Search
Patexia Research
Case number 1:19-cv-02192

Merck Sharp & Dohme Corp. v. Accord Healthcare, Inc. > Documents

Date Field Doc. No.Description (Pages)
Jun 20, 2020 17 Motion for Leave to Appear Pro Hac Vice (2)
Jun 20, 2020 12 Motion for Leave to Appear Pro Hac Vice (2)
Mar 27, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Bruce R. Genderson for Merck Sharp & Dohme Corp. 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)
Mar 27, 2020 29 Main Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,326,708. (Attachments: # (1) Consent Judgment)(nms)
Mar 27, 2020 29 Consent Judgment (3)
Mar 27, 2020 29 Patent/Trademark Report to Commissioner (1)
Mar 27, 2020 28 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT. Signed by Judge Richard G. Andrews on 3/27/2020. (nms)
Mar 26, 2020 27 Proposed Consent Judgment (3)
Docket Text: PROPOSED Consent Judgment, by Merck Sharp & Dohme Corp.. (Silver, Daniel) Modified on 3/26/2020 (nms).
Mar 26, 2020 N/A Add Attorneys Pro Hac Vice (0)
Mar 20, 2020 26 Notice (Other) (12)
Docket Text: NOTICE of Service of Plaintiff Merck Sharp & Dohme Corp.'s Opening Markman Brief by Merck Sharp & Dohme Corp. (Silver, Daniel)
Mar 12, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re (79 in 19-md-2902-RGA; 24 in 19-cv-2192-RGA) Stipulation and Proposed Order to Amend Scheduling Order. Signed by Judge Richard G. Andrews on 3/9/2020. Associated Cases: 1:19-cv-02192-RGA, 1:19-md-02902-RGA(nms)
Mar 10, 2020 25 Redacted Document (20)
Docket Text: REDACTED VERSION of [23] Notice of Service, by Merck Sharp & Dohme Corp.. (Silver, Daniel) Modified on 3/12/2020 (nms).
Mar 6, 2020 24 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Amend Scheduling Order by Accord Healthcare, Inc.. (Kirby, April)
Mar 6, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: The stipulation filed at D.I. 24 has been removed from the docket. The filing lacked reference to the MDL action it relates to, and was not appropriately also filed in that action. Counsel shall refile accordingly. (nms)
Feb 14, 2020 22 Claim Construction Chart (13)
Feb 14, 2020 22 Main Document (13)
Docket Text: Joint Claim Construction Chart, by Merck Sharp & Dohme Corp.. (Attachments: # (1) Exhibits A-J)(Silver, Daniel) Modified on 2/18/2020 (nms).
Feb 14, 2020 22 Exhibits A - J (242)
Feb 14, 2020 21 Answer to Counterclaim (4)
Docket Text: ANSWER to [13] Answer to Complaint, Counterclaim by Merck Sharp & Dohme Corp..(Silver, Daniel)
Feb 7, 2020 N/A SO ORDERED (0)
Feb 6, 2020 N/A Add Attorneys Pro Hac Vice (0)
Feb 6, 2020 20 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Amend Scheduling Order by Accord Healthcare, Inc.. (Seaman, John)
Jan 31, 2020 19 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (i) Defendant Accord Healthcare, Inc.s Rule 26(a)(1) Initial Disclosures; and (ii) Defendant Accord Healthcare, Inc.s Disclosures Pursuant to Paragraph 3 of the Default Standard for Discovery filed by Accord Healthcare, Inc..(Seaman, John)
Jan 31, 2020 18 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs Initial Disclosures Pursuant to Rule 26(a)(1) of the Federal Rules of Civil Procedure and Paragraph 3 of the Delaware Default Standard for Discovery filed by Merck Sharp & Dohme Corp..(Silver, Daniel)
Jan 30, 2020 N/A SO ORDERED (0)
Jan 30, 2020 17 Certification of Laura R. Braden, Esq. (1)
Jan 30, 2020 17 Certification of Neal Seth, Esq. (1)
Jan 30, 2020 17 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Neal Seth, Esq. and Laura R. Braden, Esq. - filed by Accord Healthcare Limited, Accord Healthcare, Inc., Intas Pharmaceuticals Limited. (Attachments: # (1) Certification of Neal Seth, Esq., # (2) Certification of Laura R. Braden, Esq.)(Seaman, John)
Jan 27, 2020 N/A SO ORDERED (0)
Jan 27, 2020 16 Scheduling Order (12)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 5/29/2020. Amended Pleadings due by 5/29/2020. Fact Discovery completed by 11/20/2020. Joint Claim Construction Brief due by 7/17/2020. A Markman Hearing is set for 8/18/2020, at 9:00 AM in Courtroom 6A. A Pretrial Conference is set for 9/10/2021, at 9:00 AM in Courtroom 6A. A 3-day Bench Trial is set to start 10/4/2021, at 8:30 AM in Courtroom 6A (see Order for further details). Signed by Judge Richard G. Andrews on 1/27/2020. (nms)
Jan 27, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat Thynge 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)
Jan 24, 2020 15 Notice of Service (6)
Docket Text: NOTICE OF SERVICE of Defendants' Claim Terms for Construction and Proposed Constructions filed by Anchen Pharmaceuticals, Inc., Par Pharmaceuticals, Inc..(Mowery, Katharine)
Jan 24, 2020 14 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Intas Pharmaceuticals Ltd. for Accord Healthcare, Inc. filed by Accord Healthcare, Inc.. (Seaman, John)
Jan 24, 2020 13 Answer to Complaint (22)
Docket Text: ANSWER to [1] Complaint, and COUNTERCLAIMS against Merck Sharp & Dohme Corp., by Accord Healthcare, Inc..(Seaman, John) Modified on 1/27/2020 (nms).
Jan 24, 2020 12 Certifications for Bruce R. Genderson, Jessamyn S. Berniker, Stanley E. Fisher, (7)
Jan 24, 2020 11 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Plaintiffs Initial Disclosures Identifying Accord Healthcare, Inc.s Accused Products and Plaintiffs Asserted Patents filed by Merck Sharp & Dohme Corp..(Silver, Daniel)
Jan 24, 2020 10 Proposed Order (12)
Docket Text: PROPOSED Scheduling Order, by Merck Sharp & Dohme Corp.. (Silver, Daniel) Modified on 1/27/2020 (nms).
Jan 24, 2020 12 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Bruce R. Genderson, Jessamyn S. Berniker, Stanley E. Fisher, Alexander S. Zolan, Shaun P. Mahaffy, Anthony H. Sheh, and Jingyuan Luo - filed by Merck Sharp & Dohme Corp.. (Attachments: # (1) Certifications)(Silver, Daniel) Modified on 1/27/2020 (nms).
Jan 23, 2020 N/A CORRECTING ENTRY: (0)
Jan 23, 2020 9 Order (4)
Docket Text: SO ORDERED Granting [7] Stipulation and Order (*Party Accord Healthcare Limited and Intas Pharmaceuticals Limited terminated). Signed by Judge Richard G. Andrews on 1/23/2020. (nms)
Jan 22, 2020 7 Stipulation (4)
Docket Text: STIPULATION and [Proposed] Order by Merck Sharp & Dohme Corp.. (Silver, Daniel)
Dec 6, 2019 6 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Merck Sharp & Dohme Corp.: For Accord Healthcare, Inc. waiver sent on 11/25/2019, answer due 1/24/2020. (Silver, Daniel)
Nov 27, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. (rjb)
Nov 25, 2019 1 Complaint (11)
Nov 25, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Accord Healthcare, Inc. on 11/25/2019. 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. (sam)
Nov 25, 2019 5 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Merck & Co., Inc. for Merck Sharp & Dohme Corp. filed by Merck Sharp & Dohme Corp. (sam)
Nov 25, 2019 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,326,708 (sam)
Nov 25, 2019 1 Main Document (11)
Docket Text: COMPLAINT filed against Accord Healthcare Limited, Accord Healthcare, Inc., Intas Pharmaceuticals Limited - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2787407.) - filed by Merck Sharp & Dohme Corp. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(sam)
Nov 25, 2019 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: November 13, 2019. Date of Expiration of Patent: November 24, 2026.Thirty Month Stay Deadline: 5/13/2022. (sam)
Nov 25, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sam)
Nov 25, 2019 1 Civil Cover Sheet (2)
Nov 25, 2019 1 Exhibit A (17)
Nov 25, 2019 1 Complaint* (1)
Menu