Search
Patexia Research
Case number 3:19-cv-12479

FRESENIUS MEDICAL CARE HOLDINGS, INC. v. SUVEN LIFE SCIENCES, LTD > Documents

Date Field Doc. No.Description (Pages)
Feb 18, 2020 12 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER of Dismissal with prejudice, and without costs; the Clerk of Court is directed to reopen this action and upon entry of this order, the case and docket shall be marked closed. Signed by Chief Judge Freda L. Wolfson on 2/18/2020. (jem)
Feb 14, 2020 11 Stipulation of Dismissal (aty) (2)
Docket Text: STIPULATION of Dismissal by FRESENIUS MEDICAL CARE HOLDINGS, INC.. (SULLIVAN, PETER)
Oct 21, 2019 9 Order 60-Day Administrative Termination (1)
Docket Text: Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 12/20/2019. Signed by Chief Judge Freda L. Wolfson on 10/21/2019. (jmm, )
Oct 21, 2019 10 Notice of Change of Address (2)
Oct 21, 2019 10 Certificate of Service (1)
Oct 21, 2019 10 Main Document (2)
Docket Text: NOTICE of Change of Address by GREGORY S. GEWIRTZ (Attachments: # (1) Certificate of Service)(GEWIRTZ, GREGORY)
Sep 12, 2019 8 Order Initial Scheduling Conference (Trenton) (3)
Docket Text: Order Initial Conference set for 10/31/2019 02:00 PM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman.. Signed by Magistrate Judge Lois H. Goodman on 9/12/19. (if, )
Aug 27, 2019 6 Answer to Complaint (9)
Aug 27, 2019 6 Certificate of Service (1)
Aug 27, 2019 7 Corporate Disclosure Statement (aty) (1)
Aug 27, 2019 7 Certificate of Service (1)
Aug 27, 2019 6 Main Document (9)
Docket Text: ANSWER to Complaint by SUVEN LIFE SCIENCES, LTD. (Attachments: # (1) Certificate of Service)(GEWIRTZ, GREGORY)
Aug 27, 2019 7 Main Document (1)
Docket Text: Corporate Disclosure Statement by SUVEN LIFE SCIENCES, LTD. (Attachments: # (1) Certificate of Service)(GEWIRTZ, GREGORY)
Aug 9, 2019 5 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by FRESENIUS MEDICAL CARE HOLDINGS, INC.. SUVEN LIFE SCIENCES, LTD served on 8/6/2019, answer due 8/27/2019. (SULLIVAN, PETER)
May 13, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Freda L. Wolfson and Magistrate Judge Lois H. Goodman added. (jmh)
May 13, 2019 1 Complaint (7)
May 13, 2019 1 Exhibit A (6)
May 13, 2019 1 Exhibit B (7)
May 13, 2019 1 Civil Cover Sheet (2)
May 13, 2019 2 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jmh)
May 13, 2019 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SUVEN LIFE SCIENCES, LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jmh)
May 13, 2019 4 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by FRESENIUS MEDICAL CARE HOLDINGS, INC. identifying Fresenius Medical Care AG & Co. KGaA as Corporate Parent.. (SULLIVAN, PETER)
May 13, 2019 1 Main Document (7)
Docket Text: COMPLAINT against SUVEN LIFE SCIENCES, LTD ( Filing and Admin fee $ 400 receipt number 0312-9661497), filed by FRESENIUS MEDICAL CARE HOLDINGS, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet)(SULLIVAN, PETER)
May 13, 2019 1 Complaint* (1)
Menu