Search
Patexia Research
Case number 3:19-cv-18806

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

Date Field Doc. No.Description (Pages)
Nov 10, 2021 43 Appeal Transcript Request (1)
Docket Text: TRANSCRIPT REQUEST by ZYDUS PHARMACEUTICALS (USA) INC. (MCCORMICK, THEODORA)
Oct 27, 2021 42 Notice of Appeal* (1)
Oct 27, 2021 42 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 41 Order (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 40 Text of Proposed Order Proposed Final Judgment (8)
Sep 27, 2021 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 Proposed Final Judgment)(CHEVALIER, CHARLES)
Sep 23, 2021 37 Order (4)
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 38 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).
Jun 28, 2021 33 Motion to Seal (2)
Jun 14, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (mg)
May 18, 2021 36 Order on Motion to Seal (6)
Docket Text: FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER granting the Consolidated [33] Motion to Seal portions of [31]. The material identified in the Appendix to the Declaration of Theodora McCormick in Support of the Joint Motion to Seal certain Confidential Information shall remain sealed. Signed by Magistrate Judge Douglas E. Arpert on 5/18/2021. (jmh)
Jan 12, 2021 35 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 33 Declaration of Theodora McCormick (3)
Jan 8, 2021 33 Certificate of Service (2)
Jan 8, 2021 33 Appendix of Materials to be Sealed (1)
Jan 8, 2021 33 Text of Proposed Order [Findings of Fact, Conclusions of Law, and Order] (6)
Jan 8, 2021 33 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 32 Redacted Document (4)
Docket Text: REDACTION to [31] Exhibit (to Document),, by AMGEN INC.. (CHEVALIER, CHARLES)
Jan 8, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [33] 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 7, 2021 30 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Michael A. Shipp, U.S.D.J. (CHEVALIER, CHARLES)
Aug 20, 2020 29 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-11234899.) (CHEVALIER, CHARLES)
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 N/A Notice of Pro Hac Vice counsel added (0)
Aug 19, 2020 28 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-11231861.) (CHEVALIER, CHARLES)
Aug 18, 2020 27 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 26 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 26 Text of Proposed Order (2)
Aug 17, 2020 26 Declaration of Dennis Smith (4)
Aug 17, 2020 26 Declaration of Gregory D. Bonifield (3)
Aug 17, 2020 26 Declaration of Charles H. Chevalier (2)
Aug 17, 2020 26 Application/Petition (3)
Mar 5, 2020 24 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-10512342.) (CHEVALIER, CHARLES)
Mar 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Mar 5, 2020 23 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-10512316.) (CHEVALIER, CHARLES)
Mar 5, 2020 25 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-10512363.) (CHEVALIER, CHARLES)
Mar 4, 2020 22 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 21 Text of Proposed Order (2)
Mar 3, 2020 21 Declaration of C. Nichole Gifford (4)
Mar 3, 2020 21 Declaration of Eric Agovino (4)
Mar 3, 2020 21 Declaration of Wendy A. Whiteford (4)
Mar 3, 2020 21 Declaration of Charles H. Chevalier (2)
Mar 3, 2020 21 Application/Petition (3)
Mar 3, 2020 21 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 26, 2020 20 Letter (1)
Docket Text: Letter from Charles H. Chevalier to The Honorable Douglas E. Arpert, U.S.M.J. (CHEVALIER, CHARLES)
Feb 18, 2020 19 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by AMGEN INC.. (CHEVALIER, CHARLES)
Feb 12, 2020 18 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of AMGEN INC. (GADDIS, CHRISTINE)
Feb 12, 2020 17 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of AMGEN INC. (CHEVALIER, CHARLES)
Dec 19, 2019 16 Order (2)
Docket Text: ORDER that Civil Action No. 19-18806(MAS)(DEA) ("the Zydos Action) is consolidated with Civil Action No. 18-11026 (MAS)(DEA) (the "Consolidated Action") for discovery and case management purposes; All filings shall be filed in Civil Action 18-11026. Signed by Magistrate Judge Douglas E. Arpert on 12/19/2019. (jmh) Modified on 1/8/2020 (eaj, ).
Dec 19, 2019 N/A Remark (0)
Docket Text: ATTENTION COUNSEL: The Telephone Status Conference set for 12/19/2019 at 3:30 PM before Magistrate Judge Douglas E. Arpert HAS BEEN ADJOURNED. (ce3)
Dec 18, 2019 15 Letter (3)
Docket Text: Letter from Plaintiff to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Nov 26, 2019 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings: Telephone Status Conference set for 12/19/2019 at 3:30 PM before Magistrate Judge Douglas E. Arpert. Defense counsel is responsible for setting up and initiating the call. (ce3)
Nov 26, 2019 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 11/26/2019. (ce3)
Nov 20, 2019 14 Order (2)
Docket Text: LETTER ORDER that the 11/26/2019 Initial Scheduling Conference is converted to a telephone conference in which the Plaintiff shall initiate. Signed by Magistrate Judge Douglas E. Arpert on 11/20/2019. (jmh)
Nov 19, 2019 13 Letter (2)
Docket Text: Letter from Celgene to the Hon. Douglas E. Arpert, U.S.M.J.. (LIZZA, CHARLES)
Nov 11, 2019 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by LAUREN BROPHY COOPER on behalf of ZYDUS PHARMACEUTICALS (USA) INC. (COOPER, LAUREN)
Nov 6, 2019 11 Notice of Hearing (3)
Docket Text: NOTICE of Hearing: Initial Conference set for 11/26/2019 at 11:30 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 email the Joint Discovery Plan to dea_orders@njd.uscourts.gov(ce3)
Nov 5, 2019 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by ZYDUS PHARMACEUTICALS (USA) INC. identifying Cadila Healthcare Limited as Corporate Parent.. (MCCORMICK, THEODORA)
Nov 5, 2019 9 Certificate of Service (1)
Nov 5, 2019 9 Answer to Complaint (26)
Nov 5, 2019 9 Main Document (26)
Docket Text: ANSWER to Complaint by ZYDUS PHARMACEUTICALS (USA) INC.. (Attachments: # (1) Certificate of Service)(MCCORMICK, THEODORA)
Oct 17, 2019 8 Summons Returned Executed (1)
Docket Text: SUMMONS Returned Executed by CELGENE CORPORATION. ZYDUS PHARMACEUTICALS (USA) INC. served on 10/15/2019, answer due 11/5/2019. (LIZZA, CHARLES)
Oct 12, 2019 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Oct 12, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Oct 12, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Oct 11, 2019 4 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. (abr)
Oct 11, 2019 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (abr)
Oct 11, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Douglas E. Arpert added. (abr)
Oct 8, 2019 1 Main Document (174)
Docket Text: COMPLAINT against ZYDUS PHARMACEUTICALS (USA) INC. ( Filing and Admin fee $ 400 receipt number 0312-10022061), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Oct 8, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Oct 8, 2019 1 Civil Cover Sheet (2)
Oct 8, 2019 1 Complaint (174)
Menu