Search
Patexia Research
Case number 3:18-cv-11216

AMGEN INC. v. PRINSTON PHARMACEUTICAL INC. > Documents

Date Field Doc. No.Description (Pages)
Mar 24, 2021 51 Order of Dismissal (4)
Docket Text: STIPULATION AND ORDER dismissing all claims, counterclaims, affirmative defenses and demands in this action without prejudice and without costs, disbursements, or attorneys' fees to any party. Signed by Judge Michael A. Shipp on 3/24/2021. (jmh)
Mar 23, 2021 50 Text of Proposed Order (4)
Mar 23, 2021 50 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 25, 2021 49 Order (1)
Docket Text: LETTER ORDER granting request to unseal documents [46] Stipulation and Proposed order and [47] Stipulation and Order No. 1 Regarding Case Narrowing. Signed by Judge Michael A. Shipp on 2/25/2021. (jmh)
Feb 25, 2021 48 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Feb 19, 2021 47 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER No. 1 Regarding Case Narrowing. Signed by Judge Michael A. Shipp on 2/19/2021. (jmh)
Feb 18, 2021 46 Exhibit (to Document) (4)
Docket Text: Exhibit to [45] Letter by AMGEN INC.. (CHEVALIER, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Feb 18, 2021 45 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Nov 18, 2020 44 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Horowitz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11679070.) (CHEVALIER, CHARLES)
Nov 18, 2020 N/A QC - Document Filed in Incorrect Case (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [44] Notice of Request by Pro Hac Vice Steven J. Horowitz to receive Notices of Electronic Filings filed by Charles Chevalier, Esq. on 11/18/2020 appears to be filed in the incorrect case. PLEASE REVIEW THE notice and file it in the correct case. This submission will remain on the docket unless otherwise ordered by the court. (jem)
Nov 17, 2020 43 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER Regarding Discovery. Signed by Magistrate Judge Douglas E. Arpert on 11/17/2020. (jmh)
Nov 17, 2020 42 Text of Proposed Order (5)
Nov 17, 2020 42 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Aug 20, 2020 41 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-11234834.) (CHEVALIER, CHARLES)
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 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 19, 2020 40 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-11231729.) (CHEVALIER, CHARLES)
Aug 18, 2020 39 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 38 Text of Proposed Order (2)
Aug 17, 2020 38 Declaration of Dennis Smith (4)
Aug 17, 2020 38 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 38 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 38 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)
Mar 5, 2020 37 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-10511693.) (CHEVALIER, CHARLES)
Mar 5, 2020 36 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-10511679.) (CHEVALIER, CHARLES)
Mar 5, 2020 35 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-10511659.) (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. (jmh)
Mar 4, 2020 34 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 33 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 33 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 33 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 33 Declaration of Eric Agovino (4)
Mar 3, 2020 33 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 33 Text of Proposed Order (2)
Feb 18, 2020 32 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 30 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Feb 12, 2020 31 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Jul 24, 2019 29 Order on Motion to Seal (7)
Docket Text: ORDER granting [22] Motion to Seal Document. Signed by Magistrate Judge Douglas E. Arpert on 7/23/2019. (km)
Jul 2, 2019 28 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that Defendant may amend its Non-Infringement Contentions under L. Pat. R. 3.7 as proved to Plaintiff on 06/07/2019. Plaintiff may amend by 07/17/2019, its Infringement Contentions in response thereto. It is further ordered that all other deadlines shall remain in full force and effect. Signed by Magistrate Judge Douglas E. Arpert on 07/01/2019. (jmh)
Jun 27, 2019 25 Stipulation and Proposed Order For Leave to Amend Contentions (3)
Jun 27, 2019 26 Certificate of Counsel (1)
Docket Text: CERTIFICATE of Counsel re [25] Letter Certificate of Service by LOUIS HARRY WEINSTEIN on behalf of PRINSTON PHARMACEUTICAL INC. (WEINSTEIN, LOUIS)
Jun 27, 2019 25 Letter (2)
Docket Text: Letter from Louis H. Weinstein re: Stipulation and Proposed Order for Leave to Amend Contentions. (Attachments: # (1) Stipulation and Proposed Order For Leave to Amend Contentions)(WEINSTEIN, LOUIS)
Jun 24, 2019 24 Exhibit (to Document) (7)
Docket Text: Exhibit to [19] Letter,, [23] Declaration, [22] Motion to Seal, [21] Stipulation and Order Proposed Findings of Fact, Conclusions of Law, and Order Granting Motion to Seal Pursuant to Local Rule 5.3 by PRINSTON PHARMACEUTICAL INC.. (WEINSTEIN, LOUIS)
Jun 24, 2019 23 Exhibit Exhibit to Declaration of Louis H. Weinstein In Support of Motion to Sea (1)
Jun 24, 2019 23 Declaration (4)
Docket Text: DECLARATION re [22] MOTION to Seal ECF 19 and ECF 21 by PRINSTON PHARMACEUTICAL INC.. (Attachments: # (1) Exhibit Exhibit to Declaration of Louis H. Weinstein In Support of Motion to Seal)(WEINSTEIN, LOUIS)
Jun 24, 2019 22 Motion to Seal (3)
Docket Text: MOTION to Seal ECF 19 and ECF 21 by PRINSTON PHARMACEUTICAL INC.. (WEINSTEIN, LOUIS)
Jun 24, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [22] MOTION to Seal ECF 19 and ECF 21. Motion set for 8/5/2019 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)
Jun 11, 2019 20 Redacted Document (7)
Docket Text: REDACTION to [19] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Apr 15, 2019 18 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 17 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Nov 23, 2018 16 Answer to Amended Complaint (28)
Docket Text: ANSWER to Amended Complaint by PRINSTON PHARMACEUTICAL INC..(WANG, HUA)
Nov 13, 2018 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by HUA HOWARD WANG on behalf of All Defendants (WANG, HUA)
Nov 9, 2018 14 Amended Complaint* (1)
Nov 9, 2018 14 Certificate of Service (2)
Nov 9, 2018 14 Amended Complaint (79)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against PRINSTON PHARMACEUTICAL INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 23, 2018 13 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)
Sep 4, 2018 12 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by PRINSTON PHARMACEUTICAL INC. identifying Zhejiang Huahai as Corporate Parent.. (WEINSTEIN, LOUIS)
Sep 4, 2018 11 Answer to Complaint (25)
Docket Text: ANSWER to Complaint by PRINSTON PHARMACEUTICAL INC..(WEINSTEIN, LOUIS)
Sep 4, 2018 10 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by LOUIS HARRY WEINSTEIN on behalf of PRINSTON PHARMACEUTICAL INC. (WEINSTEIN, LOUIS)
Aug 30, 2018 9 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 5, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. PRINSTON PHARMACEUTICAL INC. waiver sent on 7/5/2018, answer due 9/3/2018. (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 PRINSTON PHARMACEUTICAL 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 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 28, 2018 1 Complaint* (1)
Jun 28, 2018 1 Civil Cover Sheet (2)
Menu