Search
Patexia Research
Case number 2:20-cv-02607

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

Date Field Doc. No.Description (Pages)
May 12, 2020 26 Order of Dismissal (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. ***CIVIL CASE TERMINATED*** (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 28, 2020 25 Redacted Document (5)
Docket Text: REDACTION to [24] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Apr 23, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to AUTUMN N. NERO: $ 150, receipt number NEW042581. Pro Hac Vice fee as to MICHAEL R. LAING: $150, receipt number NEW042582. Pro Hac Vice fee as to CHRISTOPHER D. JONES: $150, receipt number NEW042583. (dam, ) Modified on 4/28/2020 (dam, ).
Apr 20, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The parties' requested extension until April 24, 2020 to file the joint letter is granted. So Ordered by Magistrate Judge Michael A. Hammer on 4/20/2020. (Hammer, Michael)
Apr 17, 2020 21 Letter (1)
Docket Text: Letter from the Parties to the Hon. Michael A. Hammer, U.S.M.J. re [20] Order,. (MILLER, GREGORY)
Apr 13, 2020 N/A Order (0)
Apr 8, 2020 N/A Scheduling Conference (0)
Apr 6, 2020 19 Letter (11)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Apr 3, 2020 N/A Order (0)
Mar 31, 2020 N/A Order (0)
Mar 31, 2020 16 Order (2)
Docket Text: ORDER granting [13] Defendants' Application/Petition for the Pro Hac Vice Admission of AUTUMN N. NERO, ESQ.; MICHAEL R. LAING, ESQ.; and CHRISTOPHER D. JONES, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 3/31/2020. (dam, )
Mar 30, 2020 13 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)
Mar 30, 2020 13 Application/Petition (1)
Mar 30, 2020 13 Declaration of Gregory D. Miller (3)
Mar 30, 2020 13 Declaration of Autumn N. Nero (4)
Mar 30, 2020 13 Declaration of Michael R. Laing (4)
Mar 30, 2020 13 Text of Proposed Order (3)
Mar 30, 2020 13 Certificate of Service (2)
Mar 30, 2020 14 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)
Mar 30, 2020 15 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)
Mar 30, 2020 13 Declaration of Christopher D. Jones (3)
Mar 29, 2020 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ek, )
Mar 27, 2020 12 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 25, 2020 N/A Order (0)
Mar 25, 2020 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, LTD. waiver sent on 3/23/2020, answer due 5/22/2020. (LIZZA, CHARLES)
Mar 25, 2020 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. DR. REDDY'S LABORATORIES, INC. waiver sent on 3/23/2020, answer due 5/22/2020. (LIZZA, CHARLES)
Mar 20, 2020 N/A Order (0)
Mar 17, 2020 7 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (ld, )
Mar 17, 2020 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. (ld, )
Mar 12, 2020 N/A Order (0)
Mar 11, 2020 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Mar 11, 2020 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Mar 10, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Mar 10, 2020 1 Civil Cover Sheet (1)
Mar 10, 2020 1 Complaint (35)
Mar 10, 2020 1 Main Document (35)
Docket Text: COMPLAINT against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. ( Filing and Admin fee $ 400 receipt number ANJDC-10532060), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Mar 10, 2020 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Esther Salas and Magistrate Judge Michael A. Hammer. (jr)
Menu