Search
Patexia Research
Case number 3:18-cv-11215

AMGEN INC. v. TEVA PHARMACEUTICALS USA, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jan 27, 2021 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Notice to Withdraw from NEF as to Case filed by Christine Gannon on 01/27/2021 was submitted incorrectly. Christine Gannon appears to be the only attorney on record on behalf of the Defendant 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. (jdb, ) Modified on 1/27/2021 (jdb).
Jan 27, 2021 71 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 72 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 73 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 74 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 26, 2021 70 Order of Dismissal (4)
Docket Text: STIPULATION AND ORDER that all claims, counterclaims, affirmative defenses and demands in this action are dismissed without prejudice. Signed by Judge Michael A. Shipp on 1/25/2021. (jmh)
Jan 22, 2021 69 Letter (1)
Docket Text: Letter from Charles H. Chevalier, Esq. to the Honorable Michael A. Shipp, U.S.D.J. enclosing Stipulation and [proposed] Order of Dismissal. (Attachments: # (1) Text of Proposed Order)(CHEVALIER, CHARLES)
Jan 22, 2021 69 Text of Proposed Order (4)
Jan 21, 2021 68 Order on Motion to Seal (5)
Docket Text: ORDER granting Defendant's [67] Unopposed Motion to Seal. Signed by Magistrate Judge Douglas E. Arpert on 1/21/2021. (jmh)
Dec 7, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [67] Joint MOTION to Seal D.E. 62. Motion set for 1/4/2021 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. (jdb)
Dec 7, 2020 67 Motion to Seal (3)
Docket Text: Joint MOTION to Seal D.E. 62 by ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Declaration of Christine I. Gannon with Ex. 1, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(GANNON, CHRISTINE)
Dec 7, 2020 67 Proposed Findings of Fact and Conclusions of Law (8)
Dec 7, 2020 67 Declaration of Christine I. Gannon with Ex. 1 (7)
Dec 7, 2020 67 Statement in Lieu of Brief (2)
Dec 7, 2020 67 Text of Proposed Order (5)
Nov 30, 2020 63 Redacted Document (2)
Docket Text: REDACTION to [62] Letter,, by AMGEN INC.. (CHEVALIER, CHARLES)
Nov 30, 2020 64 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Nov 30, 2020 65 Order (1)
Docket Text: LETTER ORDER granting request to unseal Exhibit A to Amgen's 11/24/2020 [62] Letter. Signed by Magistrate Judge Douglas E. Arpert on 11/30/2020. (jmh)
Nov 30, 2020 66 Order (2)
Docket Text: ORDER revising case Schedule. Signed by Magistrate Judge Douglas E. Arpert on 11/30/2020. (jmh)
Nov 24, 2020 62 Letter (0)
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)
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.
Nov 24, 2020 62 Text of Proposed Order (2)
Oct 13, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to John P. Snow: $ 150, receipt number TRE114684 (abr)
Oct 13, 2020 61 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John P. Snow to receive Notices of Electronic Filings. (GANNON, CHRISTINE)
Sep 21, 2020 60 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to John P. Snow. Signed by Magistrate Judge Douglas E. Arpert on 9/21/2020. (jmh)
Sep 18, 2020 59 Letter (1)
Docket Text: Letter from Christine I. Gannon to the Hon. Douglas E. Arpert, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of John P. Snow, # (2) Certification of Christine I. Gannon, # (3) Text of Proposed Order)(GANNON, CHRISTINE)
Sep 18, 2020 59 Certification of John P. Snow (3)
Sep 18, 2020 59 Certification of Christine I. Gannon (3)
Sep 18, 2020 59 Text of Proposed Order (2)
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 58 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-11234867.) (CHEVALIER, CHARLES)
Aug 19, 2020 57 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-11231819.) (CHEVALIER, CHARLES)
Aug 18, 2020 56 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 55 Application/Petition (3)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Gregory D. Bonifield and Dennis Smith for by AMGEN INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, # (2) Declaration of Gregory D. Bonifield, # (3) Declaration of Dennis Smith, # (4) Text of Proposed Order)(CHEVALIER, CHARLES)
Aug 17, 2020 55 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 55 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 55 Declaration of Dennis Smith (4)
Aug 17, 2020 55 Text of Proposed Order (2)
Jul 23, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LUKE T. SHANNON, 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 23, 2020 54 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 22, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Luke T. Shannon, receipt number TRE112920. (jem)
Jul 22, 2020 53 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Luke T. Shannon to receive Notices of Electronic Filings. (WALSH, LIZA)
Jul 15, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Helena Berezowskyj: $ 150, receipt number TRE112670 (mg)
Jul 15, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HELENA BEREZOWSKYJ, 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 15, 2020 52 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Helena Berezowskyj to receive Notices of Electronic Filings. (WALSH, LIZA)
Jul 7, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JASON A. WIETJES, 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 7, 2020 50 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Luke T. Shannon and Helena Berezowskyj. Signed by Magistrate Judge Douglas E. Arpert on 07/06/2020. (jmh)
Jul 7, 2020 51 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jason A. Wietjes to receive Notices of Electronic Filings. (WALSH, LIZA)
Jul 2, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Jason A. Wietjes. Receipt number TRE112405 (jdb)
Jun 26, 2020 49 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Douglas E. Arpert, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Luke T. Shannon, # (2) Certification of Helena Berezowskyj, # (3) Certification of Liza M. Walsh, # (4) Text of Proposed Order)(WALSH, LIZA)
Jun 26, 2020 49 Certification of Luke T. Shannon (3)
Jun 26, 2020 49 Certification of Helena Berezowskyj (3)
Jun 26, 2020 49 Certification of Liza M. Walsh (3)
Jun 26, 2020 49 Text of Proposed Order (2)
Jun 12, 2020 48 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Jason A. Wietjes. Signed by Magistrate Judge Douglas E. Arpert on 06/12/2020. (jdb)
Jun 11, 2020 46 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Douglas E. Arpert, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Jason A. Wietjes, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Jun 11, 2020 46 Certification of Jason A. Wietjes (4)
Jun 11, 2020 46 Certification of Liza M. Walsh (3)
Jun 11, 2020 46 Text of Proposed Order (2)
Jun 11, 2020 47 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Douglas E. Arpert, U.S.M.J. re: Pro Hac Vice Application on Consent (Corrected). (Attachments: # (1) Certification of Jason A. Wietjes, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Jun 11, 2020 47 Certification of Jason A. Wietjes (4)
Jun 11, 2020 47 Certification of Liza M. Walsh (3)
Jun 11, 2020 47 Text of Proposed Order (2)
Mar 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WENDY A. WHITEFORD, Eric Agovino and C. NICHOLE GIFFORD, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Mar 5, 2020 43 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-10511918.) (CHEVALIER, CHARLES)
Mar 5, 2020 44 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-10511942.) (CHEVALIER, CHARLES)
Mar 5, 2020 45 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-10511949.) (CHEVALIER, CHARLES)
Mar 4, 2020 42 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 41 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 41 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 41 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 41 Declaration of Eric Agovino (4)
Mar 3, 2020 41 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 41 Text of Proposed Order (2)
Feb 18, 2020 40 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 38 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Feb 12, 2020 39 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Nov 19, 2019 37 Order on Motion to Seal (5)
Docket Text: ORDER that Defendants' unopposed [35] Motion to Seal is GRANTED. Signed by Magistrate Judge Douglas E. Arpert on 11/18/2019. (jmh)
Nov 4, 2019 36 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JOSEPH L. LINARES on behalf of TEVA PHARMACEUTICALS USA, INC. (LINARES, JOSEPH)
Jul 23, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [35] Joint MOTION to Seal . Motion set for 8/19/2019 before Magistrate Judge Douglas E. Arpert. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Jul 22, 2019 35 Motion to Seal (2)
Docket Text: Joint MOTION to Seal by ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Ex. 1, # (3) Text of Proposed Order)(WALSH, LIZA)
Jul 22, 2019 35 Proposed Findings of Fact and Conclusions of Law (7)
Jul 22, 2019 35 Declaration of Liza M. Walsh with Ex. 1 (6)
Jul 22, 2019 35 Text of Proposed Order (5)
Jul 8, 2019 33 Redacted Document (4)
Docket Text: REDACTION to [32] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 27, 2019 31 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Apr 15, 2019 30 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 29 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Dec 20, 2018 28 Answer to Counterclaim (43)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 20, 2018 28 Certificate of Service (2)
Dec 11, 2018 27 Answer to Amended Complaint (30)
Docket Text:DEFENDANTS TEVA PHARMACEUTICALS USA, INC AND ACTAVIS LLC'S ANSWER to Amended Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants.(WALSH, LIZA)
Nov 27, 2018 26 Amended Complaint (400)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 27, 2018 26 Certificate of Service (2)
Nov 27, 2018 26 Amended Complaint* (1)
Oct 23, 2018 25 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 12, 2018 24 Answer to Counterclaim (40)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 12, 2018 24 Certificate of Service (2)
Oct 11, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MARK T. DEMING and GARY E. HOOD, 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 10, 2018 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gary E. Hood to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9082561.) (WALSH, LIZA)
Oct 10, 2018 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Mark T. Deming to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9082585.) (WALSH, LIZA)
Oct 9, 2018 21 Order (2)
Docket Text: ORDER granting admission pro hac vice as to Gary E. Hood, Esq. and Mark T. Deming, Esq. Signed by Magistrate Judge Douglas E. Arpert on 10/9/2018. (mmh)
Oct 5, 2018 20 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Douglas E. Arpert, U.S.M.J. encl. Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Gary E. Hood, # (2) Certification of Mark T. Deming, # (3) Certification of Liza M. Walsh, # (4) Text of Proposed Order)(WALSH, LIZA)
Oct 5, 2018 20 Certification of Gary E. Hood (5)
Oct 5, 2018 20 Certification of Mark T. Deming (4)
Oct 5, 2018 20 Certification of Liza M. Walsh (3)
Oct 5, 2018 20 Text of Proposed Order (2)
Sep 28, 2018 18 Answer to Amended Complaint (107)
Docket Text: ANSWER to Amended Complaint , First COUNTERCLAIM against CELGENE CORPORATION by All Defendants. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Sep 28, 2018 18 Certificate of Service (2)
Sep 28, 2018 19 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC. identifying Teva Pharmaceuticals Industries, Ltd. and as Corporate Parent.. (WALSH, LIZA)
Sep 5, 2018 17 Stipulation and Order (3)
Docket Text: STIPULATION AND ORDER that Celgene will file its First Amended Complaint on 8/30/2018; that the date for Defendants to respond to the First Amended Complaint is 9/28/2018. Signed by Magistrate Judge Douglas E. Arpert on 9/5/2018. (mmh)
Aug 30, 2018 14 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 30, 2018 15 Letter (4)
Docket Text: Letter from Plaintiffs to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Aug 30, 2018 16 Amended Complaint (373)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 30, 2018 16 Certificate of Service (2)
Aug 30, 2018 16 Amended Complaint* (1)
Aug 17, 2018 11 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LIZA M. WALSH on behalf of ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC. (WALSH, LIZA)
Aug 17, 2018 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC. (GANNON, CHRISTINE)
Aug 17, 2018 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC. (WALSH, WILLIAM)
Jul 9, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. TEVA PHARMACEUTICALS USA, INC. waiver sent on 7/3/2018, answer due 9/3/2018. (LIZZA, CHARLES)
Jul 9, 2018 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. ACTAVIS LLC waiver sent on 7/3/2018, answer due 9/3/2018. (LIZZA, CHARLES)
Jul 5, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jul 5, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 5, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
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 29, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ACTAVIS LLC, TEVA PHARMACEUTICALS USA, INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Jun 29, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jun 29, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jun 28, 2018 1 Civil Cover Sheet (2)
Jun 28, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 28, 2018 1 Complaint* (1)
Menu