Search
Patexia Research
Case number 1:20-cv-00332

Bioverativ Inc. et al v. CSL Behring LLC et al > Documents

Date Field Doc. No.Description (Pages)
Apr 7, 2022 37 Patent/Trademark Report to Commissioner (Order) (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 10,548,954 B2; 10,561,714 B2; 10,568,943 B2. (Attachments: # (1) Order)(nms)
Apr 7, 2022 37 Patent/Trademark Report to Commissioner (Main Document) (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 10,548,954 B2; 10,561,714 B2; 10,568,943 B2. (Attachments: # (1) Order)(nms)
Apr 7, 2022 36 Order (2)
Docket Text: SO ORDERED Granting [35] Stipulation and Proposed Order of Dismissal (***Civil Case Terminated). Signed by Judge Richard G. Andrews on 4/7/2022. (nms)
Apr 6, 2022 35 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy)
Mar 31, 2022 N/A Case No Longer Referred to Mediation (0)
Docket Text: CASE NO LONGER REFERRED to Chief Magistrate Judge Thynge for the purpose of exploring ADR. Pursuant to the Court's Standing Order No. 2022-2, dated March 14, 2022, "[u]nless otherwise directed by the Court, Magistrate Judges will no longer engage in alternative dispute resolution of patent and securities cases." See also 28 U.S.C. § 652(b). Associated Cases: 1:17-cv-00914-RGA-SRF, 1:20-cv-00332-RGA(Taylor, Daniel)
Nov 4, 2021 34 Notice Requesting Removal of Co-Counsel (1)
Docket Text: NOTICE requesting Clerk to remove Kelli J. Powell as co-counsel. Reason for request: no longer associated with firm. (Haynes, Christine)
Feb 2, 2021 31 Notice (Other) (3)
Docket Text: NOTICE of Change of Firm Affiliation by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC (Tigan, Jeremy)
Feb 2, 2021 32 Notice Requesting Removal of Co-Counsel (3)
Docket Text: NOTICE requesting Clerk to remove Daniel F. Gelwicks as co-counsel. Reason for request: No Longer with Firm. (Tigan, Jeremy)
Feb 2, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (D.I. 33 in 20-cv-332-RGA; D.I. 336 in 17-cv-914-RGA-SRF) MOTION for Pro Hac Vice Appearance of Attorney Margaret R. Fleetwood, filed by Bioverativ Inc., Bioverativ U.S. LLC, Bioverativ Therapeutics Inc.. Signed by Judge Richard G. Andrews on 2/2/2021. Associated Cases: 1:17-cv-00914-RGA-SRF, 1:20-cv-00332-RGA(nms)
Feb 2, 2021 33 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Margaret R. Fleetwood - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy)
Oct 2, 2020 30 Order Administratively Closing Case (1)
Docket Text: ORDER Administratively Closing Case (see Order for further details). Signed by Judge Richard G. Andrews on 10/2/2020. (nms)
Oct 2, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: The case is STAYED pending the trial verdict in Civ. Act. No. 17-914. This includes the referred motion (D.I. [18]). The parties should submit a joint status report no later than two weeks after the trial verdict. Ordered by Judge Richard G. Andrews on 10/2/2020. (nms)
Sep 29, 2020 28 Status Report (30)
Docket Text: Joint STATUS REPORT by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy)
Aug 17, 2020 N/A Order Referring Motion (0)
Docket Text: ORAL ORDER: The Motion to Dismiss and Strike (D.I. [19]) is REFERRED to Magistrate Judge Sherry R. Fallon. Ordered by Judge Richard G. Andrews on 8/17/2020. Motions referred to Sherry R. Fallon.(nms)
Jul 29, 2020 26 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Joshua R. Rich - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy)
Jul 28, 2020 25 Notice Requesting Removal of Co-Counsel (3)
Docket Text: NOTICE requesting Clerk to remove Nathaniel P. Chongsiriwatana, Ph.D. as co-counsel. Reason for request: No longer with firm. (Tigan, Jeremy)
Jun 30, 2020 24 Reply Brief (16)
Docket Text: REPLY BRIEF re [18] MOTION to Dismiss and Strike MOTION to Strike filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy)
Jun 23, 2020 23 Answering Brief in Opposition (26)
Docket Text: ANSWERING BRIEF in Opposition re [18] MOTION to Dismiss and Strike MOTION to Strike filed by CSL Behring GmbH, CSL Behring LLC, CSL Behring Legnau AG.Reply Brief due date per Local Rules is 6/30/2020. (Cottrell, Frederick)
Jun 23, 2020 N/A Oral Order (0)
Jun 16, 2020 21 Redacted Document (Main Document) (4)
Docket Text: REDACTED VERSION of [20] Declaration by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Attachments: # (1) Exhibits A-S)(Tigan, Jeremy)
Jun 16, 2020 21 Redacted Document (Exhibits A-S) (30)
Docket Text: REDACTED VERSION of [20] Declaration by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Attachments: # (1) Exhibits A-S)(Tigan, Jeremy)
Jun 16, 2020 21 Exhibits A-S (168)
Jun 16, 2020 21 Redacted Document (4)
Jun 9, 2020 19 Opening Brief in Support (26)
Docket Text: OPENING BRIEF in Support re [18] MOTION to Dismiss and Strike, filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC.Answering Brief/Response due date per Local Rules is 6/23/2020. (Tigan, Jeremy) Modified on 6/9/2020 (nms).
Jun 9, 2020 18 Motion to Dismiss for Failure to State a Claim (2)
Docket Text: MOTION to Dismiss and Strike - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy) Modified on 6/9/2020 (nms).
May 22, 2020 N/A Oral Order (0)
May 22, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorneys Paul H. Berghoff, Alison J. Baldwin, James C. Gumina, James L Lovsin, Nicole E. Grimm, Daniel F. Gelwicks for Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC 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. (kmd)
May 22, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat Thynge for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf (cak)
May 21, 2020 N/A Oral Order (0)
May 21, 2020 16 Scheduling Order (11)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 6/1/2021. Amended Pleadings due by 6/1/2021. Dispositive Motions due by 1/14/2022. Answering Brief due 2/14/2022. Reply Brief due 2/28/2022. Joint Claim Construction Brief due by 4/19/2021. A Markman Hearing is set for 5/19/2021, at 9:00 AM in Courtroom 6A. A Pretrial Conference is set for 6/10/2022, at 9:00 AM in Courtroom 6A. A five (5) day Jury Trial is set to start 6/27/2022, at 9:30 AM in Courtroom 6A (see Order for further details). Signed by Judge Richard G. Andrews on 5/21/2020. (nms)
May 19, 2020 14 Letter (1)
May 19, 2020 14 Proposed Order (Main Document) (11)
Docket Text: PROPOSED Scheduling Order, by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Attachments: # (1) Letter)(Tigan, Jeremy) Modified on 5/20/2020 (nms).
May 19, 2020 14 Proposed Order (Letter) (1)
Docket Text: PROPOSED Scheduling Order, by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Attachments: # (1) Letter)(Tigan, Jeremy) Modified on 5/20/2020 (nms).
May 19, 2020 14 Proposed Order (11)
May 18, 2020 13 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to Answer or Otherwise Respond to CSL's Counterclaims to June 9, 2020 - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy)
May 18, 2020 N/A SO ORDERED (0)
May 7, 2020 N/A Add Attorneys Pro Hac Vice (0)
May 6, 2020 12 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Telephonic Scheduling Conference: A Scheduling Conference is set for 5/21/2020, at 2:00 PM before Judge Richard G. Andrews (see Order for further details). Signed by Judge Richard G. Andrews on 5/6/2020. (nms)
May 6, 2020 N/A Add Attorneys Pro Hac Vice (0)
May 6, 2020 N/A Add Attorneys Pro Hac Vice (0)
May 6, 2020 N/A Add Attorneys Pro Hac Vice (0)
May 6, 2020 N/A Add Attorneys Pro Hac Vice (0)
May 5, 2020 N/A SO ORDERED (0)
May 4, 2020 11 Motion for Leave to Appear Pro Hac Vice (9)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Kevin S. Prussia, Lisa J. Pirozzolo, Emily R. Whelan, Kelli J. Powell, Henry Hanson, Annaleigh E. Curtis and Rauvin A. Johl - filed by CSL Behring GmbH, CSL Behring LLC, CSL Behring Legnau AG. (Cottrell, Frederick)
May 4, 2020 10 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent CSL Limited for CSL Behring GmbH, CSL Behring LLC, CSL Behring Legnau AG filed by CSL Behring GmbH, CSL Behring LLC, CSL Behring Legnau AG. (Cottrell, Frederick)
May 4, 2020 9 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, Defenses and COUNTERCLAIMS against All Plaintiffs, by CSL Behring GmbH, CSL Behring LLC, CSL Behring Legnau AG.(Cottrell, Frederick) Modified on 5/5/2020 (nms).
May 4, 2020 8 Letter (1)
Docket Text: Letter to The Honorable Richard G. Andrews from Frederick L. Cottrell, III regarding status report. (Haynes, Christine)
May 1, 2020 N/A Oral Order (0)
Apr 15, 2020 6 Motion for Leave to Appear Pro Hac Vice (11)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Paul H. Berghoff, Alison J. Baldwin, James C. Gumina, Sarah E. Fendrick, James L. Lovsin, Nicole E. Grimm, Nathaniel P. Chongsiriwatana, and Daniel F. Gelwicks - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy)
Apr 15, 2020 N/A SO ORDERED (0)
Mar 23, 2020 N/A SO ORDERED (0)
Mar 19, 2020 5 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendants to Move, Answer, or Otherwise Respond to Complaint to April 30, 2020 - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Tigan, Jeremy)
Mar 11, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. (rjb)
Mar 4, 2020 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT filed with Jury Demand against CSL Behring GmbH, CSL Behring LLC, CSL Behring Legnau AG - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2870301.) - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Attachments: # (1) Exhibits A-E, # (2) Civil Cover Sheet)(kmd)
Mar 4, 2020 1 Complaint (Exhibit A-E) (30)
Docket Text: COMPLAINT filed with Jury Demand against CSL Behring GmbH, CSL Behring LLC, CSL Behring Legnau AG - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2870301.) - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Attachments: # (1) Exhibits A-E, # (2) Civil Cover Sheet)(kmd)
Mar 4, 2020 1 Complaint (Main Document) (15)
Docket Text: COMPLAINT filed with Jury Demand against CSL Behring GmbH, CSL Behring LLC, CSL Behring Legnau AG - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2870301.) - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (Attachments: # (1) Exhibits A-E, # (2) Civil Cover Sheet)(kmd)
Mar 4, 2020 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to CSL Behring GmbH on 3/4/2020; CSL Behring LLC on 3/4/2020; CSL Behring Legnau AG on 3/4/2020. Requesting party or attorney should pick up issued summons at the Help Desk, Room 4209, or call 302-573-6170 and ask the Clerk to mail the summons to them. (kmd)
Mar 4, 2020 4 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Sanofi for Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC - filed by Bioverativ Inc., Bioverativ Therapeutics Inc., Bioverativ U.S. LLC. (kmd)
Mar 4, 2020 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 10,548,954 B2; 10,561,714 B2; 10,568,943 B2. (kmd)
Mar 4, 2020 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (kmd)
Mar 4, 2020 1 Civil Cover Sheet (2)
Mar 4, 2020 1 Exhibit A-E (293)
Mar 4, 2020 1 Complaint (15)
Mar 4, 2020 1 Complaint* (1)
Menu