Search
Patexia Research
Case number 2:18-cv-13477

CELGENE CORPORATION v. HIKMA PHARMACEUTICALS INTERNATIONAL LIMITED et al > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 N/A Pro Hac Vice Fee Received (0)
Jul 9, 2020 N/A Pro Hac Vice Fee Received (0)
Jul 9, 2020 N/A Pro Hac Vice Fee Received (0)
Sep 18, 2019 54 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL, without prejudice and without costs. Signed by Judge Susan D. Wigenton on 9/18/2019. (ld, )
Sep 18, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (ld, )
Sep 17, 2019 53 Letter (3)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Aug 29, 2019 52 Order (2)
Docket Text: AMENDED SCHEDULING ORDER; Plaintiff serves infringement contentions and response to invalidity contentions by 10/11/2019; Parties exchange proposed terms for construction and thereafter meet and confer to narrow issues; etc.; that all other dates in the Court's March 15, 2019 Pretrial Scheduling Order (D.I. 36) shall remain unchanged. Signed by Magistrate Judge Leda D. Wettre on 8/29/2019. (ld, )
Aug 28, 2019 51 Letter (3)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Aug 28, 2019 N/A Order (0)
Aug 28, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 8/28/2019. (kd)
Aug 1, 2019 N/A Order (0)
Jul 16, 2019 N/A Order (0)
Jun 20, 2019 N/A Order (0)
Jun 19, 2019 N/A Status Conference (0)
Jun 14, 2019 46 Letter (2)
Docket Text: Letter from the parties to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
May 1, 2019 45 Discovery Confidentiality Order (22)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 5/1/2019. (ld, )
Apr 30, 2019 44 Letter (22)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Apr 23, 2019 43 Order (2)
Docket Text: ORDER granting a one-week extension of time to submit proposed Discovery Confidentiality Order to Tuesday, April 30, 2019. Signed by Magistrate Judge Leda D. Wettre on 4/23/2019. (ld, )
Apr 23, 2019 42 Letter (2)
Docket Text: Letter from the Parties to the Hon. Leda Dunn Wettre, U.S.M.J. seeking extension of the deadline to submit proposed Discovery Confidentiality Order. (MILLER, GREGORY)
Apr 10, 2019 41 Order (2)
Docket Text: ORDER extending the deadline for the parties to submit a proposed DCO for the Court's approval to April 23, 2019. Signed by Magistrate Judge Leda D. Wettre on 4/10/2019. (ld, )
Apr 9, 2019 40 Letter (2)
Docket Text: Letter from Defendants to the Hon. Leda Dunn Wettre, U.S.M.J. seeking extension of the deadline to submit proposed Discovery Confidentiality Order. (MILLER, GREGORY)
Mar 27, 2019 39 Order (1)
Docket Text: ORDER extending the deadline to submit proposed Discovery Confidentiality Order to April 9, 2019. Signed by Magistrate Judge Leda D. Wettre on 3/27/2019. (ld, )
Mar 26, 2019 38 Letter (2)
Docket Text: Letter from the Parties seeking extension of the deadline to submit proposed Discovery Confidentiality Order. (MILLER, GREGORY)
Mar 18, 2019 37 Certificate of Service (2)
Mar 18, 2019 37 Answer to Counterclaim (44)
Mar 18, 2019 37 Main Document (44)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Mar 15, 2019 36 Scheduling Order (6)
Docket Text: PRETRIAL SCHEDULING ORDER: Telephone Status Conference set for 6/19/2019 03:00 PM before Magistrate Judge Leda D. Wettre. Amended Pleadings due by 4/17/2019. Fact Discovery due by 5/8/2019. Joinder of Parties due by 4/17/2019.;etc. Signed by Magistrate Judge Leda D. Wettre on 3/12/2019. (ld, )
Mar 12, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 3/12/2019. (kd)
Mar 7, 2019 35 Joint Discovery Plan (11)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(SULLIVAN, SARAH)
Mar 1, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [34] 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 3/18/2019. (ld, )
Feb 28, 2019 34 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' counterclaims.. (LIZZA, CHARLES)
Feb 25, 2019 33 Stipulation and Order (2)
Docket Text: STIPULATION AND ORDER TO AMEND CASE CAPTION; that the caption to this case be amended to CELGENE CORPORATION Plaintiff v. Defendants HIKMA PHARMACEUTICALS INTERNATIONAL LIMITED AND HIKMA PHARMACEUTICALS USA, INC.. Signed by Magistrate Judge Leda D. Wettre on 2/25/2019. (ld, )
Feb 21, 2019 32 Letter (1)
Feb 21, 2019 32 Stipulation and Proposed Order to Amend Case Caption (2)
Feb 21, 2019 32 Main Document (1)
Docket Text: Letter from Hikma. (Attachments: # (1) Stipulation and Proposed Order to Amend Case Caption)(MILLER, GREGORY)
Feb 13, 2019 31 Order (6)
Docket Text: LETTER ORDER -A Scheduling Conference is set for 3/12/2019 at 11:30 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 2/13/2019. (kd)
Feb 13, 2019 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee: $ 150, receipt number NEW038719 for NATASHA E. DAUGHTREY, ESQ. (ld, )
Feb 11, 2019 30 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by HIKMA PHARMACEUTICALS USA, INC., WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED. (MILLER, GREGORY)
Feb 11, 2019 29 Answer to Complaint (30)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by HIKMA PHARMACEUTICALS USA, INC., WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED.(MILLER, GREGORY)
Feb 4, 2019 28 Order (4)
Docket Text: ORDER ADMITTING William G. James, Esq., Natasha E. Daughtrey, Esq., Jenny J. Zhang, Esq., and William Uhr, Esq.. Signed by Magistrate Judge Leda D. Wettre on 2/4/2019. (ld, )
Feb 1, 2019 27 Application/Petition (1)
Feb 1, 2019 27 Declaration of Natasha E. Daughtrey (4)
Feb 1, 2019 27 Declaration of Gregory D. Miller (3)
Feb 1, 2019 27 Declaration of William G. James (4)
Feb 1, 2019 27 Declaration of Jenny J. Zhang (4)
Feb 1, 2019 27 Declaration of William Uhr (4)
Feb 1, 2019 27 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of William G. James, Natasha E. Daughtrey, Jenny J. Zhang, and William Uhr for by HIKMA PHARMACEUTICALS USA, INC., WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED. (Attachments: # (1) Declaration of Gregory D. Miller, # (2) Declaration of William G. James, # (3) Declaration of Natasha E. Daughtrey, # (4) Declaration of Jenny J. Zhang, # (5) Declaration of William Uhr, # (6) Text of Proposed Order, # (7) Certificate of Service)(MILLER, GREGORY)
Feb 1, 2019 27 Certificate of Service (2)
Feb 1, 2019 27 Text of Proposed Order (3)
Jan 28, 2019 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Jan 28, 2019 26 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jan 28, 2019 24 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Matthew J. Hertko to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9339649.) (LIZZA, CHARLES)
Jan 28, 2019 23 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Cary Miller to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9339634.) (LIZZA, CHARLES)
Jan 28, 2019 22 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Marta A. Godecki to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9339620.) (LIZZA, CHARLES)
Jan 28, 2019 21 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Gabriel P. Brier to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9339611.) (LIZZA, CHARLES)
Jan 28, 2019 20 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Andrew S. Chalson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9339594.) (LIZZA, CHARLES)
Jan 28, 2019 19 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Evangeline Shih to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9339584.) (LIZZA, CHARLES)
Jan 28, 2019 18 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Eric Stops to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9339572.) (LIZZA, CHARLES)
Jan 28, 2019 17 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Francis D. Cerrito to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9339554.) (LIZZA, CHARLES)
Jan 28, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FRANCIS D. CERRITO, ESQ., ERIC STOPS, ESQ., EVANGELINE SHIH, ESQ., ANDREW S. CHALSON, ESQ., GABRIEL P. BRIER, ESQ., MARTA A. GODECKI, ESQ., CARY MILLER, PhD., ESQ. and MATTHEW J. HERTKO, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Jan 24, 2019 16 Order (2)
Docket Text: ORDER ADMITTING FRANCIS D. CERRITO, ESQ., ERIC STOPS, ESQ., EVANGELINE SHIH, ESQ., ANDREW S. CHALSON, ESQ., GABRIEL P. BRIER, ESQ., MARTA A. GODECKI, ESQ., CARY MILLER, ESQ., AND MATTHEW J. HERTKO, ESQ. PRO HAC VICE. Signed by Magistrate Judge Leda D. Wettre on 1/24/2019. (ld, )
Jan 23, 2019 15 Application/Petition (1)
Jan 23, 2019 15 Certification of C. Miller (3)
Jan 23, 2019 15 Certification of M. Godecki (3)
Jan 23, 2019 15 Certification of G. Brier (3)
Jan 23, 2019 15 Certification of A. Chalson (3)
Jan 23, 2019 15 Certification of E. Shih (3)
Jan 23, 2019 15 Certification of E. Stops (3)
Jan 23, 2019 15 Certification of F. Cerrito (3)
Jan 23, 2019 15 Certification of C. Lizza (3)
Jan 23, 2019 15 Certification of M. Hertko (2)
Jan 23, 2019 15 Text of Proposed Order (2)
Jan 23, 2019 15 Main Document (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Francis D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, Cary Miller, Ph.D., and Matthew J. Hertko for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of F. Cerrito, # (3) Certification of E. Stops, # (4) Certification of E. Shih, # (5) Certification of A. Chalson, # (6) Certification of G. Brier, # (7) Certification of M. Godecki, # (8) Certification of C. Miller, # (9) Certification of M. Hertko, # (10) Text of Proposed Order)(LIZZA, CHARLES)
Jan 10, 2019 N/A Order (0)
Dec 11, 2018 N/A Order (0)
Nov 13, 2018 N/A Order (0)
Oct 15, 2018 N/A Order (0)
Oct 1, 2018 N/A Update Answer Due Deadline (0)
Sep 26, 2018 10 Text of Proposed Order (4)
Sep 26, 2018 10 Application for Clerk's Order to Ext Answer/Proposed Order (1)
Sep 26, 2018 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JENNA Z. GABAY on behalf of HIKMA PHARMACEUTICALS USA, INC., WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED (GABAY, JENNA)
Sep 26, 2018 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GREGORY D. MILLER on behalf of HIKMA PHARMACEUTICALS USA, INC., WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED (MILLER, GREGORY)
Sep 26, 2018 10 Main Document (1)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Defendants, West-Ward Pharmaceuticals International Limited and Hikma Pharmaceuticals USA, Inc... (Attachments: # (1) Text of Proposed Order)(MILLER, GREGORY)
Sep 6, 2018 7 Complaint (140)
Sep 6, 2018 7 AO120 Patent/Trademark Form (1)
Sep 6, 2018 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to HIKMA PHARMACEUTICALS USA, INC., WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (JB, )
Sep 6, 2018 7 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (JB, )
Sep 4, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Sep 4, 2018 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Sep 4, 2018 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Sep 4, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre added. (eu, )
Aug 31, 2018 1 Main Document (140)
Docket Text: COMPLAINT against HIKMA PHARMACEUTICALS USA, INC., WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED ( Filing and Admin fee $ 400 receipt number 0312-8995348), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Aug 31, 2018 1 Complaint (140)
Aug 31, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Aug 31, 2018 1 Civil Cover Sheet (1)
Aug 31, 2018 1 Complaint* (1)
Menu