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) |
