Search
Patexia Research
Case number 3:18-cv-11157

AMGEN INC. v. SHILPA MEDICARE LTD. > Documents

Date Field Doc. No.Description (Pages)
Jun 13, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (jem)
Dec 30, 2020 43 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER that all claims, affirmative defenses, counterclaims, and demands in this action are dismissed without prejudice as to Plaintiff Amgen Inc. and Defendant Shilpa Medicare Ltd. Signed by Judge Michael A. Shipp on 12/30/2020. (jem)
Dec 29, 2020 42 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Shipp, U.S.D.J. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Dec 29, 2020 42 Text of Proposed Order (4)
Aug 20, 2020 41 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gregory D. Bonifield to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11234857.) (CHEVALIER, CHARLES)
Aug 20, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GREDORY 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. (jem)
Aug 19, 2020 40 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Dennis Smith to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11231805.) (CHEVALIER, CHARLES)
Aug 19, 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. (jem)
Aug 18, 2020 39 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Gregory D. Bonifield and Dennis Smith. Signed by Magistrate Judge Douglas E. Arpert on 8/18/2020. (jem)
Aug 17, 2020 38 Text of Proposed Order (2)
Aug 17, 2020 38 Declaration of Dennis Smith (4)
Aug 17, 2020 38 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 38 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 38 Application/Petition (2)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Gregory D. Bonifield and Dennis Smith for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Gregory D. Bonifield, # (3) Declaration of Dennis Smith, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Mar 5, 2020 37 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice C. Nichole Gifford to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10511875.) (CHEVALIER, CHARLES)
Mar 5, 2020 36 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Eric Agovino to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10511865.) (CHEVALIER, CHARLES)
Mar 5, 2020 35 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Wendy A. Whiteford to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10511844.) (CHEVALIER, CHARLES)
Mar 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WENDY A. WHITEFORD, Eric Agovino and C. NICHOLE GIFFORD, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jem)
Mar 4, 2020 34 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Wendy A. Whiteford, Eric Agovino and C. Nichole Gifford. Signed by Magistrate Judge Douglas E. Arpert on 3/04/2020. (jem)
Mar 3, 2020 33 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 33 Declaration of Eric Agovino (4)
Mar 3, 2020 33 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 33 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 33 Application/Petition (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Wendy A. Whiteford, Eric Agovino and C. Nichole Gifford for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Wendy A. Whiteford, # (3) Declaration of Eric Agovino, # (4) Declaration of C. Nichole Gifford, # (5) Text of Proposed Order)(CHEVALIER, CHARLES)
Mar 3, 2020 33 Text of Proposed Order (2)
Feb 18, 2020 32 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 31 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Feb 12, 2020 30 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Jan 29, 2020 29 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by NOELLE TORRICE on behalf of SHILPA MEDICARE LTD. (TORRICE, NOELLE)
Nov 19, 2019 28 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [27] Motion to Seal Document; the 8/28/2019 Stipulation [24] shall remain sealed. Signed by Magistrate Judge Douglas E. Arpert on 11/19/2019. (jem)
Sep 11, 2019 27 Certificate of Service (1)
Sep 11, 2019 27 Findings of Fact (6)
Sep 11, 2019 27 Appendix (2)
Sep 11, 2019 27 Declaration (3)
Sep 11, 2019 27 Motion to Seal Document (2)
Docket Text: Joint MOTION to Seal Document [24] Letter,, by SHILPA MEDICARE LTD.. (Attachments: # (1) Declaration, # (2) Appendix, # (3) Findings of Fact, # (4) Certificate of Service)(CAPUZZI, KEVIN)
Sep 11, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [27] Joint MOTION to Seal Document [24] Letter,, . Motion set for 10/7/2019 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. (jem)
Aug 28, 2019 25 Redacted Document (5)
Docket Text: REDACTION to [24] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Apr 15, 2019 23 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 22 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Oct 23, 2018 21 Order (2)
Docket Text: ORDER Consolidating Cases for Discovery and Case Management Purposes. Civil Action No. 18-11026 shall be the Lead case and all filings going forward that are common to the Consolidated Actions shall be filed in Civil Action No. 18-11026 only; that all counsel who have been admitted pro hac vice in any of the Consolidated Actions shall be deemed admitted pro hac vice in Civil Action No. 18-11026. Signed by Magistrate Judge Douglas E. Arpert on 10/22/2018. (mmh)
Oct 22, 2018 20 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. SHILPA MEDICARE LTD. served on 7/9/2018, answer due 7/30/2018. (LIZZA, CHARLES)
Sep 17, 2018 19 Certificate of Service (2)
Sep 17, 2018 19 Answer to Counterclaim (14)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 11, 2018 18 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [12] Motion for Leave to Appear Pro Hac Vice as to Michael S. Weinstein, Esq. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2018. (mps)
Sep 11, 2018 17 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [11] Motion for Leave to Appear Pro Hac Vice as to Manish K. Mehta, Esq. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2018. (mps)
Sep 11, 2018 16 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [10] Motion for Leave to Appear Pro Hac Vice as to Zaiba Baig, Esq. Signed by Magistrate Judge Douglas E. Arpert on 9/11/2018. (mps)
Aug 30, 2018 15 Order (2)
Docket Text: LETTER ORDER that a Rule 16 Initial Scheduling Conference is set for 10/23/2018 10:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. The parties shall submit a coordinated joint discovery plan seven days prior to the conference. Signed by Magistrate Judge Douglas E. Arpert on 8/28/2018. (mmh)
Aug 29, 2018 14 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SHILPA MEDICARE LTD.. (CAPUZZI, KEVIN)
Aug 29, 2018 13 Answer to Complaint (30)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against CELGENE CORPORATION by SHILPA MEDICARE LTD..(CAPUZZI, KEVIN)
Aug 1, 2018 12 Text of Proposed Order (2)
Aug 1, 2018 12 Certification (2)
Aug 1, 2018 12 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Michael S. Weinstein by SHILPA MEDICARE LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 11 Certificate of Service (1)
Aug 1, 2018 11 Text of Proposed Order (2)
Aug 1, 2018 12 Certificate of Service (1)
Aug 1, 2018 11 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Manish K. Mehta by SHILPA MEDICARE LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 10 Certificate of Service (1)
Aug 1, 2018 10 Text of Proposed Order (2)
Aug 1, 2018 10 Certification (2)
Aug 1, 2018 10 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Zaiba Baig by SHILPA MEDICARE LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [12] MOTION for Leave to Appear Pro Hac Vice of Michael S. Weinstein. Motion set for 9/4/2018 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)
Aug 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [11] MOTION for Leave to Appear Pro Hac Vice of Manish K. Mehta, [10] MOTION for Leave to Appear Pro Hac Vice of Zaiba Baig. Motions set for 9/4/2018 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)
Aug 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [11] MOTION for Leave to Appear Pro Hac Vice of Manish K. Mehta, [10] MOTION for Leave to Appear Pro Hac Vice of Zaiba Baig. Motion set for 9/4/2018 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)
Aug 1, 2018 11 Certification (2)
Jul 16, 2018 9 Stipulation (2)
Docket Text: STIPULATION and Proposed Order Extending Time for Defendant to Answer, Move, or Otherwise Respond to Plaintiff's Complaint by SHILPA MEDICARE LTD.. (CAPUZZI, KEVIN)
Jul 16, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KEVIN M. CAPUZZI on behalf of SHILPA MEDICARE LTD. (CAPUZZI, KEVIN)
Jul 5, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 5, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 5, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jun 29, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jun 29, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SHILPA MEDICARE LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Jun 29, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (kas, )
Jun 27, 2018 1 Civil Cover Sheet (2)
Jun 27, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 27, 2018 1 Complaint* (1)
Menu