Search
Patexia Research
Case number 1:18-cv-00083

Purdue Pharma L.P. et al v. Ascent Pharmaceuticals, Inc. > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 15 Motion for Leave to Appear Pro Hac Vice (2)
Apr 3, 2019 55 Main Document (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,060,976; 9,073,933; 9,522,919; 9,149,533; 9,861,582; 8,309,060; 9,675,610. (Attachments: # (1) Order)(nms)
Apr 3, 2019 55 Patent/Trademark Report to Commissioner (2)
Apr 3, 2019 55 Order (4)
Apr 1, 2019 54 Order (4)
Docket Text: SO ORDERED Granting [53] Stipulation of Dismissal (***Civil Case Terminated). Signed by Judge Richard G. Andrews on 4/1/2019. (nms)
Mar 28, 2019 53 Stipulation of Dismissal (4)
Docket Text: STIPULATION of Dismissal with Prejudice, by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharma Technologies, Inc., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger) Modified on 3/28/2019 (nms).
Feb 13, 2019 N/A Oral Order (0)
Docket Text: ORAL ORDER- IT IS HEREBY ORDERED that: the ADR status conference previously set in this matter for 2/20/2019 is RESCHEDULED to 5/20/2019 at 11:00 AM before Judge Sherry R. Fallon. Counsel for the plaintiff shall initiate the call to 302-573-4557. Ordered by Judge Sherry R. Fallon on 2/13/2019. (lih)
Jan 23, 2019 52 Order (3)
Docket Text: SO ORDERED re [51] Stipulation and Order Amending Schedule (*Reset Deadlines: Amended Pleadings due by 10/18/2019, Fact Discovery completed by 11/22/2019, Joinder of Parties due by 10/18/2019, Joint Claim Construction Brief due by 6/28/2019). Signed by Judge Richard G. Andrews on 1/18/2019. (nms)
Jan 18, 2019 51 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order Amending Schedule, by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharma Technologies, Inc., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger) Modified on 1/18/2019 (nms).
Jan 14, 2019 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Salvatore Guerriero for Ascent Pharmaceuticals, Inc. 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. (ceg)
Jan 11, 2019 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [49] MOTION for Pro Hac Vice Appearance of Attorney Salvatore Guerriero, filed by Ascent Pharmaceuticals, Inc.. Signed by Judge Richard G. Andrews on 1/11/2019. (nms)
Jan 11, 2019 50 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant Ascent Pharmaceuticals, Inc.s Disclosures Pursuant to Paragraph 4(D) of the District of Delaware Default Standard for Discovery filed by Ascent Pharmaceuticals, Inc..(Myer, R.)
Jan 11, 2019 49 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Salvatore Guerriero Esq., - filed by Ascent Pharmaceuticals, Inc.. (Myer, R.) Modified on 1/11/2019 (nms).
Jan 9, 2019 48 Disclosure Statement (3)
Docket Text: Amended Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Purdue Pharma L.P., Purdue Pharma Technologies, Inc., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Dellinger, Megan)
Jan 9, 2019 47 Order (3)
Docket Text: SO ORDERED Granting [46] Stipulation and Order (*Purdue Pharma Technologies, Inc. added). Signed by Judge Richard G. Andrews on 1/9/2019. (nms)
Jan 8, 2019 46 Stipulation (3)
Docket Text: STIPULATION and [Proposed] Order to add Purdue Pharma Technologies, Inc. as Plaintiff by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger)
Dec 11, 2018 45 Notice Requesting Removal of Co-Counsel (3)
Docket Text: NOTICE requesting Clerk to remove Kenneth S. Canfield as co-counsel. Reason for request: No longer with the firm. (Smith, Rodger)
Dec 6, 2018 N/A SO ORDERED (0)
Dec 5, 2018 44 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION and Proposed Order Amending Case Schedule - filed by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Dellinger, Megan) Modified on 12/5/2018 (nms).
Nov 7, 2018 43 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Infringement Contentions filed by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc..(Dellinger, Megan)
Oct 26, 2018 42 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Defendant Ascent Pharmaceuticals, Inc.s Production Pursuant to Paragraph 4(b) of the Delaware Default Standard for Discovery filed by Ascent Pharmaceuticals, Inc..(Myer, R.)
Oct 19, 2018 41 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Identification of Accused Products and Asserted Patents filed by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc..(Dellinger, Megan)
Aug 6, 2018 40 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Ascent Pharmaceuticals, Inc. Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1)(A) and Initial Disclosures Pursuant to Paragraph 3(a)-(c) of Default Standard for Discovery filed by Ascent Pharmaceuticals, Inc..(Myer, R.)
Aug 2, 2018 N/A Oral Order (0)
Aug 1, 2018 39 Order (5)
Docket Text: SO ORDERED Granting Stipulation and Order Lifting Stay, Consolidating Cases, and Amending Case Schedule (*Reset Deadlines/Hearings: Joint Claim Construction Brief due by 4/26/2019, Fact Discovery completed by 9/20/2019, A Bench Trial is set for 6/29/2020, at 8:30 AM in Courtroom 6A, A Markman Hearing is set for 5/21/2019, at 9:00 AM in Courtroom 6A, A Pretrial Conference is set for 6/12/2020, at 10:00 AM in Courtroom 6A). Signed by Judge Richard G. Andrews on 8/1/2018. Associated Cases: 1:18-cv-00083-RGA, 1:18-cv-00855-RGA(nms)
Jul 31, 2018 38 Stipulation (5)
Docket Text: STIPULATION and Proposed Order Lifting Stay, Consolidating Cases, and Amending Case Schedule, by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Dellinger, Megan) Modified on 7/31/2018 (nms).
Jul 2, 2018 N/A Oral Order (0)
Jun 28, 2018 37 Disclosure Statement (1)
Docket Text: Amended Disclosure Statement pursuant to Rule 7.1: identifying Other Affiliate Hetero FZCO for Ascent Pharmaceuticals, Inc. filed by Ascent Pharmaceuticals, Inc.. (Myer, R.)
Jun 8, 2018 36 SO ORDERED (4)
Docket Text: SO ORDERED, re [35] Stipulation and Order to Stay Proceedings. Signed by Judge Richard G. Andrews on 6/8/2018. (nms)
Jun 8, 2018 35 Stipulation (4)
Docket Text: STIPULATION and [Proposed] Order to Stay Proceedings by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger)
May 15, 2018 34 Order (11)
Docket Text: SO ORDERED Granting [33] Stipulation and Order. Signed by Judge Richard G. Andrews on 5/15/2018. (nms)
May 15, 2018 33 Stipulation (11)
Docket Text: STIPULATION and [Proposed] Order Regarding Discovery by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger)
May 14, 2018 N/A Oral Order (0)
May 14, 2018 N/A Add Attorneys Pro Hac Vice (0)
May 14, 2018 N/A SO ORDERED (0)
May 11, 2018 32 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney John J. Normile, Pablo D. Hendler, Kenneth S. Canfield and Sarah A. Geers - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger)
May 1, 2018 31 Order (30)
Docket Text: SO ORDERED Granting [30] Proposed Stipulated Protective Order. Signed by Judge Richard G. Andrews on 5/1/2018. (nms)
May 1, 2018 N/A Oral Order (0)
Apr 30, 2018 30 Proposed Order (30)
Docket Text: PROPOSED Stipulated Protective Order, by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger) Modified on 5/1/2018 (nms).
Apr 27, 2018 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Ascent Pharmaceuticals, Inc.s Production Pursuant to Paragraph 4(b) of the Delaware Default Standard for Discovery filed by Ascent Pharmaceuticals, Inc..(Myer, R.)
Apr 20, 2018 28 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Identification of Accused Products and Asserted Patents, filed by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc..(Smith, Rodger)
Apr 19, 2018 27 Order Setting Teleconference (4)
Docket Text: ORDER Setting Teleconference: plaintiffs counsel shall initiate the call. A Telephone Conference is set for 4/30/2018 at 11:00 AM before Judge Sherry R. Fallon to discuss ADR. Signed by Judge Sherry R. Fallon on 4/19/2018. (lih)
Apr 19, 2018 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Fallon for Mediation. Please see Standing Order dated January 20, 2016, regarding disclosure of confidential ADR communications. A link to the standing order is provided here for your convenience at http://www.ded.uscourts.gov/general-orders/magistrate-judges-standing-order-adr-mediation (lih)
Apr 18, 2018 N/A SO ORDERED (0)
Apr 17, 2018 26 Motion for Leave to Appear Pro Hac Vice (6)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jennifer H. Roscetti, Anthony C. Tridico, and Matthew J. Luneack - filed by Grunenthal GmbH. (Smith, Rodger)
Apr 16, 2018 25 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff Grunenthal GmbH's Delaware Discovery Standard Paragraph 3 Disclosures; and (2) Plaintiff Grunenthal GmbH's Rule 26(A)(1) Initial Disclosures, filed by Grunenthal GmbH.(Smith, Rodger)
Apr 16, 2018 24 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Purdue's Initial Disclosures Pursuant to Paragraph 3(a)-(c) of Default Standard for Discovery and (2) Purdue's Initial Disclosures Pursuant To Fed. R. Civ. P. 26(a)(1)(A), filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc..(Dellinger, Megan)
Apr 16, 2018 23 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant Ascent Pharmaceuticals, Inc.s Rule 26(a)(1) Initial Disclosures and Defendant Ascent Pharmaceuticals, Inc.s Initial Disclosures Pursuant to District of Delaware Default Standard for Discovery Paragraph 3 filed by Ascent Pharmaceuticals, Inc..(Myer, R.)
Apr 16, 2018 22 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME for the parties to file a Proposed Protective Order to April 30, 2018 - filed by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger)
Apr 16, 2018 N/A SO ORDERED (0)
Apr 12, 2018 N/A SO ORDERED (0)
Apr 11, 2018 21 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to exchange Initial Disclosures to April 16, 2018 - filed by Ascent Pharmaceuticals, Inc.. (Myer, R.)
Apr 6, 2018 N/A Oral Order (0)
Apr 6, 2018 19 Scheduling Order (9)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 1/25/2019. Amended Pleadings due by 1/25/2019. Fact Discovery completed by 3/15/2019. Joint Claim Construction Brief due by 10/19/2018. A Markman Hearing is set for 11/7/2018, at 9:00 AM in Courtroom 6A. A Pretrial Conference is set for 11/15/2019, at 11:00 AM in Courtroom 6A. A 3 day Bench Trial is set for 12/2/2019, at 9:30 AM in Courtroom 6A (see Order for further details). Signed by Judge Richard G. Andrews on 4/6/2018. (nms)
Apr 5, 2018 18 Letter (1)
Apr 5, 2018 18 Proposed Order (9)
Apr 5, 2018 18 Main Document (9)
Docket Text: PROPOSED Scheduling Order, by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Attachments: # (1) Letter)(Smith, Rodger) Modified on 4/6/2018 (nms).
Mar 13, 2018 N/A Add Attorneys Pro Hac Vice (0)
Mar 12, 2018 N/A SO ORDERED (0)
Mar 9, 2018 17 Answer to Counterclaim (18)
Docket Text: ANSWER to [12] Answer to Complaint, Counterclaim by Grunenthal GmbH.(Dellinger, Megan)
Mar 9, 2018 16 Answer to Counterclaim (13)
Docket Text: ANSWER to [12] Answer to Complaint, Counterclaim by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc..(Dellinger, Megan)
Feb 28, 2018 15 Certification of Robert S. Silver (1)
Feb 28, 2018 14 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Rule 16(b) Conference: A Scheduling Conference is set for 4/13/2018, at 2:00 PM in Chambers before Judge Richard G. Andrews (see Order for further details). Signed by Judge Richard G. Andrews on 2/27/2018. (nms)
Feb 28, 2018 15 Main Document (2)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Robert S. Silver - filed by Ascent Pharmaceuticals, Inc.. (Attachments: # (1) Certification of Robert S. Silver)(Myer, R.)
Feb 16, 2018 13 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Ascent Pharmaceuticals, Inc.. (Myer, R.)
Feb 16, 2018 12 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, Affirmative Defenses, and COUNTERCLAIM against all Plaintiffs, by Ascent Pharmaceuticals, Inc..(Myer, R.) Modified on 2/20/2018 (nms).
Feb 1, 2018 N/A SO ORDERED (0)
Feb 1, 2018 11 Stipulation to EXTEND Time (2)
Docket Text: STIPULATION TO EXTEND TIME to Answer Complaint to 2/16/2018 - filed by Ascent Pharmaceuticals, Inc.. (Myer, R.)
Jan 18, 2018 10 SO ORDERED (2)
Docket Text: SO ORDERED, re [9] Stipulation as to Jurisdiction and Venue. Signed by Judge Richard G. Andrews on 1/18/2018. (nms)
Jan 17, 2018 9 Stipulation (2)
Docket Text: STIPULATION as to Jurisdiction and Venue by Grunenthal GmbH, Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc.. (Smith, Rodger)
Jan 17, 2018 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by R. Touhey Myer on behalf of Ascent Pharmaceuticals, Inc. (Myer, R.)
Jan 17, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Richard G. Andrews. Please include the initials of the Judge (RGA) after the case number on all documents filed. (rjb)
Jan 12, 2018 7 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Grunenthal GmbH, Rhodes Technologies, Purdue Pharmaceuticals L.P.. Ascent Pharmaceuticals, Inc. served on 1/12/2018, answer due 2/2/2018. (Smith, Rodger)
Jan 11, 2018 1 Complaint (20)
Jan 11, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Ascent Pharmaceuticals, Inc. on 1/11/2018. 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. (ceg)
Jan 11, 2018 6 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Grunenthal GmbH. (ceg)
Jan 11, 2018 5 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies, The P.F. Laboratories, Inc. (ceg)
Jan 11, 2018 4 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,060,976; 9,073,933; 9,522,919; 9,149,533; 9,861,582; 8,309,060; 9,675,610. (ceg)
Jan 11, 2018 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 11/28/2017. Date of Expiration of Patent: 3/30/2025.Thirty Month Stay Deadline: 5/28/2020. (ceg)
Jan 11, 2018 1 Main Document (20)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Ascent Pharmaceuticals, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2299522.) - filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Grunenthal GmbH, Rhodes Technologies, Purdue Pharmaceuticals L.P. (Attachments: # (1) Exhibits A-G, # (2) Civil Cover Sheet)(ceg)
Jan 11, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (ceg)
Jan 11, 2018 1 Civil Cover Sheet (1)
Jan 11, 2018 1 Exhibits A-G (179)
Jan 11, 2018 1 Complaint* (1)
Menu