Search
Patexia Research
Case number 2:18-cv-00219

Promius Pharma LLC v. Perrigo UK FINCO Limited Partnership et al > Documents

Date Field Doc. No.Description (Pages)
Jun 20, 2020 87 Motion to Dismiss (2)
Jun 20, 2020 85 Motion for Miscellaneous Relief (3)
Jun 20, 2020 83 Motion for Miscellaneous Relief (3)
Jun 20, 2020 80 Motion for Miscellaneous Relief (3)
Jun 20, 2020 79 Motion to Stay (3)
Jun 20, 2020 78 Motion to Stay (3)
Jun 20, 2020 69 Motion to Amend/Correct (5)
Jun 20, 2020 63 Motion to Amend/Correct (7)
Jun 20, 2020 62 Motion to Amend/Correct (7)
Jun 20, 2020 60 Motion to Amend/Correct (7)
Jun 20, 2020 59 Motion to Amend/Correct (7)
Jun 20, 2020 56 Motion to Amend/Correct (4)
Jun 20, 2020 48 Motion for Miscellaneous Relief (4)
Jun 20, 2020 47 Motion for Protective Order (3)
Jun 20, 2020 46 Motion for Miscellaneous Relief (3)
Jun 20, 2020 44 Motion for Extension of Time to File Answer (3)
Jun 20, 2020 43 Motion for Miscellaneous Relief (3)
Jun 20, 2020 42 Motion for Discovery (3)
Jun 20, 2020 36 Motion for Extension of Time to File Response/Reply (4)
Jun 20, 2020 31 Motion for Extension of Time to File Response/Reply (3)
Jun 20, 2020 28 Motion for Extension of Time to File Response/Reply (3)
Jun 20, 2020 24 Motion to Seal (2)
Jun 20, 2020 15 Motion for Extension of Time to File Answer (2)
Feb 25, 2019 88 Order (1)
Docket Text: ORDER granting [87] Joint MOTION to Dismiss Without Prejudice Taro Pharmaceuticals, Inc.. Signed by District Judge Robert W. Schroeder, III on 2/25/2019. (ch, )
Feb 14, 2019 87 Text of Proposed Order (1)
Feb 14, 2019 87 Main Document (2)
Docket Text: Joint MOTION to Dismiss Without Prejudice by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Jan 17, 2019 86 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [85] Motion for 30-Day Extension of the Stay of all Deadlines Between Plaintiff Promius Pharma LLC and Defendant Taro Pharmaceuticals, Inc. (Re: Dkt. 84). Signed by District Judge Robert W. Schroeder, III on 1/17/2019. (nkl, )
Jan 15, 2019 85 Text of Proposed Order (1)
Jan 15, 2019 85 Main Document (3)
Docket Text: Joint MOTION for 30-Day Extension of the Stay of all Deadlines Between Plaintiff Promius Pharma LLC and Defendant Taro Pharmaceuticals, Inc. (Re: Dkt. 84) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Dec 17, 2018 84 Order (1)
Docket Text: ORDER granting [83] Joint MOTION for 30-Day Extension of the Stay of all Deadlines Between Plaintiff Promius Pharma LLC and Defendant Taro Pharmaceuticals, Inc. (Re: Dkt. 77). Signed by District Judge Robert W. Schroeder, III on 12/17/2018. (ch, )
Dec 14, 2018 83 Text of Proposed Order (1)
Dec 14, 2018 83 Main Document (3)
Docket Text: Joint MOTION for 30-Day Extension of the Stay of all Deadlines Between Plaintiff Promius Pharma LLC and Defendant Taro Pharmaceuticals, Inc. (Re: Dkt. 77) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Dec 3, 2018 81 Consent Judgment (4)
Docket Text: FINAL JUDGMENT ON CONSENT. Signed by District Judge Robert W. Schroeder, III on 12/3/2018. (nkl, )
Dec 3, 2018 82 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120) at termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (nkl, )
Nov 27, 2018 N/A Notice of Docket Correction (0)
Docket Text:***FILED IN ERROR. PER ATTORNEY Document # 78, Joint Motion to Stay All Deadlines and Notice of Settlement. PLEASE IGNORE.***

(ch, )
Nov 27, 2018 79 Text of Proposed Order (1)
Nov 27, 2018 80 Text of Proposed Order - Exhibit A - Final Judgment on Consent (5)
Nov 27, 2018 79 Main Document (3)
Docket Text: Joint MOTION to Stay All Deadlines and Notice of Settlement Between Plaintiff Promius Pharma LLC and Defendants Perrigo UK FINCO Limited Partnership and Perrigo Israel Pharmaceuticals Ltd. by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Nov 27, 2018 80 Main Document (3)
Docket Text: Joint MOTION for Entry of Final Judgment on Consent Between Plaintiff Promius Pharma LLC and Defendants Perrigo UK FINCO Limited Partnership and Perrigo Israel Pharmaceuticals Ltd. by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order - Exhibit A - Final Judgment on Consent)(Davis, William)
Nov 26, 2018 78 Text of Proposed Order (1)
Nov 26, 2018 78 Main Document (3)
Docket Text:***FILED IN ERROR PER ATTORNEY***

Joint MOTION to Stay All Deadlines and Notice of Settlement Between Plaintiff Promius Pharma LLC and Defendants Perrigo UK FINCO Limited Partnership and Perrigo Israel Pharmaceuticals Ltd. by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William) Modified on 11/27/2018 (ch, ).
Nov 14, 2018 77 Order (1)
Docket Text: ORDER granting [75] Joint Motion to Stay All Deadlines. Signed by District Judge Robert W. Schroeder, III on 11/14/2018. (ch, )
Nov 9, 2018 76 Redacted Document (4)
Nov 9, 2018 76 Exhibit A (1)
Nov 9, 2018 76 Text of Proposed Order (1)
Nov 9, 2018 76 Main Document (4)
Docket Text: REDACTION to [75] Joint SEALED MOTION by Promius Pharma LLC. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Davis, William)
Nov 8, 2018 72 Notice of Discovery Disclosure (3)
Docket Text: NOTICE of Discovery Disclosure by Promius Pharma LLC of Service of Initial Disclosures (Re: Dkt. 53 and 66) (Davis, William)
Nov 8, 2018 73 Notice (Other) (3)
Docket Text: NOTICE by Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership of Service of Invalidity Contentions and Non-Infringement Contentions (Barnes, Stephanie)
Nov 8, 2018 74 Notice of Discovery Disclosure (3)
Docket Text: NOTICE of Discovery Disclosure by Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership (Barnes, Stephanie)
Nov 6, 2018 71 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [69] Motion to Amend/Correct. Signed by District Judge Robert W. Schroeder, III on 11/6/2018. (nkl, )
Nov 1, 2018 69 Text of Proposed Order (2)
Nov 1, 2018 70 Notice (Other) (3)
Docket Text: NOTICE by Promius Pharma LLC of Compliance Regarding P.R. 3-8(b) (Re: Dkt. 66) (Davis, William)
Nov 1, 2018 69 Main Document (5)
Docket Text: Joint MOTION to Amend/Correct [67] Order on Motion to Amend/Correct, - Joint Motion to AMEND VENUE-RELATED DISCOVERY ORDER and BRIEFING SCHEDULE (DKT. 67) on Taro Pharmaceuticals, Inc.'s Motion to Transfer to the District Court for the Southern District of New York by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Oct 16, 2018 68 Notice of Designation of Mediator (3)
Docket Text: NOTICE of Designation of Mediator filed by Promius Pharma LLC. (Parties' Agreed Notice of NO Mediation) (Davis, William)
Oct 15, 2018 64 Order (11)
Docket Text: SECOND AMENDED DOCKET CONTROL ORDER, Jury Selection and Jury Trial set for 2/18/2020 09:00 AM before District Judge Robert W. Schroeder III., Pretrial Conference set for 2/4/2020 10:00 AM before District Judge Robert W. Schroeder III Signed by District Judge Robert W. Schroeder, III on 10/15/2018. (klc, )
Oct 15, 2018 65 Order on Motion for Discovery (2)
Docket Text: VENUE-RELATED DISCOVERY ORDER AND BRIEFING SCHEDULE ON TARO PHARMACEUTICALS, INC.S MOTION TO TRANSFER TO THE DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK granting [42] Motion for Discovery; granting [43] Motion. Signed by District Judge Robert W. Schroeder, III on 10/15/2018. (klc, )
Oct 15, 2018 66 Order (11)
Docket Text: THIRD AMENDED DOCKET CONTROL ORDER- Jury Selection and Jury Trial set for 2/18/2020 09:00 AM before District Judge Robert W. Schroeder III., Pretrial Conference set for 2/4/2020 10:00 AM before District Judge Robert W. Schroeder III.) Signed by District Judge Robert W. Schroeder, III on 10/15/2018. (klc, )
Oct 15, 2018 67 Order on Motion to Amend/Correct (2)
Docket Text: VENUE-RELATED DISCOVERY ORDER AND BRIEFING SCHEDULE ON TAROPHARMACEUTICALS, INC.S MOTION TO TRANSFER TO THE DISTRICT COURTFOR THE SOUTHERN DISTRICT OF NEW YORK granting [60] Motion to Amend/Correct Signed by District Judge Robert W. Schroeder, III on 10/15/2018. (klc, )
Oct 11, 2018 62 Text of Proposed Order - Proposed Third Amended Docket Control Order (11)
Oct 11, 2018 63 Text of Proposed Order (2)
Oct 11, 2018 62 Main Document (7)
Docket Text: Joint MOTION to Amend/Correct [59] Joint MOTION to Amend/Correct [58] Order - Joint Motion to Amend First Amended Docket Control Order (Re: Dkt. 58)(JOINT MOTION TO AMEND PROPOSED SECOND AMENDED DOCKET CONTROL ORDER - DKT. 59-1) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order - Proposed Third Amended Docket Control Order)(Davis, William)
Oct 11, 2018 63 Main Document (7)
Docket Text: Joint MOTION to Amend/Correct [60] Joint MOTION to Amend/Correct [43] Joint MOTION re [25] Opposed SEALED PATENT MOTION To Transfer- Joint Motion for Amended Briefing Schedule on Defendant Taro Pharmaceuticals, Inc.'s Motion to Transfer to the District Court fo (JOINT MOTION TO AMEND PROPOSED VENUE-RELATED DISCOVERY ORDER AND BRIEFING SCHEDULE ON TARO PHARMACEUTICALS, INC.'S MOTION TO TRANSFER TO THE DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK - DKT. 60-1) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Oct 5, 2018 61 Answer to Counterclaim (7)
Docket Text:Plaintiff Promius Pharma LLC's ANSWER to [32] Answer to Complaint, Counterclaim of Perrigo UK Finco Limited Partnership and Perrigo Israel Pharmaceuticals, LTD by Promius Pharma LLC.(Davis, William)
Sep 27, 2018 59 Text of Proposed Order - Proposed Second Amended Docket Control Order (11)
Sep 27, 2018 60 Text of Proposed Order (2)
Sep 27, 2018 59 Main Document (7)
Docket Text: Joint MOTION to Amend/Correct [58] Order - Joint Motion to Amend First Amended Docket Control Order (Re: Dkt. 58) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order - Proposed Second Amended Docket Control Order)(Davis, William)
Sep 27, 2018 60 Main Document (7)
Docket Text: Joint MOTION to Amend/Correct [43] Joint MOTION re [25] Opposed SEALED PATENT MOTION To Transfer- Joint Motion for Amended Briefing Schedule on Defendant Taro Pharmaceuticals, Inc.'s Motion to Transfer to the District Court for the Southern District of New York (R, [42] Joint MOTION for Discovery - Joint Motion for Venue-Related Discovery Order (Re: Dkt. 25)Joint MOTION to AMEND Venue-Related Discovery Order (Dkt. 42) and Amend Briefing Schedule on Taro Pharmaceuticals, Inc.'s Motion to Transfer to the District Court for the Southern District of New York (Dkt. 43) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Sep 18, 2018 57 Order on Motion to Amend/Correct (1)
Docket Text: ORDER granting [56] Motion to AMEND Docket Control Order. Signed by District Judge Robert W. Schroeder, III on 9/18/2018. (nkl, )
Sep 18, 2018 58 Order (11)
Docket Text: FIRST AMENDED DOCKET CONTROL ORDER. Signed by District Judge Robert W. Schroeder, III on 9/18/2018. (nkl, )
Sep 11, 2018 56 Text of Proposed Order - Proposed First Amended Docket Control Order (11)
Sep 11, 2018 56 Main Document (4)
Docket Text: Joint MOTION to Amend/Correct [51] Order,,,, Terminate Motions,,,, Scheduling Order,,, - Joint Motion to AMEND Docket Control Order (Re: Dkt. 51) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order - Proposed First Amended Docket Control Order)(Davis, William)
Sep 10, 2018 51 Order (9)
Docket Text: DOCKET CONTROL ORDER granting [46] Joint MOTION for Entry of Docket Control Order (Re: Dkt. 41). Pretrial Conference set for 2/4/2020 10:00 AM in Ctrm 319 (Texarkana) before District Judge Robert W. Schroeder III., Amended Pleadings due by 9/13/2019., Discovery due by 9/13/2019., Jury Selection set for 2/18/2020 09:00 AM in Ctrm 106 (Marshall) before District Judge Robert W. Schroeder III., Jury Trial set for 2/18/2020 09:00 AM in Ctrm 106 (Marshall) before District Judge Robert W. Schroeder III., Markman Hearing set for 4/3/2019 10:00 AM in (Texarkana) before District Judge Robert W. Schroeder III., Dispositive Motion Hearing set for 12/10/2019 10:00 AM in (Texarkana) before District Judge Robert W. Schroeder III., Motions due by 1/21/2020., Proposed Pretrial Order due by 1/21/2020.). Signed by District Judge Robert W. Schroeder, III on 9/10/2018. (ch, )
Sep 10, 2018 52 Protective Order (17)
Docket Text: PROTECTIVE ORDER granting [47] Motion for Protective Order. Signed by District Judge Robert W. Schroeder, III on 9/10/2018. (ch, )
Sep 10, 2018 53 Order on Motion for Miscellaneous Relief (7)
Docket Text: DISCOVERY ORDER granting [48] Joint MOTION for Entry of Proposed Discovery Order. Signed by District Judge Robert W. Schroeder, III on 9/10/2018. (ch, )
Sep 10, 2018 54 Order (1)
Docket Text: ORDER - On August 29, 2018, the Court set a scheduling conference in this matter for September 13, 2018 in Texarkana, Texas. Docket No. 41. The scheduling conference is hereby CANCELLED. Signed by District Judge Robert W. Schroeder, III on 9/10/2018. (ch, )
Sep 10, 2018 55 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Brittany A. Washington (Washington, Brittany)
Sep 7, 2018 49 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Jeffrey R Gargano (Gargano, Jeffrey)
Sep 7, 2018 50 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Wan-Shon Lo (Lo, Wan-Shon)
Sep 6, 2018 46 Text of Proposed Order - Exhibit A - Proposed Docket Control Order (10)
Sep 6, 2018 47 Text of Proposed Order - Exhibit A - Proposed Protective Order (17)
Sep 6, 2018 48 Text of Proposed Order - Exhibit A - Proposed Discovery Order (8)
Sep 6, 2018 46 Main Document (3)
Docket Text: Joint MOTION for Entry of Docket Control Order (Re: Dkt. 41) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order - Exhibit A - Proposed Docket Control Order)(Davis, William)
Sep 6, 2018 47 Main Document (3)
Docket Text: Joint MOTION for Protective Order (Re: Dkt. 41) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order - Exhibit A - Proposed Protective Order)(Davis, William)
Sep 6, 2018 48 Main Document (4)
Docket Text: Joint MOTION for Entry of Proposed Discovery Order (Re: Dkt. 41) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order - Exhibit A - Proposed Discovery Order)(Davis, William)
Sep 4, 2018 45 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Zachary D. Miller (Miller, Zachary)
Aug 30, 2018 42 Text of Proposed Order (2)
Aug 30, 2018 43 Text of Proposed Order (1)
Aug 30, 2018 44 Text of Proposed Order (1)
Aug 30, 2018 42 Main Document (3)
Docket Text: Joint MOTION for Discovery - Joint Motion for Venue-Related Discovery Order (Re: Dkt. 25) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Aug 30, 2018 43 Main Document (3)
Docket Text: Joint MOTION re [25] Opposed SEALED PATENT MOTION To Transfer- Joint Motion for Amended Briefing Schedule on Defendant Taro Pharmaceuticals, Inc.'s Motion to Transfer to the District Court for the Southern District of New York (Re: Dkt. 25) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Aug 30, 2018 44 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [32] Answer to Complaint, Counterclaim - Unopposed Motion for Extension of Time for Plaintiff to RESPOND to Defendants Perrigo UK Finco Limited Partnership and Perrigo Israel Pharmaceuticals LTD.'s COUNTERCLAIMS (Re: Dkt. 32) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Aug 29, 2018 41 Order (3)
Docket Text: ORDER - Scheduling Conference set for 9/13/2018 11:00 AM in (Texarkana) before District Judge Robert W. Schroeder III.). Signed by District Judge Robert W. Schroeder, III on 8/29/2018. (ch, )
Aug 27, 2018 39 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [31] Motion for Extension of Time to File Response/Reply. Signed by District Judge Robert W. Schroeder, III on 8/27/2018. (ch, )
Aug 27, 2018 40 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [36] Motion for Extension of Time to File Response/Reply re [25] Opposed SEALED PATENT MOTION To Transfer Responses due by 9/6/2018. Signed by District Judge Robert W. Schroeder, III on 8/27/2018. (ch, )
Aug 24, 2018 37 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Carol Pitzel Cruz on behalf of Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership. Filing fee $ 100, receipt number 0540-6914592. (Cruz, Carol)
Aug 24, 2018 38 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Ashley C Morales on behalf of Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership. Filing fee $ 100, receipt number 0540-6914593. (Morales, Ashley)
Aug 23, 2018 36 Text of Proposed Order (1)
Aug 23, 2018 36 Main Document (4)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [25] Opposed SEALED PATENT MOTION To Transfer- Plaintiff's Third Unopposed Motion for Extension of Time to RESPOND to Defendant Taro Pharmaceuticals, Inc.'s Motion to Transfer to the District Court for the Southern District of New York (Re: Dkt. 25) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Aug 20, 2018 35 Notice of Readiness for Scheduling Conference (3)
Docket Text: NOTICE of Readiness for Scheduling Conference by Promius Pharma LLC (Re: Dkts. 20, 25, and 32) (Davis, William)
Aug 17, 2018 32 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint,, , COUNTERCLAIM against Promius Pharma LLC by Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership.(Siebman, Clyde)
Aug 17, 2018 33 Corporate Disclosure Statement (2)
Aug 17, 2018 34 Corporate Disclosure Statement (2)
Aug 17, 2018 33 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Perrigo UK FINCO Limited Partnership (Siebman, Clyde)
Aug 17, 2018 34 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Perrigo Israel Pharmaceuticals Ltd. (Siebman, Clyde)
Aug 16, 2018 31 Text of Proposed Order (1)
Aug 16, 2018 31 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [25] Opposed SEALED PATENT MOTION To Transfer- Plaintiff's Second Unopposed Motion for Extension of Time to RESPOND to Defendant Taro Pharmaceuticals, Inc.'s Motion to Transfer to the District Court for the Southern District of New York (Re: Dkt. 25) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Aug 13, 2018 30 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [28] Motion for Extension of Time to File Response/Reply. Plaintiff shall have up to and including 8/16/2018 to file its Response. Signed by District Judge Robert W. Schroeder, III on 8/13/2018. (slo, )
Aug 9, 2018 29 Response to Non-Motion (12)
Docket Text: RESPONSE to [20] Answer to Complaint, Counterclaim - Plaintiff Promius Pharma LLC's ANSWER to Taro Pharmaceuticals, Inc.'s COUNTERCLAIMS (Re: Dkt. 20) by Promius Pharma LLC. (Davis, William)
Aug 8, 2018 28 Text of Proposed Order (1)
Aug 8, 2018 28 Main Document (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [25] Opposed SEALED PATENT MOTION To Transferto the District Court for the Southern District of New York (RESPONSE) by Promius Pharma LLC. (Attachments: # (1) Text of Proposed Order)(Davis, William)
Jul 30, 2018 27 Order on Motion to Seal (1)
Docket Text: ORDER granting [24] Motion for Leave to File Under to Seal. Signed by District Judge Robert W. Schroeder, III on 7/30/2018. (slo, )
Jul 27, 2018 26 Redacted Document (19)
Jul 27, 2018 26 Affidavit Avramoff (4)
Jul 27, 2018 26 Affidavit Washington (4)
Jul 27, 2018 26 Exhibit A (33)
Jul 27, 2018 26 Exhibit B (53)
Jul 27, 2018 26 Exhibit C (3)
Jul 27, 2018 26 Exhibit D (3)
Jul 27, 2018 26 Exhibit E (10)
Jul 27, 2018 26 Exhibit F (14)
Jul 27, 2018 26 Exhibit G (2)
Jul 27, 2018 26 Exhibit H (2)
Jul 27, 2018 26 Exhibit I (2)
Jul 27, 2018 26 Exhibit J (6)
Jul 27, 2018 26 Exhibit K (2)
Jul 27, 2018 26 Exhibit L (8)
Jul 27, 2018 26 Exhibit M (2)
Jul 27, 2018 26 Exhibit N (5)
Jul 27, 2018 26 Exhibit O (4)
Jul 27, 2018 26 Exhibit P (5)
Jul 27, 2018 26 Exhibit Q (2)
Jul 27, 2018 26 Exhibit R (5)
Jul 27, 2018 26 Exhibit S (96)
Jul 27, 2018 26 Exhibit T (8)
Jul 27, 2018 26 Exhibit U (8)
Jul 27, 2018 26 Text of Proposed Order (1)
Jul 27, 2018 26 Main Document (19)
Docket Text: REDACTION to [25] Opposed SEALED PATENT MOTION To Transfer by Taro Pharmaceuticals, Inc.. (Attachments: # (1) Affidavit Avramoff, # (2) Affidavit Washington, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Exhibit G, # (10) Exhibit H, # (11) Exhibit I, # (12) Exhibit J, # (13) Exhibit K, # (14) Exhibit L, # (15) Exhibit M, # (16) Exhibit N, # (17) Exhibit O, # (18) Exhibit P, # (19) Exhibit Q, # (20) Exhibit R, # (21) Exhibit S, # (22) Exhibit T, # (23) Exhibit U, # (24) Text of Proposed Order)(Smith, Melissa)
Jul 26, 2018 24 Text of Proposed Order (1)
Jul 26, 2018 24 Main Document (2)
Docket Text: Unopposed MOTION to Seal Motion to Transfer Venue by Taro Pharmaceuticals, Inc.. (Attachments: # (1) Text of Proposed Order)(Smith, Melissa)
Jul 20, 2018 N/A Update Answer Deadline (0)
Docket Text: Answer Due Deadline Updated for Perrigo Israel Pharmaceuticals Ltd. to 8/20/2018; Perrigo UK FINCO Limited Partnership to 8/20/2018. (slo, )
Jul 20, 2018 22 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Stephanie Rene' Barnes on behalf of Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership (Barnes, Stephanie)
Jul 20, 2018 23 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [15] Motion for Extension of Time to File Answer. Defendants Perrigo UK FINCO Limited Partnership and Perrigo Israel Pharmaceuticals Ltd. shall have through 8/20/2018 to answer, or plead, or otherwise respond to Plaintiffs Complaint. Signed by District Judge Robert W. Schroeder, III on 7/20/2018. (slo, )
Jul 19, 2018 16 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Wan-Shon Lo on behalf of Taro Pharmaceuticals, Inc.. Filing fee $ 100, receipt number 0540-6862342. (Lo, Wan-Shon)
Jul 19, 2018 17 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Zachary D. Miller on behalf of Taro Pharmaceuticals, Inc.. Filing fee $ 100, receipt number 0540-6862355. (Miller, Zachary)
Jul 19, 2018 18 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Brittany A. Washington on behalf of Taro Pharmaceuticals, Inc.. Filing fee $ 100, receipt number 0540-6862378. (Washington, Brittany)
Jul 19, 2018 19 Notice of Attorney Appearance - Pro Hac Vice (3)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Jeffrey R Gargano on behalf of Taro Pharmaceuticals, Inc.. Filing fee $ 100, receipt number 0540-6862386. (Gargano, Jeffrey)
Jul 19, 2018 20 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint,, AFFIRMATIVE DEFENSES, COUNTERCLAIM against Promius Pharma LLC by Taro Pharmaceuticals, Inc..(Smith, Melissa)
Jul 19, 2018 21 Corporate Disclosure Statement (2)
Jul 19, 2018 21 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Taro Pharmaceuticals, Inc. identifying Corporate Parent Taro Pharmaceutical Industries Ltd., Other Affiliate Sun Pharmaceutical Industries Ltd. for Taro Pharmaceuticals, Inc.. (Smith, Melissa)
Jul 18, 2018 15 Text of Proposed Order (1)
Jul 18, 2018 15 Main Document (2)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint,, by Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership. (Attachments: # (1) Text of Proposed Order)(Siebman, Clyde)
Jun 14, 2018 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is GRANTED pursuant to Local Rule CV-12 for Taro Pharmaceuticals, Inc. to 7/19/2018. 30 Days Granted for Deadline Extension.( slo, )
Jun 14, 2018 14 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Taro Pharmaceuticals, Inc..( Smith, Melissa)
Jun 13, 2018 N/A Application Granted for Extension of Time to Answer Complaint (0)
Jun 13, 2018 13 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership.( Siebman, Clyde) (Main Document 13 replaced with flattened image on 6/20/2019) (ch, ). Modified on 6/20/2019 (ch, ).
Jun 1, 2018 10 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Marilyn Neiman on behalf of Promius Pharma LLC. Filing fee $ 100, receipt number 0540-6798435. (Neiman, Marilyn)
Jun 1, 2018 11 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Aaron S Lukas on behalf of Promius Pharma LLC. Filing fee $ 100, receipt number 0540-6798449. (Lukas, Aaron)
Jun 1, 2018 12 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Keri L Schaubert on behalf of Promius Pharma LLC. Filing fee $ 100, receipt number 0540-6798462. (Schaubert, Keri)
May 30, 2018 6 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Martin Brian Pavane on behalf of Promius Pharma LLC (Pavane, Martin)
May 30, 2018 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Promius Pharma LLC. Perrigo Israel Pharmaceuticals Ltd. served on 5/29/2018, answer due 6/19/2018. (Davis, William)
May 30, 2018 8 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Promius Pharma LLC. Perrigo UK FINCO Limited Partnership served on 5/29/2018, answer due 6/19/2018. (Davis, William)
May 30, 2018 9 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Promius Pharma LLC. Taro Pharmaceuticals, Inc. served on 5/29/2018, answer due 6/19/2018. (Davis, William)
May 22, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Robert W. Schroeder, III. (ch, )
May 22, 2018 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
May 22, 2018 1 Complaint (53)
May 22, 2018 1 Exhibit A - U.S. Patent No. 9,364,485 (21)
May 22, 2018 1 Exhibit B - U.S. Patent No. 9,433,630 (20)
May 22, 2018 1 Exhibit C - U.S. Patent No. 9,439,911 (21)
May 22, 2018 1 Exhibit D - U.S. Patent No. 9,655,907 (21)
May 22, 2018 1 Exhibit E - U.S. Patent No. 9,775,851 (19)
May 22, 2018 1 Exhibit F - U.S. Patent No. 9,877,974 (20)
May 22, 2018 1 Civil Cover Sheet (1)
May 22, 2018 2 Jury Demand (2)
Docket Text: DEMAND for Trial by Jury by Promius Pharma LLC. (Davis, William)
May 22, 2018 3 Corporate Disclosure Statement (2)
May 22, 2018 4 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Davis, William) (Main Document 4 replaced with flattened image on 6/20/2019) (ch, ). Modified on 6/20/2019 (ch, ).
May 22, 2018 5 Summons Issued (2)
May 22, 2018 5 Summons(es) (2)
May 22, 2018 5 Summons(es) (2)
May 22, 2018 1 Main Document (53)
Docket Text: COMPLAINT for Patent Infringement against Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership, Taro Pharmaceuticals, Inc. ( Filing fee $ 400 receipt number 0540-6787376.), filed by Promius Pharma LLC. (Attachments: # (1) Exhibit A - U.S. Patent No. 9,364,485, # (2) Exhibit B - U.S. Patent No. 9,433,630, # (3) Exhibit C - U.S. Patent No. 9,439,911, # (4) Exhibit D - U.S. Patent No. 9,655,907, # (5) Exhibit E - U.S. Patent No. 9,775,851, # (6) Exhibit F - U.S. Patent No. 9,877,974, # (7) Civil Cover Sheet)(Davis, William)
May 22, 2018 3 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Promius Pharma LLC identifying Corporate Parent Dr. Reddy's Laboratories, Ltd. for Promius Pharma LLC. (Davis, William)
May 22, 2018 5 Main Document (2)
Docket Text: SUMMONS Issued as to Perrigo Israel Pharmaceuticals Ltd., Perrigo UK FINCO Limited Partnership, Taro Pharmaceuticals, Inc.. (Attachments: # (1) Summons(es), # (2) Summons(es))(ch, ) (Main Document 5 replaced with flattened image on 6/20/2019) (ch, ). (Attachment 1 replaced with flattened image on 6/20/2019) (ch, ). (Attachment 2 replaced with flattened image on 6/20/2019) (ch, ). Modified on 6/20/2019 (ch, ).
May 22, 2018 1 Complaint* (1)
Menu