Search
Patexia Research
Case number 1:17-cv-01369

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 (35)
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)
Apr 24, 2018 15 Patent/Trademark Report to Commissioner (1)
Apr 24, 2018 15 Order approving Stipulation of Dismissal (3)
Apr 24, 2018 15 Main Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,750,703 ;9,763,933 ;9,770,416 ;9,775,809. (Attachments: # (1) Order approving Stipulation of Dismissal)(fms)
Mar 16, 2018 14 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)
Dec 22, 2017 13 SO ORDERED (4)
Docket Text: SO ORDERED - re (12 in 1:17-cv-01369-GMS, 13 in 1:17-cv-00677-GMS, 288 in 1:15-cv-00687-GMS) Stipulation of Dismissal as to Actavis Laboratories FL, Inc. Signed by Judge Gregory M. Sleet on 12/22/2017. Associated Cases: 1:15-cv-00687-GMS, 1:17-cv-00677-GMS, 1:17-cv-01369-GMS(mdb)
Dec 20, 2017 12 Stipulation of Dismissal (4)
Docket Text: STIPULATION of Dismissal as to Actavis Laboratories FL, Inc. by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Grunenthal GMBH, The P.F. Laboratories Inc.. (Smith, Rodger) Modified on 12/20/2017 (mdb).
Dec 8, 2017 10 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint, re: [7] Amended Complaint , COUNTERCLAIM against Purdue Pharma L.P., Purdue Pharmaceuticals L.P. by Alvogen Pine Brook, LLC.(Gattuso, Dominick)
Dec 8, 2017 11 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)
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 16, 2017 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P.: For Actavis Laboratories FL, Inc. waiver sent on 10/9/2017, answer due 12/8/2017. (Smith, Rodger)
Oct 10, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P.: For Alvogen Pine Brook, LLC waiver sent on 10/9/2017, answer due 12/8/2017. (Smith, Rodger)
Oct 4, 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)
Oct 4, 2017 7 Amended Complaint (35)
Oct 4, 2017 7 Exhibits A-D (425)
Oct 4, 2017 7 Main Document (35)
Docket Text: First AMENDED COMPLAINT against Actavis Laboratories FL, Inc., Alvogen Pine Brook, LLC- filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P.. (Attachments: # (1) Exhibits A-D)(Smith, Rodger)
Oct 4, 2017 7 Amended Complaint* (1)
Oct 3, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Actavis Laboratories FL, Inc. on 10/3/2017; Alvogen Pine Brook, LLC on 10/3/2017. 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. (jcs)
Oct 2, 2017 1 Exhibit A-D (430)
Oct 2, 2017 1 Civil Cover Sheet (1)
Oct 2, 2017 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (jcs)
Oct 2, 2017 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: See Attached. Date of Expiration of Patent: See Attached.Thirty Month Stay Deadline: See Attached. (jcs)
Oct 2, 2017 4 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: See Attached. Date of Expiration of Patent: See Attached.Thirty Month Stay Deadline: See Attached. (jcs)
Oct 2, 2017 5 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,750,703; 9,763,933; 9,770,416; 9,775,809. (jcs)
Oct 2, 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., Purdue Pharmaceuticals L.P. (jcs)
Oct 2, 2017 1 Main Document (35)
Docket Text: COMPLAINT filed with Jury Demand against Actavis Laboratories FL, Inc., Alvogen Pine Brook, LLC - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2236448.) - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P.. (Attachments: # (1) Exhibit A-D, # (2) Civil Cover Sheet)(jcs)
Oct 2, 2017 1 Complaint* (1)
Menu