Search
Patexia Research
Case number 2:19-cv-13994

CELGENE CORPORATION v. APOTEX INC. > Documents

Date Field Doc. No.Description (Pages)
Jun 28, 2021 30 Motion for Leave to Appear Pro Hac Vice (1)
Jun 28, 2021 N/A Telephone Conference (0)
Mar 10, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated pursuant to [75] Consent Judgment. (ams, )
Mar 10, 2021 75 Order (3)
Docket Text: CONSENT JUDGMENT. etc. Signed by Judge Susan D. Wigenton on 3/10/2021. (ams, )
Mar 9, 2021 74 Letter (4)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Jan 13, 2021 73 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 72 Order (2)
Docket Text: AMENDED SCHEDULING ORDER, etc. Signed by Magistrate Judge Leda D. Wettre on 1/7/2021. (sm)
Jan 5, 2021 71 Letter (1)
Jan 5, 2021 71 Text of Proposed Order (2)
Jan 5, 2021 71 Main Document (1)
Docket Text: Letter from Robert Schoenberg to Judge Wettre re Proposed Amended Expert Discovery Schedule. (Attachments: # (1) Text of Proposed Order)(SCHOENBERG, ROBERT)
Jan 4, 2021 N/A Order (0)
Dec 14, 2020 69 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)
Oct 28, 2020 68 Order (2)
Docket Text: SCHEDULING ORDER; etc. Signed by Magistrate Judge Leda D. Wettre on 10/28/2020. (sm)
Oct 16, 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. (lag, )
Oct 14, 2020 67 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-11504410.) (SCHOENBERG, ROBERT)
Oct 13, 2020 66 Order (2)
Docket Text: CONSENT ORDER granting [65] Application for the Pro Hac Vice Admission of Henry Ard. Signed by Magistrate Judge Leda D. Wettre on 10/13/2020. (ams, )
Oct 9, 2020 65 Application/Petition (1)
Oct 9, 2020 65 Schoenberg Declaration in Support of Ard PHV Application (3)
Oct 9, 2020 65 Ard Declaration in Support of PHV Application (3)
Oct 9, 2020 65 Text of Proposed Order (2)
Oct 9, 2020 65 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Henry Ard for by APOTEX INC.. (Attachments: # (1) Schoenberg Declaration in Support of Ard PHV Application, # (2) Ard Declaration in Support of PHV Application, # (3) Text of Proposed Order)(SCHOENBERG, ROBERT)
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 64 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)
Aug 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Aug 21, 2020 61 Order (2)
Docket Text: ORDER ADMITTING HAILEY S. VERANO PRO HAC VICE, etc. Signed by Magistrate Judge Leda D. Wettre on 8/21/2020. (lag, )
Aug 21, 2020 62 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-11245349.) (LIZZA, CHARLES)
Aug 20, 2020 60 Application/Petition (1)
Aug 20, 2020 60 Certification of C. Lizza (3)
Aug 20, 2020 60 Certification of H. Verano (2)
Aug 20, 2020 60 Text of Proposed Order (2)
Aug 20, 2020 60 Main Document (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 18, 2020 N/A Order (0)
Jul 29, 2020 58 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)
Jul 14, 2020 N/A Order (0)
May 20, 2020 55 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Telephone Status Conference set for 7/22/2020 at 11:00 AM before Magistrate Judge Leda D. Wettre. Fact discovery is extended through 9/25/2020, etc. Signed by Magistrate Judge Leda D. Wettre on 5/20/2020. (ams, )
May 5, 2020 N/A Telephone Conference (0)
Apr 27, 2020 N/A Order (0)
Apr 9, 2020 53 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER re Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 4/9/2020. (ams, )
Apr 8, 2020 52 Letter (5)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Mar 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Mar 24, 2020 50 Order (2)
Docket Text: ORDER granting [49] Application for the Pro Hac Vice Admission of Jordan Markham. Signed by Magistrate Judge Leda D. Wettre on 3/24/2020. (ams, )
Mar 24, 2020 51 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-10596595.) (SCHOENBERG, ROBERT)
Mar 23, 2020 49 Letter (1)
Mar 23, 2020 49 Markham Declaration re Pro Hac Vice Application (5)
Mar 23, 2020 49 Schoenberg Declaration re Markham Pro Hac Vice Application (3)
Mar 23, 2020 49 Text of Proposed Order (2)
Mar 23, 2020 49 Main Document (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 20, 2020 48 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)
Feb 27, 2020 46 Statement (4)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 27, 2020 N/A Order (0)
Feb 12, 2020 44 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 12, 2020 45 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by VISHAL CHANDRA GUPTA on behalf of APOTEX INC. (GUPTA, VISHAL)
Feb 6, 2020 43 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 42 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [41] Order,. (LIZZA, CHARLES)
Feb 4, 2020 N/A Order (0)
Jan 6, 2020 N/A Order (0)
Dec 5, 2019 N/A Order (0)
Nov 25, 2019 38 Discovery Confidentiality Order (24)
Docket Text: Discovery Confidentiality Order. etc. Signed by Magistrate Judge Leda D. Wettre on 11/25/2019. (dam, )
Nov 22, 2019 37 Letter (1)
Nov 22, 2019 37 Proposed Discovery Confidentiality Order (23)
Nov 22, 2019 37 Main Document (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (Attachments: # (1) Proposed Discovery Confidentiality Order)(LIZZA, CHARLES)
Nov 7, 2019 36 Statement (2)
Docket Text: STATEMENT re Notice of Withdrawal from NEF by Richard Praseuth by APOTEX INC.. (SCHOENBERG, ROBERT)
Oct 22, 2019 34 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Oct 22, 2019 35 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Sep 25, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Sep 24, 2019 32 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 33 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 0312-9986175.) (SCHOENBERG, ROBERT)
Sep 16, 2019 31 Order on Motion for Leave to Appear (2)
Docket Text: CONSENT ORDER granting [30] Defendant's Motion for Leave to Appear Pro Hac Vice as to RON VOGEL. etc. Signed by Magistrate Judge Leda D. Wettre on 9/16/2019. (dam, )
Sep 13, 2019 30 Declaration of Ron Vogel in Support of Application for Admission Pro Hac Vice (4)
Sep 13, 2019 30 Declaration of Robert J. Schoenberg in Support of Application for Admission Pro (2)
Sep 13, 2019 30 Text of Proposed Order (Consent Order) (2)
Sep 13, 2019 30 Certificate of Service (1)
Sep 13, 2019 30 Main Document (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 10, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Sep 10, 2019 28 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 0312-9952820.) (SCHOENBERG, ROBERT)
Sep 10, 2019 29 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 0312-9952876.) (SCHOENBERG, ROBERT)
Sep 9, 2019 26 Scheduling Order (6)
Docket Text: PRETRIAL SCHEDULING ORDER. etc. Signed by Magistrate Judge Leda D. Wettre on 9/9/2019. (dam, )
Sep 9, 2019 27 Order (2)
Docket Text: CONSENT ORDER granting [25] Defendant's Application for the Pro Hac Vice Admission of JOHN JOSEF MOLENDA and RICHARD PRASEUTH. etc. Signed by Magistrate Judge Leda D. Wettre on 9/9/2019. (dam, )
Sep 6, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Sep 6, 2019 25 Application for Pro Bono Counsel (1)
Sep 6, 2019 25 Schoenberg Declaration in Support of PHV Application (3)
Sep 6, 2019 25 Molenda Declaration in Support of PHV Application (5)
Sep 6, 2019 25 Praseuth Declaration in Support of PHV Application (4)
Sep 6, 2019 25 Text of Proposed Order (2)
Sep 6, 2019 25 Main Document (1)
Docket Text: Application for Pro Bono Counsel by APOTEX INC.. (Attachments: # (1) Schoenberg Declaration in Support of PHV Application, # (2) Molenda Declaration in Support of PHV Application, # (3) Praseuth Declaration in Support of PHV Application, # (4) Text of Proposed Order)(SCHOENBERG, ROBERT)
Sep 5, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 9/5/2019. (kd)
Sep 5, 2019 16 Order (2)
Docket Text: ORDER granting [15] Plaintiff's 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, and MATTHEW J. HERTKO. etc. Signed by Magistrate Judge Leda D. Wettre on 9/5/2019. (dam, ) Modified on 9/6/2019 (dam, ).
Sep 5, 2019 17 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 0312-9943014.) (LIZZA, CHARLES)
Sep 5, 2019 18 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 0312-9943037.) (LIZZA, CHARLES)
Sep 5, 2019 19 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 0312-9943052.) (LIZZA, CHARLES)
Sep 5, 2019 20 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 0312-9943069.) (LIZZA, CHARLES)
Sep 5, 2019 21 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 0312-9943085.) (LIZZA, CHARLES)
Sep 5, 2019 22 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 0312-9943095.) (LIZZA, CHARLES)
Sep 5, 2019 23 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 0312-9943113.) (LIZZA, CHARLES)
Sep 5, 2019 24 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 0312-9943136.) (LIZZA, CHARLES)
Sep 4, 2019 15 Application/Petition (1)
Sep 4, 2019 15 Certification of C. Lizza (3)
Sep 4, 2019 15 Certification of F. Cerrito (3)
Sep 4, 2019 15 Certification of E. Stops (3)
Sep 4, 2019 15 Certification of E. Shih (3)
Sep 4, 2019 15 Certification of A. Chalson (3)
Sep 4, 2019 15 Certification of G. Brier (2)
Sep 4, 2019 15 Certification of M. Godecki (3)
Sep 4, 2019 15 Certification of C. Miller (4)
Sep 4, 2019 15 Certification of M. Hertko (2)
Sep 4, 2019 15 Text of Proposed Order (2)
Sep 4, 2019 15 Main Document (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)
Aug 30, 2019 14 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(BATON, WILLIAM)
Aug 8, 2019 13 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ROBERT LLOYD GREENFELD on behalf of APOTEX INC. (GREENFELD, ROBERT)
Jul 29, 2019 12 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WENDI OPPER UZAR on behalf of APOTEX INC. (UZAR, WENDI)
Jul 26, 2019 11 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 9/5/2019 at 11:30 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 7/26/2019. (kd)
Jul 25, 2019 9 Answer to Complaint (11)
Docket Text: ANSWER to Complaint by APOTEX INC..(SCHOENBERG, ROBERT)
Jul 25, 2019 10 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by APOTEX INC. identifying Apotex Pharmaceuticals Holdings Inc. as Corporate Parent.. (SCHOENBERG, ROBERT)
Jul 12, 2019 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. APOTEX INC. waiver sent on 7/12/2019, answer due 9/10/2019. (LIZZA, CHARLES)
Jun 21, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre added. (eu, )
Jun 21, 2019 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jun 21, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jun 21, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jun 21, 2019 6 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. (dam, )
Jun 21, 2019 7 AO120 Patent/Trademark Form (1)
Jun 21, 2019 7 Attached Complaint (221)
Jun 21, 2019 7 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Attached Complaint) (dam, )
Jun 19, 2019 1 Complaint (221)
Jun 19, 2019 1 Civil Cover Sheet (1)
Jun 19, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 19, 2019 1 Main Document (221)
Docket Text: COMPLAINT against APOTEX INC. ( Filing and Admin fee $ 400 receipt number 0312-9756115), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Menu