Search
Patexia Research
Case number 3:18-cv-11268

AMGEN INC. v. UNICHEM LABORATORIES, LIMITED > Documents

Date Field Doc. No.Description (Pages)
Mar 26, 2020 41 Order of Dismissal (4)
Docket Text: STIPULATION AND ORDER that all claims, counterclaims, affirmative defenses and demands in this action are dismissed without prejudice and without costs, disbursements, or attorneys' fees to any party. Signed by Judge Michael A. Shipp on 3/25/2020. (jem)
Mar 26, 2020 41 (0)
Mar 24, 2020 40 Text of Proposed Order (4)
Mar 24, 2020 40 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)
Mar 24, 2020 40 (0)
Mar 5, 2020 39 (0)
Mar 5, 2020 38 (0)
Mar 5, 2020 37 (0)
Mar 5, 2020 39 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-10512176.) (CHEVALIER, CHARLES)
Mar 5, 2020 38 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-10512154.) (CHEVALIER, CHARLES)
Mar 5, 2020 37 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-10512126.) (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 36 (0)
Mar 4, 2020 36 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 35 (0)
Mar 3, 2020 35 Text of Proposed Order (2)
Mar 3, 2020 35 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 35 Declaration of Eric Agovino (4)
Mar 3, 2020 35 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 35 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 35 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)
Feb 18, 2020 34 (0)
Feb 18, 2020 34 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 32 (0)
Feb 12, 2020 33 (0)
Feb 12, 2020 33 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Feb 12, 2020 32 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Apr 15, 2019 31 (0)
Apr 15, 2019 31 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by CHARLES MICHAEL LIZZA (LIZZA, CHARLES)
Apr 2, 2019 30 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of CELGENE CORPORATION (GEERS, SARAH)
Apr 2, 2019 30 (0)
Dec 5, 2018 29 (0)
Dec 5, 2018 29 Main Document (10)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 5, 2018 29 Certificate of Service (2)
Nov 27, 2018 28 (0)
Nov 27, 2018 28 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint (Second), COUNTERCLAIM against CELGENE CORPORATION by UNICHEM LABORATORIES, LIMITED.(MILLER, GREGORY)
Nov 13, 2018 27 (0)
Nov 13, 2018 27 Amended Complaint* (1)
Nov 13, 2018 27 Certificate of Service (2)
Nov 13, 2018 27 Main Document (328)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against UNICHEM LABORATORIES, LIMITED, filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 23, 2018 26 (0)
Oct 23, 2018 26 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)
Sep 25, 2018 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: The Rule 16 Initial Scheduling Conference set for 10/23/2018 10:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. has been adjourned and rescheduled for 10/29/2018 at 11:30 A.M. The parties shall submit a coordinated joint discovery plan seven days prior to the conference (ce3)
Sep 25, 2018 N/A Remark (0)
Docket Text: ATTENTION COUNSEL: Please disregard the docket text rescheduling the Initial Scheduling conference set for 10/23/2018. This was docketed in this case in error. The R.16 Scheduling Conference is going forward as previously scheduled for 10/23/2018 at 10:00 AM. (ce3)
Sep 12, 2018 24 Certificate of Service (2)
Sep 12, 2018 24 (0)
Sep 12, 2018 24 Main Document (10)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 10, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of Michael J. Fink $ 150, receipt number NEW037373 (JB, )
Sep 10, 2018 N/A Pro Hac Vice Fee Received (0)
Sep 10, 2018 N/A Pro Hac Vice Fee Received (0)
Aug 30, 2018 23 Order (1)
Docket Text: LETTER ORDER granting request for an adjournment of the deadline to meet and confer pursuant to Fed. R. Civ. P. 26(f) and the [17] Order until a joint Rule 16 conference has been scheduled. Signed by Magistrate Judge Douglas E. Arpert on 8/30/2018. (mps)
Aug 30, 2018 22 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 21 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by UNICHEM LABORATORIES, LIMITED.(MILLER, GREGORY)
Aug 28, 2018 20 Letter (1)
Docket Text: Letter from Celgene to the Hon. Judge Arpert, U.S.M.J.. (LIZZA, CHARLES)
Aug 28, 2018 19 Order (3)
Docket Text: CONSENT ORDER granting leave to appear pro hac vice as to Paul A. Braier, Esq., P. Branko Pejic, Esq. and Michael J. Fink, Esq. Signed by Magistrate Judge Douglas E. Arpert on 8/27/2018. (mps)
Aug 27, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [18] Application for Clerk's Order to Ext Answer/Proposed Order submitted by UNICHEM LABORATORIES, LIMITED has been GRANTED. The answer due date has been set for 9/10/2018. (mps)
Aug 24, 2018 18 Text of Proposed Order (4)
Aug 24, 2018 18 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Aug 24, 2018 18 Main Document (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant Unichem Laboratories, Limited.. (Attachments: # (1) Text of Proposed Order)(MILLER, GREGORY)
Aug 14, 2018 17 Notice of Hearing (3)
Docket Text: NOTICE of Hearing: Initial Conference set for 10/2/2018 10:00 AM in Trenton - Courtroom 6W before Magistrate Judge Douglas E. Arpert. Attention Counsel: The Joint Discovery Plan is due (7) days prior to the conference. Please do not e-file. Please e-mail this document to dea_orders@njd.uscourts.gov (ce3)
Aug 13, 2018 16 Certificate of Service (2)
Aug 13, 2018 16 Amended Complaint (302)
Aug 13, 2018 16 Amended Complaint* (1)
Aug 13, 2018 16 Main Document (302)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against UNICHEM LABORATORIES, LIMITED, filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 10, 2018 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of UNICHEM LABORATORIES, LIMITED (GABAY, JENNA)
Aug 10, 2018 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by UNICHEM LABORATORIES, LIMITED. (MILLER, GREGORY)
Aug 10, 2018 13 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by UNICHEM LABORATORIES, LIMITED.(MILLER, GREGORY)
Aug 3, 2018 12 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of Paul A. Braier, P. Branko Pejic and Michael J. Fink for by UNICHEM LABORATORIES, LIMITED. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Paul A. Braier, # (3) Declaration of P. Branko Pejic, # (4) Declaration of Michael J. Fink, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Aug 3, 2018 12 Certificate of Service (2)
Aug 3, 2018 12 Text of Proposed Order (3)
Aug 3, 2018 12 Declaration of Michael J. Fink (4)
Aug 3, 2018 12 Declaration of P. Branko Pejic (3)
Aug 3, 2018 12 Declaration of Paul A. Braier (3)
Aug 3, 2018 12 Declaration of Gregory D. Miller (2)
Aug 3, 2018 12 Application/Petition (1)
Aug 3, 2018 11 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. UNICHEM LABORATORIES, LIMITED served on 7/9/2018, answer due 8/13/2018. (LIZZA, CHARLES)
Jul 26, 2018 10 Main Document (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant Unichem Laboratories, Limited.. (Attachments: # (1) Text of Proposed Order)(MILLER, GREGORY)
Jul 26, 2018 10 Text of Proposed Order (4)
Jul 26, 2018 10 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Jul 26, 2018 9 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by GREGORY D. MILLER on behalf of UNICHEM LABORATORIES, LIMITED (MILLER, GREGORY)
Jul 26, 2018 N/A Update Answer Due Deadline (0)
Jul 6, 2018 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 6, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 6, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jul 2, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jul 2, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jul 2, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to UNICHEM LABORATORIES, LIMITED Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Jun 29, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 29, 2018 1 Civil Cover Sheet (3)
Jun 29, 2018 1 Complaint (277)
Jun 29, 2018 1 Complaint* (1)
Jun 29, 2018 1 Main Document (277)
Docket Text: COMPLAINT against UNICHEM LABORATORIES, LIMITED ( Filing and Admin fee $ 400 receipt number 0312-8854218), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Jun 29, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (jjc, )
Menu