Search
Patexia Research
Case number 3:18-cv-11218

AMGEN INC. v. EMCURE PHARMACEUTICALS LTD. et al > Documents

Date Field Doc. No.Description (Pages)
May 28, 2020 44 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER that all claims, affirmative defenses, counterclaims, and demands in this action as to Plaintiff Amgen Inc. and Defendants Emcure Pharmaceuticals Ltd. and Heritage Pharmaceuticals Inc. are dismissed without prejudice and without costs, disbursements, or attorneys' fees to any party Signed by Judge Michael A. Shipp on 5/28/2020. (jem)
May 28, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (jem)
May 27, 2020 43 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)
May 27, 2020 43 Text of Proposed Order (4)
May 27, 2020 43 Letter (1)
Mar 5, 2020 42 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-10511163.) (CHEVALIER, CHARLES)
Mar 5, 2020 41 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-10511133.) (CHEVALIER, CHARLES)
Mar 5, 2020 40 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-10511087.) (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 39 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 38 Application/Petition (3)
Mar 3, 2020 38 Text of Proposed Order (2)
Mar 3, 2020 38 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 38 Declaration of Eric Agovino (4)
Mar 3, 2020 38 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 38 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 38 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)
Feb 18, 2020 37 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 36 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Feb 12, 2020 35 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Sep 12, 2019 34 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by TERRY M. HENRY on behalf of EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC. (HENRY, TERRY)
May 2, 2019 33 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID C. KISTLER terminated. (KISTLER, DAVID)
May 2, 2019 32 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL RAY DARBEE on behalf of EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC. (DARBEE, MICHAEL)
Apr 30, 2019 31 Main Document (10)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Apr 30, 2019 31 Certificate of Service (2)
Apr 30, 2019 31 Answer to Counterclaim (10)
Apr 17, 2019 30 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER extending time to serve Defendants' non-infringement and Plaintiff's infringement contentions. Signed by Magistrate Judge Douglas E. Arpert on 4/15/2019. (mps)
Apr 16, 2019 29 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by HERITAGE PHARMACEUTICALS INC., EMCURE PHARMACEUTICALS LTD..(KISTLER, DAVID)
Apr 15, 2019 28 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 15, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Christopher K. Hu, Esq., receipt number TRE101548 (mps)
Apr 12, 2019 27 Stipulation (2)
Docket Text: STIPULATION Extending Time to Serve Defendants' Non-Infringement and Plaintiff's Infringement Contentions by EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC.. (KISTLER, DAVID)
Apr 9, 2019 26 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Christopher K. Hu, Esq. Signed by Magistrate Judge Douglas E. Arpert on 4/9/2019. (mps)
Apr 8, 2019 25 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER Regarding Second Amended Complaint. Signed by Magistrate Judge Douglas E. Arpert on 4/8/2019. (mps)
Apr 5, 2019 24 Letter (4)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Apr 4, 2019 23 Certificate of Service (2)
Apr 4, 2019 23 Amended Complaint (173)
Apr 4, 2019 23 Main Document (173)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Apr 4, 2019 23 Amended Complaint* (1)
Apr 2, 2019 22 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Dec 5, 2018 21 Answer to Counterclaim (9)
Dec 5, 2018 21 Certificate of Service (2)
Dec 5, 2018 21 Main Document (9)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 26, 2018 20 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC..(KISTLER, DAVID)
Nov 8, 2018 19 Amended Complaint (100)
Nov 8, 2018 19 Certificate of Service (2)
Nov 8, 2018 19 Main Document (100)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 23, 2018 18 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 17 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. HERITAGE PHARMACEUTICALS INC. served on 7/6/2018, answer due 9/14/2018. (LIZZA, CHARLES)
Oct 22, 2018 16 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. EMCURE PHARMACEUTICALS LTD. served on 7/6/2018, answer due 9/14/2018. (LIZZA, CHARLES)
Oct 8, 2018 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAY P. LESSLER on behalf of EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC. (LESSLER, JAY)
Oct 5, 2018 14 Certificate of Service (2)
Oct 5, 2018 14 Answer to Counterclaim (8)
Oct 5, 2018 14 Main Document (8)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 14, 2018 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by EMCURE PHARMACEUTICALS LTD.. (KISTLER, DAVID)
Sep 14, 2018 11 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by HERITAGE PHARMACEUTICALS INC., EMCURE PHARMACEUTICALS LTD..(KISTLER, DAVID)
Sep 14, 2018 13 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by HERITAGE PHARMACEUTICALS INC. identifying Emcure Pharmaceuticals Ltd as Corporate Parent.. (KISTLER, DAVID)
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 27, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HERITAGE PHARMACEUTICALS INC. waiver sent on 7/16/2018, answer due 9/14/2018. (LIZZA, CHARLES)
Jul 27, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. EMCURE PHARMACEUTICALS LTD. waiver sent on 7/16/2018, answer due 9/14/2018. (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 EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS 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 EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC. ( Filing and Admin fee $ 400 receipt number 0312-8850311), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Jun 28, 2018 1 Complaint (75)
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)
Menu