Search
Patexia Research
Case number 3:18-cv-11220

AMGEN INC. v. ANNORA PHARMA PRIVATE LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Jul 8, 2020 16 Motion for Leave to Appear Pro Hac Vice (2)
Jul 8, 2020 15 Motion for Leave to Appear Pro Hac Vice (2)
Apr 3, 2020 49 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER that all claims, counterclaims, affirmative defenses and demands in this action are hereby dismissed without prejudice and without costs, disbursements, or attorney's fees to any party. Signed by Judge Michael A. Shipp on 4/3/2020. (abr)
Mar 31, 2020 48 Main Document (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)
Mar 31, 2020 48 Text of Proposed Order (4)
Mar 31, 2020 48 Letter (1)
Mar 6, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WENDY A. WHITEFORD, ERIC A. AGOVINO and C. NICHOLE GIFFORD, 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. (abr)
Mar 5, 2020 47 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-10510431.) (CHEVALIER, CHARLES)
Mar 5, 2020 46 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-10510418.) (CHEVALIER, CHARLES)
Mar 5, 2020 45 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-10510384.) (CHEVALIER, CHARLES)
Mar 4, 2020 44 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 3/4/2020. (abr)
Mar 3, 2020 43 Application/Petition (3)
Mar 3, 2020 43 Declaration of Eric Agovino (4)
Mar 3, 2020 43 Main Document (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 43 Text of Proposed Order (2)
Mar 3, 2020 43 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 43 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 43 Declaration of Wendy A. Whiteford (4)
Feb 18, 2020 42 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 41 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Feb 12, 2020 40 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Feb 3, 2020 39 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BISMA MUHAMMED on behalf of All Defendants (MUHAMMED, BISMA)
Oct 4, 2019 38 Stipulation and Order (5)
Docket Text: SECOND STIPULATION AND ORDER regarding discovery and infringement between Plaintiff and ANNORA PHARMA PRIVATE LIMITED and HETERO USA INC. Signed by Judge Michael A. Shipp on 10/04/2019. (jdb)
Apr 11, 2019 37 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 8, 2019 36 Main Document (17)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Apr 8, 2019 36 Certificate of Service (2)
Apr 8, 2019 36 Answer to Counterclaim (17)
Apr 2, 2019 35 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Mar 28, 2019 34 Letter (6)
Docket Text: Letter from Celgene to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Mar 25, 2019 32 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by HETERO USA INC., ANNORA PHARMA PRIVATE LIMITED.(OLINSKY, MARK)
Mar 20, 2019 33 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Regarding Discovery and Infringement between Plaintiff and Annora Pharma Private Limited and Hetero USA Inc. Signed by Judge Michael A. Shipp on 3/20/2019. (jem)
Mar 15, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [31] Application for Clerk's Order to Ext Answer/Proposed Order submitted by HETERO USA INC., ANNORA PHARMA PRIVATE LIMITED has been GRANTED. The answer due date has been set for 3/29/2019. (jem)
Mar 14, 2019 31 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Annora Pharma Private Limited and Hetero USA Inc... (KLEIN, STEPHEN)
Mar 4, 2019 30 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER regarding second amended complaint; the second amended complaint shall be filed by 3/01/2019. Signed by Magistrate Judge Douglas E. Arpert on 3/04/2019. (jem)
Mar 1, 2019 28 Amended Complaint (405)
Mar 1, 2019 28 Certificate of Service (2)
Mar 1, 2019 28 Main Document (405)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Mar 1, 2019 28 Amended Complaint* (1)
Mar 1, 2019 29 Letter (4)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Dec 11, 2018 27 Letter (5)
Docket Text: Letter from Celgene to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Dec 10, 2018 26 Answer to Counterclaim (8)
Dec 10, 2018 26 Main Document (8)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 10, 2018 26 Certificate of Service (2)
Nov 29, 2018 25 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by HETERO USA INC., ANNORA PHARMA PRIVATE LIMITED.(OLINSKY, MARK)
Nov 20, 2018 N/A Update Answer Due Deadline (0)
Nov 19, 2018 24 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendants Annora and Hetero.. (OLINSKY, MARK)
Nov 6, 2018 23 Amended Complaint (100)
Nov 6, 2018 23 Amended Complaint* (1)
Nov 6, 2018 23 Certificate of Service (2)
Nov 6, 2018 23 Main Document (100)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 23, 2018 22 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [16] Motion for Leave to Appear Pro Hac Vice as to Christopher J. Sorenson, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/23/2018. (mmh)
Oct 23, 2018 21 Order on Motion for Leave to Appear (2)
Docket Text: CONSENT ORDER granting [15] Motion for Leave to Appear Pro Hac Vice as to B. Jefferson Boggs, Jr. Signed by Magistrate Judge Douglas E. Arpert on 10/23/2018. (mmh)
Oct 23, 2018 20 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 23, 2018 19 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by STEPHEN M. KLEIN on behalf of ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC. (KLEIN, STEPHEN)
Oct 22, 2018 18 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. HETERO USA INC. served on 7/6/2018, answer due 9/10/2018. (LIZZA, CHARLES)
Oct 22, 2018 17 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. ANNORA PHARMA PRIVATE LIMITED served on 7/6/2018, answer due 9/10/2018. (LIZZA, CHARLES)
Oct 10, 2018 16 Certificate of Service (2)
Oct 10, 2018 16 Text of Proposed Order (2)
Oct 10, 2018 16 Certification of Mark S. Olinsky in support (3)
Oct 10, 2018 16 Certification of Christopher J. Sorenson in support (3)
Oct 10, 2018 15 Certificate of Service (2)
Oct 10, 2018 15 Text of Proposed Order (2)
Oct 10, 2018 15 Certification of Mark S. Olinsky in Support (3)
Oct 10, 2018 15 Certification of B. Jefferson Boggs, Jr. in Support (3)
Oct 10, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [16] MOTION for Leave to Appear Pro Hac Vice of Christopher J. Sorenson, [15] MOTION for Leave to Appear Pro Hac Vice of B. Jefferson Boggs, Jr.. Motion set for 11/5/2018 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. (jem)
Oct 10, 2018 16 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Christopher J. Sorenson by ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC.. (Attachments: # (1) Certification of Christopher J. Sorenson in support, # (2) Certification of Mark S. Olinsky in support, # (3) Text of Proposed Order, # (4) Certificate of Service)(OLINSKY, MARK)
Oct 10, 2018 15 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of B. Jefferson Boggs, Jr. by ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC.. (Attachments: # (1) Certification of B. Jefferson Boggs, Jr. in Support, # (2) Certification of Mark S. Olinsky in Support, # (3) Text of Proposed Order, # (4) Certificate of Service)(OLINSKY, MARK)
Oct 1, 2018 14 Certificate of Service (2)
Oct 1, 2018 14 Answer to Counterclaim (8)
Oct 1, 2018 14 Main Document (8)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 10, 2018 11 Certificate of Service (1)
Sep 10, 2018 11 Answer to Complaint (34)
Sep 10, 2018 11 Main Document (34)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by HETERO USA INC., ANNORA PHARMA PRIVATE LIMITED. (Attachments: # (1) Certificate of Service)(OLINSKY, MARK)
Sep 10, 2018 12 Main Document (2)
Docket Text: Corporate Disclosure Statement by ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC. identifying Hetero Labs Limited as Corporate Parent.. (Attachments: # (1) Certificate of Service)(OLINSKY, MARK)
Sep 10, 2018 13 Main Document (2)
Docket Text: Corporate Disclosure Statement by ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC. identifying Hetero Labs Limited and Hetero Drugs Limited as Corporate Parent.. (Attachments: # (1) Certificate of Service)(OLINSKY, MARK)
Sep 10, 2018 12 Corporate Disclosure Statement (aty) (2)
Sep 10, 2018 12 Certificate of Service (1)
Sep 10, 2018 13 Corporate Disclosure Statement (aty) (2)
Sep 10, 2018 13 Certificate of Service (1)
Aug 30, 2018 10 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)
Jul 12, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO USA INC. waiver sent on 7/12/2018, answer due 9/10/2018. (LIZZA, CHARLES)
Jul 12, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. ANNORA PHARMA PRIVATE LIMITED waiver sent on 7/12/2018, answer due 9/10/2018. (LIZZA, CHARLES)
Jul 5, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 5, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 5, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jun 29, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jun 29, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Jun 29, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (kas, )
Jun 28, 2018 1 Main Document (75)
Docket Text: COMPLAINT against ANNORA PHARMA PRIVATE LIMITED, HETERO USA INC. ( Filing and Admin fee $ 400 receipt number 0312-8850326), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Jun 28, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 28, 2018 1 Civil Cover Sheet (2)
Jun 28, 2018 1 Complaint* (1)
Jun 28, 2018 1 Complaint (75)
Menu