Search
Patexia Research
Case number 3:18-cv-11026

AMGEN INC v. SANDOZ INC. > Documents

Date Field Doc. No.Description (Pages)
Jun 14, 2022 540 Order (1)
Docket Text: LETTER ORDER granting the withdrawal of Jennifer M. Coronel as pro hac vice counsel for Zydus. Signed by Magistrate Judge Douglas E. Arpert on 6/14/2022. (jdg)
Jun 13, 2022 539 Letter (1)
Docket Text: Letter from Theodora McCormick to The Honorable Douglas E. Arpert, U.S.M.J. requesting approval of the withdrawal of Jennifer M. Coronel as pro hac vice counsel. (MCCORMICK, THEODORA)
Apr 18, 2022 538 Order (1)
Docket Text: ORDER withdrawing attorney Rachel S. Johnston as to Plaintiff Amgen Inc. Signed by Magistrate Judge Douglas E. Arpert on 4/18/2022. (jal) Modified on 4/20/2022 (jmh).
Apr 14, 2022 537 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 RACHEL SPEARS JOHNSTON terminated. (JOHNSTON, RACHEL)
Feb 1, 2022 535 Letter (1)
Docket Text: Letter from Sandoz, Inc. to Judge Arpert Regarding Unsealing ECF No. 465. (ABRAHAM, ERIC)
Feb 1, 2022 536 Order (1)
Docket Text: LETTER ORDER granting the parties request to unseal [465] Memorandum Order. Signed by Magistrate Judge Douglas E. Arpert on 2/1/2022. (jmh)
Nov 10, 2021 529 Appeal Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST by ZYDUS PHARMACEUTICALS (USA) INC. (MCCORMICK, THEODORA)
Nov 10, 2021 530 Notice of Appeal (Federal Circuit) (4)
Docket Text: NOTICE OF APPEAL to Federal Circuit by AMGEN INC.. Filing fee $ 505, receipt number ANJDC-12972317. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (CHEVALIER, CHARLES)
Nov 9, 2021 528 Notice of Appeal (Federal Circuit) (2)
Docket Text: NOTICE OF APPEAL to Federal Circuit by SANDOZ INC.. Filing fee $ 505, receipt number ANJDC-12967343. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (ABRAHAM, ERIC)
Nov 9, 2021 528 Notice of Appeal* (1)
Oct 28, 2021 527 Notice of Cross Appeal (Federal Circuit Washington DC) (4)
Docket Text: NOTICE OF CROSS APPEAL (Federal Circuit) as to [516] Order, [511] Order,,,, [510] Opinion by AMGEN INC.. Filing fee $ 505, receipt number ANJDC-12934258. (CHEVALIER, CHARLES)
Oct 27, 2021 526 Notice of Appeal (Federal Circuit) (3)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to (41 in 3:19-cv-18806-MAS-DEA) Order, (473 in 3:18-cv-11026-MAS-DEA) Order, (63 in 3:18-cv-11267-MAS-DEA) Order of Dismissal, (516 in 3:18-cv-11026-MAS-DEA) Order, (404 in 3:18-cv-11026-MAS-DEA, 404 in 3:18-cv-11026-MAS-DEA, 404 in 3:18-cv-11026-MAS-DEA, 404 in 3:18-cv-11026-MAS-DEA, 404 in 3:18-cv-11026-MAS-DEA) Order on Motion in Limine,,,, (465 in 3:18-cv-11026-MAS-DEA) Order, (510 in 3:18-cv-11026-MAS-DEA) Opinion by ZYDUS PHARMACEUTICALS (USA) INC., ZYDUS PHARMACEUTICALS (USA) INC.. Filing fee $ 505, receipt number NJDC-12930432. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (MCCORMICK, THEODORA)
Oct 12, 2021 525 Order (6)
Docket Text: FINAL JUDGMENT as to Defendant, Sandoz Inc. Signed by Judge Michael A. Shipp on 10/12/2021. (jmh)
Oct 8, 2021 524 Order on Motion to Seal (3)
Docket Text: ORDER granting [478] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 10/8/2021. (jmh)
Oct 7, 2021 519 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 Proposed Final Judgment)(CHEVALIER, CHARLES)
Oct 7, 2021 519 Text of Proposed Order Proposed Final Judgment (6)
Oct 7, 2021 520 Order on Motion to Seal (7)
Docket Text: FINDING OF FACT, CONCLUSIONS OF LAW, AND ORDER granting [392] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 10/7/2021. (jmh)
Oct 7, 2021 521 Order (1)
Docket Text: LETTER ORDER directing the Clerk to unseal the [510] Opinion. Signed by Magistrate Judge Douglas E. Arpert on 10/7/2021. (jmh)
Oct 7, 2021 522 Order on Motion to Seal (8)
Docket Text: FINDING OF FACT, CONCLUSION OF LAW, AND ORDER granting [503] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 10/7/2021. (jmh)
Oct 7, 2021 523 Order on Motion to Seal (6)
Docket Text: FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER granting [506] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 10/7/2021. (jmh)
Oct 6, 2021 518 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Sep 28, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Administratively Terminated. (gxh)
Sep 28, 2021 516 Order (8)
Docket Text: FINAL JUDGMENT as to Defendant Zydus Pharmaceuticals (USA) Inc. Signed by Judge Michael A. Shipp on 9/28/2021. (jmh)
Sep 28, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of Plaintiff Amgen Inc. ("Amgen") and Defendant Sandoz Inc.'s ("Sandoz") joint correspondence, filed September 27, 2021, requesting an extension to file their proposed form of judgment. Amgen and Sandoz shall e-file a proposed form of judgment by October 8, 2021. The Clerk shall administratively terminate this case. Upon filing of Amgen and Sandoz's proposed form of judgment, the Clerk shall reopen this case. So Ordered by Judge Michael A. Shipp on 9/28/2021. (gxh)
Sep 27, 2021 514 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Sep 27, 2021 515 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 Proposed Final Judgment)(CHEVALIER, CHARLES)
Sep 27, 2021 515 Text of Proposed Order Proposed Final Judgment (8)
Sep 23, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of Defendants Dr. Reddy's Laboratories, Inc., and Dr. Reddy's Laboratories, Ltd.'s (collectively, "DRL") correspondence, filed on September 22, 2021. (ECF No. 512.) That correspondence reflected that DRL settled all claims with Plaintiff Amgen Inc. as reflected in the docket for Civil Action No. 18-11269. The Court, therefore, strikes all references to DRL, DRL's ANDA, and Civil Action No. 18-11269 from its September 20, 2021 Opinion and Order. (ECF Nos. 510, 511.) This Order applies to Civil Action Nos. 18-11026, 18-11267, and 19-18806. (FH)
Sep 22, 2021 512 Letter (2)
Docket Text: Letter from Eric I. Abraham to the Hon. Michael A. Shipp, U.S.D.J. (ABRAHAM, ERIC)
Sep 21, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 9/21/2021. (eh, )
Sep 20, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 9/21/2021 at 9:30 AM. Participants are to use the dial-in information previously provided. So Ordered by Magistrate Judge Douglas E. Arpert on 9/20/2021. (eh, )
Sep 20, 2021 510 Opinion (91)
Docket Text: OPINION filed. Signed by Judge Michael A. Shipp on 9/20/2021. (jmh)
Sep 20, 2021 511 Order (2)
Docket Text: ORDER - 1. Judgment of infringement is entered against Defendants in favor of Amgen on U.S. Patent No. 7,427,638 and U.S. Patent No. 8,455,536.
2. Judgment of non-infringement is entered in favor of Defendants on U.S. Patent No. 10,092,541.
3. Judgment of non-infringement en entered in favor of Zydus on U.S. Patent No. 7,893,101 (the "'101 Patent")
4. Judgment of infringement is entered against DRL and Sandoz in favor of Amgen on the '101 Patent.
5. Judgment of infringement in entered against Zydus in favor of Amgen on U.S. Patent No. 8,093,283.
6. The parties shall meet and confer and shall e-file a proposed form of judgment for each of the underlying cases by 9/27/2021.
7. The Clerk is directed to file the Opinion under temporary seal until further order of the Court.
8. To the extent that any party believes that portions of the Court's Opinion should be permanently sealed, that party shall file a formal motion to seal. Any motion to seal shall be filed by 10/20/2021.
Signed by Judge Michael A. Shipp on 9/20/2021. (jmh) Modified on 9/28/2021 (jmh).
Sep 15, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 9/15/2021. (eh, )
Sep 10, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 9/10/2021. (eh, )
Sep 10, 2021 N/A Order (0)
Docket Text: TEXT ORDER A telephone status conference has been set for 9/15/21 at 9:30am before Magistrate Judge Arpert. Participants are to use the dial-in information previously provided. So Ordered by Magistrate Judge Douglas E. Arpert on 9/10/21. (JB)
Sep 9, 2021 N/A Order (0)
Docket Text: TEXT ORDER A telephone status conference has been set for 9/10/21 at 9:30am before Magistrate Judge Arpert. Dial-in information has been emailed to counsel. So Ordered by Magistrate Judge Douglas E. Arpert on 9/8/21. (JB)
Aug 23, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [506] MOTION to Seal Pretrial brief. Motion set for 9/20/2021 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 23, 2021 505 Trial Brief (30)
Docket Text: TRIAL BRIEF REDACTED by PHARMASCIENCE INC.. (RODRIGUEZ, LISA)
Aug 23, 2021 506 Main Document (2)
Docket Text: MOTION to Seal Pretrial brief by PHARMASCIENCE INC.. (Attachments: # (1) Declaration, # (2) Index, # (3) Text of Proposed Order)(RODRIGUEZ, LISA)
Aug 23, 2021 506 Declaration (4)
Aug 23, 2021 506 Index (10)
Aug 23, 2021 506 Text of Proposed Order (6)
Aug 20, 2021 504 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Aug 19, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [503] MOTION to Seal Joint Omnibus Motion to Seal. Motion set for 9/20/2021 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 18, 2021 497 Main Document (156)
Docket Text: REDACTION to [379] Proposed Pretrial Order,,, by All Plaintiffs. (Attachments: # (1) Exhibit A1, # (2) Exhibit A2, # (3) Exhibit A3, # (4) Exhibit B1, # (5) Exhibit B2, # (6) Exhibit C3, # (7) Exhibit C4, # (8) Exhibit D, # (9) Exhibit E1)(CHEVALIER, CHARLES)
Aug 18, 2021 497 Exhibit A1 (11)
Aug 18, 2021 497 Exhibit A2 (9)
Aug 18, 2021 497 Exhibit A3 (4)
Aug 18, 2021 497 Exhibit B1 (38)
Aug 18, 2021 497 Exhibit B2 (49)
Aug 18, 2021 497 Exhibit C3 (108)
Aug 18, 2021 497 Exhibit C4 (211)
Aug 18, 2021 497 Exhibit D (340)
Aug 18, 2021 497 Exhibit E1 (18)
Aug 18, 2021 498 Redacted Document (30)
Docket Text: REDACTION to [399] Trial Brief Amgen's Pretrial Brief by All Plaintiffs. (CHEVALIER, CHARLES)
Aug 18, 2021 499 Main Document (142)
Docket Text: REDACTION to [422] Proposed Pretrial Order,,, by All Plaintiffs. (Attachments: # (1) Exhibit A2, # (2) Exhibit A3, # (3) Exhibit B2, # (4) Exhibit C3, # (5) Exhibit C4, # (6) Exhibit D)(CHEVALIER, CHARLES)
Aug 18, 2021 499 Exhibit A2 (9)
Aug 18, 2021 499 Exhibit A3 (4)
Aug 18, 2021 499 Exhibit B2 (49)
Aug 18, 2021 499 Exhibit C3 (108)
Aug 18, 2021 499 Exhibit C4 (211)
Aug 18, 2021 499 Exhibit D (340)
Aug 18, 2021 500 Redacted Document (30)
Docket Text: REDACTION to [425] Pretrial Order Joint Final Pretrial Order by All Plaintiffs. (CHEVALIER, CHARLES)
Aug 18, 2021 501 Redacted Document (30)
Docket Text: REDACTION to [467] Brief,, Defendants' Proposed Findings of Fact by All Plaintiffs. (CHEVALIER, CHARLES)
Aug 18, 2021 502 Redacted Document (30)
Docket Text: REDACTION to [468] Brief,, Defendants' Proposed Conclusions of Law by All Plaintiffs. (CHEVALIER, CHARLES)
Aug 18, 2021 503 Main Document (5)
Docket Text: MOTION to Seal Joint Omnibus Motion to Seal by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Declaration of Theodora C. McCormick, Esq., # (3) Declaration of Eric I. Abraham, Esq., # (4) Declaration of Lisa J. Rodriguez, Esq., # (5) Index, # (6) Text of Proposed Order)(CHEVALIER, CHARLES)
Aug 18, 2021 503 Declaration of Charles H. Chevalier, Esq. (5)
Aug 18, 2021 503 Declaration of Theodora C. McCormick, Esq. (4)
Aug 18, 2021 503 Declaration of Eric I. Abraham, Esq. (4)
Aug 18, 2021 503 Declaration of Lisa J. Rodriguez, Esq. (4)
Aug 18, 2021 503 Index (119)
Aug 18, 2021 503 Text of Proposed Order (8)
Aug 10, 2021 496 Transcript (147)
Docket Text: Transcript of TRIAL VOLUME (10) - FINAL via ZOOM held on 7/28/2021, before Judge Michael A. Shipp. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/31/2021. Redacted Transcript Deadline set for 9/10/2021. Release of Transcript Restriction set for 11/8/2021. (km)
Jul 30, 2021 495 Order (1)
Docket Text: LETTER ORDER granting the parties request for an extension of time to file an omnibus motion to seal for 21 days after the conclusion of closing arguments. Signed by Magistrate Judge Douglas E. Arpert on 7/30/2021. (jmh)
Jul 29, 2021 493 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by ZYDUS PHARMACEUTICALS (USA) INC.. (MCCORMICK, THEODORA)
Jul 29, 2021 494 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Jul 28, 2021 492 Bench Trial - Completed (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial completed on 7/28/2021. Ordered decision taken under advisement. (Court Reporter: Cathy Ford) (gxh)
Jul 26, 2021 491 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jul 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: This matter comes before the Court upon correspondence from the parties. (ECF Nos. [488], [489].) Previously, the Court ordered that the July 28, 2021 oral argument would be held via videoconference and would be limited to 1.5 hours of argument per side. (ECF No. [456].) Upon consideration of the parties' correspondence and for other good cause shown, Plaintiff is hereby directed to present its closing arguments first and Defendant is directed to present its closing arguments second. Rebuttal argument will not be permitted. So Ordered by Judge Michael A. Shipp on 7/22/2021. (gxh)
Jul 21, 2021 489 Letter (1)
Docket Text: Letter from Defendants Sandoz Inc and Zydus. (ABRAHAM, ERIC)
Jul 20, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [478] MOTION to Seal Exhibits and Redact Transcripts. Motion set for 8/16/2021 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)
Jul 20, 2021 479 Transcript (217)
Docket Text: Transcript of TRIAL VOLUME 1 - FINAL held on 6/14/2021, before Judge Michael A. Shipp. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (km)
Jul 20, 2021 480 Transcript (251)
Docket Text: Transcript of TRIAL VOLUME 2 - FINAL held on 6/15/2021, before Judge Michael A. Shipp. Court Reporter Megan Mckay-Soule (215-779-6437). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (km)
Jul 20, 2021 481 Transcript (172)
Docket Text: Transcript of TRIAL VOLUME 3 - FINAL held on 6/16/2021, before Judge Michael A. Shipp. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (km)
Jul 20, 2021 482 Transcript (284)
Docket Text: Transcript of TRIAL VOLUME 4 - FINAL held on 6/18/2021, before Judge Michael A. Shipp. Court Reporter Megan McKay-Soule (215-779-6437). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (km)
Jul 20, 2021 483 Transcript (261)
Docket Text: Transcript of TRIAL VOLUME 5 - FINAL held on 6/21/2021, before Judge Michael A. Shipp. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (km)
Jul 20, 2021 485 Transcript (262)
Docket Text: Transcript of TRIAL VOLUME 7 - FINAL held on 6/23/2021, before Judge Michael A. Shipp. Court Reporter Megan McKay-Soule (215-779-6437). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (km)
Jul 20, 2021 486 Transcript (178)
Docket Text: Transcript of TRIAL VOLUME 8 - FINAL held on 6/24/2021, before Judge Michael A. Shipp. Court Reporter Megan McKay-Soule (215-779-6437). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (km)
Jul 20, 2021 487 Transcript (258)
Docket Text: Transcript of TRIAL VOLUME 9 - FINAL held on 6/25/2021, before Judge Michael A. Shipp. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 8/10/2021. Redacted Transcript Deadline set for 8/20/2021. Release of Transcript Restriction set for 10/18/2021. (km)
Jul 20, 2021 488 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jul 19, 2021 478 Main Document (2)
Docket Text: MOTION to Seal Exhibits and Redact Transcripts by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Index, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Jul 19, 2021 478 Declaration of Charles H. Chevalier, Esq. (4)
Jul 19, 2021 478 Index (4)
Jul 19, 2021 478 Text of Proposed Order (3)
Jul 16, 2021 477 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jul 15, 2021 474 Amended Document (11)
Docket Text: AMENDED DOCUMENT by All Plaintiffs. Amendment to [461] Brief, Amgen's Corrected Memorandum in Support of its Rule 52(c) Motion for Judgment That the '536 Patent Is Not Invalid for Failure to Satisfy the Written Description and Enablement Requirements. (CHEVALIER, CHARLES)
Jul 15, 2021 475 Amended Document (7)
Docket Text: AMENDED DOCUMENT by All Plaintiffs. Amendment to [463] Brief Amgen's Corrected Bench Brief in Support of Its Objection to the Admission of DTX-321. (CHEVALIER, CHARLES)
Jul 15, 2021 476 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jul 8, 2021 466 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (Attachments: # (1) Exhibit Joint Admitted Trial Exhibit List)(CHEVALIER, CHARLES)
Jul 8, 2021 466 Exhibit Joint Admitted Trial Exhibit List (20)
Jul 8, 2021 469 Trial Brief (30)
Docket Text: TRIAL BRIEF Plaintiff Amgen's Post-Trial Brief by AMGEN INC.. (CHEVALIER, CHARLES)
Jul 8, 2021 470 Proposed Findings of Fact (30)
Docket Text: Proposed Findings of Fact by AMGEN INC.. (CHEVALIER, CHARLES)
Jul 8, 2021 471 Statement (30)
Docket Text: STATEMENT re: Proposed Conclusions of Law by AMGEN INC.. (CHEVALIER, CHARLES)
Jul 8, 2021 472 Certificate of Service (3)
Docket Text: CERTIFICATE OF SERVICE by AMGEN INC. re: Post-Trial Brief, Proposed Findings of Fact, and Proposed Conclusions of Law (CHEVALIER, CHARLES)
Jul 2, 2021 463 Brief (7)
Docket Text: BRIEF Amgen's Bench Brief in Support of Its Objection to the Admission of DTX-321 (CHEVALIER, CHARLES)
Jul 2, 2021 464 Main Document (7)
Docket Text: BRIEF Defendants' Bench Brief In Opposition To Amgen's Corrected Bench Brief To Strike Portions of Dr. Clive Page's Testimony (Attachments: # (1) Certification of Theodora McCormick, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F)(MCCORMICK, THEODORA)
Jul 2, 2021 464 Certification of Theodora McCormick (2)
Jul 2, 2021 464 Exhibit A (4)
Jul 2, 2021 464 Exhibit B (3)
Jul 2, 2021 464 Exhibit C (3)
Jul 2, 2021 464 Exhibit D (3)
Jul 2, 2021 464 Exhibit E (24)
Jul 2, 2021 464 Exhibit F (3)
Jul 2, 2021 465 Order (9)
Docket Text: MEMORANDUM ORDER. Signed by Judge Michael A. Shipp on 07/02/2021. (FH)
Jul 1, 2021 461 Main Document (10)
Docket Text: BRIEF Amgen's Memorandum in Support of its Rule 52(c) Motion for Judgment That the '536 Patent Is Not Invalid for Failure To Satisfy the Written Description and Enablement Requirements (Attachments: # (1) Declaration of Philip S. May, Esq., # (2) Exhibit A)(CHEVALIER, CHARLES)
Jul 1, 2021 461 Declaration of Philip S. May, Esq. (2)
Jul 1, 2021 461 Exhibit A (5)
Jun 30, 2021 459 Main Document (12)
Docket Text: BRIEF Amgen's Bench Brief Opposing Zydus's Request to Strike Dr. Myerson's Testimony (Attachments: # (1) Declaration of Philip S. May, Esq., # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(CHEVALIER, CHARLES)
Jun 30, 2021 459 Declaration of Philip S. May, Esq. (2)
Jun 30, 2021 459 Exhibit A (12)
Jun 30, 2021 459 Exhibit B (18)
Jun 30, 2021 459 Exhibit C (9)
Jun 29, 2021 457 Order (2)
Docket Text: LETTER ORDER denying Plaintiff's request. Signed by Judge Michael A. Shipp on 6/29/2021. (jmh)
Jun 28, 2021 454 Amended Document (7)
Docket Text: AMENDED DOCUMENT by All Plaintiffs. Amendment to [450] Brief, Amgen's Corrected Bench Brief to Strike Dr. Clive Page's Testimony Outside the Scope of His Expert Report. (CHEVALIER, CHARLES)
Jun 28, 2021 455 Letter (2)
Docket Text: Letter from Defendants to the Hon. Michael A. Shipp, U.S.D.J.. (ABRAHAM, ERIC)
Jun 28, 2021 456 Order (1)
Docket Text: ORDER that closing argument will be held on 7/28/2021 at 9:30 AM via video conference. Plaintiff and Defendants will be limited to one and a half hours of argument per side. Signed by Judge Michael A. Shipp on 6/28/2021. (jmh)
Jun 27, 2021 453 Main Document (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (Attachments: # (1) Exhibit A)(CHEVALIER, CHARLES)
Jun 27, 2021 453 Exhibit A (5)
Jun 25, 2021 448 Main Document (8)
Docket Text: BRIEF Zydus's Bench Brief on its Request to Strike Testimony Regarding New Invalidity Opinions Offered by Dr. Myerson at Trial (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G)(MCCORMICK, THEODORA)
Jun 25, 2021 448 Exhibit A (6)
Jun 25, 2021 448 Exhibit B (3)
Jun 25, 2021 448 Exhibit C (6)
Jun 25, 2021 448 Exhibit D (10)
Jun 25, 2021 448 Exhibit E (3)
Jun 25, 2021 448 Exhibit F (5)
Jun 25, 2021 448 Exhibit G (10)
Jun 25, 2021 449 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jun 25, 2021 450 Main Document (7)
Docket Text: BRIEF Amgen's Bench Brief to Strike Dr. Clive Page's Testimony Outside the Scope of His Expert Report (Attachments: # (1) Declaration of Philip S. May, Esq., # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D)(CHEVALIER, CHARLES)
Jun 25, 2021 450 Declaration of Philip S. May, Esq. (2)
Jun 25, 2021 450 Exhibit A (15)
Jun 25, 2021 450 Exhibit B (14)
Jun 25, 2021 450 Exhibit C (11)
Jun 25, 2021 450 Exhibit D (8)
Jun 25, 2021 452 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial held on 6/25/2021. Various exhibits admitted and entered into evidence. Closing arguments to be heard on July 28, 2021, at a time to be set. Trial without jury adjourned until July 28, 2021. (Court Reporter: CATHY FORD.) (gxh)
Jun 24, 2021 447 Main Document (2)
Docket Text: Letter from Theodora McCormick, Esq. to The Honorable Michael A. Shipp, U.S.D.J. re [445] Letter. (Attachments: # (1) Exhibit A)(MCCORMICK, THEODORA)
Jun 24, 2021 447 Exhibit A (6)
Jun 24, 2021 451 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial held on 6/24/2021. Various exhibits admitted and entered into evidence. Trial without jury adjourned until Friday, June 25, 2021, at 9:30 a.m. (Court Reporter: MEGAN MCKAY-SOULE.) (gxh)
Jun 23, 2021 443 Main Document (5)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (Attachments: # (1) Exhibit A)(CHEVALIER, CHARLES)
Jun 23, 2021 443 Exhibit A (3)
Jun 23, 2021 444 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jun 23, 2021 445 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jun 23, 2021 446 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial held on 6/23/2021. Defendants rested with the exception of Dr. Kim's testimony via deposition designations which the parties have agreed to move to Thursday, June 24, 2021. Plaintiffs moved under Rule 52(c) for a Motion for Partial Summary Judgment on the '536 patent. Decision reserved. Various exhibits admitted and entered into evidence. Exhibits DTX-321 and DTX-384 conditionally admitted subject to the parties' submissions. Trial without jury adjourned until Thursday, June 24, 2021, at 9:30 a.m. (Court Reporter: MEGAN MCKAY-SOULE.) (gxh)
Jun 22, 2021 442 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial held on 6/22/2021. Parties moved to seal the courtroom during selected portions of Mr. Hofmann's testimony; courtroom sealed. Various exhibits admitted and entered into evidence. Trial without jury adjourned until Wednesday, June 23, 2021, at 9:30 a.m. (Court Reporter: CATHY FORD.) (gxh)
Jun 21, 2021 438 Letter (2)
Docket Text: Letter from Defendants with UPDATED trial schedule for 6/22/21. (ABRAHAM, ERIC)
Jun 21, 2021 439 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial held on 6/21/2021. Various exhibits admitted and entered into evidence. Trial without jury adjourned until Tuesday, June 22, 2021, at 9:30 a.m. (Court Reporter: CATHY FORD.) (gxh)
Jun 21, 2021 440 Brief (10)
Docket Text: BRIEF Defendants' Opposition Bench Brief Regarding Celgene's European Patent Office Proceedings (MCCORMICK, THEODORA)
Jun 20, 2021 435 Letter (2)
Docket Text: Letter from Defendants regarding trial schedule for June 22, 2021. (ABRAHAM, ERIC)
Jun 20, 2021 436 Brief (7)
Docket Text: BRIEF Amgen's Bench Brief Regarding Defendants' Use of Unauthenticated Printouts from Clinicaltrials.gov (CHEVALIER, CHARLES)
Jun 18, 2021 434 Brief (10)
Docket Text: BRIEF Amgen's Bench Brief Regarding Defendants' Use of Hearsay from European Patent Office Proceedings (CHEVALIER, CHARLES)
Jun 18, 2021 437 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial held on 6/18/2021. Various exhibits admitted and entered into evidence. Trial without jury adjourned until Monday, June 21, 2021, at 9:30 a.m. (Court Reporter: MEGAN MCKAY-SOULE.) (gxh)
Jun 17, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court is aware that Congress recently established a federal holiday in observance of Juneteenth and the District of New Jersey is now closed on June 18, 2021 in observance of the holiday. Because the Court entered the trial scheduling order for this matter prior to the establishment of the federal holiday, and in light of the time counsel has dedicated to the trial schedule, the Court hereby notifies the parties that the bench trial will continue as scheduled on June 18, 2021. So Ordered by Judge Michael A. Shipp on 6/17/2021. (gxh)
Jun 16, 2021 432 Bench Trial - Held (2)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial held on 6/16/2021. Plaintiff concluded presentation of its witnesses on issues of infringement. Defendant Zydus moved for directed verdict on certain claims of the '101 patent. Motion taken under advisement. Decision reserved. Various exhibits admitted and entered into evidence. Trial without jury adjourned until Friday, June 18, 2021, at 9:30 a.m. (Court Reporter: CATHY FORD.) (gxh)
Jun 15, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KEVIN WARNER, 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)
Jun 15, 2021 428 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [427] Motion for Leave to Appear Pro Hac Vice as to Kevin Warner. Signed by Magistrate Judge Douglas E. Arpert on 6/15/2021. (mg)
Jun 15, 2021 429 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kevin Warner, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12549264.) (ABRAHAM, ERIC)
Jun 15, 2021 430 Bench Trial - Held (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial held on 6/15/2021. Various exhibits admitted and entered into evidence. Trial without jury adjourned until Wednesday, June 16, 2021, at 9:30 a.m. (Court Reporter: MEGAN MCKAY-SOULE.) (gxh)
Jun 15, 2021 431 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Jun 14, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [427] MOTION for Leave to Appear Pro Hac Vice Kevin Warner, Esq.. Motion set for 7/19/2021 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. (jem)
Jun 14, 2021 423 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jun 14, 2021 424 Order (4)
Docket Text: STIPULATION and ORDER regarding consolidation of cases for trial purposes only; 19-18806 added as member case. Signed by Judge Michael A. Shipp on 6/11/2021. (mg)
Jun 14, 2021 426 Bench Trial - Begun (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Bench Trial began on 6/14/2021. Various exhibits admitted and entered into evidence. Trial without jury adjourned until Tuesday, June 15, 2021, at 9:30 a.m. (Court Reporter: CATHY FORD.) (gxh) (Main Document 426 replaced on 6/24/2021) (gxh, ).
Jun 14, 2021 427 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kevin Warner, Esq. by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Kevin Warner, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 14, 2021 427 Certification Eric I. Abraham, Esq. (2)
Jun 14, 2021 427 Certification Kevin Warner, Esq. (4)
Jun 14, 2021 427 Text of Proposed Order (3)
Jun 11, 2021 420 Proposed Pretrial Order (4)
Docket Text: Proposed Order Stipulation and Order Regarding Case Consolidation for Trial by All Plaintiffs. (CHEVALIER, CHARLES)
Jun 11, 2021 N/A Order (0)
Docket Text: TEXT ORDER: This matter comes before the Court following a June 4, 2021 telephone conference with the parties. Trial testimony for both Plaintiff and Defendants is hereby limited to 22.5 hours of testimony for each side. So Ordered by Judge Michael A. Shipp on 6/11/2021. (gxh)
Jun 10, 2021 418 Order (3)
Docket Text: Remote Trial Protocol Order. Signed by Judge Michael A. Shipp on 6/10/2021. (jem)
Jun 10, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Final Pretrial Conference previously scheduled for 6/17/2021 is cancelled. So Ordered by Magistrate Judge Douglas E. Arpert on 6/10/2021. (eh, )
Jun 9, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [411] MOTION for Leave to Appear Pro Hac Vice of Maureen Rurka, Esq., [410] MOTION for Leave to Appear Pro Hac Vice of George Lombardi, Esq.. Motion set for 7/6/2021 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 9, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [407] MOTION for Leave to Appear Pro Hac Vice of Sharon Lin, Esq.. Motion set for 7/6/2021 before Judge Michael A. Shipp. 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 9, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GEORGE LOMBARDI, MAUREEN RURKA and SHARON LIN, 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)
Jun 9, 2021 410 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of George Lombardi, Esq. by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification George Lombardi, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 9, 2021 410 Certification Eric I. Abraham, Esq. (2)
Jun 9, 2021 410 Certification George Lombardi, Esq. (5)
Jun 9, 2021 410 Text of Proposed Order (3)
Jun 9, 2021 411 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Maureen Rurka, Esq. by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Maureen Rurka, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 9, 2021 411 Certification Eric I. Abraham, Esq. (2)
Jun 9, 2021 411 Certification Maureen Rurka, Esq. (4)
Jun 9, 2021 411 Text of Proposed Order (3)
Jun 9, 2021 412 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [407] Motion for Leave to Appear Pro Hac Vice as to Sharon Lin, Esq. Signed by Magistrate Judge Douglas E. Arpert on 6/9/2021. (jmh)
Jun 9, 2021 413 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [410] Motion for Leave to Appear Pro Hac Vice as to George Lombardi, Esq. Signed by Magistrate Judge Douglas E. Arpert on 6/9/2021. (jmh)
Jun 9, 2021 414 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [411] Motion for Leave to Appear Pro Hac Vice as to Maureen Rurka, Esq. Signed by Magistrate Judge Douglas E. Arpert on 6/9/2021. (jmh)
Jun 9, 2021 415 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice George Lombardi, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12532750.) (ABRAHAM, ERIC)
Jun 9, 2021 416 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Maureen Rurka, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12532803.) (ABRAHAM, ERIC)
Jun 9, 2021 417 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sharon Lin, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12532852.) (ABRAHAM, ERIC)
Jun 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Final Pretrial Conference on 6/17/2021 at 10:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. So Ordered by Magistrate Judge Douglas E. Arpert on 6/8/2021. (eh, )
Jun 8, 2021 407 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Sharon Lin, Esq. by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Sharon Lin, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 8, 2021 407 Certification Eric I. Abraham, Esq. (2)
Jun 8, 2021 407 Certification Sharon Lin, Esq. (3)
Jun 8, 2021 407 Text of Proposed Order (3)
Jun 8, 2021 408 Main Document (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(CHEVALIER, CHARLES)
Jun 8, 2021 408 Exhibit A (6)
Jun 8, 2021 408 Exhibit B (5)
Jun 8, 2021 409 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 Revised Remote Trial Protocol Order)(CHEVALIER, CHARLES)
Jun 8, 2021 409 Text of Proposed Order Revised Remote Trial Protocol Order (3)
Jun 7, 2021 404 Order on Motion in Limine (2)
Docket Text: ORDER. Signed by Judge Michael A. Shipp on 6/7/2021. (FH)
Jun 4, 2021 402 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jun 4, 2021 403 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Pretrial Telephone Status Conference held on 6/4/2021. The Parties shall submit a Final Pretrial Order revised as set forth in the Court's Text Order (ECF No. 386) by no later than Friday, June 11, 2021. (Court Reporter: CATHY FORD.) (gxh)
Jun 3, 2021 N/A Order (0)
Docket Text: TEXT ORDER: By June 4, 2021 at 11:00 a.m., counsel shall e-file a joint list of counsel who plan to attend the 2:30 p.m. telephone conference. So Ordered by Judge Michael A. Shipp on 6/3/2021. (gxh)
Jun 3, 2021 401 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
May 28, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [392] MOTION to Seal Defendants Motion in Limine to Preclude the Testimony of Plaintiffs Experts Dr. Ronald A. Thisted and Dr. Andrew F. Alexis and to Strike Their Expert Reports, as well as Exhibits A, D, E, F, G, and H, appended thereto (ECF No. 353, 3. Motion set for 6/21/2021 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)
May 28, 2021 389 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
May 28, 2021 390 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
May 28, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of May 28, 2021 correspondence from the parties. (ECF No. 389.) The parties' request for an extension of time to file their joint proposed trial schedule is granted. The parties shall file their joint proposed trial schedule on or before June 3, 2021. Furthermore, the parties are advised that during trial days, the Court will be in session between 9:30 am and 3:30 pm. Furthermore, the parties are advised that the Court will not be in session on June 17, 2021. Accordingly, the trial will be extended a day longer than previously ordered, if necessary. So Ordered by Judge Michael A. Shipp on 05/28/2021. (FH)
May 28, 2021 392 Main Document (4)
Docket Text: MOTION to Seal Defendants Motion in Limine to Preclude the Testimony of Plaintiffs Experts Dr. Ronald A. Thisted and Dr. Andrew F. Alexis and to Strike Their Expert Reports, as well as Exhibits A, D, E, F, G, and H, appended thereto (ECF No. 353, 353-2, 353-5, 353-6, 353-7, 353-8); Defendants Daubert Motion to Exclude Certain Testimony of Amgens Expert Dr. Ronald A. Thisted, as well as Exhibits A and B, appended thereto (ECF No. 354, 354-2, 354-3); Amgens Brief in Opposition to Defendants Motion in Limine to Preclude the Testimony of Plaintiffs Experts Dr. Ronald A. Thisted and Dr. Andrew F. Alexis and to Strike Their Expert Reports (ECF No. 373); and Plaintiffs Opposition to Defendants Daubert Motion to Exclude Certain Testimony of Amgens Expert Dr. Ronald Thisted, as well as Exhibits 1 and 2 (ECF No. 375, 375-2, 375-3) by All Plaintiffs. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Index, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
May 28, 2021 392 Declaration of Charles H. Chevalier, Esq. (4)
May 28, 2021 392 Index (41)
May 28, 2021 392 Text of Proposed Order (7)
May 28, 2021 393 Redacted Document (17)
Docket Text: REDACTION to [353] Brief,,, Defendants' Motion in Limine to Preclude the Testimony of Plaintiff's Experts Dr. Ronald A. Thisted and Dr. Andrew F. Alexis and to Strike Their Export Reports by All Plaintiffs. (CHEVALIER, CHARLES)
May 28, 2021 394 Redacted Document (15)
Docket Text: REDACTION to [354] Brief,, Daubert Motion to Exclude Certain Testimony of Amgen's Expert Dr. Ronald A. Thisted by All Plaintiffs. (CHEVALIER, CHARLES)
May 28, 2021 395 Redacted Document (15)
Docket Text: REDACTION to [373] Brief,,, in Opposition to Defendants' Motion in Limine to Preclude the Testimony of Platintiff's Experts Dr. Ronald A. Thisted and Dr. Andrew F. Alexis and Strike Their Expert Reports by All Plaintiffs. (CHEVALIER, CHARLES)
May 28, 2021 396 Redacted Document (19)
Docket Text: REDACTION to [375] Brief,, in Opposition to Defendants' Daubert Motion to Exclude Certain Testimony of Amgen's Expert Dr. Ronald Thisted by All Plaintiffs. (CHEVALIER, CHARLES)
May 28, 2021 397 Order (1)
Docket Text: LETTER ORDER granting request for an extension of time to file redacted versions and an omnibus motion to seal both the parties [379] Proposed Pretrial Order and revised [386] Final Pretrial Order for 14 days after the Revised Final Pretrial Order is filed. Signed by Magistrate Judge Douglas E. Arpert on 5/28/2021. (jmh)
May 27, 2021 388 Order (1)
Docket Text: LETTER ORDER granting the parties request for the briefing and any attendant supporting documentation, including declarations and exhibits in relation to the Alkem Motion in Limine be withdrawn from the docket ([355]-[357] and [371]). Signed by Magistrate Judge Douglas E. Arpert on 5/27/2021. (jmh)
May 21, 2021 387 Letter (1)
Docket Text: Letter from Kevin M. Capuzzi, Esq. re [356] Brief,, [357] Declaration, [371] Brief in Opposition to Motion,,,. (CAPUZZI, KEVIN)
May 19, 2021 N/A Order on Motion in Limine (0)
Docket Text: TEXT ORDER: This matter comes before the Court upon review of its docket. In light of the May 17, 2021 stipulation between Plaintiff Amgen and Defendant Alkem Laboratories Ltd., Defendant Alkem Laboratories Ltd.'s Motion in Limine (ECF No. [355]) is administratively terminated. So Ordered by Judge Michael A. Shipp on 5/19/2021. (gxh)
May 19, 2021 385 Pretrial Conference - Final (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Final Pretrial Conference held on 5/19/2021. (DIGITALLY RECORDED - ZOOM) (eh, )
May 19, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The parties must submit a revised FPTO which incorporates the Courts rulings and agreements reached during the FPTC on May 19, 2021, as well as other revisions necessitated by the resolution of the pending in limine motions, within 5 days of the disposition of those motions. So Ordered by Magistrate Judge Douglas E. Arpert on 5/19/2021. (eh, )
May 18, 2021 380 Proposed Pretrial Order (3)
Docket Text: Proposed Order Joint Remote Trial Protocol Order by All Plaintiffs. (CHEVALIER, CHARLES)
May 18, 2021 N/A Order (0)
Docket Text: TEXT ORDER: This matter comes before the Court on the filing of the proposed Final Pretrial Order. The parties are to file a joint summary identifying all issues that remain in dispute, with corresponding reference to page and paragraph number in the proposed Final Pretrial Order. This submission should contain no argument and is to be filed by 6:30PM today. So Ordered by Magistrate Judge Douglas E. Arpert on 05/18/21. (JB)
May 17, 2021 377 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 GURPREET SINGH WALIA terminated. (WALIA, GURPREET)
May 17, 2021 378 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 IRENE ORIA terminated. (ORIA, IRENE)
May 14, 2021 367 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
May 14, 2021 369 Main Document (11)
Docket Text: BRIEF in Opposition filed by ALKEM LABORATORIES LTD., DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., MSN LABORATORIES PRIVATE LTD., PHARMASCIENCE INC., SANDOZ INC., ZYDUS PHARMACEUTICALS (USA) INC. re [361] MOTION in Limine No. 1: Regarding Exclusion of Dr. Gordon Gribble's European Patent Law Testimony (Attachments: # (1) Certification of Theodora McCormick, # (2) Exhibit A, # (3) Certificate of Service)(MCCORMICK, THEODORA)
May 14, 2021 369 Certification of Theodora McCormick (2)
May 14, 2021 369 Exhibit A (12)
May 14, 2021 369 Certificate of Service (2)
May 14, 2021 370 Notice (Other) (26)
Docket Text: NOTICE by ALKEM LABORATORIES LTD., DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., MSN LABORATORIES PRIVATE LTD., PHARMASCIENCE INC., SANDOZ INC., ZYDUS PHARMACEUTICALS (USA) INC. (Defendants' Notice Pursuant to 35 U.S.C. 282) (MCCORMICK, THEODORA)
May 14, 2021 372 Main Document (16)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [360] MOTION in Limine precluding the testimony of Plaintiffs Expert Christopher Mercer and striking his expert report (Attachments: # (1) Declaration of Philip S. May, Esq., # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4)(CHEVALIER, CHARLES)
May 14, 2021 372 Declaration of Philip S. May, Esq. (2)
May 14, 2021 372 Exhibit 1 (10)
May 14, 2021 372 Exhibit 2 (4)
May 14, 2021 372 Exhibit 3 (5)
May 14, 2021 372 Exhibit 4 (10)
May 14, 2021 374 Main Document (15)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [359] MOTION in Limine to preclude new opinions on infringement from Plaintiff Amgen's experts Dr. Fabia Gozzo and Dr. Allan Myerson (Attachments: # (1) Declaration of Philip S. May, Esq., # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3)(CHEVALIER, CHARLES)
May 14, 2021 374 Declaration of Philip S. May, Esq. (2)
May 14, 2021 374 Exhibit 1 (19)
May 14, 2021 374 Exhibit 2 (5)
May 14, 2021 374 Exhibit 3 (21)
May 14, 2021 376 Brief in Opposition to Motion (23)
Docket Text: BRIEF in Opposition filed by All Plaintiffs re [351] MOTION in Limine to Preclude the Testimony of Plaintiffs Expert, Mr. William F. Smith and to Strike His Expert Report (CHEVALIER, CHARLES)
May 6, 2021 366 Order (1)
Docket Text: LETTER ORDER granting Defendants request to remove docket entry [352] from the Civil Docket Sheet. Signed by Magistrate Judge Douglas E. Arpert on 5/6/2021. (jmh)
May 5, 2021 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please review the [352] Filing filed by Eric Abraham on 5/4/2021. It appears to be an exhibit, or an incorrect attachment. Please refile using the appropriate event. The Clerks office has terminated the calendar event created by this filing. This submission will remain on the docket unless otherwise ordered by the Court. (jmh)
May 5, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [360] MOTION in Limine precluding the testimony of Plaintiffs Expert Christopher Mercer and striking his expert report, [361] MOTION in Limine No. 1: Regarding Exclusion of Dr. Gordon Gribble's European Patent Law Testimony, [351] MOTION in Limine to Preclude the Testimony of Plaintiffs Expert, Mr. William F. Smith and to Strike His Expert Report, [359] MOTION in Limine to preclude new opinions on infringement from Plaintiff Amgen's experts Dr. Fabia Gozzo and Dr. Allan Myerson, [355] MOTION in Limine to Preclude Claim Construction and Infringement Opinions of Dr. Alexis Regarding U.S. Patent No. 10,092,541, [363] MOTION in Limine No. 2: Regarding Defendants' Expert Witness Dr. Elaine Gilmore. Motion set for 6/7/2021 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)
May 5, 2021 365 Letter (1)
Docket Text: Letter from Dr. Reddy and Sandoz Requesting Removal of D.E. 352 from Docket. (ABRAHAM, ERIC)
May 4, 2021 351 Main Document (4)
Docket Text: MOTION in Limine to Preclude the Testimony of Plaintiffs Expert, Mr. William F. Smith and to Strike His Expert Report by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., SANDOZ INC.. (Attachments: # (1) Declaration of Eric I. Abraham, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Brief, # (7) Text of Proposed Order)(ABRAHAM, ERIC)
May 4, 2021 351 Declaration of Eric I. Abraham (2)
May 4, 2021 351 Exhibit A (18)
May 4, 2021 351 Exhibit B (93)
May 4, 2021 351 Exhibit C (149)
May 4, 2021 351 Exhibit D (76)
May 4, 2021 351 Brief (17)
May 4, 2021 351 Text of Proposed Order (2)
May 4, 2021 355 Motion in Limine (3)
Docket Text:WITHDRAWN - MOTION in Limine to Preclude Claim Construction and Infringement Opinions of Dr. Alexis Regarding U.S. Patent No. 10,092,541 by ALKEM LABORATORIES LTD.. (CAPUZZI, KEVIN)
May 4, 2021 357 Main Document (3)
Docket Text:WITHDRAWN - DECLARATION of Michael S. Weinstein re [355] MOTION in Limine to Preclude Claim Construction and Infringement Opinions of Dr. Alexis Regarding U.S. Patent No. 10,092,541, [356] Brief,, by ALKEM LABORATORIES LTD.. (Attachments: # (1) Exhibit 2, # (2) Exhibit 3, # (3) Exhibit 6, # (4) Exhibit 7, # (5) Exhibit 8, # (6) Exhibit 9, # (7) Exhibit 10, # (8) Exhibit 11)(CAPUZZI, KEVIN)
May 4, 2021 357 Exhibit 2 (4)
May 4, 2021 357 Exhibit 3 (81)
May 4, 2021 357 Exhibit 6 (49)
May 4, 2021 357 Exhibit 7 (6)
May 4, 2021 357 Exhibit 8 (22)
May 4, 2021 357 Exhibit 9 (39)
May 4, 2021 357 Exhibit 10 (5)
May 4, 2021 357 Exhibit 11 (24)
May 4, 2021 359 Main Document (2)
Docket Text: MOTION in Limine to preclude new opinions on infringement from Plaintiff Amgen's experts Dr. Fabia Gozzo and Dr. Allan Myerson by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Brief in Support of Motion, # (2) Declaration of Theodora McCormick, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Text of Proposed Order, # (9) Certificate of Service)(MCCORMICK, THEODORA)
May 4, 2021 359 Brief in Support of Motion (9)
May 4, 2021 359 Declaration of Theodora McCormick (2)
May 4, 2021 359 Exhibit A (17)
May 4, 2021 359 Exhibit B (67)
May 4, 2021 359 Exhibit C (104)
May 4, 2021 359 Exhibit D (28)
May 4, 2021 359 Exhibit E (14)
May 4, 2021 359 Text of Proposed Order (1)
May 4, 2021 359 Certificate of Service (2)
May 4, 2021 360 Main Document (5)
Docket Text: MOTION in Limine precluding the testimony of Plaintiffs Expert Christopher Mercer and striking his expert report by ALKEM LABORATORIES LTD., CIPLA LIMITED, DR. REDDY'S LABORATORIES, INC., MSN LABORATORIES PRIVATE LTD., PHARMASCIENCE INC., SANDOZ INC., TORRENT PHARMACEUTICALS LTD., ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Brief in Support of Motion, # (2) Declaration of Theodora McCormick, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Exhibit D, # (7) Exhibit E, # (8) Exhibit F, # (9) Text of Proposed Order, # (10) Certificate of Service)(MCCORMICK, THEODORA)
May 4, 2021 360 Brief in Support of Motion (18)
May 4, 2021 360 Declaration of Theodora McCormick (2)
May 4, 2021 360 Exhibit A (11)
May 4, 2021 360 Exhibit B (29)
May 4, 2021 360 Exhibit C (149)
May 4, 2021 360 Exhibit D (17)
May 4, 2021 360 Exhibit E (16)
May 4, 2021 360 Exhibit F (44)
May 4, 2021 360 Text of Proposed Order (2)
May 4, 2021 360 Certificate of Service (2)
May 4, 2021 361 Main Document (3)
Docket Text: MOTION in Limine No. 1: Regarding Exclusion of Dr. Gordon Gribble's European Patent Law Testimony by All Plaintiffs. (Attachments: # (1) Declaration of Philip S. May, Esq., # (2) Text of Proposed Order)(CHEVALIER, CHARLES)
May 4, 2021 361 Declaration of Philip S. May, Esq. (2)
May 4, 2021 361 Text of Proposed Order (2)
May 4, 2021 363 Main Document (3)
Docket Text: MOTION in Limine No. 2: Regarding Defendants' Expert Witness Dr. Elaine Gilmore by All Plaintiffs. (Attachments: # (1) Declaration of Philip S. May, Esq., # (2) Text of Proposed Order)(CHEVALIER, CHARLES)
May 4, 2021 363 Declaration of Philip S. May, Esq. (2)
May 4, 2021 363 Text of Proposed Order (2)
May 3, 2021 350 Order (1)
Docket Text: LETTER ORDER granting the parties request for a 130 page limit with 12 point font for preliminary trial briefs. Signed by Judge Michael A. Shipp on 5/3/2021. (jmh)
Apr 30, 2021 349 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Apr 27, 2021 348 Order (2)
Docket Text: ORDER denying Defendant's request for a formal briefing schedule and expedited hearing. Signed by Magistrate Judge Douglas E. Arpert on 04/27/2021. (jdb)
Apr 23, 2021 347 Letter (2)
Docket Text: Letter from Defendants in Response to Plaintiff's Letter Dated April 22, 2021 re [346] Letter. (ABRAHAM, ERIC)
Apr 22, 2021 346 Letter (2)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Apr 21, 2021 345 Letter (1)
Docket Text: Letter from Defendants to Judge Arpert Seeking Briefing Schedule for Motion to Strike. (ABRAHAM, ERIC)
Apr 19, 2021 344 Order (13)
Docket Text: ORDER of Appointment of Commissioners under the Hague Convention and request for judicial assistance- Permission of taking evidence by a Commissioner under Article 17 Hague Evidence Convention 1970 to the high Court of the Canton of Zurich, Court administration, international judicial assistance, for the request for Judicial Assistance in civil matters with copy to the Federal Office of Justice, Central authority for the request for judicial assistance in Civil and Commercial Matters. Signed by Magistrate Judge Douglas E. Arpert on 4/19/2021. (jmh)
Apr 15, 2021 N/A Docket Annotation (0)
Docket Text: CLERK'S NOTICE: Judge Arpert has conferred with Judge Shipp concerning the questions raised by counsel during the status conference on April 12, 2021. Judge Shipp advises that the Trial will commence as scheduled on June 14, 2021. With respect to Plaintiffs request for 2 additional trial days, Judge Shipp has declined to grant the extension at this time. He intends address the need for additional trial days, as necessary, once the Trial is underway. Please be guided accordingly. (eh, )
Apr 12, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 4/12/2021. (eh, )
Apr 6, 2021 343 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Apr 5, 2021 342 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Mar 23, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Pursuant to the Court's Phase III Protocol (see 3/23/2021 Notice on the Court's website), the bench trial currently scheduled to commence June 14, 2021 shall be entirely remote. Counsel shall e-file a joint proposed trial protocol order by May 17, 2021. So Ordered by Judge Michael A. Shipp on 3/23/2021. (gxh)
Mar 16, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSEPH HYKAN and DANIEL H. LEE, 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 16, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, PRICILLA NYANKSON, 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 16, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 3/16/2021. (eh, )
Mar 16, 2021 336 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Joseph Hykan, Daniel H. Lee, and Priscilla N.A. Nyankson. Signed by Magistrate Judge Douglas E. Arpert on 3/16/2021. (jmh)
Mar 16, 2021 337 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Daniel H. Lee, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12271742.) (CHEVALIER, CHARLES)
Mar 16, 2021 338 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Joseph Hykan, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12271793.) (CHEVALIER, CHARLES)
Mar 16, 2021 339 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Priscilla Nyankson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12271816.) (CHEVALIER, CHARLES)
Mar 12, 2021 335 Letter (8)
Docket Text: Letter from Charles H. Chevalier to the Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Mar 8, 2021 334 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by RACHEL SPEARS JOHNSTON on behalf of AMGEN INC. (JOHNSTON, RACHEL)
Mar 5, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, NOORASSADAT TORABI, 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, 2021 331 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [329] Motion for Leave to Appear Pro Hac Vice as to Noorossadat Torabi, Esq. Signed by Magistrate Judge Douglas E. Arpert on 3/5/2021. (jmh)
Mar 5, 2021 332 Order (1)
Docket Text: LETTER ORDER granting request for the Court to permit certain depositions to be conducted after 3/12/2021. Signed by Magistrate Judge Douglas E. Arpert on 3/5/2021. (jmh)
Mar 5, 2021 333 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Noorossadat Torabi, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12236310.) (ABRAHAM, ERIC)
Mar 4, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [329] MOTION for Leave to Appear Pro Hac Vice Noorsossdat Torabi, Esq.. Motion set for 4/5/2021 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)
Mar 4, 2021 329 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Noorsossdat Torabi, Esq. by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Noorossdat Torabi, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Mar 4, 2021 329 Certification Eric I. Abraham, Esq. (2)
Mar 4, 2021 329 Certification Noorossdat Torabi, Esq. (3)
Mar 4, 2021 329 Text of Proposed Order (3)
Mar 4, 2021 330 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Mar 1, 2021 328 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [327] Motion for Leave to Appear Pro Hac Vice as to Samuel J. Ruggio. Signed by Magistrate Judge Douglas E. Arpert on 3/1/2021. (jmh)
Feb 26, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [327] MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esquire. Motion set for 4/5/2021 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)
Feb 26, 2021 327 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esquire by ALKEM LABORATORIES LTD., TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Certification of Samuel J. Ruggio, Esquire, # (2) Text of Proposed Order, # (3) Certificate of Service)(TORRICE, NOELLE)
Feb 26, 2021 327 Certification of Samuel J. Ruggio, Esquire (2)
Feb 26, 2021 327 Text of Proposed Order (2)
Feb 26, 2021 327 Certificate of Service (1)
Feb 24, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, AUGUST MELCHER, 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)
Feb 24, 2021 325 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to August Melcher. Signed by Magistrate Judge Douglas E. Arpert on 2/24/2021. (jmh)
Feb 24, 2021 326 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice August Melcher to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12178568.) (LUFRANO, ROBERT)
Feb 23, 2021 324 Main Document (1)
Docket Text: APPLICATION/PETITION for pro hac vice admission of August Melcher for by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certification of Theodora McCormick, # (3) Certification of August Melcher, # (4) Certificate of Service)(LUFRANO, ROBERT)
Feb 23, 2021 324 Text of Proposed Order (2)
Feb 23, 2021 324 Certification of Theodora McCormick (2)
Feb 23, 2021 324 Certification of August Melcher (2)
Feb 23, 2021 324 Certificate of Service (2)
Feb 11, 2021 323 Pretrial Order (4)
Docket Text: PRETRIAL ORDER: The Court will conduct a pretrial telephone status conference on 6/4/2021 at 2:30 PM. Counsel for Plaintiff shall provide dial-in information for the call by 6/2/2021. Trial will commence on 6/14/2021 at 9:30 AM and Closing arguments are scheduled for 7/15/2021 at 10:00 AM. Signed by Judge Michael A. Shipp on 2/11/2021. (jmh)
Feb 8, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 2/8/2021. (eh, )
Feb 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court will conduct a Telephone Status Conference on 3/16/2021 at 11:00 AM; and a Final Pretrial Conference on 5/19/2021 at 10:00 AM. The proposed Final Pretrial Order must be submitted to the Court at least 48 hours in advance to dea_orders@njd.uscourts.gov. So Ordered by Magistrate Judge Douglas E. Arpert on 2/8/2021. (eh, )
Jan 28, 2021 321 Order (1)
Docket Text: LETTER ORDER extending the deadline for the Rebuttal Expert Report to 2/3/2021. Signed by Magistrate Judge Douglas E. Arpert on 1/28/2021. (jmh)
Jan 27, 2021 316 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. (GANNON, CHRISTINE)
Jan 27, 2021 317 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 CHRISTINE INTROMASSO GANNON terminated. (GANNON, CHRISTINE)
Jan 27, 2021 318 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 WILLIAM T. WALSH, JR terminated. (WALSH, WILLIAM)
Jan 27, 2021 319 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 JOSEPH L. LINARES terminated. (LINARES, JOSEPH)
Jan 27, 2021 320 Letter (1)
Docket Text: Letter from Noelle B. Torrice requesting an extension for the parties to serve Rebuttal Expert Reports. (TORRICE, NOELLE)
Jan 20, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANTONIO J. CARVALHO and JEFFREY B. ELIKAN, 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)
Jan 20, 2021 312 Main Document (4)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Jeffrey B. Elikan and Antonio J. Carvalho for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Jeffrey B. Elikan, # (3) Declaration of Antonio J.Carvalho, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 20, 2021 312 Declaration of Charles H. Chevalier (2)
Jan 20, 2021 312 Declaration of Jeffrey B. Elikan (4)
Jan 20, 2021 312 Declaration of Antonio J.Carvalho (3)
Jan 20, 2021 312 Text of Proposed Order (2)
Jan 20, 2021 313 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Jeffrey B. Elikan and Antonio J. Carvalho. Signed by Magistrate Judge Douglas E. Arpert on 1/20/2021. (jmh)
Jan 20, 2021 314 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey B. Elikan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12004518.) (CHEVALIER, CHARLES)
Jan 20, 2021 315 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Antonio J. Carvalho to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12004543.) (CHEVALIER, CHARLES)
Jan 7, 2021 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 1/7/2021. (eh, )
Jan 7, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Counsel are directed to continue to meet and confer in a good faith effort to narrow the claims and defenses to be tried in this matter. So Ordered by Magistrate Judge Douglas E. Arpert on 1/7/2021. (eh, )
Jan 4, 2021 310 Order (2)
Docket Text: LETTER ORDER granting Defendants' request for an extension of time until 1/5/2021 to respond to Plaintiff's 12/29/2020 submission. Signed by Magistrate Judge Douglas E. Arpert on 1/4/2021. (jmh)
Dec 31, 2020 309 Letter (2)
Docket Text: Letter from Christine I. Gannon (requesting "So Order") re [308] Order,. (GANNON, CHRISTINE)
Dec 29, 2020 308 Order (5)
Docket Text: LETTER ORDER scheduling a Telephone Status Conference for 1/7/2021 at 11:30 AM. Counsel for Plaintiff is directed to initiate the call. Counsel for Defendant must submit a response to this letter at least 72 hours in advance of the Telephone conference. Signed by Magistrate Judge Douglas E. Arpert on 12/29/2020. (jmh)
Nov 18, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SUE WANG and STEVEN J. HOROWITZ, 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)
Nov 18, 2020 305 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Steven J. Horowitz and Sue Wang. Signed by Magistrate Judge Douglas E. Arpert on 11/18/2020. (jmh)
Nov 18, 2020 306 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Horowitz (Pro Hac Vice fee $ 150 receipt number ANJDC-11679070) to receive Notices of Electronic Filings. (CHEVALIER, CHARLES)
Nov 18, 2020 307 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sue Wang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11679159.) (CHEVALIER, CHARLES)
Nov 16, 2020 304 Main Document (4)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Steven J. Horowitz and Sue Wang for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Steven J. Horowitz, # (3) Declaration of Sue Wang, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Nov 16, 2020 304 Declaration of Charles H. Chevalier (2)
Nov 16, 2020 304 Declaration of Steven J. Horowitz (5)
Nov 16, 2020 304 Declaration of Sue Wang (4)
Nov 16, 2020 304 Text of Proposed Order (2)
Oct 19, 2020 N/A Telephone Conference (0)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 10/19/2020. (eh, )
Oct 5, 2020 303 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by IRENE ORIA on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC. (ORIA, IRENE)
Sep 29, 2020 302 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 KARIN KRAFT SAGE terminated. (SAGE, KARIN)
Sep 24, 2020 301 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER REGARDING AUTHENTICITY OF EVIDENCE: Amgen agrees to withdraw Topic Nos. 32-35 of its Rule 30(b)(6) Notice of Deposition to Zydus. Signed by Magistrate Judge Douglas E. Arpert on 9/24/2020. (jmh)
Sep 23, 2020 299 Main Document (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)
Sep 23, 2020 299 Text of Proposed Order (3)
Sep 23, 2020 300 Order (2)
Docket Text: LETTER ORDER granting Plaintiff's request for permission for the parties to conduct certain depositions after the 9/22/2020 fact discovery deadline. Signed by Magistrate Judge Douglas E. Arpert on 9/23/2020. (jmh)
Sep 22, 2020 298 Letter (2)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Sep 17, 2020 296 Scheduling Order (3)
Docket Text: PRETRIAL SCHEDULING ORDER setting deadlines for the remainder of the schedule. Telephone Status Conference are set for 10/19/2020 at 2:30 PM, 02/08/2021 at 10:30 AM and 04/12/2021 at 10:00 AM. Signed by Magistrate Judge Douglas E. Arpert on 09/17/2020. (jmh)
Sep 17, 2020 297 Letter (2)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Sep 11, 2020 295 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER REGARDING AUTHENTICITY OF EVIDENCE: (a) Any document produced by Cipla that is part of its ANDA No. 211709, or an Drug Master File referenced therein including original, supplemental, and amended submissions; (b) Any correspondence with FDA produced by Cipla relating to ANDA No. 211709 or any Drug Master File referenced therein. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2020. (jmh)
Sep 9, 2020 293 Main Document (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)
Sep 9, 2020 293 Text of Proposed Order (3)
Sep 9, 2020 294 Main Document (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)
Sep 9, 2020 294 Text of Proposed Order (2)
Sep 8, 2020 289 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 MARK S. OLINSKY terminated. (OLINSKY, MARK)
Sep 8, 2020 290 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 STEPHEN M. KLEIN terminated. (KLEIN, STEPHEN)
Sep 8, 2020 291 Order (1)
Docket Text: LETTER ORDER granting Plaintiffs' request that the date to submit a Pretrial Scheduling Order be adjourned to 9/9/2020. Signed by Magistrate Judge Douglas E. Arpert on 9/8/2020. (jmh)
Sep 8, 2020 292 Stipulation and Order (6)
Docket Text: STIPULATION AND ORDER to Amend and Supplement the Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 9/4/2020. (jmh)
Sep 4, 2020 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [287] Notice to Withdraw from NEF as to Case filed by Jay Lessler on 9/4/2020 was submitted incorrectly. Jay Lessler appears to be the only attorney on record on behalf of the Plaintiff in this matter. Therefore either a Substitution of Attorney must be filed, or a Motion must be ruled on by the Judge in order to grant the withdraw of counsel in this matter. This submission will remain on the docket unless otherwise ordered by the court. (jmh)
Sep 4, 2020 287 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 JAY P. LESSLER terminated. (LESSLER, JAY)
Sep 4, 2020 288 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Sep 3, 2020 285 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 MICHAEL RAY DARBEE terminated. (DARBEE, MICHAEL)
Sep 3, 2020 286 Main Document (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)
Sep 3, 2020 286 Text of Proposed Order (6)
Sep 2, 2020 282 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER REGARDING FOREIGN DEPOSITIONS: (1) Any deposition by video of an Indian National of a deposition duly noticed under Federal Rule of Civil Procedure 30(b)(6) or 30(b)(1) conducted in the course of this matter (and any of its consolidated cases) will be deemed to be useable to the same extent as if the deposition had been conducted in person in the United States. (2) All depositions by video of an Indian National conducted in the course of this matter (and any of its consolidated cases) shall be subject to the same rules as if the deposition had been conducted in person in the United States. Signed by Magistrate Judge Douglas E. Arpert on 9/2/2020. (jmh)
Sep 2, 2020 283 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER REGARDING AUTHENTICITY OF EVIDENCE: a) Any document produced by ANDA No. 211716, or any Drug Master File referenced therein including original, supplemental, and amended submissions; (b) any correspondence with FDA produced by Aurobindo relating to ANDA No. 211716 or any Drug Master File referenced therein. Signed by Magistrate Judge Douglas E. Arpert on 9/2/2020. (jmh)
Sep 1, 2020 281 Main Document (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)
Sep 1, 2020 281 Text of Proposed Order (2)
Aug 31, 2020 280 Main Document (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 31, 2020 280 Text of Proposed Order (3)
Aug 28, 2020 279 Order (2)
Docket Text: STIPULATION AND ORDER REGARDING AUTHENTICITY OF EVIDENCE:(a) Any document produced by Amneal that is part of its ANDA No. 211782, or any Drug Master File referenced therein including original, supplemental, and amended submissions; (b) any correspondence with FDA produced by Amneal relating to ANDA No. 211782or any Drug Master File referenced therein. Signed by Magistrate Judge Douglas E. Arpert on 8/27/2020. (jmh)
Aug 27, 2020 278 Main Document (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 27, 2020 278 Text of Proposed Order (2)
Aug 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Per Judge Shipp, subject to the Court's availability, the trial of this matter will commence on 6/14/2021. Counsel must submit a proposed Pretrial Scheduling Order to the Court by September 4, 2020. So Ordered by Magistrate Judge Douglas E. Arpert on 8/26/2020. (eh, )
Aug 26, 2020 277 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 TERRY M. HENRY terminated. (HENRY, TERRY)
Aug 24, 2020 274 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER REGARDING AUTHENTICITY OF EVIDENCE: (a) Any document produced by Torrent that is part of its ANDA No. 211834, including original, supplemental, and amended submissions as well as any portion of the Drug Master File incorporated directly or by reference into ANDA No. 211834; and (b) any correspondence with FDA produced by Torrent relating to ANDA No. 211834. Signed by Magistrate Judge Douglas E. Arpert on 8/24/2020. (jmh)
Aug 24, 2020 275 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER REGARDING AUTHENTICITY OF EVIDENCE: (a) Any document produced by Alkem that is part of its ANDA No. 211761, or any Drug Master File referenced therein including original, supplemental, and amended submissions; and (b) any correspondence with FDA produced by Alkem relating to ANDA No. 211761or any Drug Master File referenced therein. Signed by Magistrate Judge Douglas E. Arpert on 8/24/2020. (jmh)
Aug 21, 2020 273 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
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 264 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-11234851.) (CHEVALIER, CHARLES)
Aug 20, 2020 265 Notice (Other) (1)
Docket Text: NOTICE by SANDOZ INC. Notice of Change of State of Incorporation (ABRAHAM, ERIC)
Aug 20, 2020 266 Main Document (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 266 Text of Proposed Order (2)
Aug 20, 2020 267 Main Document (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 267 Text of Proposed Order (2)
Aug 20, 2020 268 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Regarding Authenticity of Evidence: (a) Any document produced by Prinston that is part of its Abbreviated New Drug Application No. 211614, or any Drug Master File referenced therein including original, supplemental, and amended submissions; and (b) Any correspondence with FDA prodcued by Prinston relating to ANDA no. 211614 or any Drug Master File referenced therein. Signed by Magistrate Judge Douglas E. Arpert on 8/20/2020. (jmh)
Aug 20, 2020 269 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER REGARDING AUTHENTICITY OF EVIDENCE: (a) Any document produced by Sandoz that is part of its ANDA No. 211658, or any Drug Master File referenced therein including original, supplemental, and amended submissions; (b) Any correspondence with FDA produced by Sandoz relating to ANDA No. 2117658 or an Dry Master File referenced therein. Signed by Magistrate Judge Douglas E. Arpert on 8/20/2020. (jmh)
Aug 20, 2020 270 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER REGARDING AUTHENTICITY OF EVIDENCE: (a) Any document produced by DRL that is part of its ANDA No. 211756, or an Drug Master File referenced therein including original, supplemental, and amended submissions; (b) Any correspondence with FDA produced by DRL relating to ANDA No. 211756 or any Drug Master File referenced therein. Signed by Magistrate Judge Douglas E. Arpert on 8/20/2020. (jmh)
Aug 20, 2020 271 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER Regarding Foreign Depositions. Signed by Magistrate Judge Douglas E. Arpert on 8/20/2020. (jmh)
Aug 20, 2020 272 Letter (1)
Docket Text: Letter from Defendants to the Hon. Douglas E. Arpert, U.S.M.J.. (CONROY, REBEKAH)
Aug 19, 2020 259 Main Document (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 19, 2020 259 Text of Proposed Order (2)
Aug 19, 2020 260 Main Document (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 19, 2020 260 Text of Proposed Order (2)
Aug 19, 2020 261 Main Document (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 19, 2020 261 Text of Proposed Order (2)
Aug 19, 2020 262 Main Document (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 19, 2020 262 Text of Proposed Order (4)
Aug 19, 2020 263 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-11231766.) (CHEVALIER, CHARLES)
Aug 18, 2020 258 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 256 Order on Motion to Seal (3)
Docket Text: ORDER granting Sandoz's [251] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 8/17/2020. (jmh)
Aug 17, 2020 257 Main Document (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 257 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 257 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 257 Declaration of Dennis Smith (4)
Aug 17, 2020 257 Text of Proposed Order (2)
Aug 17, 2020 284 Telephone Conference (1)
Docket Text: TEXT Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Status Conference held on 8/17/2020. (DIGITALLY RECORDED - AT&T) (eh, )
Jul 31, 2020 255 Transcript (22)
Docket Text: Transcript of TELEPHONE STATUS CONFERENCE Re: Discovery held on 06/30/2020, before Judge Douglas E. Arpert. Transcriber TRANSCRIPTS PLUS, INC. (215-862-1115). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 8/21/2020. Redacted Transcript Deadline set for 8/31/2020. Release of Transcript Restriction set for 10/29/2020. (km)
Jul 30, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ALISON HEYDORN, 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)
Jul 30, 2020 253 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [252] Motion for Leave to Appear Pro Hac Vice as to Alison M. Heydorn, Esq. Signed by Magistrate Judge Douglas E. Arpert on 7/30/2020. (jem)
Jul 30, 2020 254 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Alison M. Heydorn, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11142981.) (ABRAHAM, ERIC)
Jul 29, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [252] MOTION for Leave to Appear Pro Hac Vice Alison M. Heydorn, Esq.. Motion set for 9/8/2020 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)
Jul 29, 2020 252 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Alison M. Heydorn, Esq. by SANDOZ INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Alison M. Heydorn, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jul 29, 2020 252 Certification Eric I. Abraham, Esq. (2)
Jul 29, 2020 252 Certification Alison M. Heydorn, Esq. (3)
Jul 29, 2020 252 Text of Proposed Order (2)
Jul 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [251] MOTION to Seal Stipulation Regarding Discovery and Infringement Between Plaintiffs and Sandoz (D.E. 243). Motion set for 8/17/2020 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)
Jul 24, 2020 251 Main Document (2)
Docket Text: MOTION to Seal Stipulation Regarding Discovery and Infringement Between Plaintiffs and Sandoz (D.E. 243) by SANDOZ INC.. (Attachments: # (1) Declaration of Eric I. Abraham, # (2) Index in Support of Motion to Seal, # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jul 24, 2020 251 Declaration of Eric I. Abraham (3)
Jul 24, 2020 251 Index in Support of Motion to Seal (5)
Jul 24, 2020 251 Text of Proposed Order (3)
Jul 23, 2020 250 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 LIZA M. WALSH terminated. (WALSH, LIZA)
Jul 14, 2020 249 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of AMGEN INC. (LOWER, J.)
Jul 8, 2020 248 Redacted Document (7)
Docket Text: REDACTION to [243] Exhibit (to Document),, by AMGEN INC.. (CHEVALIER, CHARLES)
Jul 7, 2020 247 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER that all claims, counterclaims, and affirmative defenses between Amgen and Sandoz with respect to the '516 patent, the '717 patent, and the '854 Patent are Dismissed Without Prejudice. Signed by Judge Michael A. Shipp on 07/07/2020. (jmh)
Jul 6, 2020 242 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Jul 6, 2020 244 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)
Jul 6, 2020 244 Text of Proposed Order (4)
Jun 30, 2020 240 Telephone Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: TELEPHONE STATUS CONFERENCE HELD ON THE RECORD RE: DISCOVERY ON 6/30/2020. (digitally recorded.) (ce3)
Jun 30, 2020 241 Scheduling Order (1)
Docket Text: ORDER scheduling a Telephone Status Conference for 8/17/2020 at 2:30 PM before Magistrate Judge Douglas E. Arpert. Plaintiff's counsel must initiate the call. Fact Discovery due by 9/22/2020. Signed by Magistrate Judge Douglas E. Arpert on 06/30/2020. (jmh)
Jun 30, 2020 245 Transcript (20)
Docket Text: TRANSCRIPT OF TELEPHONE STATUS CONFERENCE RE: DISCOVERY held on 05/28/2020, before Judge Douglas E. Arpert. Transcriber TRANSCRIPTS PLUS, INC. (215-862-1115). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 7/21/2020. Redacted Transcript Deadline set for 7/31/2020. Release of Transcript Restriction set for 9/28/2020. (km)
Jun 25, 2020 239 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by NAKUL Y. SHAH on behalf of SANDOZ INC. (SHAH, NAKUL)
Jun 18, 2020 238 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER Regarding Authenticity of Evidence. Signed by Magistrate Judge Douglas E. Arpert on 06/18/2020. (jmh)
Jun 17, 2020 237 Main Document (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)
Jun 17, 2020 237 Text of Proposed Order (2)
Jun 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KEVIN B. COLLINS, 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)
Jun 5, 2020 235 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Kevin B. Collins. Signed by Magistrate Judge Douglas E. Arpert on 06/05/2020. (jmh)
Jun 5, 2020 236 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kevin B. Collins to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10907426.) (CHEVALIER, CHARLES)
Jun 3, 2020 234 Main Document (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Kevin B. Collins for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration Kevin B. Collins, # (3) Text of Proposed Order)(CHEVALIER, CHARLES)
Jun 3, 2020 234 Declaration of Charles H. Chevalier (2)
Jun 3, 2020 234 Declaration Kevin B. Collins (5)
Jun 3, 2020 234 Text of Proposed Order (2)
Jun 1, 2020 233 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: Telephone Status Conference set for 6/30/2020 at 2:00 PM before Magistrate Judge Douglas E. Arpert. Attached are the call-in instructions for the call. Counsel are directed to call in at the scheduled time. (Attachment: Instructions and call in information).(ce3)
May 28, 2020 232 Telephone Conference (2)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: TELEPHONE STATUS CONFERENCE HELD ON THE RECORD RE: DISCOVERY ON 5/28/2020. (Recorded via ATT Conference.) (ce3)
May 22, 2020 231 Notice of Hearing (1)
Docket Text: NOTICE of Hearing:A Telephone Status Conference set for 5/28/2020 at 11:30 AM before Magistrate Judge Douglas E. Arpert. Attached are the call-in instructions for the call. Counsel are directed to call in at the scheduled time. (Attachment: Instructions and call in information).(ce3)
May 21, 2020 230 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
May 15, 2020 229 Notice (Other) (2)
Docket Text: NOTICE by TORRENT PHARMACEUTICALS LTD. Notice of Service of Defendant Torrent Pharmaceutical Ltd.s Supplemental Initial Disclosures (CAPUZZI, KEVIN)
Apr 29, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 4/29/2020. (ce3)
Apr 23, 2020 228 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER regarding Foreign Depositions; Any deposition by video of an Indian National of a deposition duly noticed under Federal Rule of Civil Procedure 30(b)(1) conducted in the Course of this matter will be deemed to be usable to the came extent as if the deposition had been conducted in person in the United States. Signed by Magistrate Judge Douglas E. Arpert on 04/22/2020. (jmh)
Apr 22, 2020 226 Main Document (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)
Apr 22, 2020 226 Text of Proposed Order (3)
Apr 22, 2020 227 Main Document (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)
Apr 22, 2020 227 Text of Proposed Order (7)
Apr 20, 2020 225 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: The Court will conduct a Telephone Status Conference on 4/29/2020 at 10:00 AM before Magistrate Judge Douglas E. Arpert. (Attached are the call-in instructions for the call. Counsel are directed to call in at the scheduled time. (Attachment: Instructions and call in information). (ce3)
Apr 12, 2020 224 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER Regarding Foreign Depositions. Signed by Magistrate Judge Douglas E. Arpert on 04/10/2020. (jmh)
Apr 9, 2020 223 Main Document (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)
Apr 9, 2020 223 Text of Proposed Order (5)
Apr 8, 2020 221 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 GREGORY D. MILLER terminated. (MILLER, GREGORY)
Apr 8, 2020 222 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 JENNA Z. GABAY terminated. (GABAY, JENNA)
Apr 7, 2020 220 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 SARAH A GEERS terminated. (GEERS, SARAH)
Apr 3, 2020 219 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KARIN KRAFT SAGE on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC. (SAGE, KARIN)
Apr 1, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HANGCHENG ZHOU and DAVID DENUYL, 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)
Apr 1, 2020 216 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David Denuyl to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10628356.) (CHEVALIER, CHARLES)
Apr 1, 2020 217 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Hangcheng "Robert" Zhou to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10628378.) (CHEVALIER, CHARLES)
Apr 1, 2020 218 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by JAMES P. BARABAS on behalf of MSN LABORATORIES PRIVATE LTD., PRINSTON PHARMACEUTICAL INC. (BARABAS, JAMES)
Mar 31, 2020 214 Main Document (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of David Danuyl and Hangcheng "Robert" Zhou for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of David Denuyl, # (3) Declaration Hangcheng "Robert" Zhou, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Mar 31, 2020 214 Declaration of Charles H. Chevalier (2)
Mar 31, 2020 214 Declaration of David Denuyl (5)
Mar 31, 2020 214 Declaration Hangcheng "Robert" Zhou (3)
Mar 31, 2020 214 Text of Proposed Order (2)
Mar 31, 2020 215 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to David Denuyl and Hangcheng "Robert" Zhou. Signed by Magistrate Judge Douglas E. Arpert on 03/31/2020. (jmh)
Mar 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DALLIN GLEN, 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 24, 2020 213 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Dallin Glenn to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10595602.) (RODRIGUEZ, LISA)
Mar 23, 2020 212 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [211] Motion for Leave to Appear Pro Hac Vice as to Dallin Glenn. Signed by Magistrate Judge Douglas E. Arpert on 03/23/2020. (jmh)
Mar 22, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [211] MOTION for Leave to Appear Pro Hac Vice of Dallin Glenn. Motion set for 4/20/2020 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)
Mar 22, 2020 211 Main Document (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Dallin Glenn by SANDOZ INC.. (Attachments: # (1) Certification Cert. of Dallin Glenn, # (2) Certification Cert. of Counsel LRodriguez, # (3) Text of Proposed Order Consent Order)(RODRIGUEZ, LISA)
Mar 22, 2020 211 Certification Cert. of Dallin Glenn (3)
Mar 22, 2020 211 Certification Cert. of Counsel LRodriguez (2)
Mar 22, 2020 211 Text of Proposed Order Consent Order (2)
Mar 18, 2020 210 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by PHILIP SCOTT MAY on behalf of AMGEN INC. (MAY, PHILIP)
Mar 13, 2020 209 Scheduling Order (2)
Docket Text: SECOND AMENDED PRETRIAL SCHEDULING ORDER: The Court adopts Amgen's compromise dates. Defendants must provide available dates for depositions by 03/17/2020 and objections to deposition topics by 03/24/2020. The Court will conduct a Telephone Status Conference on 4/29/2020 at 10:00 AM before Magistrate Judge Douglas E. Arpert. Counsel for Amgen must initiate the call. Signed by Magistrate Judge Douglas E. Arpert on 03/12/2020. (jmh) Modified on 3/13/2020 (jem).
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 206 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-10511755.) (CHEVALIER, CHARLES)
Mar 5, 2020 207 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-10511785.) (CHEVALIER, CHARLES)
Mar 5, 2020 208 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-10511801.) (CHEVALIER, CHARLES)
Mar 4, 2020 205 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 204 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)
Mar 3, 2020 204 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 204 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 204 Declaration of Eric Agovino (4)
Mar 3, 2020 204 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 204 Text of Proposed Order (2)
Feb 28, 2020 203 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 JOSEPH SCHRAMM, III terminated. (SCHRAMM, JOSEPH)
Feb 27, 2020 202 Letter (3)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J re [200] Letter, [201] Letter. (CHEVALIER, CHARLES)
Feb 26, 2020 201 Main Document (3)
Docket Text: Letter from Eric I. Abraham. (Attachments: # (1) Exhibit A: Defendants' Proposed Second Amended Scheduling Order)(ABRAHAM, ERIC)
Feb 26, 2020 201 Exhibit A: Defendants' Proposed Second Amended Scheduling Order (10)
Feb 21, 2020 200 Main Document (3)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(CHEVALIER, CHARLES)
Feb 21, 2020 200 Exhibit A (4)
Feb 21, 2020 200 Exhibit B (10)
Feb 21, 2020 200 Exhibit C (3)
Feb 21, 2020 200 Exhibit D (9)
Feb 21, 2020 200 Exhibit E (8)
Feb 21, 2020 200 Exhibit F (9)
Feb 21, 2020 200 Exhibit G (10)
Feb 21, 2020 200 Exhibit H (12)
Feb 20, 2020 198 Main Document (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)
Feb 20, 2020 198 Text of Proposed Order (8)
Feb 20, 2020 199 Stipulation and Order (8)
Docket Text: STIPULATION AND ORDER to Amend and Supplement the Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 02/20/2020. (jmh)
Feb 18, 2020 196 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 18, 2020 197 Order (2)
Docket Text: ORDER that Plaintiff's request to withdraw as counsel in the consolidated action and all related actions is GRANTED. Saul Ewing Arnstein & Lehr is relieved as counsel for former Plaintiff Celgene. Signed by Magistrate Judge Douglas E. Arpert on 02/18/2020. (jmh)
Feb 14, 2020 195 Order (3)
Docket Text: ORDER that Plaintiff's [176] Letter Application requesting an Order Substituting Amgen for Celgene as Plaintiff in the consolidated action and all related actions is GRANTED. Signed by Magistrate Judge Douglas E. Arpert on 02/12/2020. (jmh)
Feb 3, 2020 N/A Status Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: In Person Status Conference held on 2/3/2020. (ce3)
Feb 3, 2020 194 Order on Motion to Seal (3)
Docket Text: ORDER granting [189] Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 02/03/2020. (jmh)
Jan 30, 2020 193 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by NOELLE TORRICE on behalf of ALKEM LABORATORIES LTD., SHILPA MEDICARE LTD., TORRENT PHARMACEUTICALS LTD. (TORRICE, NOELLE)
Jan 29, 2020 192 Order (2)
Docket Text: ORDER directing the Clerk to send a copy of the Stipulation and Order regarding discovery to parties counsel. Signed by Magistrate Judge Douglas E. Arpert on 01/28/2020. (jdb)
Jan 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [189] Joint MOTION to Seal portions of Exhibit C to the Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (ECF No. 181-2). Motion set for 2/18/2020 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)
Jan 27, 2020 190 Letter (1)
Docket Text: Letter from Theodora McCormick, Esq. to The Honorable Douglas E. Arpert, U.S.M.J. regarding briefing schedule for Plaintiff Amgen's e-mailed discovery application of January 23, 2020.. (MCCORMICK, THEODORA)
Jan 27, 2020 191 Letter (2)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J re [190] Letter. (CHEVALIER, CHARLES)
Jan 24, 2020 189 Main Document (3)
Docket Text: Joint MOTION to Seal portions of Exhibit C to the Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (ECF No. 181-2) by Amgen Inc. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Eric Abraham, # (3) Index, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 24, 2020 189 Declaration of Charles H. Chevalier (3)
Jan 24, 2020 189 Declaration of Eric Abraham (4)
Jan 24, 2020 189 Index (9)
Jan 24, 2020 189 Text of Proposed Order (3)
Jan 17, 2020 N/A Order (0)
Docket Text: TEXT ORDER: An in-person status conference has been set before the Hon. Douglas E. Arpert, U.S.M.J. on February 3, 2020 at 3:30 PM in Courtroom 6W. So Ordered by Magistrate Judge Douglas E. Arpert on 1/17/2020. (eh, )
Jan 16, 2020 187 Order (3)
Docket Text: LETTER ORDER that the agreed-upon claim constructions are adopted for this matter. The previously scheduled Markman tutorial and hearing set for 02/06/2020 and 02/11/2020 are cancelled. Signed by Judge Michael A. Shipp on 01/16/2020. (jmh)
Jan 15, 2020 185 Letter (3)
Docket Text: Letter from Defendants, Sandoz, Inc. to Judge Shipp Regarding Markman. (ABRAHAM, ERIC)
Jan 15, 2020 186 Order (1)
Docket Text: LETTER ORDER granting request to unseal [181] Exhibits A and B to the Letter from Charles H. Chevalier to Magistrate Judge Douglas E. Arpert.. Signed by Magistrate Judge Douglas E. Arpert on 01/15/2020. (jmh)
Jan 14, 2020 182 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT LUFRANO on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (LUFRANO, ROBERT)
Jan 14, 2020 183 Redacted Document (15)
Docket Text: REDACTION to [181] Exhibit (to Document),, Redacted Exhibit C by Amgen Inc. (CHEVALIER, CHARLES)
Jan 14, 2020 184 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Jan 10, 2020 180 Main Document (5)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J re [176] Letter, [179] Letter. (Attachments: # (1) Exhibit D, # (2) Exhibit E)(CHEVALIER, CHARLES)
Jan 10, 2020 180 Exhibit D (11)
Jan 10, 2020 180 Exhibit E (7)
Jan 10, 2020 181 Main Document (6)
Docket Text: Exhibit to [180] Letter by Amgen Inc. (Attachments: # (1) Exhibit B, # (2) Exhibit C)(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.
Jan 10, 2020 181 Exhibit B (6)
Jan 10, 2020 181 *Restricted* (6)
Dec 31, 2019 179 Letter (4)
Docket Text: Letter from Liza M. Walsh re [176] Letter. (WALSH, LIZA)
Dec 23, 2019 178 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of Amgen Inc (GADDIS, CHRISTINE)
Dec 20, 2019 175 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of Amgen Inc (CHEVALIER, CHARLES)
Dec 20, 2019 176 Letter (3)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Dec 20, 2019 177 Main Document (15)
Docket Text: Exhibit to [176] Letter by Amgen Inc. (Attachments: # (1) Exhibit B, # (2) Exhibit C, # (3) Exhibit D, # (4) Exhibit E)(CHEVALIER, CHARLES)
Dec 20, 2019 177 Exhibit B (7)
Dec 20, 2019 177 Exhibit C (120)
Dec 20, 2019 177 Exhibit D (4)
Dec 20, 2019 177 Exhibit E (23)
Dec 19, 2019 174 Order (2)
Docket Text: ORDER that Civil Action No. 19-18806(MAS)(DEA) ("the Zydos Action) is consolidated with Civil Action No. 18-11026 (MAS)(DEA) (the "Consolidated Action") for discovery and case management purposes; All filings shall be filed in Civil Action 18-11026. Signed by Magistrate Judge Douglas E. Arpert on 12/19/2019. (jmh) Modified on 1/8/2020 (eaj, ).
Dec 16, 2019 172 Letter (1)
Docket Text: Letter from Amneal Requesting Withdrawal of Pro Hac Vice Counsel. (CONROY, REBEKAH)
Dec 16, 2019 173 Order (1)
Docket Text: LETTER ORDER granting request to withdraw Judy K. He, Esq. as pro hac vice in this matter. Signed by Magistrate Judge Douglas E. Arpert on 12/16/2019. (jmh)
Nov 20, 2019 N/A Order (0)
Docket Text: TEXT ORDER: This matter comes before the Court upon the parties' correspondence requesting a Markman hearing (ECF Nos. [169], [170].) The Court will conduct a pre-Markman tutorial hearing on Thursday, February 6, 2020, at 1:00 P.M. The Court will conduct a Markman hearing on Tuesday, February 11, 2020, at 12:00 P.M. Each party must submit a copy of its tutorial materials and Markman slides to the following email address: Chambers_of_Judge_Michael_Shipp@njd.uscourts.gov by Monday, January 21, 2020. On or before January 23, 2020, counsel shall e-file correspondence that indicates whether they require the use of any of the Court's audio, visual, or other equipment, or whether they intend to bring their own equipment for the Markman tutorial and hearing. So Ordered by Judge Michael A. Shipp on 11/20/2019. (gxh)
Nov 19, 2019 170 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Nov 15, 2019 169 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Nov 7, 2019 166 Order (2)
Docket Text: LETTER ORDER granting extension to 12/13/2019 to compete document productions. Signed by Magistrate Judge Douglas E. Arpert on 11/07/2019. (jmh)
Nov 7, 2019 167 Order (2)
Docket Text: LETTER ORDER granting request for an extension of the substantial competion of document production deadline to 12/13/2019. Signed by Magistrate Judge Douglas E. Arpert on 11/07/2019. (jmh)
Nov 7, 2019 168 Order (1)
Docket Text: LETTER ORDER granting Defendants Shipla Medicare, Ltd, and Torrent Pharmaceuticals, Ltd.'s request for extension of the deadline for substantial completion of document production to 11/27/2019. Signed by Magistrate Judge Douglas E. Arpert on 11/07/2019. (jmh)
Nov 6, 2019 164 Letter (1)
Docket Text: Letter from Kevin M. Capuzzi, Esq. re [41] Scheduling Order. (CAPUZZI, KEVIN)
Nov 6, 2019 165 Letter (2)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Nov 5, 2019 160 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Douglas E. Arpert, U.S.M.J. requesting an extension of the November 6, 2019 deadline to substantially complete document production. (WALSH, LIZA)
Nov 5, 2019 161 Order (1)
Docket Text: LETTER ORDER granting Mankind's request to extend the deadline for substantial completion of document production to 11/27/2019. Signed by Magistrate Judge Douglas E. Arpert on 11/05/2019. (jmh)
Nov 5, 2019 162 Order (1)
Docket Text: LETTER ORDER granting Emcure's request to extend the deadline for substantial completion of document production to 11/27/2019. Signed by Magistrate Judge Douglas E. Arpert on 11/05/2019. (jmh)
Nov 5, 2019 163 Letter (2)
Docket Text: Letter from Theodora McCormick to the Honorable Douglas E. Arpert, U.S.M.J.. (MCCORMICK, THEODORA)
Nov 4, 2019 156 Order (1)
Docket Text: CORRECTED LETTER ORDER granting Pharmascience's request for an additional 2 weeks, until 11/20/2019 to substantially complete its production. Signed by Magistrate Judge Douglas E. Arpert on 11/04/2019. (Main Document 156 replaced on 11/4/2019) (jmh). Modified on 11/4/2019 (jmh).
Nov 4, 2019 157 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JOSEPH L. LINARES on behalf of TEVA PHARMACEUTICALS USA, INC. (LINARES, JOSEPH)
Nov 4, 2019 158 Letter (1)
Docket Text: Letter from Defendants Emcure Pharmaceuticals Ltd. and Heritage Pharmaceuticals Inc. to the Hon. Douglas E. Arpert. (LESSLER, JAY)
Nov 4, 2019 159 Letter (1)
Docket Text: Letter from Defendant Mankind Pharma Ltd. to the Hon. Douglas E. Arpert. (LESSLER, JAY)
Nov 1, 2019 152 Letter (1)
Docket Text: Letter from Lisa J. Rodriguez. (RODRIGUEZ, LISA)
Nov 1, 2019 153 Letter (1)
Docket Text: Letter from L. Rodriguez - Amended Letter in Supp of Extension. (RODRIGUEZ, LISA)
Nov 1, 2019 154 Markman Response Brief (18)
Docket Text: MARKMAN RESPONSE BRIEF re [141] Markman Opening Brief,, (ABRAHAM, ERIC)
Nov 1, 2019 155 Main Document (13)
Docket Text: MARKMAN RESPONSE BRIEF re [141] Markman Opening Brief,, (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 1, 2019 155 Certificate of Service (4)
Oct 29, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to Samantha M. Lerner : $ 150, receipt number TRE106992 (pth)
Oct 29, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SAMANTHA M. LERNER, 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)
Oct 29, 2019 151 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Samantha M. Lerner, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Oct 23, 2019 N/A QC - Pro Hac Vice Request (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Request for Electronic Notification of Pro Hac Vice Counsel submitted by Eric Abraham on 10/23/2019 cannot be processed until pro hac counsel has been admitted and the application fee paid. Please review the Electronic Notification for Pro Hac Vice instructions on our website. Counsel is advised to resubmit the Request for Electronic Notification of Pro Hac Vice Counsel once payment has been recorded. This message is for informational purposes only. (jmh, )
Oct 23, 2019 150 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Samantha M. Lerner, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Oct 2, 2019 149 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Samantha M. Lerner, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/02/2019. (jem)
Oct 1, 2019 147 Letter (1)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Oct 1, 2019 148 Order (1)
Docket Text: LETTER ORDER that the pro hac vice admission of Andrew Regan is withdrawn. Signed by Magistrate Judge Douglas E. Arpert on 10/01/2019. (jmh)
Sep 23, 2019 146 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 09/23/2019. (jmh)
Sep 20, 2019 145 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)
Sep 12, 2019 144 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by TERRY M. HENRY on behalf of EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC., MANKIND PHARMA LTD. (HENRY, TERRY)
Sep 9, 2019 143 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Samantha M. Lerner, Esq. for by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., GLENMARK PHARMACEUTICALS LTD., SANDOZ INC.. (Attachments: # (1) Certification Samantha M. Lerner, Esq., # (2) Certification Eric I. Abraham, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Sep 9, 2019 143 Certification Samantha M. Lerner, Esq. (4)
Sep 9, 2019 143 Certification Eric I. Abraham, Esq. (3)
Sep 9, 2019 143 Text of Proposed Order (3)
Sep 6, 2019 141 Main Document (21)
Docket Text: MARKMAN OPENING BRIEF on behalf of Defendants (Attachments: # (1) Declaration of Judy K. He, # (2) Exhibit A to He Decl., # (3) Exhibit B to He Decl., # (4) Exhibit C to He Decl., # (5) Exhibit D to He Decl., # (6) Exhibit E to He Decl., # (7) Exhibit F to He Decl., # (8) Exhibit G to He Decl., # (9) Exhibit H to He Decl., # (10) Exhibit I to He Decl., # (11) Exhibit J to He Decl., # (12) Exhibit K to He Decl., # (13) Exhibit L to He Decl., # (14) Exhibit M to He Decl., # (15) Exhibit N to He Decl., # (16) Exhibit O to He Decl., # (17) Exhibit P to He Decl.)(CONROY, REBEKAH)
Sep 6, 2019 141 Declaration of Judy K. He (3)
Sep 6, 2019 141 Exhibit A to He Decl. (21)
Sep 6, 2019 141 Exhibit B to He Decl. (20)
Sep 6, 2019 141 Exhibit C to He Decl. (24)
Sep 6, 2019 141 Exhibit D to He Decl. (21)
Sep 6, 2019 141 Exhibit E to He Decl. (67)
Sep 6, 2019 141 Exhibit F to He Decl. (23)
Sep 6, 2019 141 Exhibit G to He Decl. (23)
Sep 6, 2019 141 Exhibit H to He Decl. (68)
Sep 6, 2019 141 Exhibit I to He Decl. (22)
Sep 6, 2019 141 Exhibit J to He Decl. (14)
Sep 6, 2019 141 Exhibit K to He Decl. (22)
Sep 6, 2019 141 Exhibit L to He Decl. (4)
Sep 6, 2019 141 Exhibit M to He Decl. (3)
Sep 6, 2019 141 Exhibit N to He Decl. (3)
Sep 6, 2019 141 Exhibit O to He Decl. (22)
Sep 6, 2019 141 Exhibit P to He Decl. (2)
Sep 6, 2019 142 Main Document (20)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of W. Baton, # (2) Certificate of Service)(LIZZA, CHARLES)
Sep 6, 2019 142 Declaration of W. Baton (127)
Sep 6, 2019 142 Certificate of Service (4)
Sep 5, 2019 140 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by MARK S. OLINSKY (OLINSKY, MARK)
Aug 28, 2019 139 Order (4)
Docket Text: CONSENT JUDGMENT AND ORDER that All claims, counterclaims, affirmative defenses, and demands in case 18-11158 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 23, 2019 138 Order (2)
Docket Text: LETTER ORDER granting extensions requested by Defendants. Signed by Magistrate Judge Douglas E. Arpert on 08/22/2019. (jmh)
Aug 22, 2019 137 Letter (2)
Docket Text: Letter from Sandoz/Glenmark/DRL. (ABRAHAM, ERIC)
Aug 21, 2019 136 Letter (5)
Docket Text: Letter from Celgene to the Hon. Michael A. Shipp, U.S.D.J.. (LIZZA, CHARLES)
Aug 13, 2019 135 Order (1)
Docket Text: LETTER ORDER Withdrawing Pro Hac Vice KATHLEEN B. BARRY. Signed by Magistrate Judge Douglas E. Arpert on 8/13/2019. (km)
Aug 12, 2019 134 Letter (1)
Docket Text: Letter from Defendants to Judge Arpert to Withdraw Appearance of Kathleen Barry, Esq. as Pro Hac Counsel. (ABRAHAM, ERIC)
Jul 26, 2019 132 Order on Motion to Seal Document (6)
Docket Text: ORDER that the [112] Consolidated Motion to Seal is GRANTED. Signed by Magistrate Judge Douglas E. Arpert on 07/25/2019. (jmh)
Jul 26, 2019 133 Order on Motion to Seal (5)
Docket Text: ORDER that the [120] Motion to Seal is GRANTED. Signed by Magistrate Judge Douglas E. Arpert on 07/25/2019. (jmh)
Jul 23, 2019 130 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of SANDOZ INC. (KLEINER, YEVGENIA)
Jul 23, 2019 131 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)
Jul 15, 2019 129 Main Document (40)
Docket Text: STATEMENT Joint Claim Construction and Pre-Hearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 15, 2019 129 Certificate of Service (4)
Jul 2, 2019 128 Order (1)
Docket Text: ORDER granting request for a two week extension - until 07/15/2019 - for parties to file Joint Claim Construction and Prehearing Statement. Signed by Magistrate Judge Douglas E. Arpert on 07/02/2019. (jmh)
Jul 1, 2019 127 Letter (1)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jun 27, 2019 126 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Jun 21, 2019 125 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)
May 2, 2019 123 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL RAY DARBEE on behalf of EMCURE PHARMACEUTICALS LTD., HERITAGE PHARMACEUTICALS INC., MANKIND PHARMA LTD. (DARBEE, MICHAEL)
May 2, 2019 124 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 16, 2019 N/A QC - Updating Account (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the [122] Notice submitted by Louis Weinstein on 4/16/2019. Please be advised that counsel must update their contact information through their CM/ECF login to have the updated information reflected on the docket. Please refer to the court's website at https://www.njd.uscourts.gov/cmecf-user-guide-information for information and instructions on maintaining your account. (mmh)
Apr 16, 2019 122 Notice (Other) (3)
Docket Text: NOTICE by MSN LABORATORIES PRIVATE LTD., PRINSTON PHARMACEUTICAL INC. Notice of Change of Law Firm (WEINSTEIN, LOUIS)
Apr 11, 2019 121 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 4, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [120] MOTION to Seal ECF Nos. 114, 115, 116. Motion set for 5/6/2019 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. (mmh)
Apr 3, 2019 120 Main Document (4)
Docket Text: MOTION to Seal ECF Nos. 114, 115, 116 by ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Statement that no Brief is Necessary, # (2) Findings of Fact and Conclusions of Law, # (3) Index, # (4) Text of Proposed Order, # (5) Declaration of Liza M. Walsh, # (6) Declaration of Kevin Capuzzi, # (7) Declaration of Rebekah Conroy, # (8) Declaration of Theodora McCormick)(WALSH, LIZA)
Apr 3, 2019 120 Statement that no Brief is Necessary (3)
Apr 3, 2019 120 Findings of Fact and Conclusions of Law (8)
Apr 3, 2019 120 Index (6)
Apr 3, 2019 120 Text of Proposed Order (5)
Apr 3, 2019 120 Declaration of Liza M. Walsh (3)
Apr 3, 2019 120 Declaration of Kevin Capuzzi (3)
Apr 3, 2019 120 Declaration of Rebekah Conroy (4)
Apr 3, 2019 120 Declaration of Theodora McCormick (3)
Apr 2, 2019 119 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Mar 21, 2019 117 Redacted Document (3)
Docket Text: REDACTION to [115] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Mar 21, 2019 118 Redacted Document (3)
Docket Text: REDACTION to [114] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Mar 15, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [112] MOTION to Seal Document [100] Exhibit (to Document). Motion set for 4/15/2019 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. (mmh)
Mar 15, 2019 112 Main Document (2)
Docket Text: MOTION to Seal Document [100] Exhibit (to Document),, by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Declaration Declaration of T. McCormick, # (2) Text of Proposed Order Proposed FOF, COL, and Order, # (3) Appendix Appendix to Transcript, # (4) Declaration Declaration of L. Walsh, # (5) Declaration Declaration of G. Miller, # (6) Declaration Declaration of C. Saveriano, # (7) Certificate of Service Certificate of Service)(MCCORMICK, THEODORA)
Mar 15, 2019 112 Declaration Declaration of T. McCormick (3)
Mar 15, 2019 112 Text of Proposed Order Proposed FOF, COL, and Order (6)
Mar 15, 2019 112 Appendix Appendix to Transcript (5)
Mar 15, 2019 112 Declaration Declaration of L. Walsh (3)
Mar 15, 2019 112 Declaration Declaration of G. Miller (2)
Mar 15, 2019 112 Declaration Declaration of C. Saveriano (2)
Mar 15, 2019 112 Certificate of Service Certificate of Service (2)
Mar 15, 2019 113 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Douglas E. Arpert, U.S.M.J. re [63] Letter. (WALSH, LIZA)
Mar 13, 2019 111 Stipulation and Order (13)
Docket Text: STIPULATION AND ORDER Regarding E-Discovery. Signed by Magistrate Judge Douglas E. Arpert on 3/13/2019. (mmh)
Mar 12, 2019 110 Main Document (1)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (Attachments: # (1) Joint Stipulation Regarding E-Discovery)(LIZZA, CHARLES)
Mar 12, 2019 110 Joint Stipulation Regarding E-Discovery (13)
Mar 8, 2019 108 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 3/8/2019. (mmh)
Mar 7, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CLAIRE A. FUNDAKOWSKI, 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)
Mar 7, 2019 107 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Claire A. Fundakowski, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Mar 7, 2019 109 Transcript (64)
Docket Text: Transcript of STATUS CONFERENCE RE: DISCOVERY held on 3/4/2019, before Judge Douglas E. Arpert. Transcriber - Transcripts Plus, Inc. (215-862-1115). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 3/28/2019. Redacted Transcript Deadline set for 4/8/2019. Release of Transcript Restriction set for 6/5/2019. (kas)
Mar 6, 2019 106 Letter (30)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (BATON, WILLIAM)
Mar 4, 2019 103 Main Document (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: In Person Status Conference re: discovery held on the record on 3/4/2019. (digitally recorded.) (Attachments: # (1) Appearances of Counsel) (ce3)
Mar 4, 2019 103 Appearances of Counsel (2)
Mar 4, 2019 104 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [94] Motion to Seal Document. Signed by Magistrate Judge Douglas E. Arpert on 3/4/2019. (mmh)
Mar 4, 2019 105 Redacted Document (9)
Docket Text: REDACTION to [100] Exhibit (to Document),, by CELGENE CORPORATION. (LIZZA, CHARLES)
Mar 2, 2019 N/A Order (0)
Docket Text: ATTN COUNSEL: Please note the following TIME CHANGE-- the status conference on Monday, March 4, 2019 before the Hon. Douglas E. Arpert will begin at 10:30 AM. So Ordered by Magistrate Judge Douglas E. Arpert on 03/02/2019. (JB)
Mar 1, 2019 N/A Remark (0)
Docket Text: ATTENTION COUNSEL: Please disregard docket entry [101] - the attached minute entry is not related to this case. (ce3) Modified on 3/1/2019 (ce3).
Mar 1, 2019 98 Letter (1)
Docket Text: Letter from Kevin M. Capuzzi Requesting Telephonic Appearance at March 4, 2019 Status Conference. (CAPUZZI, KEVIN)
Mar 1, 2019 99 Letter (3)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Mar 1, 2019 101 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: In Person Status Conference held on the record on 3/1/2019. (Minutes mailed to pro se Defendants) (digitally recorded.) (ce3)
Feb 28, 2019 96 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [89] Motion to Seal Document. Signed by Magistrate Judge Douglas E. Arpert on 2/28/2019. (mmh)
Feb 28, 2019 97 Letter (3)
Docket Text: Letter from Theodora McCormick to the Honorable Douglas E. Arpert, U.S.M.J. on behalf of all Defendants regarding the DCO. (MCCORMICK, THEODORA)
Feb 27, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Claire Fundakowski, Esq. Receipt number TRE100211 (in-jdb, )
Feb 26, 2019 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 2/26/2019. (ce3)
Feb 26, 2019 N/A Remark (0)
Docket Text: ATTENTION COUNSEL: Please disregard the previous docket text minute entry regarding a telephone status conference. The docket entry was inadvertently docketed in this case. (ce3)
Feb 26, 2019 95 Letter (30)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (BATON, WILLIAM)
Feb 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [94] Joint MOTION to Seal Document [87] Letter, [75] Letter, [69] Letter, [72] Letter, [64] Exhibit (to Document), [68] Letter. Motion set for 3/18/2019 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. (mmh)
Feb 22, 2019 93 Redacted Document (5)
Docket Text: REDACTION to [64] Exhibit (to Document),, by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 22, 2019 94 Main Document (4)
Docket Text: Joint MOTION to Seal Document [87] Letter,, [75] Letter,, [69] Letter,, [72] Letter,, [64] Exhibit (to Document),, [68] Letter,, by UNICHEM LABORATORIES, LIMITED. (Attachments: # (1) Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Declaration of Christina L. Saveriano, # (5) Declaration of Liza M. Walsh, # (6) Declaration of Theodora McCormick, # (7) Text of Proposed Order, # (8) Certificate of Service)(MILLER, GREGORY)
Feb 22, 2019 94 Statement in Lieu of Brief Pursuant to Local Civil Rule 7.1(d)(4) (3)
Feb 22, 2019 94 Declaration of Gregory D. Miller (2)
Feb 22, 2019 94 Exhibit A to the Declaration of Gregory D. Miller (24)
Feb 22, 2019 94 Declaration of Christina L. Saveriano (3)
Feb 22, 2019 94 Declaration of Liza M. Walsh (3)
Feb 22, 2019 94 Declaration of Theodora McCormick (3)
Feb 22, 2019 94 Text of Proposed Order (4)
Feb 22, 2019 94 Certificate of Service (1)
Feb 19, 2019 92 Order (2)
Docket Text: LETTER ORDER granting the parties request for a one-week extension until 2/22/2019 for the parties to file the consolidated motion to seal. Signed by Magistrate Judge Douglas E. Arpert on 2/19/2019. (mmh)
Feb 15, 2019 91 Letter (2)
Docket Text: Letter from the Parties to the Hon. Douglas E. Arpert, U.S.M.J. seeking extension to file motion to seal. (MILLER, GREGORY)
Feb 5, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [89] MOTION to Seal Document [88] Amended Document, [73] Letter. Motion set for 3/4/2019 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. (mmh)
Feb 4, 2019 89 Main Document (2)
Docket Text: MOTION to Seal Document [88] Amended Document,, [73] Letter,, by CIPLA LIMITED. (Attachments: # (1) Brief, # (2) Certification of Jeffrey A. Cohen, # (3) Text of Proposed Order)(COHEN, JEFFREY)
Feb 4, 2019 89 Brief (3)
Feb 4, 2019 89 Certification of Jeffrey A. Cohen (2)
Feb 4, 2019 89 Text of Proposed Order (2)
Feb 4, 2019 90 Main Document (9)
Docket Text: REDACTION to [87] Letter,, by CELGENE CORPORATION. (Attachments: # (1) Exhibit 1)(LIZZA, CHARLES)
Feb 4, 2019 90 Exhibit 1 (11)
Jan 31, 2019 86 Order (2)
Docket Text: LETTER ORDER adjourning the Status Conference until 3/4/2019 at 9:00 AM. Signed by Magistrate Judge Douglas E. Arpert on 1/31/2019. (eaj)
Jan 30, 2019 85 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)
Jan 29, 2019 84 Main Document (1)
Docket Text: APPLICATION/PETITION for pro hac vice admission of Claire Fundakowski, Esq. on consent for by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., GLENMARK PHARMACEUTICALS LTD., SANDOZ INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certification, # (3) Certification)(SAVERIANO, CHRISTINA)
Jan 29, 2019 84 Text of Proposed Order (3)
Jan 29, 2019 84 Certification (3)
Jan 29, 2019 84 Certification (9)
Jan 28, 2019 83 Letter (2)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jan 23, 2019 78 Redacted Document (3)
Docket Text: REDACTION to [68] Letter,, by ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jan 23, 2019 79 Redacted Document (3)
Docket Text: REDACTION to [69] Letter,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., GLENMARK PHARMACEUTICALS LTD., SANDOZ INC.. (SAVERIANO, CHRISTINA)
Jan 23, 2019 80 Redacted Document (4)
Docket Text: REDACTION to [73] Letter,, by CIPLA LIMITED. (COHEN, JEFFREY)
Jan 23, 2019 81 Redacted Document (4)
Docket Text: REDACTION to [72] Letter,, by UNICHEM LABORATORIES, LIMITED. (MILLER, GREGORY)
Jan 23, 2019 82 Redacted Document (3)
Docket Text: REDACTION to [75] Letter,, by ZYDUS PHARMACEUTICALS (USA) INC.. (MCCORMICK, THEODORA)
Jan 22, 2019 67 Letter (2)
Docket Text: Letter from Lisa J. Rodriguez (Def. Pharmascience) in opposition to Plaintiff Celgene's Jan. 10, 2019 letter motion to compel re [63] Letter. (RODRIGUEZ, LISA)
Jan 22, 2019 70 Letter (3)
Docket Text: Letter from David C. Kistler (Defs. Emcure and Mankind) in opposition to Plaintiff Celgene's Jan. 10, 2019 letter motion to compel re [63] Letter. (KISTLER, DAVID)
Jan 22, 2019 71 Letter (2)
Docket Text: Letter from Defendant Amneal Pharmaceuticals LLC. (CONROY, REBEKAH)
Jan 22, 2019 74 Letter (4)
Docket Text: Letter from Kevin M. Capuzzi (Defs. Alkem Laboratories Ltd., Shilpa Medicare Ltd. and Torrent Pharmaceuticals Ltd. in opposition to Plaintiff's Celgene's Jan. 10, 2019 letter motion to compel re [63] Letter. (CAPUZZI, KEVIN)
Jan 22, 2019 76 Letter (3)
Docket Text: Letter from Joseph Schramm, III (for defendants Aurobindo Pharma Limited and Aurobindo Pharma USA, Inc.) re [63] Letter. (SCHRAMM, JOSEPH)
Jan 22, 2019 77 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Douglas E. Arpert on 1/22/2019. (mmh)
Jan 15, 2019 66 Order (7)
Docket Text: ORDER Regarding Disclosure of Confidential Information to Independent Experts Pending Entry of the Discovery Confidentiality Order. Signed by Magistrate Judge Douglas E. Arpert on 1/15/2019. (mmh)
Jan 10, 2019 63 Letter (30)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jan 9, 2019 65 Transcript (51)
Docket Text: Transcript of TELECONFERENCE HELD ON THE RECORD RE: DISCOVERY held on 1/7/2019, before Judge Douglas E. Arpert. Transcriber Transcripts Plus, Inc. (215-862-1115). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 1/30/2019. Redacted Transcript Deadline set for 2/11/2019. Release of Transcript Restriction set for 4/9/2019. (kas)
Jan 7, 2019 60 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Douglas Arpert re January 7, 2019 Status Conference Appearances. (WALSH, LIZA)
Jan 7, 2019 61 Main Document (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: TELECONFERENCE HELD ON THE RECORD RE: DISCOVERY ON 1/7/2019. (digitally recorded.) (Attachments: # (1) Appearances of Counsel) (ce3)
Jan 7, 2019 61 Appearances of Counsel (2)
Jan 7, 2019 62 Letter (8)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Jan 2, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Conference set for 01/07/2019 at 11:00AM before Magistrate Judge Douglas Arpert re: recent correspondence concerning the proposed Discovery Confidentiality Order. So Ordered by Magistrate Judge Douglas E. Arpert on 01/02/2019. (jlb)
Dec 17, 2018 57 Letter (5)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J. re [55] Letter. (LIZZA, CHARLES)
Dec 17, 2018 58 Order (2)
Docket Text: LETTER ORDER that Celgene shall present any disputes regarding Defendants' production of ANDA product samples and DMFs in Civil Action No. 18-11026 by 1/10/2019. Signed by Magistrate Judge Douglas E. Arpert on 12/17/2018. (mmh)
Dec 14, 2018 56 Letter (2)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Dec 11, 2018 55 Letter (8)
Docket Text: Letter from Defendants re [50] Letter. (CONROY, REBEKAH)
Dec 7, 2018 54 Order (1)
Docket Text: LETTER ORDER that the deadline for Defendants to submit their response to Plaintiff's letter regarding the Discovery Confidentiality Order dispute is extended up to and including 12/11/2018. Signed by Magistrate Judge Douglas E. Arpert on 12/7/2018. (mmh)
Dec 5, 2018 53 Letter (1)
Docket Text: Letter from Defendants for extension of deadline to submit response to Plaintiff's letter regarding the DCO dispute. (SAVERIANO, CHRISTINA)
Dec 3, 2018 52 Main Document (19)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 3, 2018 52 Certificate of Service (2)
Nov 29, 2018 50 Letter (30)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Nov 29, 2018 51 Letter (1)
Docket Text: Letter from Amneal on behalf of all Defendants. (CONROY, REBEKAH)
Nov 20, 2018 49 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs by SANDOZ INC..(SAVERIANO, CHRISTINA)
Nov 19, 2018 48 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by HUA HOWARD WANG on behalf of MSN LABORATORIES PRIVATE LTD., PRINSTON PHARMACEUTICAL INC. (WANG, HUA)
Nov 14, 2018 N/A QC - Pro Hac Vice Request (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Requests for Electronic Notification of Pro Hac Vice Counsel submitted by Jeffrey Cohen on 11/13/2018 cannot be processed without further information. Please file a letter indicating in which case(s) the admission order(s) and payment information for these attorneys has previously been filed. (mmh)
Nov 14, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, STEVEN M. COYLE and NICHOLAS A. GEIGER, 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)
Nov 14, 2018 47 Main Document (1)
Docket Text: Letter from Jeffrey A. Cohen re [45] Notice of Pro Hac Vice to Receive NEF, [44] Notice of Pro Hac Vice to Receive NEF. (Attachments: # (1) Exhibit Exhibit - Consent Order)(COHEN, JEFFREY)
Nov 14, 2018 47 Exhibit Exhibit - Consent Order (3)
Nov 13, 2018 44 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Steven M. Coyle to receive Notices of Electronic Filings. (COHEN, JEFFREY)
Nov 13, 2018 45 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Nicholas A. Geiger to receive Notices of Electronic Filings. (COHEN, JEFFREY)
Nov 13, 2018 46 Order (1)
Docket Text: LETTER ORDER granting the Parties' request for a 16 day extension of the due date for filing the Proposed Discovery Confidentiality Order until 11/29/2018. Signed by Magistrate Judge Douglas E. Arpert on 11/13/2018. (mmh)
Nov 7, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GONGJUN (Gary) JI, 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)
Nov 7, 2018 43 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gongjun (Gary) Ji to receive Notices of Electronic Filings. (SCHRAMM, JOSEPH)
Nov 6, 2018 42 Main Document (399)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against SANDOZ INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 6, 2018 42 Certificate of Service (2)
Nov 6, 2018 42 Amended Complaint* (1)
Nov 5, 2018 41 Scheduling Order (3)
Docket Text: SCHEDULING ORDER. Signed by Magistrate Judge Douglas E. Arpert on 11/5/2018. (mmh)
Nov 2, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number CAM010036 as to Gary Gongjun (rtm, )
Nov 1, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, B. JEFFERSON BOGGS and CHRISTOPHER J. SORENSON, 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)
Nov 1, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KATHLEEN B. BARRY, ZAIBA M. BAIG, MICHAEL S. WEINSTEIN and MANISH K. MEHTA, 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)
Nov 1, 2018 35 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Christopher J. Sorenson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9140243.) (OLINSKY, MARK)
Nov 1, 2018 36 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice B. Jefferson Boggs, Jr. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9140276.) (OLINSKY, MARK)
Nov 1, 2018 37 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kahleen B. Barry, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Nov 1, 2018 38 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Zaiba Baig to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9141210.) (CAPUZZI, KEVIN)
Nov 1, 2018 39 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Michael S. Weinstein to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9141241.) (CAPUZZI, KEVIN)
Nov 1, 2018 40 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Manish K. Mehta to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9141259.) (CAPUZZI, KEVIN)
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, Esq. Receipt number TRE096666 (in-jdb, )
Oct 29, 2018 33 Order (3)
Docket Text: CONSENT ORDER granting admission pro hac vice as to Gongjun (Gary) Ji, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/26/2018. (mmh)
Oct 29, 2018 34 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)
Oct 25, 2018 32 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of Gongjun (Gary) Ji for by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA U.S.A., INC.. (Attachments: # (1) Declaration of Joseph Schramm, III, # (2) Declaration of Gongjun (Gary) Ji, # (3) Text of Proposed Order)(SCHRAMM, JOSEPH)
Oct 25, 2018 32 Declaration of Joseph Schramm, III (2)
Oct 25, 2018 32 Declaration of Gongjun (Gary) Ji (3)
Oct 25, 2018 32 Text of Proposed Order (3)
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 23, 2018 30 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 31 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 16, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GEORGE F. PAPPAS, CHRISTOPHER N SIPES, MICHAEL N. KENNEDY, ALEXA R. HANSEN, PRISCILLA DODSON, ANDREW REGAN and ALEXANDER TRZECIAK, 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 15, 2018 22 Order (3)
Docket Text: ORDER granting admission pro hac vice as to George F. Pappas, Esq., Christopher N. Sipes, Esq., Michael N. Kennedy, Esq., Alexa Hanson, Esq., Priscilla Dodson, Esq., Andrew Regan, Esq. and Alexander Trzeciak, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/15/2018. (mmh)
Oct 15, 2018 23 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice George F. Pappas to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9093925.) (LIZZA, CHARLES)
Oct 15, 2018 24 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Christopher N. Sipes to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9093994.) (LIZZA, CHARLES)
Oct 15, 2018 25 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Michael N. Kennedy to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9094052.) (LIZZA, CHARLES)
Oct 15, 2018 26 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Alexa Hansen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9094108.) (LIZZA, CHARLES)
Oct 15, 2018 27 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Priscilla Dodson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9094164.) (LIZZA, CHARLES)
Oct 15, 2018 28 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Andrew Regan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9094221.) (LIZZA, CHARLES)
Oct 15, 2018 29 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Alexander Trzeciak to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9094248.) (LIZZA, CHARLES)
Oct 12, 2018 21 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of George F. Pappas, Christopher N. Sipes, Michael N. Kennedy, Alexa Hansen, Priscilla Dodson, Andrew Regan, and Alexander Trzeciak for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of G. Pappas, # (3) Certification of C. Sipes, # (4) Certification of M. Kennedy, # (5) Certification of A. Hansen, # (6) Certification of P. Dodson, # (7) Certification of A. Regan, # (8) Certification of A. Trzeciak, # (9) Text of Proposed Order)(LIZZA, CHARLES)
Oct 12, 2018 21 Certification of C. Lizza (3)
Oct 12, 2018 21 Certification of G. Pappas (3)
Oct 12, 2018 21 Certification of C. Sipes (2)
Oct 12, 2018 21 Certification of M. Kennedy (3)
Oct 12, 2018 21 Certification of A. Hansen (2)
Oct 12, 2018 21 Certification of P. Dodson (3)
Oct 12, 2018 21 Certification of A. Regan (2)
Oct 12, 2018 21 Certification of A. Trzeciak (3)
Oct 12, 2018 21 Text of Proposed Order (3)
Oct 9, 2018 20 Main Document (18)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 9, 2018 20 Certificate of Service (2)
Sep 25, 2018 18 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs by SANDOZ INC..(SAVERIANO, CHRISTINA)
Sep 25, 2018 19 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SANDOZ INC.. (SAVERIANO, CHRISTINA)
Aug 30, 2018 17 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 16 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER that the date for Sandoz to respond to the Amended Complaint is extended to 9/25/2018; that within 7 days of the filing of Sandoz's Answr in this matter confirming that Sandoz will not contest personal jurisdiction or venue in the District of New Jersey for this action only, Plaintiff will dismiss without prejudice Celgene Corp. v. Sandoz Inc., No. 1:18-CV-1764 (D. Colorado), which involves the same asserted patents and the same accused ANDA. Signed by Magistrate Judge Douglas E. Arpert on 8/20/2018. (mmh)
Aug 17, 2018 15 Main Document (1)
Docket Text: Letter from Defendant enclosing proposed stipulation extending time to respond to the Amended Complaint. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Aug 17, 2018 15 Text of Proposed Order (2)
Aug 16, 2018 14 Main Document (372)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against SANDOZ INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 16, 2018 14 Certificate of Service (2)
Aug 16, 2018 14 Amended Complaint* (1)
Jul 25, 2018 13 Order (2)
Docket Text: STIPULATION AND ORDER that the time for Sandoz to respond to the Complaint is extended until 9/4/2018; that Sandoz will not contest personal jurisdiction or venue in the District of New Jersey for this action only; that within 7 days of the filing of Sandoz's Answer in this matter confirming that Sandoz will not contest personal jurisdiction or venue in the District of New Jersey for this action only, Plaintiff will dismiss without prejudice Celgene Corp. v. Sandoz Inc., No. 1:18-CV-1764 (D. Colorado), which involves the same asserted patents and the same accused ANDA. Signed by Magistrate Judge Douglas E. Arpert on 7/25/2018. (mmh)
Jul 17, 2018 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of SANDOZ INC. (ABRAHAM, ERIC)
Jul 17, 2018 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of SANDOZ INC. (SAVERIANO, CHRISTINA)
Jul 17, 2018 12 Main Document (1)
Docket Text: Letter from Sandoz to the Court enclosing proposed Stipulation Extending Time to Answer. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Jul 17, 2018 12 Text of Proposed Order (2)
Jul 5, 2018 9 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. SANDOZ INC. served on 6/27/2018, answer due 7/18/2018. (LIZZA, CHARLES)
Jun 26, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (jem)
Jun 26, 2018 1 Main Document (347)
Docket Text: COMPLAINT against SANDOZ INC. ( Filing and Admin fee $ 400 receipt number 0312-8839142), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Jun 26, 2018 1 Civil Cover Sheet (1)
Jun 26, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 26, 2018 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jun 26, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jem)
Jun 26, 2018 5 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SANDOZ INC. Attached is the official court Summons, please fill out Defendant and Plaintiff's attorney information and serve. Issued By *John Moller* (jem)
Jun 26, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jun 26, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jun 26, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jun 26, 2018 1 Complaint* (1)
Menu