Search
Patexia Research
Case number 1:18-cv-00549

Shire Development LLC et al v. Impax Laboratories LLC > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 17 Motion for Leave to Appear Pro Hac Vice (1)
Jul 8, 2020 9 Motion for Leave to Appear Pro Hac Vice (1)
Oct 10, 2019 22 Main Document (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,913,768 B2; 8,846,100 B2; 9,173,857 B2. (Attachments: # (1) Consent Judgment)(nms)
Oct 10, 2019 22 Consent Judgment (4)
Oct 10, 2019 22 Patent/Trademark Report to Commissioner (1)
Oct 10, 2019 N/A Remark (0)
Docket Text: Remark: The case has been closed per the entry of D.I. 202 in Lead Civil Action 17-1696-RGA. (nms)
Jun 27, 2018 N/A Oral Order (0)
Docket Text: ORAL ORDER: The Rule 16(b) Conference scheduled for 6/28/2018, is now CANCELED, and the case is closed for administrative purposes (see D.I. [20]). Ordered by Judge Richard G. Andrews on 6/27/2018. (nms)
Jun 27, 2018 20 Order (3)
Docket Text: SO ORDERED Granting (31 in 17-cv-1696-RGA, 19 in 18-cv-549-RGA) Stipulated Consolidation Order. Signed by Judge Richard G. Andrews on 6/27/2018. Associated Cases: 1:17-cv-01696-RGA, 1:18-cv-00549-RGA(nms)
Jun 27, 2018 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney C. Kyle Musgrove for Impax Laboratories LLC 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. (crb)
Jun 26, 2018 18 Main Document (9)
Docket Text: PROPOSED Scheduling Order, by Shire Development LLC, Shire LLC, Shire US Inc.. (Attachments: # (1) letter)(Jacobs, Karen) Modified on 6/27/2018 (nms).
Jun 26, 2018 19 Proposed Order (3)
Docket Text: Stipulated Consolidation Order, by Shire Development LLC, Shire LLC, Shire US Inc.. (Jacobs, Karen) Modified on 6/27/2018 (nms).
Jun 26, 2018 18 Cover letter (1)
Jun 26, 2018 18 Proposed Order (9)
Jun 22, 2018 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [17] MOTION for Pro Hac Vice Appearance of Attorney C. Kyle Musgrove and Scott A. Cunning, II, filed by Impax Laboratories LLC. Signed by Judge Richard G. Andrews on 6/22/2018. (nms)
Jun 21, 2018 17 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney C. Kyle Musgrove and Scott A. Cunning, II - filed by Impax Laboratories LLC. (Attachments: # (1) Certification of C. Kyle Musgrove, # (2) Certification of Scott A. Cunning, II)(Bilson, David)
Jun 21, 2018 17 Certification of Scott A. Cunning, II (1)
Jun 21, 2018 17 Certification of C. Kyle Musgrove (1)
Jun 4, 2018 16 Disclosure Statement (2)
Docket Text: Second Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Amneal Pharmaceuticals LLC for Impax Laboratories LLC filed by Impax Laboratories LLC. (Phillips, John)
Jun 4, 2018 15 SO ORDERED (2)
Docket Text: SO ORDERED, re [14] Stipulation and Order to Reflect Name Change and Update Caption. Signed by Judge Richard G. Andrews on 6/4/2018. (nms)
Jun 4, 2018 14 Stipulation (2)
Docket Text: STIPULATION and [Proposed] Order to Reflect Name Change and Update Caption by Impax Laboratories, Inc.. (Phillips, John)
May 30, 2018 13 Order Setting Scheduling Conference (1)
Docket Text: Order Setting Rule 16(b) Conference: A Scheduling Conference is set for 6/28/2018, at 2:00 PM in Chambers before Judge Richard G. Andrews (see Order for further details). Signed by Judge Richard G. Andrews on 5/29/2018. (nms)
May 23, 2018 12 Answer to Counterclaim (12)
Docket Text: ANSWER to [7] Answer to Complaint, Counterclaim by Shire Development LLC, Shire LLC, Shire US Inc..(Jacobs, Karen)
May 15, 2018 11 Disclosure Statement (1)
Docket Text: Amended Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Amneal Pharmaceuticals, Inc. for Impax Laboratories, Inc. filed by Impax Laboratories, Inc.. (Bilson, David)
May 9, 2018 N/A Add Attorneys Pro Hac Vice (0)
May 9, 2018 N/A SO ORDERED (0)
May 8, 2018 10 Motion for Leave to Appear Pro Hac Vice (7)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Edgar H. Haug, Sandra Kuzmich, Nicholas F. Giove and Kevin J. Georgek of Haug Partners LLP - filed by Shire Development LLC, Shire LLC, Shire US Inc.. (Jacobs, Karen)
May 8, 2018 N/A Add Attorneys Pro Hac Vice (0)
May 7, 2018 9 Certification of Elizabeth M. Crompton (1)
May 7, 2018 N/A SO ORDERED (0)
May 7, 2018 9 Main Document (1)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Elizabeth M. Crompton - filed by Impax Laboratories, Inc.. (Attachments: # (1) Certification of Elizabeth M. Crompton)(Bilson, David)
May 2, 2018 8 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: No Parents or Affiliates Listed filed by Impax Laboratories, Inc.. (Phillips, John)
May 2, 2018 7 Answer to Complaint (24)
Docket Text: ANSWER to [1] Complaint, Affirmative Defenses, and COUNTERCLAIMS against All Plaintiffs, by Impax Laboratories, Inc..(Phillips, John) Modified on 5/2/2018 (nms).
Apr 18, 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)
Apr 16, 2018 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Shire LLC, Shire Development LLC, Shire US Inc.. Impax Laboratories, Inc. served on 4/16/2018, answer due 5/7/2018. (Blumenfeld, Jack)
Apr 13, 2018 5 Disclosure Statement (2)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Shire plc for Shire Development LLC, Shire LLC, Shire US Inc. filed by Shire Development LLC, Shire LLC, Shire US Inc. (nmfn)
Apr 13, 2018 4 Patent/Trademark Report to Commissioner (1)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 6,913,768 B2; 8,846,100 B2; 9,173,857 B2. (nmfn)
Apr 13, 2018 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 3/6/2018. Date of Expiration of '768 Patent: 5/24/2023. Date of Expiration of '100 Patent: 8/24/2029. Date of Expiration of '857 Patent: 5/12/2026. Thirty Month Stay Deadline: 9/6/2020. (nmfn)
Apr 13, 2018 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (nmfn)
Apr 13, 2018 1 Civil Cover Sheet (1)
Apr 13, 2018 1 Main Document (14)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT filed against Impax Laboratories, Inc. - Magistrate Consent Notice to Pltf. ( Filing fee $ 400, receipt number 0311-2360759.) - filed by Shire LLC, Shire Development LLC, Shire US Inc. (Attachments: # (1) Exhibits A-C, # (2) Civil Cover Sheet)(nmfn)
Apr 13, 2018 1 Exhibits A-C (89)
Apr 13, 2018 1 Complaint (14)
Apr 13, 2018 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to Impax Laboratories, Inc. on 4/13/2018. 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. (nmfn)
Menu