Search
Patexia Research
Case number 2:18-cv-06378

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

Date Field Doc. No.Description (Pages)
Sep 17, 2020 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ld, )
Sep 17, 2020 66 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Sep 17, 2020 67 Order (4)
Docket Text: ORDER/CONSENT JUDGMENT; This Court has jurisdiction over the subject matter of the above action and has personal jurisdiction over the parties for purposes of this action only, including as set forth below in Paragraph 6 of this Consent Judgment. All claims, counterclaims, affirmative defenses, and demands in this action are hereby dismissed with prejudice and without costs, disbursements, or attorneys' fees to any party.;etc. Signed by Judge Susan D. Wigenton on 9/17/2020. (ld, )
May 7, 2020 65 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)
Mar 20, 2020 64 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 4, 2020 63 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER REGARDING STAY; that the Action is stayed through and including June 15, 2020, subject to renewal by agreement of the parties and the Court's approval of same;etc. Signed by Judge Susan D. Wigenton on 3/4/2020. (ld, )
Mar 3, 2020 62 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Feb 25, 2020 61 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER; This Discovery Confidentiality Order may be amended with respect to persons to whole Confidential Information may be disclosed, etc.. Signed by Magistrate Judge Leda D. Wettre on 2/25/2020. (ld, )
Feb 24, 2020 60 Letter (5)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [40] Discovery Confidentiality Order. (LIZZA, CHARLES)
Feb 12, 2020 59 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 1, 2019 58 Order Staying Case (4)
Docket Text: ORDER STAYING CASE, it is stipulated and agreed that this action is stayed through and including 1/9/2020, subject to renewal by agreement of the parties and the Court's approval of same, etc. Signed by Judge Susan D. Wigenton on 7/1/2019. (JB, )
Jun 28, 2019 57 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Feb 14, 2019 56 Order Staying Case (4)
Docket Text: ORDER STAYING CASE, it is stipulated and agreed that this action is stayed until 7/1/2019, subject to renewal by agreement of the parties and the Courts approval of same; Notwithstanding the fore going, DRL will continue to produce correspondence with the FDA pertaining to DRL's ANDA, etc. Signed by Judge Susan D. Wigenton on 2/14/2019. (JB, )
Feb 8, 2019 55 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Jan 28, 2019 54 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 53 Order Appointing Mediator (3)
Docket Text: Order Appointing Mediator, that the parties are referred to private mediation before the Honorable GARRETT E. BROWN Jr. (retired), a District of New Jersey Certified Mediator. His contact information is available on the Court's website; and it is further Ordered that the instant referral to mediation shall have no impact on the discovery schedules or other proceedings in these matters. Signed by Judge Susan D. Wigenton on 1/14/2019. (JB, )
Jan 8, 2019 51 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jan 8, 2019 52 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
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 48 Statement (17)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 17, 2018 48 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 46 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 44 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 43 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 [42] Letter. (MILLER, GREGORY)
Nov 15, 2018 42 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 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 21, 2018 40 Discovery Confidentiality Order (24)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 8/21/2018. (JB, )
Aug 10, 2018 39 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (Attachments: # (1) Discovery Confidentiality Order)(LIZZA, CHARLES)
Aug 10, 2018 39 Discovery Confidentiality Order (23)
Aug 7, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of David L. Anstaett $ 150, receipt number NEW037119 (JB, )
Aug 2, 2018 38 Scheduling Order (6)
Docket Text: SCHEDULING ORDER: There shall be a telephone status conference on 11/5/2018 at 2:30 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 8/2/2018. (jbb)
Aug 1, 2018 37 Order (3)
Docket Text: ORDER granting David L. Anstaett pro hac vice admission, shall make payment to the New Jersey Lawyers' Fund for Client Protection; shall make payment of $150.00 to the Clerk, United States District Court, etc. Signed by Magistrate Judge Leda D. Wettre on 8/1/2018. (sm)
Jul 20, 2018 36 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 36 Declaration of Gregory D. Miller (3)
Jul 20, 2018 36 Declaration of David L. Anstaett (4)
Jul 20, 2018 36 Text of Proposed Order (3)
Jul 20, 2018 36 Certificate of Service (2)
Jul 2, 2018 35 Order (1)
Docket Text: LETTER ORDER Granting Gregory D. Miller, Letter requesting an extension to provide a respond to Plaintiff's letter until 7/9/2018, etc. Signed by Magistrate Judge Leda D. Wettre on 7/2/2018. (JB, )
Jun 28, 2018 34 Answer to Counterclaim (21)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jun 28, 2018 34 Certificate of Service (2)
Jun 12, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [33] 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 6/28/2018. (JB, )
Jun 11, 2018 33 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' Amended Answer, Separate Defenses, and Counterclaims to Plaintiff's Complaint for Patent Infringement.. (LIZZA, CHARLES)
Jun 6, 2018 31 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 7/11/2018 at 11:30 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 6/6/2018. (kd)
Jun 6, 2018 N/A Order (0)
Docket Text: TEXT ORDER - The Scheduling Conference set for 7/11/2018 was scheduled in error. Please disregard.So Ordered by Magistrate Judge Leda D. Wettre on 6/6/2018. (kd)
May 31, 2018 30 Amended Answer to Complaint (30)
Docket Text: AMENDED ANSWER to [1] Complaint , COUNTERCLAIM against CELGENE CORPORATION by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (MILLER, GREGORY)
May 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GABRIEL P. BRIER, MARTA A. GODECKI, MATTHEW J. HERTKO and STEVEN J. CORR, 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. (JB, )
May 23, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CARY MILLER, PH.D, 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. (JB, )
May 22, 2018 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 5/22/2018. (kd)
May 22, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FRANCIS D. CERRITO, ERIC STOPS, EVANGELINE SHIH and ANDREW S. CHALSON, 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. (JB, )
May 22, 2018 19 Order (2)
Docket Text: ORDER Granting [17] APPLICATION/PETITION for the Pro Hac Vice admission of Francis D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, Cary Miller, Matthew J. Hertko, and Steven J. Corr for by CELGENE CORPORATION.. Signed by Magistrate Judge Leda D. Wettre on 5/22/2018. (JB, )
May 22, 2018 20 Order (3)
Docket Text: ORDER Grangtin [18] APPLICATION/PETITION for Pro Hac Vice Admission of Shannon M. Bloodworth, Brandon M. White, Autumn N. Nero, Crystal R. Canterbury, Stephanie J. Nelson, and Maria A. Stubbings for by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., etc. Signed by Magistrate Judge Leda D. Wettre on 5/22/2018. (JB, )
May 22, 2018 21 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 0312-8757049.) (LIZZA, CHARLES)
May 22, 2018 22 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 0312-8757062.) (LIZZA, CHARLES)
May 22, 2018 23 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 0312-8757067.) (LIZZA, CHARLES)
May 22, 2018 24 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 0312-8757080.) (LIZZA, CHARLES)
May 22, 2018 25 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 0312-8757095.) (LIZZA, CHARLES)
May 22, 2018 26 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 0312-8757100.) (LIZZA, CHARLES)
May 22, 2018 27 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 0312-8757106.) (LIZZA, CHARLES)
May 22, 2018 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 0312-8757116.) (LIZZA, CHARLES)
May 22, 2018 29 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 0312-8757129.) (LIZZA, CHARLES)
May 21, 2018 17 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, Matthew J. Hertko, and Steven J. Corr for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of N. 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) Certification of S. Corr, # (11) Text of Proposed Order)(LIZZA, CHARLES)
May 21, 2018 17 Certification of C. Lizza (3)
May 21, 2018 17 Certification of N. Cerrito (3)
May 21, 2018 17 Certification of E. Stops (2)
May 21, 2018 17 Certification of E. Shih (2)
May 21, 2018 17 Certification of A. Chalson (3)
May 21, 2018 17 Certification of G. Brier (2)
May 21, 2018 17 Certification of M. Godecki (3)
May 21, 2018 17 Certification of C. Miller (3)
May 21, 2018 17 Certification of M. Hertko (2)
May 21, 2018 17 Certification of S. Corr (2)
May 21, 2018 17 Text of Proposed Order (2)
May 21, 2018 18 Application/Petition (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Shannon M. Bloodworth, Brandon M. White, Autumn N. Nero, Crystal R. Canterbury, 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 Shannon M. Bloodworth, # (3) Declaration of Brandon M. White, # (4) Declaration of Autumn N. Nero, # (5) Declaration of Crystal R. Canterbury, # (6) Declaration of Stephanie J. Nelson, # (7) Declaration of Maria A. Stubbings, # (8) Text of Proposed Order, # (9) Certificate of Service)(MILLER, GREGORY)
May 21, 2018 18 Declaration of Gregory D. Miller (3)
May 21, 2018 18 Declaration of Shannon M. Bloodworth (5)
May 21, 2018 18 Declaration of Brandon M. White (4)
May 21, 2018 18 Declaration of Autumn N. Nero (4)
May 21, 2018 18 Declaration of Crystal R. Canterbury (3)
May 21, 2018 18 Declaration of Stephanie J. Nelson (3)
May 21, 2018 18 Declaration of Maria A. Stubbings (3)
May 21, 2018 18 Text of Proposed Order (3)
May 21, 2018 18 Certificate of Service (2)
May 18, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [14] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by CELGENE CORPORATION has been GRANTED. The answer due date has been set for 6/4/2018. (ld, )
May 18, 2018 15 Joint Discovery Plan (14)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
May 18, 2018 16 Order (1)
Docket Text: LETTER ORDER Granting [13] Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J. re: [12] Order. Signed by Magistrate Judge Leda D. Wettre on 5/18/2018. (JB, )
May 17, 2018 13 Letter (1)
Docket Text: Letter from DRL to the Hon. Leda D. Wettre, U.S.M.J. re [12] Order, Set Hearings, Set/Clear Flags. (MILLER, GREGORY)
May 17, 2018 14 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Plaintiff's time to answer, move, or otherwise reply to Defendants' Answer, Separate Defenses, and Counterclaims to Plaintiff's Complaint.. (LIZZA, CHARLES)
May 1, 2018 12 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 5/22/2018 at 11:00 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre. Signed by Magistrate Judge Leda D. Wettre on 5/1/2018. (kd)
Apr 30, 2018 8 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD..(MILLER, GREGORY)
Apr 30, 2018 9 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)
Apr 30, 2018 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, INC. waiver sent on 4/26/2018, answer due 6/25/2018. (LIZZA, CHARLES)
Apr 30, 2018 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, LTD. waiver sent on 4/26/2018, answer due 6/25/2018. (LIZZA, CHARLES)
Apr 16, 2018 7 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint and Exhibits) (ek)
Apr 16, 2018 7 Complaint and Exhibits (83)
Apr 13, 2018 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Apr 13, 2018 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Apr 13, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Apr 13, 2018 6 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 *ELISAVETA KALLUCI* (ek)
Apr 12, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (ak, )
Apr 12, 2018 1 Civil Cover Sheet (1)
Apr 12, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Apr 12, 2018 1 Complaint* (1)
Menu