Search
Patexia Research
Case number 2:19-cv-05806

CELGENE CORPORATION v. APOTEX INC. > Documents

Date Field Doc. No.Description (Pages)
May 5, 2021 125 Order on Motion to Seal (4)
Docket Text: ORDER granting the [124] Parties' Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 5/5/2021. (ld, )
Apr 5, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [124] Joint MOTION to Seal (on behalf of Celgene Corporation and Apotex Defendants). Motion set for 5/3/2021 before Judge Esther Salas. 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, )
Apr 1, 2021 122 Redacted Document (30)
Docket Text: REDACTION to [95] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Apr 1, 2021 123 Redacted Document (55)
Docket Text: REDACTION to [96] Letter,, by CELGENE CORPORATION. (Attachments: # (1) Exhibits 26-29)(BATON, WILLIAM)
Apr 1, 2021 123 Exhibits 26-29 (32)
Apr 1, 2021 124 Motion to Seal (3)
Docket Text: Joint MOTION to Seal (on behalf of Celgene Corporation and Apotex Defendants) by APOTEX INC.. (Attachments: # (1) Statement Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Roshan P. Shrestha, Ph.D. with Redaction Index, # (3) Declaration of Sarah A. Sullivan with Redaction Index, # (4) Text of Proposed Order to Seal, # (5) Certificate of Service)(FLAX, MELISSA)
Apr 1, 2021 124 Statement Pursuant to Local Civil Rule 7.1(d)(4) (2)
Apr 1, 2021 124 Declaration of Roshan P. Shrestha, Ph.D. with Redaction Index (20)
Apr 1, 2021 124 Declaration of Sarah A. Sullivan with Redaction Index (7)
Apr 1, 2021 124 Text of Proposed Order to Seal (4)
Apr 1, 2021 124 Certificate of Service (2)
Mar 11, 2021 121 Order (2)
Docket Text: ORDER granting [120] letter request to extend the time for the filing of the redactions to and omnibus motion to seal the Motion to Compel Documents to April 1, 2021. Signed by Magistrate Judge Michael A. Hammer on 3/11/2021. (ld, )
Mar 10, 2021 120 Letter (2)
Docket Text: Letter from Michael Cross to Hon. Michael A. Hammer, U.S.M.J.. (CROSS, MICHAEL)
Jan 25, 2021 119 Redacted Document (21)
Docket Text: REDACTION to [97] Letter,, [98] Exhibit (to Document) by APOTEX INC.. (FLAX, MELISSA)
Jan 15, 2021 117 Order (2)
Docket Text: ORDER granting [45] Letter requesting withdrawal of pro hac vice admission as to Brian P. Murphy, Esq., etc. Signed by Magistrate Judge Michael A. Hammer on 1/15/2021. (lag, )
Jan 15, 2021 118 Order (2)
Docket Text: ORDER that the appearances of Brian P.Murray, Esq. be withdrawn from Civil Action Nos. 2:17-3387-ES-MAH (consol.) and 2:19-cv-05806-ES-MAH. Signed by Magistrate Judge Michael A. Hammer on 1/15/2021. (ld, )
Oct 28, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 10/28/2020. (ECR) (jqb, )
Oct 28, 2020 115 Order of Dismissal (3)
Docket Text: ORDER that 2:19-cv-08758-ES-MAH; 2:19-cv-05797-ES-MAH; 2:19-cv-05799-ES-MAH; 2:19-cv-05802-ES-MAH; 2:19-cv-05804-ES-MAH; and 2:19-cv-05806-ES-MAH are consolidated with 2:17-cv-03387-ES-MAH for all purposes. etc. Signed by Magistrate Judge Michael A. Hammer on 10/28/2020. (dam)
Oct 28, 2020 116 Order (3)
Docket Text: ORDER that Celgene Corp. v. Teva Pharmaceuticals USA, Inc., Civ. A. No. 19-8758(ES)(MAH); Celgene Corp. v. Hetero Labs Ltd., et al., Civ. A. No. 19-5797 (ES)(MAH); Celgene Corp. v. Aurobindo Pharma Limited, et al., Civ. A. No. 19-5799 (ES)(MAH); Celgene Corp. v. Mylan Pharmaceuticals Inc., et al., Civ. A. No. 19-5802 (ES)(MAH); Celgene Corp. v. Breckenridge Pharmaceutical, Inc., Civ. A. No. 19-5804 (ES)(MAH); Celgene Corp. v. Apotex Inc., Civ. A. No. 19-5806 (ES)(MAH) are consolidated with Celgene Corp. v. Hetero Labs Ltd., et al., Civ. A. No. 17-3387 (ES) (MAH) for all purposes; and that at least twenty-four (24) hours before the anticipated telephone conference with the Court (date and time to be announced), the parties will file a revised draft of the schedule in D.E. 152 of 19-8758, that also includes a proposed trial date. Signed by Magistrate Judge Michael A. Hammer on 10/28/2020. (sm)
Oct 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The parties shall dial 1-888-684-8852 and access code 1456817# to join tomorrow's call at 12:00 p.m. So Ordered by Magistrate Judge Michael A. Hammer on 10/27/2020. (jqb, )
Oct 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The telephonic status conference in these cases is adjourned to October 28, 2020 at 12:00 p.m. So Ordered by Magistrate Judge Michael A. Hammer on 10/16/2020. (TAD)
Oct 12, 2020 112 Statement (7)
Docket Text: AMENDED JOINT CLAIM CONSTRUCTION AND PREHEARING STATEMENT by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM) Modified on 10/13/2020 (dam).
Oct 12, 2020 112 Certificate of Service (3)
Oct 6, 2020 111 Order (2)
Docket Text: ORDER re [106] Plaintiff's Letter. The 9/18/2020 Status Teleconference is adjourned to 10/23/2020 at 2:30 PM. etc. Signed by Magistrate Judge Michael A. Hammer on 10/6/2020. (dam)
Oct 1, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KRISTA M. RYCROFT, 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. (dam)
Oct 1, 2020 110 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Krista M. Rycroft to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11437797.) (LIZZA, CHARLES)
Sep 30, 2020 109 Order (3)
Docket Text: ORDER granting [108] Application for the Pro Hac Vice Admission of Krista M. Rycroft, etc. Signed by Magistrate Judge Michael A. Hammer on 9/30/2020. (ams, )
Sep 29, 2020 107 Letter (2)
Docket Text: Letter from Liza M. Walsh on behalf of all parties regarding consolidation and case schedule. (WALSH, LIZA)
Sep 29, 2020 108 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Krista M. Rycroft for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of K. Rycroft, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Sep 29, 2020 108 Certification of C. Lizza (3)
Sep 29, 2020 108 Certification of K. Rycroft (3)
Sep 29, 2020 108 Text of Proposed Order (3)
Sep 24, 2020 106 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Sep 22, 2020 105 Letter (1)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (BATON, WILLIAM)
Sep 21, 2020 104 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J.. (WALSH, LIZA)
Sep 2, 2020 103 Order on Motion to Seal (5)
Docket Text: ORDER granting [86] Joint Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 9/2/2020. (dam, )
Aug 28, 2020 101 Order (1)
Docket Text: ORDER granting [99] Plaintiff's Letter requesting to file one omnibus motion to seal and any redactions to the papers two weeks after the Court's resolution of the applications. etc. Signed by Magistrate Judge Michael A. Hammer on 8/28/2020. (dam, )
Aug 28, 2020 102 Order (2)
Docket Text: ORDER granting [100] Plaintiff's Letter requesting to file one motion to seal and any redactions to the papers two weeks after the Court's resolution of the applications. etc. Signed by Magistrate Judge Michael A. Hammer on 8/28/2020. (dam, )
Aug 27, 2020 99 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Aug 27, 2020 100 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Aug 26, 2020 98 Exhibit (to Document) (30)
Docket Text: Exhibit to [97] Letter,, Exhibits 3 and 19-24 to Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. by APOTEX INC.. (FLAX, MELISSA)
Aug 18, 2020 94 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [63] Defendants' Motion for Leave to Amend Invalidity Contentions. Defendants shall serve their Amended Invalidity Contentions within seven days of the entry of this Order. etc. Signed by Magistrate Judge Michael A. Hammer on 8/18/2020. (dam, )
Aug 12, 2020 91 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 12, 2020 92 Order (2)
Docket Text: ORDER granting [91] Plaintiff's Letter requesting an adjournment of the Status Teleconference. The 8/13/2020 Status Teleconference in this matter is adjourned until 9/18/2020 at 2:00 PM. etc. Signed by Magistrate Judge Michael A. Hammer on 8/12/2020. (dam, )
Aug 7, 2020 90 Order (2)
Docket Text: ORDER granting [89] Plaintiff's Letter requesting a two-week extension - until 9/23/2020 - of the deadline for the parties to file their responsive Markman Briefs. etc. Signed by Magistrate Judge Michael A. Hammer on 8/7/2020. (dam, )
Aug 6, 2020 89 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Aug 5, 2020 88 Order (2)
Docket Text: ORDER granting [87] Defendant's Letter requesting an extension of the 8/7/2020 deadline to raise discovery disputes to and including 8/26/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 8/5/2020. (dam, )
Aug 4, 2020 87 Letter (2)
Docket Text: Letter from Defendants regarding discovery dispute deadlines (request "So Order"). (WALSH, LIZA)
Jul 31, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [86] Joint MOTION to Seal. Motion set for 9/8/2020 before Magistrate Judge Michael A. Hammer. 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. (dam, )
Jul 30, 2020 86 Motion to Seal (8)
Docket Text: Joint MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of L. Walsh, # (3) Declaration of R. Fettweis, # (4) Declaration of A. Johnson, # (5) Text of Proposed Order, # (6) Certificate of Service)(SULLIVAN, SARAH)
Jul 30, 2020 86 Declaration of S. Sullivan (18)
Jul 30, 2020 86 Declaration of L. Walsh (37)
Jul 30, 2020 86 Declaration of R. Fettweis (4)
Jul 30, 2020 86 Declaration of A. Johnson (4)
Jul 30, 2020 86 Text of Proposed Order (5)
Jul 30, 2020 86 Certificate of Service (4)
Jul 24, 2020 85 Redacted Document (19)
Docket Text: REDACTION to [80] Reply Brief to Opposition to Motion,, by APOTEX INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 24-29)(WALSH, LIZA)
Jul 24, 2020 85 Declaration of Liza M. Walsh with Ex. 24-29 (52)
Jul 20, 2020 82 Order (1)
Docket Text: ORDER granting [81] Defendant's Letter requesting a one-week extension of the deadline to submit a redacted version of Defendants' Reply submission. etc. Signed by Magistrate Judge Michael A. Hammer on 7/20/2020. (dam, )
Jul 20, 2020 83 Markman Opening Brief (38)
Docket Text: MARKMAN DEFENDANTS' OPENING CLAIM BRIEF (Attachments: # (1) Declaration Dr. Hollingsworth, # (2) Exhibit Appendix-Ex. D, # (3) Exhibit Exhibits E-L, # (4) Exhibit Exhibits M-P, # (5) Exhibit Exhibits Q-U, # (6) Exhibit Exhibit V)(FETTWEIS, ROBERT) Modified on 7/20/2020 (dam).
Jul 20, 2020 83 Declaration Dr. Hollingsworth (54)
Jul 20, 2020 83 Exhibit Appendix-Ex. D (100)
Jul 20, 2020 83 Exhibit Exhibits E-L (66)
Jul 20, 2020 83 Exhibit Exhibits M-P (60)
Jul 20, 2020 83 Exhibit Exhibits Q-U (103)
Jul 20, 2020 83 Exhibit Exhibit V (122)
Jul 20, 2020 84 Markman Opening Brief (19)
Docket Text: CELGENE'S OPENING MARKMAN BRIEF (Attachments: # (1) Declaration of W. Baton, # (2) Certificate of Service)(BATON, WILLIAM) Modified on 7/20/2020 (dam, ).
Jul 20, 2020 84 Declaration of W. Baton (220)
Jul 20, 2020 84 Certificate of Service (4)
Jul 17, 2020 81 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J.. (WALSH, LIZA)
Jul 13, 2020 78 Order (2)
Docket Text: ORDER granting [77] Plaintiff's Letter requesting that the 7/15/2020 deadline by which the parties must raise discovery disputes is hereby extended until 8/7/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 7/13/2020. (dam, )
Jul 13, 2020 79 Redacted Document (25)
Docket Text: REDACTION to [74] Brief in Opposition to Motion,, by CELGENE CORPORATION. (Attachments: # (1) Declaration of W. Baton)(BATON, WILLIAM)
Jul 13, 2020 79 Declaration of W. Baton (179)
Jul 9, 2020 77 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jul 7, 2020 76 Order (2)
Docket Text: ORDER granting Plaintiff a one-week extension until 7/13/2020 for Celgene to file a redacted version of its Opposition to Defendants' Motion for Leave to Amend Invalidity Opposition. Signed by Magistrate Judge Michael A. Hammer on 7/7/2020. (sm)
Jul 6, 2020 75 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 30, 2020 73 Order (8)
Docket Text: ORDER re [71] Stipulation and Proposed Order. The deadline by which the parties are to substantially complete their document productions is extended from 7/2/2020 to 7/30/2020. All other dates in the Amended Pretrial Scheduling Order for the above-captioned actions shall remain unchanged. etc. Signed by Magistrate Judge Michael A. Hammer on 6/30/2020. (dam, )
Jun 29, 2020 72 Redacted Document (30)
Docket Text: REDACTION to [64] Memorandum in Support of Motion,, by APOTEX INC.. (Attachments: # (1) Ex. 3-9, 12 and 15 (Filed Under Seal in Entirety))(WALSH, LIZA)
Jun 29, 2020 72 Ex. 3-9, 12 and 15 (Filed Under Seal in Entirety) (9)
Jun 26, 2020 71 Letter (10)
Docket Text: Letter from Robert J. Fettweis to Hon. Michael A. Hammer with Stipulation and Order. (FETTWEIS, ROBERT)
Jun 23, 2020 70 Order (2)
Docket Text: ORDER granting [69] Plaintiff's Letter requesting a one-week extension, until 6/29/2020, for the parties to file a redacted version of Defendants' Motion for Leave to Amend Invalidity Contentions. etc. Signed by Magistrate Judge Michael A. Hammer on 6/23/2020. (dam, )
Jun 22, 2020 69 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 19, 2020 68 Order (2)
Docket Text: ORDER granting [67] Plaintiff's Letter requesting an extension for Celgene's Opposition to Defendants' Motion for Leave to Amend Invalidity Contentions until 7/2/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 6/19/2020. (dam, )
Jun 18, 2020 67 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jun 16, 2020 66 Order (2)
Docket Text: ORDER granting [65] Defendant's Letter requesting a one-week extension until 6/22/2020 to submit the redacted version of Defendants' Motion to Amend Invalidity Contentions and Exhibits. etc. Signed by Magistrate Judge Michael A. Hammer on 6/16/2020. (dam, )
Jun 15, 2020 65 Letter (2)
Docket Text: Letter from Liza M. Walsh (requesting "So Order"). (WALSH, LIZA)
Jun 14, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [63] Defendant's MOTION to Amend Invalidity Contentions. Motion set for 7/6/2020 before Magistrate Judge Michael A. Hammer. 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. (dam, )
Jun 12, 2020 63 Motion to Amend/Correct (6)
Docket Text: MOTION to Amend Invalidity Contentions by APOTEX INC.. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Exhibit 1-2, 10-11, 13-14, and 16-23, # (3) Text of Proposed Order)(WALSH, LIZA) Modified on 6/14/2020 (dam, ).
Jun 12, 2020 63 Declaration of Liza M. Walsh (5)
Jun 12, 2020 63 Exhibit 1-2, 10-11, 13-14, and 16-23 (87)
Jun 12, 2020 63 Text of Proposed Order (3)
Jun 5, 2020 62 Statement (13)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jun 5, 2020 62 Certificate of Service (4)
May 6, 2020 61 Order (2)
Docket Text: ORDER granting [60] Defendants' Letter requesting that the deadline by which the parties must raise discovery disputes be adjourned from 6/15/2020 to 7/15/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 5/6/2020. (dam, )
May 4, 2020 60 Letter (2)
Docket Text: Letter from Defendants to Magistrate Judge Hammer requesting to adjourn deadline to submit discovery disputes. (HALPERN, JAKOB)
Apr 27, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 4/27/2020. (Court Reporter Christina Diaz from Jane Rose Reporting) (jqb, )
Apr 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 8/13/2020 at 11:00 a.m. before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 4/27/2020. (jqb, )
Apr 20, 2020 58 Stipulation and Order (8)
Docket Text: STIPULATION AND ORDER as to deadlines, etc. Signed by Magistrate Judge Michael A. Hammer on 4/20/20. (jc, )
Apr 15, 2020 57 Letter (10)
Docket Text: Letter from Robert J. Fettweis to Hon. Michael A. Hammer with Attachment. (FETTWEIS, ROBERT)
Apr 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone status conference before the Undersigned on April 27, 2020, at 10:00 a.m. Plaintiffs counsel will kindly initiate the telephone call. So Ordered by Magistrate Judge Michael A. Hammer on 4/9/2020. (TAD)
Mar 25, 2020 55 Order (2)
Docket Text: ORDER granting [54] Letter request for a one-week extension of time to serve responses, etc. Signed by Magistrate Judge Michael A. Hammer on 3/25/2020. (lag, )
Mar 24, 2020 54 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 23, 2020 52 Notice to Withdraw from NEF as to Case (3)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Mar 23, 2020 53 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 17, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, AARON M. JOHNSON and DEREK B. LAVENDER, have 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. (dam, )
Mar 17, 2020 50 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Aaron M. Johnson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10560223.) (FLAX, MELISSA)
Mar 17, 2020 51 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Derek B. Lavender to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10560254.) (FLAX, MELISSA)
Mar 16, 2020 49 Order (2)
Docket Text: ORDER granting [46] Defendant's Application/Letter for the Pro Hac Vice admission of AARON M. JOHNSON, ESQ. and DEREK B. LAVENDER, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 3/16/2020. (dam, )
Mar 10, 2020 48 Order (2)
Docket Text: ORDER granting [47] Letter with Stipulation and Proposed Order. The deadline by which the parties may serve written discovery is extended from 9/3/2019 to 4/15/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 3/10/2020. (dam, )
Mar 9, 2020 47 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Mar 5, 2020 46 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission, # (2) Declaration of Aaron M. Johnson in Support of Pro Hac Vice Admission, # (3) Declaration of Derek B. Lavender in Support of Pro Hac Vice Admission, # (4) Text of Proposed Order)(FLAX, MELISSA)
Mar 5, 2020 46 Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission (2)
Mar 5, 2020 46 Declaration of Aaron M. Johnson in Support of Pro Hac Vice Admission (3)
Mar 5, 2020 46 Declaration of Derek B. Lavender in Support of Pro Hac Vice Admission (3)
Mar 5, 2020 46 Text of Proposed Order (3)
Feb 25, 2020 45 Letter (1)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J.. (FLAX, MELISSA)
Feb 12, 2020 44 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Dec 27, 2019 43 Transcript (17)
Docket Text: Transcript of Telephone Conference held on December 3, 2019, before Magistrate Judge Michael A. Hammer. 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 Transcription Agency due, but not filed, by 1/17/2020. Redacted Transcript Deadline set for 1/27/2020. Release of Transcript Restriction set for 3/26/2020. (mfr)
Dec 3, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 12/3/2019. (ECR) (jqb, )
Dec 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 3/24/2020 at 3:00 p.m. before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 12/3/2019. (jqb, )
Oct 22, 2019 40 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Oct 22, 2019 41 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Aug 27, 2019 38 Scheduling Order (7)
Docket Text: Amended Pretrial SCHEDULING ORDER. Signed by Magistrate Judge Michael A. Hammer on 8/27/2019. (byl)
Aug 27, 2019 39 Discovery Confidentiality Order (29)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 8/27/2019. (ld, )
Aug 21, 2019 37 Letter (30)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 19, 2019 36 Joint Discovery Plan (30)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(BATON, WILLIAM)
Aug 2, 2019 26 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Francis D. Cerrito to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9864350.) (LIZZA, CHARLES)
Aug 2, 2019 27 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 0312-9864370.) (LIZZA, CHARLES)
Aug 2, 2019 28 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 0312-9864377.) (LIZZA, CHARLES)
Aug 2, 2019 29 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 0312-9864387.) (LIZZA, CHARLES)
Aug 2, 2019 30 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 0312-9864399.) (LIZZA, CHARLES)
Aug 2, 2019 31 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 0312-9864415.) (LIZZA, CHARLES)
Aug 2, 2019 32 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Cary Miller to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9864423.) (LIZZA, CHARLES)
Aug 2, 2019 33 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Matthew J. Hertko to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9864438.) (LIZZA, CHARLES)
Aug 1, 2019 34 Order (6)
Docket Text: ORDERED that Plaintiff's application to order the parties to serve their contentions in the manner prescribed by Local Patent Rule 3.6 is Denied, and the parties shall serve their contentions in the manner prescribed by Local Patent Rules 3.1 to 3.3. By August 19, 2019, the parties shall submit a revised proposed joint discovery plan that incorporates this Order and the result of the parties' meet-and-confer efforts as discussed at the July 31, 2019 conference. Signed by Magistrate Judge Michael A. Hammer on 8/1/2019. (byl)
Jul 31, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 7/31/2019. (ECR) (jqb, )
Jul 31, 2019 25 Order (3)
Docket Text: ORDER granting [24] Plaintiff's Application for the pro hac vice admission of Francis D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, Cary Miller and Matthew J. Hertko. Signed by Magistrate Judge Michael A. Hammer on 7/31/2019. (byl)
Jul 30, 2019 23 Joint Discovery Plan (28)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(BATON, WILLIAM)
Jul 30, 2019 24 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Francis D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, Cary Miller, Ph.D., and Matthew J. Hertko for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of F. Cerrito, # (3) Certification of E. Stops, # (4) Certification of E. Shih, # (5) Certification of A. Chalson, # (6) Certification of G. Brier, # (7) Certification of M. Godecki, # (8) Certification of C. Miller, # (9) Certification of M. Hertko, # (10) Text of Proposed Order)(LIZZA, CHARLES)
Jul 30, 2019 24 Certification of C. Lizza (3)
Jul 30, 2019 24 Certification of F. Cerrito (3)
Jul 30, 2019 24 Certification of E. Stops (3)
Jul 30, 2019 24 Certification of E. Shih (3)
Jul 30, 2019 24 Certification of A. Chalson (3)
Jul 30, 2019 24 Certification of G. Brier (2)
Jul 30, 2019 24 Certification of M. Godecki (3)
Jul 30, 2019 24 Certification of C. Miller (3)
Jul 30, 2019 24 Certification of M. Hertko (2)
Jul 30, 2019 24 Text of Proposed Order (2)
Jul 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Scheduling Conference set for 7/31/2019 will now start at 2:00 p.m. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 7/23/2019. (jqb, )
Jul 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Scheduling Conference set 7/31/2019 at 2:00 p.m. is rescheduled to 3:00 p.m. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 7/23/2019. (jqb, )
May 31, 2019 20 Answer to Counterclaim (13)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 31, 2019 20 Certificate of Service (2)
May 21, 2019 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ps, )
May 21, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BRIAN P. MURRAY, ESQ., ANDREW M. ALUL, ESQ. and ROSHAN P. SHRESTHA, ESQ., 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. (ld, )
May 20, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Scheduling Conference set for 7/31/2019 at 3:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 7/29/2019. So Ordered by Magistrate Judge Michael A. Hammer on 5/20/2019. (jqb, )
May 16, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [18] Application for Clerk's Order to Ext Answer/Proposed Order has been GRANTED. The answer due date has been set for 5/31/2019. (byl)
May 16, 2019 18 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 Celgene's time to answer, move, or otherwise reply to Defendant Apotex's Answer, Defenses, and Counterclaims.. (LIZZA, CHARLES)
May 6, 2019 14 Order (3)
Docket Text: ORDER granting [13] Letter request for the admission of pro hac vice counsel as to Andrew M. Alul, Brian P. Murray and Roshan P. Shrestha. Signed by Magistrate Judge Michael A. Hammer on 5/6/2019. (byl)
May 6, 2019 15 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Andrew M. Alul to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9644069.) (FLAX, MELISSA)
May 6, 2019 16 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Brian P. Murray to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9644090.) (FLAX, MELISSA)
May 6, 2019 17 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Roshan P. Shrestha to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9644121.) (FLAX, MELISSA)
May 2, 2019 13 Letter (2)
Docket Text: Letter from Michael Cross to Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Declaration of Michael Cross in Support of Pro Hac Vice Admission of Counsel, # (2) Declaration of Andrew Alul in Support of Pro Hac Vice Admission of Counsel, # (3) Declaration of Brian Murray in Support of Pro Hac Vice Admission of Counsel, # (4) Declaration of Roshan Shrestha in Support of Pro Hac Vice Admission of Counsel, # (5) Text of Proposed Order)(CROSS, MICHAEL)
May 2, 2019 13 Declaration of Michael Cross in Support of Pro Hac Vice Admission of Counsel (2)
May 2, 2019 13 Declaration of Andrew Alul in Support of Pro Hac Vice Admission of Counsel (3)
May 2, 2019 13 Declaration of Brian Murray in Support of Pro Hac Vice Admission of Counsel (3)
May 2, 2019 13 Declaration of Roshan Shrestha in Support of Pro Hac Vice Admission of Counsel (3)
May 2, 2019 13 Text of Proposed Order (3)
Apr 26, 2019 10 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by APOTEX INC..(FLAX, MELISSA)
Apr 26, 2019 11 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by APOTEX INC.. (FLAX, MELISSA)
Apr 26, 2019 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL CROSS on behalf of APOTEX INC. (CROSS, MICHAEL)
Apr 10, 2019 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. APOTEX INC. waiver sent on 4/3/2019, answer due 6/3/2019. (LIZZA, CHARLES)
Feb 21, 2019 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the [7] AO120 Patent Form attached to docket entry filed by the Clerk's office on 02/21/2019 was docketed in error. Please disregard. (dam, )
Feb 21, 2019 7 AO120 Patent/Trademark Form (30)
Docket Text: AO120 Patent Form filed. (dam, )
Feb 21, 2019 8 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint) (dam, )
Feb 21, 2019 8 Complaint (77)
Feb 19, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Esther Salas and Magistrate Judge Michael A. Hammer added. (eu, )
Feb 18, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Feb 18, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Feb 18, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Feb 15, 2019 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. (byl)
Feb 14, 2019 1 Civil Cover Sheet (2)
Feb 14, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Menu