Search
Patexia Research
Case number 2:18-cv-14715

CELGENE CORPORATION v. BRECKENRIDGE PHARMACEUTICAL, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Aug 12, 2019 31 Declaration (4)
Docket Text: Declaration of the Hon. Faith S. Hochberg. (jqb, )
Feb 7, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (sm)
Feb 6, 2019 30 Order (14)
Docket Text: STIPULATION AND ORDER TO CONSOLIDATE; that C.A. 17-3387 is consolidated with C.A. 17-3159, C.A. 18-14111, C.A. 18-14366, C.A. 18-14715, C.A. 18-16035, C.A. 18-16395, C.A., and 19-143. The C.A. 17-3387 action shall be the lead case, and all filings shall be made only in the C.A. 17-3387; etc. Signed by Magistrate Judge Michael A. Hammer on 1/31/2019. (sm)
Jan 29, 2019 29 Letter (2)
Jan 29, 2019 29 Main Document (2)
Docket Text: Letter from Defendants on behalf of all parties to Magistrate Judge Hammer enclosing proposed Consolidation and Amended Scheduling Order. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Jan 29, 2019 29 Text of Proposed Order (12)
Jan 28, 2019 28 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jan 28, 2019 27 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Jan 28, 2019 26 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 0312-9339538.) (LIZZA, CHARLES)
Jan 28, 2019 25 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 0312-9339532.) (LIZZA, CHARLES)
Jan 28, 2019 24 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 0312-9339519.) (LIZZA, CHARLES)
Jan 28, 2019 23 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 0312-9339511.) (LIZZA, CHARLES)
Jan 28, 2019 22 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 0312-9339505.) (LIZZA, CHARLES)
Jan 28, 2019 21 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 0312-9339500.) (LIZZA, CHARLES)
Jan 28, 2019 20 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 0312-9339486.) (LIZZA, CHARLES)
Jan 28, 2019 19 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 0312-9339474.) (LIZZA, CHARLES)
Jan 28, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FRANCIS D. CERRITO, ESQ., ERIC STOPS, ESQ., EVANGELINE SHIH, ESQ., ANDREW S. CHALSON, ESQ., GABRIEL P. BRIER, ESQ., MARTA A. GODECKI, ESQ., CARY MILLER, PhD., ESQ. and MATTHEW J. HERTKO, 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, )
Jan 23, 2019 17 Application/Petition (1)
Jan 23, 2019 17 Certification of C. Lizza (3)
Jan 23, 2019 17 Text of Proposed Order (2)
Jan 23, 2019 17 Certification of E. Stops (3)
Jan 23, 2019 17 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)
Jan 23, 2019 17 Certification of F. Cerrito (3)
Jan 23, 2019 17 Certification of E. Shih (3)
Jan 23, 2019 17 Certification of A. Chalson (3)
Jan 23, 2019 17 Certification of G. Brier (3)
Jan 23, 2019 17 Certification of M. Godecki (3)
Jan 23, 2019 17 Certification of C. Miller (3)
Jan 23, 2019 17 Certification of M. Hertko (2)
Jan 23, 2019 18 Order (2)
Docket Text: ORDER Granting [17] 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, etc. Signed by Magistrate Judge Michael A. Hammer on 1/23/2019. (JB, )
Dec 12, 2018 16 Answer to Counterclaim (8)
Dec 12, 2018 16 Certificate of Service (2)
Dec 12, 2018 16 Main Document (8)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 10, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Dec 6, 2018 15 Notice (Other) (2)
Docket Text: NOTICE by BRECKENRIDGE PHARMACEUTICAL, INC. for Pro Hace Vice attorneys to receive electronic notification (FETTWEIS, ROBERT)
Dec 4, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received as to John W. Bateman, Esq., Yifang Zhao, Esq., and C. Kyle Musgrove, Esq.: $ 450, receipt number NEW038089 (gl, )
Nov 28, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [14] 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 12/12/2018. (sms)
Nov 26, 2018 13 Order (2)
Docket Text: ORDER, granting [12] application for the pro hac vice admission of of C. Kyle Musgrove, Esq., John W. Bateman, Esq., and Yifang Zhao, Esq.; counsel shall each pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with L. Civ. R. 101.1(c)(3); etc. Signed by Magistrate Judge Michael A. Hammer on 11/26/2018. (sms)
Nov 26, 2018 14 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 Breckenridge Pharmaceutical, Inc.'s Answer, Defenses, and Counterclaims.. (LIZZA, CHARLES)
Nov 21, 2018 12 Letter (1)
Nov 21, 2018 12 Declaration of Yifang Zhao (2)
Nov 21, 2018 12 Declaration of Robert J. Fettweis in support of application for pro hac vice adm (2)
Nov 21, 2018 12 Declaration of C. Kyle Musgrove (2)
Nov 21, 2018 12 Declaration of John W. Bateman (2)
Nov 21, 2018 12 Text of Proposed Order (2)
Nov 21, 2018 12 Main Document (1)
Docket Text: Letter from Robert J. Fettweis. (Attachments: # (1) Declaration of Robert J. Fettweis in support of application for pro hac vice admissions, # (2) Declaration of John W. Bateman, # (3) Declaration of C. Kyle Musgrove, # (4) Declaration of Yifang Zhao, # (5) Text of Proposed Order)(FETTWEIS, ROBERT)
Nov 7, 2018 11 Answer to Complaint (26)
Nov 7, 2018 11 Statement Rule 7.1 Corporate Disclosure Statement (3)
Nov 7, 2018 11 Main Document (26)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by BRECKENRIDGE PHARMACEUTICAL, INC.. (Attachments: # (1) Statement Rule 7.1 Corporate Disclosure Statement)(FETTWEIS, ROBERT)
Oct 25, 2018 10 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER DISMISSING NATCO PHARMA LIMITED; Plaintiff Celgene Corporation and Defendants Breckenridge Pharmaceutical, Inc. and Natco Pharma Limited hereby stipulated, to dismiss the Complaint for Patent Infringement filed by Celgene against Natco in the above-captioned action; etc. Signed by Judge Esther Salas on 10/24/2018. (sms)
Oct 22, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. BRECKENRIDGE PHARMACEUTICAL, INC. waiver sent on 10/19/2018, answer due 12/18/2018. (LIZZA, CHARLES)
Oct 22, 2018 8 Letter (5)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Oct 9, 2018 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Oct 9, 2018 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Oct 9, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Oct 9, 2018 4 Complaint (13)
Oct 9, 2018 4 AO120 Patent/Trademark Form (1)
Oct 9, 2018 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to BRECKENRIDGE PHARMACEUTICAL, INC., NATCO PHARMA LIMITED. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jr)
Oct 9, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Esther Salas and Magistrate Judge Michael A. Hammer. (jr)
Oct 9, 2018 4 Main Document (1)
Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint) (jr)
Oct 5, 2018 1 Main Document (12)
Docket Text: COMPLAINT against BRECKENRIDGE PHARMACEUTICAL, INC., NATCO PHARMA LIMITED ( Filing and Admin fee $ 400 receipt number 0312-9076457), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Oct 5, 2018 1 Complaint (12)
Oct 5, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Oct 5, 2018 1 Civil Cover Sheet (1)
Oct 5, 2018 1 Complaint* (1)
Menu