Search
Patexia Research
Case number 3:18-cv-11545

AMGEN INC. v. PHARMASCIENCE INC. > Documents

Date Field Doc. No.Description (Pages)
Jun 11, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (gxh)
Jun 11, 2021 62 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 11, 2021 62 Text of Proposed Order (4)
Jun 11, 2021 63 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 6/11/2021. (gxh)
Apr 14, 2021 59 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Aug 27, 2020 58 Order (2)
Docket Text: ORDER granting request to withdraw the appearance of Charles T. Wysocki as pro hac vice counsel for Defendant. Signed by Magistrate Judge Douglas E. Arpert on 8/27/2020. (jmh)
Aug 26, 2020 57 Notice (Other) (2)
Docket Text: NOTICE by CHARLES T. WYSOCKI, ESQ NOTICE OF WITHDRAWAL (RODRIGUEZ, LISA)
Aug 20, 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. (jmh)
Aug 20, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GREGORY 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. (jmh)
Aug 20, 2020 56 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-11234815.) (CHEVALIER, CHARLES)
Aug 19, 2020 55 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-11231708.) (CHEVALIER, CHARLES)
Aug 18, 2020 54 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Gregory D. Bonifield and Dennis Smith. Signed by Magistrate Judge Douglas E. Arpert on 8/18/2020. (jmh)
Aug 17, 2020 53 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)
Aug 17, 2020 53 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 53 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 53 Declaration of Dennis Smith (4)
Aug 17, 2020 53 Text of Proposed Order (2)
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. (jmh)
Mar 5, 2020 50 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-10511590.) (CHEVALIER, CHARLES)
Mar 5, 2020 51 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-10511607.) (CHEVALIER, CHARLES)
Mar 5, 2020 52 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-10511626.) (CHEVALIER, CHARLES)
Mar 4, 2020 49 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Wendy A. Whiteford, Eric Agovino, and C. Nichole Gifford. Signed by Magistrate Judge Douglas E. Arpert on 03/04/2020. (jmh) Modified on 3/5/2020 (eaj, ).
Mar 3, 2020 48 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)
Mar 3, 2020 48 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 48 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 48 Declaration of Eric Agovino (4)
Mar 3, 2020 48 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 48 Text of Proposed Order (2)
Feb 26, 2020 46 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by PHARMASCIENCE INC. identifying Pharmascience Inc. as Corporate Parent.. (RODRIGUEZ, LISA)
Feb 26, 2020 47 Amended Document (2)
Docket Text: AMENDED DOCUMENT by PHARMASCIENCE INC.. Amendment to [24] Amended Complaint, [14] Answer to Amended Complaint, Counterclaim Rule 11.2 Certification. (RODRIGUEZ, LISA)
Feb 18, 2020 45 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 43 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Feb 12, 2020 44 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Oct 4, 2019 42 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER regarding Discovery and Infringement between Plaintiff and Pharmascience Inc. Signed by Judge Michael A. Shipp on 10/04/2019. (jmh)
Sep 10, 2019 41 Order on Motion to Seal (4)
Docket Text: ORDER that Plaintiffs' [40] Motion to seal is GRANTED. Signed by Magistrate Judge Douglas E. Arpert on 09/10/2019. (jmh)
Aug 15, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [40] Joint MOTION to Seal . Motion set for 9/16/2019 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. (jmh)
Aug 15, 2019 40 Motion to Seal (3)
Docket Text: Joint MOTION to Seal by PHARMASCIENCE INC.. (Attachments: # (1) Statement Stmnt of Lisa Rodriguez, # (2) Text of Proposed Order Prop. Findings of Fact, Conclusions of Law and Order Granting Motion to Seal)(RODRIGUEZ, LISA)
Aug 15, 2019 40 Statement Stmnt of Lisa Rodriguez (10)
Aug 15, 2019 40 Text of Proposed Order Prop. Findings of Fact, Conclusions of Law and Order Gran (4)
Aug 1, 2019 38 Redacted Document (5)
Docket Text: REDACTION to [37] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
May 30, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GABY L. LONGSWORTH, 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. (mmh)
May 30, 2019 36 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gaby L. Longsworth to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
May 29, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received for Gaby Longsworth, Esq.: $150, receipt number TRE102736 (mmh)
May 15, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHARLES T. WYSOCKI, 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. (mmh)
May 15, 2019 35 Order (2)
Docket Text: CONSENT ORDER granting admission pro hac vice as to Gaby Longsworth, Esq. Signed by Magistrate Judge Douglas E. Arpert on 5/15/2019. (mmh)
May 14, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received for Charles T. Wysocki, Esq.: $150, receipt number TRE102432 (mmh)
May 14, 2019 34 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Charles T. Wysocki to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
May 7, 2019 33 Order (2)
Docket Text: CONSENT ORDER granting admission pro hac vice as to Charles T. Wysocki, Esq. Signed by Magistrate Judge Douglas E. Arpert on 5/7/2019. (mmh) Modified on 5/29/2019 (eaj, ).
May 3, 2019 32 Notice (Other) (2)
Docket Text: NOTICE by PHARMASCIENCE INC. NOTICE OF WITHDRAWAL OF CASSANDRA J. SIMMONS (RODRIGUEZ, LISA)
Apr 15, 2019 31 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 5, 2019 30 Letter (6)
Docket Text: Letter from Celgene to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Apr 2, 2019 29 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Dec 20, 2018 28 Answer to Counterclaim (27)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 20, 2018 28 Certificate of Service (2)
Dec 11, 2018 N/A QC - Incorrect Document Attached (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please review the [26] Answer attached to docket entry [26] submitted by Lisa Rodriguez on 12/11/2018. If this document was attached in error, PLEASE RESUBMIT THE CORRECT DOCUMENT. This submission will remain on the docket unless otherwise ordered by the court. (mmh)
Dec 11, 2018 26 Answer to Amended Complaint (1)
Docket Text:PHARMASCIENCE'S ANSWER to Amended Complaint DEFENSES, AND, COUNTERCLAIM to plaintiff's second amended complaint against CELGENE CORPORATION by PHARMASCIENCE INC..(RODRIGUEZ, LISA)
Dec 11, 2018 27 Letter (1)
Docket Text: Letter from Lisa Rodriguez enclosing Pharmascience's Answer to Plaintiff's Second Amended Complaint re [24] Amended Complaint. (Attachments: # (1) Supplement Def. Pharmascience Inc.'s Answer to Plaintiff's Second Amended Complaint)(RODRIGUEZ, LISA)
Dec 11, 2018 27 Supplement Def. Pharmascience Inc.'s Answer to Plaintiff's Second Amen (67)
Nov 14, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [25] Application for Clerk's Order to Ext Answer/Proposed Order submitted by PHARMASCIENCE INC. has been GRANTED. The answer due date has been set for 12/11/2018. (mmh)
Nov 14, 2018 25 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 Application for an Extension of Time to Answer, Move or Otherwise Reply to Plaintiff's Second Amended Complaint.. (RODRIGUEZ, LISA)
Nov 13, 2018 24 Amended Complaint (330)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against PHARMASCIENCE INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 13, 2018 24 Certificate of Service (2)
Nov 13, 2018 24 Amended Complaint* (1)
Oct 23, 2018 23 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 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CASSANDRA J. SIMMONS and DEIRDRE M. WELLS, have 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. (mmh)
Oct 22, 2018 22 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by CELGENE CORPORATION re [1] Complaint (LIZZA, CHARLES)
Oct 19, 2018 20 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice DEIRDRE M. WELLS to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
Oct 19, 2018 21 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice CASSANDRA J. SIMMONS to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
Oct 18, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $300 received as to Deirdre M. Wells, Esq. and Cassandra J. Simmons, Esq., receipt number TRE096344 (mps)
Oct 12, 2018 19 Answer to Counterclaim (24)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 12, 2018 19 Certificate of Service (2)
Oct 5, 2018 17 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [16] Motion for Leave to Appear Pro Hac Vice as to Deirdre M. Wells, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/4/2018. (mmh)
Oct 5, 2018 18 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [15] Motion for Leave to Appear Pro Hac Vice as to Cassandra J. Simmons, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/4/2018. (mmh)
Oct 3, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [15] MOTION for Leave to Appear Pro Hac Vice ADMISSION OF C. SIMMONS, [16] MOTION for Leave to Appear Pro Hac Vice OF D. WELLS. Motions set for 11/5/2018 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, these motions 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. (mmh)
Oct 2, 2018 15 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice ADMISSION OF C. SIMMONS by PHARMASCIENCE INC.. (Attachments: # (1) Certification Certif. of L. Rodriguez, # (2) Certification Certif. of C. Simmons, # (3) Text of Proposed Order Proposed Order, # (4) Certificate of Service COS)(RODRIGUEZ, LISA)
Oct 2, 2018 15 Certification Certif. of L. Rodriguez (2)
Oct 2, 2018 15 Certification Certif. of C. Simmons (3)
Oct 2, 2018 15 Text of Proposed Order Proposed Order (2)
Oct 2, 2018 15 Certificate of Service COS (1)
Oct 2, 2018 16 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice OF D. WELLS by PHARMASCIENCE INC.. (Attachments: # (1) Certification Cert. of D. Wells, # (2) Certification Cert. of L. Rodriguez, # (3) Text of Proposed Order Proposed Order, # (4) Certificate of Service COS)(RODRIGUEZ, LISA)
Oct 2, 2018 16 Certification Cert. of D. Wells (3)
Oct 2, 2018 16 Certification Cert. of L. Rodriguez (2)
Oct 2, 2018 16 Text of Proposed Order Proposed Order (2)
Oct 2, 2018 16 Certificate of Service COS (1)
Sep 28, 2018 14 Answer to Amended Complaint (30)
Docket Text:PHARMASCIENCE INC.'S ANSWER to Amended Complaint DEFENSES, AND, COUNTERCLAIM S against CELGENE CORPORATION by PHARMASCIENCE INC..(RODRIGUEZ, LISA)
Aug 30, 2018 13 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 15, 2018 12 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the time for Defendant to respond to the First Amended Complaint is extended up to and including 9/28/2018. Signed by Magistrate Judge Douglas E. Arpert on 8/14/2018. (mmh)
Aug 13, 2018 9 Amended Complaint (303)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against PHARMASCIENCE INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 13, 2018 9 Certificate of Service (2)
Aug 13, 2018 10 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LISA J. RODRIGUEZ on behalf of PHARMASCIENCE INC. (RODRIGUEZ, LISA)
Aug 13, 2018 11 Letter (1)
Docket Text: Letter from LISA J. RODRIGUEZ to HON. ARPERT enclosing Stipulation Extending Time for Pharmascience Inc.'s Answer to Plaintiff's First Amended Complaint. (Attachments: # (1) Exhibit Stipulation)(RODRIGUEZ, LISA)
Aug 13, 2018 11 Exhibit Stipulation (2)
Aug 13, 2018 9 Amended Complaint* (1)
Jul 12, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (jem)
Jul 12, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jul 12, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jul 12, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to PHARMASCIENCE INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Jul 12, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jul 12, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 12, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 11, 2018 1 Civil Cover Sheet (3)
Jul 11, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Menu