Search
Patexia Research
Case number 2:20-cv-02597

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

Date Field Doc. No.Description (Pages)
Jun 30, 2020 N/A QC - Generic Message (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Per the Court's April 27, 2020 order [31], the 17-3387 Consolidated Action shall remain the lead case and all filings shall be made in that matter. This case is closed. (jqb, )
Jun 29, 2020 33 Certificate of Service (2)
Jun 29, 2020 33 Main Document (8)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jun 29, 2020 33 Answer to Counterclaim (8)
Jun 17, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [32] 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 6/29/2020. (ld, )
Jun 12, 2020 32 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 (D.I. 26 on the Civil Action No. 20-2597 docket, now consolidated into Civil Action No. 17-3387).. (BATON, WILLIAM)
Apr 27, 2020 31 Order (4)
Docket Text: ORDER that Civil Action Nos. 20-2593, 20-2597, 20-2601, 20-2606, 20-2608 and 20-2614, shall be consolidated with the 17-3387 Consolidated Action, etc. Signed by Magistrate Judge Michael A. Hammer on 4/27/2020. (ams, )
Apr 27, 2020 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Scheduling Conference held on 4/27/2020. (Court Reporter Christina Diaz from Jane Rose Reporting) (jqb, )
Apr 27, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated per [31] Order (ams, )
Apr 27, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ELIZABETH M. CROMPTON, ESQ., JOHN W. BATEMAN, ESQ. and C. KYLE MUSGROVE, 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, )
Apr 24, 2020 30 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice C. Kyle Musgrove to receive Notices of Electronic Filings. (FETTWEIS, ROBERT)
Apr 24, 2020 29 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John W. Bateman to receive Notices of Electronic Filings. (FETTWEIS, ROBERT)
Apr 24, 2020 28 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth M. Crompton to receive Notices of Electronic Filings. (FETTWEIS, ROBERT)
Apr 24, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 450, receipt number TRE111023 as to C. Kyle Musgrove, John W. Bateman and Elizabeth M. Crompton. (jjc, )
Apr 23, 2020 27 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BRECKENRIDGE PHARMACEUTICAL, INC. identifying Towa Pharma International Holdings SL as Corporate Parent.. (FETTWEIS, ROBERT)
Apr 23, 2020 26 Answer to Complaint (28)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by BRECKENRIDGE PHARMACEUTICAL, INC..(FETTWEIS, ROBERT)
Apr 22, 2020 25 Order (2)
Docket Text: ORDER granting [23] Letter requesting to unseal Joint Proposed Discovery Plan. Signed by Magistrate Judge Michael A. Hammer on 4/22/2020. (ams, )
Apr 22, 2020 N/A Order (0)
Apr 21, 2020 23 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Apr 20, 2020 22 Order (4)
Docket Text: ORDER dismissing NATCO PHARMA LIMITED re [20] Stipulation. Defendant NATCO PHARMA LIMITED terminated. etc. Signed by Judge Esther Salas on 4/20/2020. (dam, )
Apr 19, 2020 21 Order (2)
Docket Text: ORDER granting [19] Defendant's Application/Letter for the Pro Hac Vice Admission of C. KYLE MUSGROVE, ESQ.; JOHN W. BATEMAN, ESQ.; and ELIZABETH M. CROMPTON, PH.D. etc. Signed by Magistrate Judge Michael A. Hammer on 4/20/2020. (dam, )
Apr 17, 2020 20 Letter (1)
Apr 17, 2020 20 Text of Proposed Order Stipulation & Order (4)
Apr 17, 2020 20 Main Document (1)
Docket Text: Letter. (Attachments: # (1) Text of Proposed Order Stipulation & Order)(FETTWEIS, ROBERT)
Apr 15, 2020 19 Declaration of Robert Fettweis (2)
Apr 15, 2020 19 Declaration of C Kyle Musgrove (2)
Apr 15, 2020 19 Letter (1)
Apr 15, 2020 19 Declaration of Elizabeth Crompton (2)
Apr 15, 2020 19 Text of Proposed Order (2)
Apr 15, 2020 19 Main Document (1)
Docket Text: Letter from Robert J. Fettweis to Hon. Michael A. Hammer re: Pro Hac Vice Applications. (Attachments: # (1) Declaration of Robert Fettweis, # (2) Declaration of C Kyle Musgrove, # (3) Declaration of John W Bateman, # (4) Declaration of Elizabeth Crompton, # (5) Text of Proposed Order)(FETTWEIS, ROBERT)
Apr 15, 2020 19 Declaration of John W Bateman (2)
Apr 14, 2020 N/A Order (0)
Apr 13, 2020 17 Letter (30)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Apr 8, 2020 N/A Order (0)
Apr 8, 2020 N/A Order (0)
Apr 7, 2020 14 Letter (2)
Docket Text: Letter from defendants to Magistrate Judge Hammer requesting to adjourn Rule 16 conference re [12] Order,,. (HALPERN, JAKOB)
Apr 2, 2020 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT JOSEPH FETTWEIS on behalf of BRECKENRIDGE PHARMACEUTICAL, INC. (FETTWEIS, ROBERT)
Mar 31, 2020 N/A Order (0)
Mar 31, 2020 N/A Order (0)
Mar 30, 2020 10 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 29, 2020 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ek, )
Mar 25, 2020 N/A Order (0)
Mar 20, 2020 N/A Order (0)
Mar 17, 2020 7 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. (ld, )
Mar 17, 2020 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (ld, )
Mar 12, 2020 N/A Order (0)
Mar 11, 2020 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Mar 11, 2020 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Mar 10, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Esther Salas and Magistrate Judge Michael A. Hammer. (jr)
Mar 10, 2020 1 Main Document (35)
Docket Text: COMPLAINT against BRECKENRIDGE PHARMACEUTICAL, INC., NATCO PHARMA LIMITED ( Filing and Admin fee $ 400 receipt number ANJDC-10531641), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Mar 10, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Mar 10, 2020 1 Civil Cover Sheet (1)
Mar 10, 2020 1 Complaint (35)
Mar 10, 2020 1 Complaint* (1)
Menu