Search
Patexia Research
Case number 1:21-cv-00361

Pfizer Inc. et al v. Micro Labs, Ltd. et al > Documents

Date Field Doc. No.Description (Pages)
Apr 16, 2021 11 Patent/Trademark Report to Commissioner (3)
Docket Text: Report to the Commissioner of Patents and Trademarks. (ntl)
Apr 14, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [10] Stipulation of Dismissal filed by PF PRISM IMB B.V., PF PRISM C.V., C.P. Pharmaceuticals International C.V., PBG Puerto Rico LLC, Pfizer Inc., ***Civil Case Terminated. Signed by Judge Leonard P. Stark on 4/14/21. (ntl)
Apr 13, 2021 10 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal by C.P. Pharmaceuticals International C.V., PBG Puerto Rico LLC, PF PRISM C.V., PF PRISM IMB B.V., Pfizer Inc.. (Dellinger, Megan)
Mar 18, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [9] MOTION for Pro Hac Vice Appearance of Attorney Stephen R. Auten and Attorney Philip Y. Kouyoumdjian filed by Micro Labs USA Inc., Micro Labs, Ltd. Signed by Judge Leonard P. Stark on 3/18/21. (ntl)
Mar 17, 2021 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)
Mar 16, 2021 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Pfizer Inc., C.P. Pharmaceuticals International C.V., PF PRISM C.V., PF PRISM IMB B.V., PBG Puerto Rico LLC: For Micro Labs USA Inc. waiver sent on 3/11/2021, answer due 5/10/2021. (Dellinger, Megan)
Mar 16, 2021 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Pfizer Inc., C.P. Pharmaceuticals International C.V., PF PRISM C.V., PF PRISM IMB B.V., PBG Puerto Rico LLC: For Micro Labs, Ltd. waiver sent on 3/11/2021, answer due 5/10/2021. (Dellinger, Megan)
Mar 16, 2021 9 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Stephen R. Auten and Attorney Philip Y. Kouyoumdjian - filed by Micro Labs USA Inc., Micro Labs, Ltd.. (Dorsney, Kenneth)
Mar 11, 2021 1 Exhibits A-B (26)
Mar 11, 2021 1 Civil Cover Sheet (2)
Mar 11, 2021 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (amf)
Mar 11, 2021 3 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,965,027 B2 and RE41,783 E. (amf)
Mar 11, 2021 4 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 2/2/2021. Date of Expiration of Patent: SEE ATTACHED FORM.Thirty Month Stay Deadline: 8/2/2023. (amf)
Mar 11, 2021 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Pfizer Inc. for C.P. Pharmaceuticals International C.V., PBG Puerto Rico LLC, PF PRISM C.V., and PF PRISM IMB B.V. - filed by C.P. Pharmaceuticals International C.V., PBG Puerto Rico LLC, PF PRISM C.V., PF PRISM IMB B.V., Pfizer Inc. (amf)
Mar 11, 2021 6 Summons Issued - Electronic (2)
Docket Text: Summonses Issued (please complete the top portion of the form and print out for use/service). (amf)
Mar 11, 2021 1 Complaint* (1)
Menu