Search
Patexia Research
Case number 1:18-cv-00623

Biogen International GmbH v. Zydus Pharmaceuticals (USA) Inc. > Documents

Date Field Doc. No.Description (Pages)
Feb 5, 2021 14 Judgment (3)
Feb 5, 2021 14 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s). (Attachments: # (1) Judgment)(mdb)
Feb 5, 2021 N/A Terminated Case (0)
Docket Text: CASE CLOSED per D.I. 299 in lead case 17-823. (dlw)
Nov 13, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Maryellen Noreika. Please include the initials of the Judge (MN) after the case number on all documents filed. Associated Cases: 1:17-cv-00823-MN through 1:17-cv-00825-MN, 1:17-cv-00828-MN, 1:17-cv-00845-MN through 1:17-cv-00847-MN, 1:17-cv-00849-MN through 1:17-cv-00857-MN, 1:17-cv-00872-MN, 1:17-cv-00874-MN, 1:17-cv-00875-MN, 1:17-cv-00954-MN, 1:18-cv-00337-MN, 1:18-cv-00623-MN, 1:18-cv-01361-MN, 1:19-cv-00303-MN, and 1:19-cv-00333-MN (rjb)
Jun 28, 2018 N/A Create Case Association (0)
Docket Text: Case associated with lead case: Create association to 1:17-cv-00823-LPS. (ntl)
Jun 28, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [11] STIPULATION Consolidating Actions, Addressing Case Schedule, and Adopting Protective Order filed by Biogen International GmbH. Signed by Judge Leonard P. Stark on 6/27/18. (ntl)
Jun 25, 2018 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected document added to D.I. 13 per request of counsel. (ntl)
Jun 22, 2018 12 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Zydus Pharmaceuticals (USA) Inc.'s Fed. R. Civ. P. 26(A)(1) Initial Disclosures and Initial Disclosures Pursuant to Paragraph 3 of the Delaware Default Standard for Discovery filed by Zydus Pharmaceuticals (USA) Inc..(Phillips, John)
Jun 22, 2018 13 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Biogen's Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery; (2) Fed. R. Civ. P. 26(a)(1) Initial Disclosures of Plaintiff; and (3) Biogen's Initial Discovery in Patent Litigation Pursuant to Paragraph 4(a) of the Default Standard for Discovery filed by Biogen International GmbH.(Balick, Steven) (Main Document 13 replaced on 6/25/2018) (ntl).
Jun 21, 2018 11 Stipulation (3)
Docket Text: STIPULATION Consolidating Actions, Addressing Case Schedule, and Adopting Protective Order, by Biogen International GmbH. (Balick, Steven)
Jun 14, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Michael J. Gaertner, Andy J. Miller, Timothy F. Peterson, and Jonathan B. Turpin for Zydus Pharmaceuticals (USA) Inc. added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (ceg)
Jun 11, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [10] MOTION for Pro Hac Vice Appearance of Attorney Michael J. Gaertner, Andy J. Miller, Timothy F. Peterson and Jonathan B. Turpin filed by Zydus Pharmaceuticals (USA) Inc. Signed by Judge Leonard P. Stark on 6/11/18. (ntl)
Jun 8, 2018 10 Certification of Michael J. Gaertner (1)
Jun 8, 2018 10 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Michael J. Gaertner, Andy J. Miller, Timothy F. Peterson and Jonathan B. Turpin - filed by Zydus Pharmaceuticals (USA) Inc.. (Attachments: # (1) Certification of Michael J. Gaertner, # (2) Certification of Andy J. Miller, # (3) Certification of Timothy F. Peterson, # (4) Certification of Jonathan B. Turpin)(Bilson, David)
Jun 8, 2018 10 Certification of Andy J. Miller (1)
Jun 8, 2018 10 Certification of Timothy F. Peterson (1)
Jun 8, 2018 10 Certification of Jonathan B. Turpin (1)
Jun 1, 2018 8 Answer to Complaint (11)
Docket Text: ANSWER to [1] Complaint, Affirmative Defenses by Zydus Pharmaceuticals (USA) Inc..(Phillips, John)
Jun 1, 2018 9 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Cadila Healthcare Limited for Zydus Pharmaceuticals (USA) Inc. filed by Zydus Pharmaceuticals (USA) Inc.. (Phillips, John)
May 9, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney James B. Monroe for Biogen International GmbH added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lmm)
May 9, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Li Feng,Sanya Sukduang,Jeanette M. Roorda,Andrew E. Renison for Biogen International GmbH added for electronic noticing. Pursuant to Local Rule 83.5 (d)., Delaware counsel shall be the registered users of CM/ECF and shall be required to file all papers. (lmm)
May 7, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [7] MOTION for Pro Hac Vice Appearance of Attorney James B. Monroe, Li Feng, Sanya Sukduang, Andrew E. Renison, and Jeanette M. Roorda filed by Biogen International GmbH. Signed by Judge Leonard P. Stark on 5/7/18. (ntl)
May 4, 2018 7 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James B. Monroe, Li Feng, Sanya Sukduang, Andrew E. Renison, and Jeanette M. Roorda - filed by Biogen International GmbH. (Mayo, Andrew)
May 2, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
May 2, 2018 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Biogen International GmbH: For Zydus Pharmaceuticals (USA) Inc. waiver sent on 5/1/2018, answer due 7/2/2018. (Balick, Steven)
Apr 30, 2018 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Biogen Inc., Corporate Parent Biogen MA Inc., Corporate Parent Biogen Luxembourg Holding Sarl, Corporate Parent Biogen Switzerland Holdings GmbH for Biogen International GmbH filed by Biogen International GmbH. (Mayo, Andrew)
Apr 26, 2018 N/A No Summons Issued (0)
Docket Text: No Summons Issued. (nmfn)
Apr 25, 2018 1 Exhibit A (7)
Apr 25, 2018 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,509,376. (nmfn)
Apr 25, 2018 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 3/15/2018. Date of Expiration of Patent: 4/1/2019.Thirty Month Stay Deadline: 9/27/2020. (nmfn)
Apr 25, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (nmfn)
Apr 25, 2018 1 Civil Cover Sheet (2)
Apr 25, 2018 1 Complaint* (1)
Menu