Search
Patexia Research
Case number 3:17-cv-08825

BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. et al v. SANDOZ, INC. > Documents

Date Field Doc. No.Description (Pages)
Aug 4, 2021 63 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. 17-8825 (MAS)(LHG) are dismissed without prejudice. Signed by Judge Michael A. Shipp on 08/04/2021. (jdb)
Jul 26, 2021 62 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Jul 23, 2020 61 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 8, 2020 23 Motion for Leave to Appear Pro Hac Vice (3)
Aug 13, 2019 60 Order (1)
Docket Text: LETTER ORDER Withdrawing Pro Hac Vice KATHLEEN B. BARRY. Signed by Magistrate Judge Lois H. Goodman on 8/13/2019. (km)
Aug 12, 2019 59 Letter (1)
Docket Text: Letter from Defendant, Sandoz, Inc. to Judge Goodman to Withdraw Appearance of Kathleen Barry, Esq. as Pro Hac Counsel. (ABRAHAM, ERIC)
Jul 23, 2019 58 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 57 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of SANDOZ, INC. (KLEINER, YEVGENIA)
Mar 11, 2019 56 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 55 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 54 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 53 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 52 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 51 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Apr 26, 2018 50 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 49 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 48 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 47 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Apr 6, 2018 46 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 MELISSA STEEDLE BOGAD terminated. (BOGAD, MELISSA)
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 44 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 20, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KATHLEEN B. BARRY, IVAN M. POULLAOS and NOORI TORABI, have 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. (mmh)
Mar 19, 2018 42 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 19, 2018 41 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Noorossadat Torabi, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 19, 2018 40 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Ivan Poullaos, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 19, 2018 39 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kathleen Barry, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 19, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received for Ivan Poullaos, Esq., Kathleen Barry, Esq. and Noorossadat Torabi, Esq.: $ 450, receipt number TRE089926 (mmh)
Mar 14, 2018 38 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 7, 2018 37 Answer to Counterclaim (22)
Mar 7, 2018 37 Certificate of Service (2)
Mar 7, 2018 37 Main Document (22)
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)
Mar 5, 2018 36 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [23] Motion for Leave to Appear Pro Hac Vice as to Ivan Poullaos, Esq., Kathleen Barry, Esq. and Noorossadat Torabi, Esq. Signed by Magistrate Judge Lois H. Goodman on 3/5/2018. (mmh)
Mar 2, 2018 35 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 23, 2018 34 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 23, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [32] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG has been GRANTED. The answer due date has been set for 3/13/2018. (mmh)
Feb 22, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Feb 22, 2018 33 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 22, 2018 32 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 Defendant Sandoz Inc.'s Amended Answer, Affirmative Defenses, and Counterclaims to Plaintiffs' First Amended Complaint.. (LIZZA, CHARLES)
Feb 21, 2018 27 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 0312-8495947.) (LIZZA, CHARLES)
Feb 21, 2018 30 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 0312-8495957.) (LIZZA, CHARLES)
Feb 21, 2018 28 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 0312-8495952.) (LIZZA, CHARLES)
Feb 21, 2018 29 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 0312-8495956.) (LIZZA, CHARLES)
Feb 21, 2018 31 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 0312-8495960.) (LIZZA, CHARLES)
Feb 20, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [23] Consent MOTION for Leave to Appear Pro Hac Vice Ivan Poullaos, Esq., Kathleen Barry, Esq. and Noorossadat Torabi, Esq.. Motion set for 3/19/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Feb 20, 2018 25 Order (3)
Docket Text: ORDER granting admission pro hac vice as to Jeffrey Lerner, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/20/2018. (mmh)
Feb 20, 2018 26 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [18] Application for Leave to Appear Pro Hac Vice as to Christopher N. Sipes, Jeremy D. Cobb, Won Ho ("Daniel") Cho, and Alexander Trzeciak. Signed by Magistrate Judge Lois H. Goodman on 2/20/2018. (mmh)
Feb 19, 2018 24 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)
Feb 16, 2018 23 Certification Kathleen Barry (5)
Feb 16, 2018 23 Certification Noorossadat Torabi (3)
Feb 16, 2018 23 Certification Ivan Poullaos (4)
Feb 16, 2018 23 Text of Proposed Order (3)
Feb 16, 2018 23 Certification Christina Saveriano (2)
Feb 16, 2018 23 Main Document (3)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice Ivan Poullaos, Esq., Kathleen Barry, Esq. and Noorossadat Torabi, Esq. by SANDOZ, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certification Ivan Poullaos, # (3) Certification Noorossadat Torabi, # (4) Certification Kathleen Barry, # (5) Certification Christina Saveriano)(SAVERIANO, CHRISTINA)
Feb 15, 2018 22 Application/Petition (1)
Feb 15, 2018 22 Text of Proposed Order (3)
Feb 15, 2018 22 Certification of J. Lerner (3)
Feb 15, 2018 22 Certification of C. Lizza (3)
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 22 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Jeffrey Lerner for by BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC.. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of J. Lerner, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Feb 13, 2018 21 Answer to Complaint (30)
Docket Text:Amended ANSWER to Complaint Plaintiffs' First Amended Complaint, COUNTERCLAIM against All Plaintiffs by SANDOZ, INC..(ABRAHAM, ERIC)
Feb 13, 2018 20 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of SANDOZ, INC. (SAVERIANO, CHRISTINA)
Feb 13, 2018 19 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of SANDOZ, INC. (ABRAHAM, ERIC)
Feb 12, 2018 18 Application/Petition (1)
Feb 12, 2018 18 Certification of C. Sipes (3)
Feb 12, 2018 18 Certification of J. Cobb (3)
Feb 12, 2018 18 Certification of W. ("Daniel") Cho (3)
Feb 12, 2018 18 Certification of C. Lizza (3)
Feb 12, 2018 18 Certification of A. Trzeciak (3)
Feb 12, 2018 18 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 PHARMA GMBH & CO. KG, 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 12, 2018 18 Text of Proposed Order (3)
Feb 1, 2018 N/A Update Answer Due Deadline (0)
Jan 31, 2018 17 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 Defendant Sandoz Inc.'s Answer, Affirmative Defenses, and Counterclaims to Plaintiffs' First Amended Complaint.. (LIZZA, CHARLES)
Jan 23, 2018 15 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SANDOZ, INC.. (BOGAD, MELISSA)
Jan 23, 2018 14 Answer to Amended Complaint (28)
Docket Text: ANSWER to Amended Complaint , Affirmative Defenses, COUNTERCLAIM against BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. by SANDOZ, INC..(BOGAD, MELISSA)
Jan 23, 2018 16 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SAMUEL SEHO PARK on behalf of SANDOZ, INC. (PARK, SAMUEL)
Jan 16, 2018 12 Letter (1)
Jan 16, 2018 13 Order (2)
Docket Text: CONSENT ORDER Extending Defendant Sandoz Inc.'s Time to Respond to the Complaint. Time extended to and including 1/23/2018. Signed by Magistrate Judge Lois H. Goodman on 1/16/2018. (mmh) Modified on 1/19/2018 (if).
Jan 16, 2018 12 Text of Proposed Order (2)
Jan 16, 2018 12 Main Document (1)
Docket Text: Letter from Winston & Strawn LLP to the Honorable Lois H. Goodman, U.S.M.J., enclosing proposed Consent Order extending time to answer. (Attachments: # (1) Text of Proposed Order)(BOGAD, MELISSA)
Jan 12, 2018 N/A Order on Oral Motion (0)
Dec 26, 2017 10 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that the deadline for Sandoz to answer, move, or otherwise respond to the Amended Complaint is 1/16/2018. Signed by Judge Michael A. Shipp on 12/26/2017. (mps)
Dec 11, 2017 9 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Dec 4, 2017 8 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against SANDOZ, INC., filed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM INTERNATIONAL GMBH.(LIZZA, CHARLES)
Dec 4, 2017 8 Amended Complaint* (1)
Nov 1, 2017 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. SANDOZ, INC. waiver sent on 10/24/2017, answer due 12/26/2017. (LIZZA, CHARLES)
Oct 23, 2017 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. (MOSES, DAVID)
Oct 23, 2017 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)
Oct 23, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SANDOZ, INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Oct 23, 2017 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Oct 20, 2017 1 Main Document (91)
Docket Text: COMPLAINT against SANDOZ, INC. ( Filing and Admin fee $ 400 receipt number 0312-8176937), filed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM INTERNATIONAL GMBH. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Oct 20, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (mem, )
Oct 20, 2017 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)
Oct 20, 2017 1 Civil Cover Sheet (1)
Oct 20, 2017 1 Complaint (91)
Oct 20, 2017 1 Complaint* (1)
Menu