Search
Patexia Research
Case number 3:18-cv-11269

AMGEN INC. v. DR. REDDY'S LABORATORIES, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 17, 2021 58 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER that all claims, affirmative defenses, and demands in this action are hereby dismissed without prejudice and without costs, disbursements, or attorneys' fees to any party. Signed by Judge Michael A. Shipp on 6/17/2021. (gxh)
Jun 17, 2021 57 Text of Proposed Order (4)
Jun 17, 2021 57 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)
Jun 17, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (gxh)
Sep 24, 2020 56 Order on Motion to Seal (3)
Docket Text: ORDER granting DRL's [50] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 9/24/2020. (jem)
Aug 20, 2020 55 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-11234783.) (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 54 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-11231660.) (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 53 Order (2)
Docket Text: ORDER granting pro hac vice admission as Gregory D. Bonifield and Dennis Smith. Signed by Magistrate Judge Douglas E. Arpert on 8/18/2020. (jem)
Aug 17, 2020 52 Text of Proposed Order (2)
Aug 17, 2020 52 Declaration of Dennis Smith (4)
Aug 17, 2020 52 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 52 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 52 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)
Jul 30, 2020 51 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Alison M. Heydorn, Esq. Signed by Magistrate Judge Douglas E. Arpert on 7/30/2020. (jem)
Jul 26, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [50] MOTION to Seal Portions of the Stipulation Regarding Discovery and Infringement Between Plaintiffs and DRL (D.E. 47). Motion set for 8/17/2020 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)
Jul 24, 2020 50 Text of Proposed Order (3)
Jul 24, 2020 50 Index in Support of Motion to Seal (5)
Jul 24, 2020 50 Declaration of Eric I. Abraham in Support of Motion to Seal (3)
Jul 24, 2020 50 Motion to Seal (2)
Docket Text: MOTION to Seal Portions of the Stipulation Regarding Discovery and Infringement Between Plaintiffs and DRL (D.E. 47) by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Eric I. Abraham in Support of Motion to Seal, # (2) Index in Support of Motion to Seal, # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jul 8, 2020 49 Redacted Document (7)
Docket Text: REDACTION to [47] Exhibit (to Document),, by AMGEN INC.. (CHEVALIER, CHARLES)
Jul 6, 2020 46 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jun 25, 2020 45 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by NAKUL Y. SHAH on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. (SHAH, NAKUL)
Mar 5, 2020 44 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-10511020.) (CHEVALIER, CHARLES)
Mar 5, 2020 43 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-10511011.) (CHEVALIER, CHARLES)
Mar 5, 2020 42 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-10510979.) (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 41 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 40 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 40 Text of Proposed Order (2)
Mar 3, 2020 40 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 40 Declaration of Eric Agovino (4)
Mar 3, 2020 40 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 40 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 39 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 37 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Feb 12, 2020 38 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Oct 2, 2019 36 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Samantha M. Lerner, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/02/2019. (jem)
Sep 20, 2019 35 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 YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA)
Jul 23, 2019 34 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. (KLEINER, YEVGENIA)
Jun 21, 2019 33 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 CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA)
Apr 15, 2019 32 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 31 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Jan 30, 2019 30 Order (3)
Docket Text: ORDER granting admission pro hac vice as to Claire Fundakowski, Esq. Signed by Magistrate Judge Douglas E. Arpert on 1/30/2019. (mmh)
Dec 14, 2018 29 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the date for Dr. Reddy's to produce samples to Plaintiffs shall be extended 12/21/2018. Signed by Magistrate Judge Douglas E. Arpert on 12/13/2018. (mps)
Dec 12, 2018 28 Letter (1)
Docket Text: Letter from Dr. Reddy's enclosing Stipulation. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Dec 12, 2018 28 Text of Proposed Order (2)
Dec 3, 2018 27 Answer to Counterclaim (16)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 3, 2018 27 Certificate of Service (2)
Nov 20, 2018 26 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs by DR. REDDY'S LABORATORIES, LTD., DR. REDDY'S LABORATORIES, INC..(SAVERIANO, CHRISTINA)
Nov 6, 2018 25 Amended Complaint* (1)
Nov 6, 2018 25 Certificate of Service (2)
Nov 6, 2018 25 Amended Complaint (329)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 1, 2018 24 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kathleen B. Barry, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Nov 1, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KATHLEEN B. BARRY, 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. (mps)
Oct 30, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Kathleen B. Barry. Receipt number TRE096666 (in-jdb, )
Oct 23, 2018 23 Order (3)
Docket Text: ORDER granting admission pro hac vice as to Kathleen B. Barry, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/22/2018. (mmh)
Oct 23, 2018 22 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 21 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, LTD. served on 7/18/2018, answer due 8/8/2018. (LIZZA, CHARLES)
Oct 22, 2018 20 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, INC. served on 7/6/2018, answer due 7/27/2018. (LIZZA, CHARLES)
Oct 9, 2018 19 Certificate of Service (2)
Oct 9, 2018 19 Answer to Counterclaim (15)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 25, 2018 18 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (SAVERIANO, CHRISTINA)
Sep 25, 2018 17 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by DR. REDDY'S LABORATORIES, LTD., DR. REDDY'S LABORATORIES, INC..(SAVERIANO, CHRISTINA)
Aug 30, 2018 16 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 15 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the date for Dr. Reddy's to Answer or Otherwise Respond to the Amended Complaint is extended to 9/25/2018. Signed by Magistrate Judge Douglas E. Arpert on 8/20/2018. (mps)
Aug 17, 2018 14 Text of Proposed Order (2)
Aug 17, 2018 14 Letter (1)
Docket Text: Letter from Defendants enclosing stipulation extending time to respond to the Amended Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Aug 16, 2018 13 Certificate of Service (2)
Aug 16, 2018 13 Amended Complaint (303)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 16, 2018 13 Amended Complaint* (1)
Jul 18, 2018 12 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the date for Dr. Reddy's to answer or otherwise respond to the Complaint is extended to 9/4/2018. Signed by Magistrate Judge Douglas E. Arpert on 7/18/2018. (mps)
Jul 18, 2018 11 Text of Proposed Order (2)
Jul 18, 2018 11 Letter (1)
Docket Text: Letter from Defendants enclosing Stipulation Extending Time to Answer re [1] Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Jul 18, 2018 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of All Defendants (SAVERIANO, CHRISTINA)
Jul 18, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of All Defendants (ABRAHAM, ERIC)
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 DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. 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