Search
Patexia Research
Case number 1:20-cv-00704

Exela Holdings, Inc. et al v. Excella GMBH & Co. KG > Documents

Date Field Doc. No.Description (Pages)
Apr 14, 2021 55 Report Regarding Patent & Trademark (30)
Docket Text: FINAL Report on the filing or determination of an action regarding trademark(s) 4477973, 4739675, 4685756. (lber)
Apr 14, 2021 54 Stipulation and Order (3)
Docket Text: STIPULATED DISMISSAL OF ALL CLAIMS: Pursuant to Federal Rule of Civil Procedure 4l(a)(l)(A)(ii), the parties hereby stipulate to dismissal of all pending claims in the above-captioned action with prejudice, with each party bearing its own fees and costs. Signed by District Judge Leonie M. Brinkema on 04/14/2021. (lber)
Apr 14, 2021 53 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Bradley, William)
Feb 4, 2021 N/A Remark (0)
Docket Text: Per MSN chambers motions set for 2/5/2021 have been withdrawn - Please see document #50 (clar, )
Feb 3, 2021 52 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [51] Joint Motion for Extension of Pretrial Deadlines (see order for details). Signed by District Judge Leonie M. Brinkema on 02/03/2021. (lber)
Feb 3, 2021 51 Proposed Order (3)
Feb 3, 2021 51 Motion for Extension (5)
Docket Text: Joint MOTION for Extension of Pretrial Deadlines by Excella GMBH & Co. KG. (Attachments: # (1) Proposed Order)(Wayne, Charles)
Feb 3, 2021 50 Withdrawal of Motion (3)
Docket Text: Withdrawal of Motion by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC re [45] MOTION to Compel PRODUCTION OF RESPONSIVE DOCUMENTS (Bradley, William)
Feb 3, 2021 49 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [48] Motion to Withdraw as Attorney. Attorney Sara Mindy Sakagami terminated. Signed by District Judge Leonie M. Brinkema on 02/03/2021. (lber)
Feb 3, 2021 48 Proposed Order Granting Motion to Allow Withdrawl of Appearance of Sara M. Sakag (1)
Feb 3, 2021 48 Motion to Withdraw as Attorney (2)
Docket Text: MOTION to Withdraw as Attorney Sara M. Sakagami by Excella GMBH & Co. KG. (Attachments: # (1) Proposed Order Granting Motion to Allow Withdrawl of Appearance of Sara M. Sakagami)(Sakagami, Sara)
Feb 3, 2021 N/A Set/Reset Deadlines (0)
Docket Text: Reset Deadlines, Discovery due by 5/14/2021. (lber)
Feb 3, 2021 N/A Set/Reset Deadlines (0)
Docket Text: Reset Deadlines Discovery due by 5/14/2021. Final Pretrial Conference set for 5/20/2021 at 10:00 AM in Alexandria Courtroom 700 before District Judge Leonie M. Brinkema. (lber).
Feb 1, 2021 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [45] MOTION to Compel PRODUCTION OF RESPONSIVE DOCUMENTS. Motion Hearing set for 2/5/2021 at 10:00 AM in Alexandria VTC before Magistrate Judge Michael S. Nachmanoff. (Per MSN chambers) (clar, )
Feb 1, 2021 N/A Motions Referred (0)
Docket Text: MOTIONS REFERRED to Magistrate Judge: Nachmanoff. [45] MOTION to Compel PRODUCTION OF RESPONSIVE DOCUMENTS (clar, )
Feb 1, 2021 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [45] MOTION to Compel PRODUCTION OF RESPONSIVE DOCUMENTS. Motion Hearing set for 2/5/2021 at 10:00 AM in Alexandria Courtroom 400 before Magistrate Judge Michael S. Nachmanoff. (clar, )
Jan 29, 2021 47 Notice of Hearing Date (3)
Docket Text: Notice of Hearing Date re [46] Memorandum in Support, [45] MOTION to Compel PRODUCTION OF RESPONSIVE DOCUMENTS (Bradley, William)
Jan 29, 2021 46 Exhibit EXHIBIT I (4)
Jan 29, 2021 46 Exhibit EXHIBIT H (20)
Jan 29, 2021 46 Exhibit EXHIBIT G (20)
Jan 29, 2021 46 Exhibit EXHIBIT F (6)
Jan 29, 2021 46 Exhibit EXHIBIT E (6)
Jan 29, 2021 46 Exhibit EXHIBIT D (23)
Jan 29, 2021 46 Exhibit EXHIBIT C (4)
Jan 29, 2021 46 Exhibit EXHIBIT B (18)
Jan 29, 2021 46 Exhibit EXHIBIT A (16)
Jan 29, 2021 46 DECLARATION OF J. RYAN GRAY (2)
Jan 29, 2021 46 Memorandum in Support (10)
Docket Text: Memorandum in Support re [45] MOTION to Compel PRODUCTION OF RESPONSIVE DOCUMENTS filed by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Attachments: # (1) DECLARATION OF J. RYAN GRAY, # (2) Exhibit EXHIBIT A, # (3) Exhibit EXHIBIT B, # (4) Exhibit EXHIBIT C, # (5) Exhibit EXHIBIT D, # (6) Exhibit EXHIBIT E, # (7) Exhibit EXHIBIT F, # (8) Exhibit EXHIBIT G, # (9) Exhibit EXHIBIT H, # (10) Exhibit EXHIBIT I)(Bradley, William)
Jan 29, 2021 45 Proposed Order (1)
Jan 29, 2021 45 Motion to Compel (3)
Docket Text: MOTION to Compel PRODUCTION OF RESPONSIVE DOCUMENTS by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Attachments: # (1) Proposed Order)(Bradley, William)
Jan 29, 2021 44 Exhibit A (2)
Jan 29, 2021 44 Protective Order (12)
Docket Text: PROTECTIVE ORDER. Signed by Magistrate Judge Michael S. Nachmanoff on 1/29/2020. (Attachments: # (1) Exhibit A)(lcre, )
Jan 28, 2021 43 Proposed Order (14)
Jan 28, 2021 43 Motion for Protective Order (4)
Docket Text: MOTION for Protective Order by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Attachments: # (1) Proposed Order)(Bradley, William)
Jan 15, 2021 42 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [41] Motion. Signed by Magistrate Judge Michael S. Nachmanoff on 1/15/2021. (lcre, )
Jan 14, 2021 41 Proposed Order (1)
Jan 14, 2021 41 Motion for Miscellaneous Relief (5)
Docket Text: Joint MOTION MODIFY CASE SCHEDULE by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Attachments: # (1) Proposed Order)(Bradley, William)
Dec 16, 2020 40 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [39] Motion for Pro hac vice of Satlsh Chandra Chintapalli. Signed by District Judge Leonie M. Brinkema on 12/16/2020. (lcre, )
Dec 14, 2020 39 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Satish Chandra Chintapalli and Certification of Local Counsel William E. Bradley Filing fee $ 75, receipt number 0422-7542266. by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Bradley, William)
Nov 30, 2020 38 Order on Motion to Dismiss (2)
Docket Text: ORDER denying as moot [28] Motion to Dismiss. ORDERED that the hearing on the Motion currently set for Tuesday, December 8, 2020 at 10:00AM be and is CANCELLED. Signed by District Judge Leonie M. Brinkema on 11/30/2020. (lcre, )
Nov 30, 2020 37 So Ordered (4)
Docket Text: So Ordered re [36] Notice of Voluntary Dismissal filed by Excella GMBH & Co. KG. Signed by District Judge Leonie M. Brinkema on 11/30/2020. (lcre, )
Nov 25, 2020 36 Notice of Voluntary Dismissal (4)
Docket Text: NOTICE of Voluntary Dismissal of Counterclaims and Withdrawal of The Sixth Affirmative Defense by Excella GMBH & Co. KG (Wayne, Charles)
Nov 23, 2020 35 Order (2)
Docket Text: ORDERED that the hearing will be held telephonically in re [28] MOTION to Dismiss COUNTS I AND II OF DEFENDANT EXCELLA GMBH & CO. KG'S COUNTERCLAIMS AND TO STRIKE THE SIXTH AFFIRMATIVE DEFENSE. Signed by District Judge Leonie M. Brinkema on 11/23/2020. (jlan)
Nov 23, 2020 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadline as to [28] MOTION to Dismiss COUNTS I AND II OF DEFENDANT EXCELLA GMBH & CO. KG'S COUNTERCLAIMS AND TO STRIKE THE SIXTH AFFIRMATIVE DEFENSE. Motion Hearing set for 12/8/2020 at 10:00 AM in Alexandria Remote via Telephonically before District Judge Leonie M. Brinkema. (jlan)
Nov 19, 2020 34 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [32] Motion for Pro hac vice of Thomas E. Zutic. Signed by District Judge Leonie M. Brinkema on 11/19/2020. (lcre, )
Nov 19, 2020 33 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [31] Motion for Pro hac vice of Devika Persaud. Signed by District Judge Leonie M. Brinkema on 11/19/2020. (lcre, )
Nov 18, 2020 32 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Thomas E. Zutic and Certification of Local Counsel Charles Wayne Filing fee $ 75, receipt number 0422-7502403. by Excella GMBH & Co. KG. (Wayne, Charles)
Nov 18, 2020 31 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Devika Persaud and Certification of Local Counsel Charles Wayne Filing fee $ 75, receipt number 0422-7502357. by Excella GMBH & Co. KG. (Wayne, Charles)
Nov 16, 2020 N/A Set Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [28] MOTION to Dismiss COUNTS I AND II OF DEFENDANT EXCELLA GMBH & CO. KG'S COUNTERCLAIMS AND TO STRIKE THE SIXTH AFFIRMATIVE DEFENSE. Motion Hearing set for 12/8/2020 at 10:00 AM in Alexandria Courtroom 700 before District Judge Leonie M. Brinkema. (clar, )
Nov 13, 2020 30 Notice of Hearing Date (3)
Docket Text: Notice of Hearing Date re [29] Memorandum in Support, [28] MOTION to Dismiss COUNTS I AND II OF DEFENDANT EXCELLA GMBH & CO. KG'S COUNTERCLAIMS AND TO STRIKE THE SIXTH AFFIRMATIVE DEFENSE (Bradley, William)
Nov 13, 2020 29 Memorandum in Support (9)
Docket Text: Memorandum in Support re [28] MOTION to Dismiss COUNTS I AND II OF DEFENDANT EXCELLA GMBH & CO. KG'S COUNTERCLAIMS AND TO STRIKE THE SIXTH AFFIRMATIVE DEFENSE filed by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Bradley, William)
Nov 13, 2020 28 Proposed Order (1)
Nov 13, 2020 28 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss COUNTS I AND II OF DEFENDANT EXCELLA GMBH & CO. KG'S COUNTERCLAIMS AND TO STRIKE THE SIXTH AFFIRMATIVE DEFENSE by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Attachments: # (1) Proposed Order)(Bradley, William)
Nov 12, 2020 27 Order Rule 16(b) Scheduling Order (4)
Docket Text: Order Rule 16(b) Scheduling Order - Upon review of the pleadings and the record, the court makes the following rulings: The Rule 26(f) report filed by the parties is approved unless modified by the court herein or hereafter. See Order for more details. Signed by Magistrate Judge Michael S. Nachmanoff on 11/12/2020.(rban, )
Nov 11, 2020 26 Discovery Plan (6)
Docket Text:Joint Discovery Plan by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC.(Bradley, William)
Nov 9, 2020 25 Notice of Substitution of Counsel (2)
Docket Text: Notice of Substitution of Counsel of Sara K. Sakagami by Charles B. Wayne on behalf of Excella GMBH & Co. KG (Wayne, Charles)
Oct 29, 2020 24 Magistrate Consent (1)
Oct 29, 2020 24 Pretrial Notice (1)
Oct 29, 2020 24 Scheduling Order (1)
Docket Text: SCHEDULING ORDER:
Initial Pretrial Conference set for 11/18/2020 at 11:00 AM in Alexandria Courtroom 400 before Magistrate Judge Michael S. Nachmanoff.
Final Pretrial Conference set for 3/18/2021 at 10:00 AM in Alexandria Courtroom 700 before District Judge Leonie M. Brinkema.
Discovery due by 3/12/2021.
Signed by District Judge Leonie M. Brinkema on 10/29/2020. (Attachments: # (1) Pretrial Notice, # (2) Magistrate Consent)(rban, )
Oct 27, 2020 23 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [22] Motion for Pro hac vice of Richard William Hoffmann. Signed by District Judge Leonie M. Brinkema on 10/27/2020. (lcre, )
Oct 26, 2020 22 Proposed Order Granting Motion for Admission Pro Hac Vice (1)
Oct 26, 2020 22 Exhibit Application for Admission Pro Hac Vice (1)
Oct 26, 2020 22 Motion to appear Pro hac vice (3)
Docket Text: Motion to appear Pro Hac Vice by Richard W. Hoffmann and Certification of Local Counsel Sara M. Sakagami by Excella GMBH & Co. KG. (Attachments: # (1) Exhibit Application for Admission Pro Hac Vice, # (2) Proposed Order Granting Motion for Admission Pro Hac Vice)(Sakagami, Sara)
Oct 26, 2020 N/A Notice of Correction (0)
Docket Text: Notice of Correction: Filer has been notified to refile the Application for Pro Hac as a PDF form. Form is currently PDF fillable re [18] Motion to appear Pro Hac Vice by Richard W. Hoffmann and Certification of Local Counsel Sara M. Sakagami Filing fee $ 75, receipt number 0422-7461086. (lcre, )
Oct 23, 2020 21 Exhibit C (29)
Oct 23, 2020 21 Exhibit B (2)
Oct 23, 2020 21 Exhibit A (12)
Oct 23, 2020 21 NOTICE (3)
Docket Text: NOTICE by Excella GMBH & Co. KG re [19] Answer to Complaint, Counterclaim (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Sakagami, Sara)
Oct 23, 2020 20 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by Excella GMBH & Co. KG. (Sakagami, Sara)
Oct 23, 2020 19 Answer to Complaint (19)
Docket Text: ANSWER to Complaint and Affirmative Defenses, COUNTERCLAIM against All Plaintiffs by Excella GMBH & Co. KG.(Sakagami, Sara)
Oct 23, 2020 18 Proposed Order Granting Motion for Admission Pro Hac Vice (1)
Oct 23, 2020 18 Exhibit Application for Admission Pro Hac Vice (1)
Oct 23, 2020 18 Motion to appear Pro hac vice (3)
Docket Text: Motion to appear Pro Hac Vice by Richard W. Hoffmann and Certification of Local Counsel Sara M. Sakagami Filing fee $ 75, receipt number 0422-7461086. by Excella GMBH & Co. KG. (Attachments: # (1) Exhibit Application for Admission Pro Hac Vice, # (2) Proposed Order Granting Motion for Admission Pro Hac Vice)(Sakagami, Sara)
Sep 23, 2020 17 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [16] Motion for Extension of Time to Answer. Defendant shall file a response to Plaintiffs' Complaint on or before October 23,2020. Signed by District Judge Leonie M. Brinkema on 9/23/2020.

Excella GMBH & Co. KG answer due 10/23/2020. (lcre, )
Sep 23, 2020 16 Proposed Order Granting Motion for Extension (1)
Sep 23, 2020 16 Motion for Extension of Time to File Answer (3)
Docket Text: Joint MOTION for Extension of Time to File Answer by Excella GMBH & Co. KG. (Attachments: # (1) Proposed Order Granting Motion for Extension)(Sakagami, Sara)
Jul 23, 2020 15 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Exela Holdings, Inc., Exela Pharma Sciences LLC, Exela PharmSci, Inc.. Excella GMBH & Co. KG waiver sent on 6/26/2020, answer due 8/25/2020. (Bradley, William)
Jul 23, 2020 N/A Set Deadlines/Hearings (0)
Docket Text: Set Deadlines/Hearings Excella GMBH & Co. KG answer due 9/24/2020. (lcre, )
Jun 25, 2020 14 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [9] Motion for Pro hac vice of Shane Allen Brunner. Signed by District Judge Leonie M. Brinkema on 6/26/2020. (lcre, )
Jun 25, 2020 13 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [11] Motion for Pro hac vice of Laura Marie Konkel. Signed by District Judge Leonie M. Brinkema on 6/25/2020. (lcre, ) (Main Document 13 replaced on 6/25/2020) (lcre, ).
Jun 25, 2020 12 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [10] Motion for Pro hac vice of Joshua Ryan Gray. Signed by District Judge Leonie M. Brinkema on 6/25/2020. (lcre, )
Jun 24, 2020 11 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Laura Marie Konkel and Certification of Local Counsel William E. Bradley Filing fee $ 75, receipt number 0422-7266769. by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Bradley, William)
Jun 24, 2020 10 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Joshua Ryan Gray and Certification of Local Counsel William E. Bradley Filing fee $ 75, receipt number 0422-7266757. by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Bradley, William)
Jun 24, 2020 9 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Shane Allen Brunner and Certification of Local Counsel William E. Bradley Filing fee $ 75, receipt number 0422-7265738. by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Bradley, William)
Jun 24, 2020 8 Report Regarding Patent & Trademark (30)
Docket Text: Report on the filing or determination of an action. (lcre, )(c/s)
Jun 23, 2020 7 NOTICE (1)
Docket Text: NOTICE by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC re Notice of Correction, [1] Complaint, Report on the Filing or Determination of an Action Regarding a Patent or Trademark (Bradley, William)
Jun 23, 2020 6 Notice (1)
Jun 23, 2020 6 Summons Issued (2)
Docket Text: Summons Issued as to Excella GMBH & Co. KG. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachments for each defendant to be served with the complaint. (Attachments: # (1) Notice)(lcre, ) (Main Document 6 replaced on 6/23/2020) (lcre, ).
Jun 22, 2020 5 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement by Exela PharmSci, Inc.. (Bradley, William)
Jun 22, 2020 4 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement by Exela Holdings, Inc.. (Bradley, William)
Jun 22, 2020 3 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement by Exela Pharma Sciences LLC. (Bradley, William)
Jun 22, 2020 2 Proposed Summons (2)
Docket Text: Proposed Summons re [1] Complaint, by Exela Holdings, Inc., Exela PharmSci, Inc., Exela Pharma Sciences LLC. (Bradley, William)
Jun 22, 2020 1 Civil Cover Sheet (2)
Jun 22, 2020 1 Exhibit Exhibit 2 (6)
Jun 22, 2020 1 Exhibit Exhibit 1 (19)
Jun 22, 2020 1 Complaint (17)
Docket Text: Complaint ( Filing fee $ 400, receipt number 0422-7261652.), filed by Exela Holdings, Inc., Exela Pharma Sciences LLC, Exela PharmSci, Inc.. (Attachments: # (1) Exhibit Exhibit 1, # (2) Exhibit Exhibit 2, # (3) Civil Cover Sheet)(Bradley, William)
Jun 22, 2020 N/A Notice of Correction (0)
Docket Text: Notice of Correction: Plaintiff has been notified to submit AO 120 Trademark Form re [1] Complaint, (lcre, )
Menu