Search
Patexia Research
Case number 1:18-cv-00121

Biogen MA Inc. v. Caribe Holdings (Cayman) Co. Ltd. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 1 Complaint (10)
Feb 11, 2019 N/A Terminated Case (0)
Docket Text: CASE CLOSED (See D.I. 224 filed in lead case no. 17-823-LPS). (ntl)
Aug 10, 2018 22 Scheduling Order (13)
Docket Text: SCHEDULING ORDER: This case is consolidated with Civil Action No. 17-823 for purposes of discovery and trial and all papers shall be filed in Civil Action No. 17-823. Case referred to the Magistrate Judge for the purpose of exploring ADR. Discovery due by 9/13/2019. Status Report due by 4/12/2019. Claim Construction Opening Brief due by 10/12/2018. Claim Construction Answering Brief due by 11/16/2018. A Markman Hearing is set for 1/7/2019 at 09:00 AM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 11/15/2019. A Final Pretrial Conference is set for 11/26/2019 at 03:00 PM in Courtroom 6B before Judge Leonard P. Stark. A 10-day Bench Trial is set for 12/9/2019 at 08:30 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 8/10/18. (ntl)
Aug 10, 2018 N/A Create Case Association (0)
Docket Text: Case associated with lead case: Create association to 1:17-cv-00823-LPS. All papers shall be filed in the lead case no. 17-823-LPS. (ntl)
Aug 9, 2018 21 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiff's Initial Infringement Contentions filed by Biogen MA Inc..(Balick, Steven)
Aug 3, 2018 20 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendants' (1) Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1); (2) Initial Disclosures Pursuant to Paragraph 3 of the Default Standard of Discovery, Including Discovery of Electronically Stored Information; and (3) Disclosures Pursuant to Paragraph 4(b) of the Default Standard of Discovery, Including Discovery of Electronically Stored Information filed by Caribe Holdings (Cayman) Co. Ltd., DBA Puracap Caribe, Puracap International LLC.(Ormerod, Eve)
Aug 3, 2018 19 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Fed. R. Civ. P. 26(a)(1) Initial Disclosures of Plaintiff; (2) Biogen's Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery; and (3) Biogen's Initial Discovery in Patent Litigation Pursuant to Paragraph 4(a) of the Default Standard for Discovery filed by Biogen MA Inc..(Mayo, Andrew)
Jul 24, 2018 18 Proposed Order (14)
Docket Text: PROPOSED ORDER (Scheduling Order) by Biogen MA Inc.. (Mayo, Andrew)
Jul 24, 2018 17 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Andrew C. Mayo regarding Proposed Scheduling Order. (Mayo, Andrew)
Jul 10, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [16] STIPULATION Seeking to Extend the Deadline by which the Parties Must Submit a Proposed Case Schedule filed by Biogen MA Inc. Signed by Judge Leonard P. Stark on 7/10/18. (ntl)
Jul 9, 2018 16 Stipulation (2)
Docket Text: STIPULATION Seeking to Extend the Deadline by which the Parties Must Submit a Proposed Case Schedule, by Biogen MA Inc.. (Balick, Steven)
Jul 9, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Paul W. Browning for Biogen MA 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. (crb)
Jun 29, 2018 N/A SO ORDERED (0)
Jun 28, 2018 15 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Paul W. Browning - filed by Biogen MA Inc.. (Mayo, Andrew)
Jun 26, 2018 N/A Order (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the parties shall confer regarding proposed dates in the scheduling order and shall submit a proposal, including a proposal for the length and timing of trial, to the Court no later than July 10, 2018. The parties are to review the Court's form scheduling order, which is posted at http://www.ded.uscourts.gov (see Chambers, Judge Stark, New Patent Procedures). ORDERED by Judge Leonard P. Stark on 6/26/18. Associated Cases: 1:18-cv-00121-LPS, 1:18-cv-00582-LPS (ntl)
Apr 10, 2018 N/A Add Attorneys Pro Hac Vice (0)
Apr 10, 2018 N/A Add Attorneys Pro Hac Vice (0)
Apr 9, 2018 N/A SO ORDERED (0)
Apr 5, 2018 13 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jing Xia, Philip Braginsky and Alan Tenenbaum - filed by Caribe Holdings (Cayman) Co. Ltd., DBA Puracap Caribe, Puracap International LLC. (Ormerod, Eve)
Apr 4, 2018 12 Answer to Counterclaim (5)
Docket Text: ANSWER to [10] Answer to Complaint, Counterclaim by Biogen MA Inc..(Mayo, Andrew)
Mar 14, 2018 11 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Caribe Holdings (Cayman) Co. Ltd., DBA Puracap Caribe, Puracap International LLC. (Belgam, Neal)
Mar 14, 2018 10 Answer to Complaint (20)
Docket Text: ANSWER to [1] Complaint, and Separate Defenses, COUNTERCLAIM against Biogen MA Inc. by Puracap International LLC, Caribe Holdings (Cayman) Co. Ltd., DBA Puracap Caribe.(Ormerod, Eve)
Feb 26, 2018 N/A Add Attorneys Pro Hac Vice (0)
Feb 20, 2018 N/A SO ORDERED (0)
Feb 15, 2018 9 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jeanette M. Roorda - filed by Biogen MA Inc.. (Mayo, Andrew)
Feb 14, 2018 N/A SO ORDERED (0)
Feb 12, 2018 8 Stipulation to EXTEND Time (2)
Docket Text: Joint STIPULATION TO EXTEND TIME to Answer, Move, or Otherwise Respond to the Complaint to March 14, 2018 - filed by Caribe Holdings (Cayman) Co. Ltd., DBA Puracap Caribe, Puracap International LLC. (Ormerod, Eve)
Feb 7, 2018 N/A SO ORDERED (0)
Feb 6, 2018 7 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James B. Monroe, Sanya Sukduang, Li Feng, and Andrew E. Renison - filed by Biogen MA Inc.. (Mayo, Andrew)
Jan 24, 2018 N/A Case Assigned/Reassigned (0)
Jan 24, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Leonard P. Stark (due to prior related cases). Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
Jan 22, 2018 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Biogen MA Inc.. Puracap International LLC served on 1/22/2018, answer due 2/12/2018. (Mayo, Andrew)
Jan 22, 2018 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Biogen Inc. for Biogen MA Inc. filed by Biogen MA Inc.. (Mayo, Andrew)
Jan 22, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Puracap International LLC on 1/22/2018. (ceg)
Jan 22, 2018 N/A No Summons Issued (0)
Docket Text: No Summons Issued. (sar)
Jan 19, 2018 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,399,514;. (sar)
Jan 19, 2018 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: December 19, 2017. Date of Expiration of Patent: February 7, 2028.Thirty Month Stay Deadline: 9/27/2020. (sar)
Jan 19, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sar)
Jan 19, 2018 1 Civil Cover Sheet (4)
Jan 19, 2018 1 Exhibit A (30)
Jan 19, 2018 1 Main Document (10)
Docket Text: COMPLAINT filed against Caribe Holdings (Cayman) Co. Ltd., DBA Puracap Caribe, Puracap International LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2305074.) - filed by Biogen MA Inc.. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(sar)
Jan 19, 2018 1 Complaint* (1)
Menu