Search
Patexia Research
Case number 2:17-cv-03387

CELGENE CORPORATION v. HETERO LABS LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Dec 17, 2021 N/A Motion for Discovery (0)
Docket Text: Sealed Oral Motion on [95], [96], [98], [100], [101], [140], etc. (jqb, )
Nov 22, 2021 N/A Mandate Notice (0)
Docket Text: Pursuant to Local Rule 79.4, notice is hereby given of the Appellate ruling filed on 11/22/2021. In the event that the mandate or judgment provides for costs or directs a disposition other than an affirmance, the prevailing party shall prepare and submit an order implementing the mandate or judgment. (wh)
Nov 22, 2021 954 Federal Circuit Mandate (Terminates Appeal) (2)
Docket Text: MANDATE of Federal Circuit as to [952] Notice of Appeal (Federal Circuit), filed by CELGENE CORPORATION (Finance notified). ORDER granting motion to dismiss appeal pursuant to FRAP 42(b) [13] filed by Appellant Celgene Corporation; issuing mandate. (wh)
Sep 20, 2021 N/A Remark (0)
Docket Text: Appeal [952] transmitted to the Federal Circuit Court of Appeals. (wh)
Sep 17, 2021 952 Main Document (3)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to (951 in 2:17-cv-03387-ES-MAH) [951] Consent Judgment, by CELGENE CORPORATION, CELGENE CORPORATION. Filing fee $ 505, receipt number NJDC-12810196. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM) Modified on 9/17/2021 (wh).
Sep 17, 2021 952 Certificate of Service (2)
Aug 19, 2021 951 Consent Judgment (4)
Docket Text: CONSENT JUDGMENT; This Court has jurisdiction over the subject matter of the above action and has personal jurisdiction over the parties for purposes of this action only, including as set forth below in Paragraph 6 of this Consent Judgment. etc. ***CIVIL CASE TERMINATED. Signed by Judge Esther Salas on 8/19/2021. (qa, )
Aug 18, 2021 950 Letter (5)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Aug 16, 2021 949 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [938] Letter,,. (SULLIVAN, SARAH)
Aug 11, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, COREY WEINSTEIN, ESQ. and TERESA SUMMERS, 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 10, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [944] MOTION for Leave to Appear Pro Hac Vice Teresa Summers, Esq., [943] MOTION for Leave to Appear Pro Hac Vice Corey Weinstein, Esq.. Motion set for 9/7/2021 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, )
Aug 10, 2021 945 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [943] Motion for Leave to Appear Pro Hac Vice as to Corey Weinstein, Esq.. Signed by Magistrate Judge Michael A. Hammer on 8/10/2021. (ld, )
Aug 10, 2021 946 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [944] Motion for Leave to Appear Pro Hac Vice as to Teresa Summers, Esq.. Signed by Magistrate Judge Michael A. Hammer on 8/10/2021. (ld, )
Aug 10, 2021 947 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Corey Weinstein, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12704442.) (ABRAHAM, ERIC)
Aug 10, 2021 948 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Teresa Summers, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12704530.) (ABRAHAM, ERIC)
Aug 9, 2021 943 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Corey Weinstein, 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 Corey Weinstein, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Aug 9, 2021 943 Certification Eric I. Abraham, Esq. (2)
Aug 9, 2021 943 Certification Corey Weinstein, Esq. (3)
Aug 9, 2021 943 Text of Proposed Order (2)
Aug 9, 2021 944 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Teresa Summers, 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 Teresa Summers, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Aug 9, 2021 944 Certification Eric I. Abraham, Esq. (2)
Aug 9, 2021 944 Certification Teresa Summers, Esq. (3)
Aug 9, 2021 944 Text of Proposed Order (2)
Aug 6, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ERIC HUI-CHIEH HUANG, 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, 2021 942 Main Document (3)
Docket Text: Letter from Hetero to the Hon. Faith S. Hochberg, U.S.D.J. (ret.) re [938] Letter,,. (Attachments: # (1) Exhibit A)(ABRAHAM, ERIC)
Aug 6, 2021 942 Exhibit A (6)
Aug 5, 2021 939 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Eric Hui-Chieh Huang for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of E. Huang, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Aug 5, 2021 939 Certification of C. Lizza (3)
Aug 5, 2021 939 Certification of E. Huang (2)
Aug 5, 2021 939 Text of Proposed Order (2)
Aug 5, 2021 940 Order (2)
Docket Text: ORDER admitting Eric Hui-Chieh Huang, Esq. Pro Hac Vice. Signed by Magistrate Judge Michael A. Hammer on 8/5/2021. (ld, )
Aug 5, 2021 941 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Eric Hui-Chieh Huang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12693269.) (LIZZA, CHARLES)
Jul 26, 2021 937 Order (4)
Docket Text: ORDER/CONSENT JUDGMENT; This Court has jurisdiction over the subject matter of the above action and has personal jurisdiction over the parties for purposes of this action only, including as set forth below in Paragraph 6 of this Consent Judgment. All claims, counterclaims, affirmative defenses and demands in this action that relate to Aurobindo are hereby dismissed with prejudice and without costs, disbursements, or attorneys' fees to any party.;etc. Signed by Judge Esther Salas on 7/26/2021. (ld, )
Jul 21, 2021 936 Notice (Other) (2)
Docket Text: NOTICE by BRECKENRIDGE PHARMACEUTICAL, INC. to Withdraw Appearance of Jennifer D. Katz, Esquire (KATZ, JENNIFER)
Jul 16, 2021 935 Letter (5)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Jun 17, 2021 934 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 CHRISTOPHER TURCHIK JAGOE terminated. (JAGOE, CHRISTOPHER)
Jun 16, 2021 930 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. (WALSH, LIZA)
Jun 16, 2021 931 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 JOSEPH L. LINARES terminated. (LINARES, JOSEPH)
Jun 16, 2021 932 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 CHRISTINE INTROMASSO GANNON terminated. (GANNON, CHRISTINE)
Jun 16, 2021 933 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 LIZA M. WALSH terminated. (WALSH, LIZA)
Jun 15, 2021 929 Redacted Document (30)
Docket Text: REDACTION to [884] Order from Special Master, by CELGENE CORPORATION. (SULLIVAN, SARAH)
Jun 14, 2021 928 Order on Motion to Seal (4)
Docket Text: ORDER granting [926] Motion to Seal. Signed by Magistrate Judge Michael A. Hammer on 6/14/2021. (ld, )
Jun 1, 2021 927 Order from Special Master (4)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
May 24, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [926] MOTION to Seal . Motion set for 6/21/2021 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, )
May 21, 2021 917 Main Document (10)
Docket Text: REDACTION to [756] Letter,, by All Defendants. (Attachments: # (1) Exhibit 1-14 (Redacted), # (2) Exhibit 15-24 (Redacted))(WALSH, LIZA)
May 21, 2021 917 Exhibit 1-14 (Redacted) (289)
May 21, 2021 917 Exhibit 15-24 (Redacted) (84)
May 21, 2021 918 Redacted Document (7)
Docket Text: REDACTION to [771] Letter,, by All Defendants. (WALSH, LIZA)
May 21, 2021 919 Main Document (3)
Docket Text: REDACTION to [801] Letter,, by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Exhibit 1-4)(FLAX, MELISSA)
May 21, 2021 919 Exhibit 1-4 (4)
May 21, 2021 920 Main Document (15)
Docket Text: REDACTION to [739] Letter,, by All Defendants. (Attachments: # (1) Exhibit 1-22 (Redacted))(HALPERN, JAKOB)
May 21, 2021 920 Exhibit 1-22 (Redacted) (322)
May 21, 2021 921 Main Document (9)
Docket Text: REDACTION to [766] Letter,, by All Defendants. (Attachments: # (1) Exhibit 23-30)(HALPERN, JAKOB)
May 21, 2021 921 Exhibit 23-30 (178)
May 21, 2021 922 Redacted Document (30)
Docket Text: REDACTION to [723] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
May 21, 2021 923 Redacted Document (30)
Docket Text: REDACTION to [738] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
May 21, 2021 924 Redacted Document (30)
Docket Text: REDACTION to [757] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
May 21, 2021 925 Redacted Document (14)
Docket Text: REDACTION to [767] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
May 21, 2021 926 Main Document (4)
Docket Text: MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of L. Walsh, # (3) Declaration of J. Bateman, # (4) Text of Proposed Order, # (5) Certificate of Service)(SULLIVAN, SARAH)
May 21, 2021 926 Declaration of S. Sullivan (15)
May 21, 2021 926 Declaration of L. Walsh (11)
May 21, 2021 926 Declaration of J. Bateman (6)
May 21, 2021 926 Text of Proposed Order (4)
May 21, 2021 926 Certificate of Service (3)
May 18, 2021 916 Order on Motion to Seal (3)
Docket Text: ORDER granting [901] 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. Signed by Magistrate Judge Michael A. Hammer on 5/18/2021. (ld, )
May 11, 2021 914 Order (1)
Docket Text: ORDER granting [913] Letter requesting an extension of time until 5/21/2021 to file motion to seal and redacted versions. Signed by Magistrate Judge Michael A. Hammer on 5/11/2021. (ams, )
May 10, 2021 913 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
May 10, 2021 915 Order on Motion to Seal (6)
Docket Text: ORDER granting [886] Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 5/5/2021. (ams, )
May 5, 2021 910 Order on Motion to Seal (6)
Docket Text: ORDER granting the [894] Parties' Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 5/5/21. (jc, )
May 5, 2021 911 Order on Motion to Seal (4)
Docket Text: ORDER granting the [887] Parties' Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 5/5/2021. (ld, )
May 5, 2021 912 Order on Motion to Seal (4)
Docket Text: ORDER granting the [893] Parties' Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 5/5/2021. (ld, )
May 2, 2021 909 Order from Special Master (1)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Apr 30, 2021 908 Letter (1)
Docket Text: Letter from Celgene to the Hon. Faith S. Hochberg, U.S.D.J. (ret.). (BATON, WILLIAM)
Apr 27, 2021 907 Order from Special Master (1)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Apr 26, 2021 906 Order (1)
Docket Text: ORDER granting a two-week extension of time, from April 26, 2021 to May 10, 2021 to file redacted versions of and the Motion to Seal the parties' briefing and correspondence with the Court regarding Plaintiff's Motion to Strike, etc. Signed by Magistrate Judge Michael A. Hammer on 4/26/2021. (ld, )
Apr 23, 2021 905 Letter (1)
Docket Text: Letter from Eric I. Abraham Requesting Extension of Time to File Motion to Seal re [801] Letter,, [771] Letter,, [756] Letter,, [723] Letter,, [739] Letter,, [884] Order from Special Master, [767] Letter,, [766] Letter,, [738] Letter,,. (ABRAHAM, ERIC)
Apr 20, 2021 904 Order (5)
Docket Text: CONSENT JUDGMENT; As used in this Consent Judgment, the term "Apotex ANDA Product" shall mean a drug product manufactured, imported, sold, offered for sale, marketed, distributed pursuant to Abbreviated New Drug Application No. 210164 in or for the United States of America, including its territories, possessions, and the Commonwealth of Puerto Rico. 3. As used in this Consent Judgment, the term "Patents-in-Suit" shall mean U.S. Patent Nos. 8,198,262; 8,673,939; 8,735,428; 8,828,427; 9,993,467; 10,093,647; 10,093,648; 10,093,649, and 10,555,939.;etc.; All claims, counterclaims, affirmative defenses and demands in these actions that relate to Apotex are hereby dismissed with prejudice and without costs, disbursements, or attorneys' fees to any party.. Signed by Judge Esther Salas on 4/20/2021. (ld, )
Apr 19, 2021 902 Letter (6)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Apr 19, 2021 903 Main Document (15)
Docket Text: BRIEF in Opposition filed by CELGENE CORPORATION re [898] MOTION to Amend/Correct Invalidity Contentions with respect to the MOT Patents on behalf of the Apotex, Hetero and Aurobindo Defendants (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Apr 19, 2021 903 Certificate of Service (2)
Apr 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [901] 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 900 Order on Motion to Seal (6)
Docket Text: ORDER granting [870] Motion to Seal; The Confidential Information identified in the Index submitted concurrently herewith contains highly confidential and proprietary information. The Court further finds that Aurobindo would suffer substantial and specific harm, including but not limited to, potential financial damage through the divulgence of such Confidential Information, that the public interest weighs in favor of the information remaining confidential and being sealed, and that no less restrictive alternative exists.. Signed by Magistrate Judge Michael A. Hammer on 4/15/2021. (ld, )
Apr 15, 2021 901 Main Document (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 901 Declaration of Eric I. Abraham (3)
Apr 15, 2021 901 Index (3)
Apr 15, 2021 901 Declaration of Sarah A. Sullivan (4)
Apr 15, 2021 901 Index (2)
Apr 15, 2021 901 Text of Proposed Order (3)
Apr 12, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [898] MOTION to Amend/Correct Invalidity Contentions with respect to the MOT Patents on behalf of the Apotex, Hetero and Aurobindo Defendants. Motion set for 5/3/2021 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 9, 2021 899 Letter (2)
Docket Text: Letter from Michael Cross to Hon. Michael A. Hammer, U.S.M.J.. (CROSS, MICHAEL)
Apr 8, 2021 897 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 8, 2021 898 Main Document (3)
Docket Text: MOTION to Amend/Correct Invalidity Contentions with respect to the MOT Patents on behalf of the Apotex, Hetero and Aurobindo Defendants by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Brief, # (2) Text of Proposed Order, # (3) Certificate of Service)(FLAX, MELISSA)
Apr 8, 2021 898 Brief (10)
Apr 8, 2021 898 Text of Proposed Order (2)
Apr 8, 2021 898 Certificate of Service (2)
Apr 7, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [893] MOTION to Seal , [894] MOTION to Seal . Motion set for 5/3/2021 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 5, 2021 891 Redacted Document (30)
Docket Text: REDACTION to [856] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Apr 5, 2021 892 Redacted Document (4)
Docket Text: REDACTION to [857] Order,,, by CELGENE CORPORATION. (BATON, WILLIAM)
Apr 5, 2021 893 Main Document (3)
Docket Text: MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of R. Shrestha, # (3) Declaration of G. Walia, # (4) Text of Proposed Order, # (5) Certificate of Service)(SULLIVAN, SARAH)
Apr 5, 2021 893 Declaration of S. Sullivan (5)
Apr 5, 2021 893 Declaration of R. Shrestha (8)
Apr 5, 2021 893 Declaration of G. Walia (38)
Apr 5, 2021 893 Text of Proposed Order (4)
Apr 5, 2021 893 Certificate of Service (3)
Apr 5, 2021 894 Main Document (3)
Docket Text: MOTION to Seal by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED. (Attachments: # (1) Declaration of Gurpreet Singh Walia, M.D. w/Index, # (2) Declaration of Sarah A. Sullivan w/Index, # (3) Text of Proposed Order, # (4) Certificate of Service)(WALIA, GURPREET)
Apr 5, 2021 894 Declaration of Gurpreet Singh Walia, M.D. w/Index (75)
Apr 5, 2021 894 Declaration of Sarah A. Sullivan w/Index (6)
Apr 5, 2021 894 Text of Proposed Order (6)
Apr 5, 2021 894 Certificate of Service (2)
Apr 5, 2021 895 Order (2)
Docket Text: ORDER granting Defendant Aurobino a one day extension to file the redactions and omnibus motion to seal.. Signed by Magistrate Judge Michael A. Hammer on 4/5/2021. (ld, )
Apr 5, 2021 896 Order (1)
Docket Text: ORDER granting a one-week extension of time, from April 1, 2021 to April 8, 2021, to file a redacted version and of Motion to Seal Plaintiff's letter to the Court dated August 26, 2020 (D.E. 98 in Civil Action No. 19-5797). Signed by Magistrate Judge Michael A. Hammer on 4/5/2021. (ld, )
Apr 1, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [886] Joint MOTION to Seal (on behalf of Celgene Corporation and Teva Pharmaceuticals USA, Inc.), [887] Joint MOTION to Seal (on behalf of Celgene Corporation and Apotex Defendants). Motion set for 5/3/2021 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 1, 2021 886 Main Document (3)
Docket Text: Joint MOTION to Seal (on behalf of Celgene Corporation and Teva Pharmaceuticals USA, Inc.) by CELGENE CORPORATION. (Attachments: # (1) Declaration of Liza M. Walsh with Redactions Index, # (2) Declaration of Sarah A. Sullivan with Redactions Index, # (3) Proposed Findings of Fact and Conclusions of Law, # (4) Statement in Lieu of Brief, # (5) Text of Proposed Order)(WALSH, LIZA)
Apr 1, 2021 886 Declaration of Liza M. Walsh with Redactions Index (36)
Apr 1, 2021 886 Declaration of Sarah A. Sullivan with Redactions Index (7)
Apr 1, 2021 886 Proposed Findings of Fact and Conclusions of Law (8)
Apr 1, 2021 886 Statement in Lieu of Brief (2)
Apr 1, 2021 886 Text of Proposed Order (6)
Apr 1, 2021 887 Main Document (3)
Docket Text: Joint MOTION to Seal (on behalf of Celgene Corporation and Apotex Defendants) by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Statement Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Roshan P. Shrestha, Ph.D. with Redaction Index, # (3) Declaration of Sarah A. Sullivan with Redaction Index, # (4) Text of Proposed Order to Seal, # (5) Certificate of Service)(FLAX, MELISSA)
Apr 1, 2021 887 Statement Pursuant to Local Civil Rule 7.1(d)(4) (2)
Apr 1, 2021 887 Declaration of Roshan P. Shrestha, Ph.D. with Redaction Index (20)
Apr 1, 2021 887 Declaration of Sarah A. Sullivan with Redaction Index (7)
Apr 1, 2021 887 Text of Proposed Order to Seal (4)
Apr 1, 2021 887 Certificate of Service (2)
Apr 1, 2021 888 Letter (2)
Docket Text: Letter from Aurobindo to the Honorable Michael A. Hammer, U.S.M.J.. (WALIA, GURPREET)
Apr 1, 2021 889 Letter (1)
Docket Text: Letter from Eric I. Abraham Requesting Extension of Time to File Motion to Seal D.E. 98 in Civil Action No. 19-5797. (ABRAHAM, ERIC)
Apr 1, 2021 890 Order (3)
Docket Text: SPECIAL DISCOVERY MASTER REPORT & RECOMMENDATION; that the schedule set forth below, which differs significantly from the schedule sought in the application of March 15, is supported by the facts set forth at the March 18 hearing. The Special Master recommends that the schedule set forth herein be adopted by the Court.. Signed by Magistrate Judge Michael A. Hammer on 4/1/2021. (ld, )
Mar 30, 2021 885 Order from Special Master (1)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Mar 26, 2021 883 Redacted Document (2)
Docket Text: REDACTION to [838] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Mar 19, 2021 881 Letter (2)
Docket Text: Letter from Melissa E. Flax to Special Discovery Master Hon. Faith S. Hochberg, U.S.D.J. (ret.). (FLAX, MELISSA)
Mar 19, 2021 882 Report and Recommendation of Special Master (3)
Docket Text: REPORT and RECOMMENDATION of Special Master (HOCHBERG, FAITH)
Mar 15, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Consistent with the Order filed on September 3, 2019 [D.E. 442], the parties are reminded to present discovery disputes in the first instance to the Special Discovery Master. Accordingly, the deposition schedule required by the Court's March 12, 2021 Order [D.E. 876] shall be provided to the Special Discovery Master. So Ordered by Magistrate Judge Michael A. Hammer on 3/15/2021. (Hammer, Michael)
Mar 15, 2021 879 Order (1)
Docket Text: ORDER granting [877] letter request for a two-week extension, until March 26, 2021, to file the motion to seal the January 29, 2021 Letter from Celgene (D.I. 838). Signed by Magistrate Judge Michael A. Hammer on 3/15/2021. (ld, )
Mar 15, 2021 880 Letter (3)
Docket Text: Letter from Melissa E. Flax to Special Discovery Master Hon. Faith S. Hochberg, U.S.D.J. (ret.). (FLAX, MELISSA)
Mar 12, 2021 875 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Mar 12, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed Defendants' March 11, 2021 letter [D.E. 873] and Plaintiff's March 12, 2021 letter [D.E. 875] concerning the scheduling of the depositions of witnesses for Plaintiff by the Defendants. The parties are directed to meet and confer on the scheduling of those depositions, and submit an agreed-upon schedule for those depositions not later than 5:00 p.m. on Monday, March 15, 2021. All deadlines set forth in Judge Salas's Trial Scheduling Order remain in full force and effect, except the Court allows that a modest extension of the fact discovery deadline will be necessary to accommodate the completion of the depositions. So Ordered by Magistrate Judge Michael A. Hammer on 3/12/2021. (Hammer, Michael)
Mar 12, 2021 877 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Mar 11, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [870] MOTION to Seal . 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. (ld, )
Mar 11, 2021 873 Main Document (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Exhibit A)(FLAX, MELISSA)
Mar 11, 2021 873 Exhibit A (7)
Mar 11, 2021 874 Order (2)
Docket Text: ORDER granting [872] 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 872 Letter (2)
Docket Text: Letter from Michael Cross to Hon. Michael A. Hammer, U.S.M.J.. (CROSS, MICHAEL)
Mar 9, 2021 871 Order (4)
Docket Text: ORDER/CONSENT JUDGMENT; that Until expiration of the Patents-in-Suit, Teva, including any of its successors and assigns, is enjoined from infringing the Patents-in-Suit, on its own part or through any third party on its behalf, by making, having made, using, selling, offering to sell, importing, or distributing of the Teva ANDA Product in or for the United States of America, including its territories, possessions, and the Commonwealth of Puerto Rico, unless and to the extent otherwise specifically authorized by Celgene, and is further enjoined from assisting or cooperating with any third parties in connection with any infringement of the Patents-in-Suit by any such third parties in connection with making, having made, using, selling, offering to sell, importing, or distributing of any pomalidomide-containing drug product that references NDA 204026 in or for the United States of America, including its territories, possessions, and the Commonwealth of Puerto Rico, unless and to the extent otherwise specifically authorized by Celgene.;etc. Signed by Judge Esther Salas on 3/9/2021. (ld, )
Mar 8, 2021 869 Letter (5)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Mar 8, 2021 870 Main Document (3)
Docket Text: MOTION to Seal by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED. (Attachments: # (1) Declaration of Gurpreet S. Walia, M.D. w/Exhibit 1, # (2) Statement in Lieu, # (3) Text of Proposed Order)(WALIA, GURPREET)
Mar 8, 2021 870 Declaration of Gurpreet S. Walia, M.D. w/Exhibit 1 (10)
Mar 8, 2021 870 Statement in Lieu (2)
Mar 8, 2021 870 Text of Proposed Order (6)
Mar 5, 2021 866 Transcript (78)
Docket Text: Redacted Transcript of Oral Argument held on August 26, 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 3/26/2021. Redacted Transcript Deadline set for 4/5/2021. Release of Transcript Restriction set for 6/3/2021. (wh)
Mar 5, 2021 867 Order (2)
Docket Text: ORDER that the date by which Hetero must comply with D.E. 857 is extended to March 12, 2021, and the date by which Celgene must serve on Hetero its opening expert report for the hydrate patents is extended to April 12, 2021.. Signed by Magistrate Judge Michael A. Hammer on 3/5/2021. (ld, )
Mar 5, 2021 868 Redacted Document (2)
Docket Text: REDACTION to [850] Letter,, by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED. (WALIA, GURPREET)
Mar 4, 2021 864 Letter (2)
Docket Text: Letter from Eric I. Abraham to The Honorable Michael A. Hammer, U.S.M.J. (ABRAHAM, ERIC)
Mar 2, 2021 863 Order (1)
Docket Text: ORDER withdrawing Ashley Cade as pro hac vice counsel. Signed by Magistrate Judge Michael A. Hammer on 3/2/2021. (ld, )
Mar 1, 2021 861 Order (1)
Docket Text: ORDER granting request for a two-week extension, until March 12, 2021, to file the motion to seal the January 29, 2021 Letter from Celgene (D.I. 838).. Signed by Magistrate Judge Michael A. Hammer on 3/1/2021. (ld, )
Mar 1, 2021 862 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: withdrawal of Ashley Cade as Teva's pro hac vice counsel re [332] Order. (WALSH, LIZA)
Feb 26, 2021 859 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Feb 26, 2021 860 Order (2)
Docket Text: ORDER granting request to defer submission of the redactions to and motion to seal the February 24 letter until March 11 so that they can be included in the omnibus filing. Signed by Magistrate Judge Michael A. Hammer on 2/26/2021. (ld, )
Feb 25, 2021 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Sealed Oral Opinion held on 2/25/2021 re sealed dispute letters. (ECR) (jqb, )
Feb 25, 2021 858 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Feb 24, 2021 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LAURA L. FAIRNENY, 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 24, 2021 855 Order (3)
Docket Text: LETTER ORDER regarding Trial Schedule; Close of Fact Discovery (hydrate patents only): March 12, 2021. File Dispositive Motions: September 17, 2021. Delivery of Final Pretrial Order to Chambers: October 19, 2021.;etc.. Signed by Judge Esther Salas on 2/24/2021. (ld, )
Feb 23, 2021 854 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Laura L. Fairneny to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12170320.) (LIZZA, CHARLES)
Feb 22, 2021 852 Order (2)
Docket Text: ORDER that the application for the pro hac vice admission of counsel [D.E. 851] is GRANTED as to Laura L. Fairneny, Esq.. Signed by Magistrate Judge Michael A. Hammer on 2/22/2021. (ld, )
Feb 19, 2021 851 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Laura L. Fairneny for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of L. Fairneny, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Feb 19, 2021 851 Certification of C. Lizza (3)
Feb 19, 2021 851 Certification of L. Fairneny (3)
Feb 19, 2021 851 Text of Proposed Order (3)
Feb 17, 2021 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: SEALED Oral Argument held on 2/17/2021 re [95], [96], [98], [100], [101], [140], etc. (ECR) (jqb, )
Feb 17, 2021 N/A Order (0)
Docket Text: TEXT ORDER: As discussed at the hearing on February 17, 2021, to the extent Celgene wishes to submit a declaration from a qualified witness explaining the need for the additional API that Celgene seeks from Defendants Hetero, Apotex, and Aurobindo, Celgene shall file such declaration on or before February 24, 2021. The Court will not accept any other submissions from any party concerning the sampling dispute.. So Ordered by Magistrate Judge Michael A. Hammer on 2/17/2021. (Hammer, Michael)
Feb 16, 2021 848 Order on Motion to Seal (4)
Docket Text: ORDER granting [832] Motion to Seal; granting [835] Motion to Seal; that, based upon the foregoing findings of fact and conclusions of law, the motion to seal of Celgene and Breckenridge is hereby GRANTED; that the Clerk of the Court shall permit the Confidential Materials to be sealed permanently and the Clerk shall take such other steps as may be reasonably required to maintain the confidentiality of the Confidential Materials.. Signed by Magistrate Judge Michael A. Hammer on 2/16/2021. (ld, )
Feb 15, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Celgene's February 12, 2021 request [D.E. 846} for an extension of time to move to seal D.E. 838 is granted for good cause shown. So Ordered by Magistrate Judge Michael A. Hammer on 2/15/2021. (Hammer, Michael)
Feb 12, 2021 846 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Feb 10, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The Final Pretrial Conference scheduled for February 16, 2021 is cancelled. The telephone conference schedule for February 17, 2021 at 2:00 p.m. shall proceed as scheduled. So Ordered by Magistrate Judge Michael A. Hammer on 2/10/21. (TAD)
Feb 9, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Dial 1-888-684-8852 and access code 1456817# to join the conference call on 3/17/2021 at 2:00 p.m. So Ordered by Magistrate Judge Michael A. Hammer on 2/9/2021. (jqb, )
Feb 9, 2021 N/A Order (0)
Docket Text: TEXT ORDER: The next telephone conference will be held on 2/17/2021 at 2:00 p.m. Dial 1-888-684-8852 and access code 1456817# to join the conference call. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 2/9/2021. (jqb, )
Feb 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER: There will be a telephone conference in this matter on February 17, 2021 at 2:00 p.m. to address the disputes between Celgene and Defendants Hetero, Aurobindo, and Apotex concerning Celgene's request for samples. The purpose of the hearing will be for the Court to pose specific questions to counsel. Counsel should not anticipate legal argument, in view of the extensive memoranda and exhibits already submitted to the Court. So Ordered by Magistrate Judge Michael A. Hammer on 2/8/2021. (Hammer, Michael)
Feb 8, 2021 842 Letter (10)
Docket Text: Letter from Celgene to the Hon. Faith S. Hochberg, U.S.D.J. (ret.). (BATON, WILLIAM)
Feb 3, 2021 841 Transcript (23)
Docket Text: Transcript of Status Conference held on February 1, 2021, 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 2/24/2021. Redacted Transcript Deadline set for 3/8/2021. Release of Transcript Restriction set for 5/4/2021. (wh)
Feb 1, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Status Conference held on 2/1/2021. (ECR) (jqb, )
Feb 1, 2021 839 Redacted Document (2)
Docket Text: REDACTION to [838] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Jan 29, 2021 837 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 ELEONORE OFOSU-ANTWI terminated. (OFOSU-ANTWI, ELEONORE)
Jan 28, 2021 N/A Order (0)
Docket Text: TEXT ORDER: There will be a telephone conference call with the Undersigned on February 1, 2021 at 11:00 a.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 1/28/21. (TAD)
Jan 26, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [835] MOTION to Seal . Motion set for 3/1/2021 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, )
Jan 25, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [832] MOTION to Seal (Docket Entries 814 and 815). Motion set for 2/16/2021 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, )
Jan 25, 2021 833 Order (2)
Docket Text: ORDER granting a four-day extension, until January 25, 2021, for the parties to file the omnibus motion to seal and redactions to (1) the parties' August 26, 2020 joint letter to Your Honor regarding Defendants' applications to compel written discovery, etc. Signed by Magistrate Judge Michael A. Hammer on 1/25/2021. (ld, )
Jan 25, 2021 834 Redacted Document (7)
Docket Text: REDACTION to [820] Order,, by CELGENE CORPORATION. (SULLIVAN, SARAH)
Jan 25, 2021 835 Main Document (4)
Docket Text: MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of J. Bateman, # (3) Text of Proposed Order, # (4) Certificate of Service)(SULLIVAN, SARAH)
Jan 25, 2021 835 Declaration of S. Sullivan (11)
Jan 25, 2021 835 Declaration of J. Bateman (4)
Jan 25, 2021 835 Text of Proposed Order (4)
Jan 25, 2021 835 Certificate of Service (3)
Jan 22, 2021 832 Main Document (2)
Docket Text: MOTION to Seal (Docket Entries 814 and 815) by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Statement Pursuant to Local Civil Rule 7.1(d)(4), # (2) Declaration of Roshan P. Shrestha, Ph.D., # (3) Index Pursuant to Local Rule 5.3(c), # (4) Text of Proposed Order, # (5) Certificate of Service)(FLAX, MELISSA)
Jan 22, 2021 832 Statement Pursuant to Local Civil Rule 7.1(d)(4) (2)
Jan 22, 2021 832 Declaration of Roshan P. Shrestha, Ph.D. (4)
Jan 22, 2021 832 Index Pursuant to Local Rule 5.3(c) (4)
Jan 22, 2021 832 Text of Proposed Order (4)
Jan 22, 2021 832 Certificate of Service (2)
Jan 21, 2021 831 Letter (2)
Docket Text: Letter from Robert J. Fettweis to the Hon. Michael A. Hammer. (FETTWEIS, ROBERT)
Jan 15, 2021 830 Order (2)
Docket Text: ORDER that the appearances of Brian P. Murray, Esq. be withdrawn from Civil Action Nos. 2:17-3387-ES-MAH (consol.) and 2:19-cv-05806-ES-MAH. Signed by Magistrate Judge Michael A. Hammer on 1/15/2021. (ld, )
Jan 14, 2021 829 Order (2)
Docket Text: ORDER granting [828] Letter request for a one-week extension, until January 21, 2021, for the parties to file the omnibus motion to seal and redactions to (1) the parties' August 26, 2020 joint letter regarding Defendants' applications to compel written discovery, etc.. Signed by Magistrate Judge Michael A. Hammer on 1/14/2021. (ld, )
Jan 13, 2021 828 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jan 8, 2021 N/A Docket Annotation (0)
Docket Text: Case reopened, as it was closed in error. (mfr)
Jan 8, 2021 827 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jan 7, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [825] MOTION to Seal . Motion set for 2/1/2021 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, )
Jan 7, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ld, )
Jan 7, 2021 825 Main Document (3)
Docket Text: MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Jan 7, 2021 825 Declaration of S. Sullivan (6)
Jan 7, 2021 825 Text of Proposed Order (4)
Jan 7, 2021 825 Certificate of Service (3)
Jan 7, 2021 826 Order (4)
Docket Text: ORDER (CONSENT JUDGMENT); This Court has jurisdiction over the subject matter of the above action and has personal jurisdiction over the parties for purposes of this action only, including as set forth below in Paragraph 6 of this Consent Judgment, etc.; that all claims, counterclaims, affirmative defenses, and demands in this action that relate to Breckenridge are hereby dismissed with prejudice and without costs, disbursements, or attorneys' fees to any party.. Signed by Judge Esther Salas on 1/7/2021. (ld, )
Jan 6, 2021 824 Letter (4)
Docket Text: Letter from Liza M. Walsh re [800] Letter, [810] Order,. (WALSH, LIZA)
Jan 4, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Plaintiff's request [D.E. 822] to extend the deadline to file a motion to seal until January 7, 2021 is granted for the reasons set forth therein. So Ordered by Magistrate Judge Michael A. Hammer on 1/4/2021. (Hammer, Michael)
Dec 31, 2020 821 Order from Special Master (11)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Dec 31, 2020 822 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Dec 18, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed Celgene's letter concerning the dispute with Apotex about the Rule 30(b)(6) subjects [D.E. 814]. The Court will take no action at this time, as it remains clear that the parties still have not adequately met and conferred pursuant to Rule 37. First, the parties did not file the joint letter required by the Court. Second, the parties still dispute at least eight of the topics. Therefore, the parties shall resume their meet and confer efforts. If they still cannot resolve all issues, they shall submit a JOINT letter, structured as follows: (1) neutral statement of item in dispute, (2) Celgene's position for that disputed item (limited to one page), (3) Apotex's position for that disputed item (limited to one page). The parties shall file the joint letter by January 8, 2021. So Ordered by Magistrate Judge Michael A. Hammer on 12/18/2020. (Hammer, Michael)
Dec 18, 2020 817 Redacted Document (7)
Docket Text: REDACTION to [813] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Dec 18, 2020 818 Redacted Document (7)
Docket Text: REDACTION to [814] Letter,, Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. by CELGENE CORPORATION. (BATON, WILLIAM)
Dec 18, 2020 819 Redacted Document (30)
Docket Text: REDACTION to [815] Exhibit (to Document),, Exhibits 1-24 to Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. by CELGENE CORPORATION. (BATON, WILLIAM)
Dec 14, 2020 812 Order (2)
Docket Text: ORDER granting request for an extension until December 17, to raise Rule 30(b)(6) disputes. Signed by Magistrate Judge Michael A. Hammer on 12/14/2020. (ld, )
Dec 11, 2020 811 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Dec 9, 2020 809 Order (4)
Docket Text: ORDER that Apotex's application to compel Celgene to provide its redactions to Defendants' opening invalidity expert reports or, alternatively, pursuant to paragraph 21 of the DCO, deny Celgene's claim of "Highly Confidential Information" over Defendants' opening invalidity expert reports is denied.. Signed by Magistrate Judge Michael A. Hammer on 12/9/2020. (ld, )
Dec 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Final Pretrial Conference set for 1/4/2021 is adjourned to 2/16/2021 at 11:00 a.m. before Magistrate Judge Michael A. Hammer. The parties shall submit a proposed final pretrial order by 2/9/2021. Dial 1-888-684-8852 and access code 1456817# to join the conference call. So Ordered by Magistrate Judge Michael A. Hammer on 12/9/2020. (jqb, )
Dec 3, 2020 808 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Nov 30, 2020 807 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. re [804] Order,,. (FLAX, MELISSA)
Nov 21, 2020 806 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. re [805] Letter. (FLAX, MELISSA)
Nov 20, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Counsel shall provide the Court with a tabbed courtesy copy of [801] by close of business on 11/23/2020. So Ordered by Magistrate Judge Michael A. Hammer on 11/20/2020. (jqb, )
Nov 20, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the November 19, 2020 letter from Defendants Apotex Inc. and Apotex Corp. [D.E. 801]. The Court will take no action at this time on the letter, insofar the Court is not satisfied that the parties have met and conferred on the application of, and adherence to, the Discovery Confidentiality Order and redactions in dispute. The parties will renew their meet-and-confer efforts, and apprise the Court by November 30, 2020 whether they have resolved the dispute, or whether the Court, in view of the myriad other disputes before it, should refer this dispute to the Special Discovery Master.. So Ordered by Magistrate Judge Michael A. Hammer on 11/20/2020. (Hammer, Michael)
Nov 20, 2020 805 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Nov 19, 2020 802 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Ross C. Misskelley for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of R. Misskelley, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Nov 19, 2020 802 Certification of C. Lizza (3)
Nov 19, 2020 802 Certification of R. Misskelley (2)
Nov 19, 2020 802 Text of Proposed Order (3)
Nov 13, 2020 800 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Nov 5, 2020 798 Letter (5)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Nov 4, 2020 797 Order on Motion to Seal (9)
Docket Text: ORDER granting [795] Unopposed Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 11/4/2020. (dam)
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 796 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 2, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [795] MOTION to Seal MOTION to Redact and Seal Transcript/Digital Recording [784] Transcript, . Motion set for 11/2/2020 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, )
Oct 2, 2020 791 Main Document (3)
Docket Text: REDACTION to [688] Declaration,,,,, by TUNG-ON KONG. (Attachments: # (1) Exhibit 1 to the Declaration of Sarah A. Siedlak, # (2) Exhibit 3 to the Declaration of Sarah A. Siedlak, # (3) Exhibit 5 to the Declaration of Sarah A. Siedlak, # (4) Exhibit 6 to the Declaration of Sarah A. Siedlak, # (5) Exhibit 7 (Redacted) to the Declaration of Sarah A. Siedlak, # (6) Declaration (Second Supplemental Declaration) (Redacted) of Keith Meckstroth in support of the Mylan Defendants' Motion to Dismiss, # (7) Brief (Redacted) in support of the Mylan Defendants' Renewed Motion to Dismiss)(HALPERN, JAKOB)
Oct 2, 2020 791 Exhibit 1 to the Declaration of Sarah A. Siedlak (4)
Oct 2, 2020 791 Exhibit 3 to the Declaration of Sarah A. Siedlak (3)
Oct 2, 2020 791 Exhibit 5 to the Declaration of Sarah A. Siedlak (33)
Oct 2, 2020 791 Exhibit 6 to the Declaration of Sarah A. Siedlak (4)
Oct 2, 2020 791 Exhibit 7 (Redacted) to the Declaration of Sarah A. Siedlak (7)
Oct 2, 2020 791 Declaration (Second Supplemental Declaration) (Redacted) of Keith Meckstroth in (23)
Oct 2, 2020 791 Brief (Redacted) in support of the Mylan Defendants' Renewed Motion to Dism (29)
Oct 2, 2020 792 Main Document (35)
Docket Text: REDACTION to [717] Brief in Opposition to Motion,, by CELGENE CORPORATION. (Attachments: # (1) Exhibits 1-30, # (2) Exhibits 31-35, # (3) Exhibits 36-65, # (4) Exhibits 66-86)(BATON, WILLIAM)
Oct 2, 2020 792 Exhibits 1-30 (46)
Oct 2, 2020 792 Exhibits 31-35 (1)
Oct 2, 2020 792 Exhibits 36-65 (349)
Oct 2, 2020 792 Exhibits 66-86 (84)
Oct 2, 2020 793 Main Document (23)
Docket Text: REDACTION to [721] Reply Brief to Opposition to Motion,,,,,, by TUNG-ON KONG. (Attachments: # (1) Declaration (Supplemental Declaration) of Sarah Siedlak in support of the Mylan Defendants' Renewed Motion to Dismiss, # (2) Exhibit 8 to the Supplemental Declaration of Sarah Siedlak, # (3) Exhibit 11 to the Supplemental Declaration of Sarah Siedlak, # (4) Exhibit 12 to the Supplemental Declaration of Sarah Siedlak, # (5) Exhibit 15 to the Supplemental Declaration of Sarah Siedlak, # (6) Exhibit 16 to the Supplemental Declaration of Sarah Siedlak, # (7) Exhibit 17 to the Supplemental Declaration of Sarah Siedlak, # (8) Certificate of Service)(HALPERN, JAKOB)
Oct 2, 2020 793 Declaration (Supplemental Declaration) of Sarah Siedlak in support of the Mylan (3)
Oct 2, 2020 793 Exhibit 8 to the Supplemental Declaration of Sarah Siedlak (2)
Oct 2, 2020 793 Exhibit 11 to the Supplemental Declaration of Sarah Siedlak (3)
Oct 2, 2020 793 Exhibit 12 to the Supplemental Declaration of Sarah Siedlak (3)
Oct 2, 2020 793 Exhibit 15 to the Supplemental Declaration of Sarah Siedlak (5)
Oct 2, 2020 793 Exhibit 16 to the Supplemental Declaration of Sarah Siedlak (6)
Oct 2, 2020 793 Exhibit 17 to the Supplemental Declaration of Sarah Siedlak (4)
Oct 2, 2020 793 Certificate of Service (2)
Oct 2, 2020 794 Redacted Document (30)
Docket Text: REDACTION to [782] Opinion by TUNG-ON KONG. (HALPERN, JAKOB)
Oct 2, 2020 795 Main Document (3)
Docket Text: MOTION to Seal , MOTION to Redact and Seal Transcript/Digital Recording [784] Transcript, by TUNG-ON KONG. (Attachments: # (1) Declaration of Vinny Lee in support of Motion to Seal, # (2) Index (Exhibit 1 to the Declaration of Vinny Lee) in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(HALPERN, JAKOB)
Oct 2, 2020 795 Declaration of Vinny Lee in support of Motion to Seal (4)
Oct 2, 2020 795 Index (Exhibit 1 to the Declaration of Vinny Lee) in support of Motion to Seal (26)
Oct 2, 2020 795 Text of Proposed Order (9)
Oct 2, 2020 795 Certificate of Service (2)
Sep 29, 2020 790 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 KARIN KRAFT SAGE terminated. (SAGE, KARIN)
Sep 28, 2020 788 Order (2)
Docket Text: ORDER granting [787] Plaintiff's Letter requesting a one-week extension, until 10/2/2020, for the parties to file the Joint Omnibus Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 9/28/2020. (dam)
Sep 28, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The parties' request [D.E. 787] to extend until October 2, 2020 the deadline to file the motion to seal is granted.. So Ordered by Magistrate Judge Michael A. Hammer on 9/28/2020. (Hammer, Michael)
Sep 25, 2020 787 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Sep 17, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The September 16, 2020 joint request [D.E. 785] to extend the deadline to file the joint motion to seal until September 25, 2020 is granted. Any such motion to seal and the redacted versions of the referenced materials will be filed by September 25, 2020.. So Ordered by Magistrate Judge Michael A. Hammer on 9/17/2020. (Hammer, Michael)
Sep 16, 2020 785 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Hammer. (HALPERN, JAKOB)
Sep 2, 2020 783 Order on Motion to Dismiss (2)
Docket Text: ORDER granting [687] Mylan Defendants' Motion to Dismiss for Improper Venue and Failure to State a Claim. Celgene's claims against the Mylan Defendants be, and hereby are, dismissed. etc. Signed by Magistrate Judge Michael A. Hammer on 9/2/2020. (dam, )
Aug 27, 2020 781 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by IRENE ORIA on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED (ORIA, IRENE)
Aug 26, 2020 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Oral Argument held on 8/26/2020 re [687] MOTION to Dismiss (Renewed) filed by MYLAN, N.V., MYLAN PHARMACEUTICALS, INC., MYLAN INC.. (SEALED ECR) (jqb, )
Jul 28, 2020 779 Main Document (10)
Docket Text: ANSWER to Counterclaim Answer to Teva Pharmaceuticals USA, Inc.'s Counterclaims by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 28, 2020 779 Certificate of Service (2)
Jul 28, 2020 780 Main Document (7)
Docket Text: ANSWER to Counterclaim Answer to Defendants Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited's Counterclaims by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 28, 2020 780 Certificate of Service (2)
Jul 22, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The oral argument set for 7/24/2020 is adjourned to 8/26/2020 at 10:00 a.m. before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 7/22/2020. (jqb, )
Jul 17, 2020 777 Transcript (14)
Docket Text: Transcript of Hearing held on June 18, 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 8/7/2020. Redacted Transcript Deadline set for 8/17/2020. Release of Transcript Restriction set for 10/15/2020. (wh)
Jul 14, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [773] 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 7/28/2020. (ld, )
Jul 14, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [774] 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 7/28/2020. (ld, )
Jul 14, 2020 775 Order (2)
Docket Text: ORDER that the deadline, Pursuant to the July 7, 2020 Order (D.I. 770), to file the motion to seal for and redactions to the briefing on the Mylan Defendants' Motion be extended until two weeks after the Court's resolution of the motion. Signed by Magistrate Judge Michael A. Hammer on 7/14/2020. (ld, )
Jul 14, 2020 776 Main Document (9)
Docket Text: ANSWER to Counterclaim Celgene Corporation's Answer to Hetero Labs Limited, Hetero Labs Limited Unit-V, and Hetero USA, Inc.'s Counterclaims by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 14, 2020 776 Certificate of Service (2)
Jul 13, 2020 772 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jul 13, 2020 773 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 Defendant Teva Pharmaceuticals USA, Inc.s Answer, Affirmative Defenses, and Counterclaims to Complaint Regarding U.S. Patent No. 10,555,939 (D.I. No. 1 in Civil Action No. 20-2614) (D.I. 752).. (BATON, WILLIAM)
Jul 13, 2020 774 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 the Answer, Defenses, and Counterclaims of Defendants Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited (D.I. 754).. (BATON, WILLIAM)
Jul 7, 2020 770 Order (2)
Docket Text: ORDER granting [769] Letter request that the deadline to file both the motion to seal and redact copies until 7/13/2020, etc. Signed by Magistrate Judge Michael A. Hammer on 7/7/2020. (lag, )
Jul 6, 2020 768 Order on Motion to Seal (4)
Docket Text: ORDER granting [726] Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 7/6/2020. (lag, )
Jul 6, 2020 769 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer. (HALPERN, JAKOB)
Jun 30, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [764] 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 7/14/2020. (ld, )
Jun 30, 2020 764 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. 722).. (BATON, WILLIAM)
Jun 30, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold oral argument on the Mylan Defendants' Motion to Dismiss on July 24, 2020, at 10:00 a.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 6/30/2020. (TAD)
Jun 29, 2020 763 Main Document (8)
Docket Text: RESPONSE. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jun 29, 2020 763 Certificate of Service (2)
Jun 26, 2020 761 Order (1)
Docket Text: ORDER granting [759] Defendants' Letter requesting that the Court unseal the 6/19/2020 Letter (ECF No. [748]). etc. Signed by Magistrate Judge Michael A. Hammer on 6/26/2020. (dam, )
Jun 26, 2020 762 Order (2)
Docket Text: ORDER granting [760] Plaintiff's Letter requesting extensions of the deadlines to file the Motions to Seal and redactions for the briefings on Celgene's applications to strike portions of Defendant's expert reports. etc. Signed by Magistrate Judge Michael A. Hammer on 6/26/2020. (dam, )
Jun 25, 2020 758 Letter (1)
Docket Text: Letter from Celgene to the Hon. Faith S. Hochberg, U.S.D.J. (ret.). (BATON, WILLIAM)
Jun 25, 2020 759 Letter (1)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer re [748] Letter,,,. (HALPERN, JAKOB)
Jun 25, 2020 760 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 24, 2020 755 Order (1)
Docket Text: ORDER granting [753] Plaintiff's Letter requesting that the Court unseal Celgene's 6/22/2020 Letter (D.I. [750]). etc. Signed by Magistrate Judge Michael A. Hammer on 6/24/2020. (dam, )
Jun 23, 2020 752 Answer to Complaint (23)
Docket Text:Teva Pharmaceutical USA, Inc.'s ANSWER to Complaint for Patent Infringement filed by Plaintiff Celgene Corporation in Civil Action No. 20-2593-ES-MAH, COUNTERCLAIM against CELGENE CORPORATION by TEVA PHARMACEUTICALS USA, INC..(WALSH, LIZA)
Jun 23, 2020 753 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 23, 2020 754 Answer to Complaint (25)
Docket Text:Aurobindo Pharma Limited, Aurolife Pharma, LLC, Aurobindo Pharma USA, Inc. and Eugia Pharma Specialties Limited's ANSWER to Complaint for Patent Infringement filed by Plaintiff in Civil Action No. 20-2606 (ES)(MAH), Separate Defenses, COUNTERCLAIM against CELGENE CORPORATION by AUROBINDO PHARMA LIMITED, AUROLIFE PHARMA LLC., AUROBINDO PHARMA USA, INC., EUGIA PHARMA SPECIALTIES LIMITED.(WALIA, GURPREET)
Jun 22, 2020 749 Order (2)
Docket Text: ORDER granting [747] Defendants' Letter requesting that the Court adjourn today's deadline to file the Joint Motion to Seal for two weeks, until 7/6/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 6/22/2020. (dam, )
Jun 22, 2020 750 Letter (3)
Docket Text: Letter from Celgene to the Hon. Faith S. Hochberg, U.S.D.J. (ret.). (BATON, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jun 22, 2020 751 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Faith S. Hochberg, U.S.D.J. (ret.). (WALSH, LIZA)
Jun 19, 2020 745 Order (1)
Docket Text: ORDER granting [743] Plaintiff's Letter requesting a two-week extension, until 7/2/2020, for the parties to file a redacted version of Celgene's 6/17/2020 Letter. etc. Signed by Magistrate Judge Michael A. Hammer on 6/19/2020. (dam, )
Jun 19, 2020 746 Order (2)
Docket Text: ORDER granting [744] Defendants' Letter requesting that the Court adjourn the deadline for the parties to file a redacted version of Defendants' 6/17/2020 Letter in Opposition. etc. Signed by Magistrate Judge Michael A. Hammer on 6/19/2020. (dam, )
Jun 19, 2020 747 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer. (HALPERN, JAKOB)
Jun 19, 2020 748 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., Mylan N.V., Teva Pharmaceuticals USA, Inc., Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, Eugia Pharma Specialties Limited, Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero Drugs Limited, and Hetero USA, Inc. to Hon. Faith S. Hochberg, U.S.D.J. (Ret.) re [723] Letter,, [738] Letter,,. (CALMANN, ARNOLD)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jun 18, 2020 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Scheduling Conference held on 6/18/2020. The Final Pretrial Conference is set for 1/4/2021 at 12:00 p.m. (ECR) (jqb, )
Jun 18, 2020 740 Letter (1)
Docket Text: Letter from Celgene to the Hon. Faith S. Hochberg, U.S.D.J. (ret.). (BATON, WILLIAM)
Jun 18, 2020 741 Scheduling Order (2)
Docket Text: AMENDED SCHEDULING ORDER. etc. Signed by Magistrate Judge Michael A. Hammer on 6/18/2020. (dam, ) (Main Document 741 replaced and modified on 6/18/2020) (jqb, )
Jun 18, 2020 742 Main Document (9)
Docket Text: ANSWER to Counterclaim Celgene Corporation's Answer to Apotex Inc.'s Counterclaims by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jun 18, 2020 742 Certificate of Service (3)
Jun 18, 2020 743 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 18, 2020 744 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer. (HALPERN, JAKOB)
Jun 17, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There will be a telephone conference call with the Undersigned tomorrow, June 18, 2020, 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 6/17/2020. (TAD)
Jun 16, 2020 733 Order (1)
Docket Text: ORDER granting [731] Defendants' Letter requesting that the D.E. [729] Letter be Unsealed. etc. Signed by Magistrate Judge Michael A. Hammer on 6/16/2020. (dam, )
Jun 16, 2020 734 Letter (2)
Docket Text: Letter from Defendants to Hon. Faith S. Hochberg, U.S.D.J. (Ret.) re [723] Letter,,. (CALMANN, ARNOLD)
Jun 16, 2020 735 Opinion (28)
Docket Text: OPINION. Signed by Judge Esther Salas on 6/16/2020. (dam, )
Jun 16, 2020 736 Order (1)
Docket Text: ORDER that the terms set forth in the corresponding Opinion shall be construed to have the definitions set forth therein. etc. Signed by Judge Esther Salas on 6/16/2020. (dam, )
Jun 15, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [730] 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 6/29/2020. (ld, )
Jun 15, 2020 731 Letter (1)
Docket Text: Letter from Michael Cross to Hon. Michael A. Hammer, U.S.M.J. re [729] Letter,,. (CROSS, MICHAEL)
Jun 15, 2020 732 Main Document (18)
Docket Text: ANSWER to Complaint and Separate Defenses by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Certificate of Service)(HALPERN, JAKOB)
Jun 15, 2020 732 Certificate of Service (2)
Jun 12, 2020 727 Order (1)
Docket Text: ORDER granting [725] Letter requesting an extension of time until 6/25/2020 to file a redacted version of Celgene's Letter. Signed by Magistrate Judge Michael A. Hammer on 6/12/2020. (ams, )
Jun 12, 2020 728 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Esther Salas, U.S.D.J. re [723] Letter,, [724] Letter. (WALSH, LIZA)
Jun 12, 2020 729 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Esther Salas, U.S.D.J. re [724] Letter. (FLAX, MELISSA) Modified on 6/16/2020 (dam, ).
Jun 12, 2020 730 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 Defendant Breckenridge Pharmaceutical, Inc.'s Answer, Defenses, and Counterclaims (D.I. 26 on the Civil Action No. 20-2597 docket, now consolidated into Civil Action No. 17-3387).. (BATON, WILLIAM)
Jun 11, 2020 725 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 11, 2020 726 Main Document (5)
Docket Text: MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Text of Proposed Order, # (3) Certificate of Service)(SULLIVAN, SARAH)
Jun 11, 2020 726 Declaration of S. Sullivan (6)
Jun 11, 2020 726 Text of Proposed Order (4)
Jun 11, 2020 726 Certificate of Service (3)
Jun 10, 2020 724 Letter (2)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (BATON, WILLIAM)
Jun 9, 2020 722 Answer to Complaint (20)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by HETERO USA, INC., HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO DRUGS LIMITED.(ABRAHAM, ERIC)
Jun 5, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [720] 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 6/18/2020. (ld, )
Jun 4, 2020 720 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 Defendant Apotex's Answer, Defenses, and Counterclaims (D.I. 711).. (CALLO, ALEXANDER)
Jun 2, 2020 718 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer. (CALMANN, ARNOLD)
Jun 2, 2020 719 Order (2)
Docket Text: ORDER granting [718] Defendants' Letter. Mylan Defendants may file a Reply Brief in further support of their Renewed Motion to Dismiss. etc. Signed by Magistrate Judge Michael A. Hammer on 6/2/2020. (dam, )
May 29, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [716] Application for Clerk's Order to Ext Answer/Proposed Order submitted by AUROBINDO PHARMA LIMITED, EUGIA PHARMA SPECIALTIES LIMITED, AUROLIFE PHARMA LLC., AUROBINDO PHARMA USA, INC. has been GRANTED. The answer due date has been set for 6/23/2020. (ld, )
May 29, 2020 715 Order (1)
Docket Text: ORDER granting [714] Plaintiff's Letter requesting a two week extension of time to submit the motion to seal. etc. Signed by Magistrate Judge Michael A. Hammer on 5/28/2020. (dam, )
May 29, 2020 716 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited.. (SAGE, KARIN)
May 28, 2020 714 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
May 27, 2020 713 Order (8)
Docket Text: ORDER regarding modification of DCO re [712] Stipulation. etc. Signed by Magistrate Judge Michael A. Hammer on 5/27/2020. (dam, )
May 26, 2020 712 Letter (9)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
May 14, 2020 709 Main Document (1)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to District Judge Salas re [708] Letter, [687] MOTION to Dismiss (Renewed), [701] Order,,. (Attachments: # (1) Text of Proposed Order (Notice, Consent and Reference of the Mylan Defendants' Renewed Motion to Dismiss to the Magistrate Judge))(HALPERN, JAKOB)
May 14, 2020 709 Text of Proposed Order (Notice, Consent and Reference of the Mylan Defendants� (4)
May 14, 2020 710 Consent to Magistrate Judge Disposition on Motion (4)
Docket Text: CONSENT to Magistrate Judge Disposition on Motion by CELGENE CORPORATION, MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. re [687] MOTION to Dismiss. Motion referred to Michael A. Hammer. Signed by Judge Esther Salas on 5/14/2020. (dam, )
May 14, 2020 711 Answer to Complaint (23)
Docket Text:Apotex's ANSWER to Complaint for Patent Infringement filed by Plaintiff Celgene Corporation in Civil Action No. 20-2593-ES-MAH, COUNTERCLAIM against CELGENE CORPORATION by APOTEX INC..(FLAX, MELISSA)
May 13, 2020 N/A Remark (0)
Docket Text: Remark: ECF # [706] Order replaced with Corrected Version (dam, )
May 13, 2020 705 Main Document (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer enclosing Corrected Stipulation and Proposed Order re [702] Letter. (Attachments: # (1) Text of Proposed Order (Corrected Stipulation and Proposed Order))(HALPERN, JAKOB)
May 13, 2020 705 Text of Proposed Order (Corrected Stipulation and Proposed Order) (7)
May 13, 2020 706 Order (7)
Docket Text: ORDER re [705] Letter with Stipulation. Celgene and the Mylan Defendants agree that final resolution of the Mylan Defendants' Motion to Dismiss (ECF No. [56], Case No. 2:17-cv-03387-ES-MAH), including any new or renewed Motion to Dismiss filed in the First Case, shall equally apply to the '939 Patent Case. etc. Signed by Magistrate Judge Michael A. Hammer on 5/13/2020. (dam, ) (Main Document 706 replaced on 5/13/2020) (dam, ).
May 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court has considered Celgene's May 12, 2020 letter [D.E. 703] and Defendants' response [D.E. 704] concerning the June 5, 2020, deadline to submit opening expert reports concerning the method-of-treatment patents. In light of the parties' letters, the deadline is re-set from June 5 to May 28, 2020. So Ordered by Magistrate Judge Michael A. Hammer on 5/13/2020. (Hammer, Michael)
May 13, 2020 708 Letter (1)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer re [701] Order,,. (HALPERN, JAKOB)
May 12, 2020 703 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
May 12, 2020 704 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re [703] Letter. (WALSH, LIZA)
May 11, 2020 702 Main Document (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer re [687] MOTION to Dismiss (Renewed). (Attachments: # (1) Text of Proposed Order (Stipulation and Proposed Order))(HALPERN, JAKOB)
May 11, 2020 702 Text of Proposed Order (Stipulation and Proposed Order) (4)
May 6, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the Mylan Defendants' letter regarding the briefing schedule for the renewed to Motion to Dismiss for improper venue. Celgene's opposition papers shall be submitted on or before May 29, 2020. Any reply papers shall be submitted on or before June 5, 2020. So Ordered by Magistrate Judge Michael A. Hammer on 5/6/2020. (TAD)
May 6, 2020 700 Order (2)
Docket Text: ORDER re [697] Plaintiff's Letter. The following dates shall govern disclosure of infringement and invalidity positions. All other dates, including all other expert discovery deadlines, in the [684] Amended Scheduling Order remain unchanged. etc. Signed by Magistrate Judge Michael A. Hammer on 5/6/2020. (dam, )
May 6, 2020 N/A Order (0)
Docket Text: TEXT ORDER: On or before May 13, 2020, Celgene and the Mylan Defendants will inform the Court whether they consent to Magistrate Judge jurisdiction pursuant to 28 U.S.C. sec. 636 to adjudicate the pending motion to dismiss [D.E. 687], including plenary authority to enter a final order on that motion. To be clear, the consent would encompass solely adjudication of that motion. If the parties consent to the foregoing, they will kindly submit a Consent to Magistrate Form so stating. See, e.g., D.E. 435-1. The parties are advised that in the absence of consent, the District Judge has referred the motion to the Undersigned for a Report and Recommendation. So Ordered by Magistrate Judge Michael A. Hammer on 5/6/2020. (Hammer, Michael)
May 5, 2020 698 Letter (3)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. to Magistrate Judge Hammer re [687] MOTION to Dismiss (Renewed). (CALMANN, ARNOLD)
May 4, 2020 697 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
May 1, 2020 696 Letter (1)
Docket Text: Letter from Eric I. Abraham Respectfully Requesting That the Court Grant the Parties Until Monday May 4, 2020 to Submit a Joint Proposed Schedule Relating to Contentions and Expert Reports. (ABRAHAM, ERIC)
Apr 27, 2020 695 Order (4)
Docket Text: ORDER that Civil Action Nos. 20-2593, 20-2597, 20-2601, 20-2606, 20-2608 and 20-2614, shall be consolidated with the 17-3387 Consolidated Action, etc. Signed by Magistrate Judge Michael A. Hammer on 4/27/2020. (ams, )
Apr 22, 2020 693 Order on Motion to Seal (5)
Docket Text: ORDER granting [667] Teva's Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 4/22/2020. (dam, )
Apr 22, 2020 694 Order on Motion to Seal (5)
Docket Text: ORDER granting [672] Joint Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 4/22/2020. (dam, )
Apr 19, 2020 691 Order (2)
Docket Text: ORDER granting [689] Defendants' Letter requesting that the Court adjourn the deadline for the parties to file redacted versions of their respective briefs and supporting papers. etc. Signed by Magistrate Judge Michael A. Hammer on 4/20/2020. (dam, )
Apr 19, 2020 692 Order (2)
Docket Text: ORDER granting [690] Plaintiff's Letter requesting the withdrawal of its motion for sanctions against the Aurobindo Defendants. etc. Signed by Magistrate Judge Michael A. Hammer on 4/20/2020. (dam, )
Apr 15, 2020 690 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Apr 14, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [687] MOTION to Dismiss (Renewed). Motion set for 5/18/2020 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, )
Apr 14, 2020 689 Letter (2)
Docket Text: Letter from the Mylan Defendants to Magistrate Judge Hammer requesting an adjournment of the deadline to file redacted pleadings re [688] Declaration. (HALPERN, JAKOB)
Apr 13, 2020 686 Order (3)
Docket Text: ORDER regarding Deposition of Sangram Sahoo re [685] Letter with Stipulation and Proposed Order. etc. Signed by Magistrate Judge Michael A. Hammer on 4/13/2020. (dam, )
Apr 13, 2020 687 Main Document (3)
Docket Text: MOTION to Dismiss (Renewed) by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. Responses due by 5/4/2020 (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(HALPERN, JAKOB)
Apr 13, 2020 687 Text of Proposed Order (2)
Apr 13, 2020 687 Certificate of Service (2)
Apr 10, 2020 685 Main Document (1)
Docket Text: Letter from Karin K. Sage. (Attachments: # (1) Stipulation)(WALIA, GURPREET)
Apr 10, 2020 685 Stipulation (3)
Apr 3, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 4/3/2020. (No Court Reporter/Recorder) (jqb, ) Modified on 4/6/2020 (jqb, ).
Apr 3, 2020 683 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KARIN KRAFT SAGE on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED (SAGE, KARIN)
Apr 3, 2020 684 Scheduling Order (3)
Docket Text: AMENDED SCHEDULING ORDER. etc. Signed by Magistrate Judge Michael A. Hammer on 4/3/2020. (dam, )
Apr 1, 2020 N/A Order (0)
Docket Text: TEXT ORDER: TIME CHANGE ONLY! The call scheduled for April 3, 2020 shall take place at 10:00 a.m. So Ordered by Magistrate Judge Michael A. Hammer on 4/1/2020. (TAD)
Apr 1, 2020 681 Order (1)
Docket Text: ORDER granting [678] Defendant's Letter requesting that DE No. [674] be unsealed. etc. Signed by Magistrate Judge Michael A. Hammer on 4/1/2020. (dam, )
Apr 1, 2020 682 Order (1)
Docket Text: ORDER granting [679] Defendants' Letter requesting that DE No. [675] be unsealed. etc. Signed by Magistrate Judge Michael A. Hammer on 4/1/2020. (dam, )
Mar 31, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There will be a telephone conference on April 3, 2020 at 2:00 p.m. to discuss the parties' various letters regarding scheduling [D.E. 673, 674, 676]. Counsel shall electronically file a dial-in number and access code by 4/2/2020. So Ordered by Magistrate Judge Michael A. Hammer on 3/31/2020. (TAD)
Mar 31, 2020 678 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Michael A. Hammer, U.S.M.J. requesting to unseal DE 674 re [674] Letter,,. (WALSH, LIZA)
Mar 31, 2020 679 Letter (1)
Docket Text: Letter from Michael Cross to Hon. Michael A. Hammer, U.S.M.J. re [675] Letter,,. (CROSS, MICHAEL)
Mar 30, 2020 675 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. re [673] Letter,,. (FLAX, MELISSA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Mar 30, 2020 676 Redacted Document (2)
Docket Text: REDACTION to [673] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Mar 27, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [672] Joint MOTION to Seal . Motion set for 4/20/2020 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. (ld, )
Mar 27, 2020 672 Main Document (4)
Docket Text: Joint MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Declaration of Sarah A. Sullivan, # (3) Declaration of Roshan P. Shrestha, Ph.D., # (4) Declaration of Robert J. Fettweis, # (5) Proposed Findings of Fact and Conclusions of Law, # (6) Statement, # (7) Text of Proposed Order)(WALSH, LIZA)
Mar 27, 2020 672 Declaration of Liza M. Walsh (15)
Mar 27, 2020 672 Declaration of Sarah A. Sullivan (3)
Mar 27, 2020 672 Declaration of Roshan P. Shrestha, Ph.D. (4)
Mar 27, 2020 672 Declaration of Robert J. Fettweis (4)
Mar 27, 2020 672 Proposed Findings of Fact and Conclusions of Law (9)
Mar 27, 2020 672 Statement (3)
Mar 27, 2020 672 Text of Proposed Order (5)
Mar 27, 2020 674 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Michael A. Hammer, U.S.M.J. re [673] Letter,,. (WALSH, LIZA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Mar 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER: In view of Standing Order No. 2020-04, absent any request by any party to extend a deadline, all deadlines set forth in the current Amended Scheduling Order (D.E. 578) remain in full force and effect. So Ordered by Magistrate Judge Michael A. Hammer on 3/26/2020. (MAH)
Mar 24, 2020 670 Order (2)
Docket Text: ORDER granting [668] Defendant's Application/Letter for the Pro Hac Vice Admission of THOMAS F. FLEMING, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 3/24/2020. (dam, )
Mar 20, 2020 669 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 19, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, AARON M. JOHNSON, ESQ. and DEREK B. LAVENDER, 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, )
Mar 19, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [667] Consent MOTION to Seal . Motion set for 4/20/2020 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. (ld, )
Mar 19, 2020 668 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Thomas F. Fleming, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Mar 19, 2020 668 Certification of Thomas F. Fleming (3)
Mar 19, 2020 668 Certification of Liza M. Walsh (3)
Mar 19, 2020 668 Text of Proposed Order (2)
Mar 18, 2020 667 Main Document (2)
Docket Text: Consent MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Statement, # (3) Declaration of Liza M. Walsh with Ex. 1, # (4) Text of Proposed Order)(WALSH, LIZA)
Mar 18, 2020 667 Proposed Findings of Fact and Conclusions of Law (7)
Mar 18, 2020 667 Statement (2)
Mar 18, 2020 667 Declaration of Liza M. Walsh with Ex. 1 (11)
Mar 18, 2020 667 Text of Proposed Order (5)
Mar 17, 2020 665 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Aaron M. Johnson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10561981.) (FLAX, MELISSA)
Mar 17, 2020 666 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Derek B. Lavender to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10562005.) (FLAX, MELISSA)
Mar 16, 2020 664 Order (2)
Docket Text: ORDER granting [657] Defendant's Application/Letter for the Pro Hac Vice Admission of AARON M. JOHNSON, ESQ. and DEREK B. LAVENDER, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 3/16/2020. (dam, )
Mar 11, 2020 663 Order (1)
Docket Text: ORDER granting [662] Plaintiff's Letter requesting a two-week extension to 3/27/2020 to file the motion to seal. etc. Signed by Magistrate Judge Michael A. Hammer on 3/11/2020. (dam, )
Mar 10, 2020 661 Redacted Document (7)
Docket Text: REDACTION to [655] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Mar 10, 2020 662 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Mar 5, 2020 657 Main Document (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission, # (2) Declaration of Aaron M. Johnson in Support of Pro Hac Vice Admission, # (3) Declaration of Derek B. Lavender in Support of Pro Hac Vice Admission, # (4) Text of Proposed Order)(FLAX, MELISSA)
Mar 5, 2020 657 Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission (3)
Mar 5, 2020 657 Declaration of Aaron M. Johnson in Support of Pro Hac Vice Admission (4)
Mar 5, 2020 657 Declaration of Derek B. Lavender in Support of Pro Hac Vice Admission (3)
Mar 5, 2020 657 Text of Proposed Order (3)
Mar 5, 2020 658 Main Document (6)
Docket Text: REDACTION to [641] Letter,,, by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D)(FLAX, MELISSA)
Mar 5, 2020 658 Exhibit A (1)
Mar 5, 2020 658 Exhibit B (8)
Mar 5, 2020 658 Exhibit C (1)
Mar 5, 2020 658 Exhibit D (1)
Feb 28, 2020 N/A Miscellaneous Hearing (0)
Docket Text: Text Only Minute Entry for a SEALED oral opinion placed on the record by Magistrate Judge Michael A. Hammer on 2/28/2020. See order [651]. (jqb)
Feb 28, 2020 651 Order (2)
Docket Text: ORDER on [628] OBJECTION to Special Discovery Master Order No. 7. Defendants' objections to the Special Discovery Master's ruling on Teva's Interrogatory No. 7 is overruled. The Special Discovery Master's Order No. 7 is hereby AFFIRMED. etc. Signed by Magistrate Judge Michael A. Hammer on 2/28/2020. (dam, )
Feb 28, 2020 652 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 JOSEPH SCHRAMM, III terminated. (SCHRAMM, JOSEPH)
Feb 28, 2020 653 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by BRECKENRIDGE PHARMACEUTICAL, INC. identifying Pensa Investments S.L. as Corporate Parent.. (KATZ, JENNIFER)
Feb 28, 2020 654 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [649] Transcript, by LIZA M. WALSH (WALSH, LIZA)
Feb 26, 2020 650 Transcript (235)
Docket Text: Redacted Transcript of Markman Hearing held on January 30, 2020, before Judge Esther Salas. Court Reporter: Mary Jo Monteleone (973-580-5262). 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 Court Reporter due, but not filed, by 3/18/2020. Redacted Transcript Deadline set for 3/30/2020. Release of Transcript Restriction set for 5/26/2020. (wh)
Feb 25, 2020 648 Letter (1)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J.. (FLAX, MELISSA)
Feb 24, 2020 647 Order (1)
Docket Text: ORDER granting [646] Defendants' Letter requesting a two-week extension to 3/5/2020 to file a redacted version of the Rule 37 Application. etc. Signed by Magistrate Judge Michael A. Hammer on 2/24/2020. (dam, )
Feb 21, 2020 644 Order on Motion to Seal (4)
Docket Text: ORDER granting [610] Plaintiff's Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 2/21/2020. (dam, )
Feb 21, 2020 645 Order on Motion to Seal (9)
Docket Text: ORDER granting [613] Joint Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 2/21/2020. (dam, ) Modified on 2/21/2020 (dam, ).
Feb 21, 2020 646 Letter (1)
Docket Text: Letter from Michael Cross to Hon. Michael A. Hammer, U.S.M.J.. (CROSS, MICHAEL)
Feb 20, 2020 642 Document Unsealed (1)
Docket Text: ORDER granting [639] Defendant's Letter requesting that ECF #'s [628] and [629] be unsealed. etc. Signed by Magistrate Judge Michael A. Hammer on 2/19/2020. (dam, )
Feb 18, 2020 639 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. requesting the Court to unseal DE Nos. 628 & 629 re [628] Response (NOT Motion), [629] Declaration,. (WALSH, LIZA)
Feb 14, 2020 638 Order from Special Master (2)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Feb 13, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Alexander Owczarczak: $ 150, receipt number TRE109597 (mg)
Feb 13, 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 633 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: Teva's January 22, 2020 motion to compel third parties Boston Children's Hospital and Dr. Robert D'Amato to produce documents. (WALSH, LIZA)
Feb 13, 2020 634 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [633] Letter. (BATON, WILLIAM)
Feb 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed Defendant Teva Pharmaceuticals USA Inc.'s February 13, 2020 letter and Plaintiff Celgene Corporation's February 13, 2020 response [D.E. 633-634]. Given that the dispute appears to involve a discovery dispute arising from third-party subpoenas that Teva served on Boston Children's Hospital and Dr. Robert D'Amato, the parties are directed to present the dispute to the Special Discovery Master, consistent with paragraphs 1 and 4 of the Order Appointing Special Discovery Master, See Order, Sept. 9, 2019, D.E. 448, para. 1, 4. The Court will take no action at this time on the letters. So Ordered by Magistrate Judge Michael A. Hammer on 2/13/2020. (MAH)
Feb 13, 2020 636 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 13, 2020 637 Order (1)
Docket Text: ORDER granting [630] Plaintiff's Letter requesting a one-week extension to 2/18/2020 to file a redacted version of Defendants' Objection to Special Discovery Master Order No. 7. etc. Signed by Magistrate Judge Michael A. Hammer on 2/12/2020. (dam, )
Feb 12, 2020 632 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 11, 2020 630 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [628] Response (NOT Motion), [629] Declaration,. (SULLIVAN, SARAH)
Feb 11, 2020 631 Order from Special Master (3)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Feb 10, 2020 627 Order from Special Master (3)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Feb 10, 2020 628 Response (NOT Motion) (19)
Docket Text: DEFENDANTS' OBJECTION TO SPECIAL MASTER ORDER NO. 7 (dam, )
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Feb 10, 2020 629 Declaration (27)
Docket Text: DECLARATION of LIZA M. WALSH. (dam, )
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Feb 7, 2020 625 Order (1)
Docket Text: ORDER granting [624] Defendants' request for a one-week extension of the deadline to file a Motion to Seal the transcript. etc. Signed by Magistrate Judge Michael A. Hammer on 2/7/2020. (dam, )
Feb 7, 2020 626 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [622] Defendants' 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 5, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [622] 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 5, 2020 624 Motion for Extension of Time to File (1)
Docket Text: MOTION for Extension of Time to File Motion to Seal by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (ABRAHAM, ERIC)
Feb 3, 2020 622 Main Document (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 622 Certification Eric I. Abraham, Esq. (2)
Feb 3, 2020 622 Certification Alexander Owczarczak, Esq. (3)
Feb 3, 2020 622 Text of Proposed Order (2)
Feb 3, 2020 623 Notice (Other) (6)
Docket Text: NOTICE by APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V., TEVA PHARMACEUTICALS USA, INC. OF OBJECTION TO SPECIAL DISCOVERY MASTER ORDER NO. 7 (WALSH, LIZA)
Feb 2, 2020 620 Order from Special Master (2)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Jan 31, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN P. GALANEK, 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 31, 2020 618 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-10345332.) (LIZZA, CHARLES)
Jan 30, 2020 616 Order (1)
Docket Text: LETTER ORDER advising counsel in regard to the arguments the Court will hear during the Markman hearing, etc. Signed by Judge Esther Salas on 1/29/2020. (ek)
Jan 30, 2020 621 Markman Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Esther Salas: Markman Hearing held on 1/30/2020. (Court Reporter/Recorder Mary Jo Monteleone.) (ek)
Jan 29, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [613] MOTION to Seal , [610] MOTION to Seal . 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, )
Jan 29, 2020 614 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JONATHAN A STERN on behalf of BRECKENRIDGE PHARMACEUTICAL, INC. (STERN, JONATHAN)
Jan 29, 2020 615 Letter (1)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Jan 29, 2020 617 Order (2)
Docket Text: ORDER that the applications for the pro hac vice admission of counsel, John P. Galanek, Esq. [D.E. 592] is GRANTED. Signed by Magistrate Judge Michael A. Hammer on 1/29/2020. (ld, )
Jan 28, 2020 612 Redacted Document (21)
Docket Text: REDACTION to [586] Opinion by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (HALPERN, JAKOB)
Jan 28, 2020 613 Main Document (4)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Vinny Lee in support of Motion to Seal, # (2) Index (Exhibit 1 to the Declaration of Vinny Lee), # (3) Declaration of Sarah A. Sullivan in support of Motion to Seal, # (4) Text of Proposed Order, # (5) Certificate of Service)(HALPERN, JAKOB)
Jan 28, 2020 613 Declaration of Vinny Lee in support of Motion to Seal (5)
Jan 28, 2020 613 Index (Exhibit 1 to the Declaration of Vinny Lee) (4)
Jan 28, 2020 613 Declaration of Sarah A. Sullivan in support of Motion to Seal (3)
Jan 28, 2020 613 Text of Proposed Order (9)
Jan 28, 2020 613 Certificate of Service (2)
Jan 27, 2020 609 Order on Motion for Discovery (2)
Docket Text: ORDER on Objections [564] and [589] to Special Discovery Mater Order No. 3 [533]. Signed by Magistrate Judge Michael A. Hammer on 1/24/2020. (jqb, )
Jan 27, 2020 610 Main Document (3)
Docket Text: MOTION to Seal by APOTEX CORP., APOTEX INC., CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan and sealing index, # (2) Statement in Lieu of Brief, # (3) Text of Proposed Order)(SULLIVAN, SARAH)
Jan 27, 2020 610 Declaration of S. Sullivan and sealing index (5)
Jan 27, 2020 610 Statement in Lieu of Brief (2)
Jan 27, 2020 610 Text of Proposed Order (4)
Jan 27, 2020 611 Order from Special Master (6)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Jan 24, 2020 N/A Motion Hearing (0)
Docket Text: Minute Entry - SEALED Oral Opinion placed on the record by Magistrate Judge Michael A. Hammer on 1/24/2020 re [564] and [589]. See order [609]. (jqb, )
Jan 24, 2020 608 Order from Special Master (2)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Jan 23, 2020 607 Order on Motion to Seal (6)
Docket Text: ORDER granting [577] Motion to Seal; that the Clerk of the Court shall permit the Confidential Materials identified in the Index submitted with Aurobindo's and Celgene's Motion to Seal to be sealed permanently, etc.. Signed by Magistrate Judge Michael A. Hammer on 1/22/2020. (ld, )
Jan 22, 2020 604 Order on Motion to Seal (6)
Docket Text: ORDER granting [561] Motion to Seal. Signed by Magistrate Judge Michael A. Hammer on 1/21/2020. (ld, )
Jan 22, 2020 605 Order on Motion to Seal (8)
Docket Text: ORDER granting [548] Motion to Seal; that the Letter from Celgene to the Hon. Esther Salas, U.S.D.J., with exhibit attached thereto (C.A. 17-3387, ECF No. 451; C.A 19-5802. ECF No. 41) shall be permanently sealed and maintained under seal. Signed by Magistrate Judge Michael A. Hammer on 1/21/2020. (ld, )
Jan 22, 2020 606 Order on Motion to Seal (7)
Docket Text: ORDER granting [550] Motion to Seal. Signed by Magistrate Judge Michael A. Hammer on 1/21/2020. (ld, )
Jan 21, 2020 601 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JENNIFER D. KATZ on behalf of BRECKENRIDGE PHARMACEUTICAL, INC. (KATZ, JENNIFER)
Jan 21, 2020 602 Order (8)
Docket Text: ORDER granting the Parties Joint Motion to Seal the Letter from Celgene to the Hon. Esther Salas, U.S.D.J., with exhibit attached thereto (C.A. 17-3387, ECF No. 451; C.A. 19-5802, ECF No. 41),; that exhibit attached thereto (C.A. 17-3387, ECF No. 451; C.A. 19-5802, ECF No. 41) shall be permanently sealed and maintained under seal.. Signed by Magistrate Judge Michael A. Hammer on 1/21/2020. (ld, )
Jan 17, 2020 598 Order on Motion for Discovery (3)
Docket Text: ORDER ON OBJECTIONS TO SPECIAL DISCOVERY MASTER ORDER SETTING DEPOSITIONDATES AND LOCATIONS [551]. Signed by Magistrate Judge Michael A. Hammer on 1/16/2020. (jqb, ) (Main Document 598 replaced on 1/17/2020) (jqb, ).
Jan 17, 2020 599 Notice (Other) (1)
Docket Text: NOTICE by BRECKENRIDGE PHARMACEUTICAL, INC. Notice of Withdrawal of pro hac vice attorney Yifang Zhao (FETTWEIS, ROBERT)
Jan 17, 2020 600 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney MONVAN HU terminated. (HU, MONVAN)
Jan 16, 2020 N/A Motion Hearing (0)
Docket Text: Minute Entry - SEALED Oral Opinion placed on the record by Magistrate Judge Michael A. Hammer on 1/16/2020 re [551], [567], [579] and [583]. (jqb, )
Jan 16, 2020 597 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CATHERINE MAGDY SOLIMAN on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. (SOLIMAN, CATHERINE)
Jan 15, 2020 596 Order (1)
Docket Text: ORDER that the Court unseal Celgene's Opposition to Special Master Order No. 3 and the Declaration of David Moses in support of the same (D.I. 589). Signed by Magistrate Judge Michael A. Hammer on 1/15/2020. (ld, )
Jan 14, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GASPER J. LAROSA, ESQ. and HAILEY S. VERANO, 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 14, 2020 590 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Gasper J. LaRosa to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10248103.) (LIZZA, CHARLES)
Jan 14, 2020 591 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Hailey S. Verano to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10248119.) (LIZZA, CHARLES)
Jan 14, 2020 592 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)
Jan 14, 2020 592 Certification of C. Lizza (2)
Jan 14, 2020 592 Certification of J. Galanek (2)
Jan 14, 2020 592 Text of Proposed Order (2)
Jan 14, 2020 593 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jan 14, 2020 594 Main Document (23)
Docket Text: REDACTION to [564] Response (NOT Motion),,, by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Declaration of Roshan P. Shrestha, Ph.D. in Support of Defendant Apotex's Objection to Special Discovery Master Order No. 3, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C)(FLAX, MELISSA)
Jan 14, 2020 594 Declaration of Roshan P. Shrestha, Ph.D. in Support of Defendant Apotex's O (2)
Jan 14, 2020 594 Exhibit A (8)
Jan 14, 2020 594 Exhibit B (11)
Jan 14, 2020 594 Exhibit C (3)
Jan 14, 2020 595 Order on Motion to Seal (5)
Docket Text: ORDER granting [525] Motion to Seal. Signed by Magistrate Judge Michael A. Hammer on 1/10/2020. (ld, )
Jan 13, 2020 585 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JOSEPH L. LINARES on behalf of TEVA PHARMACEUTICALS USA, INC. (LINARES, JOSEPH)
Jan 13, 2020 587 Order on Motion to Disqualify Counsel (1)
Docket Text: ORDER denying [463] Plaintiffs Motion to Disqualify Counsel. Signed by Magistrate Judge Michael A. Hammer on 1/13/2020. (sm)
Jan 13, 2020 589 Main Document (18)
Docket Text: RESPONSE re [564] Response (NOT Motion),,,. (Attachments: # (1) Declaration of D. Moses)(BATON, WILLIAM)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. Modified on 1/27/2020 (jqb, ).
Jan 13, 2020 589 Declaration of D. Moses (15)
Jan 10, 2020 583 Motion for Discovery (1)
Docket Text: Letter from Hetero Defendants to Judge Hammer. (ABRAHAM, ERIC) Modified on 1/17/2020 (jqb, ).
Jan 10, 2020 588 Order (2)
Docket Text: ORDER that the applications for the pro hac vice admission of counsel Hailey S. Verano, Esq., Gasper J. LaRosa, Esq. [D.E. 570, 572] are GRANTED;. Signed by Magistrate Judge Michael A. Hammer on 1/10/2020. (ld, )
Jan 9, 2020 580 Main Document (15)
Docket Text: REDACTION to [579] Response (NOT Motion),, by CELGENE CORPORATION. (Attachments: # (1) Declaration of D. Moses)(BATON, WILLIAM)
Jan 9, 2020 580 Declaration of D. Moses (34)
Jan 9, 2020 581 Order (1)
Docket Text: ORDER granting [566] Plaintiff's Letter Request for an extension of time to January 14, 2020 to file a redacted version of [564] Apotex's Objection to Special Discovery Master Order No. 3. Signed by Magistrate Judge Michael A. Hammer on 1/9/20. (jc, )
Jan 9, 2020 582 Order on Motion to Seal (11)
Docket Text: ORDER granting [542] the Parties' Joint Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 1/9/20. (jc, )
Jan 9, 2020 584 Order (11)
Docket Text: ORDER GRANTING JOINT MOTION TO SEAL DOCUMENTS IN C.A. 17-3387 #464, 479, 491, 492, 498 and in 19-5802 #43, 44, 50, 52, 53, etc. Signed by Magistrate Judge Michael A. Hammer on 1/9/2020. (lag, ) Modified on 1/13/2020 (lag, ).
Jan 8, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [577] Joint MOTION to Seal. Motion set for 2/3/2020 before Magistrate Judge Michael A. Hammer. 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. (dam, )
Jan 8, 2020 578 Scheduling Order (3)
Docket Text: SCHEDULING ORDER: Fact discovery due by 3/6/2020. Pretrial Conference set for 7/22/2020. Trial set for 7/27/2020 to 8/14/2020, etc. Signed by Judge Esther Salas on 1/7/2020. (ams, )
Jan 7, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel ELIZABETH CROMPTON 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. (dam, )
Jan 7, 2020 577 Main Document (3)
Docket Text: Joint MOTION to Seal by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED. (Attachments: # (1) Declaration of Gurpreet Singh Walia, Esq., with Exhibit 1 (Redactions Index), # (2) Declaration of Sarah A. Sullivan, Esq., # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(WALIA, GURPREET)
Jan 7, 2020 577 Declaration of Gurpreet Singh Walia, Esq., with Exhibit 1 (Redactions Index) (8)
Jan 7, 2020 577 Declaration of Sarah A. Sullivan, Esq. (3)
Jan 7, 2020 577 Statement in Lieu of Brief (3)
Jan 7, 2020 577 Text of Proposed Order (6)
Jan 6, 2020 572 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Gasper J. LaRosa for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of G. LaRosa, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Jan 6, 2020 572 Certification of C. Lizza (2)
Jan 6, 2020 572 Certification of G. LaRosa (2)
Jan 6, 2020 572 Text of Proposed Order (2)
Jan 6, 2020 573 Notice of Intent to Request Redaction (2)
Docket Text: NOTICE of Intent to Request Redaction re [565] Transcript,,, by LIZA M. WALSH (WALSH, LIZA)
Jan 6, 2020 574 Notice of Change of Address (1)
Docket Text: NOTICE of Change of Address by ROBERT JOSEPH FETTWEIS (FETTWEIS, ROBERT)
Jan 6, 2020 575 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kyle Musgrove to receive Notices of Electronic Filings. (FETTWEIS, ROBERT)
Jan 6, 2020 576 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice John Bateman and Elizabeth Crompton to receive Notices of Electronic Filings. (FETTWEIS, ROBERT)
Jan 3, 2020 571 Main Document (12)
Docket Text: REDACTION to [567] Brief,, Objection to Special Discovery Master Order Setting Deposition dates and locations by HETERO DRUGS LIMITED. (Attachments: # (1) Declaration of Eric I. Abraham, Esq., # (2) Exhibit A (redacted), # (3) Exhibit B, # (4) Exhibit C)(ABRAHAM, ERIC)
Jan 3, 2020 571 Declaration of Eric I. Abraham, Esq. (2)
Jan 3, 2020 571 Exhibit A (redacted) (9)
Jan 3, 2020 571 Exhibit B (3)
Jan 3, 2020 571 Exhibit C (2)
Jan 2, 2020 570 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Hailey S. Verano for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of H. Verano, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Jan 2, 2020 570 Certification of C. Lizza (2)
Jan 2, 2020 570 Certification of H. Verano (2)
Jan 2, 2020 570 Text of Proposed Order (2)
Dec 31, 2019 566 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Dec 31, 2019 568 Order from Special Master (2)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Dec 30, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [561] Joint MOTION to Seal . Motion set for 1/21/2020 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 30, 2019 562 Main Document (15)
Docket Text: REDACTION to [532] Response (NOT Motion),,, by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED. (Attachments: # (1) Declaration of Gurpreet Singh Walia, with Exhibits A-E, in Support of Objections by Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited to Special Discovery Master Order No. 2)(SCHRAMM, JOSEPH)
Dec 30, 2019 562 Declaration of Gurpreet Singh Walia, with Exhibits A-E, in Support of Objections (93)
Dec 27, 2019 561 Main Document (5)
Docket Text: Joint MOTION to Seal by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Text of Proposed Order, # (3) Statement in Lieu of Brief, # (4) Declaration of Liza M. Walsh with Exhibit A (Redactions Index), # (5) Declaration of Eric I. Abraham, Esq., # (6) Declaration of Gurpreet Singh Walia, M.D., # (7) Declaration of Robert J. Fettweis, Esq., # (8) Declaration of Roshan P. Shrestha, Ph.D., # (9) Declaration of Vinny Lee, # (10) Declaration of Sarah A. Sullivan, Esq.)(WALSH, LIZA)
Dec 27, 2019 561 Proposed Findings of Fact and Conclusions of Law (10)
Dec 27, 2019 561 Text of Proposed Order (6)
Dec 27, 2019 561 Statement in Lieu of Brief (4)
Dec 27, 2019 561 Declaration of Liza M. Walsh with Exhibit A (Redactions Index) (8)
Dec 27, 2019 561 Declaration of Eric I. Abraham, Esq. (4)
Dec 27, 2019 561 Declaration of Gurpreet Singh Walia, M.D. (4)
Dec 27, 2019 561 Declaration of Robert J. Fettweis, Esq. (4)
Dec 27, 2019 561 Declaration of Roshan P. Shrestha, Ph.D. (4)
Dec 27, 2019 561 Declaration of Vinny Lee (4)
Dec 27, 2019 561 Declaration of Sarah A. Sullivan, Esq. (4)
Dec 23, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW041454 FOR ELIZABETH M. CROMPTON, ESQ. (ld, )
Dec 23, 2019 556 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 COLLEEN M. MAKER terminated. (WALSH, LIZA)
Dec 23, 2019 557 Notice (Other) (3)
Docket Text: NOTICE by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. of Objection to Special Discovery Master Order Setting Deposition Dates and Locations by Defendants, Hetero Labs Limited, Hetero Labs Limited-Unit V, Hetero Drugs Limited and Hetero USA, Inc. (ABRAHAM, ERIC)
Dec 23, 2019 559 Order (1)
Docket Text: ORDER granting an extension until December 27, 2019 to file a joint motion to seal portions of Celgene's Letter to the Hon. Esther Salas, U.S.D.J. Re: Special Master's November 25, 2019 Order (D.E. 518; D.E. 520), etc.. Signed by Magistrate Judge Michael A. Hammer on 12/23/2019. (ld, )
Dec 20, 2019 N/A Miscellaneous Hearing (0)
Docket Text: Text Only Minute Entry for a sealed oral opinion placed on the record by Magistrate Judge Michael A. Hammer on 12/20/2019. See order [555]. (jqb) Modified on 12/27/2019 (jqb, ).
Dec 20, 2019 554 Order (2)
Docket Text: ORDER granting [544] Letter request for additional time for parties to submit their objection and response. Apotex's objection to be due on Monday, December 30, 2019. Celgene's response to be due on 1/13/2020. Signed by Magistrate Judge Michael A. Hammer on 12/20/2019. (ld, )
Dec 20, 2019 555 Order (2)
Docket Text: ORDER ON OBJECTIONS TO SPECIAL DISCOVERY MASTER ORDER NO. 2; that the objections of Defendants Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited to Special Discovery Master Order No. 2 are hereby OVERRULED, and the Special Discovery Master's Order No. 2 is hereby AFFIRMED;etc. Signed by Magistrate Judge Michael A. Hammer on 12/20/2019. (ld, )
Dec 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [548] MOTION to Seal , [550] MOTION to Seal . Motion set for 1/21/2020 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 19, 2019 552 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. (WALSH, LIZA)
Dec 19, 2019 553 Order (1)
Docket Text: ORDER granting [545] Letter request for a two week extension, to 12/30/2019, to file a redacted version of Aurobindo's Objection to Special Discovery master Order No. 2 (D.I. 532). Signed by Magistrate Judge Michael A. Hammer on 12/19/2019. (ld, )
Dec 18, 2019 548 Main Document (4)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Vinny Lee, Esq., # (2) Exhibit 1 (Index) to the Declaration of Vinny Lee, Esq., # (3) Declaration of Sarah A. Sullivan, Esq., # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Dec 18, 2019 548 Declaration of Vinny Lee, Esq. (5)
Dec 18, 2019 548 Exhibit 1 (Index) to the Declaration of Vinny Lee, Esq. (3)
Dec 18, 2019 548 Declaration of Sarah A. Sullivan, Esq. (3)
Dec 18, 2019 548 Text of Proposed Order (8)
Dec 18, 2019 548 Certificate of Service (2)
Dec 18, 2019 549 Redacted Document (6)
Docket Text: REDACTION to [473] Letter,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (CALMANN, ARNOLD)
Dec 18, 2019 550 Main Document (3)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Vinny Lee, Esq., # (2) Exhibit 1 (Index) to the Declaration of Vinny Lee, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Dec 18, 2019 550 Declaration of Vinny Lee, Esq. (4)
Dec 18, 2019 550 Exhibit 1 (Index) to the Declaration of Vinny Lee, Esq. (22)
Dec 18, 2019 550 Text of Proposed Order (7)
Dec 18, 2019 550 Certificate of Service (2)
Dec 18, 2019 551 Order from Special Master (2)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Dec 16, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: In-Person Conference held on 12/16/2019. (jqb, )
Dec 16, 2019 545 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Dec 16, 2019 563 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Judge Esther Salas: In-Person Status Conference held on 12/16/2019. Trial set for July 27, 2020 to August 14, 2020 at 9:30am. (Court Reporter/Recorder Mary Jo Monteleone.) (ek)
Dec 13, 2019 543 Notice (Other) (2)
Docket Text: NOTICE by APOTEX CORP., APOTEX INC. re [533] Order from Special Master, (Notice of Objection to Special Discovery Master Order No. 3) (FLAX, MELISSA)
Dec 13, 2019 544 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. re [543] Notice (Other), [533] Order from Special Master,. (FLAX, MELISSA)
Dec 13, 2019 546 Order (1)
Docket Text: ORDER that the Court unseal the December 8, 2019 Order of the Special Discovery Master Hon. Faith S. Hochberg, U.S.D.J. (ret.) (D.I. 533). Signed by Magistrate Judge Michael A. Hammer on 12/13/2019. (ld, )
Dec 13, 2019 547 Order (2)
Docket Text: ORDER that the application for the pro hac vice admission of counsel [D.E. 529] is GRANTED. Signed by Magistrate Judge Michael A. Hammer on 12/13/2019. (ld, )
Dec 12, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [542] MOTION to Seal . 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. (sm)
Dec 12, 2019 541 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [533] Order from Special Master,. (BATON, WILLIAM)
Dec 12, 2019 542 Main Document (5)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Vinny Lee, Esq., # (2) Exhibit 1 (Index) to the Declaration of Vinny Lee, Esq., # (3) Declaration of Sarah A. Sullivan, Esq., # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Dec 12, 2019 542 Declaration of Vinny Lee, Esq. (6)
Dec 12, 2019 542 Exhibit 1 (Index) to the Declaration of Vinny Lee, Esq. (7)
Dec 12, 2019 542 Declaration of Sarah A. Sullivan, Esq. (3)
Dec 12, 2019 542 Text of Proposed Order (11)
Dec 12, 2019 542 Certificate of Service (2)
Dec 10, 2019 539 Redacted Document (14)
Docket Text: REDACTION to [535] Response (NOT Motion), by CELGENE CORPORATION. (BATON, WILLIAM)
Dec 10, 2019 540 Order (1)
Docket Text: ORDER granting [536] Plaintiff's Letter requesting a one-week extension to 12/16/2019 to file a redacted version. etc. Signed by Magistrate Judge Michael A. Hammer on 12/10/2019. (dam, )
Dec 9, 2019 534 Order (1)
Docket Text: ORDER granting [531] Letter request for a one week extension, to 12/12/2019, to file a joint motion to seal materials in connection with Celgene's Motion to Disqualify Counsel. Signed by Magistrate Judge Michael A. Hammer on 12/6/2019. (ams, )
Dec 9, 2019 536 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Dec 9, 2019 537 Redacted Document (8)
Docket Text: REDACTION to [499] Order from Special Master, by CELGENE CORPORATION. (BATON, WILLIAM)
Dec 9, 2019 538 Order (1)
Docket Text: ORDER granting Plaintiff's request for a one-week extension to 12/12/2019 to file the joint motion to seal materials in connection with Celgene's Motion to Disqualify Counsel, etc. Signed by Magistrate Judge Michael A. Hammer on 12/6/2019. (sm)
Dec 8, 2019 533 Order from Special Master (5)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Dec 5, 2019 528 Letter (3)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., Mylan N.V., Teva Pharmaceuticals USA, Inc., Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, Eugia Pharma Specialties Limited, Breckenridge Pharmaceutical, Inc., Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero Drugs Limited, and Hetero USA, Inc. to District Judge Salas re [520] Letter,, [518] Letter. (CALMANN, ARNOLD)
Dec 5, 2019 529 Main Document (1)
Docket Text: Letter from Robert J. Fettweis to Hon. Michael A. Hammer in support of application of Elizabeth M. Crompton to be admitted pro hac vice. (Attachments: # (1) Declaration of Robert Fettweis, # (2) Declaration of Elizabeth M. Crompton, # (3) Text of Proposed Order)(FETTWEIS, ROBERT)
Dec 5, 2019 529 Declaration of Robert Fettweis (2)
Dec 5, 2019 529 Declaration of Elizabeth M. Crompton (2)
Dec 5, 2019 529 Text of Proposed Order (2)
Dec 5, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Aurobindo shall file any objection to the Special Discovery Master's Order No. 2 not later than 5:00 p.m. on December 6, 2019. Celgene shall file any response not later than 5:00 p.m. on December 9, 2019. No reply or further submission shall be filed. There will be an in-person status conference in the Courtroom of District Judge Esther Salas on December 16, 2019, at 12:00 p.m. In addition to trial counsel for all parties, the Court respectfully requests that the Special Discovery Master appear for the conference. So Ordered by Magistrate Judge Michael A. Hammer on 12/5/2019. (Hammer, Michael)
Dec 5, 2019 531 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [515] Order,. (SULLIVAN, SARAH)
Dec 4, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [525] MOTION to Seal D.E. 481 and 495. 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 525 Main Document (3)
Docket Text: MOTION to Seal D.E. 481 and 495 by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Proposed Findings of Fact and Conclusions of Law, # (3) Declaration of Liza M. Walsh, # (4) Declaration of Sarah A. Sullivan, # (5) Index)(WALSH, LIZA)
Dec 4, 2019 525 Text of Proposed Order (5)
Dec 4, 2019 525 Proposed Findings of Fact and Conclusions of Law (7)
Dec 4, 2019 525 Declaration of Liza M. Walsh (4)
Dec 4, 2019 525 Declaration of Sarah A. Sullivan (3)
Dec 4, 2019 525 Index (6)
Dec 4, 2019 526 Redacted Document (6)
Docket Text: REDACTION to [503] Letter,,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (CALMANN, ARNOLD)
Dec 4, 2019 527 Redacted Document (30)
Docket Text: REDACTION to [485] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Dec 3, 2019 523 Notice (Other) (2)
Docket Text: NOTICE by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED re [516] Order from Special Master Notice of Objection (WALIA, GURPREET)
Dec 3, 2019 524 Redacted Document (4)
Docket Text: REDACTION to [520] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Dec 2, 2019 519 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Esther Salas, U.S.D.J. re [504] Order,, Set Hearings,. (FLAX, MELISSA)
Dec 2, 2019 521 Letter (1)
Docket Text: Letter from the Mylan Defendants to the Clerk of Court re [518] Letter. (HALPERN, JAKOB)
Dec 2, 2019 522 Order (1)
Docket Text: ORDER granting request for a one week extension, to December 18, 2019, of the deadline to file that motion. Signed by Magistrate Judge Michael A. Hammer on 12/2/2019. (ld, )
Nov 27, 2019 517 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [507] Order,. (SULLIVAN, SARAH)
Nov 25, 2019 516 Order from Special Master (4)
Docket Text: Order from Special Master (HOCHBERG, FAITH)
Nov 22, 2019 513 Redacted Document (30)
Docket Text: REDACTION to [509] Redacted Document, [481] Letter,,, by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Nov 22, 2019 515 Order (2)
Docket Text: ORDER granting re [512] application to adjourn the deadline for the parties to file a joint motion to seal materials filed in connection with Celgene's Motion to Disqualify to December 5, 2019. Signed by Magistrate Judge Michael A. Hammer on 11/22/2019. (ld, )
Nov 21, 2019 512 Letter (2)
Docket Text: Letter from the Mylan Defendants to the Hon. Michael A. Hammer, U.S.M.J., requesting extension of time to file joint motion to seal re [489] Letter,, [492] Reply Brief to Opposition to Motion,, [479] Brief in Opposition to Motion,,, [498] Letter,, [464] Memorandum in Support of Motion,,. (HALPERN, JAKOB)
Nov 20, 2019 510 Redacted Document (14)
Docket Text: REDACTION to [495] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Nov 20, 2019 511 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. (WALSH, LIZA)
Nov 20, 2019 514 Order (1)
Docket Text: ORDER granting Defendants request for an extension until December 4, 2019 to file a joint motion to seal the letter from Liza M. Walsh to the Hon. Faith S. Hochberg, U.S.D.J. (ret.), dated October 22, 2019 (D.E. 481), and the Letter from William C. Baton to the Hon. Faith S. Hochberg, U.S.D.J. (ret.), dated November 5, 2019 (D.E. 495), etc.. Signed by Magistrate Judge Michael A. Hammer on 11/20/2019. (ld, )
Nov 18, 2019 507 Order (2)
Docket Text: ORDER granting re [505] Letter; that the deadline by which the parties shall file redacted versions of their submission in support of and in opposition to Celgene's Motion to Compel Venue-Related Discovery from the Mylan Defendants shall be adjourned to November 27, 2019, etc.. Signed by Magistrate Judge Michael A. Hammer on 11/18/2019. (ld, )
Nov 18, 2019 508 Order (1)
Docket Text: ORDER re [506] Letter; granting an extension of time to file a redacted version of Celgene's October 30, 2019 letter to the Hon. Faith S. Hochberg, U.S.D.J. (ret.) (D.I. 488). Signed by Magistrate Judge Michael A. Hammer on 11/18/2019. (ld, )
Nov 14, 2019 506 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [493] Order. (SULLIVAN, SARAH)
Nov 13, 2019 505 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. on behalf of themselves and Plaintiff Celgene Corporation to Magistrate Judge Hammer re [485] Letter,, [503] Letter,,,. (HALPERN, JAKOB)
Nov 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court will hold the requested Markman hearing on 1/30/2020 at 10:30 AM in Newark - Courtroom 5A. By no later than December 2, 2019, the parties shall file a joint letter, not to exceed one page, informing the Court how much time each side anticipates it will need at the hearing. So Ordered by Judge Esther Salas on 11/12/2019. (ek)
Nov 8, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The parties are hereby advised that the motion to disqualify having been fully briefed, the parties are not to file any additional briefs, memoranda of law, or letters concerning that motion, absent request of the Court to do so. So Ordered by Magistrate Judge Michael A. Hammer on 11/8/2019. (MAH)
Nov 7, 2019 501 Order (1)
Docket Text: ORDER granting Plaintiff Celgene Corporation a two-week extension, to November 20, to file a redacted version of Defendants' October 22, 2019 letter to the Hon. Faith S. Hochberg, U.S.D.J. (ret.) (D.I. 481). Signed by Magistrate Judge Michael A. Hammer on 11/7/2019. (ld, ).
Nov 7, 2019 502 Order (1)
Docket Text: ORDER granting Plaintiff Celgene Corporation a two-week extension, to November 20, to file a redacted version of Defendants' November 5, 2019 letter to the Hon. Faith S. Hochberg, U.S.D.J. (ret.) (D.I. 488). Signed by Magistrate Judge Michael A. Hammer on 11/7/2019. (ld, )
Nov 6, 2019 496 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [484] Order,. (SULLIVAN, SARAH)
Nov 6, 2019 497 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Nov 4, 2019 493 Order (1)
Docket Text: ORDER granting a two-week extension, to November 14, to file a redacted version of Celgene's October 30, 2019 letter to the Hon. Faith S. Hochberg, U.S.D.J. (ret.)(D.I. 488). Signed by Magistrate Judge Michael A. Hammer on 11/4/2019. (ld, )
Nov 4, 2019 494 Order on Motion to Seal (5)
Docket Text: ORDER granting [468] Motion to Seal. Signed by Magistrate Judge Michael A. Hammer on 11/4/2019. (ld, )
Nov 1, 2019 491 Redacted Document (3)
Docket Text: REDACTION to [489] Letter,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (CALMANN, ARNOLD)
Oct 31, 2019 490 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [488] Letter,,. (SULLIVAN, SARAH)
Oct 29, 2019 486 Letter (2)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Oct 29, 2019 487 Order (2)
Docket Text: ORDER permitting Plaintiffs to include an additional five pages in Celgene's Reply Brief in Further Support of its Motion to Disqualify Counsel, which is currently due on November 4, 2019, etc.. Signed by Magistrate Judge Michael A. Hammer on 10/29/2019. (ld, )
Oct 28, 2019 484 Order (1)
Docket Text: ORDER granting Plaintiff'S request for a two-week extension of time to file a redacted version of Defendants' October 22, 2019 letter to the Hon. Faith S. Hochberg, U.S.D.J. (ret.) (D.I. 481). Signed by Magistrate Judge Michael A. Hammer on 10/28/2019. (ld, )
Oct 24, 2019 483 Redacted Document (30)
Docket Text: REDACTION to [475] Letter,, by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED. (WALIA, GURPREET)
Oct 23, 2019 482 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Oct 21, 2019 480 Main Document (2)
Docket Text: DECLARATION of Kristina M. Hanson, Esq. re [479] Brief in Opposition to Motion,,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Exhibit A to the Declaration of Kristina M. Hanson, Esq., # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(CALMANN, ARNOLD)
Oct 21, 2019 480 Exhibit A to the Declaration of Kristina M. Hanson, Esq. (3)
Oct 21, 2019 480 Exhibit B (8)
Oct 21, 2019 480 Exhibit C (18)
Oct 21, 2019 480 Exhibit D (3)
Oct 21, 2019 480 Certificate of Service (2)
Oct 18, 2019 478 Order (1)
Docket Text: ORDER granting Plaintiff's request for a one-week extension, to October 24, to file a redacted of version of Aurobindo's October 16, 2019 letter to the Hon. Faith S. Hochberg, U.S.D.J. (Ret.). Signed by Magistrate Judge Michael A. Hammer on 10/18/2019. (ld, )
Oct 17, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed Plaintiff's October 11, 2019 letter [D.E. 473], which appears to raise yet additional discovery issues. The Court having appointed Judge Hochberg as the Special Discovery Master, counsel are directed to bring this dispute to Judge Hochberg, who will address it in her capacity as the Special Discovery Master. So Ordered by Magistrate Judge Michael A. Hammer on 10/17/2019. (MAH)
Oct 17, 2019 477 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Oct 16, 2019 474 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Hammer re [473] Letter,,. (CALMANN, ARNOLD)
Oct 9, 2019 472 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. (WALSH, LIZA)
Oct 4, 2019 470 Order (2)
Docket Text: ORDER that the Mylan Defendants' application to amend the deadlines for the parties to submit their respective papers in connection with Celgene's motion to disqualify the Mylan Defendants' counsel be and hereby is GRANTED. Signed by Magistrate Judge Michael A. Hammer on 10/4/2019. (ld, )
Oct 4, 2019 471 Letter (1)
Docket Text: Letter from Melissa E. Flax to Hon. Esther Salas, U.S.D.J.. (FLAX, MELISSA)
Oct 3, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [468] Joint MOTION to Seal . Motion set for 11/4/2019 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, )
Oct 2, 2019 467 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Esther Salas, U.S.D.J. re [463] MOTION to Disqualify Counsel . (CALMANN, ARNOLD)
Oct 2, 2019 468 Main Document (3)
Docket Text: Joint MOTION to Seal by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED, TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Ex. 1, # (3) Statement in Lieu of Brief, # (4) Text of Proposed Order)(WALSH, LIZA)
Oct 2, 2019 468 Proposed Findings of Fact and Conclusions of Law (7)
Oct 2, 2019 468 Declaration of Liza M. Walsh with Ex. 1 (30)
Oct 2, 2019 468 Statement in Lieu of Brief (2)
Oct 2, 2019 468 Text of Proposed Order (5)
Oct 2, 2019 469 Certification in Support of Motion (4)
Docket Text: CERTIFICATION in Support filed by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED re [468] Joint MOTION to Seal (WALIA, GURPREET)
Sep 26, 2019 466 Order (1)
Docket Text: ORDER granting letter request for a one-week extension, to October 2, to submit the parties' joint motion to seal the Markman submissions. Signed by Magistrate Judge Michael A. Hammer on 9/26/2019. (ams, )
Sep 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [463] MOTION to Disqualify Counsel . Motion set for 10/21/2019 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. (sms)
Sep 25, 2019 465 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [434] Order. (LIZZA, CHARLES)
Sep 24, 2019 463 Motion to Disqualify Counsel (3)
Docket Text: MOTION to Disqualify Counsel by CELGENE CORPORATION. (LIZZA, CHARLES)
Sep 20, 2019 462 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 YEVGENIA SHTILMAN KLEINER terminated. (KLEINER, YEVGENIA)
Sep 17, 2019 461 Transcript (13)
Docket Text: Transcript of Telephone Conference held on September 13, 2109, 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 10/8/2019. Redacted Transcript Deadline set for 10/18/2019. Release of Transcript Restriction set for 12/16/2019. (mfr)
Sep 13, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 9/13/2019. (ECR) (jqb, )
Sep 12, 2019 458 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [456] Markman Response Brief,,. (LIZZA, CHARLES)
Sep 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: There will be a telephone conference in this matter tomorrow, September 13, 2019, at 10:30 a.m. The purpose of the conference call will be to discuss D.E. 411, 452, and 455. Plaintiff's counsel will kindly initiate the conference call. So Ordered by Magistrate Judge Michael A. Hammer on 9/12/2019. (MAH)
Sep 12, 2019 460 Order (1)
Docket Text: ORDER that the Court unseal Celgene's Supplemental Responsive Markman brief and the Declaration of Frank C. Calvosa in support of the same (D.I. 456). Signed by Magistrate Judge Michael A. Hammer on 9/12/2019. (ld, )
Sep 11, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed Celgene's letter request filed on September 10, 2019 [D.E. 451]. The request for leave to file the motion is granted. However, the Court noted that the draft brief repeatedly makes factual representations unaccompanied by citations to record evidence. See, e.g., Draft Brief at pages 3-6. Any filed motion must be accompanied by a brief that contains specific citations to declarations and exhibits that provide substantiation for the factual assertions therein. So Ordered by Magistrate Judge Michael A. Hammer on 9/11/2019. (MAH)
Sep 11, 2019 455 Letter (24)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [452] Letter. (BATON, WILLIAM)
Sep 11, 2019 456 Main Document (10)
Docket Text: MARKMAN RESPONSE BRIEF re [250] Markman Opening Brief,,,, [351] Markman Opening Brief,, (Attachments: # (1) Declaration of F. Calvosa, # (2) Certificate of Service)(LIZZA, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Sep 11, 2019 456 Declaration of F. Calvosa (54)
Sep 11, 2019 456 Certificate of Service (3)
Sep 11, 2019 457 Main Document (14)
Docket Text: BRIEF (Defendants' Supplemental Responsive Claim Construction Brief) (Attachments: # (1) Declaration of Roshan P. Shrestha, Ph.D. in Support of Defendants' Supplemental Responsive Claim Construction Brief (with Exhibit A))(FLAX, MELISSA)
Sep 11, 2019 457 Declaration of Roshan P. Shrestha, Ph.D. in Support of Defendants' Suppleme (57)
Sep 10, 2019 452 Letter (10)
Docket Text: Letter from Arnold B Calmann, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Re: Proposed Amended Schedules. (CALMANN, ARNOLD)
Sep 10, 2019 454 Order (2)
Docket Text: ORDER that Celgene can submit supplemental briefing addressing the Macfarlane Declaration as set forth below: August 23, 2019: Celgene shall depose Dr. Macfarlane; September 11, 2019: Celgene shall submit a six (6) page Supplemental Responsive Markman Brief addressing: (i) Dr. Macfarlane's deposition; (ii)the Macfarlane Declaration; and (iii) the corresponding portions of Defendants' Markman Response Brief (D.I. 385), etc.. Signed by Magistrate Judge Michael A. Hammer on 9/10/2019. (ld, )
Sep 9, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [445] Joint MOTION to Seal Document [426] Letter,, [377] Letter,, [397] Letter,, [371] Letter,, [390] Letter,, . Motion set for 10/7/2019 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, )
Sep 9, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GEOFFREY ALAN WOODWARD KIRSNER, 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, )
Sep 9, 2019 448 Order Referring Case to Special Master (11)
Docket Text: ORDER REFERRING CASE to Special Discovery Master. FAITH S. HOCHBERG appointed.. Signed by Magistrate Judge Michael A. Hammer on 9/9/2019. (ld, )
Sep 9, 2019 449 Order on Motion to Seal Document (4)
Docket Text: ORDER granting [445] Motion to Seal Document [426] Letter, [377] Letter, [397] Letter, [371] Letter, 390 Letter, by APOTEX CORP., APOTEX INC.. Signed by Magistrate Judge Michael A. Hammer on 9/9/2019. (ld, )
Sep 9, 2019 450 Order (2)
Docket Text: ORDER extending Fact Discovery to November 1, 2019. Signed by Magistrate Judge Michael A. Hammer on 9/9/2019. (ld, )
Sep 6, 2019 446 Order (3)
Docket Text: ORDER granting [444] Plaintiff's Application/Petition for the Pro Hac Vice Admission of GEOFFREY ALAN WOODWARD KIRSNER, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 9/6/2019. (dam, )
Sep 6, 2019 447 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Geoffrey Alan Woodward Kirsner to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9945419.) (LIZZA, CHARLES)
Sep 5, 2019 443 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by NICHOLAS ANTHONY LOCASTRO on behalf of CELGENE CORPORATION (LOCASTRO, NICHOLAS)
Sep 5, 2019 444 Main Document (1)
Docket Text: APPLICATION/PETITION for the pro hac vice admission of G. Kirsner for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of G. Kirsner, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Sep 5, 2019 444 Certification of C. Lizza (3)
Sep 5, 2019 444 Certification of G. Kirsner (3)
Sep 5, 2019 444 Text of Proposed Order (3)
Sep 5, 2019 445 Main Document (3)
Docket Text: Joint MOTION to Seal Document [426] Letter,, [377] Letter,, [397] Letter,, [371] Letter,, [390] Letter,, by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Local Civil Rule 7.1(d)(4) Statement, # (2) Declaration of Roshan P. Shrestha, Ph.D., # (3) Declaration of Sarah A. Sullivan, # (4) Index Pursuant to Local Rule 5.3(c), # (5) Text of Proposed Order to Seal, # (6) Certificate of Service)(FLAX, MELISSA)
Sep 5, 2019 445 Local Civil Rule 7.1(d)(4) Statement (2)
Sep 5, 2019 445 Declaration of Roshan P. Shrestha, Ph.D. (4)
Sep 5, 2019 445 Declaration of Sarah A. Sullivan (4)
Sep 5, 2019 445 Index Pursuant to Local Rule 5.3(c) (8)
Sep 5, 2019 445 Text of Proposed Order to Seal (4)
Sep 5, 2019 445 Certificate of Service (2)
Sep 3, 2019 442 Order (3)
Docket Text: NOTICE, CONSENT, AND REFERENCE OF DISCOVERY DISPUTES TO A MAGISTRATE JUDGE; that Pursuant to 28 U.S.C. § 636(c). all fact discovery disputes are referred to United States Magistrate Judge Hammer to conduct all proceedings. and Magistrate Judge Hammer is designated with plenary authority to resolve such fact discovery disputes, including the authority to enter a final order on any such disputes. Signed by Judge Esther Salas on 9/3/2019. (ld, )
Aug 30, 2019 441 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Aug 27, 2019 440 Order (2)
Docket Text: ORDER setting September 5, 2019 as the deadline for the filing of the omnibus motion to seal. Signed by Magistrate Judge Michael A. Hammer on 8/27/2019. (ld, )
Aug 26, 2019 439 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MICHELLE ERICA IRWIN on behalf of CELGENE CORPORATION (IRWIN, MICHELLE)
Aug 22, 2019 438 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J.. (FLAX, MELISSA)
Aug 21, 2019 437 Order on Motion to Seal Document (6)
Docket Text: ORDER Granting [436] Consent MOTION to Seal Document 381 Letter,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. that the 7/12/2019 letter to Hon. Michael Hammer, U.S.M.J. (ECF No. 381), the redacted version of which has been filed under ECF No. 383, shall be permanently sealed and maintained under seal by the Court.. Signed by Magistrate Judge Michael A. Hammer on 8/21/2019. (JB, )
Aug 20, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [436] Consent MOTION to Seal Document [381] Letter . Motion set for 9/16/2019 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. (sms)
Aug 20, 2019 436 Main Document (3)
Docket Text: Consent MOTION to Seal Document [381] Letter,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Preston Imperatore, Esq., # (2) Exhibit 1 (Index) to the Declaration of Preston Imperatore, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Aug 20, 2019 436 Declaration of Preston Imperatore, Esq. (3)
Aug 20, 2019 436 Exhibit 1 (Index) to the Declaration of Preston Imperatore, Esq. (4)
Aug 20, 2019 436 Text of Proposed Order (6)
Aug 20, 2019 436 Certificate of Service (2)
Aug 16, 2019 435 Main Document (1)
Docket Text: Letter from Melissa E. Flax to Hon. Esther Salas, U.S.D.J. re [433] Order,,. (Attachments: # (1) Consent to Magistrate Jurisdiction Form)(FLAX, MELISSA)
Aug 16, 2019 435 Consent to Magistrate Jurisdiction Form (7)
Aug 13, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in the process of reviewing the parties' August 12, 2019 proposed stipulated order. With regard to review of the Special Master's findings and rulings on discovery issues, as set forth in paragraph 13 of the proposed Stipulated Order, the parties shall execute and submit to Judge Salas, by August 16, 2019, a Consent to Magistrate Jurisdiction form to ensure the record is clear that all parties so consent. So Ordered by Magistrate Judge Michael A. Hammer on 8/13/2019. (MAH)
Aug 13, 2019 434 Order (2)
Docket Text: ORDER that the parties' joint motion to seal the Markman submissions is due on September 25, 2019. Signed by Magistrate Judge Michael A. Hammer on 8/13/2019. (ld, )
Aug 12, 2019 428 Declaration (4)
Docket Text: Declaration of the Hon. Faith S. Hochberg. (jqb, )
Aug 12, 2019 429 Letter (1)
Docket Text: Letter from Aaron S. Eckenthal, on behalf of Synthon, to Mag. Judge Hammer re [409] Order,,,. (ECKENTHAL, AARON)
Aug 12, 2019 430 Order (2)
Docket Text: ORDER of Withdrawal of Pro Hac Vice Attorney Nathaniel R. Scharn, Esq.. Signed by Magistrate Judge Michael A. Hammer on 8/12/2019. (ld, )
Aug 12, 2019 431 Main Document (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Esther Salas, U.S.D.J. re: Stipulated Order Appointing Special Discovery Master re [419] Order,,,,. (Attachments: # (1) Text of Proposed Order)(CALMANN, ARNOLD)
Aug 12, 2019 431 Text of Proposed Order (16)
Aug 12, 2019 432 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. re [429] Letter. (FLAX, MELISSA)
Aug 9, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JEFFREY COLEMAN, 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 9, 2019 427 Redacted Document (7)
Docket Text: REDACTION to [426] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Aug 8, 2019 425 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey Coleman to receive Notices of Electronic Filings. (WALSH, LIZA)
Aug 7, 2019 424 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney Nathaniel R. Scharn, Esq. re [232] Order. (CALMANN, ARNOLD)
Aug 6, 2019 422 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 6, 2019 423 Transcript (23)
Docket Text: Transcript of Telephone Conference held on August 2, 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 8/27/2019. Redacted Transcript Deadline set for 9/6/2019. Release of Transcript Restriction set for 11/4/2019. (mfr)
Aug 5, 2019 421 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 2, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 8/2/2019. (ECR) (jqb, )
Aug 2, 2019 N/A Order (0)
Docket Text: TEXT ORDER: As discussed during the August 2, 2019 telephone conference, the parties will meet and confer on the form of Order appointing Faith S. Hochberg as the Special Discovery Master ("SDM"). The parties shall submit the proposed form of Order on or before August 12, 2019. Any disputes between the parties regarding the language of the Order shall be highlighted, with an accompanying footnote to explain the parties' respective positions on the disputed language. Additionally, further to the discussion concerning limiting the parties to one appeal of the SDM's rulings, the parties shall consider, and meet and confer upon, the possibility of consenting to Magistrate Judge jurisdiction under 28 U.S.C. sec. 636(c) for the limited purpose of any objection of the SDM's rulings on any discovery dispute. To be clear, consent jurisdiction would be limited to any appeal from the SDM on discovery disputes. The August 12, 2019 submission shall also reflect the parties' positions on this issue. So Ordered by Magistrate Judge Michael A. Hammer on 8/2/2019. (MAH)
Aug 2, 2019 420 Order (2)
Docket Text: ORDER that ECF No. 374 (including Exhibit C) be unsealed and placed on the public docket. Signed by Magistrate Judge Michael A. Hammer on 8/2/2019. (ld, )
Aug 1, 2019 417 Letter (2)
Docket Text: Letter from Robert J. Fettweis to Honorable Michael A. Hammer, USMJ. (FETTWEIS, ROBERT)
Aug 1, 2019 418 Main Document (6)
Docket Text: REDACTION to [390] Letter,, by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Exhibit D to Letter, # (2) Exhibit E to Letter, # (3) Exhibit F to Letter)(FLAX, MELISSA)
Aug 1, 2019 418 Exhibit D to Letter (14)
Aug 1, 2019 418 Exhibit E to Letter (8)
Aug 1, 2019 418 Exhibit F to Letter (3)
Jul 31, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Status Conference held on 7/31/2019. (ECR) (jqb, )
Jul 31, 2019 415 Letter (6)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. re [409] Order,,,. (FLAX, MELISSA)
Jul 31, 2019 416 Order (2)
Docket Text: ORDER granting a one-week extension of today's deadline to file a motion to seal the confidential portions of the Parties' Supplemental Markman and Claim Construction briefing. Signed by Magistrate Judge Michael A. Hammer on 7/31/2019. (ld, )
Jul 30, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW040185 for JEFFREY COLEMAN, ESQ. (ld, )
Jul 30, 2019 411 Letter (3)
Docket Text: Letter from Melissa E. Flax to Hon. Esther Salas, U.S.D.J.. (FLAX, MELISSA)
Jul 30, 2019 413 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jul 30, 2019 N/A Order (0)
Docket Text: TEXT ORDER: There will be a telephone conference call with the Undersigned on Friday, August 2, 2019 at 11:00 a.m. Plaintiff shall kindly initiate the call. So Ordered by Magistrate Judge Michael A. Hammer on 7/30/19. (TAD)
Jul 29, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the letters filed by Defendants Apotex Inc. and Apotex Corp., as well as Celgene, concerning the dispute over the production of the settlement agreement in Civ. Nos. 18-10775 and 19-9737 (ES/MAH) [D.E. 362, 377, 390]. It is unclear whether any party has notified Synthon/Alvogen of Apotex's request for the settlement agreement. To the extent that the settlement agreement at issue is confidential, Apotex shall notify counsel for Synthon/Alvogen of its request for the settlement agreement. Apotex also shall notify Synthon/Alvogen that to the extent Synthon/Alvogen objects to production, Synthon/Alvogen shall file any letter of objection on or before August 12, 2019. So Ordered by Magistrate Judge Michael A. Hammer on 7/29/2019. (MAH)
Jul 29, 2019 410 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. (WALSH, LIZA)
Jul 29, 2019 412 Letter (2)
Docket Text: Letter from Melissa E. Flax to Hon. Esther Salas, U.S.D.J.. (ld, )
Jul 26, 2019 408 Redacted Document (30)
Docket Text: REDACTION to [405] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has received the July 24, 2019 letter from Celgene, D.E. 402. The August 1, 2019 telephone conference is adjourned without a new date. The parties will be informed of a new date as soon as the telephone call is rescheduled. So Ordered by Magistrate Judge Michael A. Hammer on 7/25/19. (TAD)
Jul 25, 2019 406 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jul 24, 2019 402 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jul 24, 2019 403 Main Document (9)
Docket Text: REDACTION to [397] Letter,, by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Exhibit B to Letter)(FLAX, MELISSA)
Jul 24, 2019 403 Exhibit B to Letter (8)
Jul 24, 2019 407 Order (1)
Docket Text: ORDER granting an extension of time until July 25, for the parties to file a redacted version of Defendants Apotex Inc. and Apotex Corp.'s July 17 letter (D.I. 390). Signed by Magistrate Judge Michael A. Hammer on 7/24/2019. (ld, )
Jul 23, 2019 398 Exhibit (to Document) (8)
Docket Text: Exhibit to [397] Letter,, Exhibit A by APOTEX CORP., APOTEX INC.. (FLAX, MELISSA)
Jul 23, 2019 399 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 (KLEINER, YEVGENIA)
Jul 23, 2019 400 Main Document (36)
Docket Text: REDACTION to [384] Markman Response Brief,, by CELGENE CORPORATION. (Attachments: # (1) Declaration of F. Calvosa, # (2) Certificate of Service)(LIZZA, CHARLES)
Jul 23, 2019 400 Declaration of F. Calvosa (79)
Jul 23, 2019 400 Certificate of Service (3)
Jul 23, 2019 401 Redacted Document (30)
Docket Text: REDACTION to [385] Markman Response Brief,, by APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V., TEVA PHARMACEUTICALS USA, INC.. (FLAX, MELISSA)
Jul 22, 2019 396 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. (WALSH, LIZA)
Jul 18, 2019 392 Letter (1)
Docket Text: Letter from Hetero. (ABRAHAM, ERIC)
Jul 18, 2019 393 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jul 18, 2019 394 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jul 18, 2019 395 Letter (5)
Docket Text: Letter from Hetero. (ABRAHAM, ERIC)
Jul 17, 2019 388 Order (1)
Docket Text: ORDER granting the parties a one-week extension, until July 23, 2019, for the parties to file redacted versions of their responsive Markman papers filed July 15, 2019 (D.I. 384, 385). Signed by Magistrate Judge Michael A. Hammer on 7/17/2019. (ld, )
Jul 17, 2019 389 Order (3)
Docket Text: ORDER that the application for the pro hac vice admission of counsel Jeffrey Coleman, Esq., [D.E. 382] is GRANTED. Signed by Magistrate Judge Michael A. Hammer on 7/17/2019. (ld, )
Jul 17, 2019 391 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Hammer re [381] Letter,,. (CALMANN, ARNOLD)
Jul 16, 2019 387 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jul 15, 2019 382 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. encl. Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Jeffrey Coleman, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Jul 15, 2019 382 Certification of Jeffrey Coleman (3)
Jul 15, 2019 382 Certification of Liza M. Walsh (3)
Jul 15, 2019 382 Text of Proposed Order (2)
Jul 15, 2019 383 Redacted Document (30)
Docket Text: REDACTION to [381] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 15, 2019 386 Main Document (49)
Docket Text: Exhibit to [385] Markman Response Brief,, (Exhibit A) by APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V., TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Declaration of Donald E. Macfarlane, M.B., B.S., Ph.D., # (2) Exhibit A to Macfarlane Decl., # (3) Exhibit B to Macfarlane Decl., # (4) Exhibit C to Macfarlane Decl.)(FLAX, MELISSA)
Jul 15, 2019 386 Declaration of Donald E. Macfarlane, M.B., B.S., Ph.D. (7)
Jul 15, 2019 386 Exhibit A to Macfarlane Decl. (27)
Jul 15, 2019 386 Exhibit B to Macfarlane Decl. (2)
Jul 15, 2019 386 Exhibit C to Macfarlane Decl. (35)
Jul 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Telephone Status Conference set for 7/18/2019 is adjourned to 8/1/2019 at 2:30 p.m. before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 7/12/2019. (jqb, )
Jul 12, 2019 379 Redacted Document (9)
Docket Text: REDACTION to [377] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 12, 2019 380 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by COLLEEN M. MAKER on behalf of TEVA PHARMACEUTICALS USA, INC. (MAKER, COLLEEN)
Jul 11, 2019 375 Order (2)
Docket Text: ORDER withdrawing pro hac vice appearance of Jaqueline Paul Diana Altman, Esq... Signed by Magistrate Judge Michael A. Hammer on 7/11/2019. (ld, )
Jul 11, 2019 376 Redacted Document (30)
Docket Text: REDACTION to [374] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 10, 2019 374 Letter (30)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jul 9, 2019 372 Redacted Document (30)
Docket Text: REDACTION to [371] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 9, 2019 373 Letter (2)
Docket Text: Letter from the Mylan Defendants Requesting Court Approval for Withdrawal of Pro Hac Vice Counsel, Jaqueline Paul Diana Altman, Esq.. (HU, MONVAN)
Jul 3, 2019 370 Order (1)
Docket Text: ORDER that the clerk unseal the letter and exhibit A re [362] Letter filed under seal on June 19, 2019. Signed by Magistrate Judge Michael A. Hammer on 7/3/2019. (ld, )
Jun 27, 2019 368 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Jun 27, 2019 369 Letter (1)
Docket Text: Letter from Michael Cross, Esq. to Hon. Michael A. Hammer, U.S.M.J. re [362] Letter,,. (CROSS, MICHAEL)
Jun 26, 2019 367 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by BRECKENRIDGE PHARMACEUTICAL, INC. identifying Corporacion Quimico Farmaceutica Esteve, SA as Corporate Parent.. (FETTWEIS, ROBERT)
Jun 24, 2019 366 Order (1)
Docket Text: ORDER granting a one-week extension, until June 27, 2019, for the parties to file redacted versions of the letter and associated exhibits filed in connection with Apotex's application to compel (D.I. 362). Signed by Magistrate Judge Michael A. Hammer on 6/24/2019. (ld, )
Jun 21, 2019 365 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)
Jun 20, 2019 364 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jun 19, 2019 362 Main Document (6)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Exhibit A)(FLAX, MELISSA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jun 19, 2019 362 Exhibit A (8)
Jun 19, 2019 363 Main Document (6)
Docket Text: Exhibit to [362] Letter,, by APOTEX CORP., APOTEX INC.. (Attachments: # (1) Exhibit C)(FLAX, MELISSA)
Jun 19, 2019 363 Exhibit C (8)
Jun 12, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 6/12/2019. (No Court Reporter/Recorder) (jqb, )
Jun 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER: There will be a telephone conference in this matter today, June 12, 2019, at 4:00 p.m. Plaintiff's counsel will kindly initiate the conference call. So Ordered by Magistrate Judge Michael A. Hammer on 6/12/2019. (MAH)
Jun 11, 2019 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearing: Today's Telephone Status Conference is adjourned to 7/18/2019 at 11:00 a.m. before Magistrate Judge Michael A. Hammer. (jqb, )
Jun 10, 2019 360 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Michael A. Hammer, U.S.M.J. Regarding Proposed Agenda for June 11, 2019 Telephone Status Conference. (CALMANN, ARNOLD)
Jun 6, 2019 358 Redacted Document (26)
Docket Text: REDACTION to [351] Markman Opening Brief,, Teva and Aurobindo's Supplemental Opening Claim Construction Brief (REDACTED) by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Jun 6, 2019 359 Redacted Document (15)
Docket Text: REDACTION to [349] Markman Opening Brief,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 3, 2019 357 Order (1)
Docket Text: ORDER granting an extension of time, until June 6, 2019, to file redactions. Signed by Magistrate Judge Michael A. Hammer on 6/3/2019. (ld, )
May 30, 2019 356 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. requesting an extension of time to file redactions. (WALSH, LIZA)
May 29, 2019 350 Brief (11)
Docket Text: BRIEF (DEFENDANTS APOTEXS, BRECKENRIDGES AND HETEROS SUPPLEMENTAL CLAIM CONSTRUCTION BRIEF (U.S. PATENT NOS. 8,828,427 AND 9,993,467)) (FLAX, MELISSA)
May 29, 2019 352 Main Document (110)
Docket Text: DECLARATION of of F. Calvosa re [349] Markman Opening Brief,, by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 29, 2019 352 Certificate of Service (3)
May 29, 2019 353 Main Document (16)
Docket Text: DECLARATION of Kinam Park, Ph.D. (Supplemental) re [351] Markman Opening Brief,, by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Exhibit 11, # (2) Exhibit 12)(WALSH, LIZA)
May 29, 2019 353 Exhibit 11 (55)
May 29, 2019 353 Exhibit 12 (33)
May 29, 2019 354 Main Document (11)
Docket Text: BRIEF (The Mylan Defendants' Supplemental Opening Claim Construction Brief) (Attachments: # (1) Declaration of Kristina M. Hanson, # (2) Exhibit 1 to the Declaration of Kristina M. Hanson, # (3) Exhibit 2, # (4) Certificate of Service)(CALMANN, ARNOLD)
May 29, 2019 354 Declaration of Kristina M. Hanson (2)
May 29, 2019 354 Exhibit 1 to the Declaration of Kristina M. Hanson (19)
May 29, 2019 354 Exhibit 2 (16)
May 29, 2019 354 Certificate of Service (2)
May 29, 2019 355 Main Document (2)
Docket Text: DECLARATION of Liza M. Walsh re [351] Markman Opening Brief,, by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Exhibit K, # (2) Exhibit L, # (3) Exhibit M Part 1, # (4) Exhibit M Part 2, # (5) Exhibit M Part 3, # (6) Exhibit M Part 4)(WALSH, LIZA)
May 29, 2019 355 Exhibit K (18)
May 29, 2019 355 Exhibit L (22)
May 29, 2019 355 Exhibit M Part 1 (67)
May 29, 2019 355 Exhibit M Part 2 (112)
May 29, 2019 355 Exhibit M Part 3 (72)
May 29, 2019 355 Exhibit M Part 4 (6)
May 17, 2019 348 Main Document (35)
Docket Text: STATEMENT Amended Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
May 17, 2019 348 Certificate of Service (3)
May 6, 2019 347 Order on Motion to Seal (4)
Docket Text: ORDER granting [305] Joint Motion to Seal documents. Signed by Magistrate Judge Michael A. Hammer on 5/6/2019. (byl)
May 3, 2019 346 Main Document (21)
Docket Text: REDACTION to [340] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit 36)(WALSH, LIZA)
May 3, 2019 346 Exhibit A (5)
May 3, 2019 346 Exhibit B (5)
May 3, 2019 346 Exhibit 36 (3)
May 1, 2019 345 Order (1)
Docket Text: ORDER granting request for a three-day extension, until May 3, for the parties to file redacted versions of the letter and associated exhibits filed in connection with Defendants' application to compel re (D.I. 340), etc.. Signed by Magistrate Judge Michael A. Hammer on 5/1/2019. (ld, )
Apr 30, 2019 344 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Apr 25, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ASHLEY CADE, 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, )
Apr 25, 2019 343 Order (1)
Docket Text: ORDER extending the deadline to submit the redacted version of the Joint Letter dated April 22, 2019 until April 30, 2019. Signed by Magistrate Judge Michael A. Hammer on 3/25/2019. (ld, )
Apr 23, 2019 342 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. requesting an extension of today's deadline to submit the redacted version of the April 22, 2019 Joint Letter. (WALSH, LIZA)
Apr 22, 2019 341 Main Document (86)
Docket Text: Exhibit to [340] Letter,, by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Defendants' Exhibits 26-35)(WALSH, LIZA)
Apr 22, 2019 341 Defendants' Exhibits 26-35 (120)
Apr 18, 2019 339 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Ashley Cade to receive Notices of Electronic Filings. (WALSH, LIZA)
Apr 11, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW039299 for ASHLEY CADE, ESQ. (ld, )
Apr 9, 2019 338 Transcript (23)
Docket Text: Transcript of Telephone Conference held on March 29, 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 4/30/2019. Redacted Transcript Deadline set for 5/10/2019. Release of Transcript Restriction set for 7/8/2019. (mfr)
Apr 8, 2019 337 Order (2)
Docket Text: ORDER that the parties' application to adjourn the April 11, 2019 telephonic conference be and hereby is GRANTED, and a telephonic status conference shall be held before the undersigned on June 11, 2019, at 11:30 a.m.. Signed by Magistrate Judge Michael A. Hammer on 4/8/2019. (ld, )
Apr 5, 2019 334 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. on behalf of all parties to Magistrate Judge Hammer. (HALPERN, JAKOB)
Apr 5, 2019 335 Order (2)
Docket Text: ORDER that the Clerk enter the enclosed Corrected Stipulation proposed Order, which will correct and supersede the earlier Order which is found at ECF No. 19 in Civil Action No. 18-16035. Signed by Magistrate Judge Michael A. Hammer on 4/5/2019. (ld, )
Apr 5, 2019 336 Stipulation and Order (7)
Docket Text: CORRECTED STIPULATION AND ORDER as to Defendant's Stipulation and Proposed Order. Celgene and the Mylan Defendants agree that final resolution of the Mylan Defendants' Motion to Dismiss (ECF No. 56, Case 2:17-cv-03387-ES-MAH), including any new or renewed Motion to Dismiss filed in the First Case, shall equally apply to the Present Case. Any and all future filings and Orders of the Court concerning the Motion to Dismiss shall include the captions of and be filed in both the Earlier Case and the Present Case. etc.. Signed by Magistrate Judge Michael A. Hammer on 4/5/2019. (ld, )
Apr 3, 2019 333 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. enclosing Corrected Stipulation and proposed Order. (Attachments: # (1) Corrected Stipulation and proposed Order)(CALMANN, ARNOLD)
Apr 3, 2019 333 Corrected Stipulation and proposed Order (7)
Mar 29, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: In-Person Conference held on 3/29/2019. (Court Reporter/Recorder - ECR) (jqb, )
Mar 28, 2019 332 Order (3)
Docket Text: ORDER that the application for the pro hac vice admission of counsel Ashley Cade, Esq. is GRANTED;. Signed by Magistrate Judge Michael A. Hammer on 3/28/2019. (ld, )
Mar 27, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, BETHANY CORBIN, ESQ. and 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, )
Mar 27, 2019 330 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)
Mar 27, 2019 331 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)
Mar 26, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $300 received as to A. Neal Seth, Esq. and Bethany Corbin, Esq., receipt number TRE100980 (mps)
Mar 26, 2019 329 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Ashley Cade, # (2) Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Mar 26, 2019 329 Certification of Ashley Cade (3)
Mar 26, 2019 329 Certification of Liza M. Walsh (3)
Mar 26, 2019 329 Text of Proposed Order (2)
Mar 21, 2019 328 Redacted Document (3)
Docket Text: REDACTION to [327] Order on Motion to Seal,, [292] Order,,,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (HALPERN, JAKOB)
Mar 18, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [325] MOTION to Seal . Motion set for 4/15/2019 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, )
Mar 18, 2019 326 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 18, 2019 327 Order on Motion to Seal (6)
Docket Text: ORDER granting [325] Motion to Seal; that the Mylan Defendants' unopposed Motion, pursuant to Local Civil Rule 5.3(c), to permanently seal portions of the January 30, 2019 Order concerning the parties dispute over venue-related discovery demands (Dkt. No. 292) and the Transcript of the Court's January 30, 2019 Oral Opinion concerning the parties' dispute over venue-related discovery damands (Dkt. No. 298), which were filed under temporary seal, be and is hereby GRANTED; etc. Signed by Magistrate Judge Michael A. Hammer on 3/19/2019. (ld, )
Mar 15, 2019 324 Order (1)
Docket Text: ORDER granting an adjournment of in-person meet and confer currently scheduled for March 20, 2019 at 10:00 a.m.; that the in-person meet and confer is rescheduled for March 29, 2019. Signed by Magistrate Judge Michael A. Hammer on 3/14/2019. (ld, )
Mar 15, 2019 325 Main Document (3)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Exhibit A to Notice of Motion, # (2) Index, # (3) Declaration of Vinny Lee, # (4) Text of Proposed Order, # (5) Certificate of Service)(HALPERN, JAKOB)
Mar 15, 2019 325 Exhibit A to Notice of Motion (4)
Mar 15, 2019 325 Index (13)
Mar 15, 2019 325 Declaration of Vinny Lee (4)
Mar 15, 2019 325 Text of Proposed Order (6)
Mar 15, 2019 325 Certificate of Service (1)
Mar 12, 2019 321 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [316] Order,,,,. (LIZZA, CHARLES)
Mar 12, 2019 322 Order (1)
Docket Text: ORDER granting a one-week extension, until March 15, for the parties to file a motion to seal re the Court's January 30 oral opinion and order (D.I. 292). Signed by Magistrate Judge Michael A. Hammer on 3/11/2019. (ld, )
Mar 12, 2019 323 Scheduling Order (4)
Docket Text: AMENDED SCHEDULING ORDER: Status Telephone Conference set for 4/11/2019 11:00 AM before Magistrate Judge Michael A. Hammer. Fact Discovery due by 8/30/2019. Dispositive Motions due by 3/27/2020.;etc. Signed by Magistrate Judge Michael A. Hammer on 3/12/2019. (ld, )
Mar 11, 2019 320 Letter (4)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [310] Order,,. (LIZZA, CHARLES)
Mar 8, 2019 318 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 8, 2019 319 Order (1)
Docket Text: ORDER that the Court unseal the parties' joint letter dated March 5, 2019 (D.I. 315). Signed by Magistrate Judge Michael A. Hammer on 3/8/2019. (ld, )
Mar 6, 2019 315 Letter (5)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. re [255] Letter,,, [268] Letter,, [276] Letter,,. (FLAX, MELISSA)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Mar 6, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the parties' March 5, 2019 discovery dispute letter [D.E. 315]. The Court will take no action at this time, insofar as the Court is not satisfied that the parties have adequately met and conferred on the issues underlying the Defendant's request to compel. Solely by way of example, Plaintiff's counsel represents that Defendants first raised two issues late into the meet-and-confer, and first raised, in Defendants' section of the letter, new arguments not previously advanced during the meet and confer. Moreover, the parties spend much of the letter assailing the other's positions, or asserted changes of positions, during the meet and confer, rather than clarifying the issues on the merits for the Court's consideration. Therefore, the parties are directed to resume their efforts to meet and confer. If they cannot reach agreement on their own, they shall appear in the Courtroom of the Undersigned on March 20, 2019, at 10:00 a.m., where the parties shall meet and confer until the earlier of: (1) complete resolution of all issues, or (2) 4:00 p.m. So Ordered by Magistrate Judge Michael A. Hammer on 3/6/2019. (MAH)
Mar 6, 2019 317 Letter (1)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. re [315] Letter,,. (FLAX, MELISSA)
Mar 4, 2019 314 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [300] Motion for Leave to Appear Pro Hac Vice as to A. Neal Seth, Esq. and Bethany Corbin, Esq.. Signed by Magistrate Judge Michael A. Hammer on 3/4/2019. (ld, )
Feb 26, 2019 312 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [303] Order,. (LIZZA, CHARLES)
Feb 26, 2019 313 Order (1)
Docket Text: ORDER granting request for Celgene's February 22, 2019 letter (D.I. 309) to be unsealed. Signed by Magistrate Judge Michael A. Hammer on 2/26/2019. (ld, )
Feb 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Court has reviewed the parties' February 13, 2019 and February 22, 2019 correspondence [D.E. 304, 309]. Consistent with Celgene's offer to meet and confer, the parties are directed to do so in an effort to resolve Defendants' proposed non-infringement contentions that remain at issue, as well as any extension of the current case deadlines. The parties will jointly report on the status of their meet-and-confer efforts by March 11, 2019. So Ordered by Magistrate Judge Michael A. Hammer on 2/25/2019. (MAH)
Feb 25, 2019 311 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Feb 22, 2019 308 Main Document (8)
Docket Text: ANSWER to Complaint Answer to Aurobindo's Counterclaims in Civil Action No. 19-143 (D.I. 10) by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Feb 22, 2019 308 Certificate of Service (2)
Feb 22, 2019 309 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [304] Letter,,. (LIZZA, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Feb 19, 2019 307 Order (1)
Docket Text: ORDER directing the Clerk to unseal the February 13 letter on the docket. Signed by Magistrate Judge Michael A. Hammer on 2/19/2019. (ld, )
Feb 15, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [305] Joint MOTION to Seal . Motion set for 3/18/2019 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, )
Feb 15, 2019 306 Letter (1)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Hammer re [304] Letter,,. (HALPERN, JAKOB)
Feb 14, 2019 305 Main Document (6)
Docket Text: Joint MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Index, # (3) Text of Proposed Order, # (4) Certificate of Service)(LIZZA, CHARLES)
Feb 14, 2019 305 Declaration of S. Sullivan (4)
Feb 14, 2019 305 Index (3)
Feb 14, 2019 305 Text of Proposed Order (4)
Feb 14, 2019 305 Certificate of Service (3)
Feb 13, 2019 304 Letter (7)
Docket Text: Letter from Defendants to Magistrate Judge Hammer re [216] Letter,,. (CALMANN, ARNOLD)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Feb 11, 2019 303 Order (2)
Docket Text: ORDER that the parties are to continue their meet-and-confer efforts; that on or before February 26, 2019, the parties are to file a joint status letter, not to exceed five pages, setting forth all outstanding discovery disputes. Signed by Magistrate Judge Michael A. Hammer on 2/11/2019. (ld, )
Feb 8, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [301] 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 2/22/2019. (ld, )
Feb 8, 2019 301 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 the Answer, Defenses, and Counterclaims of Defendants Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited.. (LIZZA, CHARLES)
Feb 8, 2019 302 Order (1)
Docket Text: ORDER granting request to unseal re [297] Letter. Signed by Magistrate Judge Michael A. Hammer on 2/7/2019. (ld, )
Feb 6, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [300] MOTION for Leave to Appear Pro Hac Vice A. Neal Seth and Bethany Corbin. Motion set for 3/4/2019 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, )
Feb 6, 2019 300 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice A. Neal Seth and Bethany Corbin by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Text of Proposed Order, # (2) Certification Christina Saveriano, # (3) Certification A. Neal Seth, # (4) Certification Bethany Corbin)(SAVERIANO, CHRISTINA)
Feb 6, 2019 300 Text of Proposed Order (2)
Feb 6, 2019 300 Certification Christina Saveriano (2)
Feb 6, 2019 300 Certification A. Neal Seth (3)
Feb 6, 2019 300 Certification Bethany Corbin (3)
Feb 5, 2019 299 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [297] Letter,,. (LIZZA, CHARLES)
Feb 4, 2019 297 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
Jan 31, 2019 293 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jan 31, 2019 294 Stipulation and 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 1/31/2019. (ld, )
Jan 30, 2019 N/A Miscellaneous Hearing (0)
Docket Text: Text Only Minute Entry for an oral opinion placed on the record by Magistrate Judge Michael A. Hammer on 1/30/2019. See order [292] in 2:17-3387.(ECR) (jqb)
Jan 29, 2019 290 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 290 Text of Proposed Order (12)
Jan 29, 2019 291 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re Status Conference. (LIZZA, CHARLES)
Jan 28, 2019 296 Transcript (31)
Docket Text: **REDACTED** Transcript of Teleconference held on January 22, 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 2/19/2019. Redacted Transcript Deadline set for 2/28/2019. Release of Transcript Restriction set for 4/29/2019. (jml, )
Jan 25, 2019 289 Redacted Document (11)
Docket Text: REDACTION to [276] Letter,, by APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (WALSH, LIZA)
Jan 22, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Conference held on 1/22/2019. (ECR) (jqb, )
Jan 22, 2019 285 Redacted Document (13)
Docket Text: REDACTION to [281] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 22, 2019 286 Order (2)
Docket Text: ORDER ON INFORMAL APPLICATION TO AMEND NON-INFRINGEMENT CONTENTIONS; that Defendants may amend their non-infringement contentions under L. Pat. R. 3.7 as specified in Defendants' August 29, 2018 letter application, and as consented to by Celgene; that Defendants shall serve their amended non-infringement contentions within two (2) days of the entry of this Order; etc.. Signed by Magistrate Judge Michael A. Hammer on 1/22/2019. (ld, )
Jan 22, 2019 287 Order (2)
Docket Text: ORDER extending deadline for the parties to submit redacted versions of Defendant's letter with exhibits until January 25, 2019. Signed by Magistrate Judge Michael A. Hammer on 1/22/2019. (ld, )
Jan 22, 2019 288 Order (7)
Docket Text: ORDER that pursuant to Fed. R. Civ. P. 21, all claims and defenses with respects the REMS Patents shall be bifurcated from all claims and defenses with respect to the Remaining Patents-in-Suit; all discovery (including third party discovery), Markman proceedings, and all other proceedings (including the submission of dispositive motions and pretrial papers) related to the REMS Patents shall be stayed;etc. Signed by Magistrate Judge Michael A. Hammer on 1/22/2019. (ld, )
Jan 18, 2019 278 Letter (5)
Docket Text: Letter from the Mylan Defendants on behalf of all Defendants to Magistrate Judge Hammer regarding the January 22, 2019 status conference. (CALMANN, ARNOLD)
Jan 18, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The status conference scheduled for January 22, 2019 is converted to a telephonic status conference at 10:00 a.m. Plaintiff shall kindly initiate. So Ordered by Magistrate Judge Michael A. Hammer on 1/18/19. (TAD)
Jan 18, 2019 282 Letter (1)
Docket Text: Letter from Melissa E. Flax to William T. Walsh, Clerk. (FLAX, MELISSA)
Jan 18, 2019 283 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. requesting an extension of today's deadline to submit the redacted version of Defendants' January 17, 2019 Letter. (WALSH, LIZA)
Jan 18, 2019 284 Redacted Document (27)
Docket Text: REDACTION to [280] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 17, 2019 273 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney MICHAEL CROSS and MELISSA E. FLAX terminated. Attorney CHRISTINA LYNN SAVERIANO for HETERO DRUGS LIMITED,CHRISTINA LYNN SAVERIANO for HETERO DRUGS LIMITED,CHRISTINA LYNN SAVERIANO for HETERO DRUGS LIMITED,CHRISTINA LYNN SAVERIANO for HETERO LABS LIMITED,CHRISTINA LYNN SAVERIANO for HETERO LABS LIMITED,CHRISTINA LYNN SAVERIANO for HETERO LABS LIMITED,CHRISTINA LYNN SAVERIANO for HETERO LABS LIMITED UNIT-V,CHRISTINA LYNN SAVERIANO for HETERO LABS LIMITED UNIT-V,CHRISTINA LYNN SAVERIANO for HETERO LABS LIMITED UNIT-V,CHRISTINA LYNN SAVERIANO for HETERO USA, INC.,CHRISTINA LYNN SAVERIANO for HETERO USA, INC.,CHRISTINA LYNN SAVERIANO for HETERO USA, INC. added.. (SAVERIANO, CHRISTINA)
Jan 17, 2019 274 Notice of Appearance (3)
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 275 Notice of Appearance (3)
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 17, 2019 277 Main Document (6)
Docket Text: Exhibit to [276] Letter,, by APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Exhibit 22)(WALSH, LIZA)
Jan 17, 2019 277 Exhibit 22 (10)
Jan 14, 2019 271 Letter (8)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Jan 14, 2019 272 Redacted Document (30)
Docket Text: REDACTION to [268] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 8, 2019 270 Order (1)
Docket Text: ORDER granting request for a one week extension, until January 14, 2019, for the parties to file redacted versions of Celgene's January 4 letter and associated exhibit to Your Honor (D.I. 132; D.I. 268), etc. Signed by Magistrate Judge Michael A. Hammer on 1/8/2019. (ld, )
Jan 7, 2019 269 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Dec 19, 2018 265 Order (1)
Docket Text: ORDER granting the parties' request for Celgene to respond to Defendants' letter until 1/4/2019. Signed by Magistrate Judge Michael A. Hammer on 12/19/2018. (sm)
Dec 19, 2018 266 Order on Motion to Seal (7)
Docket Text: ORDER granting Defendants' unopposed [241] Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 12/19/2018. (sm)
Dec 19, 2018 267 Order on Motion to Seal (7)
Docket Text: ORDER granting the Defendants' unopposed [252] Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 12/19/2018. (sm)
Dec 18, 2018 263 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Dec 18, 2018 264 Redacted Document (14)
Docket Text: REDACTION to [255] Letter,,, by APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (WALSH, LIZA)
Dec 14, 2018 262 Order (1)
Docket Text: ORDER Granting [257] Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. Signed by Magistrate Judge Michael A. Hammer on 12/14/2018. (JB, )
Dec 11, 2018 261 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Wendy Lynn Devine, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Dec 10, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW038155 for WENDY LYNN DEVINE, ESQ. (ld, )
Dec 10, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The next conference shall proceed on 1/22/2019 at 10:00 a.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The conference set for 2/14/2019 is cancelled. So Ordered by Magistrate Judge Michael A. Hammer on 12/10/2018. (jqb, )
Dec 7, 2018 N/A Order (0)
Docket Text: TEXT ORDER: In-Person Conference set for 2/14/2019 at 10:00 a.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 12/7/2018. (jqb, )
Dec 7, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The Status Conference set for 12/13/2018 is adjourned to 1/22/2019 at 10:00 a.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 12/7/2018. (jqb, )
Dec 4, 2018 257 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Nov 29, 2018 254 Order (2)
Docket Text: ORDER Granting [253] APPLICATION/PETITION for Pro Hac Vice Admission of Wendy Lynn Devine, Esq. for by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V., etc. Signed by Magistrate Judge Michael A. Hammer on 11/29/2018. (JB, )
Nov 28, 2018 253 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Wendy Lynn Devine, Esq. for by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Wendy Lynn Devine, Esq., # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Nov 28, 2018 253 Declaration of Wendy Lynn Devine, Esq. (4)
Nov 28, 2018 253 Text of Proposed Order (2)
Nov 28, 2018 253 Certificate of Service (2)
Nov 26, 2018 N/A QC - Incorrect Entry made by Clerk's Office Staff (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - Please note the [248] ORDER filed by the Clerk's office on 11/14/2018 was docketed in error. The Order in question is in reference to [223] Consent MOTION to Seal, NOT [241] Consent MOTION to Seal. [223] Consent MOTION to Seal has been GRANTED, and [241] Consent MOTION to Seal is still pending. This message is for informational purposes only. (dam, )
Nov 25, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [252] Consent MOTION to Seal . Motion set for 12/17/2018 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. (JB, )
Nov 20, 2018 252 Main Document (2)
Docket Text: Consent MOTION to Seal by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Index to Motion to Seal, # (2) Declaration of Vinny Lee in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(HALPERN, JAKOB)
Nov 20, 2018 252 Index to Motion to Seal (4)
Nov 20, 2018 252 Declaration of Vinny Lee in support of Motion to Seal (4)
Nov 20, 2018 252 Text of Proposed Order (6)
Nov 20, 2018 252 Certificate of Service (1)
Nov 15, 2018 250 Main Document (43)
Docket Text: MARKMAN OPENING BRIEF (Defendants and Teva in the 17-3159 Action) (Attachments: # (1) Declaration of Brian P. Murray, # (2) Exhibit A (1 OF 7), # (3) Exhibit A (2 OF 7), # (4) Exhibit A (3 OF 7), # (5) Exhibit A (4 OF 7), # (6) Exhibit A (5 OF 7), # (7) Exhibit A (6 OF 7), # (8) Exhibit A (7 OF 7), # (9) Exhibit B (1 OF 4), # (10) Exhibit B (2 OF 4), # (11) Exhibit B (3 OF 4), # (12) Exhibit B (4 OF 4), # (13) Exhibit C (1 OF 4), # (14) Exhibit C (2 OF 4), # (15) Exhibit C (3 OF 4), # (16) Exhibit C (4 OF 4), # (17) Exhibit D (1 OF 5), # (18) Exhibit D (2 OF 5), # (19) Exhibit D (3 OF 5), # (20) Exhibit D (4 OF 5), # (21) Exhibit D (5 OF 5), # (22) Exhibit E, # (23) Exhibit F (1 OF 2), # (24) Exhibit F (2 OF 2), # (25) Exhibit G (1 OF 2), # (26) Exhibit G (2 OF 2), # (27) Exhibit H (1 OF 2), # (28) Exhibit H (2 OF 2), # (29) Exhibit I, # (30) Exhibit J (1 OF 2), # (31) Exhibit J (2 OF 2), # (32) Declaration of Dr. Kinam Park, Ph.D., # (33) Exhibit 1, # (34) Exhibit 2, # (35) Exhibit 3, # (36) Exhibit 4, # (37) Exhibit 5, # (38) Exhibit 6, # (39) Exhibit 7, # (40) Exhibit 8, # (41) Exhibit 9, # (42) Exhibit 10)(FLAX, MELISSA)
Nov 15, 2018 250 Declaration of Brian P. Murray (3)
Nov 15, 2018 250 Exhibit A (1 OF 7) (81)
Nov 15, 2018 250 Exhibit A (2 OF 7) (81)
Nov 15, 2018 250 Exhibit A (3 OF 7) (81)
Nov 15, 2018 250 Exhibit A (4 OF 7) (161)
Nov 15, 2018 250 Exhibit A (5 OF 7) (151)
Nov 15, 2018 250 Exhibit A (6 OF 7) (126)
Nov 15, 2018 250 Exhibit A (7 OF 7) (85)
Nov 15, 2018 250 Exhibit B (1 OF 4) (81)
Nov 15, 2018 250 Exhibit B (2 OF 4) (81)
Nov 15, 2018 250 Exhibit B (3 OF 4) (81)
Nov 15, 2018 250 Exhibit B (4 OF 4) (62)
Nov 15, 2018 250 Exhibit C (1 OF 4) (81)
Nov 15, 2018 250 Exhibit C (2 OF 4) (86)
Nov 15, 2018 250 Exhibit C (3 OF 4) (81)
Nov 15, 2018 250 Exhibit C (4 OF 4) (78)
Nov 15, 2018 250 Exhibit D (1 OF 5) (84)
Nov 15, 2018 250 Exhibit D (2 OF 5) (88)
Nov 15, 2018 250 Exhibit D (3 OF 5) (87)
Nov 15, 2018 250 Exhibit D (4 OF 5) (86)
Nov 15, 2018 250 Exhibit D (5 OF 5) (69)
Nov 15, 2018 250 Exhibit E (8)
Nov 15, 2018 250 Exhibit F (1 OF 2) (19)
Nov 15, 2018 250 Exhibit F (2 OF 2) (18)
Nov 15, 2018 250 Exhibit G (1 OF 2) (19)
Nov 15, 2018 250 Exhibit G (2 OF 2) (19)
Nov 15, 2018 250 Exhibit H (1 OF 2) (60)
Nov 15, 2018 250 Exhibit H (2 OF 2) (60)
Nov 15, 2018 250 Exhibit I (4)
Nov 15, 2018 250 Exhibit J (1 OF 2) (209)
Nov 15, 2018 250 Exhibit J (2 OF 2) (208)
Nov 15, 2018 250 Declaration of Dr. Kinam Park, Ph.D. (36)
Nov 15, 2018 250 Exhibit 1 (88)
Nov 15, 2018 250 Exhibit 2 (35)
Nov 15, 2018 250 Exhibit 3 (8)
Nov 15, 2018 250 Exhibit 4 (12)
Nov 15, 2018 250 Exhibit 5 (4)
Nov 15, 2018 250 Exhibit 6 (4)
Nov 15, 2018 250 Exhibit 7 (11)
Nov 15, 2018 250 Exhibit 8 (7)
Nov 15, 2018 250 Exhibit 9 (15)
Nov 15, 2018 250 Exhibit 10 (8)
Nov 15, 2018 251 Main Document (32)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of F. Calvosa, # (2) Exhibits 1-8 to Calvosa Declaration, # (3) Exhibits 9-14 to Calvosa Declaration, # (4) Exhibits 15-18 to Calvosa Declaration, # (5) Certificate of Service)(LIZZA, CHARLES)
Nov 15, 2018 251 Declaration of F. Calvosa (4)
Nov 15, 2018 251 Exhibits 1-8 to Calvosa Declaration (158)
Nov 15, 2018 251 Exhibits 9-14 to Calvosa Declaration (89)
Nov 15, 2018 251 Exhibits 15-18 to Calvosa Declaration (26)
Nov 15, 2018 251 Certificate of Service (3)
Nov 14, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, NATHANIEL R. SCHARN, 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. (JB, )
Nov 14, 2018 247 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Nathaniel R. Scharn, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Nov 14, 2018 248 Order on Motion to Seal (6)
Docket Text: ORDER GRANTING [241] Defendants' unopposed Motion to Seal the Confidential Documents. etc. Signed by Magistrate Judge Michael A. Hammer on 11/13/2018. (dam, )
Nov 14, 2018 249 Order (1)
Docket Text: ORDER Granting [246] Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. Requesting an extension of the deadline for the completion of documents production from 11/15 to 12/7/2018, etc. Signed by Magistrate Judge Michael A. Hammer on 11/14/2018. (JB, )
Nov 7, 2018 246 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Nov 6, 2018 245 Redacted Document (30)
Docket Text: REDACTION to [244] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Nov 5, 2018 243 Order (2)
Docket Text: ORDER that the deadline to resolve discovery disputes shall continue until November 15, 2018. Signed by Magistrate Judge Michael A. Hammer on 11/2/2018. (ld, )
Nov 1, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [241] Consent MOTION to Seal filed on behalf of Defendants. Motion set for 12/3/2018 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. (JB, )
Nov 1, 2018 241 Main Document (7)
Docket Text: Consent MOTION to Seal filed on behalf of Defendants by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Index, # (2) Declaration of Robert Fettweis, # (3) Declaration of Liza Walsh, # (4) Declaration of Roshan Shrestha, # (5) Declaration of Gurpreet Singh Walia, # (6) Declaration of Vinny Lee, # (7) Text of Proposed Order, # (8) Certificate of Service)(HALPERN, JAKOB).
Nov 1, 2018 241 Index (55)
Nov 1, 2018 241 Declaration of Robert Fettweis (6)
Nov 1, 2018 241 Declaration of Liza Walsh (4)
Nov 1, 2018 241 Declaration of Roshan Shrestha (4)
Nov 1, 2018 241 Declaration of Gurpreet Singh Walia (6)
Nov 1, 2018 241 Declaration of Vinny Lee (4)
Nov 1, 2018 241 Text of Proposed Order (7)
Nov 1, 2018 241 Certificate of Service (2)
Nov 1, 2018 242 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Oct 29, 2018 240 Order (2)
Docket Text: LETTER ORDER Granting [238] Letter from Defendants to Magistrate Judge Hammer requesting an adjournment of the deadline to file a Motion to Seal. The deadline is adjourned to 11/1/2018. Signed by Magistrate Judge Michael A. Hammer on 10/29/2018. (JB, )
Oct 26, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of Nathaniel R. Scharn, Esq., $ 150, receipt number NEW037782 (JB, )
Oct 26, 2018 239 Redacted Document (30)
Docket Text: REDACTION to [216] Letter,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (CALMANN, ARNOLD)
Oct 25, 2018 238 Main Document (2)
Docket Text: Letter from Defendants to Magistrate Judge Hammer requesting an adjournment of the deadline to file a Motion to Seal. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Oct 25, 2018 238 Text of Proposed Order (2)
Oct 24, 2018 237 Main Document (9)
Docket Text: REDACTION to [226] Letter,, by CELGENE CORPORATION. (Attachments: # (1) Exhibits 1-15 (Part 1), # (2) Exhibits 1-15 (Part 2), # (3) Exhibits 1-15 (Part 3), # (4) Exhibits 1-15 (Part 4))(LIZZA, CHARLES)
Oct 24, 2018 237 Exhibits 1-15 (Part 1) (223)
Oct 24, 2018 237 Exhibits 1-15 (Part 2) (54)
Oct 24, 2018 237 Exhibits 1-15 (Part 3) (616)
Oct 24, 2018 237 Exhibits 1-15 (Part 4) (144)
Oct 19, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 10/19/2018. (ECR) (jqb, )
Oct 19, 2018 N/A Order (0)
Docket Text: TEXT ORDER: As discussed during the October 19, 2018 conference, the deadline to raise discovery disputes regarding venue-related discovery is November 5, 2018. The Court will not further extend this deadline. Any such disputes shall be presented via a joint letter that shall not exceed ten (10) double-spaced pages per side (See April 10, 2018 Order, D.E. 162, at 2). So Ordered by Magistrate Judge Michael A. Hammer on 10/19/2018. (MAH)
Oct 18, 2018 N/A Order (0)
Docket Text: TEXT ORDER: There will be a telephone conference on Friday, October 19, 2018 at 11:00 a.m. to discuss Plaintiff's October 17, 2018 letter [D.E. 233]. Plaintiff's counsel will kindly initiate the conference. The October 18th deadline to submit any venue-related discovery disputes is extended, and the new deadline will be set during the October 19th conference call. So Ordered by Magistrate Judge Michael A. Hammer on 10-18-2018. (MAH)
Oct 18, 2018 235 Main Document (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. in response to Celgene's Letter re [233] Letter. (Attachments: # (1) Exhibit A)(CALMANN, ARNOLD)
Oct 18, 2018 235 Exhibit A (4)
Oct 17, 2018 233 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Oct 12, 2018 230 Discovery Confidentiality Order (9)
Docket Text: Venue-Related Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 10/12/2018. (sm)
Oct 12, 2018 231 Redacted Document (14)
Docket Text: REDACTION to [229] Letter,, by Teva Pharmaceuticals USA, Inc.; Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited; Breckenridge Pharmaceutical, Inc.; Apotex Inc. and Apotex Corp.; and Hetero Labs Limited, Hetero Labs Limited Unit-V, Hetero Drugs Limited, and Hetero USA, Inc. and by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (CALMANN, ARNOLD)
Oct 12, 2018 232 Order (2)
Docket Text: ORDER Granting [228] APPLICATION/PETITION for Pro Hac Vice Admission of Nathaniel R. Scharn, Esq., etc. Signed by Magistrate Judge Michael A. Hammer on 10/12/2018. (JB, )
Oct 11, 2018 228 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Nathaniel R. Scharn, Esq. (Unopposed) for by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Nathaniel R. Scharn, Esq., # (2) Text of Proposed Order)(CALMANN, ARNOLD)
Oct 11, 2018 228 Declaration of Nathaniel R. Scharn, Esq. (4)
Oct 11, 2018 228 Text of Proposed Order (2)
Sep 21, 2018 225 Main Document (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan, N.V. to Magistrate Judge Hammer enclosing proposed Venue-Related Confidentiality Order. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Sep 21, 2018 225 Text of Proposed Order (9)
Sep 20, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [223] Consent MOTION to Seal . Motion set for 10/15/2018 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. (JB, )
Sep 19, 2018 223 Main Document (3)
Docket Text: Consent MOTION to Seal by APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 1, # (2) Declaration of Robert J. Fettweis, # (3) Declaration of Roshan P. Shrestha, Ph.D., # (4) Proposed Findings of Fact and Conclusions of Law, # (5) Statement in Lieu of Brief, # (6) Text of Proposed Order, # (7) Certificate of Service)(WALSH, LIZA)
Sep 19, 2018 223 Declaration of Liza M. Walsh with Ex. 1 (11)
Sep 19, 2018 223 Declaration of Robert J. Fettweis (4)
Sep 19, 2018 223 Declaration of Roshan P. Shrestha, Ph.D. (4)
Sep 19, 2018 223 Proposed Findings of Fact and Conclusions of Law (8)
Sep 19, 2018 223 Statement in Lieu of Brief (3)
Sep 19, 2018 223 Text of Proposed Order (6)
Sep 19, 2018 223 Certificate of Service (3)
Sep 19, 2018 224 Certification in Support of Motion (4)
Docket Text: CERTIFICATION in Support filed by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED re [223] Consent MOTION to Seal (WALIA, GURPREET)
Sep 18, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 9/18/2018. (ECR) (jqb, )
Sep 18, 2018 N/A Order (0)
Docket Text: TEXT ORDER: Status Conference set for 12/13/2018 at 2:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 9/19/2018. (jqb, )
Sep 18, 2018 N/A Order (0)
Docket Text: TEXT ORDER: As set for on the record on 9/18/2018, Plaintiff's opposition to the defendants' request to amended their non-infringement contentions is due by 10/4/2018. The defendants' reply to the opposition is due by 10/11/2018.. So Ordered by Magistrate Judge Michael A. Hammer on 9/18/2018. (jqb, )
Sep 12, 2018 220 Order (1)
Docket Text: LETTER ORDER Granting [219] Letter from Liza M. Walsh to Judge Michael A. Hammer, U.S.M.J., Requesting Extension of Deadline For Motion to Seal re [210] Letter,,,. Signed by Magistrate Judge Michael A. Hammer on 9/12/2018. (JB, )
Sep 11, 2018 218 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Sep 11, 2018 219 Letter (2)
Docket Text: Letter from Liza M. Walsh to Judge Michael A. Hammer, U.S.M.J., Requesting Extension of Deadline For Motion to Seal re [210] Letter,,,. (WALSH, LIZA)
Sep 10, 2018 217 Order (3)
Docket Text: LETTER ORDER Granting [215] Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. Signed by Magistrate Judge Michael A. Hammer on 9/10/2018. (JB, )
Sep 5, 2018 215 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 31, 2018 214 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. on behalf of Defendants Apotex, Aurobindo, Breckenridge, Hetero, and Teva encl. Proposed Order on Informal Application to Amend Non-Infringement Contentions re [210] Letter,,,. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Aug 31, 2018 214 Text of Proposed Order (2)
Aug 30, 2018 212 Order (3)
Docket Text: ORDER Granting [209] Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. re 191 Order.. Signed by Magistrate Judge Michael A. Hammer on 8/30/2018. (JB, )
Aug 30, 2018 213 Redacted Document (8)
Docket Text: REDACTION to [210] Letter,,, by APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (WALSH, LIZA)
Aug 29, 2018 211 Main Document (45)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 29, 2018 211 Certificate of Service (3)
Aug 28, 2018 209 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. re [191] Order. (CALMANN, ARNOLD)
Aug 27, 2018 207 Order (2)
Docket Text: LETTER ORDER Granting [206] Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. re 203 Order., requesting a brief five-day extension for the deadline to submit unresolved disputes to 8/29/2018. Signed by Magistrate Judge Michael A. Hammer on 8/27/2018. (JB, )
Aug 27, 2018 208 Order (1)
Docket Text: LETTER ORDER Granting [204] Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J., on behalf of all parties, requesting a one-week extension, until August 29, 2018, to file the Joint Claim Construction and Prehearing Statement.. Signed by Magistrate Judge Michael A. Hammer on 8/27/2018. (JB, )
Aug 24, 2018 206 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. re [203] Order,. (CALMANN, ARNOLD)
Aug 23, 2018 205 Order (1)
Docket Text: ORDER Granting [204] Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J., on behalf of all parties, requesting a one-week extension, until August 29, 2018, to file the Joint Claim Construction and Prehearing Statement.. Signed by Magistrate Judge Michael A. Hammer on 8/23/2018. (JB, )
Aug 22, 2018 204 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J., on behalf of all parties, requesting a one-week extension, until August 29, 2018, to file the Joint Claim Construction and Prehearing Statement. (WALSH, LIZA)
Aug 20, 2018 203 Order (1)
Docket Text: LETTER ORDER Granting [202] Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re 201 Order., requesting one-week extension from 8/17/20418 to 8/24/2018 to submit a venue-related discovery confidentiality Order, etc. Signed by Magistrate Judge Michael A. Hammer on 8/20/2018. (JB, )
Aug 17, 2018 202 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [201] Order,. (LIZZA, CHARLES)
Aug 9, 2018 201 Order (2)
Docket Text: LETTER ORDER Granting [200] Letter from defendants Mylan Pharmaceuticals, Inc., Mylan Inc. and Mylan N.V. (the "Mylan Defendants") on behalf of the Mylan Defendants and plaintiff Celgene Corp. to Magistrate Judge Hammer.. Signed by Magistrate Judge Michael A. Hammer on 8/9/2018. (JB, )
Aug 8, 2018 200 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals, Inc., Mylan Inc. and Mylan N.V. (the "Mylan Defendants") on behalf of the Mylan Defendants and plaintiff Celgene Corp. to Magistrate Judge Hammer. (HALPERN, JAKOB)
Jul 30, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [198] Application for Clerk's Order to Ext Answer/Proposed Order submitted by MYLAN, N.V., MYLAN INC., MYLAN PHARMACEUTICALS, INC. has been GRANTED. The answer due date has been set for 8/10/2018. (JB, )
Jul 30, 2018 199 Order (1)
Docket Text: LETTER ORDER [197] Letter from Celgene to the Hon. Esther Salas, U.S.D.J., That the First Amended Complaint is hereby Withdrawn. The Original shall be the operative pleading going forward. Signed by Judge Esther Salas on 7/30/2018. (JB, )
Jul 27, 2018 195 Stipulation and Order (4)
Docket Text: STIPULATION AND ORDER, dismissing NATCO PHARMA LIMITED, etc party terminated.. Signed by Judge Esther Salas on 7/27/2018. (JB, )
Jul 27, 2018 196 Order (1)
Docket Text: LETTER ORDER Granting [193] Letter from Celgene to the Hon. Esther Salas, U.S.D.J. re: [190] Letter,,. Signed by Judge Esther Salas on 7/27/2018. (JB, )
Jul 27, 2018 197 Letter (6)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Jul 27, 2018 198 Main Document (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V... (Attachments: # (1) Certificate of Service)(HALPERN, JAKOB)
Jul 27, 2018 198 Certificate of Service (2)
Jul 26, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [192] Application for Clerk's Order to Ext Answer/Proposed Order submitted by AUROBINDO PHARMA LIMITED, EUGIA PHARMA SPECIALTIES LIMITED, AUROLIFE PHARMA LLC., AUROBINDO PHARMA USA, INC. has been GRANTED. The answer due date has been set for 8/10/2018. (JB, )
Jul 26, 2018 194 Letter (3)
Docket Text: Letter from Robert J. Fettweis with Application of Defendant Breckenridge Pharmaceutical, Inc. for Extension of Time to Answer, Move or Otherwise Respond to First Amended Complaint. (FETTWEIS, ROBERT)
Jul 25, 2018 192 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to defendants, Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited.. (SCHRAMM, JOSEPH)
Jul 25, 2018 193 Letter (1)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J. re [190] Letter,,. (LIZZA, CHARLES)
Jul 17, 2018 191 Order (3)
Docket Text: ORDER Granting [188] Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [164] Order., requesting an extension to the venue related discovery, etc. Signed by Magistrate Judge Michael A. Hammer on 7/17/2018. (JB, )
Jul 13, 2018 189 Main Document (169)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V., NATCO PHARMA LIMITED, filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jul 13, 2018 189 Certificate of Service (2)
Jul 13, 2018 189 Amended Complaint* (1)
Jul 12, 2018 188 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [164] Order. (LIZZA, CHARLES)
Jul 3, 2018 N/A Set/Reset Deadlines (0)
Docket Text: Reset Deadlines: Amended Pleadings due by 7/13/2018. Joinder of Parties due by 7/13/2018. (JB, )
Jul 2, 2018 187 Order (1)
Docket Text: LETTER ORDER Granting [186] Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J., requesting and extension to 7/13/2018 for motions to amend pleadings or to join other parties, etc. Signed by Magistrate Judge Michael A. Hammer on 7/2/2018. (JB, )
Jun 29, 2018 186 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jun 27, 2018 185 Order on Motion to Seal (4)
Docket Text: ORDER TO SEAL Granting [180] Joint MOTION to Seal (D.E. 169, 169-2, 169-3, 169-4, 169-7, 169-11, 169-12, and 169-13) by APOTEX CORP., APOTEX INC., HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. Pursuant to local Civil Rule 5.3(c0(4), parties shall file redacted versions of any documents containing both confidential and non-confidential information, etc. Signed by Magistrate Judge Michael A. Hammer on 6/27/2018. (JB, )
Jun 26, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SARAH SIEDLAK, 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. (JB, )
Jun 26, 2018 184 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sarah Siedlak, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Jun 25, 2018 183 Order (1)
Docket Text: ORDER granting request for a one-week extension, from today until June 29, of the deadline for motions to amend pleadings or to join other parties with leave of Court. Signed by Magistrate Judge Michael A. Hammer on 6/25/2018. (ld, )
Jun 22, 2018 182 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jun 21, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: for the admission of Sarah Siedlak $ 150, receipt number NEW036741 (JB, )
Jun 20, 2018 181 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. (WALIA, GURPREET)
Jun 18, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [180] Joint MOTION to Seal (D.E. 169, 169-2, 169-3, 169-4, 169-7, 169-11, 169-12, and 169-13). Motion set for 7/16/2018 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. (JB, )
Jun 15, 2018 180 Main Document (3)
Docket Text: Joint MOTION to Seal (D.E. 169, 169-2, 169-3, 169-4, 169-7, 169-11, 169-12, and 169-13) by APOTEX CORP., APOTEX INC., HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC.. (Attachments: # (1) Local Civil Rule 7.1(d)(4) Statement, # (2) Declaration of Brian P. Murray, # (3) Index pursuant to Local Civil Rule 5.3(c), # (4) Text of Proposed Order, # (5) Certificate of Service)(FLAX, MELISSA)
Jun 15, 2018 180 Local Civil Rule 7.1(d)(4) Statement (3)
Jun 15, 2018 180 Declaration of Brian P. Murray (3)
Jun 15, 2018 180 Index pursuant to Local Civil Rule 5.3(c) (4)
Jun 15, 2018 180 Text of Proposed Order (5)
Jun 15, 2018 180 Certificate of Service (2)
Jun 14, 2018 179 Order (2)
Docket Text: ORDER Granting [177] APPLICATION/PETITION for Pro Hac Vice Admission of Sarah Siedlak, Esq. for by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V., etc. Signed by Magistrate Judge Michael A. Hammer on 6/14/2018. (JB, )
Jun 12, 2018 177 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Sarah Siedlak, Esq. for by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Sarah Siedlak, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Jun 12, 2018 177 Declaration of Sarah Siedlak (3)
Jun 12, 2018 177 Text of Proposed Order (2)
Jun 12, 2018 177 Certificate of Service (2)
Jun 12, 2018 178 Scheduling Order (2)
Docket Text: SCHEDULING ORDER: There will be a Telephone Status Conference on 9/18/2018 11:00 AM before Magistrate Judge Michael A. Hammer. Fact Discovery must be completed by 3/1/2019.. Signed by Magistrate Judge Michael A. Hammer on 6/11/2018. (JB, )
Jun 11, 2018 174 Order (1)
Docket Text: ORDER Granting [173] Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J, requesting a two week extension of the deadline for motions to amend pleadings, etc. Signed by Magistrate Judge Michael A. Hammer on 6/11/2018. (JB, )
Jun 11, 2018 175 Order (2)
Docket Text: LETTER ORDER Granting [167] Letter from Arnold B Calmann to the Honorable Michael A. Hammer, U.S.M.J... Signed by Magistrate Judge Michael A. Hammer on 6/11/2018. (JB, )
Jun 8, 2018 173 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jun 5, 2018 172 Certification (2)
Docket Text: Certification on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. Re [164] Order. (CALMANN, ARNOLD)
Jun 4, 2018 171 Main Document (15)
Docket Text: REDACTION to [169] Letter,,, by Melissa E. Flax. (Attachments: # (1) Exhibit Defendants Ex. A, # (2) Exhibit Defendants Ex. B, # (3) Exhibit Defendants Ex. C, # (4) Exhibit Defendants Ex. D, # (5) Exhibit Defendants Ex. E, # (6) Exhibit Defendants Ex. F, # (7) Exhibit Plaintiffs Ex. 1, # (8) Exhibit Plaintiffs Ex. 2, # (9) Exhibit Plaintiffs Ex. 3, # (10) Exhibit Plaintiffs Ex. 4, # (11) Exhibit Plaintiffs Ex. 5, # (12) Exhibit Plaintiffs Ex. 6, # (13) Exhibit Plaintiffs Ex. 7)(FLAX, MELISSA)
Jun 4, 2018 171 Exhibit Defendants Ex. A (18)
Jun 4, 2018 171 Exhibit Defendants Ex. B (1)
Jun 4, 2018 171 Exhibit Defendants Ex. C (1)
Jun 4, 2018 171 Exhibit Defendants Ex. D (1)
Jun 4, 2018 171 Exhibit Defendants Ex. E (25)
Jun 4, 2018 171 Exhibit Defendants Ex. F (56)
Jun 4, 2018 171 Exhibit Plaintiffs Ex. 1 (1)
Jun 4, 2018 171 Exhibit Plaintiffs Ex. 2 (12)
Jun 4, 2018 171 Exhibit Plaintiffs Ex. 3 (6)
Jun 4, 2018 171 Exhibit Plaintiffs Ex. 4 (18)
Jun 4, 2018 171 Exhibit Plaintiffs Ex. 5 (1)
Jun 4, 2018 171 Exhibit Plaintiffs Ex. 6 (1)
Jun 4, 2018 171 Exhibit Plaintiffs Ex. 7 (1)
Jun 1, 2018 170 Letter (11)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
May 25, 2018 168 Letter (5)
Docket Text: Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J.. (FLAX, MELISSA)
May 24, 2018 167 Letter (2)
Docket Text: Letter from Arnold B Calmann to the Honorable Michael A. Hammer, U.S.M.J.. (CALMANN, ARNOLD)
May 18, 2018 166 Transcript (24)
Docket Text: Transcript of Hearing held on May 11, 2018, 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 6/8/2018. Redacted Transcript Deadline set for 6/18/2018. Release of Transcript Restriction set for 8/16/2018. (jml)
May 14, 2018 N/A Order (0)
Docket Text: TEXT ORDER: As discussed during the conference on May 11, 2018, on or before May 25, 2018, the parties shall submit a joint letter addressing the issues pursuant to the Court's instructions at the conference in both Civ. No. 17-3159 (ES)(MAH) and 17-3387 (ES)(MAH). So Ordered by Magistrate Judge Michael A. Hammer on 5/14/2018. (MAH)
May 11, 2018 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Status Conference held on 5/11/2018. (ECR) (jqb, )
May 3, 2018 164 Order (3)
Docket Text: LETTER ORDER Granting discovery extension request [163] Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. re 162 Order.. Signed by Magistrate Judge Michael A. Hammer on 5/3/2018. (JB, )
Apr 27, 2018 163 Letter (3)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. re [162] Order. (CALMANN, ARNOLD)
Apr 10, 2018 162 Order (3)
Docket Text: ORDER regarding venue-related discovery re [161] Letter, etc. Signed by Magistrate Judge Michael A. Hammer on 04/09/2018. (ek)
Apr 6, 2018 161 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [160] Order. (LIZZA, CHARLES)
Apr 4, 2018 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearing: The Status Conference set for 4/11/2018 is rescheduled to 5/11/2018 at 10:00 a.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. (jqb, )
Apr 3, 2018 160 Order (1)
Docket Text: ORDER granting [159] Letter requesting a one-week extension, until April 6, 2018, to submit an agreed-upon venue discovery plan, etc. Signed by Magistrate Judge Michael A. Hammer on 04/02/2018. (ek)
Mar 30, 2018 159 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [156] Order,. (LIZZA, CHARLES)
Mar 29, 2018 158 Order (2)
Docket Text: ORDER granting Plaintiff's [157] Letter requesting an extension of the deadline to serve its infringement contentions and responses to Defendants' invalidity contentions on April 20, 2018, etc. Signed by Magistrate Judge Michael A. Hammer on 03/28/2018. (ek)
Mar 28, 2018 157 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 22, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, GONGJUN JI, 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. (ek)
Mar 22, 2018 155 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice (Gary) Gongjun Ji, Esq. to receive Notices of Electronic Filings. (SCHRAMM, JOSEPH)
Mar 22, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The parties' request in their March 16, 2018 letter [D.E. 153] to submit an agreed-upon discovery plan by March 30, 2018, or letter briefs on disputed issues by April 6, 2018 is granted. If the parties cannot reach agreement and need to submit letter briefs, each party shall limit its letter brief to five double-spaced pages. So Ordered by Magistrate Judge Michael A. Hammer on 3/22/2018. (MAH)
Mar 20, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Gary Gongjun Ji, Esq., receipt number TRE089999 (mps)
Mar 16, 2018 153 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Hon. Michael A. Hammer, U.S.M.J. re [151] Order on Motion to Dismiss,,. (CALMANN, ARNOLD)
Mar 16, 2018 154 Answer to Complaint (30)
Docket Text: ANSWER to Complaint by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V..(CALMANN, ARNOLD)
Mar 14, 2018 152 Discovery Confidentiality Order (27)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 3/6/2018. (jqb, )
Mar 2, 2018 150 Opinion (9)
Docket Text: OPINION. Signed by Judge Esther Salas on 03/02/2018. (ek)
Mar 2, 2018 151 Order on Motion to Dismiss (2)
Docket Text: ORDER denying without prejudice Mylan's [56] Motion to Dismiss for improper venue, lack of subject-matter jurisdiction, and failure to state a claim; Plaintiff's request for venue-related discovery (D.E. No. 88 at 21-22) is GRANTED; Within 14 days from the date of this Order, Celgene and Mylan shall jointly contact the Hon. Michael A. Hammer, U.S.M.J., to coordinate venue-related discovery; Mylan may renew its motion to dismiss following the conclusion of venue-related discovery, etc. Signed by Judge Esther Salas on 03/02/2018. (ek)
Feb 16, 2018 149 Main Document (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Discovery Confidentiality Order)(LIZZA, CHARLES)
Feb 16, 2018 149 Discovery Confidentiality Order (27)
Feb 14, 2018 148 Letter (2)
Docket Text: Letter from Gregory D. Miller to the Hon. Michael A. Hammer, U.S.M.J. re [147] Order. (MILLER, GREGORY)
Feb 13, 2018 147 Order (2)
Docket Text: LETTER ORDER Granting [145] Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. Signed by Magistrate Judge Michael A. Hammer on 2/13/2018. (JB, )
Feb 9, 2018 146 Order on Motion to Seal (8)
Docket Text: ORDER granting Defendant's [117] Motion to Seal portions of the Reply Brief in Support of the Mylan Defendants' Motion to Dismiss for Improper Venue, Lack of Subject Matter Jurisdiction, and Failure to State a Claim, etc. Signed by Magistrate Judge Michael A. Hammer on 02/09/2018. (ek)
Feb 7, 2018 145 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jan 31, 2018 144 Order (2)
Docket Text: LETTER ORDER Granting [143] Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. on behalf of all parties to Magistrate Judge Hammer requesting an adjournment of the deadline to submit a proposed Discovery Confidentiality Order re [141] Order, etc. Signed by Magistrate Judge Michael A. Hammer on 1/31/2018. (JB, )
Jan 24, 2018 142 Answer to Counterclaim (26)
Docket Text: ANSWER to Counterclaim Celgene's Counter-Counterclaims by BRECKENRIDGE PHARMACEUTICAL, INC..(FETTWEIS, ROBERT)
Jan 24, 2018 143 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc. and Mylan N.V. on behalf of all parties to Magistrate Judge Hammer requesting an adjournment of the deadline to submit a proposed Discovery Confidentiality Order re [141] Order. (HALPERN, JAKOB)
Jan 12, 2018 141 Order (2)
Docket Text: ORDER granting Plaintiff's [140] Letter requesting an extension, until January 24, 2018, to submit a proposed DCO to the Court in these matters, etc. Signed by Magistrate Judge Michael A. Hammer on 01/12/2018. (ek)
Jan 10, 2018 140 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jan 8, 2018 N/A Order (0)
Docket Text: TEXT ORDER: The In-Person Conference set for 4/11/2018 is moved from 11:00 a.m. to 2:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 1/8/2018. (jqb, )
Jan 3, 2018 138 Main Document (108)
Docket Text: ANSWER to Counterclaim , Counter COUNTERCLAIM against BRECKENRIDGE PHARMACEUTICAL, INC. by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 3, 2018 138 Certificate of Service (3)
Dec 18, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, Jacqueline Paul Diana Altman, 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. (ek)
Dec 18, 2017 137 Order (2)
Docket Text: ORDER granting Plaintiff's [134] Letter request an extension, until January 10, 2018, to submit a proposed DCO, etc. Signed by Magistrate Judge Joseph A. Dickson on 12/14/2017. (ek)
Dec 15, 2017 N/A Add and Terminate Judges (0)
Docket Text: Magistrate Judge Michael A. Hammer added. Magistrate Judge Joseph A. Dickson no longer assigned to case. (jr)
Dec 15, 2017 136 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jacqueline Paul Diana Altman, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Dec 14, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [133] 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 01/03/2018. (ek)
Dec 13, 2017 134 Letter (2)
Docket Text: Letter from Celgene to the Hon. Joseph A. Dickson, U.S.M.J.. (LIZZA, CHARLES)
Dec 13, 2017 135 Order (3)
Docket Text: ORDER granting [132] Letter/ Application for a pro hac vice admission of Gary Gongjun Ji, Esq., etc. Signed by Magistrate Judge Joseph A. Dickson on 12/12/2017. (ek)
Dec 12, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Jacqueline Paul Diana Altman, Esq. : $ 150, receipt number NEW035181. (ek)
Dec 12, 2017 133 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 Defendant Breckenridge Pharmaceutical, Inc.'s First Amended Answer, Defenses, and Counterclaims.. (LIZZA, CHARLES)
Dec 11, 2017 132 Main Document (1)
Docket Text: Letter from Joseph Schramm, III to Hon. Joseph A. Dickson, U.S.M.J.. (Attachments: # (1) Declaration of Gary Gongjun Ji, Esq. in support of application for admission pro hac vice, # (2) Declaration of Joseph Schramm, III, # (3) Text of Proposed Order)(SCHRAMM, JOSEPH)
Dec 11, 2017 132 Declaration of Gary Gongjun Ji, Esq. in support of application for admission pro (4)
Dec 11, 2017 132 Declaration of Joseph Schramm, III (3)
Dec 11, 2017 132 Text of Proposed Order (3)
Dec 6, 2017 131 Main Document (123)
Docket Text: AMENDED ANSWER to [1] Complaint, [52] Answer to Complaint,, Counterclaim, , COUNTERCLAIM against CELGENE CORPORATION by BRECKENRIDGE PHARMACEUTICAL, INC.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5)(FETTWEIS, ROBERT)
Dec 6, 2017 131 Exhibit 1 (12)
Dec 6, 2017 131 Exhibit 2 (12)
Dec 6, 2017 131 Exhibit 3 (13)
Dec 6, 2017 131 Exhibit 4 (12)
Dec 6, 2017 131 Exhibit 5 (17)
Dec 4, 2017 130 Letter (2)
Docket Text: Letter from Robert J. Fettweis. (FETTWEIS, ROBERT)
Dec 1, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, 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. (ek)
Nov 30, 2017 127 Order (3)
Docket Text: ORDER granting pro hac vice admission as to Matthew J. Hertko, Esq., etc. re [126] Application/Petition filed by CELGENE CORPORATION. Signed by Magistrate Judge Joseph A. Dickson on 11/30/17. (cm, )
Nov 30, 2017 128 Notice of Pro Hac Vice to Receive NEF (2)
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 0312-8293085.) (LIZZA, CHARLES)
Nov 30, 2017 129 Order (4)
Docket Text: ORDER denying Defendants' [116] Letter request to enter a Scheduling Order that sets a date for Defendants to amend their contentions without leave of Court; They must seek leave to do so, etc. Signed by Magistrate Judge Joseph A. Dickson on 11/30/2017. (ek)
Nov 29, 2017 126 Main Document (1)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Matthew J. Hertko for by CELGENE CORPORATION. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of Matthew J. Hertko, # (3) Text of Proposed Order)(LIZZA, CHARLES)
Nov 29, 2017 126 Certification of Charles M. Lizza (3)
Nov 29, 2017 126 Certification of Matthew J. Hertko (3)
Nov 29, 2017 126 Text of Proposed Order (3)
Nov 28, 2017 124 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [120] Motion for Leave to Appear Pro Hac Vice of Jacqueline Paul Diana Altman, Esq., etc. Signed by Magistrate Judge Joseph A. Dickson on 11/27/2017. (ek)
Nov 28, 2017 125 Order (1)
Docket Text: ORDER granting Defendant's [121] Letter request for an extension of the deadline to submit the proposed Discovery Confidentiality Order until December 13, 2017, etc. Signed by Magistrate Judge Joseph A. Dickson on 11/27/2017. (ek)
Nov 27, 2017 123 Scheduling Order (6)
Docket Text: PRETRIAL SCHEDULING ORDER: Motions to Amend Pleadings must be filed not later than 6/8/2018. Parties to complete fact discovery related to claim construction is open through 10/5/2018. Joinder of Parties due by 6/8/2018. etc.. Signed by Magistrate Judge Joseph A. Dickson on 11/27/2017. (sms,)
Nov 24, 2017 122 Answer to Counterclaim (28)
Docket Text: ANSWER to Counterclaim (Counter-Counterclaims) by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED.(WALIA, GURPREET)
Nov 22, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [120] MOTION for Leave to Appear Pro Hac Vice . Motion set for 12/18/2017 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. (ek)
Nov 22, 2017 121 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Joseph A. Dickson, U.S.M.J. seeking an extension of the deadline for the parties to submit the proposed Discovery Confidentiality Order. (WALSH, LIZA)
Nov 21, 2017 120 Main Document (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Jacqueline Paul Diana Altman, Esq., # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Nov 21, 2017 120 Declaration of Jacqueline Paul Diana Altman, Esq. (3)
Nov 21, 2017 120 Text of Proposed Order (2)
Nov 21, 2017 120 Certificate of Service (2)
Nov 16, 2017 119 Letter (30)
Docket Text: Letter from Celgene to the Hon. Joseph A. Dickson, U.S.M.J. re [116] Letter. (LIZZA, CHARLES)
Nov 14, 2017 118 Letter (4)
Docket Text: Letter from Celgene to the Hon. Joseph A. Dickson, U.S.M.J.. (LIZZA, CHARLES)
Nov 8, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [117] MOTION to Seal . Motion set for 12/4/2017 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. (ek)
Nov 7, 2017 117 Main Document (4)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Vinny Lee, Esq. in Support of Motion to Seal, # (2) Exhibit 1 (Index) to Declaration of Vinny Lee, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Nov 7, 2017 117 Declaration of Vinny Lee, Esq. in Support of Motion to Seal (5)
Nov 7, 2017 117 Exhibit 1 (Index) to Declaration of Vinny Lee, Esq. (8)
Nov 7, 2017 117 Text of Proposed Order (6)
Nov 7, 2017 117 Certificate of Service (2)
Nov 6, 2017 116 Letter (8)
Docket Text: Letter from all Defendants to the Honorable Joseph A. Dickson, U.S.M.J.. (CALMANN, ARNOLD)
Nov 2, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [115] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by AUROBINDO PHARMA LIMITED, EUGIA PHARMA SPECIALTIES LIMITED, AUROLIFE PHARMA LLC., AUROBINDO PHARMA USA, INC. has been GRANTED. The answer due date has been set for 11/24/2017. (ek)
Nov 2, 2017 115 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited in response to Plaintiff's Counter-Counterclaims.. (SCHRAMM, JOSEPH)
Oct 30, 2017 114 Transcript (59)
Docket Text: Transcript of Rule 16 Conference held on October 25, 2017, before Magistrate Judge Joseph A. Dickson. Transcriber: KLJ TRANSCRIPTION SERVICE, LLC (201-703-1670). 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 11/20/2017. Redacted Transcript Deadline set for 11/30/2017. Release of Transcript Restriction set for 1/29/2018. (mfr)
Oct 27, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOSEPH M. MANAK, 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. (ek)
Oct 25, 2017 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Initial Pretrial Conference held on 10/25/2017. (CD #ECR.) (nm, )
Oct 25, 2017 111 Main Document (6)
Docket Text: DECLARATION re [110] Reply Brief to Opposition to Motion,, of Jakob B. Halpern in further support of the Mylan Defendants' Motion to Dismiss by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Certificate of Service)(HALPERN, JAKOB)
Oct 25, 2017 111 Certificate of Service (2)
Oct 25, 2017 112 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joseph Manak to receive Notices of Electronic Filings. (SCHRAMM, JOSEPH)
Oct 25, 2017 113 Main Document (29)
Docket Text: REDACTION to [110] Reply Brief to Opposition to Motion,, by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration (Supplemental Declaration) of Keith Meckstroth in further support of the Mylan Defendants' Motion to Dismiss (Redacted))(CALMANN, ARNOLD)
Oct 25, 2017 113 Declaration (Supplemental Declaration) of Keith Meckstroth in further support of (6)
Oct 24, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $150 received as to Joseph Manak, Esq., receipt number TRE085393 (mps)
Oct 20, 2017 108 Main Document (111)
Docket Text: ANSWER to Counterclaim , Counter COUNTERCLAIM against AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 20, 2017 108 Certificate of Service (3)
Oct 20, 2017 109 Joint Discovery Plan (25)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
Oct 19, 2017 106 Letter (1)
Docket Text: Letter from the Mylan Defendants to District Judge Salas requested an adjournment of the deadline to file their Reply Brief in further support of their Motion to Dismiss. (CALMANN, ARNOLD)
Oct 19, 2017 107 Order (1)
Docket Text: ORDER granting Defendants' [106] Letter request for a 2-day adjournment of the deadline to file the Reply Brief in further support of the Motion to Dismiss until 10/24/2017, etc. Signed by Judge Esther Salas on 10/19/2017. (ek)
Oct 18, 2017 N/A Order (0)
Docket Text: TEXT ORDER: Plaintiff Celgene Corp. shall submit a response to the Mylan Defendants' Letter (D.E. No. 102) by no later than 3:00 p.m. today. So Ordered by Judge Esther Salas on 10/18/2017. (ps, )
Oct 18, 2017 104 Letter (2)
Docket Text: Letter from Celgene to Hon. Esther Salas, U.S.D.J. re [102] Letter. (BATON, WILLIAM)
Oct 18, 2017 105 Order (3)
Docket Text: ORDER that the appl. of the Mylan Defts. for an additional seven pgs. for their Reply Brief relating to the referenced pending Motion be and the same is hereby granted. Signed by Judge Esther Salas on 10/18/17. (DD, )
Oct 17, 2017 102 Letter (3)
Docket Text: Letter from the Mylan Defendants to District Judge Salas requesting leave to file an over length Reply Brief. (CALMANN, ARNOLD)
Oct 6, 2017 98 Order (2)
Docket Text: ORDER: A Rule 16 Conference set for 10/25/2017 03:00 PM before Magistrate Judge Joseph A. Dickson, etc. Signed by Magistrate Judge Joseph A. Dickson on 10/06/2017. (ek)
Oct 6, 2017 99 Letter (2)
Docket Text: Letter from the Mylan Defendants to Magistrate Judge Dickson re [93] Letter,,. (CALMANN, ARNOLD)
Oct 6, 2017 100 Redacted Document (16)
Docket Text: REDACTION to [93] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Oct 6, 2017 101 Main Document (37)
Docket Text: REDACTION to [88] Brief in Opposition to Motion,, by CELGENE CORPORATION. (Attachments: # (1) Declaration of M. Godecki, # (2) Exhibits 1-24 of M. Godecki Declaration, # (3) Exhibits 25-41 of of M. Godecki Declaration, # (4) Exhibits 42-62 of M. Godecki Declaration, # (5) Certificate of Service)(LIZZA, CHARLES)
Oct 6, 2017 101 Declaration of M. Godecki (12)
Oct 6, 2017 101 Exhibits 1-24 of M. Godecki Declaration (415)
Oct 6, 2017 101 Exhibits 25-41 of of M. Godecki Declaration (255)
Oct 6, 2017 101 Exhibits 42-62 of M. Godecki Declaration (106)
Oct 6, 2017 101 Certificate of Service (2)
Oct 5, 2017 97 Order (2)
Docket Text: ORDER granting Defendant's Celgen [95] Letter request extending time to file the redacted version of its Letter no later than 10/06/2017, etc. Signed by Magistrate Judge Joseph A. Dickson on 10/04/2017. (ek)
Oct 4, 2017 96 Order (2)
Docket Text: ORDER granting Defendants' [94] Letter request extending time to file the redacted version of its opposition papers no later than 10/06/2017, etc. Signed by Magistrate Judge Joseph A. Dickson on 10/03/2017. (ek)
Oct 3, 2017 95 Letter (2)
Docket Text: Letter from the Mylan Defendants to Magistrate Judge Dickson concerning Plaintiff and the Mylan Defendants' Joint Request for an Extension of Time to File Proposed Redactions re [93] Letter,,. (CALMANN, ARNOLD)
Oct 2, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [87] 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 10/20/2017. (ek)
Oct 2, 2017 89 Order (2)
Docket Text: ORDER granting Defendant's [85] Letter request for an extension of deadlines to submit the Proposed Joint Discovery Plan, etc. Signed by Magistrate Judge Joseph A. Dickson on 10/02/2017. (ek)
Oct 2, 2017 90 Order (3)
Docket Text: ORDER granting Defendants' [86] Letter/Application for a Pro Hac Vice Admission of Joseph Manak, Esq., etc. Signed by Magistrate Judge Joseph A. Dickson on 10/02/2017. (ek)
Oct 2, 2017 91 Letter (2)
Docket Text: Letter from Celgene to the Hon. Joseph A. Dickson, U.S.M.J.. (LIZZA, CHARLES)
Oct 2, 2017 N/A Order (0)
Docket Text: TEXT ORDER: Per the request of the parties (ECF #91), the R16 conference scheduled for 10/3/17 has been adjourned. The parties are to confer and fax a letter to chambers (973-645-4549) with several proposed dates and times for the Court to reschedule the R16 conference.. So Ordered by Magistrate Judge Joseph A. Dickson on 10/2/17. (nm, )
Oct 2, 2017 94 Letter (2)
Docket Text: Letter from the Mylan Defendants to Magistrate Judge Dickson concerning Plaintiff and the Mylan Defendants' Joint Request for an Extension of Time to File Proposed Redactions re [88] Brief in Opposition to Motion,,. (CALMANN, ARNOLD)
Sep 29, 2017 87 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 Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited's Answer, Defenses and Counterclaims.. (LIZZA, CHARLES)
Sep 28, 2017 85 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Joseph A. Dickson, U.S.M.J. requesting an extension of the deadline for the parties to submit Joint Discovery Plan. (WALSH, LIZA)
Sep 28, 2017 86 Main Document (1)
Docket Text: Letter from Joseph Schramm, III to Hon Joseph A. Dickson, U.S.M.J.. (Attachments: # (1) Declaration of Joseph Manak, Esq. in support of application for admission pro hac vice, # (2) Declaration of Joseph Schramm, III, # (3) Text of Proposed Order)(SCHRAMM, JOSEPH)
Sep 28, 2017 86 Declaration of Joseph Manak, Esq. in support of application for admission pro ha (4)
Sep 28, 2017 86 Declaration of Joseph Schramm, III (3)
Sep 28, 2017 86 Text of Proposed Order (3)
Sep 26, 2017 84 Main Document (4)
Docket Text: Letter from the Mylan Defendants to Magistrate Judge Dickson. (Attachments: # (1) Exhibit A to the Mylan Defendants' Letter, # (2) Exhibit B to the Mylan Defendants' Letter, # (3) Exhibit C to the Mylan Defendants' Letter, # (4) Exhibit D to the Mylan Defendants' Letter, # (5) Text of Proposed Order)(CALMANN, ARNOLD)
Sep 26, 2017 84 Exhibit A to the Mylan Defendants' Letter (36)
Sep 26, 2017 84 Exhibit B to the Mylan Defendants' Letter (7)
Sep 26, 2017 84 Exhibit C to the Mylan Defendants' Letter (21)
Sep 26, 2017 84 Exhibit D to the Mylan Defendants' Letter (9)
Sep 26, 2017 84 Text of Proposed Order (2)
Sep 25, 2017 83 Order (2)
Docket Text: ORDER granting Plaintiff's [81] Letter request for a one-week extension of time, until September 29, 2017, to submit Celgene's brief in opposition to Mylan's motion to dismiss, etc. Signed by Judge Esther Salas on 09/22/2017. (ek)
Sep 22, 2017 82 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Esther Salas, U.S.D.J. re [81] Letter, [56] MOTION to Dismiss . (CALMANN, ARNOLD)
Sep 21, 2017 81 Letter (2)
Docket Text: Letter from Celgene to Hon. Esther Salas, U.S.D.J.. (BATON, WILLIAM)
Sep 15, 2017 79 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by AUROBINDO PHARMA LIMITED, EUGIA PHARMA SPECIALTIES LIMITED, AUROLIFE PHARMA LLC., AUROBINDO PHARMA USA, INC..(MILLER, GREGORY)
Sep 15, 2017 80 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED identifying Curepro Parenterals Limited as Corporate Parent.. (MILLER, GREGORY)
Sep 14, 2017 77 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GREGORY D. MILLER on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED (MILLER, GREGORY)
Sep 14, 2017 78 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED (GABAY, JENNA)
Sep 13, 2017 76 Notice (Other) (1)
Docket Text: NOTICE by CELGENE CORPORATION Notice of Firm Name Change (LIZZA, CHARLES)
Sep 11, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [75] Order, submitted by AUROBINDO PHARMA LIMITED, EUGIA PHARMA SPECIALTIES LIMITED, AUROLIFE PHARMA LLC., AUROBINDO PHARMA USA, INC. has been GRANTED. The answer due date has been set for 9/15/2017. (JB, )
Sep 8, 2017 73 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GURPREET SINGH WALIA on behalf of AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., EUGIA PHARMA SPECIALTIES LIMITED (WALIA, GURPREET)
Sep 8, 2017 74 Answer to Counterclaim (29)
Docket Text: ANSWER to Counterclaim (Counter-Counterclaims) by HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC..(FLAX, MELISSA)
Sep 7, 2017 75 Order (2)
Docket Text: LETTER ORDER Granting [71] Letter from Joseph Schramm, III, request of one-week extension, until 9/15/2017 for the Auro Defendants to answer, move, or otherwise plead in response to the Complaint filed by Plaintiff, Celgene Corporation. Signed by Judge Esther Salas on 9/7/2017. (JB, )
Sep 6, 2017 72 Answer to Counterclaim (29)
Docket Text: ANSWER to Counterclaim (Counter-Counterclaims) by APOTEX CORP., APOTEX INC..(FLAX, MELISSA)
Sep 5, 2017 70 Main Document (15)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Sep 5, 2017 70 Certificate of Service (2)
Sep 5, 2017 71 Letter (2)
Docket Text: Letter from Joseph Schramm, III to Hon. Esther Salas, U.S.D.J.. (SCHRAMM, JOSEPH)
Sep 1, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ELHAM F. STEINER, 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. (JB, )
Sep 1, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TUNG-ON KONG and KRISTINA M HANSON, 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. (JB, )
Aug 31, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fees for ELHAM F. STEINER, ESQ., T.O. KONG, ESQ., and KRISTINA M. HANSON, ESQ.. $ 450, receipt number NEW034302 (dam)
Aug 31, 2017 69 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elham F. Steiner, Esq., Tung-On Kong, Esq., and Kristina M. Hanson, Esq, to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Aug 23, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN W. BATEMAN, ESQ., YIFANG ZHAO, ESQ. and C. KYLE MUSGROVE, 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 23, 2017 68 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John W. Bateman; Yifang Zhao; C. Kyle Musgrove to receive Notices of Electronic Filings. (FETTWEIS, ROBERT)
Aug 22, 2017 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to JOHN W. BATEMAN, ESQ., YIFANG ZHAO, ESQ. & C. KYLE MUSGROVE, ESQ.: $ 450, receipt number NEW034228 (DD, )
Aug 22, 2017 67 Order (1)
Docket Text: LETTER ORDER granting Plaintiff's [66] letter request. Plaintiff's opposition to Defendants Mylan Pharmaceuticals, Inc.'s, Mylan Inc.'s, and Mylan N.V.'s (collectively, Mylan) Motion to Dismiss is due on September 22, 2017. Mylan's reply is due on October 13, 2017. Signed by Judge Esther Salas on 8/22/17. (sr, )
Aug 21, 2017 65 Order (3)
Docket Text: ORDER Granting [64] APPLICATION/PETITION for Pro Hac Vice Admission of Elham F. Steiner, Esq., T.O. Kong, and Kristina M. Hanson, Esq., by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V., etc. Signed by Magistrate Judge Joseph A. Dickson on 8/21/2017. (JB, )
Aug 21, 2017 66 Letter (2)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Aug 18, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [61] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by AUROBINDO PHARMA LIMITED, EUGIA PHARMA SPECIALTIES LIMITED, AUROLIFE PHARMA LLC., AUROBINDO PHARMA USA, INC. has been GRANTED. The answer due date has been set for 9/8/2017. (JB, )
Aug 18, 2017 64 Main Document (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Cocounsel and Certification of Arnold B. Calmann in support of same for by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. (Attachments: # (1) Declaration of Elham F. Steiner in support of pro hac vice admission, # (2) Declaration of Tung-On Kong in support of pro hac vice admission, # (3) Declaration of Kristina M. Hanson in support of pro hac vice admission, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Aug 18, 2017 64 Declaration of Elham F. Steiner in support of pro hac vice admission (4)
Aug 18, 2017 64 Declaration of Tung-On Kong in support of pro hac vice admission (4)
Aug 18, 2017 64 Declaration of Kristina M. Hanson in support of pro hac vice admission (4)
Aug 18, 2017 64 Text of Proposed Order (3)
Aug 18, 2017 64 Certificate of Service (2)
Aug 17, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [60] 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 9/5/2017. (ld, )
Aug 17, 2017 61 Application for Clerk's Order to Ext Answer/Proposed Order (3)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Aurobindo Pharma Limited, Aurobindo Pharma USA, Inc., Aurolife Pharma LLC, and Eugia Pharma Specialties Limited. Attorney JOSEPH SCHRAMM, III for AUROBINDO PHARMA LIMITED,JOSEPH SCHRAMM, III for AUROBINDO PHARMA USA, INC.,JOSEPH SCHRAMM, III for AUROLIFE PHARMA LLC.,JOSEPH SCHRAMM, III for EUGIA PHARMA SPECIALTIES LIMITED added. (SCHRAMM, JOSEPH)
Aug 17, 2017 62 Main Document (114)
Docket Text: ANSWER to Counterclaim , Counter COUNTERCLAIM against APOTEX CORP., APOTEX INC. by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 17, 2017 62 Certificate of Service (3)
Aug 17, 2017 63 Main Document (115)
Docket Text: ANSWER to Counterclaim , Counter COUNTERCLAIM against HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 17, 2017 63 Certificate of Service (3)
Aug 16, 2017 60 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 Defendant Breckenridge Pharmaceutical Inc.'s Answer, Defenses and Counterclaims.. (LIZZA, CHARLES)
Aug 15, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [58] MOTION for Leave to Appear Pro Hac Vice . Motion set for 9/18/2017 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. (sr, )
Aug 15, 2017 59 Order on Motion for Leave to Appear (3)
Docket Text: ORDER granting [58] Motion for Leave to Appear Pro Hac Vice RE: John W. Bateman, Yifang Zhao, C. Kyle Musgrove. Signed by Magistrate Judge Joseph A. Dickson on 8/15/17. (sr, )
Aug 14, 2017 58 Main Document (1)
Docket Text: MOTION for Leave to Appear Pro Hac Vice by BRECKENRIDGE PHARMACEUTICAL, INC.. (Attachments: # (1) Declaration Robert J. Fettweis, # (2) Declaration John W. Bateman, # (3) Declaration Yifang Zhao, # (4) Declaration C. Kyle Musgrove, # (5) Text of Proposed Order)(FETTWEIS, ROBERT)
Aug 14, 2017 58 Declaration Robert J. Fettweis (2)
Aug 14, 2017 58 Declaration John W. Bateman (3)
Aug 14, 2017 58 Declaration Yifang Zhao (2)
Aug 14, 2017 58 Declaration C. Kyle Musgrove (2)
Aug 14, 2017 58 Text of Proposed Order (3)
Aug 10, 2017 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [56] MOTION to Dismiss . Motion set for 9/5/2017 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. (ek)
Aug 10, 2017 57 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MONVAN HU on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. (HU, MONVAN)
Aug 9, 2017 53 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ARNOLD B. CALMANN on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. (CALMANN, ARNOLD)
Aug 9, 2017 54 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JAKOB BENJAMIN HALPERN on behalf of MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. (HALPERN, JAKOB)
Aug 9, 2017 55 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. identifying Mylan Inc. and Mylan N.V. as Corporate Parent.. (HALPERN, JAKOB)
Aug 9, 2017 56 Main Document (3)
Docket Text: MOTION to Dismiss by MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V.. Responses due by 8/22/2017 (Attachments: # (1) Brief, # (2) Declaration of Keith Meckstroth, # (3) Declaration of Thomas W. Jenkins, Esq., # (4) Text of Proposed Order, # (5) Certificate of Service)(HALPERN, JAKOB)
Aug 9, 2017 56 Brief (25)
Aug 9, 2017 56 Declaration of Keith Meckstroth (3)
Aug 9, 2017 56 Declaration of Thomas W. Jenkins, Esq. (3)
Aug 9, 2017 56 Text of Proposed Order (2)
Aug 9, 2017 56 Certificate of Service (2)
Jul 31, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [51] Application for Clerk's Order to Ext Answer/Proposed Order, [50] 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 08/17/2017. (ek)
Jul 31, 2017 52 Main Document (111)
Docket Text:Defendant Breckenridge Pharmaceutical Inc.'s ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by BRECKENRIDGE PHARMACEUTICAL, INC.. (Attachments: # (1) Statement Rule 7.1 Corporate Disclosure)(FETTWEIS, ROBERT)
Jul 31, 2017 52 Statement Rule 7.1 Corporate Disclosure (3)
Jul 27, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, F. DOMINIC CERRITO, ERIC STOPS,, EVANGELINE SHIH, ANDREW S. CHALSON, GABRIEL P. BRIER, MARTA A. GODECKI, J. PATRICK ELSEVIER, CARY MILLER, PhD. and STEVEN J. CORR, 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. (ek)
Jul 27, 2017 50 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 Apotex's Answer, Defenses, and Counterclaims.. (LIZZA, CHARLES)
Jul 27, 2017 51 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.. (LIZZA, CHARLES)
Jul 26, 2017 40 Order (3)
Docket Text: ORDER granting [37] Application/Petition for the Pro Hac Vice admission of F. Dominic Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, J. Patrick Elsevier, Ph.D., Cary Miller, Ph.D., and Steven J. Corr, etc. Signed by Magistrate Judge Joseph A. Dickson on 07/26/2017. (ek)
Jul 26, 2017 41 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988871.) (LIZZA, CHARLES)
Jul 26, 2017 42 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988894.) (LIZZA, CHARLES)
Jul 26, 2017 43 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988895.) (LIZZA, CHARLES)
Jul 26, 2017 44 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988900.) (LIZZA, CHARLES)
Jul 26, 2017 45 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988901.) (LIZZA, CHARLES)
Jul 26, 2017 46 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988904.) (LIZZA, CHARLES)
Jul 26, 2017 47 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988905.) (LIZZA, CHARLES)
Jul 26, 2017 48 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988925.) (LIZZA, CHARLES)
Jul 26, 2017 49 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7988930.) (LIZZA, CHARLES)
Jul 25, 2017 37 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice admission of F. Dominic Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, J. Patrick Elsevier, Ph.D., Cary Miller, Ph.D., and Steven J. Corr for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of N. 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 P. Elsevier, Ph.D., # (9) Certification of C. Miller, Ph.D., # (10) Certification of S. Corr, # (11) Text of Proposed Order)(LIZZA, CHARLES)
Jul 25, 2017 37 Certification of C. Lizza (3)
Jul 25, 2017 37 Certification of N. Cerrito (3)
Jul 25, 2017 37 Certification of E. Stops (3)
Jul 25, 2017 37 Certification of E. Shih (3)
Jul 25, 2017 37 Certification of A. Chalson (3)
Jul 25, 2017 37 Certification of G. Brier (3)
Jul 25, 2017 37 Certification of M. Godecki (3)
Jul 25, 2017 37 Certification of P. Elsevier, Ph.D. (3)
Jul 25, 2017 37 Certification of C. Miller, Ph.D. (3)
Jul 25, 2017 37 Certification of S. Corr (3)
Jul 25, 2017 37 Text of Proposed Order (3)
Jul 25, 2017 38 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jul 25, 2017 39 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Jul 24, 2017 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ps, )
Jul 24, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ANDREW M. ALUL, STEPHEN R. AUTEN, RICHARD T. RUZICH, BRIAN P. MURRAY and ROSHAN P. SHRESTHA, 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. (ek)
Jul 21, 2017 31 Order (4)
Docket Text: ORDER: Initial Conference set for 10/3/2017 11:00 AM in Newark - Courtroom 2D before Magistrate Judge Joseph A. Dickson. Signed by Magistrate Judge Joseph A. Dickson on 7/21/17. (nm, )
Jul 21, 2017 32 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7979307.) (FLAX, MELISSA)
Jul 21, 2017 33 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7979315.) (FLAX, MELISSA)
Jul 21, 2017 34 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7979321.) (FLAX, MELISSA)
Jul 21, 2017 35 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7979327.) (FLAX, MELISSA)
Jul 21, 2017 36 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7979332.) (FLAX, MELISSA)
Jul 20, 2017 30 Order (4)
Docket Text: ORDER granting [29] Letter request for a Pro Hac Vice Admission of Andrew M. Alul, Esq., Stephen R. Auten, Esq., Richard T. Ruzich, Esq. Brian P. Murray, Esq. and Roshan P. Shrestha, Esq., etc. Signed by Magistrate Judge Joseph A. Dickson on 07/20/2017. (ek)
Jul 19, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [28] Application for Clerk's Order to Ext Answer/Proposed Order submitted by BRECKENRIDGE PHARMACEUTICAL, INC. has been GRANTED. The answer due date has been set for 07/31/2017. (ek)
Jul 19, 2017 29 Main Document (2)
Docket Text: Letter from Melissa E. Flax to Hon. Joseph A. Dickson, U.S.M.J.. (Attachments: # (1) Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission of Counsel, # (2) Declaration of Andrew Alul in Support of Pro Hac Vice Admission of Counsel, # (3) Declaration of Stephen Auten in Support of Pro Hac Vice Admission of Counsel, # (4) Declaration of Richard Ruzich in Support of Pro Hac Vice Admission of Counsel, # (5) Declaration of Brian Murray in Support of Pro Hac Vice Admission of Counsel, # (6) Declaration of Roshan Shrestha in Support of Pro Hac Vice Admission of Counsel, # (7) Text of Proposed Order)(FLAX, MELISSA)
Jul 19, 2017 29 Declaration of Melissa E. Flax in Support of Pro Hac Vice Admission of Counsel (2)
Jul 19, 2017 29 Declaration of Andrew Alul in Support of Pro Hac Vice Admission of Counsel (4)
Jul 19, 2017 29 Declaration of Stephen Auten in Support of Pro Hac Vice Admission of Counsel (4)
Jul 19, 2017 29 Declaration of Richard Ruzich in Support of Pro Hac Vice Admission of Counsel (4)
Jul 19, 2017 29 Declaration of Brian Murray in Support of Pro Hac Vice Admission of Counsel (4)
Jul 19, 2017 29 Declaration of Roshan Shrestha in Support of Pro Hac Vice Admission of Counsel (3)
Jul 19, 2017 29 Text of Proposed Order (4)
Jul 17, 2017 28 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 Breckenridge Pharmaceutical, Inc... (FETTWEIS, ROBERT)
Jul 13, 2017 22 Main Document (114)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by APOTEX INC., APOTEX CORP.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(FLAX, MELISSA)
Jul 13, 2017 22 Exhibit A (12)
Jul 13, 2017 22 Exhibit B (12)
Jul 13, 2017 22 Exhibit C (14)
Jul 13, 2017 22 Exhibit D (12)
Jul 13, 2017 22 Exhibit E (17)
Jul 13, 2017 23 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by APOTEX CORP., APOTEX INC.. (FLAX, MELISSA)
Jul 13, 2017 24 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by MICHAEL CROSS on behalf of APOTEX CORP., APOTEX INC., HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC. (CROSS, MICHAEL)
Jul 13, 2017 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ROBERT JOSEPH FETTWEIS on behalf of BRECKENRIDGE PHARMACEUTICAL, INC. (FETTWEIS, ROBERT) (Notice of appearance filed in the correct case. Disregard related case, 17-3159 mentioned in the notice.) Modified on 7/14/2017 (ek).
Jul 13, 2017 26 Main Document (117)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by HETERO USA, INC., HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO DRUGS LIMITED. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E)(FLAX, MELISSA)
Jul 13, 2017 26 Exhibit A (12)
Jul 13, 2017 26 Exhibit B (12)
Jul 13, 2017 26 Exhibit C (14)
Jul 13, 2017 26 Exhibit D (12)
Jul 13, 2017 26 Exhibit E (17)
Jul 13, 2017 27 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)
Jul 1, 2017 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO LABS LIMITED waiver sent on 5/18/2017, answer due 7/17/2017. (LIZZA, CHARLES)
Jul 1, 2017 9 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO LABS LIMITED UNIT-V waiver sent on 5/18/2017, answer due 7/17/2017. (LIZZA, CHARLES)
Jul 1, 2017 10 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO DRUGS LIMITED waiver sent on 5/18/2017, answer due 7/17/2017. (LIZZA, CHARLES)
Jul 1, 2017 11 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. HETERO USA, INC. waiver sent on 5/18/2017, answer due 7/17/2017. (LIZZA, CHARLES)
Jul 1, 2017 12 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. APOTEX INC. waiver sent on 5/18/2017, answer due 7/17/2017. (LIZZA, CHARLES)
Jul 1, 2017 13 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. APOTEX CORP. waiver sent on 5/18/2017, answer due 7/17/2017. (LIZZA, CHARLES)
Jul 1, 2017 14 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. AUROBINDO PHARMA LIMITED waiver sent on 6/26/2017, answer due 8/25/2017. (LIZZA, CHARLES)
Jul 1, 2017 15 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. AUROBINDO PHARMA USA, INC. waiver sent on 6/26/2017, answer due 8/25/2017. (LIZZA, CHARLES)
Jul 1, 2017 16 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. AUROLIFE PHARMA LLC. waiver sent on 6/26/2017, answer due 8/25/2017. (LIZZA, CHARLES)
Jul 1, 2017 17 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. EUGIA PHARMA SPECIALTIES LIMITED waiver sent on 6/26/2017, answer due 8/25/2017. (LIZZA, CHARLES)
Jul 1, 2017 18 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. MYLAN PHARMACEUTICALS, INC. waiver sent on 6/26/2017, answer due 8/25/2017. (LIZZA, CHARLES)
Jul 1, 2017 19 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. MYLAN INC. waiver sent on 6/26/2017, answer due 8/25/2017. (LIZZA, CHARLES)
Jul 1, 2017 20 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. MYLAN, N.V. waiver sent on 6/26/2017, answer due 8/25/2017. (LIZZA, CHARLES)
Jul 1, 2017 21 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. BRECKENRIDGE PHARMACEUTICAL, INC. waiver sent on 5/18/2017, answer due 7/17/2017. (LIZZA, CHARLES)
May 16, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *ELISAVETA KALLUCI* (ek)
May 16, 2017 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
May 16, 2017 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
May 16, 2017 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
May 11, 2017 1 Main Document (168)
Docket Text: COMPLAINT against APOTEX CORP., APOTEX INC., AUROBINDO PHARMA LIMITED, AUROBINDO PHARMA USA, INC., AUROLIFE PHARMA LLC., BRECKENRIDGE PHARMACEUTICAL, INC., EUGIA PHARMA SPECIALTIES LIMITED, HETERO DRUGS LIMITED, HETERO LABS LIMITED, HETERO LABS LIMITED UNIT-V, HETERO USA, INC., MYLAN INC., MYLAN PHARMACEUTICALS, INC., MYLAN, N.V. ( Filing and Admin fee $ 400 receipt number 0312-7834242), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(ek)
May 11, 2017 1 Civil Cover Sheet (1)
May 11, 2017 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION identifying NONE as Corporate Parent. (ek)
May 11, 2017 3 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint, # (2) Corporate Disclosure) (ek)
May 11, 2017 3 Complaint (168)
May 11, 2017 3 Corporate Disclosure (2)
Menu