Search
Patexia Research
Case number 2:17-cv-05314

CELGENE CORPORATION v. DR. REDDY'S LABORATORIES, LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Sep 17, 2020 119 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Sep 17, 2020 120 Order of Dismissal (4)
Docket Text: CONSENT JUDGMENT; All claims, counterclaims, affirmative defenses and demands in this action are dismissed with Prejudice, etc. Signed by Judge Susan D. Wigenton on 9/17/2020. (ams, )
Jun 12, 2020 117 Redacted Document (7)
Docket Text: REDACTION to [81] Letter,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10)(MILLER, GREGORY)
Jun 12, 2020 117 Exhibit 1 (2)
Jun 12, 2020 117 Exhibit 2 (2)
Jun 12, 2020 117 Exhibit 3 (2)
Jun 12, 2020 117 Exhibit 4 (2)
Jun 12, 2020 117 Exhibit 5 (2)
Jun 12, 2020 117 Exhibit 6 (2)
Jun 12, 2020 117 Exhibit 7 (2)
Jun 12, 2020 117 Exhibit 8 (2)
Jun 12, 2020 117 Exhibit 9 (2)
Jun 12, 2020 117 Exhibit 10 (2)
Jun 12, 2020 118 Redacted Document (6)
Docket Text: REDACTION to [85] Letter,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Exhibit 11, # (2) Exhibit 12A, # (3) Exhibit 12B, # (4) Exhibit 13A, # (5) Exhibit 13B, # (6) Exhibit 14A, # (7) Exhibit 14B, # (8) Exhibit 15, # (9) Exhibit 16, # (10) Exhibit 17)(MILLER, GREGORY)
Jun 12, 2020 118 Exhibit 11 (2)
Jun 12, 2020 118 Exhibit 12A (2)
Jun 12, 2020 118 Exhibit 12B (2)
Jun 12, 2020 118 Exhibit 13A (2)
Jun 12, 2020 118 Exhibit 13B (2)
Jun 12, 2020 118 Exhibit 14A (2)
Jun 12, 2020 118 Exhibit 14B (2)
Jun 12, 2020 118 Exhibit 15 (2)
Jun 12, 2020 118 Exhibit 16 (2)
Jun 12, 2020 118 Exhibit 17 (2)
Jun 1, 2020 116 Order on Motion to Seal (5)
Docket Text: ORDER granting [114] Motion to Seal; To the extent that they have not done so already, the parties are directed to file public redacted versions of D.E.'s 81 and 85 within 14 days of this Order. Signed by Magistrate Judge Leda D. Wettre on 6/1/2020. (ams, )
May 18, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Opposition to the Motion to Seal (ECF No. 114), if any, shall be filed no later than 6/1/2020 unless an extension is requested and granted before that date. So Ordered by Magistrate Judge Leda D. Wettre on 5/18/2020. (rn)
May 12, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [114] Joint MOTION to Seal . Motion set for 6/15/2020 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. (lag, )
May 11, 2020 114 Motion to Seal (2)
Docket Text: Joint MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Certification of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
May 11, 2020 114 Certification of S. Sullivan (11)
May 11, 2020 114 Text of Proposed Order (4)
May 11, 2020 114 Certificate of Service (2)
May 7, 2020 113 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. (MILLER, GREGORY)
Apr 2, 2020 N/A Settlement Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Settlement Conference held on 4/2/2020. (kd)
Mar 25, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephonic Settlement Conference is set for 4/2/2020 at 10:00 am before Magistrate Judge Leda D. Wettre. At the allotted time, please dial (888) 684-8852, Access Code 3872545#.So Ordered by Magistrate Judge Leda D. Wettre on 3/25/2020. (kd)
Mar 25, 2020 112 Letter (2)
Docket Text: Letter from parties requesting rescheduling of settlement conference. (MILLER, GREGORY)
Mar 20, 2020 110 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 12, 2020 109 Order (1)
Docket Text: ORDER granting [108] Letter requesting an extension of time until 3/26/2020 to file Motion to Seal. Signed by Magistrate Judge Leda D. Wettre on 3/12/2020. (ams, )
Mar 11, 2020 108 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Mar 2, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Settlement Conference is set for 4/2/2020 at 10:00 am in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre. Clients with full settlement authority should be physically present. Confidential settlement letters, which shall not exceed ten (10) pages absent leave from the Court, shall be sent to LDW_orders@njd.uscourts.gov at least three business days prior to the conference. Voluminous exhibits to settlement letters (exceeding 20 pages) will not be reviewed by the Court unless submitted in hard copy that is received by Chambers no later than three business days in advance of the settlement conference.So Ordered by Magistrate Judge Leda D. Wettre on 3/2/2020. (kd)
Feb 27, 2020 106 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Feb 25, 2020 105 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER re [39] Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 2/25/2020. (ams, )
Feb 24, 2020 104 Letter (5)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [39] Discovery Confidentiality Order. (LIZZA, CHARLES)
Feb 12, 2020 103 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 28, 2020 101 Order on Motion to Seal (2)
Docket Text: ORDER denying without prejudice [98] Plaintiff's Motion to Seal. The parties shall file a revised motion to seal by 2/27/2020. etc. Signed by Magistrate Judge Leda D. Wettre on 1/27/2020. (dam, )
Jan 28, 2020 102 Order (1)
Docket Text: ORDER granting [100] Plaintiff's Letter regarding schedule for expert discovery. etc. Signed by Magistrate Judge Leda D. Wettre on 1/28/2020. (dam, )
Jan 27, 2020 100 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [99] Order,,. (LIZZA, CHARLES)
Jan 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER The Court is in receipt of the parties' proposed expert discovery schedule at ECF 97. The proposed schedule appears unduly extended, and no explanation is provided as to why such a long period of time is needed to commence and complete expert discovery. The Court requests the parties to submit a proposed schedule on or before January 27, 2020 that provides for all remaining discovery to be completed in sufficient time for the Court to conduct a final pretrial conference in early September of this year. So Ordered by Magistrate Judge Leda D. Wettre on 1/14/20. (Wettre, Leda)
Jan 13, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [98] Plaintiff's MOTION to Seal. Motion set for 2/3/2020 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, )
Jan 10, 2020 97 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [96] Order. (LIZZA, CHARLES)
Jan 10, 2020 98 Motion to Seal (2)
Docket Text: MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Certification of S. Sullivan and sealing index, # (2) Text of Proposed Order)(SULLIVAN, SARAH)
Jan 10, 2020 98 Certification of S. Sullivan and sealing index (6)
Jan 10, 2020 98 Text of Proposed Order (4)
Jan 2, 2020 N/A Order (0)
Docket Text: TEXT ORDER Counsel shall submit a proposed Amended Scheduling Order on or before January 10, 2020, proposing final dates for the remainder of expert discovery. So Ordered by Magistrate Judge Leda D. Wettre on 1/2/20. (Wettre, Leda)
Dec 18, 2019 94 Order (2)
Docket Text: ORDER re [92] Defendant's Letter. A particularized motion to seal is required for public findings on the docket. etc. Signed by Magistrate Judge Leda D. Wettre on 12/18/2019. (dam, )
Dec 18, 2019 95 Order (1)
Docket Text: ORDER re [93] Plaintiff's Letter. Extension until 1/10/2020 is GRANTED. etc. Signed by Magistrate Judge Leda D. Wettre on 12/18/2019. (dam, )
Dec 17, 2019 92 Letter (2)
Docket Text: Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J. re [81] Letter,, [85] Letter,,. (MILLER, GREGORY)
Dec 17, 2019 93 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Dec 3, 2019 90 Order (1)
Docket Text: ORDER regarding discovery disputes. As to Interrogatories Nos. 4-6, the parties' dispute is moot based on Celgene's service of supplemental interrogatory responses. etc. Signed by Magistrate Judge Leda D. Wettre on 12/3/2019. (dam, )
Nov 26, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 11/26/2019, sealed, on the record. (kd)
Nov 13, 2019 89 Order (1)
Docket Text: ORDER granting [88] Plaintiff's Letter requesting an extension until 12/17/2019 to file the motion to seal. etc. Signed by Magistrate Judge Leda D. Wettre on 11/13/2019. (dam, )
Nov 12, 2019 88 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Oct 22, 2019 87 Order (2)
Docket Text: ORDER granting [86] Defendant's Letter requesting to file a redacted version of D.E. 85 simultaneously with the motion to seal. etc. Signed by Magistrate Judge Leda D. Wettre on 10/22/2019. (dam, )
Oct 21, 2019 86 Letter (2)
Docket Text: Letter from the Parties to the Hon. Leda D. Wettre, U.S.M.J. re: Extension of Time to File Redacted Version of D.E. 85. (MILLER, GREGORY)
Sep 26, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 9/26/2019. (kd)
Sep 12, 2019 84 Order (2)
Docket Text: ORDER granting [83] Defendants' Letter requesting to file a redacted version simultaneously with the motion to seal. etc. Signed by Magistrate Judge Leda D. Wettre on 9/12/2019. (dam, )
Sep 11, 2019 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling a Telephone Conference from 9/26/2019 at 10:30 am to 9/26/2019 at 10:00 am 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 9/11/2019. (kd)
Sep 11, 2019 83 Letter (2)
Docket Text: Letter from the Parties to the Hon. Leda D. Wettre, U.S.M.J. re: Extension of Time to File Redacted Version of D.E. 81. (MILLER, GREGORY)
Jul 26, 2019 80 Order (1)
Docket Text: ORDER granting [78] Defendants' Letter; Telephone Conference set for 9/26/2019 at 10:30 AM. etc. Signed by Magistrate Judge Leda D. Wettre on 7/25/2019. (dam, )
Jul 24, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 7/24/2019. (kd)
Jul 8, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 7/24/2019 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 7/8/2019. (kd)
Jun 21, 2019 78 Letter (2)
Docket Text: Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J. re: Extension of Fact Discovery Deadline. (MILLER, GREGORY)
Jun 18, 2019 77 Order (1)
Docket Text: ORDER granting [76] Defendants' Letter requesting an extension to 6/21/2019. etc. Signed by Magistrate Judge Leda D. Wettre on 6/18/2019. (dam, )
Jun 17, 2019 76 Letter (2)
Docket Text: Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J. re: Extension of Fact Discovery Deadline. (MILLER, GREGORY)
May 29, 2019 75 Order (1)
Docket Text: ORDER granting [74] Defendants' Letter requesting a two-week extension of the current 5/31/2019 deadline for fact discovery. etc. Signed by Magistrate Judge Leda D. Wettre on 5/29/2019. (dam, )
May 28, 2019 74 Letter (1)
Docket Text: Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J., re Extension of Fact Discovery Deadline. (MILLER, GREGORY)
Jan 28, 2019 73 Notice (Other) (3)
Docket Text: NOTICE by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. of Change to Firm Address (MILLER, GREGORY)
Jan 18, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 1/18/2019. (kd)
Jan 14, 2019 72 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 70 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jan 8, 2019 71 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jan 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER - The Telephone Conference set for 1/18/2019 is rescheduled to 1/18/2019 at 10:30 am 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 1/3/2019. (kd)
Dec 18, 2018 N/A Order (0)
Docket Text: TEXT ORDER - Rescheduling a Telephone Conference from 1/16/2019 to 1/18/2019 at 4:00 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 12/18/2018. (kd). So Ordered by Magistrate Judge Leda D. Wettre on 12/18/2018. (kd, )
Dec 17, 2018 67 Statement (17)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 17, 2018 67 Certificate of Service (2)
Dec 6, 2018 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the Telephone Conference set for 12/10/2018 is rescheduled to 1/16/2019 at 4:00 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 12/6/2018. (kd)
Dec 4, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 12/4/2018. (kd)
Nov 29, 2018 65 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)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 11/27/2018. (kd)
Nov 26, 2018 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 11/27/2018 at 11:30 am 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 11/26/2018. (kd)
Nov 20, 2018 63 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 16, 2018 62 Letter (2)
Docket Text: Letter from DRL to the Hon. Susan D. Wigenton, U.S.D.J. and the Hon. Leda D. Wettre, U.S.M.J. re [61] Letter. (MILLER, GREGORY)
Nov 15, 2018 61 Letter (3)
Docket Text: Letter from Celgene to the Hon. Susan L. Wigenton, U.S.D.J. and the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Nov 1, 2018 N/A Order (0)
Docket Text: TEXT ORDER - Per counsel's request, the Telephone Conference set for 11/5/2018 is rescheduled to 12/10/2018 at 10:30 am 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 11/1/2018. (kd)
Aug 7, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW037117 RE; David L. Anstaett. (cm, )
Aug 2, 2018 59 Order (6)
Docket Text: SCHEDULING ORDER: There shall be a telephone status conference on 11/1/2018 at 3:00 PM before Magistrate Judge Leda D. Wettre. Fact discovery is to remain open through 5/31/2019. Any request for leave to file a motion to add new parties or amend pleadings, whether by amended or third-party complaint, must be filed not later than 4/10/2019. etc. Signed by Magistrate Judge Leda D. Wettre on 08/02/2018. (sms)
Jul 23, 2018 58 Order (3)
Docket Text: ORDER granting pro hac vice admission as to David L. Anstaett, Esq., etc. re [57] Application/Petition. Signed by Magistrate Judge Leda D. Wettre on 7/23/18. (cm, )
Jul 20, 2018 57 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of David L. Anstaett for by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of David L. Anstaett, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
Jul 20, 2018 57 Declaration of Gregory D. Miller (3)
Jul 20, 2018 57 Declaration of David L. Anstaett (4)
Jul 20, 2018 57 Text of Proposed Order (3)
Jul 20, 2018 57 Certificate of Service (2)
Jul 3, 2018 56 Order (4)
Docket Text: ORDER that the upcoming claim construction deadlines in Case Nos. 17-2528, 17-5314,17-6163, and 17-6842 (Case No. 17-2528 at D.I. 86) are hereby adjourned while the parties finalize the scheduling issues addressed above. The parties shall provide the Court with a status update regarding the schedule negotiations by no later than July 13, 2018, etc. Signed by Magistrate Judge Leda D. Wettre on 7/3/18. (cm, )
May 22, 2018 54 Order (3)
Docket Text: ORDER granting re [53] Application/Petition for pro hac vice admission as to Stephanie J. Nelson, Esq., and Maria A. Stubbings,Esq., etc. Signed by Magistrate Judge Leda D. Wettre on 5/22/18. (cm, )
May 22, 2018 55 Order (3)
Docket Text: ORDER updating Scheduling deadlines. Fact Discovery relating to claim construction pursuant to L. Pat. R. 4.4 due by 7/20/2018, etc. re [50] Letter. Signed by Magistrate Judge Leda D. Wettre on 5/22/18. (cm, )
May 21, 2018 53 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Stephanie J. Nelson and Maria A. Stubbings for by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Stephanie J. Nelson, # (3) Declaration of Maria A. Stubbings, # (4) Text of Proposed Order, # (5) Certificate of Service)(MILLER, GREGORY)
May 21, 2018 53 Declaration of Gregory D. Miller (3)
May 21, 2018 53 Declaration of Stephanie J. Nelson (3)
May 21, 2018 53 Declaration of Maria A. Stubbings (3)
May 21, 2018 53 Text of Proposed Order (3)
May 21, 2018 53 Certificate of Service (2)
May 15, 2018 51 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
May 15, 2018 52 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by NICHOLAS ANTHONY LOCASTRO on behalf of CELGENE CORPORATION (LOCASTRO, NICHOLAS)
May 11, 2018 50 Letter (3)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
May 9, 2018 49 Notice (Other) (2)
Docket Text: NOTICE by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. to Withdraw James W. Hill (MILLER, GREGORY)
May 7, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 5/7/2018. (kd)
May 4, 2018 48 Letter (2)
Docket Text: Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J.. (MILLER, GREGORY)
May 3, 2018 47 Letter (3)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Mar 19, 2018 46 Order (1)
Docket Text: ORDER that the Telephone/Status Conference set for 3/20/18 is adjourned to 5/7/2018 02:30 PM before Magistrate Judge Leda D. Wettre; etc. Signed by Magistrate Judge Leda D. Wettre on 3/19/18. (DD, )
Jan 11, 2018 45 Scheduling Order (6)
Docket Text: SCHEDULING ORDER: Telephone/Status Conference set for 3/20/2018 02:00 PM before Magistrate Judge Leda D. Wettre. Discovery due by 3/15/2019; etc. Signed by Magistrate Judge Leda D. Wettre on 1/10/18. (DD, )
Dec 28, 2017 44 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Dec 22, 2017 43 Order (1)
Docket Text: ORDER granting Deft's re [42] Letter Request for a one-week extension until 12/28/17 to subm. the proposed schedule. Signed by Magistrate Judge Leda D. Wettre on 12/22/17. (DD, )
Dec 21, 2017 42 Letter (2)
Docket Text: Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J.. (MILLER, GREGORY)
Dec 19, 2017 41 Order (2)
Docket Text: ORDER granting an extension until December 21, 2017 to submit the proposed schedule for the above mentioned cases. Signed by Magistrate Judge Leda D. Wettre on 12/19/2017. (ld, )
Dec 18, 2017 40 Letter (2)
Docket Text: Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J.. (MILLER, GREGORY)
Dec 11, 2017 39 Discovery Confidentiality Order (23)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 12/11/17. (DD, )
Dec 1, 2017 38 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 1, 2017 38 [Proposed] Discovery Confidentiality Order (23)
Nov 28, 2017 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 11/28/2017. (kd)
Nov 28, 2017 N/A Order (0)
Docket Text: TEXT ORDER - There shall be a Telephonic Status Conference regarding coordination of schedules in these actions on 12/8/2017 at 11:00 am before Magistrate Judge Leda D. Wettre. Plaintiffs' counsel shall e-mail an appearance sheet of all participants to LDW_Orders@njd.uscourts.gov by 10:30 am on 12/8/2017. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 11/28/2017. (kd)
Nov 22, 2017 36 Order (1)
Docket Text: ORDER granting re [35] Letter Request for an extension, until 12/1/17, to subm. a proposed DCO. Signed by Magistrate Judge Leda D. Wettre on 11/22/17. (DD, )
Nov 21, 2017 35 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda Dunn Wettre, U.S.M.J.. (LIZZA, CHARLES)
Nov 15, 2017 33 Answer to Counterclaim (15)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Nov 15, 2017 33 Certificate of Service (2)
Nov 15, 2017 34 Letter (3)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Nov 14, 2017 32 Order (1)
Docket Text: ORDER granting Pltf's re [31] Letter Request for permission to subm. the proposed schedule by 11/15/17. Signed by Magistrate Judge Leda D. Wettre on 11/14/17. (DD, )
Nov 13, 2017 31 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Nov 7, 2017 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 11/7/2017. (kd)
Nov 6, 2017 30 Joint Discovery Plan (13)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
Oct 27, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [29] 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 11/15/17. (DD, )
Oct 27, 2017 29 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 Defendants Dr. Reddy's Laboratories, Ltd.'s and Dr. Reddy's Laboratories, Inc.'s Amended Answer, Separate Defenses, and Counterclaims to Plaintiff's Complaint for Patent Infringement.. (LIZZA, CHARLES)
Oct 24, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, F. DOMINIC CERRITO, ERIC STOPS, EVANGELINE SHIH, ANDREW S. CHALSON, GABRIEL P. BRIER, MARTA A. GODECKI, J. PATRICK ELSEVIER, CARY MILLER, PH.D, STEVEN J. CORR 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. (sr, )
Oct 24, 2017 26 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Cary Miller, Ph.D. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8183746.) (LIZZA, CHARLES)
Oct 24, 2017 27 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 0312-8183811.) (LIZZA, CHARLES)
Oct 24, 2017 28 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 0312-8183824.) (LIZZA, CHARLES)
Oct 23, 2017 19 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice F. Dominic Cerrito to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8182297.) (LIZZA, CHARLES)
Oct 23, 2017 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 0312-8182315.) (LIZZA, CHARLES)
Oct 23, 2017 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 0312-8182324.) (LIZZA, CHARLES)
Oct 23, 2017 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 0312-8182330.) (LIZZA, CHARLES)
Oct 23, 2017 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 0312-8182336.) (LIZZA, CHARLES)
Oct 23, 2017 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 0312-8182339.) (LIZZA, CHARLES)
Oct 23, 2017 25 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice J. Patrick Elsevier, Ph.D. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8182357.) (LIZZA, CHARLES)
Oct 19, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [16] 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 11/7/17. (DD, )
Oct 19, 2017 18 Order (2)
Docket Text: ORDER granting re [15] Application/Petition, for Pro Hac Vice Admission of F. Dominic Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, J. Patrick Elsevier, Ph.D., Cary Miller, Ph.D., Steven J. Corr, and Matthew J. Hertko. Signed by Magistrate Judge Leda D. Wettre on 10/19/17. (DD, )
Oct 18, 2017 17 Answer to Complaint (30)
Docket Text:Amended ANSWER to Complaint for Patent Infringement, COUNTERCLAIM against CELGENE CORPORATION by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD..(MILLER, GREGORY)
Oct 17, 2017 16 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 Defendants Dr. Reddy's Laboratories, Ltd.'s and Dr. Reddy's Laboratories, Inc.'s Answer, Separate Defenses, and Counterclaims to Plaintiff's Complaint for Patent Infringement.. (LIZZA, CHARLES)
Oct 13, 2017 15 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of F. Dominic Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, J. Patrick Elsevier, Ph.D., Cary Miller, Ph.D., Steven J. Corr, and Matthew J. Hertko for by CELGENE CORPORATION. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of F. Dominic Cerrito, # (3) Certification of Eric Stops, # (4) Certification of Evangeline Shih, # (5) Certification of Andrew S. Chalson, # (6) Certification of Gabriel P. Brier, # (7) Certification of Marta A. Godecki, # (8) Certification of Patrick Elsevier, Ph.D., # (9) Certification of Cary Miller, Ph.D., # (10) Certification of Steven J. Corr, # (11) Certification of Matthew J. Hertko, # (12) Text of Proposed Order)(LIZZA, CHARLES)
Oct 13, 2017 15 Certification of Charles M. Lizza (3)
Oct 13, 2017 15 Certification of F. Dominic Cerrito (3)
Oct 13, 2017 15 Certification of Eric Stops (2)
Oct 13, 2017 15 Certification of Evangeline Shih (2)
Oct 13, 2017 15 Certification of Andrew S. Chalson (3)
Oct 13, 2017 15 Certification of Gabriel P. Brier (2)
Oct 13, 2017 15 Certification of Marta A. Godecki (3)
Oct 13, 2017 15 Certification of Patrick Elsevier, Ph.D. (4)
Oct 13, 2017 15 Certification of Cary Miller, Ph.D. (3)
Oct 13, 2017 15 Certification of Steven J. Corr (3)
Oct 13, 2017 15 Certification of Matthew J. Hertko (2)
Oct 13, 2017 15 Text of Proposed Order (2)
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to BRANDON WHITE, ESQ.: $ 150, receipt number NEW034665 (DD, )
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to SHANNON M. BLOODWORTH, ESQ.: $ 150, receipt number NEW034666 (DD, )
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to CRYSTAL R. CANTERBURY, ESQ.: $ 150, receipt number NEW034667 (DD, )
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to AUTUMN N. NERO, ESQ.: $ 150, receipt number NEW034668 (DD, )
Oct 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to JAMES W. HILL, ESQ.: $ 150, receipt number NEW034669 (DD, )
Oct 6, 2017 14 Order (3)
Docket Text: ORDER permitting Shannon M. Bloodworth, Brandon M. White, Crystal R. Canterbury, autumn N. Nero, and James W. Hill to appear pro hac vice. Signed by Magistrate Judge Leda D. Wettre on 10/6/17. (sr, )
Oct 5, 2017 12 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admissions of Shannon M. Bloodworth, Brandon M. White, Autumn N. Nero, James W. Hill, and Crystal R. Canterbury for by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Shannon M. Bloodworth, # (3) Declaration of Brandon M. White, # (4) Declaration of Autumn N. Nero, # (5) Declaration of James W. Hill, # (6) Declaration of Crystal R. Canterbury, # (7) Text of Proposed Order, # (8) Certificate of Service)(MILLER, GREGORY)
Oct 5, 2017 12 Declaration of Gregory D. Miller (3)
Oct 5, 2017 12 Declaration of Shannon M. Bloodworth (4)
Oct 5, 2017 12 Declaration of Brandon M. White (4)
Oct 5, 2017 12 Declaration of Autumn N. Nero (4)
Oct 5, 2017 12 Declaration of James W. Hill (4)
Oct 5, 2017 12 Declaration of Crystal R. Canterbury (3)
Oct 5, 2017 12 Text of Proposed Order (3)
Oct 5, 2017 12 Certificate of Service (2)
Oct 5, 2017 13 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 11/7/2017 at 11:30 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 10/5/2017. (kd)
Oct 3, 2017 10 Answer to Complaint (30)
Docket Text: ANSWER to Complaint for Patent Infringement, COUNTERCLAIM against CELGENE CORPORATION by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD..(MILLER, GREGORY)
Oct 3, 2017 11 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. identifying Dr. Reddy's Laboratories, Ltd. as Corporate Parent.. (MILLER, GREGORY)
Sep 13, 2017 9 Notice (Other) (1)
Docket Text: NOTICE by CELGENE CORPORATION Notice of Firm Name Change (LIZZA, CHARLES)
Aug 11, 2017 7 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, LTD. waiver sent on 8/4/2017, answer due 10/3/2017. (LIZZA, CHARLES)
Aug 11, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, INC. waiver sent on 8/4/2017, answer due 10/3/2017. (LIZZA, CHARLES)
Jul 21, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (jr)
Jul 21, 2017 3 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *John Reilly* (jr)
Jul 21, 2017 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent Form filed. (jr)
Jul 21, 2017 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jul 21, 2017 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 20, 2017 1 Civil Cover Sheet (1)
Jul 20, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Menu