Search
Patexia Research
Case number 1:17-cv-01535

Recro Gainesville LLC v. Actavis Laboratories FL, Inc. > Documents

Date Field Doc. No.Description (Pages)
Feb 1, 2018 12 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s). (mdb)
Jan 29, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED - re [10] STIPULATION TO EXTEND TIME re: Answer to Complaint to through and including February 9, 2018 filed by Actavis Laboratories FL, Inc., Set/Reset Answer Deadlines: Actavis Laboratories FL, Inc. answer due 2/9/2018.. Ordered by Judge Gregory M. Sleet on 1/29/2018. (mdb)
Jan 29, 2018 N/A Terminated Case (0)
Docket Text: CASE CLOSED (mdb)
Jan 29, 2018 11 Notice of Voluntary Dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Recro Gainesville LLC (Tigan, Jeremy)
Jan 25, 2018 10 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME re: Answer to Complaint to through and including February 9, 2018 - filed by Actavis Laboratories FL, Inc.. (Farnan, Kelly)
Jan 11, 2018 N/A SO ORDERED (0)
Jan 10, 2018 9 Stipulation to EXTEND Time (1)
Docket Text: Second STIPULATION TO EXTEND TIME Answer to Complaint to through and including January 26, 2018 - filed by Actavis Laboratories FL, Inc.. (Farnan, Kelly)
Dec 1, 2017 N/A SO ORDERED (0)
Dec 1, 2017 8 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME Answer to Complaint to through and including January 12, 2018 - filed by Actavis Laboratories FL, Inc.. (Farnan, Kelly)
Nov 9, 2017 7 Amended Document (7)
Docket Text: AMENDED Declaration of Mailing by Recro Gainesville LLC. Amendment to [6] Affidavit of Service . (Tigan, Jeremy) Modified on 1/11/2018 (mdb).
Nov 7, 2017 N/A Summons Reissued (0)
Docket Text: Alias Summons Reissued with Magistrate Consent Notice attached as to Actavis Laboratories FL, Inc.. (lmm)
Nov 1, 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. (bkb)
Nov 1, 2017 6 Affidavit of Service (1)
Nov 1, 2017 6 Exhibits A-B (6)
Nov 1, 2017 6 Main Document (1)
Docket Text: AFFIDAVIT of Service for Summons, Complaint and related papers served on Actavis Laboratories FL, Inc. on November 1, 2017, filed by Recro Gainesville LLC. (Attachments: # (1) Exhibits A-B)(Tigan, Jeremy)
Oct 30, 2017 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Actavis Laboratories FL, Inc. on 10/30/2017. 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. (fms)
Oct 30, 2017 1 Complaint (8)
Oct 30, 2017 1 Exhibit A (29)
Oct 30, 2017 1 Civil Cover Sheet (1)
Oct 30, 2017 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (fms)
Oct 30, 2017 3 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: 9/12/2034. Thirty-Month Stay Deadline: N/A. (fms)
Oct 30, 2017 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,713,611 B2. (fms)
Oct 30, 2017 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Recro Pharma, Inc. for Recro Gainesville LLC filed by Recro Gainesville LLC. (fms)
Oct 30, 2017 1 Main Document (8)
Docket Text: COMPLAINT filed against Actavis Laboratories FL, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2255600.) - filed by Recro Gainesville LLC. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(fms)
Oct 30, 2017 1 Complaint* (1)
Menu