Search
Patexia Research
Case number 2:18-cv-03032

FRESENIUS KABI USA LLC v. BIOQ PHARMA INC. > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 N/A Update Answer Due Deadline (0)
Jul 8, 2020 N/A AO120 Patent/Trademark Form (0)
Nov 28, 2018 32 Letter (1)
Nov 28, 2018 32 Main Document (1)
Docket Text: Letter from Karen A. Confoy, enclosing proposed Stipulation and Order of Dismissal Without Prejudice. (Attachments: # (1) Text of Proposed Order on Stipulation of Dismissal Without Prejudice)(CONFOY, KAREN)
Nov 28, 2018 34 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE and without costs, disbursements or attorneys' fees to any party. Signed by Judge Susan D. Wigenton on 11/28/2018. (sm)
Nov 28, 2018 33 Order (2)
Docket Text: STIPULATION AND ORDER extending time for Defendant to answer or otherwise respond to the Complaint until 11/30/2018. Signed by Magistrate Judge Leda D. Wettre on 11/27/2018. (sm)
Nov 28, 2018 32 Text of Proposed Order on Stipulation of Dismissal Without Prejudice (2)
Nov 28, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document submitted by BIOQ PHARMA INC. has been GRANTED. The answer due date has been set for 11/30/2018. (sm)
Nov 26, 2018 31 Letter (1)
Nov 26, 2018 31 Main Document (1)
Docket Text: Letter from Eric I. Abraham, Esq.. (Attachments: # (1) Stipulation Extending Time to Answer)(ABRAHAM, ERIC)
Nov 26, 2018 31 Stipulation Extending Time to Answer (2)
Nov 2, 2018 30 Order (2)
Docket Text: STIPULATION AND ORDER EXTENDING TIME FOR DEFENDANT TO ANSWER OR OTHERWISE RESPOND TO THE COMPLAINT until 11/26/2018. Signed by Magistrate Judge Leda D. Wettre on 11/2/2018. (sm)
Nov 1, 2018 29 Text of Proposed Order (2)
Nov 1, 2018 29 Main Document (1)
Docket Text: Letter from Deendant enclosing proposed Stipulation and Order to extend time to respond to the Complaint re [25] Stipulation and Order. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Nov 1, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 11/1/2018. (kd)
Nov 1, 2018 29 Letter (1)
Oct 2, 2018 N/A Order (0)
Oct 2, 2018 N/A Status Conference (0)
Oct 1, 2018 27 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ALLISON LINDA HOLLOWS on behalf of FRESENIUS KABI USA LLC (HOLLOWS, ALLISON)
Oct 1, 2018 26 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KAREN A. CONFOY on behalf of FRESENIUS KABI USA LLC (CONFOY, KAREN)
Sep 17, 2018 25 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER extending Defendant's time to answer or otherwise respond to the complaint until and including November 5, 2018, etc. Signed by Magistrate Judge Leda D. Wettre on 09/14/2018. (ek)
Sep 17, 2018 N/A Order (0)
Sep 17, 2018 N/A Update Answer Due Deadline (0)
Sep 13, 2018 23 Main Document (1)
Docket Text: Letter from Defendant enclosing proposed Stipulation and Order extending time to respond to the Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Sep 13, 2018 23 Text of Proposed Order (2)
Sep 13, 2018 23 Letter (1)
Jul 26, 2018 22 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER, It is hereby stipulated and agreed that the date for Defendant BioQ Pharma Incorporated to Answer or Otherwise Respond to the Complaint shall be extended until and including 9/21/2018. Signed by Magistrate Judge Leda D. Wettre on 7/26/2018. (JB, )
Jul 26, 2018 N/A Update Answer Due Deadline (0)
Jul 25, 2018 21 Main Document (1)
Docket Text: Letter from Defendant enclosing Stipulation with consent of Plaintiff to extend time to respond to the Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Jul 25, 2018 21 Letter (1)
Jul 25, 2018 21 Text of Proposed Order (2)
Jun 14, 2018 19 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Cynthia Sun, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jun 14, 2018 20 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice William A. Rakoczy, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jun 14, 2018 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joseph T. Jaros, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jun 7, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $450 received as to William A. Rakoczy, Esq., Joseph T. Jaros, Esq. and Cynthia H. Sun, Esq., receipt number TRE092339. (jem)
Apr 18, 2018 17 Order (2)
Docket Text: ORDER granting pro hac vice admission as to William A. Rakoczy, Esq., Joseph T. Jaros, Esq., and Cynthia H. Sun,Esq., etc. re [16] Application/Petition, filed by BIOQ PHARMA INC. Signed by Magistrate Judge Leda D. Wettre on 4/18/18. (cm, )
Apr 17, 2018 16 Certification Cynthia H. Sun (3)
Apr 17, 2018 16 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of William Rakoczy, Esq., Joseph Jaros, Esq. and Cynthia Sun, Esq. for by BIOQ PHARMA INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certification Christina Saveriano, # (3) Certification William A. Rakoczy, # (4) Certification Joseph T. Jaros, # (5) Certification Cynthia H. Sun)(SAVERIANO, CHRISTINA)
Apr 17, 2018 16 Certification Joseph T. Jaros (3)
Apr 17, 2018 16 Certification William A. Rakoczy (5)
Apr 17, 2018 16 Certification Christina Saveriano (2)
Apr 17, 2018 16 Text of Proposed Order (2)
Apr 17, 2018 16 Application/Petition (1)
Apr 17, 2018 15 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by BIOQ PHARMA INC.. (SAVERIANO, CHRISTINA)
Apr 16, 2018 14 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER granting Defendant BioQ Incorporated an extension of time to file a response to the complaint until 8/7/18, etc. Signed by Magistrate Judge Leda D. Wettre on 4/16/18. (cm, )
Apr 16, 2018 13 Order (2)
Docket Text: ORDER granting pro hac vice admission re [12] Application/Petition as to John T. Bennett, Esq., Samuel Sherry, Esq., and Shaobo Zhu, Esq., etc. Signed by Magistrate Judge Leda D. Wettre on 4/16/18. (cm, )
Apr 13, 2018 12 Text of Proposed Order (2)
Apr 13, 2018 12 Certificate of Samuel Sherry (2)
Apr 13, 2018 12 Certificate of Shaobo Zhu (2)
Apr 13, 2018 12 Certificate of John T. Bennett (4)
Apr 13, 2018 12 Application/Petition (3)
Apr 13, 2018 12 Main Document (3)
Docket Text: APPLICATION/PETITION for pro hac application of John T. Bennett, Samuel Sherry and Shaobo Zhu for by FRESENIUS KABI USA LLC. (Attachments: # (1) Certificate of John T. Bennett, # (2) Certificate of Shaobo Zhu, # (3) Certificate of Samuel Sherry, # (4) Text of Proposed Order)(PATUNAS, MICHAEL)
Apr 3, 2018 11 Text of Proposed Order (2)
Apr 3, 2018 11 Letter (1)
Apr 3, 2018 11 Main Document (1)
Docket Text: Letter from Defendant enclosing proposed Stipulation Extending Time to Respond to the Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Mar 23, 2018 N/A Update Answer Due Deadline (0)
Mar 22, 2018 10 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer. (SAVERIANO, CHRISTINA)
Mar 22, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of BIOQ PHARMA INC. (SAVERIANO, CHRISTINA)
Mar 22, 2018 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of BIOQ PHARMA INC. (ABRAHAM, ERIC)
Mar 19, 2018 7 Affidavit of Service (1)
Docket Text: AFFIDAVIT of Service for Complaint, attacments served on BioQ Pharma Inc. on March 5, 2008, filed by FRESENIUS KABI USA LLC. (PATUNAS, MICHAEL)
Mar 2, 2018 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to BIOQ PHARMA INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *CHRISTINE MELILLO* (cm, )
Mar 2, 2018 5 Exhibit a (20)
Mar 2, 2018 5 complaint (10)
Mar 2, 2018 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the Trademark Form attached to docket entry # [4] filed by the Clerk's office on 3/1/18 was docketed in error. Please disregard. [See Corrected Form, D.E. [5] (cm, )
Mar 2, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre added. (eu, )
Mar 2, 2018 5 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) complaint, # (2) Exhibit a) (cm, )
Mar 1, 2018 1 Complaint (10)
Mar 1, 2018 1 Main Document (10)
Docket Text: COMPLAINT against BIOQ PHARMA INC. ( Filing and Admin fee $ 400 receipt number 0312-8519507), filed by FRESENIUS KABI USA LLC. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(PATUNAS, MICHAEL)
Mar 1, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (cm, )
Mar 1, 2018 3 Certification (2)
Docket Text: Certification on behalf of FRESENIUS KABI USA LLC. (PATUNAS, MICHAEL)
Mar 1, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by FRESENIUS KABI USA LLC identifying Fresenius SE & C0. as Corporate Parent.. (PATUNAS, MICHAEL)
Mar 1, 2018 1 Civil Cover Sheet (1)
Mar 1, 2018 1 Exhibit A (20)
Mar 1, 2018 1 Complaint* (1)
Menu