Search
Patexia Research
Case number 1:18-cv-00665

Fresenius Kabi USA, LLC et al v. Custopharm, Inc. > Documents

Date Field Doc. No.Description (Pages)
Aug 13, 2019 63 Report on Patent/Trademark (AO-120) (1)
Docket Text: Report on Patent/Trademark sent to U.S. Patent and Trademark Office. (dm)
Aug 13, 2019 62 Judgment (1)
Docket Text: FINAL JUDGMENT. Signed by Judge Lee Yeakel. (dm)
Aug 13, 2019 61 Order (3)
Docket Text: Stipulated Consent Judgment. Signed by Judge Lee Yeakel. (dm)
Aug 9, 2019 60 Motion to Approve Consent Judgment (3)
Docket Text: Joint MOTION to Approve Consent Judgment Joint Motion to Enter Stipulated Consent Judgment by Fresenius Kabi Deutschland GmbH. (Attachments: # (1) Proposed Order)(Kudlac, Kevin)
Aug 9, 2019 60 Proposed Order (3)
Aug 6, 2019 59 Order (1)
Docket Text: ORDERED that the Parties shall file a motion to dismiss orstipulation of dismissal on or before Monday, August 12, 2019. Signed by Judge Lee Yeakel. (dm)
Aug 5, 2019 58 Motion for Extension of Time to File (2)
Docket Text: Joint MOTION for Extension of Time to File Dismissal Papers by Fresenius Kabi USA, LLC. (Attachments: # (1) Proposed Order)(Kudlac, Kevin)
Aug 5, 2019 58 Proposed Order (1)
Jul 24, 2019 57 Order (1)
Docket Text: ORDERED that the Parties shall a motion to dismiss or stipulation of dismissal on or before Monday, August 5, 2019. Signed by Judge Lee Yeakel. (dm)
Jul 22, 2019 56 Proposed Order (1)
Jul 22, 2019 56 Motion for Extension of Time to File (2)
Docket Text: Joint MOTION for Extension of Time to File Dismissal Papers by Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Attachments: # (1) Proposed Order)(Connor, Cabrach)
May 28, 2019 55 Order on Motion to Stay Case (1)
Docket Text: ORDER GRANTING [54] Motion to Stay Case. Signed by Judge Lee Yeakel. (dm)
May 23, 2019 54 Proposed Order (1)
May 23, 2019 54 Motion to Stay Case (3)
Docket Text: NOTICE of Settlement and Joint MOTION to Stay Deadlines by Fresenius Kabi USA, LLC (Attachments: # (1) Proposed Order)(Connor, Cabrach) Modified on 5/23/2019 to create motion (dm).
May 14, 2019 53 Order on Motion for Leave to File Sealed Document (1)
Docket Text: ORDER DENYING [40] Motion for Leave to File Sealed Answer and Amended Counterclaims. Signed by Judge Lee Yeakel. (dm)
May 13, 2019 52 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER GRANTING [50] Motion for Extension of Time to Answer ; Fresenius Kabi Deutschland GmbH answer due 6/5/2019; Fresenius Kabi USA, LLC answer due 6/5/2019. Signed by Judge Lee Yeakel. (dm)
May 13, 2019 51 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [49] Motion to Appear Pro Hac Vice as to Alexandra D. Valenti. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
May 10, 2019 50 Proposed Order (1)
May 10, 2019 50 Motion for Extension of Time to File Answer (3)
Docket Text: Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond to Defendant's Counterclaims (Dkt. 40) by Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Attachments: # (1) Proposed Order)(Connor, Cabrach)
May 9, 2019 49 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION to Appear Pro Hac Vice by Cabrach J. Connor on behalf of Alexandra D. Valenti ( Filing fee $ 100 receipt number 0542-12096812) by on behalf of Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Attachments: # (1) Proposed Order)(Connor, Cabrach)
May 9, 2019 49 Proposed Order (1)
May 6, 2019 48 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [44] Motion to Appear Pro Hac Vice as to Jaimin Hemendra Shah. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
May 6, 2019 47 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [43] Motion to Appear Pro Hac Vice as to Ian Scott. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
May 6, 2019 46 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [42] Motion to Appear Pro Hac Vice as to Brian P. Murray. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
May 3, 2019 44 Proposed Order (1)
May 3, 2019 44 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION to Appear Pro Hac Vice by Travis C. Barton for Jaimin Hemendra Shah ( Filing fee $ 100 receipt number 0542-12072715) by on behalf of Custopharm, Inc.. (Attachments: # (1) Proposed Order)(Barton, Travis)
May 3, 2019 43 Proposed Order (1)
May 3, 2019 43 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION to Appear Pro Hac Vice by Travis C. Barton for Ian Scott ( Filing fee $ 100 receipt number 0542-12072691) by on behalf of Custopharm, Inc.. (Attachments: # (1) Proposed Order)(Barton, Travis)
May 3, 2019 42 Proposed Order (1)
May 3, 2019 42 Motion to Appear Pro Hac Vice (4)
Docket Text: MOTION to Appear Pro Hac Vice by Travis C. Barton for Brian P. Murray ( Filing fee $ 100 receipt number 0542-12072655) by on behalf of Custopharm, Inc.. (Attachments: # (1) Proposed Order)(Barton, Travis)
May 2, 2019 45 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER GRANTING [41] Motion to Withdraw as Attorney. Signed by Judge Lee Yeakel. (dm)
May 2, 2019 41 Proposed Order Proposed Order (1)
May 2, 2019 41 Motion to Withdraw as Attorney (3)
Docket Text: Unopposed MOTION to Withdraw as Attorney (Donald R. McPhail) by Custopharm, Inc.. (Attachments: # (1) Proposed Order Proposed Order)(Barton, Travis)
Apr 23, 2019 39 Order on Motion to Extend Scheduling Order Deadlines (5)
Docket Text: ORDER GRANTING [38] Motion to Extend Scheduling Order Deadlines. Signed by Judge Lee Yeakel. (dm)
Apr 23, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set Hearings: Technology Tutorial set for 1/24/2020 at 09:30 AM before Judge Lee Yeakel. (dm)
Apr 19, 2019 38 Proposed Order (5)
Apr 19, 2019 38 Motion to Extend Scheduling Order Deadlines (4)
Docket Text: Joint MOTION to Extend Scheduling Order Deadlines by Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Attachments: # (1) Proposed Order)(Connor, Cabrach)
Apr 17, 2019 37 Amended Complaint (15)
Docket Text: AMENDED COMPLAINT for Patent Infringement against Custopharm, Inc. amending, filed by Fresenius Kabi USA, LLC, Fresenius Kabi Deutschland GmbH.(Connor, Cabrach)
Apr 17, 2019 37 Amended Complaint* (1)
Feb 13, 2019 36 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER GRANTING [35] Motion to Withdraw as Attorney. Signed by Judge Lee Yeakel. (dm)
Feb 12, 2019 35 Proposed Order Proposed Order (1)
Feb 12, 2019 35 Motion to Withdraw as Attorney (3)
Docket Text: Unopposed MOTION to Withdraw as Attorney Fernengel Law, LLC and Gregory D. Fernengel by Custopharm, Inc.. (Attachments: # (1) Proposed Order Proposed Order)(Barton, Travis)
Feb 1, 2019 34 Transcript Filed (38)
Docket Text: Transcript filed of Proceedings held on January 7, 2019, Proceedings Transcribed: Initial Pretrial Conference. Court Reporter/Transcriber: Arlinda Rodriguez, Telephone number: 512-391-8791. Parties are notified of their duty to review the transcript to ensure compliance with the FRCP 5.2(a)/FRCrP 49.1(a). A copy may be purchased from the court reporter or viewed at the clerk's office public terminal. If redaction is necessary, a Notice of Redaction Request must be filed within 21 days. If no such Notice is filed, the transcript will be made available via PACER without redaction after 90 calendar days. The clerk will mail a copy of this notice to parties not electronically noticed Redaction Request due 2/22/2019, Redacted Transcript Deadline set for 3/4/2019, Release of Transcript Restriction set for 5/2/2019, (Rodriguez, Arlinda)
Jan 31, 2019 33 Answer to Counterclaim (14)
Docket Text:Plaintiffs' ANSWER to [14] Answer to Complaint, Counterclaim by Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC.(Connor, Cabrach)
Jan 30, 2019 31 Protective Order (30)
Docket Text: PROTECTIVE ORDER. Signed by Judge Lee Yeakel. (dm)
Jan 30, 2019 32 Order (5)
Docket Text: SCHEDULING ORDER, ( Markman Hearing set for 1/24/2020 following Technology Tutorial before Judge Lee Yeakel, Technology Tutorial set for 1/24/2020 at 09:30 AM before Judge Lee Yeakel,). Signed by Judge Lee Yeakel. (dm)
Jan 25, 2019 30 Motion for Entry of Confidentiality and Protective Order (30)
Docket Text: Joint MOTION for Entry of Confidentiality and Protective Order by Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Connor, Cabrach)
Jan 24, 2019 29 Scheduling Recommendations/Proposed Scheduling Order (5)
Docket Text: Proposed Scheduling Order (Agreed by all Parties) by Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Connor, Cabrach)
Dec 27, 2018 27 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Cabrach J. Connor on behalf of Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. Attorney Cabrach J. Connor added to party Fresenius Kabi Deutschland GmbH(pty:pla), Attorney Cabrach J. Connor added to party Fresenius Kabi USA, LLC(pty:pla) (Connor, Cabrach)
Dec 27, 2018 26 Notice of Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Kevin S. Kudlac on behalf of Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. Attorney Kevin S. Kudlac added to party Fresenius Kabi Deutschland GmbH(pty:pla), Attorney Kevin S. Kudlac added to party Fresenius Kabi USA, LLC(pty:pla) (Kudlac, Kevin)
Dec 14, 2018 25 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [16] Motion to Appear Pro Hac Vice as to Gregory D. Fernengel. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
Dec 10, 2018 24 Order (1)
Docket Text: ORDER Setting Initial Pretrial Conference and Staying Action. Initial Pretrial Conference set for 1/7/2019 at 09:30 AM before Judge Lee Yeakel. Signed by Judge Lee Yeakel. (dm)
Dec 10, 2018 23 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [19] Motion to Appear Pro Hac Vice as to Roshan P. Shrestha. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
Dec 10, 2018 22 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [18] Motion to Appear Pro Hac Vice as to Richard T. Ruzich. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
Dec 10, 2018 21 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [17] Motion to Appear Pro Hac Vice as to Donald R. McPhail. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
Dec 10, 2018 20 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [15] Motion to Appear Pro Hac Vice as to Stephen R. Auten. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
Dec 6, 2018 19 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by Travis C. Barton Roshan P. Shrestha, Ph.D. ( Filing fee $ 100 receipt number 0542-11525409) by on behalf of Custopharm, Inc.. (Barton, Travis)
Dec 6, 2018 17 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by Travis C. Barton Donald R. McPhail ( Filing fee $ 100 receipt number 0542-11525334) by on behalf of Custopharm, Inc.. (Barton, Travis)
Dec 6, 2018 16 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by Travis C. Barton Gregory D. Fernengel ( Filing fee $ 100 receipt number 0542-11525294) by on behalf of Custopharm, Inc.. (Barton, Travis)
Dec 6, 2018 15 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by Travis C. Barton Stephen R. Auten ( Filing fee $ 100 receipt number 0542-11524992) by on behalf of Custopharm, Inc.. (Barton, Travis)
Dec 6, 2018 14 Answer to Complaint (24)
Docket Text:Defendant Custopharm, Inc.'s ANSWER to [1] Complaint, Defenses, COUNTERCLAIM against All Plaintiffs by Custopharm, Inc..(Barton, Travis)
Dec 6, 2018 18 Motion to Appear Pro Hac Vice (6)
Docket Text: MOTION to Appear Pro Hac Vice by Travis C. Barton Richard T. Ruzich ( Filing fee $ 100 receipt number 0542-11525383) by on behalf of Custopharm, Inc.. (Barton, Travis)
Nov 27, 2018 13 Order (2)
Docket Text: Stipulation for Extension of Time, Custopharm, Inc. answer due 12/7/2018.. Signed by Judge Lee Yeakel. (dm)
Nov 20, 2018 12 Stipulation (2)
Docket Text: STIPULATION for Extension of Time by Custopharm, Inc.. (Barton, Travis)
Nov 2, 2018 11 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by Fresenius Kabi USA, LLC, Fresenius Kabi Deutschland GmbH. Custopharm, Inc. served on 11/2/2018, answer due 11/23/2018. (Bennett, John)
Aug 10, 2018 10 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [8] Motion to Appear Pro Hac Vice as to Samuel Sherry. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
Aug 10, 2018 9 Order on Motion to Appear Pro Hac Vice (1)
Docket Text: ORDER GRANTING [7] Motion to Appear Pro Hac Vice as to John T. Bennett. Pursuant to our Administrative Policies and Procedures for Electronic Filing, the attorney hereby granted to practice pro hac vice in this case must register for electronic filing with our court within 10 days of this order. Signed by Judge Lee Yeakel. (dm)
Aug 8, 2018 8 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by Mark G. Davis of Samuel Sherry ( Filing fee $ 100 receipt number 0542-11099963) by on behalf of Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Davis, Mark)
Aug 8, 2018 7 Motion to Appear Pro Hac Vice (5)
Docket Text: MOTION to Appear Pro Hac Vice by Mark G. Davis of John T. Bennett ( Filing fee $ 100 receipt number 0542-11099962) by on behalf of Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Davis, Mark)
Aug 7, 2018 6 Summons Issued (2)
Docket Text: Summons Issued as to Custopharm, Inc.. (afd)
Aug 7, 2018 5 Letter/Correspondence (2)
Docket Text: Letters to John T. Bennett and Samuel Sherry re: Non-Admitted Status.(afd)
Aug 7, 2018 4 Report on Patent/Trademark (AO-120) (2)
Docket Text: Report on Patent/Trademark sent to U.S. Patent and Trademark Office with copy of Complaint. (afd)
Aug 6, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Lee Yeakel. CM WILL NOW REFLECT THE JUDGE INITIALS AS PART OF THE CASE NUMBER. PLEASE APPEND THESE JUDGE INITIALS TO THE CASE NUMBER ON EACH DOCUMENT THAT YOU FILE IN THIS CASE. (afd)
Aug 6, 2018 3 Request for Issuance of Summons (2)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS by Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Davis, Mark)
Aug 6, 2018 2 Disclosure Statement (Rule 7) (2)
Docket Text: RULE 7 DISCLOSURE STATEMENT filed by Fresenius Kabi Deutschland GmbH, Fresenius Kabi USA, LLC. (Davis, Mark)
Aug 6, 2018 1 Form AO120 - Report on the Filing of an Action Regarding a Patent (1)
Aug 6, 2018 1 Civil Cover Sheet (2)
Aug 6, 2018 1 Exhibit B (11)
Aug 6, 2018 1 Exhibit A (8)
Aug 6, 2018 1 Complaint* (1)
Menu