Purdue Pharma L.P. et al v. Collegium NF, LLC, et al > Documents
| Date Field | Doc. No. | Description (Pages) |
|---|---|---|
| Sep 14, 2021 | 73 | Order Administratively Closing Case (1) Docket Text: ORDER, this case being subject to an automatic stay under the Bankruptcy Code; IT IS ORDERED that this case is stayed and administratively closed until further order of the court. The parties shall promptly notify the court when the bankruptcy proceedings have been resolved so that the case may be reopened and other appropriate action may be taken.(CASE CLOSED) Signed by Judge Colm F. Connolly on 9/14/2021. (nmf) |
| Sep 19, 2019 | 72 | Notice (Other) (3) Docket Text: NOTICE of Bankruptcy Filing and Imposition of Automatic Stay by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc. (Smith, Rodger) |
| Jun 21, 2019 | 71 | Redacted Document (3) Docket Text: REDACTED VERSION of [67] Letter, to The Honorable Colm F. Connolly from Frederick L. Cottrell, III regarding response to letter to The Honorable Colm F. Connolly from Rodger D. Smith II - re 65 MOTION for Discovery Conference by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Cottrell, Frederick) |
| Jun 19, 2019 | N/A | Oral Order (0) Docket Text: ORAL ORDER, For the reasons discussed at the hearing on June 18, 2019, Plaintiffs' Motion for Discovery Conference (D.I. [65]) is DENIED IN PART AND GRANTED IN PART. Ordered by Judge Colm F. Connolly on 6/19/2019. (nmf) |
| Jun 19, 2019 | N/A | Oral Order (0) Docket Text: ORAL ORDER, For the reasons discussed at the hearing on June 18, 2019, the case is STAYED with the exception of discovery and briefing on and resolution of Defendants' anticipated motion for summary judgment based on patent exhaustion. Ordered by Judge Colm F. Connolly on 6/19/2019. (nmf) |
| Jun 19, 2019 | N/A | Case Stayed (0) Docket Text: Case Stayed (nmf) |
| Jun 19, 2019 | 69 | Memorandum Opinion (17) Docket Text: MEMORANDUM OPINION Signed by Judge Colm F. Connolly on 6/19/2019. (nmf) |
| Jun 19, 2019 | 70 | Order on Motion for Judgment on the Pleadings (1) Docket Text: ORDER denying [42] Motion for Judgment on the Pleadings. Signed by Judge Colm F. Connolly on 6/19/2019. (nmf) |
| Jun 18, 2019 | N/A | Oral Argument (0) Docket Text: Minute Entry for proceedings held before Judge Colm F. Connolly - Oral Argument held on 6/18/2019 re [42] MOTION for Judgment on the Pleadings filed by Collegium Pharmaceutical, Inc., Discovery Conference held on 6/18/2019. (Court Reporter V. Gunning.) (nmf) |
| Jun 18, 2019 | 68 | Redacted Document (Main Document) (4) Docket Text: REDACTED VERSION of [66] Letter to The Honorable Colm F. Connolly from Rodger D. Smith II Regarding Discovery Conference by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Exhibit 1-4)(Dellinger, Megan) |
| Jun 18, 2019 | 68 | Redacted Document (Exhibit 1-4) (18) Docket Text: REDACTED VERSION of [66] Letter to The Honorable Colm F. Connolly from Rodger D. Smith II Regarding Discovery Conference by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Exhibit 1-4)(Dellinger, Megan) |
| Jun 11, 2019 | 65 | Motion for Miscellaneous Relief (Main Document) (2) Docket Text: MOTION for Discovery Conference - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Rule 7.1.1 Certification, # (2) [Proposed] Order)(Smith, Rodger) |
| Jun 11, 2019 | 65 | Motion for Miscellaneous Relief (Rule 7.1.1 Certification) (1) Docket Text: MOTION for Discovery Conference - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Rule 7.1.1 Certification, # (2) [Proposed] Order)(Smith, Rodger) |
| Jun 11, 2019 | 65 | Motion for Miscellaneous Relief ([Proposed] Order) (1) Docket Text: MOTION for Discovery Conference - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Rule 7.1.1 Certification, # (2) [Proposed] Order)(Smith, Rodger) |
| Apr 24, 2019 | 64 | SO ORDERED (2) Docket Text: SO ORDERED, re [63] STIPULATION Regarding Discovery Dispute. Signed by Judge Colm F. Connolly on 4/24/2019. (nmf) |
| Apr 23, 2019 | 63 | Stipulation (2) Docket Text: STIPULATION Regarding Discovery Dispute by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Haynes, Christine) |
| Apr 12, 2019 | N/A | Oral Order (0) Docket Text: ORAL ORDER Setting Hearings: A Discovery Conference is set for 6/18/2019 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly., An Oral Argument is set for 6/18/2019 at 09:00 AM in Courtroom 4B before Judge Colm F. Connolly. Ordered by Judge Colm F. Connolly on 4/12/2019. (nmf) |
| Feb 8, 2019 | 62 | Notice of Service (2) Docket Text: NOTICE OF SERVICE of 1) Objections to Plaintiffs' First Set of Interrogatories 2) Objections to Plaintiffs' First Set of Requests for the Production of Documents and Things and 3) Objections to Plaintiffs' Notice of Deposition Pursuant to Fed. R. Civ. P. 30(b)(6) filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc..(Haynes, Christine) |
| Jan 31, 2019 | 61 | Request for Oral Argument (2) Docket Text: REQUEST for Oral Argument by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc. re [42] MOTION for Judgment on the Pleadings . (Dellinger, Megan) |
| Jan 30, 2019 | 60 | Request for Oral Argument (1) Docket Text: REQUEST for Oral Argument by Collegium NF, LLC, Collegium Pharmaceutical, Inc. re [42] MOTION for Judgment on the Pleadings . (Cottrell, Frederick) |
| Jan 25, 2019 | 59 | Reply Brief (23) Docket Text: REPLY BRIEF re [42] MOTION for Judgment on the Pleadings filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Haynes, Christine) |
| Jan 17, 2019 | 58 | Redacted Document (Main Document) (30) Docket Text: REDACTED VERSION of [54] Answering Brief in Opposition, by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Exhibit A-D)(Dellinger, Megan) |
| Jan 17, 2019 | 58 | Redacted Document (Exhibit A-D) (30) Docket Text: REDACTED VERSION of [54] Answering Brief in Opposition, by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Exhibit A-D)(Dellinger, Megan) |
| Jan 16, 2019 | N/A | SO ORDERED (0) Docket Text: SO ORDERED, re [55] STIPULATION TO EXTEND TIME extending the deadline for Defendants to file their reply brief in support of their Motion for Judgment on the Pleadings to and including January 28, 2019 filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc. Set Briefing Schedule: re [42] MOTION for Judgment on the Pleadings . (Reply Brief due 1/28/2019.). Signed by Judge Colm F. Connolly on 1/16/2019. (fms) |
| Jan 16, 2019 | 55 | Stipulation to EXTEND Time (2) Docket Text: STIPULATION TO EXTEND TIME extending the deadline for Defendants to file their reply brief in support of their Motion for Judgment on the Pleadings to and including January 28, 2019 - filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Haynes, Christine) |
| Jan 16, 2019 | 56 | Redacted Document (4) Docket Text: REDACTED VERSION of [53] Notice (Other) Notice of Subpoena to Third Party by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Jan 16, 2019 | 57 | Redacted Document (4) Docket Text: REDACTED VERSION of [51] Notice to Take Deposition of Collegium NF, LLC and Collegium Pharmaceutical, Inc. Pursuant to Fed. R. Civ. P. 30(b)(6) by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Jan 9, 2019 | 52 | Notice of Service (3) Docket Text: NOTICE OF SERVICE of Plaintiffs' First Set of Interrogatories (Nos. 1-4) and Plaintiffs' First Set of Requests for the Production of Documents and Things (Nos. 1-24) filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc..(Dellinger, Megan) |
| Dec 20, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED, re [49] STIPULATION TO EXTEND TIME for Plaintiffs Purdue Pharma L.P., Purdue Pharmaceuticals L.P., and The P.F. Laboratories, Inc. to file their Answering Brief in Opposition to Defendants Collegium NF, LLC and Collegium Pharmaceutical, Inc.'s Motion for filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P. Set Briefing Schedule: re [42] MOTION for Judgment on the Pleadings . (Answering Brief due 1/11/2019.). Signed by Judge Colm F. Connolly on 12/20/2018. (fms) |
| Dec 20, 2018 | 50 | Answer to Counterclaim (8) Docket Text: ANSWER to [40] Amended Answer to Complaint, Counterclaim (Answer to Counterclaims) by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc..(Smith, Rodger) |
| Dec 19, 2018 | 49 | Stipulation to EXTEND Time (2) Docket Text: STIPULATION TO EXTEND TIME for Plaintiffs Purdue Pharma L.P., Purdue Pharmaceuticals L.P., and The P.F. Laboratories, Inc. to file their Answering Brief in Opposition to Defendants Collegium NF, LLC and Collegium Pharmaceutical, Inc.'s Motion for Judgment on the Pleadings (D.I. 42) to January 11, 2019 - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Smith, Rodger) |
| Dec 18, 2018 | N/A | CORRECTING ENTRY: (0) Docket Text: CORRECTING ENTRY: Per request of filer, the redacted document at D.I. 48 has been removed from the docket and will be refiled shortly. (fms) |
| Dec 18, 2018 | 48 | Redacted Document (Main Document) (3) Docket Text: REDACTED VERSION of [44] Declaration of Christopher A. Pinahs by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Attachments: # (1) Exhibit A-C)(Haynes, Christine) |
| Dec 18, 2018 | 48 | Redacted Document (Exhibit A-C) (30) Docket Text: REDACTED VERSION of [44] Declaration of Christopher A. Pinahs by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Attachments: # (1) Exhibit A-C)(Haynes, Christine) |
| Dec 17, 2018 | 47 | Redacted Document (24) Docket Text: REDACTED VERSION of [43] Opening Brief in Support of Motion for Judgment on the Pleadings by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Haynes, Christine) |
| Dec 13, 2018 | 46 | Redacted Document (19) Docket Text: REDACTED VERSION of [40] Amended Answer to Complaint, Counterclaim by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Haynes, Christine) |
| Dec 10, 2018 | 41 | SO ORDERED (2) Docket Text: SO ORDERED, re [39] Stipulation for Resolution of Exhaustion Defense filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc. Case is STAYED, with the exception of briefing on and resolution of Defendants' anticipated motion for judgment on the pleadings and any discovery related to that motion. Signed by Judge Colm F. Connolly on 12/10/2018. (fms) (fms). |
| Dec 10, 2018 | 42 | Motion for Judgment on the Pleadings (Main Document) (2) Docket Text: MOTION for Judgment on the Pleadings - filed by Collegium Pharmaceutical, Inc.. (Attachments: # (1) Text of Proposed Order)(Cottrell, Frederick) |
| Dec 10, 2018 | 42 | Motion for Judgment on the Pleadings (Text of Proposed Order) (1) Docket Text: MOTION for Judgment on the Pleadings - filed by Collegium Pharmaceutical, Inc.. (Attachments: # (1) Text of Proposed Order)(Cottrell, Frederick) |
| Dec 10, 2018 | 45 | Notice of Service (2) Docket Text: NOTICE OF SERVICE of Compendium to Defendants Collegium NF, LLC and Collegium Pharmaceutical, Inc.'s Opening Brief in Support of Motion for Judgment on the Pleadings filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc..(Haynes, Christine) |
| Dec 6, 2018 | 39 | Stipulation (2) Docket Text: STIPULATION for Resolution of Exhaustion Defense by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Cottrell, Frederick) |
| Dec 3, 2018 | 38 | Notice of Service (4) Docket Text: NOTICE OF SERVICE of Plaintiffs' Initial Infringement Contentions, filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc..(Smith, Rodger) |
| Nov 28, 2018 | N/A | Oral Order (0) Docket Text: ORAL ORDER: This matter has been referred to Chief Magistrate Judge Mary Pat Thynge for ADR. Counsel are to advise on or before Wednesday, December 12, 2018, by email to Judge Thynge, with a copy to her Judicial Administrator, Ms. Kennedy, as well as opposing counsel, their clients interest in mediation and the timing when mediation is preferred with a very brief explanation why. Ordered by Chief Magistrate Judge Mary Pat Thynge on 11/28/18. (cak) |
| Nov 20, 2018 | N/A | Case Referred to Mediation (0) Docket Text: CASE REFERRED to Chief Magistrate Judge Mary Pat Thynge 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 (cak) |
| Nov 16, 2018 | 36 | Scheduling Order (9) Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Joinder of Parties due by 8/7/2019. Amended Pleadings due by 8/7/2019. Discovery due by 10/9/2019. Dispositive Motions due by 4/15/2020. Joint Claim Construction Brief due by 8/23/2019. A Markman Hearing is set for 9/24/2019 at 09:30 AM in Courtroom 4B before Judge Colm F. Connolly. A Final Pretrial Conference is set for 9/14/2020 at 10:00 AM in Courtroom 4B before Judge Colm F. Connolly. A Jury Trial is set for 9/28/2020 at 09:30 AM in Courtroom 4B before Judge Colm F. Connolly. Signed by Judge Colm F. Connolly on 11/15/2018. (nmf) |
| Nov 9, 2018 | 35 | Proposed Order (9) Docket Text: PROPOSED ORDER [Revised] Scheduling Order re Oral Order, by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Nov 5, 2018 | N/A | Oral Order (0) Docket Text: ORAL ORDER, On or before Friday, November 9, 2018, the parties shall submit a revised scheduling order incorporating the dates and discovery limitations currently in effect with the exception of the Markman hearing date which will be changed to Tuesday, September 24, 2019. The parties shall use the Court's patent form scheduling order: http://www.ded.uscourts.gov/judge/judge-colm-f-connolly. Ordered by Judge Colm F. Connolly on 11/5/2018. (nmf) |
| Nov 2, 2018 | 34 | Notice of Service (2) Docket Text: NOTICE OF SERVICE of Defendants Collegium NF, LLC and Collegium Pharmaceutical, Inc.'s core technical document production filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc..(Haynes, Christine) |
| Nov 1, 2018 | 32 | Redacted Document (Main Document) (6) Docket Text: REDACTED VERSION of [30] MOTION for Extension of Time to Produce Core Technical Documents by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Attachments: # (1) Text of Proposed Order, # (2) Certification Pursuant to D. Del. L.R. 7.1.1)(Haynes, Christine) |
| Nov 1, 2018 | 32 | Redacted Document (Text of Proposed Order) (1) Docket Text: REDACTED VERSION of [30] MOTION for Extension of Time to Produce Core Technical Documents by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Attachments: # (1) Text of Proposed Order, # (2) Certification Pursuant to D. Del. L.R. 7.1.1)(Haynes, Christine) |
| Nov 1, 2018 | 32 | Redacted Document (Certification Pursuant to D. Del. L.R. 7.1.1) (1) Docket Text: REDACTED VERSION of [30] MOTION for Extension of Time to Produce Core Technical Documents by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Attachments: # (1) Text of Proposed Order, # (2) Certification Pursuant to D. Del. L.R. 7.1.1)(Haynes, Christine) |
| Nov 1, 2018 | 33 | Redacted Document (Main Document) (3) Docket Text: REDACTED VERSION of [31] Declaration of Christopher A. Pinahs by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Attachments: # (1) Exhibit 1-3)(Haynes, Christine) |
| Nov 1, 2018 | 33 | Redacted Document (Exhibit 1-3) (12) Docket Text: REDACTED VERSION of [31] Declaration of Christopher A. Pinahs by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Attachments: # (1) Exhibit 1-3)(Haynes, Christine) |
| Oct 26, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED, re [30] SEALED MOTION for Extension of Time to Produce Core Technical Documents filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc. By Judge Colm F. Connolly on 10/26/2018. (fms) |
| Oct 18, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED, re [29] Stipulation Extending Time to Produce Core Technical Documents filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc. Signed by Judge Colm F. Connolly on 10/18/2018. (fms) |
| Oct 18, 2018 | 29 | Stipulation (1) Docket Text: STIPULATION and [Proposed] Order Extending Time to Produce Core Technical Documents by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Haynes, Christine) |
| Oct 5, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED, re [27] STIPULATION TO EXTEND TIME to produce core technical documents to through and including October 18, 2018 filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc. Signed by Judge Colm F. Connolly on 10/5/2018. (fms) |
| Oct 5, 2018 | 28 | Status Report (2) Docket Text: Joint STATUS REPORT by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Oct 4, 2018 | 27 | Stipulation to EXTEND Time (1) Docket Text: STIPULATION TO EXTEND TIME to produce core technical documents to through and including October 18, 2018 - filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Haynes, Christine) |
| Sep 21, 2018 | N/A | Oral Order (0) Docket Text: ORAL ORDER: Pursuant to the reassignment of this action, the parties shall submit a joint status report on or before October 5, 2018. Please identify in the status report the next event the parties believe the Court needs to schedule. Ordered by Judge Colm F. Connolly on September 21, 2018. (nmf) |
| Sep 20, 2018 | N/A | Case Reassigned to CFC (0) Docket Text: Case reassigned to Judge Colm F. Connolly. Please include the initials of the Judge (CFC) after the case number on all documents filed. (jcs) |
| Sep 19, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [26] Proposed Protective Order filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P.. Ordered by Judge Gregory M. Sleet on 9/19/2018. (mdb) |
| Sep 18, 2018 | 26 | Proposed Order (30) Docket Text: PROPOSED ORDER // Protective Order by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Sep 5, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [25] STIPULATION TO EXTEND TIME for filing the Protective Order and for Defendants to produce core technical documents to respectively, through and including September 18, 2018 and October 4, 2018 filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. Ordered by Judge Gregory M. Sleet on 9/5/2018. (mdb) |
| Aug 31, 2018 | 25 | Stipulation to EXTEND Time (2) Docket Text: STIPULATION TO EXTEND TIME for filing the Protective Order and for Defendants to produce core technical documents to respectively, through and including September 18, 2018 and October 4, 2018 - filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Farnan, Kelly) |
| Aug 30, 2018 | 250 | Amended Complaint* (1) |
| Aug 23, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [24] STIPULATION TO EXTEND TIME To File Protective Order to September 4, 2018 filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P.. Ordered by Judge Gregory M. Sleet on 8/23/2018. (mdb) |
| Aug 17, 2018 | 24 | Stipulation to EXTEND Time (1) Docket Text: STIPULATION TO EXTEND TIME To File Protective Order to September 4, 2018 - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Aug 6, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED, re [23] STIPULATION TO EXTEND TIME for the parties to file a Protective Order to August 20, 2018 filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P. Ordered by Judge Gregory M. Sleet on 8/6/2018. (asw) |
| Aug 3, 2018 | 23 | Stipulation to EXTEND Time (1) Docket Text: STIPULATION TO EXTEND TIME for the parties to file a Protective Order to August 20, 2018 - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Jul 24, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [22] STIPULATION TO EXTEND TIME for Parties to File Protective Order to August 6, 2018 filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P.. Ordered by Judge Gregory M. Sleet on 7/24/2018. (mdb) |
| Jul 20, 2018 | 22 | Stipulation to EXTEND Time (1) Docket Text: STIPULATION TO EXTEND TIME for Parties to File Protective Order to August 6, 2018 - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Jul 10, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [21] STIPULATION TO EXTEND TIME for the parties to file a Protective Order to July 23, 2018 filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P.. Ordered by Judge Gregory M. Sleet on 7/10/2018. (mdb) |
| Jul 6, 2018 | 19 | Notice of Service (3) Docket Text: NOTICE OF SERVICE of (1) Plaintiffs' Initial Identification of Accused Products and Asserted Patents; (2) Purdue's Initial Disclosures Pursuant to Paragraph 3(a)-(c) of Default Standard for Discovery; and (3) Purdue's Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1)(A), filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc..(Smith, Rodger) |
| Jul 6, 2018 | 20 | Notice of Service (2) Docket Text: NOTICE OF SERVICE of (1) Rule 26(a)(1) Initial Disclosures for Defendants Collegium NF, LLC and Collegium Pharmaceutical, Inc. and (2) Defendants' Disclosures Pursuant to Paragraph 3 of the District of Delaware's Default Standard for Discovery Including Discovery of Electronically Stored Information ("ESI") filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc..(Haynes, Christine) |
| Jul 6, 2018 | 21 | Stipulation to EXTEND Time (1) Docket Text: STIPULATION TO EXTEND TIME for the parties to file a Protective Order to July 23, 2018 - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Dellinger, Megan) |
| Jun 22, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [18] STIPULATION TO EXTEND TIME for filing the Protective Order to and including July 9, 2018 filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. Ordered by Judge Gregory M. Sleet on 6/22/2018. (mdb) |
| Jun 21, 2018 | 18 | Stipulation to EXTEND Time (1) Docket Text: STIPULATION TO EXTEND TIME for filing the Protective Order to and including July 9, 2018 - filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Haynes, Christine) |
| Jun 14, 2018 | N/A | Oral Order (0) Docket Text: ORAL ORDER re [17] Proposed Scheduling Order - The Final Pretrial Conference is RESCHEDULED to Thursday, September 10, 2020 at 10:00 AM in Courtroom 4A to accommodate the court's calendar. Ordered by Judge Gregory M. Sleet on 6/14/2018. (mdb) |
| Jun 6, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [17] Proposed Scheduling Order: Motions for Joinder of Parties and to Amend Pleadings due by 8/7/2019., Claim Construction Opening Briefs due by 5/1/2019., Claim Construction Answering Briefs due by 6/12/2019., A Markman Hearing (1/2 day) is set for 8/15/2019 at 09:30 AM in Courtroom 4A., Opening Expert Reports due by 11/20/2019., Rebuttal Expert Reports due by 12/18/2019., Reply Expert Reports due by 1/15/2020., Expert Discovery due by 3/18/2020., Opening Summary Judgment Letter Briefs due by 4/15/2020., Answering Letter Briefs due 4/22/2020., Reply Letter Briefs due 4/29/2020., Proposed Pretrial Order due by 8/31/2020., the Final Pretrial Conference is set for 9/14/2020 at 10:00 AM in Courtroom 4A., and a 7-day Jury Trial is set for 9/28/2020 at 9:30 AM in Courtroom 4A. See [17] for more details. Ordered by Judge Gregory M. Sleet on 6/6/2018. (mdb) |
| Jun 5, 2018 | 17 | Proposed Order (Main Document) (7) Docket Text: PROPOSED ORDER -- Scheduling Order -- by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Letter to The Honorable Gregory M. Sleet)(Smith, Rodger) |
| Jun 5, 2018 | 17 | Proposed Order (Letter to The Honorable Gregory M. Sleet) (1) Docket Text: PROPOSED ORDER -- Scheduling Order -- by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Letter to The Honorable Gregory M. Sleet)(Smith, Rodger) |
| May 29, 2018 | N/A | Oral Order (0) Docket Text: ORAL ORDER re [16] Joint Status Report - The parties' proposed schedule is ADOPTED, with the following additions: The Markman Hearing (1/2 day) is set for 8/15/2019 at 9:30 AM in Courtroom 4A, the Final Proposed Pretrial Order is due by the close of business on 8/31/2020, the Final Pretrial Conference is set for 9/14/2020 at 10:00 AM in Courtroom 4A, and a 7-day Jury Trial is set for 9/28/2020 at 9:30 AM in Courtroom 4A. It is further ordered that no Motions in Limine or Daubert Motions will be filed, but will be presented in the Final Proposed Pretrial Order and discussed at the Final Pretrial Conference (see paragraph 12 of the sample Scheduling Order (Patent) at www.ded.uscourts.gov). The plaintiffs shall file an amended proposed scheduling order that incorporates the full schedule within seven (7) days of this order. Ordered by Judge Gregory M. Sleet on 5/29/2018. (mdb) |
| May 16, 2018 | 16 | Status Report (Main Document) (9) Docket Text: Joint STATUS REPORT by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Exhibit A)(Smith, Rodger) |
| May 16, 2018 | 16 | Status Report (Exhibit A) (3) Docket Text: Joint STATUS REPORT by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Attachments: # (1) Exhibit A)(Smith, Rodger) |
| May 10, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [15] STIPULATION TO EXTEND TIME for the parties to submit a Joint Status Report and Proposed Scheduling Order pursuant to the Court's Order of April 9, 2018 (D.I. 13) to May 16, 2018 filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P.. Ordered by Judge Gregory M. Sleet on 5/10/2018. (mdb) |
| May 9, 2018 | 15 | Stipulation to EXTEND Time (2) Docket Text: STIPULATION TO EXTEND TIME for the parties to submit a Joint Status Report and Proposed Scheduling Order pursuant to the Court's Order of April 9, 2018 (D.I. 13) to May 16, 2018 - filed by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Smith, Rodger) |
| Apr 30, 2018 | 14 | Answer to Counterclaim (8) Docket Text: ANSWER to [11] Answer to Complaint,, Counterclaim, by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc..(Smith, Rodger) |
| Apr 9, 2018 | 11 | Answer to Complaint (16) Docket Text: ANSWER to [1] Complaint, with Jury Demand, Affirmative Defenses and, COUNTERCLAIM against Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc. by Collegium Pharmaceutical, Inc., Collegium NF, LLC.(Cottrell, Frederick) Modified on 4/9/2018 (mdb). |
| Apr 9, 2018 | 12 | Disclosure Statement (1) Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Collegium Pharmaceutical, Inc. for Collegium NF, LLC filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Cottrell, Frederick) |
| Apr 9, 2018 | 13 | Order (2) Docket Text: ORDER REGARDING CASE MANAGEMENT IN CIVIL CASES. Signed by Judge Gregory M. Sleet on 4/9/2018. (asw) |
| Mar 2, 2018 | N/A | Add Attorneys Pro Hac Vice (0) Docket Text: Pro Hac Vice Attorney Christopher A. Pinahs for Collegium NF, LLC,Christopher A. Pinahs for Collegium Pharmaceutical, 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. (dmp, ) |
| Mar 2, 2018 | N/A | Add Attorneys Pro Hac Vice (0) Docket Text: Pro Hac Vice Attorney Jake M. Holdreith for Collegium NF, LLC,Jake M. Holdreith for Collegium Pharmaceutical, 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. (dmp, ) |
| Feb 28, 2018 | N/A | SO ORDERED (0) Docket Text: SO ORDERED - re [10] MOTION for Pro Hac Vice Appearance of Attorney Jake M. Holdreith and Christopher A. Pinahs filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc., Set/Reset Answer Deadlines: Collegium NF, LLC answer due 4/9/2018; Collegium Pharmaceutical, Inc. answer due 4/9/2018. Ordered by Judge Gregory M. Sleet on 2/28/2018. (mdb) |
| Feb 27, 2018 | 7 | Stipulation to EXTEND Time (1) Docket Text: STIPULATION TO EXTEND TIME to move, answer or otherwise respond to the Complaint to and including April 9, 2018 - filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Cottrell, Frederick) |
| Feb 27, 2018 | 8 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by Kelly E. Farnan on behalf of Collegium NF, LLC, Collegium Pharmaceutical, Inc. (Farnan, Kelly) |
| Feb 27, 2018 | 9 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by Christine Dealy Haynes on behalf of Collegium NF, LLC, Collegium Pharmaceutical, Inc. (Haynes, Christine) |
| Feb 27, 2018 | 10 | Motion for Leave to Appear Pro Hac Vice (3) Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Jake M. Holdreith and Christopher A. Pinahs - filed by Collegium NF, LLC, Collegium Pharmaceutical, Inc.. (Cottrell, Frederick) |
| Feb 16, 2018 | 6 | Declaration (10) Docket Text: DECLARATION of Mailing (as to service on Collegium Pharmaceutical, Inc.) by Purdue Pharma L.P., Purdue Pharmaceuticals L.P., The P.F. Laboratories, Inc.. (Smith, Rodger) Modified on 2/16/2018 (mdb). |
| Feb 14, 2018 | 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. (nms) |
| Feb 13, 2018 | 5 | Summons Returned Executed (2) Docket Text: SUMMONS Returned Executed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P.. Collegium NF, LLC served on 2/13/2018, answer due 3/6/2018. (Smith, Rodger) |
| Feb 8, 2018 | N/A | Summons Issued (0) Docket Text: Summons Issued with Magistrate Consent Notice attached as to Collegium NF, LLC on 2/8/2018; Collegium Pharmaceutical, Inc. on 2/8/2018. 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. (crb) |
| Feb 7, 2018 | 1 | Complaint (Main Document) (22) Docket Text: COMPLAINT filed with Jury Demand against Collegium NF, LLC, Collegium Pharmaceutical, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2318305.) - filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet)(crb) |
| Feb 7, 2018 | 1 | Complaint (Exhibit A) (30) Docket Text: COMPLAINT filed with Jury Demand against Collegium NF, LLC, Collegium Pharmaceutical, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2318305.) - filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet)(crb) |
| Feb 7, 2018 | 1 | Complaint (Exhibit B) (30) Docket Text: COMPLAINT filed with Jury Demand against Collegium NF, LLC, Collegium Pharmaceutical, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2318305.) - filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet)(crb) |
| Feb 7, 2018 | 1 | Complaint (Exhibit C) (30) Docket Text: COMPLAINT filed with Jury Demand against Collegium NF, LLC, Collegium Pharmaceutical, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2318305.) - filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet)(crb) |
| Feb 7, 2018 | 1 | Complaint (Civil Cover Sheet) (1) Docket Text: COMPLAINT filed with Jury Demand against Collegium NF, LLC, Collegium Pharmaceutical, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2318305.) - filed by Purdue Pharma L.P., The P.F. Laboratories, Inc., Purdue Pharmaceuticals L.P. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Civil Cover Sheet)(crb) |
| Feb 7, 2018 | 2 | Magistrate Consent Forms (3) Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (crb) |
| Feb 7, 2018 | 3 | Patent/Trademark Report to Commissioner (1) Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,861,583; 9,867,784; 9,872,836. (crb) |
| Feb 7, 2018 | 4 | 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., The P.F. Laboratories, Inc. (crb) |
| Feb 7, 2018 | 1 | Complaint* (1) |
| Nov 30, 2016 | 1 | Complaint* (1) |
