Search
Patexia Research
Case number 1:15-cv-01454

SHIRE LLC v. PAR PHARMACEUTICAL, INC. et al > Documents

Date Field Doc. No.Description (Pages)
May 13, 2015 2 Certification of George Pappas (3)
May 13, 2015 21 Acknowledgment of Service (2)
May 13, 2015 3 Certification of Jeffrey Elikan (3)
May 13, 2015 4 Certification of Erica Andersen (3)
May 13, 2015 21 Acknowledgment of Service (2)
May 13, 2015 5 Certification of Stephen Whittaker (3)
May 13, 2015 24 Corporate Disclosure Statement (4)
May 13, 2015 6 Text of Proposed Order (3)
May 13, 2015 7 Certificate of Service (2)
May 13, 2015 14 Summons - Request for Issue (1)
May 13, 2015 14 Summons - Request for Issue (1)
May 13, 2015 23 Answer to Counterclaim (14)
May 13, 2015 11 Corporate Disclosure Statement (2)
May 13, 2015 17 Notice of Appearance (1)
May 13, 2015 11 Corporate Disclosure Statement (2)
May 13, 2015 10 Main Document (17)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 10 Main Document (17)
May 13, 2015 10 Main Document (17)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 10 Main Document (17)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 9 Notice of Appearance (2)
May 13, 2015 9 Notice of Appearance (2)
May 13, 2015 8 Notice of Appearance (2)
May 13, 2015 8 Notice of Appearance (2)
May 13, 2015 25 Main Document (4)
May 13, 2015 1 Certification of Sean R. Kelly, Esq. In Support of Motion for Pro Hac Vice (3)
May 13, 2015 2 Declaration Richard J. Berman (4)
May 13, 2015 3 Declaration of Janine A. Carlan (4)
May 13, 2015 4 Declaration of Aziz Burgy (4)
May 13, 2015 12 Corporate Disclosure Statement (2)
May 13, 2015 5 Declaration of Stephen Yang (4)
May 13, 2015 6 Text of Proposed Order (4)
May 13, 2015 7 Certificate of Service (2)
May 13, 2015 10 Main Document (17)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 10 Main Document (17)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 9 Notice of Appearance (2)
May 13, 2015 8 Notice of Appearance (2)
May 13, 2015 12 Corporate Disclosure Statement (2)
May 13, 2015 25 Main Document (4)
May 13, 2015 1 Certification of Sean R. Kelly, Esq. In Support of Motion for Pro Hac Vice (3)
May 13, 2015 10 Main Document (17)
May 13, 2015 2 Declaration Richard J. Berman (4)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 3 Declaration of Janine A. Carlan (4)
May 13, 2015 4 Declaration of Aziz Burgy (4)
May 13, 2015 5 Declaration of Stephen Yang (4)
May 13, 2015 6 Text of Proposed Order (4)
May 13, 2015 7 Certificate of Service (2)
May 13, 2015 10 Main Document (17)
May 13, 2015 1 Certificate of Service (2)
May 13, 2015 9 Notice of Appearance (2)
May 13, 2015 8 Notice of Appearance (2)
May 13, 2015 27 Main Document (2)
May 13, 2015 27 Main Document (2)
May 13, 2015 1 Certification of Cynthia S Betz (2)
May 13, 2015 1 Certification of Cynthia S Betz (2)
May 13, 2015 2 Certification of George Pappas (3)
May 13, 2015 2 Certification of George Pappas (3)
May 13, 2015 3 Certification of Jeffrey Elikan (3)
May 13, 2015 3 Certification of Jeffrey Elikan (3)
May 13, 2015 4 Certification of Erica Andersen (3)
May 13, 2015 4 Certification of Erica Andersen (3)
May 13, 2015 5 Certification of Stephen Whittaker (3)
May 13, 2015 5 Certification of Stephen Whittaker (3)
May 13, 2015 6 Text of Proposed Order (3)
May 13, 2015 6 Text of Proposed Order (3)
May 13, 2015 7 Certificate of Service (2)
May 13, 2015 7 Certificate of Service (2)
May 13, 2015 23 Answer to Counterclaim (14)
May 13, 2015 23 Answer to Counterclaim (14)
May 13, 2015 27 Main Document (2)
May 13, 2015 1 Certification of Cynthia S Betz (2)
May 13, 2015 17 Notice of Appearance (1)
May 13, 2015 2 Certification of George Pappas (3)
May 13, 2015 7 Summons Returned Executed (2)
May 13, 2015 3 Certification of Jeffrey Elikan (3)
May 13, 2015 4 Certification of Erica Andersen (3)
May 13, 2015 24 Corporate Disclosure Statement (4)
May 13, 2015 5 Certification of Stephen Whittaker (3)
May 13, 2015 6 Text of Proposed Order (3)
May 13, 2015 17 Notice of Appearance (1)
May 13, 2015 7 Certificate of Service (2)
May 13, 2015 6 Summons Returned Executed (4)
May 13, 2015 23 Answer to Counterclaim (14)
May 13, 2015 7 Summons Returned Executed (2)
May 13, 2015 6 Summons Returned Executed (4)
May 13, 2015 17 Notice of Appearance (1)
May 13, 2015 5 Notice of Appearance (1)
May 13, 2015 5 Notice of Appearance (1)
May 13, 2015 3 Corporate Disclosure Statement (2)
May 13, 2015 3 Corporate Disclosure Statement (2)
May 13, 2015 1 Main Document (15)
May 13, 2015 1 Civil Cover Sheet (2)
May 13, 2015 1 Main Document (15)
May 13, 2015 2 Exhibit A (22)
May 13, 2015 1 Civil Cover Sheet (2)
May 13, 2015 3 Exhibit B (22)
May 13, 2015 2 Exhibit A (22)
May 13, 2015 3 Exhibit B (22)
May 13, 2015 25 Main Document (4)
May 13, 2015 25 Main Document (4)
May 13, 2015 1 Certification of Sean R. Kelly, Esq. In Support of Motion for Pro Hac Vice (3)
May 13, 2015 1 Certification of Sean R. Kelly, Esq. In Support of Motion for Pro Hac Vice (3)
May 13, 2015 2 Declaration Richard J. Berman (4)
May 13, 2015 2 Declaration Richard J. Berman (4)
May 13, 2015 3 Declaration of Janine A. Carlan (4)
May 13, 2015 3 Declaration of Janine A. Carlan (4)
May 13, 2015 4 Declaration of Aziz Burgy (4)
May 13, 2015 4 Declaration of Aziz Burgy (4)
May 13, 2015 5 Declaration of Stephen Yang (4)
May 13, 2015 5 Declaration of Stephen Yang (4)
May 13, 2015 6 Text of Proposed Order (4)
May 13, 2015 6 Text of Proposed Order (4)
May 13, 2015 27 Main Document (2)
May 13, 2015 7 Certificate of Service (2)
May 13, 2015 7 Certificate of Service (2)
May 13, 2015 1 Certification of Cynthia S Betz (2)
Menu