Search
Patexia Research
Case number 1:17-cv-01131

Purdue Pharma L.P. et al v. Alvogen Pine Brook, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 1 Complaint (41)
Apr 24, 2018 22 Main Document (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,669,023 ;9,669,024 ;9,675,610 ;9,675,611 ;9,682,077. (Attachments: # (1) Order approving stipulation of dismissal)(fms)
Apr 24, 2018 22 Order approving stipulation of dismissal (3)
Apr 24, 2018 22 Patent/Trademark Report to Commissioner (2)
Apr 24, 2018 N/A Terminated Case (0)
Docket Text: CASE CLOSED per Order approving stipulation of dismissal (D.I. 367) in Lead Case No. 15-687-TBD. (fms)
Mar 16, 2018 21 Order Reassigning Case (2)
Docket Text: ORDER REASSIGNING CASE. Case reassigned to Judge Timothy Belcher Dyk of the U.S. Court of Appeals for the Federal Circuit for all further proceedings. Please include the initials of the Judge (TBD) after the case number on all documents filed. (Judge Gregory M. Sleet no longer assigned to case). Signed by Judge Leonard P. Stark on 3/16/2018. Associated Cases: 1:15-cv-00687-TBD (LEAD CASE), Member cases: 1:15-cv-00784-TBD, 1:15-cv-00940-TBD, 1:16-cv-00026-TBD, 1:17-cv-00677-TBD, 1:17-cv-01131-TBD, 1:17-cv-01369-TBD (rjb)
Oct 23, 2017 N/A Remark (0)
Docket Text: Remark - These cases have been consolidated for ALL PURPOSES. All future filings shall be made ONLY in Lead C.A. No. 15-687 (GMS). Associated Cases: 1:17-cv-01131-GMS, 1:15-cv-00687-GMS, 1:17-cv-01369-GMS(mdb)
Oct 19, 2017 20 Notice (Other) (4)
Docket Text: NOTICE of Change of Law Firm for Naz E. Wehrli by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories Inc. (Smith, Rodger)
Oct 19, 2017 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Michelle Wang for Purdue Pharma L.P. 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)
Oct 12, 2017 19 Notice (Other) (4)
Docket Text: NOTICE of Withdrawal of Counsel (Shaun Gates, Katherine St. Romain, Kristin M. Whidby and the law firm of Fried Frank Harris Shriver & Jacobson LLP) by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories Inc. (Smith, Rodger)
Oct 12, 2017 N/A Add Attorneys Pro Hac Vice (0)
Oct 11, 2017 18 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Paul Keller, Gita Srivastava and Michelle Wang - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories Inc.. (Smith, Rodger)
Oct 11, 2017 N/A SO ORDERED (0)
Docket Text: SO ORDERED - re (243 in 1:15-cv-00687-GMS, 18 in 1:17-cv-01131-GMS) MOTION for Pro Hac Vice Appearance of Attorney Paul Keller, Gita Srivastava and Michelle Wang filed by Purdue Pharma L.P., The P.F. Laboratories Inc., Purdue Pharmaceuticals L.P.. Ordered by Judge Gregory M. Sleet on 10/11/2017. Associated Cases: 1:15-cv-00687-GMS, 1:17-cv-01131-GMS(mdb)
Sep 28, 2017 17 Answer to Counterclaim (15)
Docket Text: ANSWER to [12] Answer to Complaint, Counterclaim by Grunenthal GmbH.(Smith, Rodger)
Sep 28, 2017 16 Answer to Counterclaim (14)
Docket Text: ANSWER to [12] Answer to Complaint, Counterclaim by Purdue Pharma L.P..(Smith, Rodger)
Sep 11, 2017 15 Notice (Other) (4)
Docket Text: NOTICE of Change of Law Firm for Jeffrey I.D. Lewis by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories Inc. (Smith, Rodger)
Sep 8, 2017 14 Order (2)
Docket Text: ORDER REGARDING CASE MANAGEMENT IN CIVIL CASES. Signed by Judge Gregory M. Sleet on 9/8/2017. (asw)
Sep 7, 2017 12 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM against Grunenthal GmbH, Purdue Pharma L.P. by Alvogen Pine Brook, LLC.(Gattuso, Dominick)
Sep 7, 2017 13 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Alvogen Lux Holding S a.r.l for Alvogen Pine Brook, LLC filed by Alvogen Pine Brook, LLC. (Gattuso, Dominick)
Aug 29, 2017 N/A Add Attorneys Pro Hac Vice (0)
Aug 24, 2017 N/A SO ORDERED (0)
Aug 22, 2017 11 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jennifer H. Roscetti and Matthew J. Luneack - filed by Grunenthal GmbH. (Smith, Rodger)
Aug 22, 2017 10 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jeffrey I.D. Lewis, Naz Wehrli, Kristin M. Whidby, Shaun Gates and Katherine St. Romain - filed by Purdue Pharma L.P.. (Smith, Rodger)
Aug 21, 2017 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Purdue Pharma L.P., Grunenthal GmbH. Alvogen Pine Brook, LLC served on 8/17/2017, answer due 9/7/2017. (Smith, Rodger)
Aug 21, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Purdue Pharma L.P., Grunenthal GmbH: For Actavis Laboratories FL, Inc. waiver sent on 8/21/2017, answer due 10/20/2017. (Smith, Rodger)
Aug 16, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Gregory M. Sleet. Please include the initials of the Judge (GMS) after the case number on all documents filed. (rjb)
Aug 14, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Actavis Laboratories FL, Inc. on 8/14/2017; Alvogen Pine Brook, LLC on 8/14/2017. 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. (crb)
Aug 11, 2017 7 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Grunenthal GmbH. (crb)
Aug 11, 2017 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Purdue Pharma L.P. (crb)
Aug 11, 2017 5 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,669,023; 9,669,024; 9,675,610; 9,675,611; 9,682,077. (crb)
Aug 11, 2017 4 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: N/A. Date of Expiration of Patent: See Attachment.Thirty Month Stay Deadline: 12/24/2017. (crb)
Aug 11, 2017 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 8/7/2017. Date of Expiration of Patent: See Attachment.Thirty Month Stay Deadline: 12/22/2017. (crb)
Aug 11, 2017 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (crb)
Aug 11, 2017 1 Civil Cover Sheet (1)
Aug 11, 2017 1 Main Document (41)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Actavis Laboratories FL, Inc., Alvogen Pine Brook, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2201886.) - filed by Purdue Pharma L.P., Grunenthal GmbH. (Attachments: # (1) Exhibit A - E, # (2) Civil Cover Sheet)(crb)
Aug 11, 2017 1 Exhibit A - E (131)
Aug 11, 2017 1 Complaint* (1)
Menu