Search
Patexia Research
Case number 2:19-cv-14731

CELGENE CORPORATION v. CIPLA LIMITED > Documents

Date Field Doc. No.Description (Pages)
Dec 14, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated per [86] Consent Judgment. (ams, )
Dec 14, 2020 86 Order (4)
Docket Text: CONSENT JUDGMENT, etc. Signed by Judge Susan D. Wigenton on 12/14/2020. (ams, )
Dec 11, 2020 85 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Nov 23, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 11/23/2020. (kd)
Nov 4, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 11/23/2020 at 3:30 p.m. before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 11/4/2020. (rn)
Oct 27, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HAILEY S. VERANO, 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. (qa, )
Oct 26, 2020 82 Order (3)
Docket Text: ORDER ADMITTING HAILEY S. VERANO PRO HAC VICE; etc. Signed by Magistrate Judge Leda D. Wettre on 10/26/2020. (sm)
Oct 26, 2020 83 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-11560430.) (LIZZA, CHARLES)
Oct 23, 2020 81 Application/Petition (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)
Oct 23, 2020 81 Certification of C. Lizza (3)
Oct 23, 2020 81 Certification of H. Verano (3)
Oct 23, 2020 81 Text of Proposed Order (3)
Sep 24, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, UMA EVERETT and ROBERT MILLONIG, 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. (qa, )
Sep 24, 2020 80 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Uma Everett, Robert Millonig to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
Sep 14, 2020 79 Order (1)
Docket Text: ORDER granting [78] Plaintiff's Letter requesting an extension of 3 days, until 9/15/2020, to submit its opposition. etc. Signed by Magistrate Judge Leda D. Wettre on 9/14/2020. (dam, )
Sep 9, 2020 78 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Aug 12, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 8/12/2020. (kd)
Aug 3, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 8/12/2020 at 2:30 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, access code 8948139#. So Ordered by Magistrate Judge Leda D. Wettre on 8/3/2020. (kd)
Jul 24, 2020 76 Redacted Document (30)
Docket Text: REDACTION to [75] Answer to Counterclaim,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 16, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [73] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by CIPLA LIMITED has been GRANTED. The answer due date has been set for 7/23/2020. (qa, )
Jul 16, 2020 N/A Update Answer Due Deadline (0)
Docket Text: AMENDED Clerk`s Text Order - The document [73] 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 7/23/2020. (qa, )
Jul 13, 2020 74 Statement (3)
Docket Text: STATEMENT Celgene Corporation's Covenant Not to Sue for Infringement of U.S. Patent No. 7,855,217 by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 13, 2020 74 Certificate of Service (2)
Jul 8, 2020 73 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, Defenses, and First Amended Counterclaims to Plaintiff's First Amended Complaint for Patent Infringement (D.I. 69).. (BATON, WILLIAM)
Jun 29, 2020 72 Answer to Amended Complaint (30)
Docket Text:Redacted ANSWER to Amended Complaint , Amended COUNTERCLAIM against CIPLA LIMITED by CIPLA LIMITED.(RODRIGUEZ, LISA)
Jun 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 8/12/2020 at 2:30 p.m. before Magistrate Judge Leda D. Wettre. Once representatives for all parties are on the phone, please call Chambers at (973) 645-3574. So Ordered by Magistrate Judge Leda D. Wettre on 6/26/2020. (rn)
Jun 23, 2020 68 Order (3)
Docket Text: STIPULATION AND ORDER that Cipla is permitted to serve amended noninfringement contentions related to Ciplas ANDA and the MM Patents and Cipla shall serve its amended noninfringement contentions related to Ciplas ANDA and the MM Patents; etc. Signed by Magistrate Judge Leda D. Wettre on 6/23/2020. (sm)
Jun 22, 2020 67 Stipulation (3)
Docket Text: STIPULATION by CIPLA LIMITED. (RODRIGUEZ, LISA)
Jun 11, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [66] Application/Petition filed by CIPLA LIMITED submitted by CIPLA LIMITED has been GRANTED. The answer due date has been set for 6/25/2020. (qa, )
Jun 5, 2020 66 Application/Petition (2)
Docket Text: APPLICATION/PETITION for by CIPLA LIMITED. (RODRIGUEZ, LISA)
Jun 4, 2020 65 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Amended Complaint) (qa, )
Jun 4, 2020 65 Amended Complaint (628)
May 28, 2020 63 Statement (4)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 28, 2020 63 Certificate of Service (2)
May 28, 2020 64 Amended Complaint (626)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against CIPLA LIMITED, filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 28, 2020 64 Certificate of Service (2)
May 28, 2020 64 Amended Complaint* (1)
May 27, 2020 62 Order (4)
Docket Text: STIPULATION AND ORDER re: amendment to the Discovery Confidentiality Order (D.I. 50). Signed by Magistrate Judge Leda D. Wettre on 5/27/2020. (sm)
May 26, 2020 61 Letter (5)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
May 7, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 5/7/2020. (kd)
Apr 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 5/7/2020 at 3:00 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, code 8948139#So Ordered by Magistrate Judge Leda D. Wettre on 4/27/2020. (kd)
Apr 22, 2020 59 Order (3)
Docket Text: AMENDED ORDER - Ciplas application is GRANTED IN PART and DENIED IN PART; and it is further ORDERED that Cipla is permitted to depose Mr. Hugin upon written questions regarding the 2001 Document and related press release policies.Signed by Magistrate Judge Leda D. Wettre on 4/22/2020. (kd)
Apr 20, 2020 58 Order (3)
Docket Text: ORDER that Ciplas application is GRANTED IN PART and DENIED IN PART; that Cipla is permitted to depose Mr. Hugin upon written questions regarding the 2001 Document and related press release policies. Signed by Magistrate Judge Leda D. Wettre on 4/9/2020. (sm)
Mar 20, 2020 57 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)
Mar 3, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 3/3/2020. (kd)
Mar 3, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 5/7/2020 at 3:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 3/3/2020. (kd)
Feb 12, 2020 55 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 30, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the Telephone Conference set for 2/27/2020 to 3/3/2020 at 2:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 1/30/2020. (kd)
Jan 29, 2020 53 Letter (1)
Docket Text: Letter from Lisa J. Rodriguez re reschedule of conference. (RODRIGUEZ, LISA)
Jan 16, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 1/16/2020. (kd)
Jan 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 2/27/2020 at 12:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 1/16/2020. (kd)
Dec 26, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSEPHINE J. KIM, 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, )
Dec 23, 2019 51 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Josephine J. Kim to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
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 NEW041416. (sms)
Dec 11, 2019 50 Discovery Confidentiality Order (22)
Docket Text: Stipulated Discovery Confidentiality Order; etc. Signed by Magistrate Judge Leda D. Wettre on 12/11/2019. (sms)
Dec 10, 2019 49 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (Attachments: # (1) Proposed Discovery Confidentiality Order)(LIZZA, CHARLES)
Dec 10, 2019 49 Proposed Discovery Confidentiality Order (22)
Dec 9, 2019 48 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [46] Motion for Leave to Appear Pro Hac Vice as to Josephine Kim, Esq.; Counsel shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Leda D. Wettre on 12/6/2019. (sms)
Dec 6, 2019 47 Notice of Voluntary Dismissal (aty) (2)
Docket Text: NOTICE of Voluntary Dismissal Joshua Miller by CIPLA LIMITED (RODRIGUEZ, LISA)
Dec 5, 2019 46 Motion for Leave to Appear Pro Hac Vice (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)
Dec 5, 2019 46 Certification Cert of Lisa Rodriguez (2)
Dec 5, 2019 46 Certification Cert of J. Kim (3)
Dec 5, 2019 46 Text of Proposed Order Proposed Consent Order (2)
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. (jc, )
Nov 7, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 11/7/2019. (kd)
Nov 7, 2019 45 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)
Nov 5, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to PAUL A. AINSWORTH: $ 150, receipt number NEW040945 (dam, )
Oct 23, 2019 44 Scheduling Order (5)
Docket Text: PRETRIAL SCHEDULING ORDER; etc. Signed by Magistrate Judge Leda D. Wettre on 10/22/2019. (sms)
Oct 22, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 10/22/2019. (kd)
Oct 22, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 300, receipt number NEW040820 as to Uma N. Everett and Robert Millonig. (ams, )
Oct 22, 2019 42 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Oct 22, 2019 43 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Oct 21, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [39] MOTION for Leave to Appear Pro Hac Vice Paul A. Ainsworth. Motion set for 11/18/2019 before Judge Susan D. Wigenton. 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. (jc, )
Oct 21, 2019 41 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [39] Motion for Leave to Appear Pro Hac Vice as to Paul A. Ainsworth; for the duration of the time that he serves as counsel pro hac vice in this matter, make annual payments to the New Jersey Lawyers' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Leda D. Wettre on 10/21/2019. (sms)
Oct 18, 2019 39 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Paul A. Ainsworth by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of LRodriguez, # (2) Certification Cert of Paul Ainsworth, # (3) Text of Proposed Order Proposed Consent Order)(RODRIGUEZ, LISA)
Oct 18, 2019 39 Certification Cert. of LRodriguez (2)
Oct 18, 2019 39 Certification Cert of Paul Ainsworth (3)
Oct 18, 2019 39 Text of Proposed Order Proposed Consent Order (2)
Oct 18, 2019 40 Answer to Counterclaim (51)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 18, 2019 40 Certificate of Service (2)
Oct 17, 2019 38 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
Oct 11, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSHUA I. MILLER, ROBERT STOUT and SASHA RAO, have 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. (jc, )
Oct 11, 2019 37 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Joshua Miller, Robert Stout, Sasha Rao to receive Notices of Electronic Filings. (RODRIGUEZ, LISA)
Oct 10, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: as to Joshua I. Miller, Robert Stout, and Sasha S. Rao $ 450, receipt number NEW040710. (sms)
Sep 27, 2019 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, and MATTHEW J. HERTKO, have 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. (jc, )
Sep 27, 2019 29 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 0312-9994602.) (LIZZA, CHARLES)
Sep 27, 2019 30 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 0312-9994646.) (LIZZA, CHARLES)
Sep 27, 2019 31 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 0312-9994652.) (LIZZA, CHARLES)
Sep 27, 2019 32 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 0312-9994660.) (LIZZA, CHARLES)
Sep 27, 2019 33 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 0312-9994674.) (LIZZA, CHARLES)
Sep 27, 2019 34 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 0312-9994681.) (LIZZA, CHARLES)
Sep 27, 2019 35 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 0312-9994693.) (LIZZA, CHARLES)
Sep 27, 2019 36 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 0312-9994711.) (LIZZA, CHARLES)
Sep 26, 2019 27 Order (2)
Docket Text: ORDER; granting [26] Plaintiffs' letter request for an extension of time, from September 30 to October 18, for Celgene to Answer, Move, or Otherwise Reply to Defendant Cipla Limited's Answer, Defenses and Counterclaims; etc. Signed by Magistrate Judge Leda D. Wettre on 9/26/2019. (sms)
Sep 26, 2019 28 Order (2)
Docket Text: ORDER; granting [25] Letter Application/Petition for the Pro Hac Vice admission of Francis D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Martha A. Godecki, Cary Miller, and Matthew J. Hertko; Each counsel shall each pay $150.00 to the Clerk of the United States District Court for the District of New Jersey; etc. Signed by Magistrate Judge Leda D. Wettre on 9/26/2019. (sms)
Sep 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [19] MOTION for Leave to Appear Pro Hac Vice Joshua Miller, [16] MOTION for Leave to Appear Pro Hac Vice Joshua Miller. Motion set for 10/21/2019 before Judge Susan D. Wigenton. 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. (jc, )
Sep 25, 2019 24 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [19] Motion for Leave to Appear Pro Hac Vice as to Joshua Miller, Esq.; Counsel for the duration of the time that he serves as counsel pro hac vice in this matter, make annual payments to the New Jersey Lawyers' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Leda D. Wettre on 9/24/2019. (sms)
Sep 25, 2019 25 Application/Petition (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)
Sep 25, 2019 25 Certification of C. Lizza (3)
Sep 25, 2019 25 Certification of F. Cerrito (3)
Sep 25, 2019 25 Certification of E. Stops (3)
Sep 25, 2019 25 Certification of E. Shih (3)
Sep 25, 2019 25 Certification of A. Chalson (3)
Sep 25, 2019 25 Certification of G. Brier (2)
Sep 25, 2019 25 Certification of M. Godecki (3)
Sep 25, 2019 25 Certification of C. Miller (3)
Sep 25, 2019 25 Certification of M. Hertko (2)
Sep 25, 2019 25 Text of Proposed Order (2)
Sep 25, 2019 26 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Sep 24, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [14] MOTION for Leave to Appear Pro Hac Vice of Sasha Rao. Responses due by 10/7/2019 Replies due by 10/15/2019. Motion set for 10/21/2019 before Judge Susan D. Wigenton. 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. (jc, )
Sep 24, 2019 15 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Uma N. Everett by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of Uma Everett, # (2) Certification Cert. of L. Rodriguez, # (3) Text of Proposed Order Consent Order)(RODRIGUEZ, LISA)
Sep 24, 2019 15 Certification Cert. of Uma Everett (3)
Sep 24, 2019 15 Certification Cert. of L. Rodriguez (2)
Sep 24, 2019 15 Text of Proposed Order Consent Order (2)
Sep 24, 2019 16 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Joshua Miller by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of J. Miller, # (2) Certification Cert. of L. Rodriguez, # (3) Text of Proposed Order Consent Order)(RODRIGUEZ, LISA)
Sep 24, 2019 16 Certification Cert. of J. Miller (2)
Sep 24, 2019 16 Certification Cert. of L. Rodriguez (2)
Sep 24, 2019 16 Text of Proposed Order Consent Order (2)
Sep 24, 2019 17 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Robert Millonig by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of R. Millonig, # (2) Certification Cert. of L. Rodriguez, # (3) Text of Proposed Order Conset Order)(RODRIGUEZ, LISA)
Sep 24, 2019 17 Certification Cert. of R. Millonig (3)
Sep 24, 2019 17 Certification Cert. of L. Rodriguez (2)
Sep 24, 2019 17 Text of Proposed Order Conset Order (2)
Sep 24, 2019 18 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Robert Stout by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of R. Stout, # (2) Certification Cert. of L. Rodriguez, # (3) Text of Proposed Order Consent Order)(RODRIGUEZ, LISA)
Sep 24, 2019 18 Certification Cert. of R. Stout (3)
Sep 24, 2019 18 Certification Cert. of L. Rodriguez (2)
Sep 24, 2019 18 Text of Proposed Order Consent Order (2)
Sep 24, 2019 19 Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Joshua Miller by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of J. Miller, # (2) Certification Cert. of L. Rodriguez, # (3) Text of Proposed Order Consent Order)(RODRIGUEZ, LISA)
Sep 24, 2019 19 Certification Cert. of J. Miller (3)
Sep 24, 2019 19 Certification Cert. of L. Rodriguez (2)
Sep 24, 2019 19 Text of Proposed Order Consent Order (2)
Sep 24, 2019 20 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [18] Motion for Leave to Appear Pro Hac Vice as to Robert Stout, Esq.; Counsel shall, for the duration of the time that he serves as counsel pro hac vice in this matter, annual payments to the New Jerseys' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Leda D. Wettre on 9/24/2019. (sms)
Sep 24, 2019 21 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [17] Motion for Leave to Appear Pro Hac Vice as Robert Millonig, Esq.; Counsel shall, for the duration of the time that he serves as counsel pro hac vice in this matter, annual payments to the New Jerseys' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Leda D. Wettre on 9/24/2019. (sms)
Sep 24, 2019 22 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [15] Motion for Leave to Appear Pro Hac Vice as to Uma N. Everett, Esq.; Counsel shall, for the duration of the time that he serves as counsel pro hac vice in this matter, annual payments to the New Jerseys' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Leda D. Wettre on 9/24/2019. (sms)
Sep 24, 2019 23 Order on Motion for Leave to Appear (2)
Docket Text: ORDER; granting [14] Motion for Leave to Appear Pro Hac Vice as to Sasha S. Rao, Esq.; Counsel shall, for the duration of the time that he serves as counsel pro hac vice in this matter, annual payments to the New Jerseys' Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of $150.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 101.1(c)(3); etc. Signed by Magistrate Judge Leda D. Wettre on 9/24/2019. (sms)
Sep 23, 2019 14 Motion for Leave to Appear Pro Hac Vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice of Sasha Rao by CIPLA LIMITED. (Attachments: # (1) Certification Cert. of L. Rodriguez, # (2) Certification Cert. of Sasha Rao, # (3) Text of Proposed Order Consent Order Granting Pro Hac Vice Admission)(RODRIGUEZ, LISA)
Sep 23, 2019 14 Certification Cert. of L. Rodriguez (2)
Sep 23, 2019 14 Certification Cert. of Sasha Rao (3)
Sep 23, 2019 14 Text of Proposed Order Consent Order Granting Pro Hac Vice Admission (2)
Sep 17, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [13] Application for Clerk's Order to Ext Answer/Proposed Order submitted by CIPLA LIMITED has been GRANTED. The answer due date has been set for 9/30/2019. (lag, )
Sep 16, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [13] 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 9/30/2019. (sms)
Sep 13, 2019 13 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 Plaintiff's time to answer, move, or otherwise reply to Defendant's Counterclaims.. (LIZZA, CHARLES)
Sep 9, 2019 12 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 10/22/2019 at 11:30 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 9/9/2019. (kd)
Aug 26, 2019 10 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CIPLA LIMITED. (RODRIGUEZ, LISA)
Aug 26, 2019 11 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by CIPLA LIMITED.(RODRIGUEZ, LISA)
Jul 26, 2019 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. CIPLA LIMITED waiver sent on 7/26/2019, answer due 9/24/2019. (LIZZA, CHARLES)
Jul 8, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jul 8, 2019 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 8, 2019 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 5, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (jr)
Jul 5, 2019 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. (jr)
Jul 5, 2019 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Jul 5, 2019 5 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed (next 5 patents). (jr)
Jul 3, 2019 1 Civil Cover Sheet (1)
Jul 3, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 3, 2019 1 Complaint* (1)
Menu