Search
Patexia Research
Case number 2:18-cv-14111

CELGENE CORPORATION v. HETERO LABS LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Sep 20, 2019 37 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 YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA)
Aug 12, 2019 36 Declaration (4)
Docket Text: Declaration of the Hon. Faith S. Hochberg. (jqb, )
Jul 23, 2019 35 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 CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA)
Jul 23, 2019 34 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. (KLEINER, YEVGENIA)
Feb 11, 2019 N/A QC - Invalid Email (0)
Feb 11, 2019 N/A QC - Invalid Email (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - EVANGELINE SHIH does not have a correct e-mail address listed with the court and is not receiving his/her notices of electronic filing in this case. Pursuant to local rule 10.1 and court procedures, counsel and unrepresented parties are required to notify the court of any mailing or e-mail address changes. The court has deleted the invalid e-mail address. Attorneys should review the ECF link on our web site for information on maintaining your account and unrepresented parties, or those attorneys without access to maintaining their account, should notice the Clerk. (jml, )
Feb 7, 2019 33 Order (14)
Docket Text: STIPULATION AND ORDER TO CONSOLIDATE; that C.A. 17-3387 is consolidated with C.A. 17-3159, C.A. 18-14111, C.A. 18-14366, C.A. 18-14715, C.A. 18-16035, C.A. 18-16395, C.A., and 19-143. The C.A. 17-3387 action shall be the lead case, and all filings shall be made only in the C.A. 17-3387; etc. Signed by Magistrate Judge Michael A. Hammer on 01/31/2019. (sms)
Feb 7, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (sms)
Jan 29, 2019 32 Letter (2)
Jan 29, 2019 32 Main Document (2)
Docket Text: Letter from Defendants on behalf of all parties to Magistrate Judge Hammer enclosing proposed Consolidation and Amended Scheduling Order. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Jan 29, 2019 32 Text of Proposed Order (12)
Jan 28, 2019 31 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jan 28, 2019 30 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Jan 28, 2019 29 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 0312-9339431.) (LIZZA, CHARLES)
Jan 28, 2019 28 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 0312-9339424.) (LIZZA, CHARLES)
Jan 28, 2019 27 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 0312-9339413.) (LIZZA, CHARLES)
Jan 28, 2019 26 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 0312-9339403.) (LIZZA, CHARLES)
Jan 28, 2019 25 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 0312-9339357.) (LIZZA, CHARLES)
Jan 28, 2019 24 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 0312-9339330.) (LIZZA, CHARLES)
Jan 28, 2019 23 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 0312-9339318.) (LIZZA, CHARLES)
Jan 28, 2019 22 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 0312-9339279.) (LIZZA, CHARLES)
Jan 28, 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, PH.D 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. (sms)
Jan 24, 2019 21 Order (2)
Docket Text: ORDER, granting [20] the application for the pro hac vice admission of counsel; counsel shall abide by all rules of this Court, including all disciplinary rules, and shall notify the Court immediately of any matter affecting any counsels standing at the bar of any court; counsel shall each pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with L. Civ. R. 101.1(c) (3); etc. Signed by Magistrate Judge Michael A. Hammer on 01/23/2019. (sms)
Jan 23, 2019 20 Application/Petition (1)
Jan 23, 2019 20 Certification of A. Chalson (3)
Jan 23, 2019 20 Certification of C. Lizza (3)
Jan 23, 2019 20 Certification of F. Cerrito (3)
Jan 23, 2019 20 Certification of E. Stops (3)
Jan 23, 2019 20 Certification of E. Shih (3)
Jan 23, 2019 20 Certification of G. Brier (3)
Jan 23, 2019 20 Certification of C. Miller (3)
Jan 23, 2019 20 Certification of M. Hertko (2)
Jan 23, 2019 20 Text of Proposed Order (3)
Jan 23, 2019 20 Certification of M. Godecki (3)
Jan 23, 2019 20 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)
Jan 17, 2019 19 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney MICHAEL CROSS and MELISSA E. FLAX terminated.. (SAVERIANO, CHRISTINA)
Jan 17, 2019 18 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. (SAVERIANO, CHRISTINA)
Jan 17, 2019 17 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. (ABRAHAM, ERIC)
Jan 4, 2019 16 Answer to Counterclaim (14)
Jan 4, 2019 16 Main Document (14)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 4, 2019 16 Certificate of Service (2)
Dec 20, 2018 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 01/04/2019. (sms)
Dec 18, 2018 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 Celgene's time to answer, move, or otherwise reply to Defendants Answer, Defenses and Counterclaims.. (LIZZA, CHARLES)
Nov 30, 2018 12 Answer to Complaint (29)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by HETERO DRUGS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO LABS LIMITED, HETERO USA, INC..(FLAX, MELISSA)
Nov 30, 2018 13 Corporate Disclosure Statement (aty) (4)
Docket Text: Corporate Disclosure Statement by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (FLAX, MELISSA)
Nov 30, 2018 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL CROSS on behalf of HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. (CROSS, MICHAEL)
Oct 19, 2018 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO USA, INC. waiver sent on 10/2/2018, answer due 12/3/2018. (LIZZA, CHARLES)
Oct 19, 2018 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO LABS LIMITED waiver sent on 10/2/2018, answer due 12/31/2018. (LIZZA, CHARLES)
Oct 19, 2018 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO LABS LIMITED UNIT-V waiver sent on 10/2/2018, answer due 12/31/2018. (LIZZA, CHARLES)
Oct 19, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO DRUGS LIMITED waiver sent on 10/2/2018, answer due 12/31/2018. (LIZZA, CHARLES)
Sep 25, 2018 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (sms)
Sep 25, 2018 6 Complaint (34)
Sep 25, 2018 6 AO120 Patent/Trademark Form (1)
Sep 25, 2018 6 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (sms)
Sep 24, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Sep 24, 2018 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Sep 24, 2018 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Sep 21, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Esther Salas and Magistrate Judge Michael A. Hammer added. (eu, )
Sep 20, 2018 1 Main Document (34)
Docket Text: COMPLAINT against HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-9039158), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Sep 20, 2018 1 Complaint (34)
Sep 20, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Sep 20, 2018 1 Civil Cover Sheet (1)
Sep 20, 2018 1 Complaint* (1)
Menu