Search
Patexia Research
Case number 3:18-cv-11262

AMGEN INC. v. CIPLA LIMITED > Documents

Date Field Doc. No.Description (Pages)
May 5, 2021 38 Order (4)
Docket Text: STIPULATION AND ORDER Dismissing all claims in this action without prejudice. Signed by Judge Michael A. Shipp on 5/5/2021. (abr, ) Modified on 5/6/2021 (eaj, ).
May 5, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated per [38] Stipulation and Order. (eaj, )
May 4, 2021 37 Text of Proposed Order (4)
May 4, 2021 37 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)
Aug 20, 2020 36 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-11234771.) (CHEVALIER, CHARLES)
Aug 20, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DENNIS SMITH and 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. (jdb)
Aug 19, 2020 35 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-11231631.) (CHEVALIER, CHARLES)
Aug 18, 2020 34 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 33 Text of Proposed Order (2)
Aug 17, 2020 33 Declaration of Dennis Smith (4)
Aug 17, 2020 33 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 33 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 33 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)
Mar 5, 2020 30 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-10510847.) (CHEVALIER, CHARLES)
Mar 5, 2020 32 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-10510920.) (CHEVALIER, CHARLES)
Mar 5, 2020 31 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-10510864.) (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. (jdb)
Mar 4, 2020 29 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 03/04/2020. (jdb)
Mar 3, 2020 28 Text of Proposed Order (2)
Mar 3, 2020 28 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 28 Declaration of Eric Agovino (4)
Mar 3, 2020 28 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 28 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 28 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 18, 2020 27 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Feb 12, 2020 26 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Apr 15, 2019 24 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 23 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Dec 3, 2018 22 Answer to Counterclaim (21)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 3, 2018 22 Certificate of Service (2)
Nov 21, 2018 21 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint with Affirmative Defenses, COUNTERCLAIM against CELGENE CORPORATION by CIPLA LIMITED.(COHEN, JEFFREY)
Nov 8, 2018 20 Amended Complaint* (1)
Nov 8, 2018 20 Certificate of Service (2)
Nov 8, 2018 20 Amended Complaint (398)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against CIPLA LIMITED, filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 23, 2018 19 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 18 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. CIPLA LIMITED served on 7/6/2018, answer due 7/27/2018. (LIZZA, CHARLES)
Oct 11, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $300 received as to Steven M. Coyle, Esq. and Nicholas A. Geiger, Esq., receipt number TRE096137 (mps)
Oct 5, 2018 17 Order (3)
Docket Text: CONSENT ORDER granting admission pro hac vice as to Steven M. Coyle, Esq. and Nicholas A. Geiger, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/4/2018. (mmh)
Sep 17, 2018 16 Certificate of Service (2)
Sep 17, 2018 16 Answer to Counterclaim (20)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 4, 2018 15 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by CIPLA LIMITED identifying None as Corporate Parent.. (COHEN, JEFFREY)
Sep 4, 2018 14 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint with Affirmative Defenses, COUNTERCLAIM against CELGENE CORPORATION by CIPLA LIMITED.(COHEN, JEFFREY)
Aug 30, 2018 13 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 15, 2018 12 Certificate of Service (2)
Aug 15, 2018 12 Amended Complaint (372)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against CIPLA LIMITED, filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 15, 2018 12 Amended Complaint* (1)
Jul 30, 2018 11 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the time for Cipla to Respond to the Complaint is extended until and including 9/4/2018. Signed by Magistrate Judge Douglas E. Arpert on 7/27/2018. (mmh)
Jul 26, 2018 10 Letter (4)
Docket Text: Letter from Defendant enclosing Stipulation Extending Time to Answer re [1] Complaint. (COHEN, JEFFREY)
Jul 26, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JEFFREY A. COHEN on behalf of CIPLA LIMITED (COHEN, JEFFREY)
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 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 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jul 2, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jul 2, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jul 2, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to CIPLA LIMITED Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Jun 29, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 29, 2018 1 Civil Cover Sheet (3)
Jun 29, 2018 1 Complaint* (1)
Jun 29, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (jjc, )
Menu