Search
Patexia Research
Case number 2:18-cv-00461

CELGENE CORPORATION v. APOTEX INC. > Documents

Date Field Doc. No.Description (Pages)
Mar 10, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated pursuant to [133] Consent Judgment. (ams, )
Mar 10, 2021 133 Order (3)
Docket Text: CONSENT JUDGMENT. etc. Signed by Judge Susan D. Wigenton on 3/10/2021. (ams, )
Mar 9, 2021 132 Letter (4)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Jan 13, 2021 130 Order (2)
Docket Text: AMENDED SCHEDULING ORDER; etc. Signed by Magistrate Judge Leda D. Wettre on 1/13/2021. (sm)
Jan 12, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 1/12/2021. (kd)
Jan 7, 2021 129 Order (2)
Docket Text: AMENDED SCHEDULING ORDER, etc. Signed by Magistrate Judge Leda D. Wettre on 1/7/2021. (sm)
Jan 5, 2021 128 Proposed Pretrial Order (1)
Docket Text: Proposed Order Amending Expert Report Discovery Schedule by APOTEX INC.. (Attachments: # (1) Text of Proposed Order Proposed Amended Discovery Schedule)(SCHOENBERG, ROBERT)
Jan 5, 2021 128 Text of Proposed Order Proposed Amended Discovery Schedule (2)
Jan 4, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 1/12/2021 at 2:00 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel shall dial (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 1/4/2021. (kd)
Dec 14, 2020 126 Scheduling Order (2)
Docket Text: SCHEDULING ORDER that rebuttal expert reports for MoT patents is due 1/5/2021; reply expert reports for MoT patents is due 2/12/2021; close of expert discovery for MoT patents is 3/29/2021; final pretrial order due 5/19/2021. Signed by Magistrate Judge Leda D. Wettre on 12/14/2020. (sm)
Nov 4, 2020 125 Order on Motion to Seal (2)
Docket Text: ORDER granting [123] Dr. Muller's Motion to Seal; etc. Signed by Magistrate Judge Leda D. Wettre on 11/4/2020. (sm)
Oct 28, 2020 124 Order (2)
Docket Text: SCHEDULING ORDER; etc. Signed by Magistrate Judge Leda D. Wettre on 10/28/2020. (sm)
Oct 23, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [123] MOTION to Seal . Motion set for 11/16/2020 before Judge Susan D. Wigenton. 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. (qa, )
Oct 22, 2020 123 Motion to Seal (2)
Docket Text: MOTION to Seal by GEORGE W. MULLER. (Attachments: # (1) Declaration of F. Calvosa, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALVOSA, FRANK)
Oct 22, 2020 123 Declaration of F. Calvosa (4)
Oct 22, 2020 123 Text of Proposed Order (4)
Oct 22, 2020 123 Certificate of Service (2)
Oct 15, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HENRY ARD, 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. (qa, )
Oct 14, 2020 122 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Henry Ard to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11504386.) (SCHOENBERG, ROBERT)
Oct 13, 2020 121 Order (2)
Docket Text: CONSENT ORDER GRANTING PRO HAC VICE ADMISSION OF HENRY ARD; etc. Signed by Magistrate Judge Leda D. Wettre on 10/13/2020. (sm)
Oct 9, 2020 119 Application for Pro Bono Counsel (1)
Docket Text: Application for Pro Bono Counsel by APOTEX INC.. (Attachments: # (1) Schoenberg Declaration in Support of PHV Motion, # (2) Ard Declaration in Support of PHV Motion, # (3) Text of Proposed Order)(SCHOENBERG, ROBERT)
Oct 9, 2020 119 Schoenberg Declaration in Support of PHV Motion (3)
Oct 9, 2020 119 Ard Declaration in Support of PHV Motion (3)
Oct 9, 2020 119 Text of Proposed Order (2)
Oct 9, 2020 120 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Henry Ard for by APOTEX INC.. (Attachments: # (1) Schoenberg Declaration in Support of PHV Application, # (2) Ard Declaration in Support of PHV Application, # (3) Text of Proposed Order)(SCHOENBERG, ROBERT)
Oct 9, 2020 120 Schoenberg Declaration in Support of PHV Application (3)
Oct 9, 2020 120 Ard Declaration in Support of PHV Application (3)
Oct 9, 2020 120 Text of Proposed Order (2)
Sep 17, 2020 N/A Discovery Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Discovery Hearing held on 9/17/2020, on the record. (CD #ECR - 10:20.) (kd)
Sep 17, 2020 117 Scheduling Order (2)
Docket Text: ORDER that the parties shall appear for a Telephonic status Conference on 1/12/2021 at 2:00 PM before Magistrate Judge Leda D. Wettre; that the parties shall submit concise status letters to the court no later than three business days in advance of the conference, etc. Signed by Magistrate Judge Leda D. Wettre on 9/17/2020. (lag, )
Sep 2, 2020 N/A Order (0)
Docket Text: TEXT ORDER - The telephone conference set for 9/2/2020 is adjourned to 9/17/2020 at 10:15 a.m. before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, access code 8948139#. So Ordered by Magistrate Judge Leda D. Wettre on 9/2/2020. (rn)
Aug 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HAILEY S. VERANO, 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. (qa, )
Aug 21, 2020 114 Order (2)
Docket Text: ORDER ADMITTING HAILEY S. VERANO PRO HAC VICE; etc. Signed by Magistrate Judge Leda D. Wettre on 8/21/2020. (sm)
Aug 21, 2020 115 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Hailey S. Verano to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11245265.) (LIZZA, CHARLES)
Aug 20, 2020 113 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Hailey S. Verano for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of H. Verano, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Aug 20, 2020 113 Certification of C. Lizza (3)
Aug 20, 2020 113 Certification of H. Verano (2)
Aug 20, 2020 113 Text of Proposed Order (2)
Aug 18, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 9/2/2020 at 4:30 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, access code 8948139#. So Ordered by Magistrate Judge Leda D. Wettre on 8/18/2020. (kd)
Jul 29, 2020 111 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by NICHOLAS ANTHONY LOCASTRO on behalf of CELGENE CORPORATION (LOCASTRO, NICHOLAS)
Jul 22, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/22/2020. (kd)
Jul 22, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 9/2/2020 at 4:30 p.m. before Magistrate Judge Leda D. Wettre. Once representatives for all parties are on the phone, please call Chambers at (973) 645-3574. So Ordered by Magistrate Judge Leda D. Wettre on 7/22/2020. So Ordered by Magistrate Judge Leda D. Wettre on 7/22/2020. (rn)
Jul 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 7/22/2020 at 11:00 am before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial 1(888) 684-8852, access code 8948139#.So Ordered by Magistrate Judge Leda D. Wettre on 7/14/2020. (kd)
Jun 5, 2020 108 Order (1)
Docket Text: ORDER denying Apotexs application to compel further discovery of the items listed in Appendix A to its May 6, 2020 letter, etc. Signed by Magistrate Judge Leda D. Wettre on 6/5/2020. (lag, )
May 20, 2020 107 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Leda D. Wettre on 5/20/2020. (sm)
May 5, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 5/5/2020. (kd)
Apr 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 5/5/2020 at 4:00 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, code 8948139#So Ordered by Magistrate Judge Leda D. Wettre on 4/27/2020. (kd)
Apr 9, 2020 105 Order (4)
Docket Text: STIPULATION AND ORDER re: Discovery Confidentiality Order [60]. Signed by Magistrate Judge Leda D. Wettre on 4/9/2020. (sm)
Apr 8, 2020 104 Letter (5)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Mar 24, 2020 N/A QC - Incorrect Event Selected (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - The Application for Pro Hac Vice [100] filed by Robert Schoenberg on 3/23/2020 was submitted incorrectly as an Application for Pro Bono Counsel. It has been corrected with Docket Entry [101]. This message is for informational purposes only. (qa, )
Mar 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JORDAN MARKHAM, 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. (qa, )
Mar 24, 2020 102 Order (2)
Docket Text: CONSENT ORDER GRANTING PRO HAC VICE ADMISSION OF JORDAN MARKHAM; shall remit to the New Jersey Lawyers Fund for Client Protection the annual payment; pay $150.00 to the Clerk, United States District Court for the District of New Jersey; etc. Signed by Magistrate Judge Leda D. Wettre on 3/24/2020. (sm)
Mar 24, 2020 103 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jordan Markham to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10596518.) (SCHOENBERG, ROBERT)
Mar 23, 2020 100 Application for Pro Bono Counsel (1)
Docket Text: Application for Pro Bono Counsel by APOTEX INC.. (Attachments: # (1) Markham Declaration re Pro Hac Vice Application, # (2) Schoenberg Declaration re Markham Pro Hac Vice Application, # (3) Text of Proposed Order)(SCHOENBERG, ROBERT)
Mar 23, 2020 100 Markham Declaration re Pro Hac Vice Application (5)
Mar 23, 2020 100 Schoenberg Declaration re Markham Pro Hac Vice Application (3)
Mar 23, 2020 100 Text of Proposed Order (2)
Mar 23, 2020 101 Letter (1)
Docket Text: Letter from Robert Schoenberg to Judge Wettre re Pro Hac Application of Jordan Markham. (Attachments: # (1) Markham Declaration re Pro Hac Vice Application, # (2) Schoenberg Declaration re Markham Pro Hac Vice Application, # (3) Text of Proposed Order)(SCHOENBERG, ROBERT)
Mar 23, 2020 101 Markham Declaration re Pro Hac Vice Application (5)
Mar 23, 2020 101 Schoenberg Declaration re Markham Pro Hac Vice Application (3)
Mar 23, 2020 101 Text of Proposed Order (2)
Mar 20, 2020 99 Notice to Withdraw from NEF as to Case (2)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Mar 11, 2020 98 Order (2)
Docket Text: LETTER ORDER denying Apotex's application to compel production of Celgene's responses to interrogatories and RFAs in other cases, etc. Signed by Magistrate Judge Leda D. Wettre on 3/11/20. (jc, ) Modified on 3/11/2020 (jc, ).
Feb 27, 2020 96 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Leda D. Wettre on 2/27/20. (jc, )
Feb 27, 2020 97 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Leda D. Wettre on 2/27/2020. (sm)
Feb 26, 2020 95 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Feb 18, 2020 94 Order (1)
Docket Text: ORDER that the parties submit a letter outlining their positions with respect to the schedule in Apotex 1 by 2/21/2020. Signed by Magistrate Judge Leda D. Wettre on 2/18/2020. (sm)
Feb 12, 2020 91 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 11, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Sealed Telephone Conference held on 2/11/2020. (CD #ECR.) (kd)
Feb 11, 2020 92 Order (1)
Docket Text: ORDER that the application to compel production of confidential settlement agreements is Denied for the reasons on the record. Signed by Magistrate Judge Leda D. Wettre on 2/11/2020. (sm)
Feb 6, 2020 90 Order (1)
Docket Text: ORDER that the 2/7/2020 1:45 p.m. status teleconference is rescheduled to 2/11/2020 at noon. Signed by Magistrate Judge Leda D. Wettre on 2/6/2020. (sm)
Feb 5, 2020 89 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [88] Order,. (LIZZA, CHARLES)
Feb 4, 2020 N/A Order (0)
Docket Text: TEXT ORDER - The telephone conference set for 2/4/2020 is rescheduled to 2/7/2020 at 1:45 p.m. before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574. So Ordered by Magistrate Judge Leda D. Wettre on 2/4/2020. (rn)
Jan 14, 2020 85 Order (1)
Docket Text: ORDER; granting [84] Plaintiff's letter request that the transcript D.E. (80)remains under seal; etc. Signed by Magistrate Judge Leda D. Wettre on 1/14/2020. (sms)
Jan 14, 2020 86 Letter (1)
Docket Text: Letter from Robert J. Schoenberg (Apotex) to Judge Wettre re Fact Discovery Schedule. (SCHOENBERG, ROBERT)
Jan 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER Counsel are to submit to the Court, on or before January 27, 2020, a schedule for completion of expert discovery. So Ordered by Magistrate Judge Leda D. Wettre on 1/14/20. (Wettre, Leda)
Jan 13, 2020 84 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [80] Transcript,,,. (SULLIVAN, SARAH)
Jan 6, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 2/4/2020 at 2:00 pm in 18-cv-461, 19-cv-6999 and 19-cv-13994 before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 1/6/2020. (kd)
Jan 2, 2020 N/A Order (0)
Docket Text: TEXT ORDER There shall be a telephone status conference on February 4, 2020, at 2:30 p.m. So Ordered by Magistrate Judge Leda D. Wettre on 1/2/20. (Wettre, Leda)
Nov 7, 2019 81 Notice (Other) (2)
Docket Text: NOTICE by APOTEX INC. re Withdrawal from NEF by Richard Praseuth (SCHOENBERG, ROBERT)
Sep 25, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, Ron Vogel, 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. (jc, )
Sep 24, 2019 78 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ron Vogel to receive Notices of Electronic Filings. (SCHOENBERG, ROBERT)
Sep 24, 2019 79 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ron Vogel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9986166.) (SCHOENBERG, ROBERT)
Sep 17, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 9/17/2019, on the record. (kd)
Sep 16, 2019 77 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [76] Motion for Leave to Appear Pro Hac Vice as to Pro Hac Vice Admission of Ron Vogel; Counsel pay $150.00 to the Clerk, United States District Court for the District of New Jersey, for participation in this action; etc. Signed by Magistrate Judge Leda D. Wettre on 9/16/2019. (sms)
Sep 13, 2019 76 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: Consent MOTION for Leave to Appear Pro Hac Vice of Ron Vogel by APOTEX INC.. (Attachments: # (1) Declaration of Ron Vogel in Support of Application for Admission Pro Hac Vice, # (2) Declaration of Robert J. Schoenberg in Support of Application for Admission Pro Hac Vice, # (3) Text of Proposed Order (Consent Order), # (4) Certificate of Service)(SCHOENBERG, ROBERT)
Sep 13, 2019 76 Declaration of Ron Vogel in Support of Application for Admission Pro Hac Vice (4)
Sep 13, 2019 76 Declaration of Robert J. Schoenberg in Support of Application for Admission Pro (2)
Sep 13, 2019 76 Text of Proposed Order (Consent Order) (2)
Sep 13, 2019 76 Certificate of Service (1)
Aug 26, 2019 N/A Order (0)
Docket Text: TEXT ORDER Apotex's request to file a reply letter in further support of its discovery application is granted. So Ordered by Magistrate Judge Leda D. Wettre on 8/26/19. (Wettre, Leda)
Aug 9, 2019 74 Statement (4)
Docket Text: STATEMENT Amended Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 9, 2019 74 Certificate of Service (2)
Jul 30, 2019 73 Order (1)
Docket Text: ORDER; re [72] Letter from Charles M. Lizza, Esq.; etc. Signed by Magistrate Judge Leda D. Wettre on 7/30/2019. (sms)
Jul 29, 2019 71 Notice of Appearance (3)
Docket Text: NOTICE of Appearance by WENDI OPPER UZAR on behalf of APOTEX INC. (UZAR, WENDI)
Jul 29, 2019 72 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Jul 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 9/17/2019 at 2:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 7/23/2019. (kd)
Jul 22, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/22/2019. (kd)
Jun 19, 2019 68 Order (1)
Docket Text: ORDER, granting [67] the parties request for a brief extension, until June 19, 2019, to submit the parties' Joint Claim Construction and Prehearing Statement; etc. Signed by Magistrate Judge Leda D. Wettre on 6/18/2019. (sms)
Jun 19, 2019 69 Statement (7)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jun 19, 2019 69 Certificate of Service (2)
Jun 14, 2019 67 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
May 14, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 5/14/2019. (kd)
May 14, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 7/22/2019 at 2:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 5/14/2019. (kd)
May 8, 2019 65 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER REGARDING BIFURCATION AND STAY WITH RESPECT TO U.S. PATENT NOS. 6,315,720, 6,561,977, 6,755,784, 8,315,886, AND 8,626,531; All claims and defenses with respect to the REMS Patents shall be bifurcated from all claims and defenses with respect to the Remaining Patents-in-Suit; all discovery (including third party discovery), contentions, Markman proceedings, and all other proceedings related to the REMS Patents shall be stayed; notwithstanding the foregoing, Apotex will continue to produce correspondence with the FDA pertaining to Apotex's ANDA pursuant to L. Pat. R. 3.6(j); etc. Signed by Judge Susan D. Wigenton on 5/7/2019. (sms)
May 2, 2019 64 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Apr 30, 2019 62 Discovery Confidentiality Order (24)
Docket Text: Discovery Confidentiality Order; etc. Signed by Magistrate Judge Leda D. Wettre on 4/30/2019. (sms)
Apr 30, 2019 63 Order of Dismissal (4)
Docket Text: CONSENT JUDGMENT that this Court has jurisdiction over the subject matter of the above-captioned action and personal jurisdiction over the parties; Judgment of non-infringement is therefore entered in favor of Apotex and against Celgene as to Count VII of Celgene's Complaint; Count VII of Celgene's Complaint is dismissed with prejudice; each party shall bear its own costs, expenses and attorneys' fees associated herewith including in connection with proceedings on U.S. Patent No. 7,855,217; this court retains jurisdiction to enforce or supervise performance under this Consent Judgment; etc. Signed by Judge Susan D. Wigenton on 4/30/2019. (sm)
Apr 26, 2019 61 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Apr 23, 2019 60 Letter (24)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Mar 12, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 3/12/2019. (kd)
Mar 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 5/14/2019 at 3:30 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 3/12/2019. (kd)
Jan 22, 2019 58 Statement (3)
Docket Text: STATEMENT Covenant Not to Sue by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 22, 2019 58 Certificate of Service (2)
Jan 14, 2019 57 Order Appointing Mediator (3)
Docket Text: Order; that pursuant to Local Civil Rule 301.1, the parties are referred to private mediation before the Honorable Garret E. Brown, Jr. (retired), a District of New Jersey Certified Mediator. His contact information is available on the Courts website; the instant referral to mediation shall have no impact on the discovery schedules or other proceedings in these matters. Signed by Judge Susan D. Wigenton on 01/14/2019. (sms)
Jan 8, 2019 54 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jan 8, 2019 55 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jan 8, 2019 56 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Dec 12, 2018 53 Scheduling Order (6)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephonic status conference set for 3/12/2019 at 03:00 PM before Magistrate Judge Leda D. Wettre. Plaintiff's counsel shall initiate the telephone call to Chambers once representatives for all parties are on the line. Motions to amend Pleadings must be filed not later than 11/15/2019. Fact discovery is to remain open through 1/17/2020. Joinder of Parties due by 11/15/2019; etc. Signed by Magistrate Judge Leda D. Wettre on 12/11/2018. (sms)
Dec 3, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 12/3/2018. (kd)
Oct 31, 2018 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the Scheduling Conference set for 11/27/2018 is rescheduled to 12/3/2018 at 11:30 am in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 10/31/2018. (kd)
Oct 30, 2018 51 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (BATON, WILLIAM)
Oct 26, 2018 50 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
Oct 19, 2018 49 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 11/27/2018 at 11:30 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 10/19/2018. (kd)
Oct 18, 2018 48 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Oct 16, 2018 47 Order (1)
Docket Text: ORDER granting [46] Celgene Corporation letter request for a one-week extension, to October 19, to submit the joint discovery plan.. Signed by Magistrate Judge Leda D. Wettre on 10/12/2018. (sms)
Oct 12, 2018 46 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Sep 27, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 9/27/2018. (kd)
Aug 30, 2018 45 Answer to Complaint (20)
Docket Text: ANSWER to Complaint , Affirmative Defenses and Certificate of Service by APOTEX INC..(SCHOENBERG, ROBERT)
Aug 16, 2018 43 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER resolving pending [14] Motion to change venue, etc. Motions terminated as moot: [14] MOTION to Change Venue or Dismiss Case filed by APOTEX INC. Signed by Magistrate Judge Leda D. Wettre on 08/15/2018. (ek)
Aug 16, 2018 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 9/27/2018 at 2:30 pm before Magistrate Judge Leda D. Wettre to discuss discovery scheduling in this matter. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 8/16/2018. (kd)
Aug 15, 2018 42 Letter (1)
Docket Text: Letter from Robert J. Schoenberg to Judge Wettre re Stipulation Resolving Pending Motion. (Attachments: # (1) (Proposed) Stipulation and Order re Apotex Corp.)(SCHOENBERG, ROBERT)
Aug 15, 2018 42 (Proposed) Stipulation and Order re Apotex Corp. (4)
Jul 25, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/25/2018. (kd)
Jul 20, 2018 41 Transcript (35)
Docket Text: Transcript of Proceedings of MOTION HEARING held on July 17, 2018, before Judge LEDA DUNN WETTRE. Court Reporter/Transcriber KING TRANSCRIPTION SERVICES ((973) 237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 8/10/2018. Redacted Transcript Deadline set for 8/20/2018. Release of Transcript Restriction set for 10/18/2018. (ek)
Jul 17, 2018 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Motion Hearing. (CD #ECR - 10:30.) (kd)
Jul 17, 2018 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 7/25/2018 at 5:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 7/17/2018. (kd)
Jul 11, 2018 N/A Order (0)
Docket Text: TEXT ORDER - A Telephonic Oral Argument is set for 7/17/2018 at 11:30 am before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 7/11/2018. (kd)
Jul 11, 2018 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling a Telephonic Oral Argument from 7/17/2018 at 11:30 am to 7/17/2018 at 10:30 am before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 7/11/2018. (kd)
Jun 11, 2018 36 Reply Brief to Opposition to Motion (21)
Docket Text: REPLY BRIEF to Opposition to Motion filed by APOTEX INC. re [14] MOTION to Change Venue or Dismiss Case(with annexed Certificate of Service) (SCHOENBERG, ROBERT)
May 29, 2018 35 Redacted Document (30)
Docket Text: REDACTION to [31] Brief in Opposition to Motion,, by CELGENE CORPORATION. (LIZZA, CHARLES)
May 25, 2018 34 Order (1)
Docket Text: ORDER granting Plaintiff's [33] Letter requesting an extension of time, until June 1, to file a redacted version of its Brief in Opposition to Apotex Inc.'s Motion to Dismiss (D.I. 31), etc. Signed by Magistrate Judge Leda D. Wettre on 05/23/2018. (ek, )
May 22, 2018 33 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
May 21, 2018 32 Declaration (268)
Docket Text: DECLARATION of of M. Godecki re [31] Brief in Opposition to Motion,, by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 21, 2018 32 Certificate of Service (2)
May 11, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, F. DOMINIC CERRITO, ERIC STOPS, EVANGELINE SHIH, ANDREW S. CHALSON, GABRIEL P. BRIER and MARTA A. GODECKI, 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. (sms)
May 11, 2018 25 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice F. Dominic Cerrito to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8733178.) (LIZZA, CHARLES)
May 11, 2018 26 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Eric Stops to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8733195.) (LIZZA, CHARLES)
May 11, 2018 27 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Evangeline Shih to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8733199.) (LIZZA, CHARLES)
May 11, 2018 28 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Andrew S. Chalson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8733204.) (LIZZA, CHARLES)
May 11, 2018 29 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Gabriel P. Brier to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8733208.) (LIZZA, CHARLES)
May 11, 2018 30 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Marta A. Godecki to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8733212.) (LIZZA, CHARLES)
May 8, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN JOSEF MOLENDA and RICHARD PRASEUTH, 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. (sms)
May 8, 2018 21 Order (2)
Docket Text: ORDER granting [19] Plaintiff Celgene Corporation Letter request for a two-week extension of time to file opposition papers, etc. Signed by Magistrate Judge Leda D. Wettre on 05/03/2018. (sms)
May 8, 2018 22 Order (2)
Docket Text: ORDER granting [20] APPLICATION/PETITION for Pro Hac Vice admission of F. Dominic Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, and Marta A. Godecki; filed by CELGENE CORPORATION, etc. Signed by Magistrate Judge Leda D. Wettre on 05/08/2018. (sms)
May 8, 2018 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John Josef Molenda to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8724060.) (SCHOENBERG, ROBERT)
May 8, 2018 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Richard Praseuth to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8724276.) (SCHOENBERG, ROBERT)
May 7, 2018 20 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice admission of F. Dominic Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, and Marta A. Godecki for by CELGENE CORPORATION. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of F. Dominic Cerrito, # (3) Certification of Eric Stops, # (4) Certification of Evangeline Shih, # (5) Certification of Andrew S. Chalson, # (6) Certification of Gabriel P. Brier, # (7) Certification of Marta A. Godecki, # (8) Text of Proposed Order)(LIZZA, CHARLES)
May 7, 2018 20 Certification of Charles M. Lizza (3)
May 7, 2018 20 Certification of F. Dominic Cerrito (3)
May 7, 2018 20 Certification of Eric Stops (2)
May 7, 2018 20 Certification of Evangeline Shih (2)
May 7, 2018 20 Certification of Andrew S. Chalson (3)
May 7, 2018 20 Certification of Gabriel P. Brier (2)
May 7, 2018 20 Certification of Marta A. Godecki (3)
May 7, 2018 20 Text of Proposed Order (2)
May 3, 2018 19 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Apr 30, 2018 18 Order (2)
Docket Text: ORDER permitting John Josef Molenda & Richard Praseuth to appear pro hac vice. Signed by Magistrate Judge Leda D. Wettre on 4/30/18. (sr, )
Apr 27, 2018 17 Letter (1)
Docket Text: Letter from Robert J. Schoenberg to Judge Wettre re Apotex Pro Hac Vice Application (no objections). (Attachments: # (1) Declaration of Robert J. Schoenberg, # (2) Declaration of John Josef Molenda, # (3) Declaration of Richard Praseuth, # (4) Text of Proposed Order, # (5) Certificate of Service)(SCHOENBERG, ROBERT)
Apr 27, 2018 17 Declaration of Robert J. Schoenberg (2)
Apr 27, 2018 17 Declaration of John Josef Molenda (4)
Apr 27, 2018 17 Declaration of Richard Praseuth (3)
Apr 27, 2018 17 Text of Proposed Order (2)
Apr 27, 2018 17 Certificate of Service (1)
Apr 24, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [14] MOTION to Change Venue or Dismiss Case. Motion set for 5/21/2018 before Judge Susan D. Wigenton. 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. (sr, )
Apr 23, 2018 16 Order (1)
Docket Text: ORDER adjourning [14] MOTION to Change Venue or Dismiss Case filed by APOTEX INC. to 5/21/18. Signed by Judge Susan D. Wigenton on 4/23/18. (sr, )
Apr 20, 2018 15 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [14] MOTION to Change Venue or Dismiss Case. (LIZZA, CHARLES)
Apr 4, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [14] MOTION to Change Venue or Dismiss Case. Motion set for 5/7/2018 before Judge Susan D. Wigenton. 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. (sr, )
Apr 2, 2018 14 Motion to Change Venue (3)
Docket Text: MOTION to Change Venue or Dismiss Case by APOTEX INC.. (Attachments: # (1) Memorandum of Law in Support of Motion, # (2) Gupta Declaration in Support of Motion (exhibits sealed), # (3) Hampton Declaration in Support of Motion, # (4) Text of Proposed Order)(SCHOENBERG, ROBERT)
Apr 2, 2018 14 Memorandum of Law in Support of Motion (22)
Apr 2, 2018 14 Gupta Declaration in Support of Motion (exhibits sealed) (6)
Apr 2, 2018 14 Hampton Declaration in Support of Motion (3)
Apr 2, 2018 14 Text of Proposed Order (2)
Mar 30, 2018 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT LLOYD GREENFELD on behalf of APOTEX INC. (GREENFELD, ROBERT)
Mar 23, 2018 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by VISHAL CHANDRA GUPTA on behalf of APOTEX INC. (GUPTA, VISHAL)
Mar 16, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [9] Application for Clerk's Order to Ext Answer/Proposed Order submitted by APOTEX INC. has been GRANTED. The answer due date has been set for 4/2/18. (sr, )
Mar 16, 2018 9 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 Defendant Apotex Inc.. Attorney ROBERT J. SCHOENBERG for APOTEX INC. added. (SCHOENBERG, ROBERT)
Mar 16, 2018 10 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by APOTEX INC. identifying Apotex Pharmaceuticals Holdings Inc. as Corporate Parent.. (SCHOENBERG, ROBERT)
Mar 16, 2018 11 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by STEPHANIE R. WOLFE on behalf of APOTEX INC. (WOLFE, STEPHANIE)
Jan 16, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. APOTEX INC. waiver sent on 1/16/2018, answer due 3/19/2018. (LIZZA, CHARLES)
Jan 12, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (jr)
Jan 12, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to APOTEX INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *John Reilly* (jr)
Jan 12, 2018 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Jan 12, 2018 5 AO120 Patent/Trademark Form (1)
Docket Text: Second AO120 Patent Form filed. (jr)
Jan 12, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jan 12, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jan 11, 2018 1 Civil Cover Sheet (1)
Jan 11, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 11, 2018 1 Complaint* (1)
Menu