Search
Patexia Research
Case number 2:19-cv-15343

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

Date Field Doc. No.Description (Pages)
Apr 6, 2022 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ek)
Feb 23, 2022 147 Order (4)
Docket Text: CONSENT JUDGMENT, etc. Signed by Judge Esther Salas on 2/23/2022. (ek)
Feb 23, 2022 148 Order (5)
Docket Text: FINAL JUDGMENT REGARDING U.S. PATENT NOS. 8,198,262 AND 8,828,427, etc. Signed by Judge Esther Salas on 2/23/2022. (ek)
Jan 31, 2022 N/A Order (0)
Docket Text: TEXT ORDER: In view of the parties' January 28, 2022 letter to Judge Salas [D.E. 145], the telephone conference before the Undersigned on February 1, 2022 is adjourned without a new date. So Ordered by Magistrate Judge Michael A. Hammer on 1/31/2022. (Hammer, Michael)
Jan 28, 2022 145 Letter (10)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Jan 6, 2022 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Status Conference held on 1/6/2022. (jqb, )
Jan 5, 2022 144 Order on Motion to Seal (4)
Docket Text: ORDER granting [143] Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 1/5/2022. (ams, )
Dec 23, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [143] Joint MOTION to Seal . Motion set for 1/18/2022 before Judge Esther Salas. 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. (ams, )
Dec 22, 2021 140 Redacted Document (30)
Docket Text: REDACTION to [114] Letter,,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (MILLER, GREGORY)
Dec 22, 2021 141 Redacted Document (9)
Docket Text: REDACTION to [139] Order by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (MILLER, GREGORY)
Dec 22, 2021 142 Redacted Document (30)
Docket Text: REDACTION to [113] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Dec 22, 2021 143 Main Document (3)
Docket Text: Joint MOTION to Seal by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Declaration of Sarah A. Sullivan, # (6) Exhibit 1 to the Declaration of Sarah A. Sullivan, # (7) Text of Proposed Order, # (8) Certificate of Service)(MILLER, GREGORY)
Dec 22, 2021 143 Statement in Lieu of Brief (2)
Dec 22, 2021 143 Declaration of Gregory D. Miller (3)
Dec 22, 2021 143 Exhibit A to the Declaration of Gregory D. Miller (25)
Dec 22, 2021 143 Exhibit B to the Declaration of Gregory D. Miller (11)
Dec 22, 2021 143 Declaration of Sarah A. Sullivan (3)
Dec 22, 2021 143 Exhibit 1 to the Declaration of Sarah A. Sullivan (11)
Dec 22, 2021 143 Text of Proposed Order (4)
Dec 22, 2021 143 Certificate of Service (2)
Dec 3, 2021 138 Order (2)
Docket Text: ORDER granting [137] Letter re Revised Case Schedule. Signed by Magistrate Judge Michael A. Hammer on 12/3/2021. (ams, )
Dec 2, 2021 137 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Nov 30, 2021 136 Order on Motion to Seal Document (4)
Docket Text: ORDER that DRL's [130] Motion to Seal is GRANTED. Signed by Magistrate Judge Michael A. Hammer on 11/30/2021. (ams, )
Nov 24, 2021 135 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Nov 17, 2021 133 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [132] Order,. (BATON, WILLIAM)
Nov 17, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Per counsel's request, tomorrow's telephone status conference is adjourned to 1/6/2022 at 3:30 p.m. The parties will dial 1-888-684-8852 and access code 1456817# to join the conference. So Ordered by Magistrate Judge Michael A. Hammer on 11/17/2021. (jqb, )
Nov 15, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Today's Telephone Status Conference is adjourned to 11/18/2021 at 11:00 a.m. The parties will dial 1-888-684-8852 and access code 1456817# to join the conference. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 11/15/2021. (jqb, )
Nov 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Telephone Status Conference on 11/12/2021 is adjourned to 11/15/2021 at 12:00 p.m. The parties will dial 1-888-684-8852 and access code 1456817# to join the conference. So Ordered by Magistrate Judge Michael A. Hammer on 11/8/2021. (jqb, )
Oct 28, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [130] MOTION to Seal Document [124] Letter,, . Motion set for 12/6/2021 before Judge Esther Salas. 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. (ams, )
Oct 27, 2021 129 Redacted Document (22)
Docket Text: REDACTION to [124] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Oct 27, 2021 130 Main Document (3)
Docket Text: MOTION to Seal Document [124] Letter,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Oct 27, 2021 130 Statement in Lieu of Brief (2)
Oct 27, 2021 130 Declaration of Gregory D. Miller (3)
Oct 27, 2021 130 Exhibit A to the Declaration of Gregory D. Miller (25)
Oct 27, 2021 130 Exhibit B to the Declaration of Gregory D. Miller (4)
Oct 27, 2021 130 Text of Proposed Order (4)
Oct 27, 2021 130 Certificate of Service (2)
Oct 21, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed Defendants' October 20, 2021 letter, D.E. 127. The deadline to file a motion to seal D.E. 124 is hereby extended to Wednesday, October 27, 2021. So Ordered by Magistrate Judge Michael A. Hammer on 10/21/2021. (jqb, )
Oct 20, 2021 127 Letter (2)
Docket Text: Letter from DRL to the Hon. Michael A. Hammer, U.S.M.J. (MILLER, GREGORY)
Oct 13, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, QUENTIN JORGENSEN, 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. (ams, )
Oct 12, 2021 126 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Quentin Jorgensen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12886836.) (LIZZA, CHARLES)
Oct 7, 2021 125 Scheduling Order (2)
Docket Text: ORDER Extending Deadlines. etc. Signed by Magistrate Judge Michael A. Hammer on 10/7/2021. (ams, )
Oct 4, 2021 122 Order (2)
Docket Text: ORDER granting [120] Application for the Pro Hac Vice Admission of Quentin Jorgensen. etc. Signed by Magistrate Judge Michael A. Hammer on 10/4/2021. (ams, )
Oct 4, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the parties' October 1, 2021 letter concerning a dispute regarding a possible extension of the deadline for fact discovery and scheduling. By October 6, 2021, the parties will submit a joint letter wherein each party presents its proposed schedule, limited to two double-spaced pages per side.. So Ordered by Magistrate Judge Michael A. Hammer on 10/4/2021. (Hammer, Michael)
Oct 1, 2021 121 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Sep 30, 2021 120 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Quentin Jorgensen for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of Q. Jorgensen, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Sep 30, 2021 120 Certification of C. Lizza (3)
Sep 30, 2021 120 Certification of Q. Jorgensen (2)
Sep 30, 2021 120 Text of Proposed Order (2)
Sep 27, 2021 118 Order (2)
Docket Text: ORDER granting [116] Letter requesting an extension of time, until two weeks after the Court's resolution of the parties' applications, to file Motion to Seal. Signed by Magistrate Judge Michael A. Hammer on 9/27/2021. (ams, )
Sep 27, 2021 119 Order (1)
Docket Text: ORDER granting [117] Letter requesting until 10/1/2021 to file proposal re extension of deadlines. Signed by Magistrate Judge Michael A. Hammer on 9/27/2021. (ams, )
Sep 24, 2021 116 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Sep 24, 2021 117 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Sep 13, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 11/12/2021 at 2:30 p.m. before Magistrate Judge Michael A. Hammer. The parties will dial 1-888-684-8852 and access code 1456817# to join the conference. So Ordered by Magistrate Judge Michael A. Hammer on 9/13/2021. (jqb, )
Jul 19, 2021 112 Statement 7.1.1 Third Party Funding (2)
Docket Text: Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (MILLER, GREGORY)
Jul 13, 2021 111 Order on Motion to Seal (4)
Docket Text: ORDER granting [105] Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 7/13/2021. (ams, )
Jun 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [105] Joint MOTION to Seal . Motion set for 7/19/2021 before Judge Esther Salas. 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. (ams, )
Jun 15, 2021 105 Main Document (4)
Docket Text: Joint MOTION to Seal by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Declaration of Sarah A. Sullivan, # (6) Text of Proposed Order, # (7) Certificate of Service)(MILLER, GREGORY)
Jun 15, 2021 105 Statement in Lieu of Brief (2)
Jun 15, 2021 105 Declaration of Gregory D. Miller (3)
Jun 15, 2021 105 Exhibit A to the Declaration of Gregory D. Miller (25)
Jun 15, 2021 105 Exhibit B to the Declaration of Gregory D. Miller (26)
Jun 15, 2021 105 Declaration of Sarah A. Sullivan (16)
Jun 15, 2021 105 Text of Proposed Order (4)
Jun 15, 2021 105 Certificate of Service (2)
Jun 15, 2021 106 Main Document (11)
Docket Text: REDACTION to [81] Letter,,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9, # (11) Exhibit 10)(MILLER, GREGORY)
Jun 15, 2021 106 Declaration of Gregory D. Miller (3)
Jun 15, 2021 106 Exhibit 1 (20)
Jun 15, 2021 106 Exhibit 2 (1)
Jun 15, 2021 106 Exhibit 3 (1)
Jun 15, 2021 106 Exhibit 4 (10)
Jun 15, 2021 106 Exhibit 5 (9)
Jun 15, 2021 106 Exhibit 6 (6)
Jun 15, 2021 106 Exhibit 7 (5)
Jun 15, 2021 106 Exhibit 8 (4)
Jun 15, 2021 106 Exhibit 9 (1)
Jun 15, 2021 106 Exhibit 10 (1)
Jun 15, 2021 107 Main Document (30)
Docket Text: REDACTION to [82] 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, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21, # (22) Exhibit 22, # (23) Exhibit 23, # (24) Exhibit 24, # (25) Exhibit 25, # (26) Exhibit 26, # (27) Exhibit 27, # (28) Exhibit 28, # (29) Exhibit 29, # (30) Exhibit 30, # (31) Exhibit 31, # (32) Exhibit 32)(MILLER, GREGORY)
Jun 15, 2021 107 Exhibit 1 (1)
Jun 15, 2021 107 Exhibit 2 (1)
Jun 15, 2021 107 Exhibit 3 (1)
Jun 15, 2021 107 Exhibit 4 (1)
Jun 15, 2021 107 Exhibit 5 (1)
Jun 15, 2021 107 Exhibit 6 (1)
Jun 15, 2021 107 Exhibit 7 (1)
Jun 15, 2021 107 Exhibit 8 (1)
Jun 15, 2021 107 Exhibit 9 (1)
Jun 15, 2021 107 Exhibit 10 (1)
Jun 15, 2021 107 Exhibit 11 (22)
Jun 15, 2021 107 Exhibit 12 (1)
Jun 15, 2021 107 Exhibit 13 (1)
Jun 15, 2021 107 Exhibit 14 (1)
Jun 15, 2021 107 Exhibit 15 (1)
Jun 15, 2021 107 Exhibit 16 (1)
Jun 15, 2021 107 Exhibit 17 (1)
Jun 15, 2021 107 Exhibit 18 (1)
Jun 15, 2021 107 Exhibit 19 (1)
Jun 15, 2021 107 Exhibit 20 (1)
Jun 15, 2021 107 Exhibit 21 (1)
Jun 15, 2021 107 Exhibit 22 (4)
Jun 15, 2021 107 Exhibit 23 (2)
Jun 15, 2021 107 Exhibit 24 (1)
Jun 15, 2021 107 Exhibit 25 (55)
Jun 15, 2021 107 Exhibit 26 (16)
Jun 15, 2021 107 Exhibit 27 (1)
Jun 15, 2021 107 Exhibit 28 (1)
Jun 15, 2021 107 Exhibit 29 (1)
Jun 15, 2021 107 Exhibit 30 (1)
Jun 15, 2021 107 Exhibit 31 (8)
Jun 15, 2021 107 Exhibit 32 (5)
Jun 15, 2021 108 Main Document (7)
Docket Text: REDACTION to [86] Letter,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Exhibit 11, # (3) Exhibit 12)(MILLER, GREGORY)
Jun 15, 2021 108 Declaration of Gregory D. Miller (2)
Jun 15, 2021 108 Exhibit 11 (3)
Jun 15, 2021 108 Exhibit 12 (6)
Jun 15, 2021 109 Main Document (8)
Docket Text: REDACTION to [91] Letter,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Exhibit 13, # (3) Exhibit 14)(MILLER, GREGORY)
Jun 15, 2021 109 Declaration of Gregory D. Miller (2)
Jun 15, 2021 109 Exhibit 13 (3)
Jun 15, 2021 109 Exhibit 14 (4)
Jun 15, 2021 110 Redacted Document (9)
Docket Text: REDACTION to [101] Letter,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (MILLER, GREGORY)
Jun 11, 2021 104 Order (3)
Docket Text: ORDER granting [103] Letter re Schedule. Signed by Magistrate Judge Michael A. Hammer on 6/11/2021. (ams, )
Jun 10, 2021 103 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jun 2, 2021 102 Order (1)
Docket Text: ORDER granting [100] Letter requesting an extension of time until 6/15/2021 to submit the motion to seal and redactions. Signed by Magistrate Judge Michael A. Hammer on 6/2/2021. (ams, )
Jun 1, 2021 100 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
May 25, 2021 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee received for BRANDON WHITE: $ 150, receipt number NEW044707 (bt, )
May 21, 2021 99 Main Document (5)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Declaration of G. Miller)(BATON, WILLIAM)
May 21, 2021 99 Declaration of G. Miller (5)
May 19, 2021 98 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [97] Transcript,,, by GREGORY D. MILLER (MILLER, GREGORY)
May 17, 2021 96 Order (2)
Docket Text: ORDER granting [95] Letter requesting an extension of time until 6/1/2021 to submit the motion to seal and redactions to letters. Signed by Magistrate Judge Michael A. Hammer on 5/17/2021. (ams, )
May 14, 2021 95 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
May 10, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Status Conference held on 5/10/2021. (ECR) (jqb, ) Modified on 5/14/2021 (jqb, ).
May 10, 2021 93 Order (3)
Docket Text: ORDER granting [92] Application for the Pro Hac Vice Admission of Brandon M. White. etc. Signed by Magistrate Judge Michael A. Hammer on 5/10/2021. (ams, )
May 10, 2021 94 Order (2)
Docket Text: ORDER re Discovery Dispute. Signed by Magistrate Judge Michael A. Hammer on 5/10/2021. (ams, )
May 7, 2021 92 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Brandon M. White for by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Brandon M. White, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
May 7, 2021 92 Declaration of Gregory D. Miller (3)
May 7, 2021 92 Declaration of Brandon M. White (4)
May 7, 2021 92 Text of Proposed Order (3)
May 7, 2021 92 Certificate of Service (2)
Apr 19, 2021 90 Order (1)
Docket Text: ORDER granting [88] Letter requesting an extension of time until 5/14/2021 to file a motion to seal and redacted versions of D.E. [81], [82] and [86]. Signed by Magistrate Judge Michael A. Hammer on 4/15/2021. (ams, )
Apr 15, 2021 89 Order on Motion to Redact Transcript (4)
Docket Text: ORDER granting [78] Motion to Seal re [72] Transcript. Signed by Magistrate Judge Michael A. Hammer on 4/15/2021. (ams, )
Apr 14, 2021 88 Letter (2)
Docket Text: Letter from DRL to the Hon. Michael A. Hammer, U.S.M.J.. (MILLER, GREGORY)
Apr 6, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court has considered the parties' April 5, 2021 joint letter [D.E. 86]. With regard to Plaintiff's interrogatories 53, 56, 58, 60, and 85, it appears that even the parties lack clarity as to what, if anything, remains to be produced. Accordingly, the parties are directed to resume their meet and confer on these interrogatories. If the parties cannot resolve the dispute, they are to submit by April 30, 2021, a joint letter that sets forth, in full, each parties' position on these interrogatories. Specifically, Plaintiff shall make clear precisely what, following the meet and confer efforts, it still seeks and the basis. Defendant shall explain its objections and the basis therefor.. So Ordered by Magistrate Judge Michael A. Hammer on 4/6/2021. (Hammer, Michael)
Apr 5, 2021 85 Order (1)
Docket Text: ORDER granting [84] Letter requesting an extension of time until 4/19/2021 to file redactions and motions to seal. Signed by Magistrate Judge Michael A. Hammer on 4/5/2021. (ams, )
Mar 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of the parties' March 19, 2021 letter concerning spoliation [D.E. 82], and March 19, 2021 letter concerning requests for production [D.E. 81]. The Court will take no action at this time on either letter. It is clear from both letters that the parties have no adequately met and conferred to reduce the disputes in question, particularly as to D.E. 81, despite multiple extensions of the deadline to meet and confer at the parties' request. Further, it is entirely unclear from D.E. 82 as to whether the Court must address this issue now, insofar as any adverse inference instruction would be issued at trial and could be made as an in limine motion. Accordingly, the parties will promptly resume meeting and conferring in an effort to resolve their disputes. The parties will file a joint status report on their progress in addressing both D.E. 81 and D.E. 82 by April 5. Any unresolved issues will be addressed at the May 10, 2021 telephone conference. So Ordered by Magistrate Judge Michael A. Hammer on 3/22/2021. (Hammer, Michael)
Mar 22, 2021 84 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Mar 15, 2021 80 Order (2)
Docket Text: ORDER granting [79] Letter requesting an extension of time until 3/19/2021 to submit discovery disputes. Signed by Magistrate Judge Michael A. Hammer on 3/15/2021. (ams, )
Mar 12, 2021 79 Letter (2)
Docket Text: Letter from the Parties to the Hon. Michael A. Hammer, U.S.M.J.. (MILLER, GREGORY)
Mar 4, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [78] MOTION to Redact and Seal Transcript/Digital Recording [72] Transcript,,, . Motion set for 4/5/2021 before Judge Esther Salas. 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. (ams, )
Mar 3, 2021 78 Main Document (3)
Docket Text: MOTION to Redact and Seal Transcript/Digital Recording [72] Transcript,,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Statement in Lieu of Brief, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Mar 3, 2021 78 Statement in Lieu of Brief (2)
Mar 3, 2021 78 Declaration of Gregory D. Miller (3)
Mar 3, 2021 78 Exhibit A to the Declaration of Gregory D. Miller (25)
Mar 3, 2021 78 Exhibit B to the Declaration of Gregory D. Miller (3)
Mar 3, 2021 78 Text of Proposed Order (4)
Mar 3, 2021 78 Certificate of Service (2)
Feb 25, 2021 77 Order (1)
Docket Text: ORDER granting [76] Letter requesting an extension of time until 3/12/2021 to submit discovery disputes. Signed by Magistrate Judge Michael A. Hammer on 2/25/2021. (ams, )
Feb 24, 2021 75 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [72] Transcript,,, by GREGORY D. MILLER (MILLER, GREGORY)
Feb 24, 2021 76 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Feb 19, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Defendants' request for a one week extension, or until February 24, 2021, to file a Notice of Intent to Request Redactions in connection with the transcript of the telephone status conference held on February 3, 2021 is granted. So Ordered by Magistrate Judge Michael A. Hammer on 2/19/21. (TAD)
Feb 17, 2021 73 Letter (2)
Docket Text: Letter from DRL to the Hon. Michael A. Hammer, U.S.M.J. re [72] Transcript,,,. (MILLER, GREGORY)
Feb 9, 2021 71 Letter (2)
Docket Text: Letter from the Parties to the Hon. Michael A. Hammer, U.S.M.J. re [44] Scheduling Order,. (MILLER, GREGORY)
Feb 3, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 2/3/2021. (ECR) (jqb, ) Modified on 2/3/2021 (jqb, ).
Feb 3, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The next status call in this case will be on May 10, 2021 at 2:00 p.m. Counsel shall join the call by dialing 1-888-684-8852 and access code 1456817#. So Ordered by Magistrate Judge Michael A. Hammer on 2/3/21. (TAD)
Dec 3, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW043836 as to Maria A. Stubbings. (ams, )
Nov 18, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN P. GALANEK, 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. (ams, )
Nov 17, 2020 69 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John P. Galanek to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11669692.) (LIZZA, CHARLES)
Nov 16, 2020 68 Order (2)
Docket Text: ORDER granting [65] Application for the Pro Hac Vice Admission of John P. Galanek, Esq. etc. Signed by Magistrate Judge Michael A. Hammer on 11/16/2020. (ams, )
Nov 13, 2020 66 Main Document (4)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Nov 13, 2020 66 Certificate of Service (2)
Nov 13, 2020 67 Transcript (7)
Docket Text: Transcript of Status Conference held on October 27, 2020, before Magistrate Judge Michael A. Hammer. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 12/4/2020. Redacted Transcript Deadline set for 12/14/2020. Release of Transcript Restriction set for 2/11/2021. (wh)
Nov 12, 2020 65 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of John P. Galanek for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of J. Galanek, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Nov 12, 2020 65 Certification of C. Lizza (3)
Nov 12, 2020 65 Certification of J. Galanek (2)
Nov 12, 2020 65 Text of Proposed Order (2)
Nov 9, 2020 64 Order (1)
Docket Text: ORDER granting [63] Letter requesting an extension of time until 11/13/2020 to submit the JCCPS. Signed by Magistrate Judge Michael A. Hammer on 11/9/2020. (ams, )
Nov 6, 2020 63 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Oct 30, 2020 62 Order (1)
Docket Text: ORDER granting [61] Letter requesting an extension of time until 11/6/2020 to submit the JCCPS. Signed by Magistrate Judge Michael A. Hammer on 10/30/2020. (ams, )
Oct 29, 2020 61 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Oct 27, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 10/27/2020. (ECR) (jqb, )
Oct 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 2/3/2021 at 11:00 a.m. before Magistrate Judge Michael A. Hammer. To join the conference call, dial 1-888-684-8852 and access code 1456817#. So Ordered by Magistrate Judge Michael A. Hammer on 10/27/2020. (jqb, )
Oct 26, 2020 58 Order (2)
Docket Text: ORDER granting [57] Application for the Pro Hac Vice Admission of Maria A. Stubbings, Esq. etc. Signed by Magistrate Judge Michael A. Hammer on 10/26/2020. (ams, )
Oct 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please dial 1-888-684-8852 and access code 1456817# to join the telephone conference call on 10/27/2020 at 12:30 p.m. So Ordered by Magistrate Judge Michael A. Hammer on 10/26/2020. (TAD)
Oct 23, 2020 57 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of 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 Maria A. Stubbings, # (3) Text of Proposed Order, # (4) Certificate of Service)(MILLER, GREGORY)
Oct 23, 2020 57 Declaration of Gregory D. Miller (3)
Oct 23, 2020 57 Declaration of Maria A. Stubbings (3)
Oct 23, 2020 57 Text of Proposed Order (3)
Oct 23, 2020 57 Certificate of Service (2)
Aug 28, 2020 55 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Aug 28, 2020 N/A Order (0)
Docket Text: TEXT ORDER: At the request of the parties, the telephone status conference scheduled for August 31, 2020 is adjourned to October 27, 2020 at 12:30 p.m. Plaintiff's counsel shall kindly initiate the call. So Ordered by Magistrate Judge Michael A. Hammer on 8/28/2020. (TAD)
Jul 21, 2020 54 Order on Motion to Seal (4)
Docket Text: ORDER granting [50] Motion to Seal. Signed by Magistrate Judge Michael A. Hammer on 7/21/2020. (ams, )
Jul 2, 2020 53 Order (2)
Docket Text: ORDER granting [52] Letter requesting an extension of time until 9/28/2020 to serve written discovery. Signed by Magistrate Judge Michael A. Hammer on 7/2/2020. (ams, )
Jun 30, 2020 52 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jun 26, 2020 51 Main Document (14)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jun 26, 2020 51 Certificate of Service (2)
Jun 22, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [50] MOTION to Seal . Motion set for 7/20/2020 before Judge Esther Salas. 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. (ams, )
Jun 22, 2020 50 Main Document (3)
Docket Text: MOTION to Seal by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Statement, # (2) Declaration of Gregory D. Miller, # (3) Exhibit A to the Declaration of Gregory D. Miller, # (4) Exhibit B to the Declaration of Gregory D. Miller, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Jun 22, 2020 50 Statement (2)
Jun 22, 2020 50 Declaration of Gregory D. Miller (3)
Jun 22, 2020 50 Exhibit A to the Declaration of Gregory D. Miller (25)
Jun 22, 2020 50 Exhibit B to the Declaration of Gregory D. Miller (3)
Jun 22, 2020 50 Text of Proposed Order (4)
Jun 22, 2020 50 Certificate of Service (2)
Jun 12, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [49] 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 6/26/2020. (ams, )
Jun 12, 2020 49 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 Defendants' Answer, Separate Defenses, and Counterclaims to Plaintiff's Complaint for Patent Infringement (D.I. 45).. (BATON, WILLIAM)
Jun 9, 2020 48 Order (1)
Docket Text: ORDER granting [47] Letter requesting an extension of time until 6/22/2020 to file motion. Signed by Magistrate Judge Michael A. Hammer on 6/9/2020. (ams, )
Jun 8, 2020 47 Letter (1)
Docket Text: Letter from DRL to the Hon. Michael A. Hammer, U.S.M.J. re: Motion to Seal D.E. 24 in C.A. No. 2:20-cv-2607. (MILLER, GREGORY)
May 22, 2020 45 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)
May 22, 2020 46 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. identifying Dr. Reddys Laboratories, Ltd. as Corporate Parent.. (MILLER, GREGORY)
May 12, 2020 44 Scheduling Order (6)
Docket Text: ORDER that Civil Action No. 20-2607 shall be consolidated with Civil Action No. 19-15343; Civil Action No. 19-15343 shall remain the lead case and all filings shall be made in that matter; Telephone Status Conference set for 8/31/2020 at 02:00 PM before Magistrate Judge Michael A. Hammer. Fact discovery is to remain open through 5/14/2021, etc. Signed by Magistrate Judge Michael A. Hammer on 5/11/2020. (ams, )
May 7, 2020 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 5/7/2020. (jqb, )
Apr 30, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please dial 1-888-684-8852 and access code 1456817# to join the telephone conference call on 5/7/2020 at 12:00 p.m. So Ordered by Magistrate Judge Michael A. Hammer on 4/30/2020. (jqb, )
Mar 23, 2020 42 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 2, 2020 41 Discovery Confidentiality Order (24)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 3/2/2020. (lag, )
Feb 28, 2020 40 Letter (25)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Feb 25, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW042175 as to Autumn N. Nero (ams, )
Feb 25, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW042176 as to Michael R. Laing. (ams, )
Feb 25, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW042177 as to Christopher D. Jones. (ams, )
Feb 25, 2020 39 Order (1)
Docket Text: ORDER granting [38] Letter requesting an extension until 2/28/2020 to submit a proposed Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 2/24/2020. (ams, )
Feb 21, 2020 38 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [37] Order. (LIZZA, CHARLES)
Feb 19, 2020 37 Order (1)
Docket Text: ORDER granting [36] Letter requesting an extension until 2/21/2020 to submit a Proposed Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 2/18/2020. (ams, )
Feb 14, 2020 36 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Feb 12, 2020 35 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 3, 2020 33 Scheduling Order (5)
Docket Text: AMENDED SCHEDULING ORDER, etc. Signed by Magistrate Judge Michael A. Hammer on 2/3/2020. (lag, )
Feb 3, 2020 34 Transcript (24)
Docket Text: Transcript of Rule 16 Conference held on January 24, 2020, before Magistrate Judge Michael A. Hammer. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 2/24/2020. Redacted Transcript Deadline set for 3/5/2020. Release of Transcript Restriction set for 5/4/2020. (mfr)
Jan 28, 2020 32 Scheduling Order (5)
Docket Text: PRETRIAL SCHEDULING ORDER. Signed by Magistrate Judge Michael A. Hammer on 1/27/2020. (sm)
Jan 24, 2020 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 1/24/2020. (ECR) (jqb, )
Jan 22, 2020 30 Joint Discovery Plan (11)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(BATON, WILLIAM)
Jan 22, 2020 31 Order (2)
Docket Text: ORDER granting the application of pro hac vice [14] of Autumn N. Nero, Esq., Michael R. Laing, Esq., and Christopher D. Jones, Esq.; counsel shall make payments to the New Jersey Lawyers Fund for Client Protection; 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 Michael A. Hammer on 1/22/2020. (sm)
Jan 9, 2020 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ps, )
Dec 17, 2019 29 Main Document (23)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 17, 2019 29 Certificate of Service (2)
Dec 10, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Scheduling Conference set for 1/24/2020 at 2:30 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 1/22/2020. So Ordered by Magistrate Judge Michael A. Hammer on 12/10/2019. (jqb, )
Dec 5, 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, PhD. 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. (ams, )
Dec 5, 2019 20 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 0312-10158576.) (LIZZA, CHARLES)
Dec 5, 2019 21 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 0312-10158591.) (LIZZA, CHARLES)
Dec 5, 2019 22 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 0312-10158604.) (LIZZA, CHARLES)
Dec 5, 2019 23 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 0312-10158616.) (LIZZA, CHARLES)
Dec 5, 2019 24 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 0312-10158624.) (LIZZA, CHARLES)
Dec 5, 2019 25 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 0312-10158635.) (LIZZA, CHARLES)
Dec 5, 2019 26 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 0312-10158649.) (LIZZA, CHARLES)
Dec 5, 2019 27 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 0312-10158665.) (LIZZA, CHARLES)
Dec 4, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [15] 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 12/17/2019. (ams, )
Dec 4, 2019 17 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Dec 4, 2019 18 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Dec 4, 2019 19 Order (2)
Docket Text: Order granting [16] pro hac vice admission of Frances D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, Cary Miller and Matthew J. Hertko; counsel shall pay the annual fee to the New Jersey Lawyers' Fund for Client Protection and pay $150 to the Clerk of the United States District Court, etc. Signed by Magistrate Judge Michael A. Hammer on 12/4/2019. (sm)
Dec 3, 2019 15 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' Counterclaims.. (LIZZA, CHARLES)
Dec 3, 2019 16 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., 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)
Dec 3, 2019 16 Certification of C. Lizza (3)
Dec 3, 2019 16 Certification of F. Cerrito (3)
Dec 3, 2019 16 Certification of E. Stops (2)
Dec 3, 2019 16 Certification of E. Shih (2)
Dec 3, 2019 16 Certification of A. Chalson (3)
Dec 3, 2019 16 Certification of G. Brier (2)
Dec 3, 2019 16 Certification of M. Godecki (3)
Dec 3, 2019 16 Certification of C. Miller (3)
Dec 3, 2019 16 Certification of M. Hertko (2)
Dec 3, 2019 16 Text of Proposed Order (2)
Nov 18, 2019 14 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Autumn N. Nero, Michael R. Laing, and Christopher D. Jones for by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of Autumn N. Nero, # (3) Declaration of Michael R. Laing, # (4) Declaration of Christopher D. Jones, # (5) Text of Proposed Order, # (6) Certificate of Service)(MILLER, GREGORY)
Nov 18, 2019 14 Declaration of Gregory D. Miller (3)
Nov 18, 2019 14 Declaration of Autumn N. Nero (4)
Nov 18, 2019 14 Declaration of Michael R. Laing (4)
Nov 18, 2019 14 Declaration of Christopher D. Jones (3)
Nov 18, 2019 14 Text of Proposed Order (3)
Nov 18, 2019 14 Certificate of Service (2)
Nov 12, 2019 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GREGORY D. MILLER on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. (MILLER, GREGORY)
Nov 12, 2019 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GENE Y. KANG on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. (KANG, GENE)
Nov 12, 2019 12 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by All Defendants.(MILLER, GREGORY)
Nov 12, 2019 13 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 18, 2019 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, LTD. waiver sent on 9/10/2019, answer due 11/12/2019. (LIZZA, CHARLES)
Sep 18, 2019 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, INC. waiver sent on 9/10/2019, answer due 11/12/2019. (LIZZA, CHARLES)
Jul 15, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Esther Salas and Magistrate Judge Michael A. Hammer added. (eu, )
Jul 15, 2019 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jul 15, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jul 15, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jul 15, 2019 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. (bt, )
Jul 15, 2019 7 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (bt, )
Jul 15, 2019 7 Complaint (148)
Jul 12, 2019 1 Main Document (148)
Docket Text: COMPLAINT against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. ( Filing and Admin fee $ 400 receipt number 0312-9812741), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Jul 12, 2019 1 Civil Cover Sheet (1)
Jul 12, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 12, 2019 1 Complaint* (1)
Menu