Search
Patexia Research
Case number 1:17-cv-04984

Biogen International GmbH et al v. Par Pharmaceutical, Inc. > Documents

Date Field Doc. No.Description (Pages)
Nov 8, 2017 14 AO 120 Form Patent - Case Terminated - Submitted (1)
Nov 8, 2017 13 Stipulation and Order of Voluntary Dismissal (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE: Plaintiffs Biogen International GmbH and Biogen MA Inc. (collectively, "Biogen") and Defendant Par Pharmaceutical, Inc. ("Par") hereby stipulate, subject to the approval and order of the Court, as follows: Par stipulates that it has withdrawn ANDA No. 209768. By virtue of withdrawing ANDA No. 209768, Par has certified that it will not launch its generic dimethyl fumarate products under ANDA No. 209768. All claims against Par are dismissed without prejudice. See Fed. R. Civ. P. 41(a). The Court retains jurisdiction over Par for the limited purpose of enforcing the terms of this stipulation. The Clerk of Court is directed to close this case. All motions are denied as moot. All conferences are cancelled. (Signed by Judge Jesse M. Furman on 11/8/2017) (ap)
Nov 8, 2017 14 ORDER (2)
Nov 8, 2017 14 Main Document (1)
Docket Text: AO 120 FORM PATENT - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 11/8/2017 in a court action filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (Attachments: # (1) ORDER) (ap)
Sep 22, 2017 12 Waiver of Service Executed (2)
Docket Text: WAIVER OF SERVICE RETURNED EXECUTED. Par Pharmaceutical, Inc. waiver sent on 9/20/2017, answer due 11/20/2017. Document filed by Biogen International GmbH; Biogen MA Inc.. (Donoian, James)
Aug 16, 2017 11 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by David Neal Wynn on behalf of Par Pharmaceutical, Inc.. (Wynn, David)
Aug 13, 2017 N/A Order on Motion to Adjourn Conference (0)
Docket Text: ORDER granting [9] Letter Motion to Adjourn Conference. The initial pretrial conference is ADJOURNED to November 15, 2017, at 3 p.m. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse)
Aug 11, 2017 8 Certificate of Service Other (1)
Docket Text: CERTIFICATE OF SERVICE of Notice of Initial Pretrial Conference and Judge Furman's Individual Practice Rules served on Par Pharmaceuticals, Inc. on August 8, 2017. Service was made by Email. Document filed by Biogen International GmbH, Biogen MA Inc.. (Donoian, James)
Aug 11, 2017 9 Motion to Adjourn Conference (2)
Docket Text: LETTER MOTION to Adjourn Conference addressed to Judge Jesse M. Furman from James H. Donoian dated August 11, 2017. Document filed by Biogen International GmbH, Biogen MA Inc..(Donoian, James)
Jul 6, 2017 7 Order for Initial Pretrial Conference (3)
Docket Text: NOTICE OF INITIAL PRETRIAL CONFERENCE: It is hereby ORDERED that counsel for all parties appear for an initial pretrial conference with the Court on September 18, 2017, at 3:15 p.m. in Courtroom 1105 of the Thurgood Marshall Courthouse, 40 Centre Street, New York, New York, and as further set forth. (Initial Conference set for 9/18/2017 at 03:15 PM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman.) (Signed by Judge Jesse M. Furman on 7/5/2017) (ras)
Jul 5, 2017 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jesse M. Furman. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (rch)
Jul 5, 2017 N/A Case Designation (0)
Docket Text: Magistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (rch)
Jul 5, 2017 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (rch)
Jul 5, 2017 6 Summons Issued (2)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Par Pharmaceutical, Inc.. (rch)
Jun 30, 2017 1 Complaint (11)
Jun 30, 2017 1 Exhibit A (8)
Jun 30, 2017 1 Exhibit B (30)
Jun 30, 2017 2 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed. (Donoian, James)
Jun 30, 2017 3 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Par Pharmaceutical, Inc., re: [1] Complaint. Document filed by Biogen International GmbH, Biogen MA Inc.. (Donoian, James)
Jun 30, 2017 4 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Biogen MA Inc., Corporate Parent Biogen Luxembourg Holding Sarl, Corporate Parent Arrowpark Interseas Limited, Corporate Parent Biogen Inc. for Biogen International GmbH. Document filed by Biogen International GmbH.(Donoian, James)
Jun 30, 2017 5 Rule 7.1 Corporate Disclosure Statement (2)
Docket Text: RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Biogen Inc. for Biogen MA Inc.. Document filed by Biogen MA Inc..(Donoian, James)
Jun 30, 2017 1 Main Document (11)
Docket Text: COMPLAINT against Par Pharmaceutical, Inc.. (Filing Fee $ 400.00, Receipt Number 0208-13853469)Document filed by Biogen International GmbH, Biogen MA Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Donoian, James)
Jun 30, 2017 1 Complaint* (1)
Menu