AMGEN INC. v. GLENMARK PHARMACEUTICALS LTD. > Documents
| Date Field | Doc. No. | Description (Pages) |
|---|---|---|
| Oct 2, 2019 | 42 | Order (1) Docket Text: LETTER ORDER granting request for an extension of the deadline for Novitium to produce ANDA product research and development documents to 10/11/2019, and extend the deadline for Plaintiffs to produce their infringement contentions to 11/20/2019. Signed by Magistrate Judge Lois H. Goodman on 10/02/2019. (jmh) |
| Oct 2, 2019 | 41 | Order (2) Docket Text: ORDER granting leave to appear pro hac vice as to Samantha M. Lerner, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/02/2019. (jmh) |
| Oct 2, 2019 | N/A | QC - Incorrect Entry made by Clerk's Office Staff (0) Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the [42] Letter Order filed by the Clerk's office on 10/02/2019 was docketed in error. Please disregard. (jmh) |
| Sep 20, 2019 | 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 YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA) |
| Aug 28, 2019 | 39 | Order of Dismissal (4) Docket Text: CONSENT JUDGMENT AND ORDER that All claims, counterclaims, affirmative defenses, and demands are hereby dismissed with prejudice and without costs, disbursements, or attorneys fees to any party. Signed by Judge Michael A. Shipp on 08/28/2019. (jmh) |
| Aug 21, 2019 | 38 | Letter (5) Docket Text: Letter from Celgene to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES) |
| Jul 23, 2019 | 37 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of GLENMARK PHARMACEUTICALS LTD. (KLEINER, YEVGENIA) |
| Jun 21, 2019 | 36 | 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 | 35 | Notice of Change of Address (2) Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES) |
| Apr 2, 2019 | 34 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH) |
| Jan 30, 2019 | 33 | 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) |
| Nov 12, 2018 | 32 | Answer to Counterclaim (17) |
| Nov 12, 2018 | 32 | Main Document (17) Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES) |
| Nov 12, 2018 | 32 | Certificate of Service (2) |
| Nov 1, 2018 | 31 | 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 29, 2018 | 30 | Corporate Disclosure Statement (aty) (3) Docket Text: Corporate Disclosure Statement by GLENMARK PHARMACEUTICALS LTD.. (SAVERIANO, CHRISTINA) |
| Oct 29, 2018 | 29 | Answer to Amended Complaint (30) Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by GLENMARK PHARMACEUTICALS LTD..(SAVERIANO, CHRISTINA) |
| Oct 23, 2018 | 28 | 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 | 27 | 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 | 26 | Summons Returned Executed (2) Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. GLENMARK PHARMACEUTICALS LTD. served on 7/9/2018, answer due 7/30/2018. (LIZZA, CHARLES) |
| Oct 15, 2018 | 25 | Certificate of Service (2) |
| Oct 15, 2018 | 24 | Stipulation and Order (3) Docket Text: STIPULATION AND ORDER Regarding Second Amended Complaint. Signed by Magistrate Judge Douglas E. Arpert on 10/15/2018. (mps) |
| Oct 15, 2018 | 25 | Amended Complaint (329) |
| Oct 15, 2018 | 25 | Main Document (329) Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against GLENMARK PHARMACEUTICALS LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES) |
| Oct 15, 2018 | 25 | Amended Complaint* (1) |
| Oct 12, 2018 | 23 | Letter (4) Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES) |
| Oct 9, 2018 | 22 | Stipulation and Order (2) Docket Text: STIPULATION AND ORDER that the date for Glenmark to Answer or Otherwise Respond to the Amended Complaint is extended until 10/12/2018. Signed by Magistrate Judge Douglas E. Arpert on 10/9/2018. (mps) |
| Oct 8, 2018 | 21 | Letter (1) |
| Oct 8, 2018 | 21 | Text of Proposed Order (2) |
| Oct 8, 2018 | 21 | Main Document (1) Docket Text: Letter from Defendant enclosing proposed Order extending time to Answer. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA) |
| Oct 5, 2018 | 20 | Stipulation and Order (2) Docket Text: STIPULATION AND ORDER that the date for Glenmark to respond to the Complaint is extended until 10/9/2018. Signed by Magistrate Judge Douglas E. Arpert on 10/5/2018. (mmh) |
| Oct 4, 2018 | 19 | Stipulation and Order (2) Docket Text: STIPULATION AND ORDER that the time for Glenmark to respond to the Complaint is extended until and including 10/9/2018. Signed by Magistrate Judge Douglas E. Arpert on 10/4/2018. (mmh) |
| Oct 2, 2018 | 18 | Text of Proposed Order (2) |
| Oct 2, 2018 | 18 | Main Document (1) Docket Text: Letter from Glenmark to Judge Arpert enclosing stipulation and order extending time to respond to the Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA) |
| Oct 2, 2018 | 18 | Letter (1) |
| Sep 26, 2018 | 17 | Stipulation and Order (2) Docket Text: STIPULATION AND ORDER that the date for Glenmark to Answer or Otherwise Respond to the Amended Complaint is extended until 10/2/2018. Signed by Magistrate Judge Douglas E. Arpert on 9/26/2018. (mps) |
| Sep 25, 2018 | 16 | Text of Proposed Order (2) |
| Sep 25, 2018 | 16 | Letter (1) |
| Sep 25, 2018 | 16 | Main Document (1) Docket Text: Letter from Glenmark to Judge Arpert enclosing Stipulation and Order extending time to repsond to the Complaint re [14] Stipulation and Order. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA) |
| Aug 30, 2018 | 15 | 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 | 14 | Stipulation and Order (2) Docket Text: STIPULATION AND ORDER that the date for Glenmark to Answer or Otherwise Respond to the Amended Complaint is extended until 9/25/2018. Signed by Magistrate Judge Douglas E. Arpert on 8/20/2018. (mps) |
| Aug 17, 2018 | 13 | Text of Proposed Order (2) |
| Aug 17, 2018 | 13 | Letter (1) |
| Aug 17, 2018 | 13 | Main Document (1) Docket Text: Letter from Defendant enclsoing proposed stipulation extending time to respond to the Amended Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA) |
| Aug 14, 2018 | 12 | Amended Complaint* (1) |
| Aug 14, 2018 | 12 | Certificate of Service (2) |
| Aug 14, 2018 | 12 | Amended Complaint (373) |
| Aug 14, 2018 | 12 | Main Document (373) Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against GLENMARK PHARMACEUTICALS LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES) |
| Jul 19, 2018 | 11 | Text of Proposed Order (2) |
| Jul 19, 2018 | 11 | Letter (1) |
| Jul 19, 2018 | 10 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of GLENMARK PHARMACEUTICALS LTD. (SAVERIANO, CHRISTINA) |
| Jul 19, 2018 | 9 | Notice of Appearance (2) Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of GLENMARK PHARMACEUTICALS LTD. (ABRAHAM, ERIC) |
| Jul 19, 2018 | 11 | Main Document (1) Docket Text: Letter from Glenmark enclosing proposed Stipulation and Order extending time to respond to the Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA) |
| 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 GLENMARK PHARMACEUTICALS 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 | N/A | Add and Terminate Judges (0) Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (kas, ) |
| Jun 27, 2018 | 1 | Main Document (348) Docket Text: COMPLAINT against GLENMARK PHARMACEUTICALS LTD. ( Filing and Admin fee $ 400 receipt number 0312-8846440), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES) |
| Jun 27, 2018 | 2 | Corporate Disclosure Statement (aty) (2) Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES) |
| Jun 27, 2018 | 1 | Civil Cover Sheet (2) |
| Jun 27, 2018 | 1 | Complaint* (1) |
| Jun 27, 2018 | 1 | Complaint (348) |
