Search
Patexia Research
Case number 3:18-cv-11267

AMGEN INC. v. ZYDUS PHARMACEUTICALS (USA) INC. > Documents

Date Field Doc. No.Description (Pages)
Oct 28, 2021 65 Notice of Appeal (Federal Circuit) (4)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [63] Order of Dismissal by AMGEN INC.. Filing fee $ 505, receipt number ANJDC-12935517. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (CHEVALIER, CHARLES)
Oct 27, 2021 64 Notice of Appeal (Federal Circuit) (3)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to (41 in 3:19-cv-18806-MAS-DEA) Order, (473 in 3:18-cv-11026-MAS-DEA) Order, (63 in 3:18-cv-11267-MAS-DEA) Order of Dismissal, (516 in 3:18-cv-11026-MAS-DEA) Order, (404 in 3:18-cv-11026-MAS-DEA, 404 in 3:18-cv-11026-MAS-DEA, 404 in 3:18-cv-11026-MAS-DEA, 404 in 3:18-cv-11026-MAS-DEA, 404 in 3:18-cv-11026-MAS-DEA) Order on Motion in Limine,,,, (465 in 3:18-cv-11026-MAS-DEA) Order, (510 in 3:18-cv-11026-MAS-DEA) Opinion by ZYDUS PHARMACEUTICALS (USA) INC., ZYDUS PHARMACEUTICALS (USA) INC.. Filing fee $ 505, receipt number NJDC-12930432. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (MCCORMICK, THEODORA)
Sep 28, 2021 63 Order of Dismissal (8)
Docket Text: FINAL JUDGMENT as to Defendant Zydus Pharmaceuticals (USA) Inc. Signed by Judge Michael A. Shipp on 9/28/2021. (jmh)
Sep 27, 2021 62 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 Proposed Final Judgment)(CHEVALIER, CHARLES)
Sep 27, 2021 62 Text of Proposed Order Proposed Final Judgment (8)
Sep 23, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of Defendants Dr. Reddy's Laboratories, Inc., and Dr. Reddy's Laboratories, Ltd.'s (collectively, "DRL") correspondence, filed on September 22, 2021. (18-11026, ECF No. 512.) That correspondence reflected that DRL settled all claims with Plaintiff Amgen Inc. as reflected in the docket for Civil Action No. 18-11269. The Court, therefore, strikes all references to DRL, DRL's ANDA, and Civil Action No. 18-11269 from its September 20, 2021 Opinion and Order. (18-11026, ECF Nos. 510, 511.) This Order applies to Civil Action Nos. 18-11026, 18-11267, and 19-18806. So Ordered by Judge Michael A. Shipp on 09/23/2021 (FH)
Sep 20, 2021 60 Order (2)
Docket Text: ORDER - 1. Judgment of infringement is entered against Defendants in favor of Amgen on U.S. Patent No. 7,427,638 and U.S. Patent No. 8,455,536.
2. Judgment of non-infringement is entered in favor of Defendants on U.S. Patent No. 10,092,541.
3. Judgment of non-infringement en entered in favor of Zydus on U.S. Patent No. 7,893,101 (the "'101 Patent")
4. Judgment of infringement is entered against DRL and Sandoz in favor of Amgen on the '101 Patent.
5. Judgment of infringement in entered against Zydus in favor of Amgen on U.S. Patent No. 8,093,283.
6. The parties shall meet and confer and shall e-file a proposed form of judgment for each of the underlying cases by 9/27/2021.
7. The Clerk is directed to file the Opinion under temporary seal until further order of the Court.
8. To the extent that any party believes that portions of the Court's Opinion should be permanently sealed, that party shall file a formal motion to seal. Any motion to seal shall be filed by 10/20/2021.
Signed by Judge Michael A. Shipp on 9/20/2021. (jmh) Modified on 9/28/2021 (jmh).
Apr 19, 2021 59 Order on Motion to Seal (6)
Docket Text: ORDER granting the Consolidated [56] Motion to Seal portions of [54]. Signed by Magistrate Judge Douglas E. Arpert on 4/19/2021. (jmh)
Jan 12, 2021 58 Stipulation and Order (4)
Docket Text: REDACTED STIPULATION AND ORDER regarding case narrowing between Plaintiff and Zydus Pharmaceuticals (USA) Inc. Signed by Judge Michael A. Shipp on 1/12/2021. (jem)
Jan 8, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [56] MOTION to Seal . Motion set for 2/1/2021 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)
Jan 8, 2021 55 Redacted Document (4)
Docket Text: REDACTION to [54] Exhibit (to Document),, by AMGEN INC.. (CHEVALIER, CHARLES)
Jan 8, 2021 56 Main Document (2)
Docket Text: MOTION to Seal by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Text of Proposed Order [Findings of Fact, Conclusions of Law, and Order], # (2) Declaration of Theodora McCormick, # (3) Appendix of Materials to be Sealed, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Jan 8, 2021 56 Text of Proposed Order [Findings of Fact, Conclusions of Law, and Order] (6)
Jan 8, 2021 56 Declaration of Theodora McCormick (3)
Jan 8, 2021 56 Appendix of Materials to be Sealed (1)
Jan 8, 2021 56 Certificate of Service (2)
Jan 7, 2021 53 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Shipp, U.S.D.J. (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 20, 2020 52 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-11234884.) (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 19, 2020 51 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-11231855.) (CHEVALIER, CHARLES)
Aug 18, 2020 50 Order (2)
Docket Text: ORDER granting pro hac vice admission as Gregory D. Bonifield and Dennis Smith. Signed by Magistrate Judge Douglas E. Arpert on 8/18/2020. (jem)
Aug 17, 2020 49 Main Document (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 49 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 49 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 49 Declaration of Dennis Smith (4)
Aug 17, 2020 49 Text of Proposed Order (2)
May 22, 2020 48 Order (8)
Docket Text: ORDER granting in part and denying in part Plaintiff's informal applications to (1) compel Zydus to produce documents responsive to certain document requests; (2) compel responses to certain Interrogatories; and (3) compel Zydus to produce witnesses to testify on a number of topics pursuant to Rule 30(b)(6). Signed by Magistrate Judge Douglas E. Arpert on 5/22/2020. (jem)
Apr 29, 2020 N/A Telephone Conference (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Douglas E. Arpert: Telephone Conference held on 4/29/2020. (ce3)
Apr 28, 2020 47 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: A Telephone Status Conference has been set for 4/29/2020 at 12:00 P.M. Attached are the call-in instructions for the call. Counsel are directed to call in at the scheduled time. (Attachment: Instructions and call in information). (ce3)
Mar 16, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: The Telephone Status Conference set for 3/19/2020 at 10:00 AM before Magistrate Judge Douglas E. Arpert has been adjourned and rescheduled for 4/29/2020 at 10:00 A.M. Mr. Chevalier is responsible for setting up and initiating the call (ce3) Modified on 4/21/2020 (ce3). Modified on 4/28/2020 (ce3).
Mar 12, 2020 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Telephone Status Conference set for 3/19/2020 at 10:00 AM before Magistrate Judge Douglas E. Arpert. Mr. Chevalier is responsible for setting up and initiating the call. (ce3)
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 5, 2020 44 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-10512205.) (CHEVALIER, CHARLES)
Mar 5, 2020 45 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-10512225.) (CHEVALIER, CHARLES)
Mar 5, 2020 46 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-10512251.) (CHEVALIER, CHARLES)
Mar 4, 2020 43 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 42 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)
Mar 3, 2020 42 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 42 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 42 Declaration of Eric Agovino (4)
Mar 3, 2020 42 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 42 Text of Proposed Order (2)
Feb 18, 2020 41 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Jan 29, 2020 40 Order (2)
Docket Text: LETTER ORDER that Zydus' response to Amgen's discovery application must be filed by 2/12/2020. Amgen's reply must be filed by 2/19/2020. Signed by Magistrate Judge Douglas E. Arpert on 1/29/2020. (jem)
Jan 23, 2020 38 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Jan 23, 2020 39 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Oct 23, 2019 37 Order on Motion to Seal Document (6)
Docket Text: ORDER granting [36] Motion to Seal Document. Signed by Magistrate Judge Douglas E. Arpert on 10/23/2019. (jem)
Oct 9, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [36] MOTION to Seal Document [31] Letter,, . Motion set for 11/4/2019 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)
Oct 9, 2019 36 Main Document (2)
Docket Text: MOTION to Seal Document [31] Letter,, by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Declaration of Theodora McCormick, # (2) Appendix A, # (3) Text of Proposed Order and Findings of Fact and Conclusions of Law, # (4) Certificate of Service)(MCCORMICK, THEODORA)
Oct 9, 2019 36 Declaration of Theodora McCormick (3)
Oct 9, 2019 36 Appendix A (2)
Oct 9, 2019 36 Text of Proposed Order and Findings of Fact and Conclusions of Law (6)
Oct 9, 2019 36 Certificate of Service (1)
Oct 4, 2019 35 Order (1)
Docket Text: LETTER ORDER granting request for a one-week extension until 10/09/2019, of the deadline to file the motion to seal papers related to Celgene's 09/18/2019 Letter. Signed by Magistrate Judge Douglas E. Arpert on 10/04/2019. (jmh)
Oct 2, 2019 34 Letter (1)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (SULLIVAN, SARAH)
Sep 18, 2019 32 Redacted Document (5)
Docket Text: REDACTION to [31] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
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 14, 2018 28 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint by ZYDUS PHARMACEUTICALS (USA) INC..(MCCORMICK, THEODORA)
Nov 29, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [27] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ZYDUS PHARMACEUTICALS (USA) INC. has been GRANTED. The answer due date has been set for 12/14/2018. (mps)
Nov 29, 2018 27 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Zydus Pharmaceuticals (USA) Inc... (MCCORMICK, THEODORA)
Nov 16, 2018 26 Main Document (328)
Docket Text: AMENDED COMPLAINT Second Amended Complaint for Patent Infringement against ZYDUS PHARMACEUTICALS (USA) INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 16, 2018 26 Certificate of Service (2)
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 17, 2018 23 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by THEODORA T. MCCORMICK on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (MCCORMICK, THEODORA)
Oct 17, 2018 24 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LAUREN BROPHY COOPER on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (COOPER, LAUREN)
Oct 12, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JENNIFER CORONEL, EMILY L. SAVAS, CAROLYN A. BLESSING, DAVID B. ABRAMOWITZ and MICHAEL J. GAERTNER, 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. (mps)
Oct 12, 2018 18 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice MICHAEL J. GAERTNER to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
Oct 12, 2018 19 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice DAVID B. ABRAMOWITZ to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
Oct 12, 2018 20 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice CAROLYN A. BLESSING to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
Oct 12, 2018 21 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice EMILY L. SAVAS to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
Oct 12, 2018 22 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice JENNIFER CORONEL to receive Notices of Electronic Filings. (SUDENTAS, PAUL)
Oct 5, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of Michael J. Geartner, David B. Abramowitz, Carolyn A. Blessing, Emily L. Savas, and Jennifer Coronel $ 750, receipt number NEW037604 (JB, )
Sep 25, 2018 16 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Michael J. Gaertner, David B. Abramowitz, Carolyn A. Blessing, Emily L. Savas, and Jennifer Coronel for by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Certification of Paul B. Sudentas, # (2) Certification of Michael J. Gaertner, # (3) Certification of David B. Abramowitz, # (4) Certification Carolyn A. Blessing, # (5) Certification of Emily L. Savas, # (6) Certification of Jennifer Coronel, # (7) Text of Proposed Order)(SUDENTAS, PAUL)
Sep 25, 2018 16 Certification of Paul B. Sudentas (2)
Sep 25, 2018 16 Certification of Michael J. Gaertner (3)
Sep 25, 2018 16 Certification of David B. Abramowitz (3)
Sep 25, 2018 16 Certification Carolyn A. Blessing (4)
Sep 25, 2018 16 Certification of Emily L. Savas (3)
Sep 25, 2018 16 Certification of Jennifer Coronel (3)
Sep 25, 2018 16 Text of Proposed Order (3)
Sep 25, 2018 17 Order (3)
Docket Text: ORDER granting leave to appear pro hac vice as to Michael J. Gaertner, Esq., David B. Abramowitz, Esq., Carolyn A. Blessing, Esq., Emily L. Savas, Esq. and Jennifer Coronel, Esq. Signed by Magistrate Judge Douglas E. Arpert on 9/25/2018. (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 22, 2018 13 Answer to Amended Complaint (30)
Docket Text: ANSWER to Amended Complaint by ZYDUS PHARMACEUTICALS (USA) INC..(SUDENTAS, PAUL)
Aug 22, 2018 14 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila Healthcare Limited as Corporate Parent.. (SUDENTAS, PAUL)
Aug 8, 2018 12 Main Document (301)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against ZYDUS PHARMACEUTICALS (USA) INC., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 8, 2018 12 Certificate of Service (2)
Aug 8, 2018 12 Amended Complaint* (1)
Aug 3, 2018 11 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. ZYDUS PHARMACEUTICALS (USA) INC. served on 7/6/2018, answer due 8/10/2018. (LIZZA, CHARLES)
Jul 25, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [10] Application for Clerk's Order to Ext Answer/Proposed Order submitted by ZYDUS PHARMACEUTICALS (USA) INC. has been GRANTED. The answer due date has been set for 8/10/2018. (mps)
Jul 24, 2018 10 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Zydus Pharmaceuticals (USA) Inc... (SUDENTAS, PAUL)
Jul 23, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by PAUL BRIAN SUDENTAS on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (SUDENTAS, PAUL)
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 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 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 2, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ZYDUS PHARMACEUTICALS (USA) INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *KIM STILLMAN* (kas, )
Jul 2, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jul 2, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (kas, )
Jun 29, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (jjc, )
Jun 29, 2018 1 Main Document (277)
Docket Text: COMPLAINT against ZYDUS PHARMACEUTICALS (USA) INC. ( Filing and Admin fee $ 400 receipt number 0312-8854131), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Jun 29, 2018 1 Civil Cover Sheet (3)
Jun 29, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 29, 2018 1 Complaint* (1)
Menu