Search
Patexia Research
Case number 3:18-cv-11219

AMGEN INC. v. AUROBINDO PHARMA LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
May 17, 2021 45 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney IRENE ORIA terminated. (ORIA, IRENE)
May 17, 2021 44 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney GURPREET SINGH WALIA terminated. (WALIA, GURPREET)
Apr 6, 2021 43 Order of Dismissal (4)
Docket Text: STIPULATION AND ORDER that all claims, counterclaims, affirmative defenses and demands in this action are dismissed without prejudice and without costs. Signed by Judge Michael A. Shipp on 4/06/2021. (jem)
Apr 4, 2021 42 Text of Proposed Order (4)
Apr 4, 2021 42 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)
Oct 5, 2020 41 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by IRENE ORIA on behalf of All Defendants (ORIA, IRENE)
Sep 29, 2020 40 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney KARIN KRAFT SAGE terminated. (SAGE, KARIN)
Aug 20, 2020 39 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-11234757.) (CHEVALIER, CHARLES)
Aug 20, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GREDORY 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. (jem)
Aug 19, 2020 38 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-11231609.) (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. (jem)
Aug 18, 2020 37 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Gregory D. Bonifield and Dennis Smith. Signed by Magistrate Judge Douglas E. Arpert on 8/18/2020. (jem)
Aug 17, 2020 36 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 36 Text of Proposed Order (2)
Aug 17, 2020 36 Declaration of Dennis Smith (4)
Aug 17, 2020 36 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 36 Declaration of Gregory D. Bonifield (3)
Apr 3, 2020 35 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KARIN KRAFT SAGE on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC. (SAGE, KARIN)
Mar 5, 2020 34 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-10510782.) (CHEVALIER, CHARLES)
Mar 5, 2020 33 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-10510736.) (CHEVALIER, CHARLES)
Mar 5, 2020 32 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-10510488.) (CHEVALIER, CHARLES)
Mar 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WENDY A. WHITEFORD, Eric 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. (jem)
Mar 4, 2020 31 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Wendy A. Whiteford, Eric Agovino and C. Nichole Gifford. Signed by Magistrate Judge Douglas E. Arpert on 3/04/2020. (jem)
Mar 3, 2020 30 Text of Proposed Order (2)
Mar 3, 2020 30 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 30 Declaration of Eric Agovino (4)
Mar 3, 2020 30 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 30 Declaration of Charles H. Chevalier (3)
Mar 3, 2020 30 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)
Feb 28, 2020 29 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney JOSEPH SCHRAMM, III terminated. (SCHRAMM, JOSEPH)
Feb 18, 2020 28 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 27 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Feb 12, 2020 26 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Apr 15, 2019 25 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 24 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Dec 5, 2018 23 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint (Second Amended Complaint) by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC..(WALIA, GURPREET)
Nov 15, 2018 22 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to defendants, Aurobindo Pharma Limited and Aurobindo Pharma U.S.A., Inc... (SCHRAMM, JOSEPH)
Nov 15, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [22] Application for Clerk's Order to Ext Answer/Proposed Order submitted by AUROBINDO PHARMA U.S.A., INC., AUROBINDO PHARMA LIMITED has been GRANTED. The answer due date has been set for 12/5/2018. (mps)
Nov 7, 2018 21 Amended Complaint (400)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 7, 2018 21 Certificate of Service (2)
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 22, 2018 19 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. AUROBINDO PHARMA U.S.A., INC. served on 7/6/2018, answer due 9/28/2018. (LIZZA, CHARLES)
Oct 22, 2018 18 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. AUROBINDO PHARMA LIMITED served on 7/13/2018, answer due 9/28/2018. (LIZZA, CHARLES)
Sep 28, 2018 17 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC. identifying None as Corporate Parent.. (WALIA, GURPREET)
Sep 28, 2018 16 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC..(WALIA, GURPREET)
Sep 7, 2018 15 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to defendants, Aurobindo Pharma Limited and Aurobindo Pharma USA, Inc... (SCHRAMM, JOSEPH)
Sep 7, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [15] Application for Clerk's Order to Ext Answer/Proposed Order submitted by AUROBINDO PHARMA U.S.A., INC., AUROBINDO PHARMA LIMITED has been GRANTED. The answer due date has been set for 9/28/2018. (mps)
Aug 30, 2018 14 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 21, 2018 13 Amended Complaint* (1)
Aug 21, 2018 13 Certificate of Service (2)
Aug 21, 2018 13 Amended Complaint (373)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 26, 2018 12 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. AUROBINDO PHARMA U.S.A., INC. waiver sent on 7/16/2018, answer due 9/14/2018. (LIZZA, CHARLES)
Jul 26, 2018 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. AUROBINDO PHARMA LIMITED waiver sent on 7/16/2018, answer due 9/14/2018. (LIZZA, CHARLES)
Jul 17, 2018 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JOSEPH SCHRAMM, III on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC. (SCHRAMM, JOSEPH)
Jul 17, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GURPREET SINGH WALIA on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC. (WALIA, GURPREET)
Jul 5, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 5, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 5, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jun 29, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
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 AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., 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 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 28, 2018 1 Complaint* (1)
Jun 28, 2018 1 Civil Cover Sheet (2)
Menu