Search
Patexia Research
Case number 1:20-cv-00301

Pfizer Inc. et al v. Zydus Pharmaceuticals (USA) Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Dec 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [17] 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 11/25/20. (ntl)
Nov 25, 2020 17 Stipulation of Dismissal (2)
Docket Text: STIPULATION of Dismissal by C.P. Pharmaceuticals International C.V., PBG Puerto Rico LLC, PF PRISM IMB B.V., PF Prism C.V., Pfizer Inc. (Dellinger, Megan) Modified on 11/25/2020 (ntl).
Nov 3, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [16] STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to December 4, 2020 filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 11/3/20. (ntl)
Nov 3, 2020 16 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to December 4, 2020 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Oct 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [15] STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to November 4, 2020 filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 10/2/20. (ntl)
Oct 1, 2020 15 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to November 4, 2020 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Sep 2, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [14] STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to October 5, 2020 filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 9/2/20. (ntl)
Sep 2, 2020 14 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to October 5, 2020 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Aug 3, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [12] STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to September 4, 2020 filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 8/3/20. (ntl)
Aug 3, 2020 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by John C. Phillips, Jr on behalf of Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc. (Phillips, John)
Jul 31, 2020 12 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to September 4, 2020 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Jul 6, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [11] STIPULATION TO EXTEND TIME to answer, move, or otherwise respond to the Complaint to August 5, 2020 filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 7/6/20. (ntl)
Jul 2, 2020 11 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to answer, move, or otherwise respond to the Complaint to August 5, 2020 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Jun 5, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [10] STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to July 6, 2020 filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 6/5/20. (ntl)
Jun 4, 2020 10 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for Defendants Zydus Pharmaceuticals (USA) Inc. and Cadila Healthcare Limited to answer, move, or otherwise respond to the Complaint to July 6, 2020 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Mar 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [8] STIPULATION TO EXTEND TIME to Answer, Move or Otherwise Respond to the Complaint to June 4, 2020 filed by Zydus Pharmaceuticals (USA) Inc., Cadila Healthcare Ltd. Signed by Judge Leonard P. Stark on 3/13/20. (ntl)
Mar 11, 2020 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Megan C. Haney on behalf of Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc. (Haney, Megan)
Mar 10, 2020 6 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 Cadila Healthcare Ltd. waiver sent on 3/2/2020, answer due 5/1/2020. (Dellinger, Megan)
Mar 10, 2020 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 Zydus Pharmaceuticals (USA) Inc. waiver sent on 3/2/2020, answer due 5/1/2020. (Dellinger, Megan)
Mar 10, 2020 8 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to Answer, Move or Otherwise Respond to the Complaint to June 4, 2020 - filed by Cadila Healthcare Ltd., Zydus Pharmaceuticals (USA) Inc.. (Haney, Megan)
Mar 4, 2020 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. Associated Cases: 1:20-cv-00300-LPS, 1:20-cv-00301-LPS (rjb)
Feb 28, 2020 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Cadila Healthcare Ltd. on 2/28/2020; Zydus Pharmaceuticals (USA) Inc. on 2/28/2020. 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. (kmd)
Feb 28, 2020 1 Exhibit A-C (44)
Feb 28, 2020 1 Civil Cover Sheet (2)
Feb 28, 2020 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (kmd)
Feb 28, 2020 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 1/15/2020. Date of Expiration of Patent: see attached.Thirty Month Stay Deadline: 7/15/2022. (kmd)
Feb 28, 2020 4 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; 7,301,023 B2; RE41,783 E. (kmd)
Feb 28, 2020 5 Disclosure Statement (2)
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 IMB B.V., PF Prism C.V. - filed by C.P. Pharmaceuticals International C.V., PBG Puerto Rico LLC, PF PRISM IMB B.V., PF Prism C.V., Pfizer Inc.. (kmd)
Feb 28, 2020 1 Complaint* (1)
Menu