Search
Patexia Research
Case number 3:18-cv-11081

AMGEN INC. v. MANKIND PHARMA LTD. > Documents

Date Field Doc. No.Description (Pages)
Aug 6, 2020 50 Order of Dismissal (4)
Docket Text: STIPULATION AND ORDER that all claims, affirmative defenses, counterclaims, 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 8/06/2020. (jem)
Aug 5, 2020 49 Text of Proposed Order (4)
Aug 5, 2020 49 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)
Mar 5, 2020 48 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-10511453.) (CHEVALIER, CHARLES)
Mar 5, 2020 47 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-10511438.) (CHEVALIER, CHARLES)
Mar 5, 2020 46 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-10511411.) (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 45 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 44 Text of Proposed Order (2)
Mar 3, 2020 44 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 44 Declaration of Eric Agovino (4)
Mar 3, 2020 44 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 44 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 44 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 43 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 13, 2020 42 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER regarding discovery infringement between Plaintiff and MANKIND PHARMA LTD. No party shall take further discovery on issues related solely to infringement of the '243 Patent. Signed by Judge Michael A. Shipp on 02/13/2020. (jdb)
Feb 10, 2020 41 Text of Proposed Order (3)
Feb 10, 2020 41 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)
Feb 7, 2020 40 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Feb 7, 2020 39 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Oct 29, 2019 38 Certificate of Service (2)
Oct 29, 2019 38 Answer to Counterclaim (14)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 16, 2019 37 Order (3)
Docket Text: STIPULATION AND ORDER regarding Second Amended Complaint. Signed by Magistrate Judge Douglas E. Arpert on 10/15/2019. (jmh)
Oct 15, 2019 36 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint (Second Amended Complaint), COUNTERCLAIM to Plaintiffs' Second Amended Complaint against CELGENE CORPORATION by MANKIND PHARMA LTD..(LESSLER, JAY)
Oct 14, 2019 35 Letter (4)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Oct 9, 2019 34 Exhibit (to Document) (16)
Docket Text: Exhibit to [32] Amended Complaint Corrected Exhibit A by CELGENE CORPORATION. (LIZZA, CHARLES)
Oct 2, 2019 33 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER regarding discovery and infringement between Plaintiff and Mankind Pharma LTD. Signed by Judge Michael A. Shipp on 10/02/2019. (jdb)
Oct 1, 2019 32 Amended Complaint* (1)
Oct 1, 2019 32 Certificate of Service (2)
Oct 1, 2019 32 Amended Complaint (333)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against MANKIND PHARMA LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 18, 2019 31 Letter (4)
Docket Text: Letter from Celgene to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Sep 12, 2019 30 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by TERRY M. HENRY on behalf of MANKIND PHARMA LTD. (HENRY, TERRY)
May 2, 2019 28 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL RAY DARBEE on behalf of MANKIND PHARMA LTD. (DARBEE, MICHAEL)
May 2, 2019 29 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)
Apr 15, 2019 27 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 TRE101547 (mps)
Apr 9, 2019 26 Order (3)
Docket Text: CONSENT ORDER ADMITTING Pro Hac Vice Christopher K. Hu. Signed by Magistrate Judge Douglas E. Arpert on 4/09/2019. (jem)
Apr 2, 2019 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Dec 5, 2018 24 Certificate of Service (2)
Dec 5, 2018 24 Answer to Counterclaim (9)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 26, 2018 23 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by MANKIND PHARMA LTD..(KISTLER, DAVID)
Nov 8, 2018 22 Certificate of Service (2)
Nov 8, 2018 22 Amended Complaint (152)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against MANKIND PHARMA LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 23, 2018 21 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 23, 2018 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Initial Pretrial Conference held on 10/23/2018. (ce3)
Oct 8, 2018 20 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAY P. LESSLER on behalf of MANKIND PHARMA LTD. (LESSLER, JAY)
Oct 3, 2018 19 Certificate of Service (2)
Oct 3, 2018 19 Answer to Counterclaim (8)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 12, 2018 18 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MANKIND PHARMA LTD.. (KISTLER, DAVID)
Sep 12, 2018 17 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by MANKIND PHARMA LTD..(KISTLER, DAVID)
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 7, 2018 15 Order (1)
Docket Text: LETTER ORDER that the deadline for Defendant to answer, move, or otherwise reply to the Complaint is extended 30 days. Signed by Magistrate Judge Douglas E. Arpert on 8/7/2018. (km)
Aug 6, 2018 14 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 RICHARD LOUIS ALEC WOLF terminated. (WOLF, RICHARD)
Aug 6, 2018 13 Letter (1)
Docket Text: Letter from David C. Kistler, Esquire requesting 30 day extension. (KISTLER, DAVID)
Aug 3, 2018 12 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. MANKIND PHARMA LTD. served on 7/9/2018, answer due 7/30/2018. (LIZZA, CHARLES)
Jul 25, 2018 11 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant Mankind Pharma Ltd... (KISTLER, DAVID)
Jul 25, 2018 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by RICHARD LOUIS ALEC WOLF on behalf of MANKIND PHARMA LTD. (WOLF, RICHARD)
Jul 25, 2018 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JAY P. LESSLER on behalf of MANKIND PHARMA LTD. (LESSLER, JAY)
Jul 25, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID C. KISTLER on behalf of MANKIND PHARMA LTD. (KISTLER, DAVID)
Jul 25, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [11] Application for Clerk's Order to Ext Answer/Proposed Order submitted by MANKIND PHARMA LTD. has been GRANTED. The answer due date has been set for 8/13/2018. (km)
Jun 28, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jun 28, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jun 28, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jun 28, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jun 28, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MANKIND PHARMA LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Jun 28, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (kas, )
Jun 26, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 26, 2018 1 Civil Cover Sheet (1)
Menu