Search
Patexia Research
Case number 3:18-cv-11156

AMGEN INC. v. TORRENT PHARMACEUTICALS LTD. > Documents

Date Field Doc. No.Description (Pages)
May 14, 2021 63 Order of Dismissal (4)
Docket Text: STIPULATION AND ORDER dismissing all claims, counterclaims, affirmative defenses and demands in this action without prejudice and without costs, disbursements, or attorneys' fees to any party. Signed by Judge Michael A. Shipp on 5/14/2021. (jmh)
May 12, 2021 62 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)
May 12, 2021 62 Text of Proposed Order (4)
May 3, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [61] MOTION to Seal Torrents Motion to Strike Portions of Dr. Alexiss Opening Expert Report; the entirety of Exhibits 1-5, and 9 to Torrents Motion to Strike; the entirety of Exhibit C to Amgens Brief in Opposition to Torrents Motion to Strike; and the MOTION to Seal Document [52] Brief,, [58] Brief,, [56] Exhibit (to Document),, [55] Exhibit (to Document),, . 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 3, 2021 61 Motion to Seal (3)
Docket Text: MOTION to Seal Torrents Motion to Strike Portions of Dr. Alexiss Opening Expert Report; the entirety of Exhibits 1-5, and 9 to Torrents Motion to Strike; the entirety of Exhibit C to Amgens Brief in Opposition to Torrents Motion to Strike; and the entirety of Exhibit 1 of Dr. Alexiss Opening Expert Report, MOTION to Seal Document [52] Brief,, [58] Brief,, [56] Exhibit (to Document),, [55] Exhibit (to Document),, by TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Declaration Declaration of Kevin M. Capuzzi, Esq., # (2) Appendix Appendix to the Declaration of Kevin M. Capuzzi, Esq., # (3) Declaration Declaration of Charles H. Chevalier, Esq., # (4) Text of Proposed Order [Proposed] Findings of Fact, Conclusions of Law, and Order Granting Motion to Seal Pursuant to Local Rule 5.3, # (5) Certificate of Service)(CAPUZZI, KEVIN)
May 3, 2021 61 Declaration Declaration of Kevin M. Capuzzi, Esq. (4)
May 3, 2021 61 Appendix Appendix to the Declaration of Kevin M. Capuzzi, Esq. (3)
May 3, 2021 61 Declaration Declaration of Charles H. Chevalier, Esq. (4)
May 3, 2021 61 Text of Proposed Order [Proposed] Findings of Fact, Conclusions of Law, and Orde (6)
May 3, 2021 61 Certificate of Service (1)
Apr 27, 2021 60 Order (3)
Docket Text: ORDER denying Defendants' applications without prejudice. The Clerk is to terminate ECF No. [54] under docket no. 18-11156. Signed by Magistrate Judge Douglas E. Arpert on 04/27/2021. (jdb)
Apr 21, 2021 59 Reply to Response to Motion (7)
Docket Text: REPLY to Response to Motion filed by TORRENT PHARMACEUTICALS LTD. re [54] MOTION to Strike Portions of Dr. Alexiss Opening Expert Report (CAPUZZI, KEVIN)
Apr 14, 2021 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the [54] Notice of Motion to Strike filed by Kevin Capuzzi on 4/13/2021 was filed incorrectly as a Notice(Other). In the future, the event that should be used is - Strike - that can be found under - Civil Events - Motions and Related Filings - Motions. The event has been corrected by the Clerk's office to set the calendar event. This message is for informational purposes only. (jmh)
Apr 14, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [54] MOTION to Strike. Motion set for 5/17/2021 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)
Apr 13, 2021 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The [52] Brief filed by Kevin Capuzzi appears to be a Motion. If the intention of this filing is to file a motion with the Brief under Seal, Please file the Notice of Motion using the event - Motion to Strike - that can be found under - Civil Events - Motions and Related Filings - Motions.This submission will remain on the docket unless otherwise ordered by the court. (jmh)
Apr 13, 2021 54 Motion to Strike (3)
Docket Text: NOTICE of Motion by TORRENT PHARMACEUTICALS LTD. Notice of Motion for Motion to Strike Portions of Dr. Alexis's Opening Expert Report (CAPUZZI, KEVIN) (Edited by the Clerk's Office to create calendar event on 4/14/2021)
Apr 13, 2021 57 Redacted Document (15)
Docket Text: REDACTION to [55] Exhibit (to Document),, Motion to Strike Portions of Dr. Alexis's Opening Expert Report by TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Certificate of Service)(CAPUZZI, KEVIN)
Apr 13, 2021 57 Certificate of Service (1)
Apr 12, 2021 53 Declaration (3)
Docket Text: DECLARATION of Michael S. Weinstein re [52] Brief,, [51] Order, by TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Exhibit 6, # (2) Exhibit 7, # (3) Exhibit 8, # (4) Exhibit 10, # (5) Exhibit 11, # (6) Certificate of Service)(CAPUZZI, KEVIN)
Apr 12, 2021 53 Exhibit 6 (22)
Apr 12, 2021 53 Exhibit 7 (23)
Apr 12, 2021 53 Exhibit 8 (24)
Apr 12, 2021 53 Exhibit 10 (50)
Apr 12, 2021 53 Exhibit 11 (31)
Apr 12, 2021 53 Certificate of Service (1)
Apr 7, 2021 50 Letter (2)
Docket Text: Letter from Kevin M. Capuzzi to The Honorable Douglas E. Arpert, U.S.M.J. in reply to Plaintiff's Letter filed on April 7, 2021 re (53 in 3:18-cv-11265-MAS-DEA) Letter, (49 in 3:18-cv-11156-MAS-DEA) Letter. (CAPUZZI, KEVIN)
Apr 7, 2021 51 Order (1)
Docket Text: LETTER ORDER that Defendants are to submit a brief not to exceed 10 pages by 4/12/2021; Any opposition brief not exceeding 10 pages may be filed by 4/19/2021; and a reply not exceeding 4 pages may be filed by 4/21/2021. Signed by Magistrate Judge Douglas E. Arpert on 4/7/2021. (jmh)
Apr 6, 2021 48 Letter (1)
Docket Text: Letter from Kevin M. Capuzzi. (CAPUZZI, KEVIN)
Apr 6, 2021 49 Letter (1)
Docket Text: Letter from Charles H. Chevalier to the Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Feb 25, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, Samuel J. Ruggio, 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 25, 2021 46 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [45] Motion for Leave to Appear Pro Hac Vice as to Samuel J. Ruggio. Signed by Magistrate Judge Douglas E. Arpert on 2/25/2021. (jmh)
Feb 25, 2021 47 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Samuel J. Ruggio, Esquire to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12188376.) (TORRICE, NOELLE)
Feb 24, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [45] 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 24, 2021 45 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Samuel J. Ruggio, Esquire by TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Certification of Samuel J. Ruggio, Esquire, # (2) Text of Proposed Order, # (3) Notice of Service)(TORRICE, NOELLE)
Feb 24, 2021 45 Certification of Samuel J. Ruggio, Esquire (2)
Feb 24, 2021 45 Text of Proposed Order (2)
Feb 24, 2021 45 Notice of Service (1)
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 44 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-11234873.) (CHEVALIER, CHARLES)
Aug 19, 2020 43 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-11231841.) (CHEVALIER, CHARLES)
Aug 18, 2020 42 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 41 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 41 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 41 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 41 Declaration of Dennis Smith (4)
Aug 17, 2020 41 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 38 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-10511986.) (CHEVALIER, CHARLES)
Mar 5, 2020 39 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-10512008.) (CHEVALIER, CHARLES)
Mar 5, 2020 40 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-10512030.) (CHEVALIER, CHARLES)
Mar 4, 2020 37 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 36 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 36 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 36 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 36 Declaration of Eric Agovino (4)
Mar 3, 2020 36 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 36 Text of Proposed Order (2)
Feb 18, 2020 35 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 33 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Feb 12, 2020 34 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Jan 30, 2020 32 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by NOELLE TORRICE on behalf of TORRENT PHARMACEUTICALS LTD. (TORRICE, NOELLE)
May 2, 2019 30 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [27] Motion to Seal Document. The 3/13/2019 Stipulation [26] is Confidential Information and shall remain sealed. Signed by Magistrate Judge Douglas E. Arpert on 5/01/2019. (jem)
Apr 15, 2019 29 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 28 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Mar 28, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [27] MOTION to Seal Document [25] Letter. 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)
Mar 27, 2019 27 Motion to Seal Document (3)
Docket Text: MOTION to Seal Document [25] Letter by TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Declaration of Kevin Capuzzi, # (2) Appendix, # (3) [Proposed] Findings of Fact, Conclusions of Law, and Order, # (4) Certificate of Service)(CAPUZZI, KEVIN)
Mar 27, 2019 27 Declaration of Kevin Capuzzi (3)
Mar 27, 2019 27 Appendix (2)
Mar 27, 2019 27 [Proposed] Findings of Fact, Conclusions of Law, and Order (6)
Mar 27, 2019 27 Certificate of Service (1)
Mar 13, 2019 25 Letter (1)
Docket Text: Letter from Kevin M Capuzzi. (CAPUZZI, KEVIN)
Dec 3, 2018 24 Answer to Counterclaim (16)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 3, 2018 24 Certificate of Service (2)
Nov 21, 2018 23 Answer to Amended Complaint (49)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Certificate of Service)(CAPUZZI, KEVIN)
Nov 21, 2018 23 Certificate of Service (1)
Nov 7, 2018 22 Amended Complaint (169)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against TORRENT PHARMACEUTICALS LTD., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 7, 2018 22 Certificate of Service (2)
Nov 7, 2018 22 Amended Complaint* (1)
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 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. TORRENT PHARMACEUTICALS LTD. served on 7/9/2018, answer due 7/30/2018. (LIZZA, CHARLES)
Sep 17, 2018 19 Answer to Counterclaim (14)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 17, 2018 19 Certificate of Service (2)
Aug 30, 2018 18 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 16 Answer to Complaint (30)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against CELGENE CORPORATION by TORRENT PHARMACEUTICALS LTD..(CAPUZZI, KEVIN)
Aug 29, 2018 17 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by TORRENT PHARMACEUTICALS LTD. identifying Torrent Private Ltd. as Corporate Parent.. (CAPUZZI, KEVIN)
Aug 2, 2018 13 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 8/2/2018. (mmh)
Aug 2, 2018 14 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 8/2/2018. (mmh)
Aug 2, 2018 15 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 8/2/2018. (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 [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 10 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Zaiba Baig by TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 10 Certification (2)
Aug 1, 2018 10 Text of Proposed Order (2)
Aug 1, 2018 10 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 TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 11 Certification (2)
Aug 1, 2018 11 Text of Proposed Order (2)
Aug 1, 2018 11 Certificate of Service (1)
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 TORRENT PHARMACEUTICALS LTD.. (Attachments: # (1) Certification, # (2) Text of Proposed Order, # (3) Certificate of Service)(CAPUZZI, KEVIN)
Aug 1, 2018 12 Certification (2)
Aug 1, 2018 12 Text of Proposed Order (2)
Aug 1, 2018 12 Certificate of Service (1)
Jul 16, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KEVIN M. CAPUZZI on behalf of TORRENT PHARMACEUTICALS LTD. (CAPUZZI, KEVIN)
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 TORRENT PHARMACEUTICALS LTD.. (CAPUZZI, KEVIN)
Jul 5, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
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 7 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 TORRENT PHARMACEUTICALS 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 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (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