Search
Patexia Research
Case number 3:17-cv-11510

BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. et al v. TEVA PHARMACEUTICALS USA, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 23, 2020 49 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 10, 2020 N/A QC - Duplicate Filings (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [47] & [48] CONSENT JUDGMENT AND ORDER submitted by Clerks Office on 7/2/2020 appear to be duplicates. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (abr)
Jul 2, 2020 48 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER OF PERMANENT INJUNCTION. Signed by Judge Michael A. Shipp on 7/2/2020. (abr)
Jul 2, 2020 47 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER of Permanent Injunction dismissing case without prejudice and without costs. Signed by Judge Michael A. Shipp on 7/02/2020. (jem)
Jul 1, 2020 46 Letter (5)
Docket Text: Letter from Boehringer to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Feb 3, 2020 45 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Regarding Infringement of U.S. Patent No. RE 43,431 as to the Teva Action. Signed by Judge Michael A. Shipp on 2/03/2020. (jem)
Mar 11, 2019 44 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 43 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 42 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 41 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 40 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 39 Letter (3)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Apr 26, 2018 38 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 37 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 36 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 35 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Apr 6, 2018 34 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 32 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 30 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 29 Letter (2)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Mar 2, 2018 28 Letter (8)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 23, 2018 27 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 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHRISTOPHER N. SIPES, JEFFREY LERNER, JEREMY D. COBB, WON HO (\"DANIE 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. (jem)
Feb 22, 2018 26 Letter (1)
Docket Text: Letter from Plaintiffs to the Hon. Lois H. Goodman, U.S.M.J.. (LIZZA, CHARLES)
Feb 21, 2018 23 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 0312-8495969.) (LIZZA, CHARLES)
Feb 21, 2018 25 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 0312-8495976.) (LIZZA, CHARLES)
Feb 21, 2018 24 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 0312-8495974.) (LIZZA, CHARLES)
Feb 21, 2018 22 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 0312-8495968.) (LIZZA, CHARLES)
Feb 21, 2018 21 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 0312-8495964.) (LIZZA, CHARLES)
Feb 20, 2018 20 Answer to Counterclaim (17)
Feb 20, 2018 20 Certificate of Service (2)
Feb 20, 2018 19 Order (3)
Docket Text: ORDER granting 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. (km)
Feb 20, 2018 20 Main Document (17)
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)
Feb 20, 2018 18 Order (3)
Docket Text: ORDER granting leave to appear Pro Hac Vice as to Jeffrey Lerner. Signed by Magistrate Judge Lois H. Goodman on 2/20/2018. (km)
Feb 19, 2018 17 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 15, 2018 16 Application/Petition (1)
Feb 15, 2018 16 Text of Proposed Order (3)
Feb 15, 2018 16 Certification of J. Lerner (3)
Feb 15, 2018 16 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 16 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 12, 2018 15 Application/Petition (1)
Feb 12, 2018 15 Certification of W. ("Daniel") Cho (3)
Feb 12, 2018 15 Certification of J. Cobb (3)
Feb 12, 2018 15 Certification of C. Sipes (3)
Feb 12, 2018 15 Certification of C. Lizza (3)
Feb 12, 2018 15 Certification of A. Trzeciak (3)
Feb 12, 2018 15 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 15 Text of Proposed Order (3)
Feb 2, 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 INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. has been GRANTED. The answer due date has been set for 2/20/2018. (jem)
Jan 31, 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 defendants Teva Pharmaceuticals USA, Inc., Teva Pharmaceutical Industries Ltd., and Actavis LLC's Answer, Affirmative Defenses, and Counterclaims to Plaintiffs' Complaint for Patent Infringement.. (LIZZA, CHARLES)
Jan 23, 2018 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SAMUEL SEHO PARK on behalf of ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. (PARK, SAMUEL)
Jan 16, 2018 12 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC.. (BOGAD, MELISSA)
Jan 16, 2018 11 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , Affirmative Defenses, COUNTERCLAIM against BOEHRINGER INGELHEIM INTERNATIONAL GMBH, BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM PHARMACEUTICALS, INC. by ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC., TEVA PHARMACEUTICAL INDUSTRIES LTD..(BOGAD, MELISSA)
Jan 12, 2018 N/A Order on Oral Motion (0)
Nov 16, 2017 9 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. ACTAVIS LLC waiver sent on 11/16/2017, answer due 1/15/2018. (LIZZA, CHARLES)
Nov 16, 2017 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. TEVA PHARMACEUTICAL INDUSTRIES LTD. waiver sent on 11/16/2017, answer due 1/15/2018. (LIZZA, CHARLES)
Nov 16, 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. TEVA PHARMACEUTICALS USA, INC. waiver sent on 11/16/2017, answer due 1/15/2018. (LIZZA, CHARLES)
Nov 15, 2017 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas)
Nov 15, 2017 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Nov 14, 2017 4 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)
Nov 14, 2017 3 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)
Nov 14, 2017 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman added. (sab,)
Nov 10, 2017 1 Complaint (70)
Nov 10, 2017 1 Main Document (70)
Docket Text: COMPLAINT against ACTAVIS LLC, TEVA PHARMACEUTICAL INDUSTRIES LTD., TEVA PHARMACEUTICALS USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-8248222), filed by BOEHRINGER INGELHEIM PHARMACEUTICALS, INC., BOEHRINGER INGELHEIM PHARMA GMBH & CO. KG, BOEHRINGER INGELHEIM INTERNATIONAL GMBH. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Nov 10, 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)
Nov 10, 2017 1 Civil Cover Sheet (1)
Nov 10, 2017 1 Complaint* (1)
Menu