Search
Patexia Research
Case number 3:18-cv-11265

AMGEN INC. v. ALKEM LABORATORIES LTD. > Documents

Date Field Doc. No.Description (Pages)
May 19, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (jdb, )
May 19, 2021 70 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER of dismissal as to ALKEM LABORATORIES LTD without prejudice. Signed by Judge Michael A. Shipp on 05/19/2021. (jdb)
May 17, 2021 69 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
May 17, 2021 69 Text of Proposed Order (4)
May 3, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [68] MOTION to Seal Alkems Motion to Strike Portions of Dr. Alexiss Opening Expert Report, the entirety of Exhibits 1-5, 9, 12-13 to Alkems Motion to Strike, and the entirety of Exhibit C to Amgens Brief in Opposition to Alkems Motion to Strike MOTION to Seal Document [59] Exhibit (to Document),, [56] Brief,,, [63] Brief,, [60] Exhibit (to Document),, . Motion set for 6/7/2021 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb, )
May 3, 2021 68 Motion to Seal (3)
Docket Text: MOTION to Seal Alkems Motion to Strike Portions of Dr. Alexiss Opening Expert Report, the entirety of Exhibits 1-5, 9, 12-13 to Alkems Motion to Strike, and the entirety of Exhibit C to Amgens Brief in Opposition to Alkems Motion to Strike, MOTION to Seal Document [59] Exhibit (to Document),, [56] Brief,,, [63] Brief,, [60] Exhibit (to Document),, by ALKEM LABORATORIES LTD.. (Attachments: # (1) Declaration Declaration of Kevin M. Capuzzi, Esq., # (2) Appendix Appendix to the Declaration of Kevin M. Capuzzi, Esq., # (3) Declaration Declaration of Charles H. Chevalier, Esq., # (4) Text of Proposed Order [Proposed] Findings of Fact, Conclusions of Law, and Order Granting Motion to Seal Pursuant to Local Rule 5.3, # (5) Certificate of Service)(CAPUZZI, KEVIN)
May 3, 2021 68 Declaration Declaration of Kevin M. Capuzzi, Esq. (3)
May 3, 2021 68 Appendix Appendix to the Declaration of Kevin M. Capuzzi, Esq. (3)
May 3, 2021 68 Declaration Declaration of Charles H. Chevalier, Esq. (4)
May 3, 2021 68 Text of Proposed Order [Proposed] Findings of Fact, Conclusions of Law, and Orde (6)
May 3, 2021 68 Certificate of Service (1)
Apr 27, 2021 67 Order (3)
Docket Text: ORDER denying Defendants' applications without prejudice. The Clerk is to terminate ECF No. [54] under docket no. 18-11156. Signed by Magistrate Judge Douglas E. Arpert on 04/27/2021. (jdb)
Apr 22, 2021 66 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER of Dismissal as to U.S. Patent Nos. 7,893,101 and 9,018,243 without prejudice. Signed by Judge Michael A. Shipp on 04/22/2021. (jdb)
Apr 21, 2021 64 Brief (7)
Docket Text: BRIEF Alkem Laboratories, Ltd.s Reply in Support of Its Motion to Strike Portions of Dr. Alexiss Opening Expert Report (CAPUZZI, KEVIN)
Apr 21, 2021 65 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Apr 21, 2021 65 Text of Proposed Order (2)
Apr 19, 2021 62 Order on Motion to Seal (6)
Docket Text: ORDER granting [50] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 04/19/2021. (jdb)
Apr 13, 2021 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Motion to Strike (ECF Nos. [56] and [58]) filed by Kevin Capuzzi was submitted incorrectly as a Brief and Notice (Other). PLEASE RESUBMIT THE Notice of Motion USING Civil Events - Motions and Related Filings - Motions - Strike. This submission will remain on the docket unless otherwise ordered by the court. (jdb)
Apr 13, 2021 58 Notice (Other) (3)
Docket Text: NOTICE by ALKEM LABORATORIES LTD. Notice of Motion for Motion to Strike Portions of Dr. Alexis's Opening Expert Report (CAPUZZI, KEVIN)
Apr 13, 2021 61 Redacted Document (15)
Docket Text: REDACTION to [59] Exhibit (to Document),, Motion to Strike Portions of Dr. Alexis's Opening Expert Report by ALKEM LABORATORIES LTD.. (Attachments: # (1) Certificate of Service)(CAPUZZI, KEVIN)
Apr 13, 2021 61 Certificate of Service (1)
Apr 12, 2021 57 Declaration (3)
Docket Text: DECLARATION of Michael S. Weinstein re [55] Order, [56] Brief,,, by ALKEM LABORATORIES LTD.. (Attachments: # (1) Exhibit 6, # (2) Exhibit 7, # (3) Exhibit 8, # (4) Exhibit 10, # (5) Exhibit 11, # (6) Certificate of Service)(CAPUZZI, KEVIN)
Apr 12, 2021 57 Exhibit 6 (22)
Apr 12, 2021 57 Exhibit 7 (23)
Apr 12, 2021 57 Exhibit 8 (24)
Apr 12, 2021 57 Exhibit 10 (81)
Apr 12, 2021 57 Exhibit 11 (49)
Apr 12, 2021 57 Certificate of Service (1)
Apr 7, 2021 54 Letter (2)
Docket Text: Letter from Kevin M. Capuzzi to The Honorable Douglas E. Arpert, U.S.M.J. in reply to Plaintiff's Letter filed on April 7, 2021 re (53 in 3:18-cv-11265-MAS-DEA) Letter, (49 in 3:18-cv-11156-MAS-DEA) Letter. (CAPUZZI, KEVIN)
Apr 7, 2021 55 Order (1)
Docket Text: LETTER ORDER that Defendants are to submit a brief not to exceed 10 pages by 4/12/2021; Any opposition brief not exceeding 10 pages may be filed by 4/19/2021; and a reply not exceeding 4 pages may be filed by 4/21/2021. Signed by Magistrate Judge Douglas E. Arpert on 4/7/2021. (jmh)
Apr 6, 2021 52 Letter (1)
Docket Text: Letter from Kevin M. Capuzzi. (CAPUZZI, KEVIN)
Apr 6, 2021 53 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Mar 5, 2021 51 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [49] Motion for Leave to Appear Pro Hac Vice as to Samuel J. Ruggio. Signed by Magistrate Judge Douglas E. Arpert on 03/05/2021. (jdb)
Feb 24, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [49] MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esquire. Motion set for 4/5/2021 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb)
Feb 24, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [50] Joint MOTION to Seal . Motion set for 4/5/2021 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb)
Feb 24, 2021 49 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esquire by ALKEM LABORATORIES LTD.. (Attachments: # (1) Certification of Samuel J. Ruggio, Esquire, # (2) Text of Proposed Order, # (3) Notice of Service)(TORRICE, NOELLE)
Feb 24, 2021 49 Certification of Samuel J. Ruggio, Esquire (2)
Feb 24, 2021 49 Text of Proposed Order (2)
Feb 24, 2021 49 Notice of Service (1)
Feb 24, 2021 50 Motion to Seal (4)
Docket Text: Joint MOTION to Seal by ALKEM LABORATORIES LTD.. (Attachments: # (1) Declaration of Kevin M. Capuzzi, Esquire, # (2) Appendix, # (3) Text of Proposed Order [Proposed] Findings of Fact, Conclusions of Law, and Order Granting Motion to Seal Pursuant to Local Rule 5.3)(CAPUZZI, KEVIN)
Feb 24, 2021 50 Declaration of Kevin M. Capuzzi, Esquire (3)
Feb 24, 2021 50 Appendix (2)
Feb 24, 2021 50 Text of Proposed Order [Proposed] Findings of Fact, Conclusions of Law, and Orde (6)
Feb 10, 2021 47 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Aug 20, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GREGORY D. BONIFIELD, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Aug 20, 2020 46 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gregory D. Bonifield to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11234683.) (CHEVALIER, CHARLES)
Aug 19, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DENNIS SMITH, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Aug 19, 2020 45 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Dennis Smith to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11231491.) (CHEVALIER, CHARLES)
Aug 18, 2020 44 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Gregory D. Bonifield and Dennis Smith. Signed by Magistrate Judge Douglas E. Arpert on 8/18/2020. (jmh)
Aug 17, 2020 43 Application/Petition (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Gregory D. Bonifield and Dennis Smith for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Gregory D. Bonifield, # (3) Declaration of Dennis Smith, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Aug 17, 2020 43 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 43 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 43 Declaration of Dennis Smith (4)
Aug 17, 2020 43 Text of Proposed Order (2)
Mar 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, C. NICHOLE GIFFORD, Eric Agovino and WENDY A. WHITEFORD, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Mar 5, 2020 40 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Wendy A. Whiteford to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10510215.) (CHEVALIER, CHARLES)
Mar 5, 2020 41 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Eric Agovino to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10510236.) (CHEVALIER, CHARLES)
Mar 5, 2020 42 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice C. Nichole Gifford to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10510256.) (CHEVALIER, CHARLES)
Mar 4, 2020 39 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Wendy A. Whiteford, Eric Agovino, and C. Nichole Gifford. Signed by Magistrate Judge Douglas E. Arpert on 03/04/2020. (jmh) Modified on 3/5/2020 (eaj, ).
Mar 3, 2020 38 Application/Petition (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Wendy A. Whiteford, Eric Agovino and C. Nichole Gifford for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Wendy A. Whiteford, # (3) Declaration of Eric Agovino, # (4) Declaration of C. Nichole Gifford, # (5) Text of Proposed Order)(CHEVALIER, CHARLES)
Mar 3, 2020 38 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 38 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 38 Declaration of Eric Agovino (4)
Mar 3, 2020 38 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 38 Text of Proposed Order (2)
Feb 18, 2020 37 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 35 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Feb 12, 2020 36 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Jan 30, 2020 34 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by NOELLE TORRICE on behalf of ALKEM LABORATORIES LTD. (TORRICE, NOELLE)
Nov 19, 2019 33 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [32] Motion to Seal Document. The [29] Stipulation shall remain sealed. Signed by Magistrate Judge Douglas E. Arpert on 11/19/2019. (jmh)
Sep 11, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [32] Joint MOTION to Seal Document [29] Letter,, . Motion set for 10/7/2019 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Sep 11, 2019 32 Motion to Seal Document (2)
Docket Text: Joint MOTION to Seal Document [29] Letter,, by ALKEM LABORATORIES LTD.. (Attachments: # (1) Declaration, # (2) Appendix, # (3) Findings of Fact, # (4) Certificate of Service)(CAPUZZI, KEVIN)
Sep 11, 2019 32 Declaration (3)
Sep 11, 2019 32 Appendix (2)
Sep 11, 2019 32 Findings of Fact (6)
Sep 11, 2019 32 Certificate of Service (1)
Aug 28, 2019 30 Redacted Document (5)
Docket Text: REDACTION to [29] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Apr 15, 2019 28 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 27 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Dec 3, 2018 26 Answer to Counterclaim (24)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 3, 2018 26 Certificate of Service (2)
Nov 21, 2018 25 Answer to Amended Complaint (80)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by ALKEM LABORATORIES LTD.. (Attachments: # (1) Certificate of Service)(CAPUZZI, KEVIN)
Nov 21, 2018 25 Certificate of Service (1)
Nov 7, 2018 24 Amended Complaint (328)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against ALKEM LABORATORIES LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 7, 2018 24 Certificate of Service (2)
Nov 7, 2018 24 Amended Complaint* (1)
Oct 23, 2018 23 Order (2)
Docket Text: ORDER Consolidating Cases for Discovery and Case Management Purposes. Civil Action No. 18-11026 shall be the Lead case and all filings going forward that are common to the Consolidated Actions shall be filed in Civil Action No. 18-11026 only; that all counsel who have been admitted pro hac vice in any of the Consolidated Actions shall be deemed admitted pro hac vice in Civil Action No. 18-11026. Signed by Magistrate Judge Douglas E. Arpert on 10/22/2018. (mmh)
Oct 22, 2018 22 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. ALKEM LABORATORIES LTD. served on 7/9/2018, answer due 7/30/2018. (LIZZA, CHARLES)
Sep 12, 2018 21 Answer to Counterclaim (22)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 12, 2018 21 Certificate of Service (2)
Sep 11, 2018 18 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [11] Motion for Leave to Appear Pro Hac Vice as to Zaiba Baig, Esq. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2018. (mmh)
Sep 11, 2018 19 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [12] Motion for Leave to Appear Pro Hac Vice as to Manish K. Mehta, Esq. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2018. (mmh)
Sep 11, 2018 20 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [13] Motion for Leave to Appear Pro Hac Vice as to Michael S. Weinstein, Esq. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2018. (mmh)
Aug 30, 2018 17 Order (2)
Docket Text: LETTER ORDER that a Rule 16 Initial Scheduling Conference is set for 10/23/2018 10:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. The parties shall submit a coordinated joint discovery plan seven days prior to the conference. Signed by Magistrate Judge Douglas E. Arpert on 8/28/2018. (mmh)
Aug 29, 2018 15 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint with JURY DEMAND, COUNTERCLAIM against CELGENE CORPORATION by ALKEM LABORATORIES LTD..(CAPUZZI, KEVIN)
Aug 29, 2018 16 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ALKEM LABORATORIES LTD.. (CAPUZZI, KEVIN)
Aug 14, 2018 14 Amended Complaint (302)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against ALKEM LABORATORIES LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 14, 2018 14 Certificate of Service (2)
Aug 14, 2018 14 Amended Complaint* (1)
Aug 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [11] MOTION for Leave to Appear Pro Hac Vice of Zaiba Baig, [12] MOTION for Leave to Appear Pro Hac Vice of Manish K. Mehta. Motions set for 9/4/2018 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Aug 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [13] MOTION for Leave to Appear Pro Hac Vice of Michael S. Weinstein. Motion set for 9/4/2018 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mmh)
Aug 1, 2018 11 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Zaiba Baig by ALKEM LABORATORIES LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 11 Certification (2)
Aug 1, 2018 11 Text of Proposed Order (2)
Aug 1, 2018 11 Certificate of Service (1)
Aug 1, 2018 12 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Manish K. Mehta by ALKEM LABORATORIES LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 12 Certification (2)
Aug 1, 2018 12 Text of Proposed Order (2)
Aug 1, 2018 12 Certificate of Service (1)
Aug 1, 2018 13 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Michael S. Weinstein by ALKEM LABORATORIES LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 13 Certification (2)
Aug 1, 2018 13 Text of Proposed Order (2)
Aug 1, 2018 13 Certificate of Service (1)
Jul 16, 2018 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KEVIN M. CAPUZZI on behalf of ALKEM LABORATORIES LTD. (CAPUZZI, KEVIN)
Jul 16, 2018 10 Stipulation (2)
Docket Text: STIPULATION and Proposed Order Extending Time for Defendant to Answer, Move, or Otherwise Respond to Plaintiff's Complaint by ALKEM LABORATORIES LTD.. (CAPUZZI, KEVIN)
Jul 6, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jul 6, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 6, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 2, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALKEM LABORATORIES LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Jul 2, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jul 2, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jun 29, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (jjc, )
Jun 29, 2018 1 Civil Cover Sheet (3)
Jun 29, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 29, 2018 1 Complaint* (1)
Menu