CELGENE CORPORATION v. CIPLA LIMITED > Documents
| Date Field | Doc. No. | Description (Pages) |
|---|---|---|
| Dec 14, 2020 | 81 | Order (4) Docket Text: CONSENT JUDGMENT, etc. Signed by Judge Susan D. Wigenton on 12/14/2020. (ams, ) |
| Dec 11, 2020 | 80 | Letter (5) Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES) |
| Jul 8, 2020 | 64 | Motion for Leave to Appear Pro Hac Vice (2) |
| Jul 8, 2020 | N/A | Pro Hac Vice Fee Received (0) |
| Jul 8, 2020 | 61 | Motion for Leave to Appear Pro Hac Vice (2) |
| Jul 8, 2020 | N/A | Pro Hac Vice Fee Received (0) |
| Jul 8, 2020 | N/A | Pro Hac Vice Fee Received (0) |
| Jul 8, 2020 | 52 | Motion for Leave to Appear Pro Hac Vice (1) |
| Jul 8, 2020 | 51 | Motion for Leave to Appear Pro Hac Vice (1) |
| Jul 8, 2020 | N/A | Status Conference (0) |
| Jun 8, 2020 | 79 | Order of Dismissal (3) Docket Text: STIPULATION AND ORDER that this matter is administratively terminated; The filings on this docket shall remain in full force and effect and be incorporated by reference into Civil Action No. 19-14731, etc. Signed by Magistrate Judge Leda D. Wettre on 6/8/2020. (ams, ) |
| Jun 4, 2020 | 78 | Letter (4) Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES) |
| May 27, 2020 | 77 | Stipulation and Order (4) Docket Text: STIPULATION AND ORDER re Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 5/27/2020. (ams, ) |
| May 26, 2020 | 76 | Letter (5) Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES) |
| Mar 20, 2020 | 75 | 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 13, 2020 | N/A | Telephone Conference (0) Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 2/13/2020. (kd) |
| Feb 12, 2020 | 74 | Corporate Disclosure Statement (aty) (2) Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES) |
| Feb 6, 2020 | 72 | Letter (1) Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [71] Order. (LIZZA, CHARLES) |
| Feb 6, 2020 | 73 | Scheduling Order (1) Docket Text: ORDER that the Telephone Status Conference is rescheduled to 2/13/2020 at 12:00 PM. Signed by Magistrate Judge Leda D. Wettre on 2/6/2020. (ams, ) |
| Feb 3, 2020 | N/A | Order (0) Docket Text: TEXT ORDER There shall be a status telephone conference with the undersigned on February 7, 2020, at 2:30 p.m. So Ordered by Magistrate Judge Leda D. Wettre on 2/3/20. (Wettre, Leda) |
| Jan 13, 2020 | N/A | Discovery Hearing (0) Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: SEALED Oral Argument held on 1/13/2020. (CD #ECR - 10:17.) (kd) |
| Jan 13, 2020 | 69 | Order (1) Docket Text: ORDER that CIPLA's applications to compel discovery are granted in part and denied in part as set forth in the Court's oral opinion on the record. etc. Signed by Magistrate Judge Leda D. Wettre on 1/13/2020. (dam) |
| Dec 20, 2019 | N/A | Pro Hac Vice Fee Received (0) Docket Text: Pro Hac Vice fee: as to Josephine J. Kim, Esq. $ 150, receipt number NEW041417. (sms) |
| Dec 13, 2019 | N/A | Order (0) |
| Dec 11, 2019 | 67 | Letter (2) Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES) |
| Dec 6, 2019 | 65 | Order on Motion for Leave to Appear (4) Docket Text: CONSENT ORDER granting [64] Motion for Leave to Appear Pro Hac Vice as to Josephine J. Kim. Signed by Magistrate Judge Leda D. Wettre on 12/6/2019. (ams, ) |
| Dec 6, 2019 | 66 | Order (1) Docket Text: ORDER SETTING BRIEFING SCHEDULE: Cipla's Opening Letter Brief due 12/4/2019; Celgene's Opposition Letter Brief due 12/10/2019; Cipla's Reply Letter Brief due 12/12/2019. Signed by Magistrate Judge Leda D. Wettre on 12/6/2019. (sm) |
| Dec 5, 2019 | N/A | Set/Reset Motion and R&R Deadlines/Hearings (0) Docket Text: Set Deadlines as to [64] Defendant's MOTION for Leave to Appear Pro Hac Vice Josephine J. Kim. Motion set for 1/6/2020 before Magistrate Judge Leda D. Wettre. 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, ) |
| Dec 5, 2019 | 64 | Certification Cert of Lisa Rodriguez (2) |
| Dec 5, 2019 | 64 | Certification Cert of J. Kim (3) |
| Dec 5, 2019 | 64 | Text of Proposed Order Proposed Consent Order (3) |
| Dec 5, 2019 | 64 | Main Document (2) Docket Text: MOTION for Leave to Appear Pro Hac Vice Josephine J. Kim by CIPLA LIMITED. (Attachments: # (1) Certification Cert of Lisa Rodriguez, # (2) Certification Cert of J. Kim, # (3) Text of Proposed Order Proposed Consent Order)(RODRIGUEZ, LISA) |
| Nov 7, 2019 | N/A | Notice of Pro Hac Vice counsel added (0) Docket Text: Pro Hac Vice counsel, PAUL A. AINSWORTH, 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, ) |
| Nov 7, 2019 | 63 | Notice of Pro Hac Vice to Receive NEF (3) Docket Text: Notice of Request by Pro Hac Vice Paul A. Ainsworth to receive Notices of Electronic Filings. (RODRIGUEZ, LISA) |
| Oct 21, 2019 | 62 | Order on Motion for Leave to Appear (2) Docket Text: CONSENT ORDER granting [61] Defendant's Motion for Leave to Appear Pro Hac Vice as to PAUL A. AINSWORTH. etc. Signed by Magistrate Judge Leda D. Wettre on 10/21/2019. (dam, ) |
| Oct 18, 2019 | N/A | Set/Reset Motion and R&R Deadlines/Hearings (0) |
| Oct 18, 2019 | 61 | Certification Cert. of L. Rodriguez (2) |
| Oct 18, 2019 | 61 | Certification Cert of Paul Ainsworth (3) |
| Oct 18, 2019 | 61 | Text of Proposed Order Consent Order Granting Pro Hac Vice Admission (2) |
| Oct 18, 2019 | 61 | Main Document (2) Docket Text: MOTION for Leave to Appear Pro Hac Vice Paul A. Ainsworth by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of L. Rodriguez, # (2) Certification Cert of Paul Ainsworth, # (3) Text of Proposed Order Consent Order Granting Pro Hac Vice Admission)(RODRIGUEZ, LISA) |
| Oct 15, 2019 | N/A | Pro Hac Vice Fee Received (0) |
| Oct 15, 2019 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Oct 15, 2019 | 60 | Notice of Pro Hac Vice to Receive NEF (3) Docket Text: Notice of Request by Pro Hac Vice Deirdre M. Wells to receive Notices of Electronic Filings. (RODRIGUEZ, LISA) |
| Oct 11, 2019 | N/A | QC - Incorrect Entry made by Clerk's Office Staff (0) Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the Pro Hac Vice Fee for CHRISTOPHER COMSTOCK, ESQ. and THOMAS PANOFF, ESQ filed by the Clerk's office on 10/10/2019 was docketed in error. Please disregard. (dam, ) |
| Oct 11, 2019 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Oct 11, 2019 | 59 | Notice of Pro Hac Vice to Receive NEF (3) Docket Text: Notice of Request by Pro Hac Vice Sasha S. Rao to receive Notices of Electronic Filings. (RODRIGUEZ, LISA) |
| Oct 9, 2019 | 58 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by MICHELLE ERICA IRWIN on behalf of CELGENE CORPORATION (IRWIN, MICHELLE) |
| Oct 1, 2019 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Sep 30, 2019 | N/A | Set/Reset Motion and R&R Deadlines/Hearings (0) |
| Sep 30, 2019 | 56 | Order (2) Docket Text: ORDER admitting Gasper J. LaRosa Pro Hac Vice. Signed by Magistrate Judge Leda D. Wettre on 9/30/2019. (ams, ) |
| Sep 30, 2019 | 57 | Notice of Pro Hac Vice to Receive NEF (2) Docket Text: Notice of Request by Pro Hac Vice Gasper J. LaRosa to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10000356.) (LIZZA, CHARLES) |
| Sep 27, 2019 | 53 | Application/Petition (1) |
| Sep 27, 2019 | 53 | Certification of C. Lizza (2) |
| Sep 27, 2019 | 53 | Certification of G. LaRosa (2) |
| Sep 27, 2019 | 53 | Text of Proposed Order (2) |
| Sep 27, 2019 | 54 | Order on Motion for Leave to Appear (2) Docket Text: ORDER granting [51] Defendant's Motion for Leave to Appear Pro Hac Vice as to SASHA RAO. etc. Signed by Magistrate Judge Leda D. Wettre on 9/27/2019. (dam, ) |
| Sep 27, 2019 | 55 | Order on Motion for Leave to Appear (2) Docket Text: ORDER granting [52] Defendant's Motion for Leave to Appear Pro Hac Vice as to DEIRDRE M. WELLS. etc. Signed by Magistrate Judge Leda D. Wettre on 9/27/2019. (dam, ) |
| Sep 27, 2019 | 53 | Main Document (1) Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Gasper J. LaRosa for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of G. LaRosa, # (3) Text of Proposed Order)(LIZZA, CHARLES) |
| Sep 26, 2019 | 51 | Certification Sasha Rao (3) |
| Sep 26, 2019 | 51 | Certification Cert. of L. Rodriguez (2) |
| Sep 26, 2019 | 51 | Text of Proposed Order Proposed Order (2) |
| Sep 26, 2019 | 52 | Certification Cert. of L. Rodriguez (2) |
| Sep 26, 2019 | 52 | Certification Cert. of Deirdre Wells (3) |
| Sep 26, 2019 | 52 | Text of Proposed Order Consent Order (2) |
| Sep 26, 2019 | 51 | Main Document (1) Docket Text: MOTION for Leave to Appear Pro Hac Vice Sasha Rado by CIPLA LIMITED. (Attachments: # (1) Certification Sasha Rao, # (2) Certification Cert. of L. Rodriguez, # (3) Text of Proposed Order Proposed Order)(RODRIGUEZ, LISA) |
| Sep 26, 2019 | 52 | Main Document (1) Docket Text: MOTION for Leave to Appear Pro Hac Vice Deirdre Wells by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of L. Rodriguez, # (2) Certification Cert. of Deirdre Wells, # (3) Text of Proposed Order Consent Order)(RODRIGUEZ, LISA) |
| Sep 18, 2019 | N/A | Status Conference (0) Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 9/18/2019. (kd) |
| Sep 18, 2019 | N/A | Order (0) |
| Sep 6, 2019 | N/A | Status Conference (0) |
| Aug 14, 2019 | 48 | Order (1) Docket Text: ORDER that oral argument will be held telephonically on 9/6/2019 at 11:00 a.m. Signed by Magistrate Judge Leda D. Wettre on 8/14/2019. (sm) |
| Jul 19, 2019 | 47 | Order (1) Docket Text: LETTER ORDER that the Court shall enter a briefing schedule re Cipla's time to respond. etc. Signed by Magistrate Judge Leda D. Wettre on 7/19/2019. (dam, ) |
| Jul 15, 2019 | N/A | Order (0) |
| Jun 4, 2019 | 45 | Scheduling Order (2) Docket Text: AMENDED SCHEDULING ORDER, etc. Signed by Magistrate Judge Leda D. Wettre on 6/4/2019. (sm) |
| May 1, 2019 | N/A | Status Conference (0) |
| Apr 30, 2019 | 44 | Order (4) Docket Text: STIPULATION AND ORDER REGARDING INFRINGEMENT re [43] Letter with Stipulation and Proposed Order. etc. Signed by Judge Susan D. Wigenton on 4/30/2019. (dam, ) |
| Apr 26, 2019 | 43 | Letter (5) Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES) |
| Mar 14, 2019 | N/A | Order (0) |
| Mar 12, 2019 | N/A | Order (0) |
| Feb 6, 2019 | N/A | Status Conference (0) |
| Feb 6, 2019 | N/A | Order (0) |
| Feb 6, 2019 | N/A | Order (0) |
| Jan 14, 2019 | 38 | Order Appointing Mediator (3) Docket Text: Order Appointing Mediator, GARRETT E. BROWN, JR appointed. His contact information is available on the Court's website; the instant referral to mediation shall have no impact on the discovery schedules or other proceedings in these matters. etc. Signed by Judge Susan D. Wigenton on 1/14/2019. (dam, ) |
| Jan 8, 2019 | 35 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID) |
| Jan 8, 2019 | 36 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN) |
| Jan 8, 2019 | 37 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK) |
| Dec 21, 2018 | 34 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by LISA J. RODRIGUEZ on behalf of CIPLA LIMITED (RODRIGUEZ, LISA) |
| Dec 17, 2018 | 33 | Statement (11) |
| Dec 17, 2018 | 33 | Certificate of Service (2) |
| Dec 17, 2018 | 33 | Main Document (11) Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES) |
| Dec 4, 2018 | N/A | Status Conference (0) |
| Nov 29, 2018 | 32 | Order (3) Docket Text: ORDER regarding Plaintiff's Letter requesting a two-week extension of Markman deadlines. The Court having held a telephone conference on this date concerning the schedule, the deadlines set forth in this letter are approved. There shall be NO extensions of these dates. In addition, there shall be a telephonic conference on 12/4/2018 at 12:00 PM in all cases listed to discuss reducing the number of claim terms identified by the parties and the proposals for those terms. Signed by Magistrate Judge Leda D. Wettre on 11/27/2018.(kas) |
| Nov 27, 2018 | N/A | Status Conference (0) |
| Nov 20, 2018 | N/A | Order (0) |
| Nov 20, 2018 | 30 | Letter (3) Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J. and the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES) |
| Nov 15, 2018 | 29 | Letter (3) Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J. and the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES) |
| Nov 6, 2018 | N/A | Status Conference (0) |
| Nov 6, 2018 | N/A | Order (0) |
| Sep 4, 2018 | 27 | Discovery Confidentiality Order (22) Docket Text: Proposed Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 9/4/18. (cm, ) |
| Aug 29, 2018 | 26 | Letter (1) |
| Aug 29, 2018 | 26 | Discovery Confidentiality Order (22) |
| Aug 29, 2018 | 26 | Main Document (1) Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (Attachments: # (1) Discovery Confidentiality Order)(LIZZA, CHARLES) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 22, 2018 | N/A | Notice of Pro Hac Vice counsel added (0) |
| Aug 21, 2018 | 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 0312-8970017.) (LIZZA, CHARLES) |
| Aug 21, 2018 | 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 0312-8970038.) (LIZZA, CHARLES) |
| Aug 21, 2018 | 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 0312-8970064.) (LIZZA, CHARLES) |
| Aug 21, 2018 | 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 0312-8970075.) (LIZZA, CHARLES) |
| Aug 21, 2018 | 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 0312-8970099.) (LIZZA, CHARLES) |
| Aug 21, 2018 | 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 0312-8970136.) (LIZZA, CHARLES) |
| Aug 21, 2018 | 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 0312-8970163.) (LIZZA, CHARLES) |
| Aug 21, 2018 | 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 0312-8970186.) (LIZZA, CHARLES) |
| Aug 21, 2018 | 25 | Notice of Pro Hac Vice to Receive NEF (3) Docket Text: Notice of Request by Pro Hac Vice Steven J. Corr to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8970227.) (LIZZA, CHARLES) |
| Aug 20, 2018 | 15 | Order (2) Docket Text: ORDER granting re [14] Application/Petition for pro hac vice admission as to F. Dominic Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A.Godecki, Cary Miller, Ph.D., Steven J. Corr, and Matthew J. Hertko, Esq., etc. Signed by Magistrate Judge Leda D. Wettre on 8/20/18. (cm, ) |
| Aug 20, 2018 | 16 | Answer to Counterclaim (14) |
| Aug 20, 2018 | 16 | Certificate of Service (2) |
| Aug 20, 2018 | 16 | Main Document (14) Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES) |
| Aug 17, 2018 | 14 | Application/Petition (1) |
| Aug 17, 2018 | 14 | Certification of C. Lizza (3) |
| Aug 17, 2018 | 14 | Certification of F. Cerrito (3) |
| Aug 17, 2018 | 14 | Certification of E. Stops (2) |
| Aug 17, 2018 | 14 | Certification of E. Shih (2) |
| Aug 17, 2018 | 14 | Certification of A. Chalson (3) |
| Aug 17, 2018 | 14 | Certification of G. Brier (2) |
| Aug 17, 2018 | 14 | Certification of M. Godecki (3) |
| Aug 17, 2018 | 14 | Certification of C. Miller (3) |
| Aug 17, 2018 | 14 | Certification of S. Corr (2) |
| Aug 17, 2018 | 14 | Certification of M. Hertko (2) |
| Aug 17, 2018 | 14 | Text of Proposed Order (2) |
| Aug 17, 2018 | 14 | 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., Steven J. Corr, 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 S. Corr, # (10) Certification of M. Hertko, # (11) Text of Proposed Order)(LIZZA, CHARLES) |
| Aug 6, 2018 | N/A | Update Answer Due Deadline (0) Docket Text: Clerk`s Text Order - The document [12] 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 8/20/18. (cm, ) |
| Aug 2, 2018 | 12 | 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 Cipla's Answer and Counterclaims.. (LIZZA, CHARLES) |
| Aug 2, 2018 | 13 | Order (6) Docket Text: SCHEDULING ORDER: A Telephone Conference set for 11/6/2018 03:30 PM before Magistrate Judge Leda D. Wettre. Amended Pleadings due by 4/10/2019. Fact Discovery due by 5/31/2019. Joinder of Parties due by 4/10/2019, etc. Signed by Magistrate Judge Leda D. Wettre on 8/2/2018. (sm) |
| Jul 17, 2018 | 11 | Order (6) Docket Text: LETTER ORDER - A Scheduling Conference is set for 9/18/2018 at 11:00 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre. Signed by Magistrate Judge Leda D. Wettre on 7/17/2018. (kd) |
| Jul 16, 2018 | 8 | Corporate Disclosure Statement (aty) (1) Docket Text: Corporate Disclosure Statement by CIPLA LIMITED. (RODRIGUEZ, LISA) |
| Jul 16, 2018 | 9 | Answer to Complaint (27) Docket Text:DEFENDANT CIPLA'S ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by CIPLA LIMITED.(RODRIGUEZ, LISA) |
| Jul 16, 2018 | 10 | Corporate Disclosure Statement (aty) (2) Docket Text: Corporate Disclosure Statement by CIPLA LIMITED identifying cipla limited as Corporate Parent.. (RODRIGUEZ, LISA) |
| May 17, 2018 | 7 | Waiver of Service Executed (1) Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. CIPLA LIMITED waiver sent on 5/16/2018, answer due 7/16/2018. (LIZZA, CHARLES) |
| May 9, 2018 | N/A | Add and Terminate Judges (0) Docket Text: Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre added. (eu, ) |
| May 9, 2018 | 3 | Summons Issued (2) Docket Text: SUMMONS ISSUED as to CIPLA LIMITED Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Donato Marucci* (dam, ) |
| May 9, 2018 | 4 | AO120 Patent/Trademark Form (1) |
| May 9, 2018 | 4 | Complaint (216) |
| May 9, 2018 | 5 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM) |
| May 9, 2018 | 6 | Notice of Appearance (1) Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH) |
| May 9, 2018 | 4 | Main Document (1) Docket Text: AO120 Patent Form filed. (Attachments: # (1) Complaint) (dam, ) |
| May 8, 2018 | 1 | Complaint (216) |
| May 8, 2018 | 1 | Civil Cover Sheet (1) |
| May 8, 2018 | 2 | Corporate Disclosure Statement (aty) (2) Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES) |
| May 8, 2018 | 1 | Main Document (216) Docket Text: COMPLAINT against CIPLA LIMITED ( Filing and Admin fee $ 400 receipt number 0312-8724642), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES) |
