Search
Patexia Research
Case number 2:18-cv-17463

CELGENE CORPORATION v. HETERO LABS LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Jun 28, 2021 13 Motion for Leave to Appear Pro Hac Vice (3)
Jun 28, 2021 20 Motion for Leave to Appear Pro Hac Vice (3)
Jan 12, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The telephone conference set for 1/21/2021 before Magistrate Judge Leda D. Wettre is adjourned sine die. So Ordered by Magistrate Judge Leda D. Wettre on 1/12/2021. (rn)
Jan 11, 2021 79 Order of Dismissal (3)
Docket Text: STIPULATION AND ORDER that this matter is administratively terminated; The respective dockets and filings on each docket shall remain in full force and effect and be incorporated by reference into Civil Action No. 20-14389, etc. Signed by Magistrate Judge Leda D. Wettre on 1/11/2021. (ams, )
Jan 8, 2021 78 Letter (4)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Dec 14, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 12/14/2020. (kd)
Dec 2, 2020 N/A Order (0)
Nov 10, 2020 N/A Telephone Conference (0)
Nov 9, 2020 N/A Order (0)
Nov 6, 2020 75 Letter (2)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Oct 26, 2020 73 Markman Response Brief (14)
Oct 26, 2020 73 Declaration of W. Baton (33)
Oct 26, 2020 73 Certificate of Service (2)
Oct 26, 2020 74 Markman Response Brief (9)
Oct 26, 2020 74 Exhibit A (15)
Oct 26, 2020 73 Main Document (14)
Docket Text: MARKMAN RESPONSE BRIEF re [68] Markman Opening Brief (Attachments: # (1) Declaration of W. Baton, # (2) Certificate of Service)(LIZZA, CHARLES)
Oct 26, 2020 74 Main Document (9)
Docket Text: MARKMAN RESPONSE BRIEF re [67] Markman Opening Brief (Attachments: # (1) Exhibit A)(ABRAHAM, ERIC)
Oct 14, 2020 72 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER: Telephone Status Conference set for 1/21/2021 at 02:00 PM before Magistrate Judge Leda D. Wettre, etc. Signed by Magistrate Judge Leda D. Wettre on 10/14/2020. (ams, )
Oct 8, 2020 71 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Sep 29, 2020 N/A Telephone Conference (0)
Sep 22, 2020 N/A Order (0)
Aug 25, 2020 67 Markman Opening Brief (12)
Aug 25, 2020 67 Certificate of Service (2)
Aug 25, 2020 68 Markman Opening Brief (15)
Docket Text: MARKMAN OPENING BRIEF On Behalf of Defendants Hetero Labs Limited, Hetero Labs Limited Unit V, Hetero Drugs Limited, and Hetero USA, Inc. (ABRAHAM, ERIC)
Aug 25, 2020 69 Declaration (2)
Aug 25, 2020 69 Exhibit 1 (77)
Aug 25, 2020 69 Exhibit 2 (7)
Aug 25, 2020 69 Exhibit 3 (4)
Aug 25, 2020 69 Exhibit 4 (6)
Aug 25, 2020 69 Exhibit 5 (5)
Aug 25, 2020 69 Exhibit 6 (4)
Aug 25, 2020 69 Exhibit 7 (32)
Aug 25, 2020 67 Main Document (12)
Docket Text: MARKMAN OPENING BRIEF Celgene's Opening Markman Brief (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 25, 2020 69 Main Document (2)
Docket Text: DECLARATION of Eric I. Abraham re [68] Markman Opening Brief by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7)(ABRAHAM, ERIC)
Aug 7, 2020 N/A Order (0)
Jul 13, 2020 N/A Order (0)
Jul 10, 2020 64 Statement (13)
Jul 10, 2020 64 Certificate of Service (2)
Jul 10, 2020 64 Main Document (13)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jun 19, 2020 N/A Order (0)
Jun 16, 2020 N/A Order (0)
May 18, 2020 61 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER re [48] Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 5/18/2020. (ams, )
May 15, 2020 60 Letter (5)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
May 11, 2020 N/A Order (0)
May 5, 2020 N/A Order (0)
Mar 23, 2020 57 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 N/A Telephone Conference (0)
Mar 2, 2020 N/A Order (0)
Feb 12, 2020 55 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 21, 2020 54 Order (3)
Docket Text: STIPULATION AND ORDER OF DISMISSAL OF CLAIMS AND DEFENSESRELATING TO U.S. PATENT NOS. 7,468,363, 8,741,929, AND 7,855,217. Signed by Judge Susan D. Wigenton on 1/21/2020. (sm)
Jan 16, 2020 53 Letter (4)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Dec 18, 2019 52 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Magistrate Judge Leda D. Wettre on 12/17/2019. (sm)
Dec 13, 2019 51 Letter (3)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Nov 26, 2019 N/A Telephone Conference (0)
Nov 26, 2019 50 Scheduling Order (1)
Docket Text: ORDER: Telephone Conference set for 3/2/2020 03:30 PM before Magistrate Judge Leda D. Wettre. Signed by Magistrate Judge Leda D. Wettre on 11/26/19. (jc, )
Nov 22, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: In Person Conference held on 11/22/2019. (kd)
Nov 8, 2019 N/A Order (0)
Oct 25, 2019 48 Discovery Confidentiality Order (22)
Docket Text: Stipulated Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 10/25/2019. (sm)
Oct 23, 2019 47 Letter (1)
Oct 23, 2019 47 Proposed Discovery Confidentiality Order (22)
Oct 23, 2019 47 Main Document (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (Attachments: # (1) Proposed Discovery Confidentiality Order)(LIZZA, CHARLES)
Oct 21, 2019 N/A Status Conference (0)
Sep 24, 2019 N/A Order (0)
Sep 20, 2019 45 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 19, 2019 44 Order (1)
Docket Text: ORDER that the appearance of Bethany Corbin, Esq. as pro hac vice counsel is removed from receiving electronic notifications in this case. Signed by Magistrate Judge Leda D. Wettre on 8/19/2019. (sm)
Aug 16, 2019 43 Letter (1)
Docket Text: Letter from Defendants Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero Drugs Limited and Hetero USA, Inc. Requesting Withdrawal of Bethany Corbin, Esq. from Pro Hac Admission. (ABRAHAM, ERIC)
Aug 12, 2019 N/A Pro Hac Vice Fee Received (0)
Aug 12, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Wesley Weeks, Esq. Receipt number TRE104900 (jdb)
Aug 12, 2019 40 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Wesley Weeks, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Aug 12, 2019 41 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice A. Neal Seth, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Aug 12, 2019 42 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Bethany Corbin, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Jul 30, 2019 N/A Status Conference (0)
Jul 30, 2019 N/A Order (0)
Jul 23, 2019 38 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)
Jun 21, 2019 37 Notice to Withdraw from NEF as to Case (3)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney CHRISTINA LYNN SAVERIANO terminated. (SAVERIANO, CHRISTINA)
May 6, 2019 36 Scheduling Order (4)
Docket Text: PRETRIAL SCHEDULING ORDER: A Telephone Conference set for 7/30/2019 03:00 PM before Magistrate Judge Leda D. Wettre. Fact Discovery is to remain open through 8/28/2019, etc. Signed by Magistrate Judge Leda D. Wettre on 5/6/2019. (sm)
May 1, 2019 34 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
May 1, 2019 35 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Apr 30, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 4/30/2019. (kd)
Apr 30, 2019 25 Order (2)
Docket Text: ORDER ADMITTING Francis D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, Cary Miller and Matthew J. Hertko Pro Hac Vice; each shall make a payment to the New Jersey Lawyer's Fund for Client Protection and each pay $150 to the Clerk of the United States District Court, etc. Signed by Magistrate Judge Leda D. Wettre on 4/30/2019. (sm)
Apr 30, 2019 26 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 0312-9628024.) (LIZZA, CHARLES)
Apr 30, 2019 27 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 0312-9628052.) (LIZZA, CHARLES)
Apr 30, 2019 28 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 0312-9628063.) (LIZZA, CHARLES)
Apr 30, 2019 29 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 0312-9628082.) (LIZZA, CHARLES)
Apr 30, 2019 30 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 0312-9628096.) (LIZZA, CHARLES)
Apr 30, 2019 31 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 0312-9628116.) (LIZZA, CHARLES)
Apr 30, 2019 32 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 0312-9628128.) (LIZZA, CHARLES)
Apr 30, 2019 33 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 0312-9628136.) (LIZZA, CHARLES)
Apr 29, 2019 24 Application/Petition (1)
Apr 29, 2019 24 Certification of C. Lizza (3)
Apr 29, 2019 24 Certification of F. Cerrito (3)
Apr 29, 2019 24 Certification of E. Stops (3)
Apr 29, 2019 24 Certification of E. Shih (3)
Apr 29, 2019 24 Certification of A. Chalson (3)
Apr 29, 2019 24 Certification of G. Brier (3)
Apr 29, 2019 24 Certification of M. Godecki (3)
Apr 29, 2019 24 Certification of C. Miller (3)
Apr 29, 2019 24 Certification of M. Hertko (2)
Apr 29, 2019 24 Text of Proposed Order (2)
Apr 29, 2019 24 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)
Apr 25, 2019 22 Joint Discovery Plan (11)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
Apr 25, 2019 23 Order on Motion for Leave to Appear (2)
Docket Text: ORDER Granting [20] MOTION for Leave to Appear Pro Hac Vice Wesley Weeks by All Defendants, etc. Signed by Magistrate Judge Leda D. Wettre on 4/25/2019. (JB, )
Apr 24, 2019 21 Letter (1)
Apr 24, 2019 21 Text of Proposed Order (2)
Apr 24, 2019 21 Main Document (1)
Docket Text: Letter from Hetero re [20] MOTION for Leave to Appear Pro Hac Vice Wesley Weeks. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
Apr 23, 2019 20 Text of Proposed Order (2)
Apr 23, 2019 20 Certification Christina Saveriano (2)
Apr 23, 2019 20 Certification Wesley Weeks (4)
Apr 23, 2019 20 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Wesley Weeks by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification Christina Saveriano, # (3) Certification Wesley Weeks)(SAVERIANO, CHRISTINA)
Apr 15, 2019 19 Answer to Counterclaim (17)
Apr 15, 2019 19 Certificate of Service (2)
Apr 15, 2019 19 Main Document (17)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Apr 2, 2019 18 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [13] Defendants' Motion for Leave to Appear Pro Hac Vice as to A. Neal Seth, Esq. and Bethany Corbin, Esq.; they are to make a payment of $150 to the Clerk, United States District Court; and a payment to the New Jersey Lawyers' Fund for Client Protection; etc. Signed by Magistrate Judge Leda D. Wettre on 4/2/2019. (sm)
Mar 27, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document submitted by CELGENE CORPORATION has been GRANTED. The answer due date has been set for 4/15/2019. (sm)
Mar 27, 2019 17 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 Plaintiffs' time to answer, move, or otherwise reply to Defendants' Counterclaims.. (LIZZA, CHARLES)
Mar 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [13] MOTION for Leave to Appear Pro Hac Vice A. Neal Seth and Bethany Corbin. Motion set for 4/15/2019 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. (sm)
Mar 15, 2019 N/A Order (0)
Mar 14, 2019 15 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Mar 12, 2019 14 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 4/11/2019 at 11:30 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 3/12/2019. (kd)
Mar 11, 2019 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of All Defendants (ABRAHAM, ERIC)
Mar 11, 2019 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINA LYNN SAVERIANO on behalf of All Defendants (SAVERIANO, CHRISTINA)
Mar 11, 2019 11 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by All Defendants.(SAVERIANO, CHRISTINA)
Mar 11, 2019 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (SAVERIANO, CHRISTINA)
Mar 11, 2019 13 Text of Proposed Order (2)
Mar 11, 2019 13 Certification A. Neal Seth, Esq. (3)
Mar 11, 2019 13 Certification Bethany Corbin, Esq. (3)
Mar 11, 2019 13 Certification Christina Saveriano, Esq. (2)
Mar 11, 2019 13 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice A. Neal Seth and Bethany Corbin by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certification A. Neal Seth, Esq., # (3) Certification Bethany Corbin, Esq., # (4) Certification Christina Saveriano, Esq.)(SAVERIANO, CHRISTINA)
Jan 14, 2019 N/A Order Appointing Mediator (0)
Docket Text: Clerk's Note: Entry made for computer purposes. # 8 Order Appointing Mediator, (th, )
Jan 14, 2019 8 Motion for Hearing (3)
Docket Text: ORDER that the parties are referred to private mediation before the Honorable Garret E. Brown, Jr. (retired), a District of New Jersey Certified Mediator. 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. Signed by Judge Susan D. Wigenton on 1/14/2019. (sm) Modified on 2/15/2019 (th).
Jan 2, 2019 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please disregard the QC Message on 12/21/2018 re [3] Summons Issued. (dam, )
Jan 2, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jan 2, 2019 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jan 2, 2019 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Dec 21, 2018 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Dec 21, 2018 3 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. (ti)
Dec 21, 2018 4 AO120 Patent/Trademark Form (1)
Dec 21, 2018 4 Complaint (225)
Dec 21, 2018 4 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. Complaint and Exhibit attached. (Attachments: # (1) Complaint) (ti)
Dec 20, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (ak, )
Dec 20, 2018 1 Complaint (224)
Dec 20, 2018 1 Civil Cover Sheet (1)
Dec 20, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Dec 20, 2018 1 Main Document (224)
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 0312-9259784), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Menu