Search
Patexia Research
Case number 2:21-cv-11261

CELGENE CORPORATION v. BIOCON PHARMA LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Sep 8, 2021 29 Order of Dismissal (4)
Docket Text: CONSENT JUDGMENT that all claims, counterclaims, affirmative defenses and demands in this action that relate to Biocon are hereby dismissed with prejudice and without costs, disbursements, or attorneys fees to any party; etc. Signed by Judge Susan D. Wigenton on 9/8/2021. (sm)
Sep 7, 2021 28 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Aug 13, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FRANCIS D. CERRITO, ERIC STOPS, EVANGELINE SHIH, ANDREW S. CHALSON, GABRIEL P. BRIER, MARTA A. GODECKI, CARY MILLER, PhD and MATTHEW J. HERTKO, 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. (bt, )
Aug 11, 2021 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Aug 11, 2021 27 Scheduling Order (5)
Docket Text: PRETRIAL SCHEDULING ORDER. Signed by Magistrate Judge Leda D. Wettre on 8/11/2021. (sm)
Aug 11, 2021 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 ANJDC-12710760.) (LIZZA, CHARLES)
Aug 11, 2021 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 ANJDC-12710751.) (LIZZA, CHARLES)
Aug 11, 2021 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 ANJDC-12710747.) (LIZZA, CHARLES)
Aug 11, 2021 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 ANJDC-12710740.) (LIZZA, CHARLES)
Aug 11, 2021 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 ANJDC-12710733.) (LIZZA, CHARLES)
Aug 11, 2021 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 ANJDC-12710724.) (LIZZA, CHARLES)
Aug 11, 2021 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 ANJDC-12710718.) (LIZZA, CHARLES)
Aug 11, 2021 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 ANJDC-12710693.) (LIZZA, CHARLES)
Aug 11, 2021 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 8/11/2021. (smf)
Aug 11, 2021 26 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Aug 10, 2021 16 Order (2)
Docket Text: ORDER ADMITTING FRANCIS D. CERRITO, ERIC STOPS, EVANGELINE SHIH, ANDREW S. CHALSON, GABRIEL P. BRIER, MARTA A. GODECKI, CARY MILLER, AND MATTHEW J. HERTKO PRO HAC VICE; etc. Signed by Magistrate Judge Leda D. Wettre on 8/10/2021. (sm)
Aug 9, 2021 15 Text of Proposed Order (2)
Aug 9, 2021 15 Certification of M. Hertko (2)
Aug 9, 2021 15 Certification of C. Miller (3)
Aug 9, 2021 15 Certification of M. Godecki (3)
Aug 9, 2021 15 Certification of G. Brier (3)
Aug 9, 2021 15 Certification of A. Chalson (3)
Aug 9, 2021 15 Certification of E. Shih (3)
Aug 9, 2021 15 Certification of E. Stops (3)
Aug 9, 2021 15 Certification of F. Cerrito (3)
Aug 9, 2021 15 Certification of C. Lizza (3)
Aug 9, 2021 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, 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 6, 2021 14 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
Aug 2, 2021 13 Order (2)
Docket Text: ORDER ADMITTING COUNSEL PRO HAC VICE BY CONSENT of Steven A.Maddox, Jeremy J. Edwards, and Kaveh Saba; etc. Signed by Magistrate Judge Leda D. Wettre on 8/2/2021. (sm)
Jul 30, 2021 12 Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent (2)
Jul 30, 2021 12 Certification Jeremy J. Edwards (3)
Jul 30, 2021 12 Certification of Steven A. Maddox (2)
Jul 30, 2021 12 Certification of Rebekah Conroy (3)
Jul 30, 2021 12 Main Document (1)
Docket Text: Letter from Defendants to the Hon. Leda Dunn Wettre, U.S.M.J. seeking Pro Hac Vice Admission by Consent. (Attachments: # (1) Certification of Rebekah Conroy, # (2) Certification of Steven A. Maddox, # (3) Certification Jeremy J. Edwards, # (4) Certification Kaveh Saba, # (5) Text of Proposed Order Admitting Counsel Pro Hac Vice by Consent)(CONROY, REBEKAH)
Jul 30, 2021 12 Certification Kaveh Saba (2)
Jul 16, 2021 11 Certificate of Service (2)
Jul 16, 2021 11 Main Document (14)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 12, 2021 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [10] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by CELGENE CORPORATION has been GRANTED. The answer due date has been set for 7/16/2021. (bt, )
Jun 30, 2021 10 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 Biocon Pharma Limited, Biocon Limited, and Biocon Pharma, Inc.'s Answer, Affirmative Defenses, and Counterclaims to Plaintiff's Complaint (D.I. 7).. (BATON, WILLIAM)
Jun 14, 2021 9 Order (6)
Docket Text: LETTER ORDER - A Telephonic Scheduling Conference is set for 8/11/2021 at 12:00 PM before Magistrate Judge Leda D. Wettre. At the allotted time, counsel shall dial (888) 684-8852, access code 8948139. Signed by Magistrate Judge Leda D. Wettre on 6/14/2021. (kd)
Jun 11, 2021 8 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BIOCON LIMITED, BIOCON PHARMA LIMITED, BIOCON PHARMA, INC.. (CONROY, REBEKAH)
Jun 11, 2021 7 Answer to Complaint (30)
Docket Text:Defendants' ANSWER to Complaint Affirmative Defenses, and, COUNTERCLAIM against CELGENE CORPORATION by BIOCON PHARMA, INC., BIOCON LIMITED, BIOCON PHARMA LIMITED.(CONROY, REBEKAH)
May 17, 2021 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
May 17, 2021 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
May 17, 2021 4 Civil Cover Sheet (1)
May 17, 2021 4 Exhibit F-J (130)
May 17, 2021 4 Exhibit A-E (247)
May 17, 2021 4 Complaint (30)
May 17, 2021 4 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint, # (2) Exhibit A-E, # (3) Exhibit F-J, # (4) Civil Cover Sheet) (bt, )
May 17, 2021 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to BIOCON LIMITED, BIOCON PHARMA LIMITED, BIOCON PHARMA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (bt, )
May 17, 2021 N/A Add and Terminate Judges (0)
Docket Text: Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre added. (ps)
May 14, 2021 1 Main Document (30)
Docket Text: COMPLAINT against BIOCON LIMITED, BIOCON PHARMA LIMITED, BIOCON PHARMA, INC. ( Filing and Admin fee $ 402 receipt number ANJDC-12465530), filed by CELGENE CORPORATION. (Attachments: # (1) Exhibits A-E, # (2) Exhibits F-J, # (3) Civil Cover Sheet)(LIZZA, CHARLES)
May 14, 2021 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
May 14, 2021 1 Civil Cover Sheet (1)
May 14, 2021 1 Exhibits F-J (130)
May 14, 2021 1 Exhibits A-E (247)
May 14, 2021 1 Complaint* (1)
Menu