Search
Patexia Research
Case number 2:17-cv-07349

Amgen Inc v. Genentech, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Feb 2, 2018 64 REPORT ON THE DETERMINATION OF AN ACTION Regarding a Patent or Trademark. (Closing) (Attachments: # 1 Dismissal) (mrgo) (Entered: 02/02/2018) (0)
Feb 2, 2018 63 MINUTES (IN CHAMBERS) - FINAL RULING ON DEFENDANTS' MOTION TO DISMISS COMPLAINT PURSUANT TO RULE 12(B)(1) 35 by Judge George H. Wu. Attached hereto is the Court's Final Ruling on Defendant's Motion to Dismiss. Defendant's Motion is GRANTED. (MD JS-6. Case Terminated) (mrgo) (Entered: 02/02/2018) (3)
Jan 25, 2018 62 SUPPLEMENT in Response to Supplemental Filing by Amgen Inc. filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Declaration Declaration of Charles L. McCloud, # 2 Exhibit McCloud Declaration Exhibit 1)(Fletcher, Thomas) (Entered: 01/25/2018) (0)
Jan 25, 2018 61 NOTICE of Decision: Joint Notice of Decision on Amgen Inc.'s Motions to Transfer Venue filed by Defendants City of Hope, Genentech, Inc.. (Fletcher, Thomas) (Entered: 01/25/2018) (4)
Jan 25, 2018 60 NOTICE of Decision: Decision on Motions to Transfer filed by Plaintiff Amgen Inc. (Gutman, Siegmund) (Entered: 01/25/2018) (2)
Jan 22, 2018 58 TRANSCRIPT for proceedings held on 1/11/18 9:40 am. Court Reporter/Electronic Court Recorder: Katie Thibodeaux, CSR, RPR, CRR, phone number www.katiethibodeaux.com. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 2/12/2018. Redacted Transcript Deadline set for 2/22/2018. Release of Transcript Restriction set for 4/23/2018. (Thibodeaux, Katie) (Entered: 01/22/2018) (21)
Jan 22, 2018 59 NOTICE OF FILING TRANSCRIPT filed for proceedings 1/11/18 9:40 am re Transcript 58 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Thibodeaux, Katie) TEXT ONLY ENTRY (Entered: 01/22/2018) (0)
Jan 18, 2018 57 SUPPLEMENT Memorandum of Points and Authorities Relating to the Supreme Court's Sandoz Decision and The BPCIA filed by Plaintiff Amgen Inc. (Attachments: # 1 Declaration Siegmund Gutman in Support of Plaintiff's Supplemental Memorandum of Points and Authorities Relating to the Supreme Court's Sandoz Decision and The BPCIA, # 2 Exhibit A to S. Gutman Declaration, # 3 Exhibit B to S. Gutman Declaration)(Gutman, Siegmund) (Entered: 01/18/2018) (0)
Jan 11, 2018 56 MINUTES OF Motion Hearing held before Judge George H. Wu: RE DEFENDANTS' MOTION TO DISMISS COMPLAINT PURSUANT TO RULE 12(B)(1) 35 . The Courts Tentative Ruling is circulated and attached hereto. Court hears oral argument. Based on the Tentative, and for reasons stated on the record, the determination on Defendants Motion would be STAYED. Within three days of an Order in the Delaware cases regarding Amgens pending motions to transfer venue, the parties are ORDERED to submit a Joint Notice regarding the outcome of thosemotions. Court Reporter: Katie Thibodeaux. (lc) (Entered: 01/12/2018) (7)
Jan 11, 2018 55 TRANSCRIPT ORDER as to Plaintiff Amgen Inc for Court Reporter. Court will contact Olia Golinder at ogolinder@proskauer.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Gutman, Siegmund) (Entered: 01/11/2018) (1)
Jan 11, 2018 54 TRANSCRIPT ORDER as to Defendants City of Hope, Genentech, Inc. for Court Reporter. Court will contact Margaret Ann Franz at mafranz@durietangri.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Durie, Daralyn) (Entered: 01/11/2018) (1)
Jan 10, 2018 53 NOTICE Notice of Filing of Notice of Related Cases in Action before the United States District Court for the District of Delaware filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Exhibit A)(Durie, Daralyn) (Entered: 01/10/2018) (0)
Dec 28, 2017 52 PROOF OF SERVICE filed by Defendants City of Hope, Genentech, Inc., re Sealed Reply, 51 served on 12/28/17. (Fletcher, Thomas) (Entered: 12/28/2017) (2)
Dec 28, 2017 51 SEALED REPLY RE NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction and Memorandum of Points and Authorities in Support 35 , Order on Motion for Leave to File Document Under Seal, 49 filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Exhibit McCloud Declaration Ex. 4, # 2 Exhibit McCloud Declaration Ex. 5, # 3 Exhibit McCloud Declaration Ex. 6, # 4 Exhibit McCloud Declaration Ex. 7, # 5 Exhibit McCloud Declaration Ex. 8)(Fletcher, Thomas) (Entered: 12/28/2017) (0)
Dec 28, 2017 50 REPLY in support of NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction and Memorandum of Points and Authorities in Support 35 filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Declaration McCloud Declaration, # 2 Exhibit McCloud Declaration Exhibits 1-10)(Fletcher, Thomas) (Entered: 12/28/2017) (0)
Dec 20, 2017 49 AMENDED ORDER SEALING PORTIONS OF PLAINTIFF'S MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF OPPOSITION TO DEFENDANTS' MOTION TO DISMISS, DECLARATION OF SIEGEMUND GUTMAN AND EXHIBITS F, M, R AND S by Judge George H. Wu re: 44 APPLICATION to Seal Document. (mrgo) (Entered: 12/20/2017) (3)
Dec 18, 2017 48 NOTICE of Errata to Proposed Order filed by Plaintiff Amgen Inc. (Attachments: # 1 Proposed Order Amended Proposed Order)(Gutman, Siegmund) (Entered: 12/18/2017) (0)
Dec 15, 2017 47 PROOF OF SERVICE filed by Plaintiff Amgen Inc, re Sealed Declaration in SupportDeclaration,,, 45 served on 12/15/17. (Gutman, Siegmund) (Entered: 12/15/2017) (2)
Dec 15, 2017 46 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction and Memorandum of Points and Authorities in Support 35 filed by Plaintiff Amgen Inc. (Attachments: # 1 Declaration of Kimberlin Morley iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 2 Declaration of Siegmund Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 3 Exhibit Ex. A to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 4 Exhibit Ex. B to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 5 Exhibit Ex. C to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 6 Exhibit Ex. D to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 7 Exhibit Ex. E to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 8 Exhibit Ex. F to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 9 Exhibit Ex. G to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 10 Exhibit Ex. H to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 11 Exhibit Ex. I to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 12 Exhibit Ex. J to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 13 Exhibit Ex. K to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 14 Exhibit Ex. L to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 15 Exhibit Ex. M to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 16 Exhibit Ex. N to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 17 Exhibit Ex. O to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 18 Exhibit Ex. P to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 19 Exhibit Ex. Q to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 20 Exhibit Ex. R to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 21 Exhibit Ex. S to Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss)(Gutman, Siegmund) (Entered: 12/15/2017) (0)
Dec 15, 2017 45 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document under seal 44 filed by Plaintiff Amgen Inc. (Attachments: # 1 Declaration Graham Cole Declaration iso Plaintiff's Application for Leave to File Under Seal, # 2 Unredacted Document Exhibit AA to G. Cole Declaration iso Plaintiff's Application for Leave to File Under Seal, # 3 Unredacted Document Exhibit BB to G. Cole Declaration iso Plaintiff's Application for Leave to File Under Seal, # 4 Unredacted Document Exhibit CC to G. Cole Declaration iso Plaintiff's Application for Leave to File Under Seal, # 5 Unredacted Document Exhibit DD to G. Cole Declaration iso Plaintiff's Application for Leave to File Under Seal, # 6 Unredacted Document Exhibit EE to G. Cole Declaration iso Plaintiff's Application for Leave to File Under Seal, # 7 Unredacted Document Exhibit FF to G. Cole Declaration iso Plaintiff's Application for Leave to File Under Seal)(Gutman, Siegmund) (Entered: 12/15/2017) (0)
Dec 15, 2017 44 APPLICATION to file document under seal filed by Plaintiff Amgen Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document Plaintiff's Memorandum in Opposition to Defendants' Motion to Dismiss (Redacted), # 3 Redacted Document Declaration of S. Gutman iso Plaintiff's Opposition to Defendants' Motion to Dismiss, # 4 Redacted Document Exhibit F to S. Gutman Declaration iso Opposition to Defendants' Motion to Dismiss, # 5 Redacted Document Exhibit M to S. Gutman Declaration iso Opposition to Defendants' Motion to Dismiss, # 6 Redacted Document Exhibit S to S. Gutman Declaration iso Opposition to Defendants' Motion to Dismiss, # 7 Redacted Document Exhibit R to S. Gutman Declaration iso Opposition to Defendants' Motion to Dismiss)(Gutman, Siegmund) (Entered: 12/15/2017) (0)
Nov 28, 2017 43 ORDER SEALING PORTIONS OF DEFENDANTS MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS COMPLAINT PURSUANT TO RULE 12(B)(1), DECLARATION OF THOMAS S. FLETCHER AND EXHIBIT 3 by Judge George H. Wu, re APPLICATION to file document in Response to Defendants' Application to File Under Seal Defendants' Memorandum in Support of Motion to Dismiss Complaint, Declaration of Thomas Fletcher and Exhibit 3 under seal 40 . (See document for details) (mrgo) (Entered: 11/28/2017) (3)
Nov 21, 2017 42 PROOF OF SERVICE filed by Plaintiff Amgen Inc, re APPLICATION to file document in Response to Defendants' Application to File Under Seal Defendants' Memorandum in Support of Motion to Dismiss Complaint, Declaration of Thomas Fletcher and Exhibit 3 under seal 40 , Sealed Document,,, 41 served on 11-21-2017. (Gutman, Siegmund) (Entered: 11/21/2017) (3)
Nov 21, 2017 41 SEALED DOCUMENT re APPLICATION to file document in Response to Defendants' Application to File Under Seal Defendants' Memorandum in Support of Motion to Dismiss Complaint, Declaration of Thomas Fletcher and Exhibit 3 under seal 40 , Order on Motion for Leave to File Document Under Seal, 37 filed by Plaintiff Amgen Inc. (Attachments: # 1 Declaration of Siegmund Gutman in Support of Plaintiff's Response to Defendants' Application to Seal, # 2 Unredacted Document Defendants' Memorandum in Support of Motion to Dismiss, # 3 Unredacted Document Declaration of T. Fletcher iso Defendants' Memorandum iso of Motion to Dismiss, # 4 Unredacted Document Exhibit 3 to Declaration of T. Fletcher iso Defendants' Memorandum iso of Motion to Dismiss)(Gutman, Siegmund) (Entered: 11/21/2017) (0)
Nov 21, 2017 40 APPLICATION to file document in Response to Defendants' Application to File Under Seal Defendants' Memorandum in Support of Motion to Dismiss Complaint, Declaration of Thomas Fletcher and Exhibit 3 under seal filed by Plaintiff Amgen Inc. (Attachments: # 1 Proposed Order, # 2 Redacted Document Defendants' Memorandum in Support of Motion to Dismiss, # 3 Redacted Document Declaration of T. Fletcher iso Defendants' Memorandum iso of Motion to Dismiss)(Gutman, Siegmund) (Entered: 11/21/2017) (0)
Nov 20, 2017 39 PROOF OF SERVICE filed by Defendants City of Hope, Genentech, Inc., re Sealed Document, 38 Unredacted Memorandum, Fletcher Declaration, Fletcher Declaration Ex. 3 served on 11/20/2017. (Fletcher, Thomas) (Entered: 11/20/2017) (2)
Nov 20, 2017 38 SEALED DOCUMENT Memorandum in Support of Motion to Dismiss; Fletcher Declaration; Fletcher Declaration Ex. 3 re Order on Motion for Leave to File Document Under Seal, 37 filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Declaration Fletcher Declaration, # 2 Exhibit Fletcher Declaration Ex. 3)(Fletcher, Thomas) (Entered: 11/20/2017) (0)
Nov 20, 2017 37 ORDER GRANTING DEFENDANTS' APPLICATION FOR PERMISSION TO FILE UNDER SEAL DOCUMENTS RELATED TO DEFENDANTS' MOTION TO DISMISS by Judge George H. Wu: Granting 33 APPLICATION to Seal Document. Please refer to the Court's order for additional information. (cr) (Entered: 11/20/2017) (2)
Nov 15, 2017 34 SEALED DECLARATION IN SUPPORT OF APPLICATION to file document Memorandum in Support of Motion to Dismiss, Fletcher Declaration, and Exhibit 3 to Fletcher Declaration under seal 33 filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Unredacted Document, # 2 Unredacted Document, # 3 Unredacted Document, # 4 Unredacted Document)(Fletcher, Thomas) (Entered: 11/15/2017) (0)
Nov 15, 2017 31 Notice of Appearance or Withdrawal of Counsel: for attorney Daralyn J Durie counsel for Defendant Genentech, Inc.. Adding David I. Berl as counsel of record for Defendant Genentech, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Genentech, Inc.. (Durie, Daralyn) (Entered: 11/15/2017) (2)
Nov 15, 2017 32 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 30 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance or Withdrawal G123. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak) (Entered: 11/15/2017) (1)
Nov 15, 2017 33 APPLICATION to file document Memorandum in Support of Motion to Dismiss, Fletcher Declaration, and Exhibit 3 to Fletcher Declaration under seal filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Proposed Order, # 2 Redacted Document Memorandum, # 3 Redacted Document Fletcher Declaration, # 4 Redacted Document Exhibit 3 to Fletcher Declaration)(Attorney Thomas S Fletcher added to party City of Hope(pty:dft))(Fletcher, Thomas) (Entered: 11/15/2017) (0)
Nov 15, 2017 35 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction and Memorandum of Points and Authorities in Support filed by Defendants City of Hope, Genentech, Inc.. Motion set for hearing on 1/11/2018 at 08:30 AM before Judge George H. Wu. (Attachments: # 1 Redacted Document Memorandum, # 2 Redacted Document Fletcher Declaration, # 3 Redacted Document Fletcher Declaration Ex. 3, # 4 Exhibit Fletcher Declaration Exs. 1-2, 4-12, # 5 Proposed Order) (Fletcher, Thomas) (Entered: 11/15/2017) (0)
Nov 15, 2017 36 PROOF OF SERVICE filed by Defendants City of Hope, Genentech, Inc., re Sealed Declaration in SupportDeclaration, 34 and attachments to Declaration served on 11/15/2017. (Fletcher, Thomas) (Entered: 11/15/2017) (2)
Nov 14, 2017 30 NOTICE of Appearance filed by attorney Thomas S Fletcher on behalf of Defendant Genentech, Inc. (Attorney Thomas S Fletcher added to party Genentech, Inc.(pty:dft))(Fletcher, Thomas) (Entered: 11/14/2017) (2)
Nov 2, 2017 29 CORRECTED ORDER ADOPTING STIPULATED BRIEFING AND HEARING SCHEDULE ON DEFENDANTS' MOTION TO DISMISS PLAINTIFF'S COMPLAINT by Judge George H. Wu, re Stipulation for Extension of Time to File 26 . (Motions to Dismiss shall be filed by 11/15/2017.)(Responses due by 12/15/2017, Replies due by 12/28/2017.) (mrgo) (Entered: 11/02/2017) (3)
Nov 2, 2017 28 ORDER by Judge George H. Wu re: 27 MOTION and document is stricken. The Court hereby directs that the following shall be stricken: ECF No. 23, Stipulated Briefing and Hearing Schedule on Defendants' Motion to Dismiss Plaintiff's Complaint (filed Oct. 25, 2017); ECF No. 23-1, [Proposed] Order Adopting Stipulated Briefing and Hearing Schedule on Defendants; Motion to Dismiss Plaintiff's Complaint (filed Oct. 25, 2017); and ECF No. 24, Order Adopting Stipulated Briefing and Hearing Schedule on Defendants Motion to Dismiss Plaintiffs Complaint (entered Oct. 30, 2017). (mrgo) (Entered: 11/02/2017) (3)
Oct 31, 2017 27 NOTICE OF MOTION AND MOTION to Strike erroneously filed paper and correcting docket Stipulation for Extension of Time to File 23 Unopposed Motion for Order Striking Erroneously Filed Papers and Correcting Docket filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Proposed Order) (Durie, Daralyn) (Entered: 10/31/2017) (0)
Oct 30, 2017 26 Corrected STIPULATION for Extension of Time to File Defendants' Motion to Dismiss briefing and hearing schedule filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Proposed Order)(Durie, Daralyn) (Entered: 10/30/2017) (0)
Oct 30, 2017 25 STANDING ORDER RE FINAL PRE-TRIAL CONFERENCES FOR CIVIL JURY TRIALS BEFORE JUDGE GEORGE H. WU by Judge George H. Wu: You are instructed to read and to follow (unless otherwise superseded herein) the Central District of California Local Rules (henceforth "Local Rules") 16-1 through 16-15 regarding pre-trial requirements. Please refer to the Court's order for additional information. (cr) (Entered: 10/30/2017) (10)
Oct 30, 2017 24 [DOCUMENT ORDERED STRICKEN PURSUANT TO DOC. NO.28] ORDER ADOPTING STIPULATED BRIEFING AND HEARING SCHEDULE ON DEFENDANTS' MOTION TO DISMISS PLAINTIFF'S COMPLAINT by Judge George H. Wu, re Stipulation for Extension of Time to File 23 : Defendants Genentech, Inc. and City of Hope shall file their motion to dismiss the complaint of Plaintiff Amgen, Inc. on November 15, 2017; Plaintiff Amgen, Inc. shall file its brief in opposition to Defendants motion to dismiss on or before December 21, 2017; Defendants Genentech, Inc. and City of Hope shall file their reply brief in support of their motion to dismiss on or before December 28, 2017; and A hearing on said motion to dismiss will be held on January 8, 2018, at 8:30 a.m. The hearing date may be continued depending upon the complexity of the issues raised in the motion to dismiss. (cr) Modified on 11/2/2017 (mrgo). (Entered: 10/30/2017) (3)
Oct 25, 2017 23 [DOCUMENT ORDERED STRICKEN PURSUANT TO DOC. NO.28] STIPULATION for Extension of Time to File regarding Defendants' Motion to Dismiss briefing and hearing schedule filed by Defendants City of Hope, Genentech, Inc.. (Attachments: # 1 Proposed Order)(Durie, Daralyn) Modified on 11/2/2017 (mrgo). (Entered: 10/25/2017) (0)
Oct 25, 2017 22 STIPULATION for Extension of Time to File Answer to November 15, 2017 filed by Defendant City of Hope, Genentech, Inc..(Durie, Daralyn) (Entered: 10/25/2017) (3)
Oct 23, 2017 21 ORDER GRANTING APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge George H. Wu: Granting 19 Non-Resident Attorney Paul B. Gaffney APPLICATION to Appear Pro Hac Vice on behalf of Defendants Genetech, Inc., and City of Hope, designating Daralyn J. Durie as local counsel. (cr) (Entered: 10/24/2017) (1)
Oct 19, 2017 20 ORDER by Judge George H. Wu: granting 18 Non-Resident Attorney Steven M. Bauer APPLICATION to Appear Pro Hac Vice on behalf of plaintiff, Amgen Inc, designating Siegmund Y. Gutman as local counsel. (mrgo) (Entered: 10/20/2017) (1)
Oct 19, 2017 19 APPLICATION of Non-Resident Attorney Paul B. Gaffney to Appear Pro Hac Vice on behalf of Defendants City of Hope, Genentech, Inc. (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20689502) filed by Defendants City of Hope, Genentech, Inc.. (At tachments: # 1 Proposed Order) (Durie, Daralyn) (Entered: 10/19/2017) (0)
Oct 17, 2017 18 APPLICATION of Non-Resident Attorney Steven M. Bauer to Appear Pro Hac Vice on behalf of Plaintiff Amgen Inc (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20675198) filed by Plaintiff Amgen Inc. (Attachments: # 1 Certificate of Good Stan ding, # 2 Proposed Order) (Gutman, Siegmund) (Entered: 10/17/2017) (0)
Oct 13, 2017 17 NOTICE of Appearance filed by attorney Sonal Naresh Mehta on behalf of Defendants City of Hope, Genentech, Inc. (Attorney Sonal Naresh Mehta added to party City of Hope(pty:dft), Attorney Sonal Naresh Mehta added to party Genentech, Inc.(pty:dft))(Mehta, Sonal) (Entered: 10/13/2017) (2)
Oct 12, 2017 16 NOTICE of Appearance filed by attorney Daralyn J Durie on behalf of Defendants City of Hope, Genentech, Inc. (Attorney Daralyn J Durie added to party City of Hope(pty:dft), Attorney Daralyn J Durie added to party Genentech, Inc.(pty:dft))(Durie, Daralyn) (Entered: 10/12/2017) (2)
Oct 12, 2017 15 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05-Related Case- filed. Related Case No: 2:15-cv-05685 GW (AGRx). Case transferred from Magistrate Judge John E. McDermott to Magistrate Judge Alicia G. Rosenberg for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:17-cv-07349 GW (AGRx). Signed by Magistrate Judge Alicia G. Rosenberg (esa) (Entered: 10/12/2017) (1)
Oct 11, 2017 14 PROOF OF SERVICE Executed by Plaintiff Amgen Inc, upon Defendant City of Hope served on 10/10/2017, answer due 10/31/2017. Service of the Summons and Complaint were executed upon CT Corporation System, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Gutman, Siegmund) (Entered: 10/11/2017) (2)
Oct 11, 2017 13 PROOF OF SERVICE Executed by Plaintiff Amgen Inc, upon Defendant Genentech, Inc. served on 10/10/2017, answer due 10/31/2017. Service of the Summons and Complaint were executed upon CSC-Lawyers Incorporating Service, Agent for Service of Process in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Gutman, Siegmund) (Entered: 10/11/2017) (2)
Oct 10, 2017 12 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Steven M Bauer. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) (Entered: 10/10/2017) (1)
Oct 10, 2017 11 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant City of Hope. (et) (Entered: 10/10/2017) (2)
Oct 10, 2017 10 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant Genentech, Inc. (et) (Entered: 10/10/2017) (2)
Oct 10, 2017 9 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et) (Entered: 10/10/2017) (2)
Oct 10, 2017 8 NOTICE OF ASSIGNMENT to District Judge George H. Wu and Magistrate Judge John E. McDermott. (et) (Entered: 10/10/2017) (1)
Oct 6, 2017 2 CIVIL COVER SHEET filed by Plaintiff Amgen Inc. (Gutman, Siegmund) (Entered: 10/06/2017) (3)
Oct 6, 2017 7 CORPORATE DISCLOSURE STATEMENT filed by Plaintiff Amgen Inc identifying Amgen Inc. as Corporate Parent. (Gutman, Siegmund) (Entered: 10/06/2017) (2)
Oct 6, 2017 6 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff Amgen Inc. (Gutman, Siegmund) (Entered: 10/06/2017) (2)
Oct 6, 2017 5 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff Amgen Inc. (Gutman, Siegmund) (Entered: 10/06/2017) (2)
Oct 6, 2017 4 REPORT ON THE FILING OF AN ACTION Regarding a Patent or a Trademark (Initial Notification) filed by Amgen Inc. (Gutman, Siegmund) (Entered: 10/06/2017) (2)
Oct 6, 2017 3 NOTICE of Interested Parties filed by Plaintiff Amgen Inc, identifying Amgen Inc.. (Gutman, Siegmund) (Entered: 10/06/2017) (1)
Oct 6, 2017 1 Complaint* (1)
Menu