Search
Patexia Research
Case number 2:19-cv-05797

CELGENE CORPORATION v. HETERO LABS LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
May 18, 2021 127 Order on Motion to Seal (3)
Docket Text: ORDER granting [126] Motion to Seal; that the Clerk of the Court shall permit the Confidential Material to be sealed permanently and take such other steps as may be reasonably necessary to maintain the confidentiality of the Confidential Material;etc. Signed by Magistrate Judge Michael A. Hammer on 5/18/2021. (ld, )
Apr 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [126] MOTION to Seal . Motion set for 5/17/2021 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. (ld, )
Apr 15, 2021 125 Redacted Document (30)
Docket Text: REDACTION to [98] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Apr 15, 2021 126 Motion to Seal (2)
Docket Text: MOTION to Seal by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Declaration of Eric I. Abraham, # (2) Index, # (3) Declaration of Sarah A. Sullivan, # (4) Index, # (5) Text of Proposed Order)(ABRAHAM, ERIC)
Apr 15, 2021 126 Declaration of Eric I. Abraham (3)
Apr 15, 2021 126 Index (3)
Apr 15, 2021 126 Declaration of Sarah A. Sullivan (4)
Apr 15, 2021 126 Index (2)
Apr 15, 2021 126 Text of Proposed Order (3)
Apr 8, 2021 124 Letter (1)
Docket Text: Letter from Hetero Defendants - Second Letter Request for Extension of Time to File Motion to Seal 8/26/20 Letter. (ABRAHAM, ERIC)
Apr 1, 2021 123 Letter (1)
Docket Text: Letter from Eric I. Abraham Requesting Extension of Time to File Motion to Seal re [98] Letter,,. (ABRAHAM, ERIC)
Mar 11, 2021 122 Order (2)
Docket Text: ORDER granting [121] letter request to extend the time for the filing of the redactions to and omnibus motion to seal the Motion to Compel Documents to April 1, 2021. Signed by Magistrate Judge Michael A. Hammer on 3/11/2021. (ld, )
Mar 10, 2021 121 Letter (2)
Docket Text: Letter from Michael Cross to Hon. Michael A. Hammer, U.S.M.J.. (CROSS, MICHAEL)
Jan 25, 2021 120 Redacted Document (21)
Docket Text: REDACTION to [99] Letter,, [100] Exhibit (to Document) by Melissa E. Flax. (FLAX, MELISSA)
Oct 28, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 10/28/2020. (ECR) (jqb, )
Oct 28, 2020 118 Order of Dismissal (3)
Docket Text: ORDER that 2:19-cv-08758-ES-MAH; 2:19-cv-05797-ES-MAH; 2:19-cv-05799-ES-MAH; 2:19-cv-05802-ES-MAH; 2:19-cv-05804-ES-MAH; and 2:19-cv-05806-ES-MAH are consolidated with 2:17-cv-03387-ES-MAH for all purposes. etc. Signed by Magistrate Judge Michael A. Hammer on 10/28/2020. (dam)
Oct 28, 2020 119 Order (3)
Docket Text: ORDER that Celgene Corp. v. Teva Pharmaceuticals USA, Inc., Civ. A. No. 19-8758(ES)(MAH); Celgene Corp. v. Hetero Labs Ltd., et al., Civ. A. No. 19-5797 (ES)(MAH); Celgene Corp. v. Aurobindo Pharma Limited, et al., Civ. A. No. 19-5799 (ES)(MAH); Celgene Corp. v. Mylan Pharmaceuticals Inc., et al., Civ. A. No. 19-5802 (ES)(MAH); Celgene Corp. v. Breckenridge Pharmaceutical, Inc., Civ. A. No. 19-5804 (ES)(MAH); Celgene Corp. v. Apotex Inc., Civ. A. No. 19-5806 (ES)(MAH) are consolidated with Celgene Corp. v. Hetero Labs Ltd., et al., Civ. A. No. 17-3387 (ES) (MAH) for all purposes; and that at least twenty-four (24) hours before the anticipated telephone conference with the Court (date and time to be announced), the parties will file a revised draft of the schedule in D.E. 152 of 19-8758, that also includes a proposed trial date. Signed by Magistrate Judge Michael A. Hammer on 10/28/2020. (sm)
Oct 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The parties shall dial 1-888-684-8852 and access code 1456817# to join tomorrow's call at 12:00 p.m. So Ordered by Magistrate Judge Michael A. Hammer on 10/27/2020. (jqb, )
Oct 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The telephonic status conference in these cases is adjourned to October 28, 2020 at 12:00 p.m. So Ordered by Magistrate Judge Michael A. Hammer on 10/16/2020. (TAD)
Oct 12, 2020 115 Statement (7)
Docket Text: STATEMENT Amended Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Oct 12, 2020 115 Certificate of Service (3)
Oct 6, 2020 114 Order (2)
Docket Text: ORDER re [109] Plaintiff's Letter. The 9/18/2020 Status Teleconference is adjourned to 10/23/2020 at 2:30 PM. etc. Signed by Magistrate Judge Michael A. Hammer on 10/6/2020. (dam)
Oct 2, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KRISTA M. RYCROFT, ESQ., 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. (ld, )
Oct 1, 2020 113 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Krista M. Rycroft to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11437700.) (LIZZA, CHARLES)
Sep 30, 2020 112 Order (3)
Docket Text: ORDER granting [111] Application for the Pro Hac Vice Admission of Krista M. Rycroft, etc. Signed by Magistrate Judge Michael A. Hammer on 9/30/2020. (ams, )
Sep 29, 2020 110 Letter (2)
Docket Text: Letter from Liza M. Walsh on behalf of all parties regarding consolidation and case schedule. (WALSH, LIZA)
Sep 29, 2020 111 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Krista M. Rycroft for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of K. Rycroft, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Sep 29, 2020 111 Certification of C. Lizza (3)
Sep 29, 2020 111 Certification of K. Rycroft (3)
Sep 29, 2020 111 Text of Proposed Order (3)
Sep 24, 2020 109 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Sep 22, 2020 108 Letter (1)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (BATON, WILLIAM)
Sep 21, 2020 107 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re [106] Order,. (WALSH, LIZA)
Sep 15, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Having been reported to the Court that counsel seeks to adjourn Friday's conference, the telephone conference set for 9/18/2020 is adjourned without a new date. The parties shall electronically file a letter proposing at least three mutually acceptable proposed dates for the conference by 9/25/2020. So Ordered by Magistrate Judge Michael A. Hammer on 9/15/2020. (jqb, )
Sep 2, 2020 105 Order on Motion to Seal (5)
Docket Text: ORDER granting [89] Joint Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 9/2/2020. (dam, )
Aug 28, 2020 103 Order (1)
Docket Text: ORDER granting [101] Plaintiff's Letter requesting to file one motion to seal and any redactions to the papers two weeks after the Court's resolution of the application. etc. Signed by Magistrate Judge Michael A. Hammer on 8/28/2020. (dam, )
Aug 28, 2020 104 Order (2)
Docket Text: ORDER granting [102] Plaintiff's Letter requesting to file one motion to seal and any redactions to the papers two weeks after the Court's resolution of the applications. etc. Signed by Magistrate Judge Michael A. Hammer on 8/28/2020. (dam, )
Aug 27, 2020 101 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Aug 27, 2020 102 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Aug 26, 2020 100 Exhibit (to Document) (30)
Docket Text: Exhibit to [99] Letter,, Exhibits 3 and 19-24 to Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. by All Defendants. (FLAX, MELISSA)
Aug 18, 2020 97 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [66] Defendants' Motion for Leave to Amend Invalidity Contentions. Defendants shall serve their Amended Invalidity Contentions within seven days of the entry of this Order. etc. Signed by Magistrate Judge Michael A. Hammer on 8/18/2020. (dam, )
Aug 12, 2020 94 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 12, 2020 95 Order (2)
Docket Text: ORDER granting [94] Plaintiff's Letter requesting an adjournment of the Status Teleconference. The 8/13/2020 Status Teleconference in this matter is adjourned until 9/18/2020 at 2:00 PM. etc. Signed by Magistrate Judge Michael A. Hammer on 8/12/2020. (dam, )
Aug 7, 2020 93 Order (2)
Docket Text: ORDER granting [92] Plaintiff's Letter requesting a two-week extension - until 9/23/2020 - of the deadline for the parties to file their responsive Markman Briefs. etc. Signed by Magistrate Judge Michael A. Hammer on 8/7/2020. (dam, )
Aug 6, 2020 92 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Aug 5, 2020 91 Order (2)
Docket Text: ORDER granting [90] Defendant's Letter requesting an extension of the 8/7/2020 deadline to raise discovery disputes to and including 8/26/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 8/5/2020. (dam, )
Aug 4, 2020 90 Letter (2)
Docket Text: Letter from Defendants regarding discovery dispute deadlines (request "So Order"). (WALSH, LIZA)
Jul 31, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [89] Joint MOTION to Seal . Motion set for 9/8/2020 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. (ld, )
Jul 30, 2020 89 Motion to Seal (8)
Docket Text: Joint MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of L. Walsh, # (3) Declaration of R. Fettweis, # (4) Declaration of A. Johnson, # (5) Text of Proposed Order, # (6) Certificate of Service)(SULLIVAN, SARAH)
Jul 30, 2020 89 Declaration of S. Sullivan (18)
Jul 30, 2020 89 Declaration of L. Walsh (37)
Jul 30, 2020 89 Declaration of R. Fettweis (4)
Jul 30, 2020 89 Declaration of A. Johnson (4)
Jul 30, 2020 89 Text of Proposed Order (5)
Jul 30, 2020 89 Certificate of Service (4)
Jul 24, 2020 88 Redacted Document (19)
Docket Text: REDACTION to [83] Reply Brief to Opposition to Motion,, by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 24-29)(WALSH, LIZA)
Jul 24, 2020 88 Declaration of Liza M. Walsh with Ex. 24-29 (52)
Jul 20, 2020 85 Order (1)
Docket Text: ORDER granting [84] Defendant's Letter requesting a one-week extension of the deadline to submit a redacted version of Defendants' Reply submission. etc. Signed by Magistrate Judge Michael A. Hammer on 7/20/2020. (dam, )
Jul 20, 2020 86 Markman Opening Brief (38)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration Dr. Hollingsworth, # (2) Exhibit Appendix - Ex. D, # (3) Exhibit Exhibits E-L, # (4) Exhibit Exhibits M-P, # (5) Exhibit Exhibits Q-U, # (6) Exhibit Exhibit V)(FETTWEIS, ROBERT)
Jul 20, 2020 86 Declaration Dr. Hollingsworth (54)
Jul 20, 2020 86 Exhibit Appendix - Ex. D (100)
Jul 20, 2020 86 Exhibit Exhibits E-L (66)
Jul 20, 2020 86 Exhibit Exhibits M-P (60)
Jul 20, 2020 86 Exhibit Exhibits Q-U (103)
Jul 20, 2020 86 Exhibit Exhibit V (122)
Jul 20, 2020 87 Markman Opening Brief (19)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of W. Baton, # (2) Certificate of Service)(BATON, WILLIAM)
Jul 20, 2020 87 Declaration of W. Baton (220)
Jul 20, 2020 87 Certificate of Service (4)
Jul 17, 2020 84 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J.. (WALSH, LIZA)
Jul 13, 2020 81 Order (2)
Docket Text: ORDER granting [80] Plaintiff's Letter requesting that the 7/15/2020 deadline by which the parties must raise discovery disputes is hereby extended until 8/7/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 7/13/2020. (dam, )
Jul 13, 2020 82 Redacted Document (25)
Docket Text: REDACTION to [77] Brief in Opposition to Motion,, by CELGENE CORPORATION. (Attachments: # (1) Declaration of W. Baton)(BATON, WILLIAM)
Jul 13, 2020 82 Declaration of W. Baton (179)
Jul 9, 2020 80 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jul 7, 2020 79 Order (2)
Docket Text: ORDER granting Plaintiff a one-week extension until 7/13/2020 for Celgene to file a redacted version of its Opposition to Defendants' Motion for Leave to Amend Invalidity Opposition. Signed by Magistrate Judge Michael A. Hammer on 7/7/2020. (sm)
Jul 6, 2020 78 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 30, 2020 76 Order (8)
Docket Text: ORDER re [74] Stipulation and Proposed Order. The deadline by which the parties are to substantially complete their document productions is extended from 7/2/2020 to 7/30/2020. All other dates in the Amended Pretrial Scheduling Order for the above-captioned actions shall remain unchanged. etc. Signed by Magistrate Judge Michael A. Hammer on 6/30/2020. (dam, )
Jun 29, 2020 75 Redacted Document (30)
Docket Text: REDACTION to [67] Memorandum in Support of Motion,,, by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Ex. 3-9, 12 and 15 (Filed Under Seal in Entirety))(WALSH, LIZA)
Jun 29, 2020 75 Ex. 3-9, 12 and 15 (Filed Under Seal in Entirety) (9)
Jun 26, 2020 74 Letter (10)
Docket Text: Letter from Robert J. Fettweis to Hon. Michael A. Hammer with Stipulation and Order. (FETTWEIS, ROBERT)
Jun 23, 2020 73 Order (2)
Docket Text: ORDER granting [72] Plaintiff's Letter requesting a one-week extension, until 6/29/2020, for the parties to file a redacted version of Defendants' Motion for Leave to Amend Invalidity Contentions. etc. Signed by Magistrate Judge Michael A. Hammer on 6/23/2020. (dam, )
Jun 22, 2020 72 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 19, 2020 71 Order (2)
Docket Text: ORDER granting [70] Plaintiff's Letter requesting an extension for Celgene's Opposition to Defendants' Motion for Leave to Amend Invalidity Contentions until 7/2/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 6/19/2020. (dam, )
Jun 18, 2020 70 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jun 16, 2020 69 Order (2)
Docket Text: ORDER granting [68] Defendant's Letter requesting a one-week extension until 6/22/2020 to submit the redacted version of Defendants' Motion to Amend Invalidity Contentions and Exhibits. etc. Signed by Magistrate Judge Michael A. Hammer on 6/16/2020. (dam, )
Jun 15, 2020 68 Letter (2)
Docket Text: Letter from Liza M. Walsh (requesting "So Order"). (WALSH, LIZA)
Jun 12, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [66] MOTION to Amend/Correct Defendants' Motion for Leave to Amend Invalidity Contentions. Motion set for 7/6/2020 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. (ld, )
Jun 12, 2020 66 Motion to Amend/Correct (6)
Docket Text: MOTION to Amend/Correct Defendants' Motion for Leave to Amend Invalidity Contentions by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Exhibit 1-2, 10-11, 13-14, and 16-23, # (3) Text of Proposed Order)(WALSH, LIZA)
Jun 12, 2020 66 Declaration of Liza M. Walsh (5)
Jun 12, 2020 66 Exhibit 1-2, 10-11, 13-14, and 16-23 (87)
Jun 12, 2020 66 Text of Proposed Order (3)
Jun 5, 2020 65 Statement (13)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jun 5, 2020 65 Certificate of Service (4)
May 6, 2020 64 Order (2)
Docket Text: ORDER granting [63] Defendants' Letter requesting that the deadline by which the parties must raise discovery disputes be adjourned from 6/15/2020 to 7/15/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 5/6/2020. (dam, )
May 4, 2020 63 Letter (2)
Docket Text: Letter from Defendants to Magistrate Judge Hammer requesting to adjourn deadline to submit discovery disputes. (HALPERN, JAKOB)
Apr 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 4/27/2020. (Court Reporter Christina Diaz from Jane Rose Reporting) (jqb, )
Apr 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 8/13/2020 at 11:00 a.m. before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 4/27/2020. (jqb, )
Apr 20, 2020 61 Stipulation and Order (8)
Docket Text: STIPULATION AND ORDER as to deadlines, etc. Signed by Magistrate Judge Michael A. Hammer on 4/20/20. (jc, )
Apr 15, 2020 60 Letter (10)
Docket Text: Letter from Robert J. Fettweis to Hon. Michael A. Hammer with Attachment. (FETTWEIS, ROBERT)
Apr 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone status conference before the Undersigned on April 27, 2020, at 10:00 a.m. Plaintiffs counsel will kindly initiate the telephone call. So Ordered by Magistrate Judge Michael A. Hammer on 4/9/2020. (TAD)
Apr 7, 2020 N/A Order (0)
Docket Text: TEXT ORDER : The parties' request to have until April 15, 2020 to serve written discovery demands is granted in Civ. No. 19-5797 and 19-5799.. So Ordered by Magistrate Judge Michael A. Hammer on 4/7/2020. (Hammer, Michael)
Apr 6, 2020 57 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Mar 25, 2020 56 Order (2)
Docket Text: ORDER granting [55] Plaintiff's Letter Request for a one-week extension until April 1, 2020 for Plaintiff to serve its L. Pat. R. 3.4A Responses to Defendants' Invalidity Contentions. Signed by Magistrate Judge Michael A. Hammer on 3/25/20. (jc, )
Mar 24, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The parties' March 23rd request to adjourn the telephone conference scheduled for today is granted. The parties are reminded that all deadlines set forth in the August 27, 2019 Amended Scheduling Order [D.E. 39] remain in full force and effect. The Court will provide the parties with the new date/time for the telephone conference in a subsequent notice. So Ordered by Magistrate Judge Michael A. Hammer on 3/24/2020. (MAH)
Mar 24, 2020 55 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 23, 2020 52 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 DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Mar 23, 2020 53 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Feb 14, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ALEXANDER OWCZARCZAK, ESQ., 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. (ld, )
Feb 13, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Alexander Owczarczak: $ 150, receipt number TRE109596 (mg)
Feb 13, 2020 51 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Alexander Owczarczak, Esq. to receive Notices of Electronic Filings. (ABRAHAM, ERIC)
Feb 12, 2020 50 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 7, 2020 49 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [48] Defendant's Motion for Leave to Appear Pro Hac Vice as to ALEXANDER OWCZARCZAK, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 2/7/2020. (dam, )
Feb 6, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [48] MOTION for Leave to Appear Pro Hac Vice Alexander Owczarczak, Esq.. Motion set for 3/2/2020 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. (ld, )
Feb 3, 2020 48 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Alexander Owczarczak, Esq. by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Alexander Owczarczak, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Feb 3, 2020 48 Certification Eric I. Abraham, Esq. (2)
Feb 3, 2020 48 Certification Alexander Owczarczak, Esq. (3)
Feb 3, 2020 48 Text of Proposed Order (2)
Jan 22, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, A. NEAL SETH, ESQ., 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. (ld, )
Jan 22, 2020 47 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)
Jan 15, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to A. Neal Smith: $ 150, receipt number TRE108983 (mg)
Jan 10, 2020 46 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [44] Motion for Leave to Appear Pro Hac Vice as to A. Neal Seth, Esq. Signed by Magistrate Judge Michael A. Hammer on 1/10/2020. (ld, )
Dec 27, 2019 45 Transcript (17)
Docket Text: Transcript of Telephone Conference held on December 3, 2019, 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 1/17/2020. Redacted Transcript Deadline set for 1/27/2020. Release of Transcript Restriction set for 3/26/2020. (mfr)
Dec 4, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [44] MOTION for Leave to Appear Pro Hac Vice for A. Neal Seth, Esq.. Motion set for 1/6/2020 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. (ld, )
Dec 4, 2019 44 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice for A. Neal Seth, Esq. by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Certification of Eric I. Abraham, Esq., # (2) Certification of A. Neal Seth, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Dec 4, 2019 44 Certification of Eric I. Abraham, Esq. (2)
Dec 4, 2019 44 Certification of A. Neal Seth, Esq. (3)
Dec 4, 2019 44 Text of Proposed Order (2)
Dec 3, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 12/3/2019. (ECR) (jqb, )
Dec 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 3/24/2020 at 3:00 p.m. before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 12/3/2019. (jqb, )
Oct 22, 2019 41 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Oct 22, 2019 42 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Aug 27, 2019 39 Scheduling Order (7)
Docket Text: AMENDED PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 12/3/2019 10:00 AM before Magistrate Judge Michael A. Hammer. Amended Pleadings due by 7/31/2020. Fact Discovery due by 11/6/2020. Joinder of Parties due by 7/31/2020. Dispositive Motions, if any, are to be filed by leave of Court only, due by 3/15/2021.;etc.. Signed by Magistrate Judge Michael A. Hammer on 8/27/2019. (ld, )
Aug 27, 2019 40 Discovery Confidentiality Order (29)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 8/27/2019. (ld, )
Aug 23, 2019 38 Scheduling Order (7)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 12/3/2019 10:00 AM before Magistrate Judge Michael A. Hammer. Amended Pleadings due by 7/31/2020. Fact Discovery due by 11/6/2020. Joinder of Parties due by 7/31/2019.;etc. Signed by Magistrate Judge Michael A. Hammer on 8/23/2019. (ld, )
Aug 21, 2019 37 Letter (30)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 19, 2019 36 Joint Discovery Plan (30)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(BATON, WILLIAM)
Aug 14, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WESLEY WEEKS, ESQ., 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. (ld, )
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 TRE104899 (jdb)
Aug 12, 2019 35 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 7, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FRANCIS D. CERRITO, ESQ., ERIC STOPS, ESQ., EVANGELINE SHIH, ESQ., ANDREW S. CHALSON, ESQ., GABRIEL P. BRIER, ESQ., MARTA A. GODECKI, ESQ., CARY MILLER, PH.D, ESQ. and MATTHEW J. HERTKO, ESQ., 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. (ld, )
Aug 6, 2019 26 Order (2)
Docket Text: ORDER granting Pro Hac Vice admission of Francis D. Cerrito, Esq., Eric Stops, Esq., Evangeline Shih, Esq., Andrew S. Chalson, Esq., Gabriel P. Brier, Esq., Marta A. Godecki, Esq., Cary Miller, Ph.D., Esq., and Matthew J. Hertko, Esq.. Signed by Magistrate Judge Michael A. Hammer on 8/6/2019. (ld, )
Aug 6, 2019 27 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 0312-9871875.) (LIZZA, CHARLES)
Aug 6, 2019 28 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 0312-9871888.) (LIZZA, CHARLES)
Aug 6, 2019 29 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 0312-9871899.) (LIZZA, CHARLES)
Aug 6, 2019 30 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 0312-9871907.) (LIZZA, CHARLES)
Aug 6, 2019 31 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 0312-9871920.) (LIZZA, CHARLES)
Aug 6, 2019 32 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 0312-9871928.) (LIZZA, CHARLES)
Aug 6, 2019 33 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 0312-9871940.) (LIZZA, CHARLES)
Aug 6, 2019 34 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 0312-9871947.) (LIZZA, CHARLES)
Aug 2, 2019 25 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, 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)
Aug 2, 2019 25 Certification of C. Lizza (3)
Aug 2, 2019 25 Certification of F. Cerrito (3)
Aug 2, 2019 25 Certification of E. Stops (3)
Aug 2, 2019 25 Certification of E. Shih (3)
Aug 2, 2019 25 Certification of A. Chalson (3)
Aug 2, 2019 25 Certification of G. Brier (3)
Aug 2, 2019 25 Certification of M. Godecki (3)
Aug 2, 2019 25 Certification of C. Miller (3)
Aug 2, 2019 25 Certification of M. Hertko (2)
Aug 2, 2019 25 Text of Proposed Order (2)
Aug 1, 2019 24 Order (6)
Docket Text: ORDER that Plaintiff's application to order the parties to serve their contentions in the manner prescribed by Local Patent Rule 3.6 is denied, and the parties shall serve their contentions in the manner prescribed by Local Patent Rules 3.1 to 3.3; that by August 19, 2019, the parties shall submit a revised proposed joint discovery plan that incorporates this Order and the result of the parties' meet-and-confer efforts as discussed at the July 31, 2019 conference.. Signed by Magistrate Judge Michael A. Hammer on 8/1/2019. (ld, )
Jul 31, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 7/31/2019. (ECR) (jqb, )
Jul 30, 2019 23 Joint Discovery Plan (28)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(BATON, WILLIAM)
Jul 29, 2019 22 Answer to Counterclaim (13)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 29, 2019 22 Certificate of Service (2)
Jul 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Scheduling Conference set for 7/31/2019 will now start at 2:00 p.m. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 7/23/2019. (jqb, )
Jul 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Scheduling Conference set 7/31/2019 at 2:00 p.m. is rescheduled to 3:00 p.m. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 7/23/2019. (jqb, )
Jul 22, 2019 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ps, )
Jul 22, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Scheduling Conference set for 7/31/2019 at 2:45 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 7/29/2019. So Ordered by Magistrate Judge Michael A. Hammer on 7/22/2019. (jqb, )
Jul 18, 2019 18 Letter (1)
Docket Text: Letter from Hetero. (ABRAHAM, ERIC)
Jul 15, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [17] 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 7/29/2019. (ld, )
Jul 15, 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 Celgene's time to answer, move, or otherwise reply to Defendants Hetero Labs Limited, Hetero Labs Limited Unit V, Hetero Drugs Limited, and Hetero USA, Inc.'s Answer, Defenses and Counterclaims (D.I. 13).. (LIZZA, CHARLES)
Jun 27, 2019 16 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [15] Motion for Leave to Appear Pro Hac Vice as to Wesley Weeks, Esq.. Signed by Magistrate Judge Michael A. Hammer on 6/27/2019. (ld, )
Jun 26, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [15] MOTION for Leave to Appear Pro Hac Vice Wesley Weeks, Esq.. Motion set for 8/5/2019 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. (ld, )
Jun 24, 2019 12 Notice of Appearance (1)
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)
Jun 24, 2019 13 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by HETERO DRUGS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO LABS LIMITED, HETERO USA, INC..(ABRAHAM, ERIC)
Jun 24, 2019 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V identifying Hetero Labs Limited as Corporate Parent.. (ABRAHAM, ERIC)
Jun 24, 2019 15 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Wesley Weeks, Esq. by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Certification E. Abraham, # (2) Certification W. Weeks, # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 24, 2019 15 Certification E. Abraham (2)
Jun 24, 2019 15 Certification W. Weeks (4)
Jun 24, 2019 15 Text of Proposed Order (2)
May 9, 2019 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO LABS LIMITED waiver sent on 4/24/2019, answer due 6/24/2019. (LIZZA, CHARLES)
May 9, 2019 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO LABS LIMITED UNIT-V waiver sent on 4/24/2019, answer due 6/24/2019. (LIZZA, CHARLES)
May 9, 2019 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO DRUGS LIMITED waiver sent on 4/24/2019, answer due 6/24/2019. (LIZZA, CHARLES)
May 9, 2019 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO USA, INC. waiver sent on 4/24/2019, answer due 6/24/2019. (LIZZA, CHARLES)
Feb 19, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Esther Salas and Magistrate Judge Michael A. Hammer added. (eu, )
Feb 19, 2019 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Compaint) (vm )
Feb 19, 2019 6 Compaint (79)
Feb 19, 2019 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. (vm )
Feb 18, 2019 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Feb 18, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Feb 18, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Feb 14, 2019 1 Civil Cover Sheet (2)
Feb 14, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 14, 2019 1 Complaint* (1)
Menu