Search
Patexia Research
Case number 2016-1752

Purdue Pharma, L.P. v. Collegium Pharmaceutical, Inc > Documents

Date Field Doc. No.Description (Pages)
Dec 13, 2016 19 ORDER filed. The motion [18] is granted. The appeal is dismissed. Each side shall bear its own costs. ISSUED AS A MANDATE: December 13, 2016. Service: 12/13/2016 by clerk. [390403] [LMS] [Entered: 12/13/2016 10:50 AM] (2)
Dec 6, 2016 17 Notice of Deficiency to Appellants Purdue Pharma, L.P., et al - the following document(s): motion to deactivate appeal [16] is REJECTED for filing. Reason(s): the incorrect ECF motion relief (deactivate appeal) was selected. PLEASE RE-FILE the motion using the relief "Case Termination". Service: 12/06/2016 by clerk. [Note: this entry is text only. no pdf is attached]. [388413] [AT] [Entered: 12/06/2016 08:50 AM] (0)
Dec 6, 2016 18 MOTION of Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc. to terminate appeal through dismissal. [Consent: unopposed]. Service: 12/06/2016 by email. [388452] [Jennifer Swize] [Entered: 12/06/2016 09:39 AM] (5)
Dec 5, 2016 16 MOTION of Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc. to deactivate appeal. Any response is due within 10 days of service [Consent: unopposed]. Service: 12/05/2016 by email. [388366] [Jennifer Swize] [Entered: 12/05/2016 05:22 PM] (5)
Nov 28, 2016 15 Status report for Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc.. Service: 11/28/2016 by email. [386478] [Jennifer Swize] [Entered: 11/28/2016 06:34 PM] (5)
May 2, 2016 14 ORDER filed. The motion [13] is granted to the extent that the above-captioned appeal is stayed. The parties are directed to inform the court within 14 days after all appeal rights in Appeal No. 14-1294 have been exhausted how they believe this appeal should proceed. Service: 05/02/2016 by clerk. [331164] [LMS] [Entered: 05/02/2016 02:04 PM] (2)
Apr 22, 2016 13 MOTION of Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc. to stay appeal. Response/Opposition is due 05/05/2016, to terminate appeal through dismissal without prejudice to reinstatement. [Consent: unopposed]. Service: 04/22/2016 by email. [329055] [Jennifer Swize] [Entered: 04/22/2016 06:15 PM] (10)
Apr 8, 2016 12 Transcript Purchase Order Form for the Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc. indicating that a transcript is already on file. Service: 04/08/2016 by email. [325156] [Jennifer Swize] [Entered: 04/08/2016 02:36 PM] (2)
Apr 5, 2016 11 Docketing Statement for the Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc.. Service: 04/05/2016 by email. [324073] [Jennifer Swize] [Entered: 04/05/2016 02:14 PM] (4)
Mar 28, 2016 7 Entry of appearance for Gregory A. Castanias as principal counsel for Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc.. Service: 03/28/2016 by email. [322225] [Jennifer Swize] [Entered: 03/28/2016 04:11 PM] (2)
Mar 28, 2016 8 Entry of appearance for John J. Normile as of counsel for Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc.. Service: 03/28/2016 by email. [322227] [Jennifer Swize] [Entered: 03/28/2016 04:12 PM] (2)
Mar 28, 2016 9 Entry of appearance for Jennifer L. Swize as of counsel for Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc.. Service: 03/28/2016 by email. [322228] [Jennifer Swize] [Entered: 03/28/2016 04:14 PM] (2)
Mar 28, 2016 10 Certificate of Interest for the Appellants Purdue Pharma, L.P., Purdue Pharmaceuticals L.P., Rhodes Technologies and The P.F. Laboratories, Inc.. Service: 03/28/2016 by email. [322230] [Jennifer Swize] [Entered: 03/28/2016 04:15 PM] (2)
Mar 25, 2016 2 Certificate of Interest for the Appellee Collegium Pharmaceutical, Inc.. Service: 03/25/2016 by email. [321865] [Jacob Holdreith] [Entered: 03/25/2016 03:41 PM] (2)
Mar 25, 2016 3 Docketing Statement for the Appellee Collegium Pharmaceutical, Inc.. Service: 03/25/2016 by email. [321870] [Jacob Holdreith] [Entered: 03/25/2016 03:46 PM] (4)
Mar 25, 2016 4 Entry of appearance for Jake M. Holdreith as principal counsel for Appellee Collegium Pharmaceutical, Inc.. Service: 03/25/2016 by email. [321872] [Jacob Holdreith] [Entered: 03/25/2016 03:48 PM] (2)
Mar 25, 2016 5 Entry of appearance for Jamie R. Kurtz as of counsel for Appellee Collegium Pharmaceutical, Inc.. Service: 03/25/2016 by email. [321874] [Jacob Holdreith] [Entered: 03/25/2016 03:50 PM] (2)
Mar 25, 2016 6 Entry of appearance for Kelsey J. Thorkelson as of counsel for Appellee Collegium Pharmaceutical, Inc.. Service: 03/25/2016 by email. [321876] [Jacob Holdreith] [Entered: 03/25/2016 03:52 PM] (2)
Mar 22, 2016 1 Appeal docketed. Received: 03/21/2016. [320751]Entry of Appearance due 04/05/2016. Certificate of Interest is due on 04/05/2016. Docketing Statement due 04/05/2016. Appellant/Petitioner's brief is due 05/23/2016. [LN] [Entered: 03/22/2016 12:24 PM] (31)
Menu