Search
Patexia Research
Case number 1:20-cv-00161

Silvergate Pharmaceuticals, Inc. v. CMP Development LLC > Documents

Date Field Doc. No.Description (Pages)
Apr 8, 2021 55 Patent/Trademark Report to Commissioner (5)
Docket Text: Report to the Commissioner of Patents and Trademarks. (ntl)
Apr 8, 2021 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [53] Stipulation of Dismissal filed by Silvergate Pharmaceuticals, Inc., ***Civil Case Terminated. Signed by Judge Leonard P. Stark on 4/7/21. (ntl)
Apr 5, 2021 54 Redacted Document (3)
Docket Text: REDACTED VERSION of [53] Stipulation of Dismissal by Silvergate Pharmaceuticals, Inc.. (Dellinger, Megan)
Feb 17, 2021 N/A Order Cancelling Deadline (0)
Docket Text: ORAL ORDER: At the request of counsel, IT IS HEREBY ORDERED that the Markman Hearing scheduled for June 7, 2021 and all of the related deadlines are VACATED. ORDERED by Judge Leonard P. Stark on 2/17/21. (ntl)
Feb 17, 2021 51 Letter (1)
Docket Text: Letter to The Honorable Leonard P. Stark from Megan E. Dellinger regarding claim construction - re [34] Scheduling Order,,. (Dellinger, Megan)
Jan 26, 2021 50 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Objections and Responses to Defendant CMP Development LLC's First Set of Requests for Production of Documents (Nos. 1-53); and (2) Objections and Responses to Defendant CMP Development LLC's First Set of Interrogatories (Nos. 1-10) filed by Silvergate Pharmaceuticals, Inc..(Dellinger, Megan)
Jan 19, 2021 49 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant CMP Development LLCs Initial Invalidity Contentions filed by CMP Development LLC.(Farnan, Kelly)
Dec 17, 2020 48 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant's First Set of Interrogatories to Plaintiff (Nos. 1-10) and (2) Defendant's First Set of Requests for Production of Documents to Plaintiff (Nos. 1-53) filed by CMP Development LLC.(Delcollo, Renee)
Dec 14, 2020 47 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendants Responses to Plaintiffs First Set of Interrogatories (Nos. 1-10) and (2) Defendants Responses to Plaintiffs First Set of Requests for Production (Nos. 1-64) filed by CMP Development LLC.(Farnan, Kelly)
Dec 3, 2020 46 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff's Initial Infringement Claim Charts filed by Silvergate Pharmaceuticals, Inc..(Dellinger, Megan)
Oct 30, 2020 45 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Plaintiff Silvergate Pharmaceuticals, Inc.'s First Set of Requests for Production (Nos. 1-64) and (2) Plaintiff Silvergate Pharmaceuticals, Inc.'s First Set of Common Interrogatories (Nos. 1-10) filed by Silvergate Pharmaceuticals, Inc..(Dellinger, Megan)
Oct 22, 2020 44 Redacted Document (25)
Docket Text: REDACTED VERSION of [43] Answer to Counterclaim by Silvergate Pharmaceuticals, Inc.. (Dellinger, Megan)
Oct 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [41] Stipulated Protective Order. Signed by Judge Leonard P. Stark on 10/9/20. (ntl)
Oct 9, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [42] MOTION for Pro Hac Vice Appearance of Attorney James P.H. Stephens filed by Silvergate Pharmaceuticals, Inc.. Signed by Judge Leonard P. Stark on 10/9/20. (ntl)
Oct 8, 2020 42 Motion for Leave to Appear Pro Hac Vice (4)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney James P.H. Stephens - filed by Silvergate Pharmaceuticals, Inc.. (Dellinger, Megan)
Oct 8, 2020 41 Proposed Order (26)
Docket Text: PROPOSED ORDER Protective Order by Silvergate Pharmaceuticals, Inc.. (Dellinger, Megan)
Oct 1, 2020 40 Redacted Document (30)
Docket Text: REDACTED VERSION of [38] Exhibit to a Document by CMP Development LLC. (Farnan, Kelly)
Sep 30, 2020 39 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of (1) Initial Disclosures Pursuant to Rule 26(a)(1), and (2) Plaintiff Silvergate Pharmaceuticals, Inc.'s Initial Identification of Asserted Patents and Accused Products filed by Silvergate Pharmaceuticals, Inc..(Dellinger, Megan)
Sep 24, 2020 37 Amended Answer to Complaint (30)
Docket Text: AMENDED ANSWER to [7] Answer to Complaint, Counterclaim, COUNTERCLAIM against Silvergate Pharmaceuticals, Inc. by CMP Development LLC. (Farnan, Kelly)
Sep 24, 2020 N/A Oral Order (0)
Docket Text: ORAL ORDER: If during the history of this case, Plaintiff(s) and Defendant(s) jointly wish to schedule a form of alternative dispute resolution ("ADR"), such as mediation, with Judge Burke, they should contact chambers by e-mail at Deborah_Benyo@ded.uscourts.gov or by phone. Additionally, if either side wishes to speak ex parte with Judge Burke regarding ADR matters, they may contact chambers via e-mail or by phone to arrange a time for a call. Ordered by Judge Christopher J. Burke on 9/24/2020. (dlb)
Sep 24, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [33] STIPULATION and Proposed Order Regarding Amended Answer and Counterclaims filed by CMP Development LLC. Signed by Judge Leonard P. Stark on 9/22/20. (ntl)
Sep 24, 2020 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Magistrate Judge Christopher J. Burke 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 https://www.ded.uscourts.gov/sites/ded/files/forms/StandingOrderforADR-Mediation.pdf (cak)
Sep 23, 2020 N/A Order Cancelling Deadline (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the teleconference scheduled for September 25 is CANCELLED. ORDERED by Judge Leonard P. Stark on 9/23/20. (ntl)
Sep 23, 2020 34 Scheduling Order (14)
Docket Text: SCHEDULING ORDER: Case referred to the Magistrate Judge for the purpose of exploring ADR. Fact Discovery completed by 8/19/2021. Status Report due by 7/9/2021. Joint Claim Construction Brief due by 5/24/2021. A Markman Hearing is set for 6/7/2021 at 01:00 PM in Courtroom 6B before Judge Leonard P. Stark. Proposed Pretrial Order due by 1/18/2022. A Final Pretrial Conference is set for 1/28/2022 at 01:00 PM in Courtroom 6B before Judge Leonard P. Stark. A 4-day Bench Trial is set for 2/7/2022 at 08:30 AM in Courtroom 6B before Judge Leonard P. Stark. Signed by Judge Leonard P. Stark on 9/23/20. (ntl)
Sep 22, 2020 33 Exhibit B-Lined Version (43)
Sep 22, 2020 33 Exhibit A-1st Amended Answer with CCs (43)
Sep 22, 2020 33 Stipulation (1)
Docket Text: STIPULATION and Proposed Order Regarding Amended Answer and Counterclaims re [7] Answer to Complaint, Counterclaim by CMP Development LLC. (Attachments: # (1) Exhibit A-1st Amended Answer with CCs, # (2) Exhibit B-Lined Version)(Farnan, Kelly)
Sep 21, 2020 32 Letter to Judge Stark (1)
Sep 21, 2020 32 Proposed Order (16)
Docket Text: PROPOSED ORDER Revised Scheduling Order by Silvergate Pharmaceuticals, Inc.. (Attachments: # (1) Letter to Judge Stark)(Dellinger, Megan)
Sep 11, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: Having reviewed the parties' proposed scheduling order (D.I. 27; see also D.I. 27-1), and recognizing that some time has passed since it was submitted, IT IS HEREBY ORDERED that the parties shall submit a revised proposed scheduling order no later than September 21, 2020. The Court will hold a scheduling teleconference on September 25, 2020 at 2:00 p.m. The parties shall use the following dial-in information: 877-336-1829 and the access code 1408971. ORDERED by Judge Leonard P. Stark on 9/11/20. (ntl)
Sep 10, 2020 30 Notice of Service (3)
Docket Text: NOTICE OF SERVICE of Plaintiff Silvergate Pharmaceuticals, Inc.'s Initial Disclosures Pursuant to the Delaware Default Standard for Discovery, Paragraph 3 filed by Silvergate Pharmaceuticals, Inc..(Dellinger, Megan)
Aug 17, 2020 29 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of Defendant CMP Development LLCs Core Technical Documents filed by CMP Development LLC.(Delcollo, Renee)
Aug 14, 2020 28 Notice of Service (2)
Docket Text: NOTICE OF SERVICE of (1) Defendant CMP Development LLCs Initial Disclosures Pursuant to the Delaware Default Standard Paragraph 3 and (2) Defendant CMP Development LLCs Initial Disclosures Under Fed. R. Civ.P. 26(a)(1) filed by CMP Development LLC.(Farnan, Kelly)
Jul 31, 2020 27 Letter to The Honorable Leonard P. Stark (1)
Jul 31, 2020 27 Proposed Order (16)
Docket Text: PROPOSED ORDER [Proposed] Scheduling Order by Silvergate Pharmaceuticals, Inc.. (Attachments: # (1) Letter to The Honorable Leonard P. Stark)(Dellinger, Megan)
Jul 28, 2020 26 Transcript (44)
Docket Text: Official Transcript of Telephonic Oral Argument held on July 23, 2020 before Chief Judge Leonard P. Stark. Court Reporter Brian Gaffigan, e-mail: gaffigan@verizon.net. Transcript may be viewed at the court public terminal or ordered/purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date, it may be obtained through PACER. Redaction Request due 8/18/2020. Redacted Transcript Deadline set for 8/28/2020. Release of Transcript Restriction set for 10/26/2020. (bpg)
Jul 23, 2020 N/A Order (0)
Docket Text: ORAL ORDER: For the reasons set forth by the Court during the July 23, 2020 hearing, IT IS HEREBY ORDERED that Defendant CMP Development LLC's Motion for Judgment on the Pleadings Pursuant to Fed. R. Civ. P. 12(c) (D.I. 15) is DENIED, and the parties shall meet and confer and, no later than July 31, 2020 submit a proposed scheduling order. ORDERED by Judge Leonard P. Stark on 7/23/20. (ntl)
Jul 23, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Leonard P. Stark - Telephone Conference held on 7/23/2020. (Court Reporter B. Gaffigan.) (ntl)
Jul 6, 2020 N/A Order Setting Teleconference (0)
Docket Text: ORAL ORDER: IT IS HEREBY ORDERED that the Court will hear argument by teleconference on the motion for judgment on the pleadings on July 23, 2020 beginning at 2:30 p.m. Each side will be allocated up to thirty (30) minutes to present its argument. Any party wishing to refer to slides or other materials shall provide a copy to the Court no later than 4:00 p.m. the day before the hearing. The parties can access the teleconference by dialing 877-336-1829 and using the access code 1408971. ORDERED by Judge Leonard P. Stark on 7/6/20. (ntl)
Jul 1, 2020 23 Redacted Document (16)
Docket Text: REDACTED VERSION of [21] Reply Brief by CMP Development LLC. (Farnan, Kelly)
Jun 24, 2020 22 Request for Oral Argument (1)
Docket Text: REQUEST for Oral Argument by CMP Development LLC re [15] MOTION for Judgment on the Pleadings . (Farnan, Kelly)
Jun 24, 2020 20 Exhibits 1-2 (25)
Jun 24, 2020 20 Redacted Document (23)
Docket Text: REDACTED VERSION of [19] Answering Brief in Opposition, by Silvergate Pharmaceuticals, Inc.. (Attachments: # (1) Exhibits 1-2)(Dellinger, Megan)
Jun 11, 2020 N/A CORRECTING ENTRY: (0)
Docket Text: CORRECTING ENTRY: Corrected documents added to D.I. 16 & D.I. 18 per request of counsel. (ntl)
Jun 1, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [17] STIPULATION TO EXTEND TIME to Respond to Defendant's Motion for Judgment on the Pleadings (D.I. 15) to June 17, 2020 filed by Silvergate Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 6/1/20. (ntl)
May 28, 2020 18 Exhibit A (7)
May 28, 2020 18 Redacted Document (23)
Docket Text: REDACTED VERSION of [16] Opening Brief in Support by CMP Development LLC. (Attachments: # (1) Exhibit A)(Farnan, Kelly) (Main Document 18 replaced on 6/11/2020) (ntl). (Attachment 1 replaced on 6/11/2020) (ntl).
May 27, 2020 17 Stipulation to EXTEND Time (1)
Docket Text: STIPULATION TO EXTEND TIME to Respond to Defendant's Motion for Judgment on the Pleadings (D.I. 15) to June 17, 2020 - filed by Silvergate Pharmaceuticals, Inc.. (Dellinger, Megan)
May 20, 2020 15 Text of Proposed Order Proposed Order (1)
May 20, 2020 15 Motion for Judgment on the Pleadings (1)
Docket Text: MOTION for Judgment on the Pleadings - filed by CMP Development LLC. (Attachments: # (1) Text of Proposed Order Proposed Order)(Farnan, Kelly)
May 20, 2020 14 Redacted Document (21)
Docket Text: REDACTED VERSION of [13] Answer to Counterclaim by Silvergate Pharmaceuticals, Inc.. (Dellinger, Megan)
May 13, 2020 12 Motion for Leave to Appear Pro Hac Vice (8)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Wendy L. Devine, Natalie J. Morgan, Christina Dashe, Talin Gordnia, and Granville C. Kaufman - filed by Silvergate Pharmaceuticals, Inc.. (Dellinger, Megan)
May 13, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [12] MOTION for Pro Hac Vice Appearance of Attorney Wendy L. Devine, Natalie J. Morgan, Christina Dashe, Talin Gordnia, and Granville C. Kaufman filed by Silvergate Pharmaceuticals, Inc. Signed by Judge Leonard P. Stark on 5/13/20. (ntl)
May 4, 2020 11 Redacted Document (30)
Docket Text: REDACTED VERSION of [8] Exhibit to a Document Exhibits A-P to CMP Developments LLC's Answer, Affirmative Defenses and Counterclaims to Complaint by CMP Development LLC. (Farnan, Kelly)
Apr 28, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Christopher J. Sorenson for CMP Development 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. (myr)
Apr 28, 2020 N/A Add Attorneys Pro Hac Vice (0)
Docket Text: Pro Hac Vice Attorney Daniel R. Evans for CMP Development 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. (myr)
Apr 28, 2020 N/A SO ORDERED (0)
Docket Text: SO ORDERED, re [10] MOTION for Pro Hac Vice Appearance of Attorney Christopher J. Sorenson and Daniel R. Evans filed by CMP Development LLC. Signed by Judge Leonard P. Stark on 4/28/20. (ntl)
Apr 27, 2020 10 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Pro Hac Vice Appearance of Attorney Christopher J. Sorenson and Daniel R. Evans - filed by CMP Development LLC. (Farnan, Kelly)
Apr 24, 2020 9 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent CMP Holding Company LLC for CMP Development LLC filed by CMP Development LLC. (Farnan, Kelly)
Apr 24, 2020 7 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, , COUNTERCLAIM and AFFIRMATIVE DEFENSES against Silvergate Pharmaceuticals, Inc. by CMP Development LLC.(Farnan, Kelly)
Apr 3, 2020 6 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Silvergate Pharmaceuticals, Inc.. CMP Development LLC served on 4/3/2020, answer due 4/24/2020. (Dellinger, Megan)
Feb 5, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Leonard P. Stark. Please include the initials of the Judge (LPS) after the case number on all documents filed. (rjb)
Feb 3, 2020 N/A Summons Issued (0)
Docket Text: Summons Issued with Magistrate Consent Notice attached as to CMP Development LLC on 2/3/2020. 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. (amf)
Jan 31, 2020 1 Exhibits A-F (160)
Jan 31, 2020 5 Disclosure Statement (1)
Docket Text: Disclosure Statement pursuant to Rule 7.1: identifying Corporate Parent Azurity Pharmaceuticals, Inc. (aka CutisPharma Inc.) for Silvergate Pharmaceuticals, Inc. - filed by Silvergate Pharmaceuticals, Inc. (amf)
Jan 31, 2020 4 Patent/Trademark Report to Commissioner (2)
Docket Text: Report to the Commissioner of Patents and Trademarks for Patent/Trademark Number(s) 9,463,183 B1; 9,616,096 B1; 9,814,751 B2; 10,039,800 B2; 10,265,370 B2; and 10,406,199 B2. (amf)
Jan 31, 2020 3 ANDA Form (1)
Docket Text: Supplemental information for patent cases involving an Abbreviated New Drug Application (ANDA) - Date Patentee(s) Received Notice: 12/20/2019. Date of Expiration of Patent: 11/6/2035.Thirty Month Stay Deadline: 6/20/2022. (amf)
Jan 31, 2020 2 Magistrate Consent Forms (3)
Docket Text: Notice, Consent and Referral forms re: U.S. Magistrate Judge jurisdiction. (amf)
Jan 31, 2020 1 Civil Cover Sheet (1)
Jan 31, 2020 1 Complaint* (1)
Menu