corporate Parent.. (TOR, LOLY)
Dec 18, 2017 N/A Update Answer Due Deadline (0)
Dec 15, 2017 11 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' Complaint.. (TOR, LOLY)
Nov 28, 2017 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LOLY G. TOR on behalf of MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC. (TOR, LOLY)
Nov 28, 2017 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by PETER LOUIS GIUNTA on behalf of All Defendants (GIUNTA, PETER)
Oct 30, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH. MSN LABORATORIES PRIVATE LIMITED waiver sent on 10/17/2017, answer due 12/18/2017. (LIZZA, CHARLES)
Oct 30, 2017 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH. MSN PHARMACEUTICALS, INC. waiver sent on 10/17/2017, answer due 12/18/2017. (LIZZA, CHARLES)
Oct 17, 2017 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (MOSES, DAVID)
Oct 17, 2017 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (BATON, WILLIAM)
Oct 17, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Oct 17, 2017 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Oct 16, 2017 1 Main Document (46)
Docket Text: COMPLAINT against MSN LABORATORIES PRIVATE LIMITED, MSN PHARMACEUTICALS, INC. ( Filing and Admin fee $ 400 receipt number 0312-8161999), filed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Oct 16, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (LIZZA, CHARLES)
Oct 16, 2017 1 Civil Cover Sheet (1)
Oct 16, 2017 1 Complaint (46)
Oct 16, 2017 1 Complaint* (1)
Oct 16, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (jjc)
Menu