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, ) |
