Search
Patexia Research
Case number 1:17-cv-01811

Onyx Therapeutics, Inc. v. Dr. Reddys Laboratories, Inc et al. > Documents

Date Field Doc. No.Description (Pages)
May 16, 2019 16 Order (3)
Docket Text: CONSENT JUDGMENT re Dr. Reddy's Laboratories Inc., Dr. Reddy's Laboratories Ltd., ***Civil Case Terminated. Signed by Judge Leonard P. Stark on 5/14/19. Associated Cases: 1:16-cv-01011-LPS, 1:17-cv-01811-LPS (ntl)
May 9, 2019 15 Proposed Consent Judgment (3)
Docket Text: PROPOSED CONSENT JUDGMENT (Dr. Reddy's Laboratories, Inc. & Dr. Reddy's Laboratories, Ltd.) by Onyx Therapeutics, Inc.. (Dellinger, Megan)
Jun 19, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [14] Stipulation and Order re consolidation filed by Onyx Therapeutics, Inc. Signed by Judge Leonard P. Stark on 6/18/18. (ntl)
Jun 19, 2018 N/A Create Case Association (0)
Docket Text: Case associated with lead case: Create association to 1:16-cv-00988-LPS. (ntl)
Jun 13, 2018 14 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order (regarding consolidation with 16-988) by Onyx Therapeutics, Inc.. (Noreika, Maryellen)
Feb 13, 2018 13 Answer to Counterclaim (11)
Docket Text: ANSWER to [11] Answer to Complaint, Counterclaim by Onyx Therapeutics, Inc..(Noreika, Maryellen)
Jan 23, 2018 11 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against Onyx Therapeutics, Inc. by Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd..(Bellew, Joseph)
Jan 23, 2018 12 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Dr. Reddy's Laboratories SA for Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd. filed by Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd.. (Bellew, Joseph)
Jan 18, 2018 N/A Add Attorneys Pro Hac Vice (0)
Jan 18, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Martin B. Pavane for Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd. 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. (crb)
Jan 17, 2018 N/A SO ORDERED (0)
Jan 16, 2018 10 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Marilyn Neiman - filed by Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd.. (Bellew, Joseph)
Jan 12, 2018 N/A SO ORDERED (0)
Jan 12, 2018 9 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Martin Pavane - filed by Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd.. (Bellew, Joseph)
Jan 9, 2018 8 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to Answer complaint to January 24, 2018 - filed by Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd.. (Bellew, Joseph)
Dec 22, 2017 7 Declaration (2)
Dec 22, 2017 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Onyx Therapeutics, Inc.. Dr. Reddys Laboratories, Ltd. served on 12/20/2017, answer due 1/10/2018. (Noreika, Maryellen)
Dec 22, 2017 7 Exhibit A & B (8)
Dec 22, 2017 7 Main Document (2)
Docket Text: DECLARATION of Mailing (as to service on Dr. Reddy's Laboratories, Inc.) by Onyx Therapeutics, Inc.. (Attachments: # (1) Exhibit A & B)(Noreika, Maryellen)
Dec 20, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
Dec 18, 2017 1 Complaint (25)
Dec 18, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Dr. Reddys Laboratories, Inc. on 12/18/2017; Dr. Reddys Laboratories, Ltd. on 12/18/2017. 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. (sar)
Dec 18, 2017 1 Exhibit A-H (308)
Dec 18, 2017 1 Civil Cover Sheet (2)
Dec 18, 2017 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (sar)
Dec 18, 2017 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: November 6, 2017. Date of Expiration of Patent: **SEE LIST***.Thirty Month Stay Deadline: 5/6/2020. (sar)
Dec 18, 2017 4 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 7,417,042 B2; 7,232,818 B2; 7,491,704 B2; 8,129,346 B2; 8,207,125 B2;8,207,126 B2;8,207,127 B2;8,207,297 B2. (sar)
Dec 18, 2017 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Amgen Inc., Corporate Parent Onyx Pharmaceuticals, Inc. for Onyx Therapeutics, Inc. filed by Onyx Therapeutics, Inc.. (sar)
Dec 18, 2017 1 Main Document (25)
Docket Text: COMPLAINT for PATENT INFRINGEMENT filed against Dr. Reddys Laboratories, Inc., Dr. Reddys Laboratories, Ltd. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2286638.) - filed by Onyx Therapeutics, Inc.. (Attachments: # (1) Exhibit A-H, # (2) Civil Cover Sheet)(sar)
Dec 18, 2017 1 Complaint* (1)
Menu