Search
Patexia Research
Case number 1:19-cv-00315

Merck Sharp & Dohme Corp. v. Mylan Pharmaceuticals Inc., et al. > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 19 Motion for Leave to Appear Pro Hac Vice (6)
Jul 9, 2020 10 Motion for Miscellaneous Relief (2)
Jul 9, 2020 6 Motion for Leave to Appear Pro Hac Vice (7)
Jul 9, 2020 1 Complaint (19)
May 14, 2019 23 Main Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,326.708; 8,414,921. (Attachments: # (1) Order)(nms)
May 14, 2019 23 Order (3)
May 14, 2019 23 Patent/Trademark Report to Commissioner (1)
May 13, 2019 22 Order (3)
Docket Text: SO ORDERED Granting [21] Stipulation and Order (***Civil Case Terminated). Signed by Judge Richard G. Andrews on 5/10/2019. (nms)
May 10, 2019 21 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order by Merck Sharp & Dohme Corp.. (Silver, Daniel)
May 1, 2019 20 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME the deadline for Plaintiff to file its Answering Brief in opposition to Mylans Motion to Dismiss for Improper Venue and Failure to State a Claim to May 16, 2019 - filed by Merck Sharp & Dohme Corp.. (Silver, Daniel)
May 1, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [20] STIPULATION and Proposed Order to Extend Time (*Reset Briefing Schedule: re [10] MOTION to Dismiss for Improper Venue and Failure to State a Claim. Answering Brief due 5/16/2019). Signed by Judge Richard G. Andrews on 5/1/2019. (nms)
Apr 30, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Alexander S. Zolan 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. Associated Cases: 1:19-cv-00310-RGA et al.(ceg)
Apr 29, 2019 19 Main Document (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Alexander S. Zolan - filed by Merck Sharp & Dohme Corp.. (Attachments: # (1) Certification for Alexander S. Zolan)(Silver, Daniel)
Apr 29, 2019 19 Certification for Alexander S. Zolan (1)
Apr 29, 2019 N/A SO ORDERED (0)
Apr 16, 2019 18 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME the deadline for Plaintiff to file its Answering Brief to Mylan's Motion to Dismiss for Improper Venue and Failure to State a Claim to Thursday, May 2, 2019 - filed by Merck Sharp & Dohme Corp.. (Joyce, Alexandra)
Apr 16, 2019 N/A SO ORDERED (0)
Apr 2, 2019 N/A SO ORDERED (0)
Apr 1, 2019 17 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME Plaintiff to file its Answering Brief to Mylans Motion to Dismiss for Improper Venue and Failure to State a Claim to April 18, 2019 - filed by Merck Sharp & Dohme Corp.. (Silver, Daniel)
Mar 28, 2019 16 Redacted Document (10)
Docket Text: REDACTED VERSION of [12] Declaration of Keith Meckstrouth, by Mylan Inc., Mylan Pharmaceuticals Inc.. (Dorsney, Kenneth) Modified on 3/28/2019 (nms).
Mar 28, 2019 15 Redacted Document (22)
Docket Text: REDACTED VERSION of [11] Opening Brief in Support, by Mylan Inc., Mylan Pharmaceuticals Inc.. (Dorsney, Kenneth) Modified on 3/28/2019 (nms).
Mar 28, 2019 N/A Add Attorneys Pro Hac Vice (0)
Mar 28, 2019 N/A Add Attorneys Pro Hac Vice (0)
Mar 26, 2019 N/A Add Attorneys Pro Hac Vice (0)
Mar 25, 2019 N/A SO ORDERED (0)
Mar 25, 2019 14 Motion for Leave to Appear Pro Hac Vice (5)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jitendra Malik, Attorney Deepro R. Mukerjee, Attorney Alissa M. Pacchioli and Attorney Lance A. Soderstrom - filed by Mylan Inc., Mylan Pharmaceuticals Inc.. (Dorsney, Kenneth)
Mar 21, 2019 13 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Mylan Inc. for Mylan Pharmaceuticals Inc.; Corporate Parent Mylan N.V. for Mylan Inc. filed by Mylan Inc., Mylan Pharmaceuticals Inc.. (Dorsney, Kenneth)
Mar 21, 2019 10 Text of Proposed Order (1)
Mar 21, 2019 10 Main Document (2)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State a Claim - filed by Mylan Inc., Mylan Pharmaceuticals Inc.. (Attachments: # (1) Text of Proposed Order)(Dorsney, Kenneth)
Mar 8, 2019 N/A Add Attorneys Pro Hac Vice (0)
Mar 8, 2019 N/A Add Attorneys Pro Hac Vice (0)
Mar 7, 2019 N/A Add Attorneys Pro Hac Vice (0)
Mar 4, 2019 N/A SO ORDERED (0)
Mar 4, 2019 9 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Mylan Pharmaceuticals Inc. and Mylan Inc. to answer, move or otherwise respond to the Complaint to March 21, 2019 - filed by Mylan Inc., Mylan Pharmaceuticals Inc.. (Dorsney, Kenneth)
Feb 25, 2019 8 Declaration (2)
Feb 25, 2019 7 Declaration (2)
Feb 25, 2019 8 Exhibit A-B (6)
Feb 25, 2019 7 Exhibit A-B (6)
Feb 25, 2019 7 Main Document (2)
Docket Text: DECLARATION of Mailing regarding service on Mylan Inc. made on February 14, 2019, by Merck Sharp & Dohme Corp.. (Attachments: # (1) Exhibits A-B)(Silver, Daniel) Modified on 2/25/2019 (nms).
Feb 25, 2019 8 Main Document (2)
Docket Text: DECLARATION of Mailing regarding service on Mylan Pharmaceuticals Inc. made on February 14, 2019, by Merck Sharp & Dohme Corp.. (Attachments: # (1) Exhibits A-B)(Silver, Daniel) Modified on 2/25/2019 (nms).
Feb 22, 2019 N/A SO ORDERED (0)
Feb 21, 2019 6 Certifications for Bruce R. Genderson, Jessamyn S. Berniker, Stanley E. Fisher, (6)
Feb 21, 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. Associated Cases: 1:19-cv-00310-UNA et al.(bkb)
Feb 21, 2019 6 Main Document (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Bruce R. Genderson, Jessamyn S. Berniker, Stanley E. Fisher, Shaun P. Mahaffy, Anthony H. Sheh, and Jingyuan Luo - filed by Merck Sharp & Dohme Corp.. (Attachments: # (1) Certifications)(Silver, Daniel) Modified on 2/22/2019 (nms).
Feb 14, 2019 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Mylan Inc. on 2/14/2019; Mylan Pharmaceuticals Inc. on 2/14/2019. 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. (ceg)
Feb 13, 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. (ceg)
Feb 13, 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; 8,414,921. (ceg)
Feb 13, 2019 3 ANDA Form (2)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: see attached. Date of Expiration of Patent: see attached. (ceg)
Feb 13, 2019 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (ceg)
Feb 13, 2019 1 Civil Cover Sheet (2)
Feb 13, 2019 1 Main Document (19)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Mylan Inc., Mylan Pharmaceuticals Inc. - Magistrate Consent Notice to Pltf. (Filing fee $ 400, receipt number 0311-2569857.) - filed by Merck Sharp & Dohme Corp. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Civil Cover Sheet)(ceg)
Feb 13, 2019 1 Exhibit B (12)
Feb 13, 2019 1 Exhibit A (17)
Feb 13, 2019 1 Complaint* (1)
Menu