Search
Patexia Research
Case number 1:19-cv-02043

CyDex Pharmaceuticals, Inc. v. Lupin Limited et al > Documents

Date Field Doc. No.Description (Pages)
May 6, 2021 40 Patent/Trademark Report to Commissioner (6)
Docket Text: Report to the Commissioner of Patents and Trademarks. (ntl)
May 3, 2021 39 SO ORDERED (4)
Docket Text: SO ORDERED, re [38] Consent Judgment and Dismissal Order, ***Civil Case Terminated. Signed by Judge Leonard P. Stark on 4/30/21. (ntl)
Apr 26, 2021 38 Proposed Consent Judgment (4)
Docket Text: PROPOSED CONSENT JUDGMENT and Dismissal Order by CyDex Pharmaceuticals, Inc.. (Tigan, Jeremy)
Apr 13, 2021 37 Redacted Document (5)
Docket Text: REDACTED VERSION of [34] Notice to Take Deposition by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Haney, Megan)
Apr 7, 2021 36 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff CyDex Pharmaceuticals, Inc.'s First Set of Interrogatories (Nos. 1-8) filed by CyDex Pharmaceuticals, Inc..(Dellinger, Megan)
Apr 6, 2021 35 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Lupin's First Set of Interrogatories (Nos. 1-10) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Haney, Megan)
Mar 10, 2021 33 Status Report (2)
Docket Text: Interim STATUS REPORT by CyDex Pharmaceuticals, Inc.. (Dellinger, Megan)
Feb 8, 2021 32 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of CyDex's Objections and Responses to Lupin's Second Set of Requests for Production filed by CyDex Pharmaceuticals, Inc..(Simonetti, Sarah)
Feb 5, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [31] STIPULATION TO EXTEND TIME for the parties to substantially complete document production to February 22, 2021 filed by Lupin Limited, Lupin Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 2/5/21. (ntl)
Feb 2, 2021 31 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to substantially complete document production to February 22, 2021 - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Haney, Megan)
Jan 7, 2021 30 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Lupin's Second Set of Requests for Production (Nos. 2-3) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Haney, Megan)
Dec 18, 2020 29 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.'s Initial Invalidity Contentions filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Haney, Megan)
Dec 11, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [28] STIPULATION and [Proposed] Order Regarding Claim Construction by CyDex Pharmaceuticals, Inc.. Signed by Judge Leonard P. Stark on 12/11/2020. (etg)
Dec 9, 2020 28 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order Regarding Claim Construction by CyDex Pharmaceuticals, Inc.. (Simonetti, Sarah)
Dec 7, 2020 27 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of CyDex's Objection and Response to Lupin's First Set of Requests for Production filed by CyDex Pharmaceuticals, Inc..(Simonetti, Sarah)
Nov 6, 2020 26 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Lupin's First Set of Requests for Production (No. 1) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Haney, Megan)
Nov 6, 2020 25 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Lupin's Responses and Objections to Plaintiffs' First Set of Requests for Production (Nos. 1-66) filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Haney, Megan)
Nov 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [24] STIPULATION TO EXTEND TIME for Lupin to serve its Initial Invalidity Contentions to December 18, 2020 filed by Lupin Limited, Lupin Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 11/5/20. (ntl)
Nov 4, 2020 24 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Lupin to serve its Initial Invalidity Contentions to December 18, 2020 - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Haney, Megan)
Oct 16, 2020 23 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff Cydex Pharmaceuticals, Inc.'s Initial Infringement Contentions filed by CyDex Pharmaceuticals, Inc..(Dellinger, Megan)
Oct 7, 2020 22 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of First Set of Requests for Production of Documents and Things (Nos. 1-66) filed by CyDex Pharmaceuticals, Inc..(Dellinger, Megan)
Aug 31, 2020 21 Notice of Service (1)
Docket Text: NOTICE OF SERVICE of Lupin's Production of Core Technical Documents filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Haney, Megan)
Aug 17, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [20] Stipulated Protective Order filed by CyDex Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 8/17/20. (ntl)
Aug 13, 2020 20 Proposed Order (25)
Docket Text: PROPOSED ORDER Stipulated Protective Order by CyDex Pharmaceuticals, Inc.. (Tigan, Jeremy)
Jul 31, 2020 19 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) CyDex's Initial Disclosures Pursuant to Rule 26(a)(1), (2) CyDex's Initial Disclosures Pursuant to Paragraph 3 of the Default Standard, and (3) CyDex's Paragraph 4(a) Disclosures Identifying the Asserted Patents and Accused Product filed by CyDex Pharmaceuticals, Inc..(Tigan, Jeremy)
Jul 31, 2020 18 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.'s Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1); and (2) Defendants Lupin Limited and Lupin Pharmaceuticals, Inc.'s Initial Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Lupin Limited, Lupin Pharmaceuticals, Inc..(Haney, Megan)
Jul 30, 2020 16 Scheduling Order (13)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Discovery due by 5/7/2021. Status Report due by 3/10/2021. Joint Claim Construction Brief due by 3/12/2021. A Markman Hearing is set for 4/5/2021 at 01:00 PM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 11/22/2021. A Final Pretrial Conference is set for 12/3/2021 at 11:30 AM in Courtroom 6B before Judge Leonard P. Stark. A 5-day Bench Trial is set for 12/13/2021 at 08:30 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 7/30/20. (ntl)
Jul 30, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Christopher J. Burke 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)
Jul 30, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: If during the history of this case, Plaintiff(s) and Defendant(s) jointly wish to schedule a form of alternative dispute resolution ("ADR"), such as mediation, with Judge Burke, they should contact chambers by e-mail at Deborah_Benyo@ded.uscourts.gov or by phone. Additionally, if either side wishes to speak ex parte with Judge Burke regarding ADR matters, they may contact chambers via e-mail or by phone to arrange a time for a call. Ordered by Judge Christopher J. Burke on 7/30/2020. (dlb)
Jul 9, 2020 15 Letter to Judge Stark (1)
Jul 9, 2020 15 Proposed Order (14)
Docket Text: PROPOSED ORDER Scheduling Order by CyDex Pharmaceuticals, Inc.. (Attachments: # (1) Letter to Judge Stark)(Tigan, Jeremy)
Apr 23, 2020 14 Disclosure Statement (2)
Docket Text: Amended Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Lupin Ltd. for Lupin Pharmaceuticals, Inc. filed by Lupin Pharmaceuticals, Inc.. (Haney, Megan)
Jan 2, 2020 13 Answer to Counterclaim (7)
Docket Text: ANSWER to [10] Answer to Complaint, Counterclaim by CyDex Pharmaceuticals, Inc..(Tigan, Jeremy)
Dec 11, 2019 12 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Lupin Limited for Lupin Pharmaceuticals, Inc. filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Phillips, John)
Dec 11, 2019 11 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 8,410,077 ;10,040,872 . (Phillips, John)
Dec 11, 2019 10 Exhibit B (53)
Dec 11, 2019 10 Exhibit A (39)
Dec 11, 2019 10 Answer to Complaint (26)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against CyDex Pharmaceuticals, Inc. by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Phillips, John)
Nov 15, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [9] STIPULATION TO EXTEND TIME for Lupin to answer, move or otherwise respond to the Complaint to December 11, 2019 filed by Lupin Limited, Lupin Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 11/15/19. (ntl)
Nov 14, 2019 9 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Lupin to answer, move or otherwise respond to the Complaint to December 11, 2019 - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Phillips, John)
Nov 13, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Lance A Soderstrom, and Deepro R. Mukerjee for Lupin Limited 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. (sam)
Nov 8, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Jitendra Malik and Guylaine Hache for Lupin Limited and Lupin Pharmaceuticals, 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. (mal)
Nov 8, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [8] MOTION for Pro Hac Vice Appearance of Attorney Deepro R. Mukerjee, Lance Soderstrom, Jitendra Malik, Ph.D., and Guylaine Hache filed by Lupin Limited, Lupin Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 11/8/19. (ntl)
Nov 7, 2019 8 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Deepro R. Mukerjee, Lance Soderstrom, Jitendra Malik, Ph.D., and Guylaine Hache - filed by Lupin Limited, Lupin Pharmaceuticals, Inc.. (Haney, Megan)
Nov 6, 2019 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)
Oct 31, 2019 7 Affidavit of Service (9)
Docket Text: AFFIDAVIT of Service for Summons, Complaint and Related Papers served on Lupin Limited on October 31, 2019, filed by CyDex Pharmaceuticals, Inc.. (Tigan, Jeremy)
Oct 30, 2019 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by CyDex Pharmaceuticals, Inc.. Lupin Pharmaceuticals, Inc. served on 10/30/2019, answer due 11/20/2019. (Tigan, Jeremy)
Oct 29, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Lupin Limited and Lupin Pharmaceuticals, Inc. on 10/29/2019. 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. (amf)
Oct 29, 2019 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Ligand Pharmaceuticals Inc. for CyDex Pharmaceuticals, Inc. - filed by CyDex Pharmaceuticals, Inc. (amf)
Oct 29, 2019 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,200,088 B2 and 9,493,582 B2. (amf)
Oct 29, 2019 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 9/16/2019. Date of Expiration of Patent: SEE ATTACHED FORM.Thirty Month Stay Deadline: 3/16/2022. (amf)
Oct 29, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (amf)
Oct 29, 2019 1 Civil Cover Sheet (1)
Oct 29, 2019 1 Exhibits A-B (87)
Oct 29, 2019 1 Complaint* (1)
Menu