Search
Patexia Research
Case number 2:17-cv-06842

CELGENE CORPORATION v. LOTUS PHARMACEUTICAL CO., LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 20, 2020 N/A Status Conference (0)
Jun 20, 2020 N/A Status Conference (0)
Jun 20, 2020 69 Motion for Judgment on the Pleadings (2)
Jun 20, 2020 52 Motion to Seal (2)
Sep 5, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (sms)
Mar 29, 2019 108 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Mar 29, 2019 109 Order of Dismissal (4)
Docket Text: CONSENT JUDGMENT; Plaintiff IT Celgene Corporation (Celgene) and Defendants Lotus Pharmaceutical Co., Ltd. and Alvogen Pine Brook LLC (collectively, "Lotus"), the parties in the above-captioned action, hereby stipulate and consent to entry of judgment and an injunction in this action as follows: As used in this Consent Judgment, the term Patents-in-Suit shall mean U.S. Patent Nos. 5.635,517; 6,3 15,720; 6,561,977; 6,755,784; 7,189,740; 7,465,800; 7,855,21 7; 7,968,569; 7,977,357; 8,193,219; 8,315,886; 8.404,717; 8,431,598; 8,530,498; 8,626,531: 8,648,095; 9,056,120; 9,101,621; and 9301,622; All claims, counterclaims, affirmative defenses and demands in this action are hereby dismissed with prejudice and without costs, disbursements or attorneys' fees to any party; etc. (as to 18-11518 only per chambers) Signed by Judge Susan D. Wigenton on 3/29/2019. (sms) Modified on 4/1/2019 (th).
Mar 25, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 3/25/2019. (kd)
Mar 25, 2019 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 5/16/2019 at 3:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 3/25/2019. (kd)
Feb 26, 2019 N/A Order (0)
Feb 22, 2019 105 Order (4)
Docket Text: STIPULATION AND ORDER REGARDING BIFURCATION AND STAY WITH RESPECT TO U.S. PATENT NOS. 6,315,720, 6,561,977, 6,775,784, 8,315,886 AND 8,626,531, etc. Signed by Judge Susan D. Wigenton on 2/22/2019. (sm)
Feb 20, 2019 N/A Order (0)
Feb 20, 2019 104 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Feb 11, 2019 N/A QC - Invalid Email (0)
Docket Text:CLERK'S QUALITY CONTROL MESSAGE - ERIC STOPS, does not have a correct e-mail address listed with the court and is not receiving his/her notices of electronic filing in this case. Pursuant to local rule 10.1 and court procedures, counsel and unrepresented parties are required to notify the court of any mailing or e-mail address changes. The court has deleted the invalid e-mail address. Attorneys should review the ECF link on our web site for information on maintaining your account and unrepresented parties, or those attorneys without access to maintaining their account, should notice the Clerk. (jml, )
Feb 5, 2019 N/A Order (0)
Jan 31, 2019 101 Notice (Other) (2)
Jan 31, 2019 101 Certificate of Service (2)
Jan 31, 2019 101 Main Document (2)
Docket Text: NOTICE by CELGENE CORPORATION re [81] Statement Notice of Revocation and Withdrawal of Celgene Corporation's Covenant Not to Sue for Infringement of U.S. Patent No. 7,855,217 (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 22, 2019 N/A Order (0)
Jan 14, 2019 N/A Status Conference (0)
Jan 14, 2019 N/A Order Appointing Mediator (0)
Docket Text: Clerk's Note: Entry made from computer purposes. Order Appointing Mediator, (th, )
Jan 14, 2019 99 Motion for Hearing (3)
Docket Text: ORDER that the parties are referred to private mediation before the Honorable Garret E. Brown, Jr. (retired), a District of New Jersey Certified Mediator. His contact information is available on the Court's website; the instant referral to mediation shall have no impact on the discovery schedules or other proceedings in these matters. Signed by Judge Susan D. Wigenton on 1/14/2019. (sm) Modified on 2/15/2019 (th).
Jan 8, 2019 96 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jan 8, 2019 97 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jan 8, 2019 98 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Jan 7, 2019 95 Order (1)
Docket Text: ORDER granting defendants' request to respond to Plaintiff's letter [93] by 1/11/2019. The parties shall direct their correspondence on this issue to the undersigned. Signed by Magistrate Judge Leda D. Wettre on 1/7/2019. (sm)
Jan 4, 2019 94 Stipulation (1)
Docket Text: STIPULATION re [93] Letter,, by ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD.. (ECKENTHAL, AARON)
Dec 17, 2018 92 Statement (15)
Dec 17, 2018 92 Certificate of Service (2)
Dec 17, 2018 92 Main Document (15)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 14, 2018 90 Opinion (6)
Docket Text: OPINION. Signed by Judge Susan D. Wigenton on 12/14/2018. (sm)
Dec 14, 2018 91 Order on Motion for Judgment on the Pleadings (1)
Docket Text: ORDER denying Defendants' [69] Motion for Judgment on the Pleadings without prejudice. Signed by Judge Susan D. Wigenton on 12/14/2018. (sm)
Dec 4, 2018 N/A Status Conference (0)
Nov 28, 2018 89 Order (3)
Docket Text: ORDER that the Court having held a telephone conference on this date concerning the schedule, the deadlines set forth in this letter are approved. There shall be no extensions of these dates. In addition, there shall be a telephonic conference on 12/4/2018 at 12:00 p.m. in all cases listed above to discuss reducing the number of claim terms identified by the parties and proposals for those terms. Signed by Magistrate Judge Leda D. Wettre on 11/27/2018. (sm)
Nov 27, 2018 N/A Status Conference (0)
Nov 20, 2018 N/A Order (0)
Nov 20, 2018 87 Letter (3)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J. and the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Nov 15, 2018 86 Letter (3)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J. and the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Nov 2, 2018 N/A Order (0)
Sep 21, 2018 83 Reply Brief to Opposition to Motion (16)
Sep 21, 2018 83 Certificate of Service (1)
Sep 21, 2018 83 Main Document (16)
Docket Text: REPLY BRIEF to Opposition to Motion filed by ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD. re [69] MOTION for Judgment on the Pleadings (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Sep 7, 2018 82 Brief in Opposition to Motion (33)
Sep 7, 2018 82 Certificate of Service (2)
Sep 7, 2018 82 Main Document (33)
Docket Text: BRIEF in Opposition filed by CELGENE CORPORATION re [69] MOTION for Judgment on the Pleadings (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 8, 2018 81 Statement (3)
Aug 8, 2018 81 Certificate of Service (2)
Aug 8, 2018 81 Main Document (3)
Docket Text: STATEMENT Covenant Not to Sue by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 2, 2018 80 Order (6)
Docket Text: SCHEDULING ORDER: A Telephone Conference set for 11/7/2018 03:00 PM before Magistrate Judge Leda D. Wettre. Amended Pleadings due by 4/10/2019. Fact Discovery due by 5/31/2019. Joinder of Parties due by 4/10/2019, etc. Signed by Magistrate Judge Leda D. Wettre on 8/2/2018. (sm)
Jul 27, 2018 79 Order (1)
Docket Text: ORDER, granting [78] Letter request re withdrawal of pro hac vice counsel; etc. ANDREA LONGWORTH terminated. Signed by Magistrate Judge Leda D. Wettre on 07/27/2018. (sms)
Jul 26, 2018 78 Letter (1)
Docket Text: Letter from Tedd W. Van Buskirk to Magistrate Judge Wettre re withdrawal of pro hac vice counsel. (VAN BUSKIRK, TEDD)
Jul 24, 2018 77 Order (1)
Docket Text: LETTER ORDER Granting [76] Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J., etc. Signed by Magistrate Judge Leda D. Wettre on 7/24/2018. (JB, )
Jul 23, 2018 76 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Jul 19, 2018 N/A Status Conference (0)
Jul 13, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Reset Deadlines as to [69] MOTION for Judgment on the Pleadings . Motion set for 8/6/2018 before Judge Susan D. Wigenton. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sm)
Jul 12, 2018 N/A Order (0)
Jul 12, 2018 74 Letter (2)
Docket Text: Letter from counsel for Defendants to Mag. Judge Wettre re [72] Letter, [69] MOTION for Judgment on the Pleadings . (ECKENTHAL, AARON)
Jul 12, 2018 75 Order (1)
Docket Text: ORDER adjourning Defendants' Motion for Judgment on Pleadings from 7/16/2018 to 8/6/2018. Signed by Judge Susan D. Wigenton on 7/12/2018. (sm)
Jul 11, 2018 72 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J. re [69] MOTION for Judgment on the Pleadings . (LIZZA, CHARLES)
Jul 3, 2018 71 Order (4)
Docket Text: ORDER that the upcoming claim construction deadlines in Case Nos. 17-2528, 17-5314, 17-6163 and 17-6842 (Case No. 17-2528 at D.I. 86) are hereby adjourned while the parties finalize the scheduling issues addressed above. The parties shall provide the Court with a status update regarding the schedule negotiations by no later than 7/13/2018. Signed by Magistrate Judge Leda D. Wettre on 7/3/2018. (sm)
Jun 28, 2018 70 Letter Rule 7.1 (1)
Docket Text: Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re [69] MOTION for Judgment on the Pleadings . (LIZZA, CHARLES)
Jun 25, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jun 21, 2018 69 Brief (34)
Jun 21, 2018 69 Declaration of Aaron S. Eckenthal (2)
Jun 21, 2018 69 Exhibit A (5)
Jun 21, 2018 69 Exhibit B (2)
Jun 21, 2018 69 Exhibit C (3)
Jun 21, 2018 69 Text of Proposed Order (1)
Jun 21, 2018 69 Certificate of Service (1)
Jun 21, 2018 69 Main Document (2)
Docket Text: MOTION for Judgment on the Pleadings by ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD.. Responses due by 7/2/2018 (Attachments: # (1) Brief, # (2) Declaration of Aaron S. Eckenthal, # (3) Exhibit A, # (4) Exhibit B, # (5) Exhibit C, # (6) Text of Proposed Order, # (7) Certificate of Service)(ECKENTHAL, AARON)
Jun 20, 2018 N/A Order (0)
Jun 19, 2018 N/A Status Conference (0)
Jun 4, 2018 N/A Order (0)
Jun 1, 2018 65 Order (2)
Docket Text: ORDER For Admission Pro Hac Vice of Lindsey V. Cutie; that Lindsay V. Cutie shall pay the fee of $150 to the Clerk within twenty (20) days from the date of the entry of this Order, etc. It is further Ordered that Lindsay V. Cutie shall submit the requisite annual payment to the New Jersey Lawyers' Fund for client protection and shall continue to make said payment each year she continues to represent a client before this Court in accordance with New Jersey Court Rule 1:28-2 and D.N.J. L.Civ. R. 101.1, and said fee to be deposited within twenty (20) days of the entry of this Order. Signed by Magistrate Judge Leda D. Wettre on 6/1/2018. (sm)
Jun 1, 2018 66 Notice of Pro Hac Vice to Receive NEF (1)
Jun 1, 2018 66 Certificate of Service (1)
Jun 1, 2018 66 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Lindsay V. Cutie to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8781999.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
May 31, 2018 63 Letter (1)
May 31, 2018 63 Certification of Tedd W. Van Buskirk (2)
May 31, 2018 63 Certification of Lindsey V. Cutie (2)
May 31, 2018 63 Text of Proposed Order (2)
May 31, 2018 64 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
May 31, 2018 63 Main Document (1)
Docket Text: Letter from Tedd W. Van Buskirk to Mag. Judge Wettre requesting pro hac vice admission of Lindsey V. Cutie. (Attachments: # (1) Certification of Tedd W. Van Buskirk, # (2) Certification of Lindsey V. Cutie, # (3) Text of Proposed Order)(VAN BUSKIRK, TEDD)
May 22, 2018 62 Order (3)
Docket Text: ORDER regarding scheduling modifications, etc. Signed by Magistrate Judge Leda D. Wettre on 5/22/2018. (sm)
May 11, 2018 61 Letter (3)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
May 3, 2018 60 Letter (3)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Mar 23, 2018 N/A Status Conference (0)
Mar 23, 2018 N/A Order (0)
Mar 22, 2018 N/A Order (0)
Mar 16, 2018 N/A Status Conference (0)
Mar 14, 2018 N/A Order (0)
Mar 1, 2018 56 Letter (5)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Feb 22, 2018 55 Letter (3)
Docket Text: Letter from William L. Mentlik re [54] Order. (MENTLIK, WILLIAM)
Feb 14, 2018 N/A Order (0)
Feb 8, 2018 53 Order on Motion to Seal (2)
Docket Text: ORDER granting [52]Joint Motion to Seal Certain Materials That Are Now Temporarily Sealed Pursuant to L. Civ. R. 5.3, etc. Signed by Magistrate Judge Leda D. Wettre on 2/7/18. (cm, )
Jan 24, 2018 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Jan 23, 2018 52 Declaration of Aaron S. Eckenthal (1)
Jan 23, 2018 52 Exhibit A to Eckenthal Declaration (2)
Jan 23, 2018 52 Text of Proposed Order (2)
Jan 23, 2018 52 Main Document (2)
Docket Text: Joint MOTION to Seal Certain Materials That Are Now Temporarily Sealed Pursuant to L. Civ. R. 5.3 by ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD.. (Attachments: # (1) Declaration of Aaron S. Eckenthal, # (2) Exhibit A to Eckenthal Declaration, # (3) Text of Proposed Order)(ECKENTHAL, AARON)
Jan 18, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Jan 18, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, YANG SONG, 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. (cm, )
Jan 17, 2018 50 Notice of Pro Hac Vice to Receive NEF (1)
Jan 17, 2018 51 Notice of Pro Hac Vice to Receive NEF (1)
Jan 17, 2018 50 Certificate of Service (1)
Jan 17, 2018 51 Certificate of Service (1)
Jan 17, 2018 50 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Andrea Longworth to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8403180.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Jan 17, 2018 51 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Yang Song to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8403211.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Jan 16, 2018 49 Order (2)
Docket Text: ORDER granting pro hac vice admission as to Andrea Longworth, Esq., and Yang Song, Esq,. etc. Signed by Magistrate Judge Leda D. Wettre on 1/11/18. (cm, )
Jan 11, 2018 48 Scheduling Order (6)
Docket Text: SCHEDULING ORDER: a Telephone Status Conference is set for 3/23/2018 at 02:00 PM before Magistrate Judge Leda D. Wettre. Amended Pleadings due by 12/1/2018. Fact Discovery due by 3/15/2019. Joinder of Parties due by 12/1/2018, etc. Signed by Magistrate Judge Leda D. Wettre on 1/10/18. (cm, )
Jan 10, 2018 46 Certification (2)
Jan 10, 2018 46 Certification of Andrea Longworth (2)
Jan 10, 2018 46 Certification of Yang Song (2)
Jan 10, 2018 46 Text of Proposed Order (2)
Jan 10, 2018 46 Certificate of Service (1)
Jan 10, 2018 47 Redacted Document (4)
Docket Text: REDACTION to [45] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 10, 2018 46 Main Document (2)
Docket Text: Certification of Tedd W. Van Buskirk in Support of Application for Admission Pro Hac Vice of Andrea Longworth and Yang Song on behalf of ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD.. (Attachments: # (1) Certification of Andrea Longworth, # (2) Certification of Yang Song, # (3) Text of Proposed Order, # (4) Certificate of Service)(VAN BUSKIRK, TEDD)
Jan 5, 2018 44 Letter (3)
Docket Text: Letter from William L. Mentlik to Mag. Judge Wettre re [41] Letter,, [42] Exhibit (to Document). (MENTLIK, WILLIAM)
Jan 4, 2018 43 Redacted Document (6)
Docket Text: REDACTION to [41] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 3, 2018 42 Exhibit (to Document) (15)
Docket Text: Exhibit to [41] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Dec 28, 2017 40 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Dec 22, 2017 38 Letter (1)
Dec 22, 2017 38 Letter filed in Civil Action No. 17-5314 (2)
Dec 22, 2017 39 Order (1)
Docket Text: ORDER granting the Parties a (1) week extension of time to file their proposed schedules from 12/21/17 until 12/28/17, etc. Signed by Magistrate Judge Leda D. Wettre on 12/22/17. (cm, )
Dec 22, 2017 38 Main Document (1)
Docket Text: Letter from Aaron S. Eckenthal, on behalf of Defendants, to The Honorable Leda Dunn Wettre, U.S.M.J., requesting a second extension of time to submit a proposed schedule. (Attachments: # (1) Letter filed in Civil Action No. 17-5314)(ECKENTHAL, AARON)
Dec 20, 2017 37 Order (2)
Docket Text: ORDER granting The Parties request to extend the time to submit their proposed schedules until 12/21/17, etc. Signed by Magistrate Judge Leda D. Wettre on 12/19/17. (cm, )
Dec 19, 2017 35 Letter (1)
Dec 19, 2017 N/A Order (0)
Dec 19, 2017 35 Letter filed in Civil Action No. 17-5314 (2)
Dec 19, 2017 35 Main Document (1)
Docket Text: Letter from Aaron S. Eckenthal, on behalf of Defendants, to The Honorable Leda Dunn Wettre, U.S.M.J.. (Attachments: # (1) Letter filed in Civil Action No. 17-5314)(ECKENTHAL, AARON)
Dec 15, 2017 34 Letter (5)
Docket Text: Letter from William L. Mentlik, on behalf of Defendants, to The Honorable Susan D.Wigenton, U.S.D.J.. (MENTLIK, WILLIAM)
Dec 11, 2017 33 Discovery Confidentiality Order (22)
Docket Text: STIPULATED DISCOVERY CONFIDENTIALITY ORDER. Signed by Magistrate Judge Leda D. Wettre on 12/11/17. (cm, )
Dec 8, 2017 32 Letter (1)
Dec 8, 2017 32 [Proposed] Stipulated Discovery Confidentiality Order (22)
Dec 8, 2017 32 Main Document (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (Attachments: # (1) [Proposed] Stipulated Discovery Confidentiality Order)(LIZZA, CHARLES)
Nov 28, 2017 N/A Order (0)
Nov 28, 2017 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 11/28/2017. (kd)
Nov 16, 2017 N/A Scheduling Conference (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 15, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Nov 14, 2017 21 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice F. Dominic Cerrito to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8254879.) (LIZZA, CHARLES)
Nov 14, 2017 22 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 0312-8254897.) (LIZZA, CHARLES)
Nov 14, 2017 23 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 0312-8254903.) (LIZZA, CHARLES)
Nov 14, 2017 24 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 0312-8254911.) (LIZZA, CHARLES)
Nov 14, 2017 25 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 0312-8254920.) (LIZZA, CHARLES)
Nov 14, 2017 26 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 0312-8254930.) (LIZZA, CHARLES)
Nov 14, 2017 27 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice J. Patrick Elsevier, Ph.D. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8254940.) (LIZZA, CHARLES)
Nov 14, 2017 28 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Cary Miller, Ph.D. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8254945.) (LIZZA, CHARLES)
Nov 14, 2017 29 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Corr to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8254950.) (LIZZA, CHARLES)
Nov 14, 2017 30 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 0312-8254953.) (LIZZA, CHARLES)
Nov 13, 2017 19 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
Nov 13, 2017 20 Order (2)
Docket Text: ORDER GRANTING pro hac vice admission as to 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., Steven J. Corr, and Matthew J. Hertko, etc. re [17] Application/Petition, filed by CELGENE CORPORATION. Signed by Magistrate Judge Leda D. Wettre on 11/13/17. (cm, )
Nov 9, 2017 18 Answer to Counterclaim (29)
Nov 9, 2017 18 Certificate of Service (2)
Nov 9, 2017 18 Main Document (29)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 23, 2017 17 Application/Petition (1)
Oct 23, 2017 17 Certification of Charles M. Lizza (3)
Oct 23, 2017 17 Certification of F. Dominic Cerrito (3)
Oct 23, 2017 17 Certification of Eric Stops (2)
Oct 23, 2017 17 Certification of Evangeline Shih (2)
Oct 23, 2017 17 Certification of Andrew S. Chalson (3)
Oct 23, 2017 17 Certification of Gabriel P. Brier (2)
Oct 23, 2017 17 Certification of Marta A. Godecki (3)
Oct 23, 2017 17 Certification of Patrick Elsevier, Ph.D. (3)
Oct 23, 2017 17 Certification of Cary Miller, Ph.D. (3)
Oct 23, 2017 17 Certification of Steven J. Corr (2)
Oct 23, 2017 17 Certification of Matthew J. Hertko (2)
Oct 23, 2017 17 Text of Proposed Order (2)
Oct 23, 2017 17 Main Document (1)
Docket Text: APPLICATION/PETITION for 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., Steven J. Corr, and Matthew J. Hertko for by CELGENE CORPORATION. (Attachments: # (1) Certification of Charles M. Lizza, # (2) Certification of F. Dominic Cerrito, # (3) Certification of Eric Stops, # (4) Certification of Evangeline Shih, # (5) Certification of Andrew S. Chalson, # (6) Certification of Gabriel P. Brier, # (7) Certification of Marta A. Godecki, # (8) Certification of Patrick Elsevier, Ph.D., # (9) Certification of Cary Miller, Ph.D., # (10) Certification of Steven J. Corr, # (11) Certification of Matthew J. Hertko, # (12) Text of Proposed Order)(LIZZA, CHARLES)
Oct 18, 2017 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [16] 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 11/9/17. (cm, )
Oct 17, 2017 16 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 Lotus Pharmaceutical Co. Ltd.'s and Alvogen Pine Brook LLC's Answer and Counterclaims to Celgene Corporation's Complaint for Patent Infringement.. (LIZZA, CHARLES)
Oct 11, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Oct 11, 2017 N/A Notice of Pro Hac Vice counsel added (0)
Oct 10, 2017 14 Notice of Pro Hac Vice to Receive NEF (1)
Oct 10, 2017 14 Certificate of Service (1)
Oct 10, 2017 15 Notice of Pro Hac Vice to Receive NEF (1)
Oct 10, 2017 15 Certificate of Service (1)
Oct 10, 2017 14 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Stephen M. Hash to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8145636.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Oct 10, 2017 15 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey Gritton to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8145726.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Oct 6, 2017 10 Notice of Appearance (1)
Oct 6, 2017 10 Certificate of Service (1)
Oct 6, 2017 11 Notice of Appearance (1)
Oct 6, 2017 11 Certificate of Service (1)
Oct 6, 2017 12 Order (6)
Docket Text: LETTER ORDER - A Scheduling Conference is set for 11/16/2017 at 11:00 AM in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 10/6/2017. (kd)
Oct 6, 2017 13 Order (2)
Docket Text: ORDER granting [9] Application/Certification to admit STEPHEN M. HASH and JEFFREY GRITTON pro hac vice, filed by ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD. Signed by Magistrate Judge Leda D. Wettre on 10/6/2017. (jr)
Oct 6, 2017 10 Main Document (1)
Docket Text: NOTICE of Appearance by WILLIAM L. MENTLIK on behalf of ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD. (Attachments: # (1) Certificate of Service)(MENTLIK, WILLIAM)
Oct 6, 2017 11 Main Document (1)
Docket Text: NOTICE of Appearance by AARON SCOTT ECKENTHAL on behalf of ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Oct 5, 2017 7 Answer to Complaint (40)
Oct 5, 2017 7 Certificate of Service (1)
Oct 5, 2017 8 Corporate Disclosure Statement (aty) (2)
Oct 5, 2017 8 Certificate of Service (1)
Oct 5, 2017 9 Certification (2)
Oct 5, 2017 9 Certification of Stephen M. Hash in Support of Application for Admission Pro Hac (2)
Oct 5, 2017 9 Certification of Jeffrey Gritton in Support of Application for Admission Pro Hac (2)
Oct 5, 2017 9 Text of Proposed Order (2)
Oct 5, 2017 9 Certificate of Service (1)
Oct 5, 2017 7 Main Document (40)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD.. (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Oct 5, 2017 8 Main Document (2)
Docket Text: Corporate Disclosure Statement by ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD. identifying Alvogen Asia Pacific Holdings Ltd. as Corporate Parent.. (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Oct 5, 2017 9 Main Document (2)
Docket Text: Certification of Tedd W. Van Buskirk in Support of Application for Admission Pro Hac Vice of Stephen M. Hash and Jeffrey Gritton on behalf of ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD.. (Attachments: # (1) Certification of Stephen M. Hash in Support of Application for Admission Pro Hac Vice, # (2) Certification of Jeffrey Gritton in Support of Application for Admission Pro Hac Vice, # (3) Text of Proposed Order, # (4) Certificate of Service)(VAN BUSKIRK, TEDD)
Sep 7, 2017 3 AO120 Patent/Trademark Form (1)
Sep 7, 2017 3 complaint (35)
Sep 7, 2017 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *CHRISTINE MELILLO* (cm, )
Sep 7, 2017 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Sep 7, 2017 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Sep 7, 2017 3 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. # (1) complaint) (cm, ).
Sep 6, 2017 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (jr)
Sep 6, 2017 1 Complaint (35)
Sep 6, 2017 1 Exhibits A-H (256)
Sep 6, 2017 1 Exhibits I-P (194)
Sep 6, 2017 1 Civil Cover Sheet (1)
Sep 6, 2017 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Sep 6, 2017 1 Main Document (35)
Docket Text: COMPLAINT against ALVOGEN PINE BROOK, LLC, LOTUS PHARMACEUTICAL CO., LTD. ( Filing and Admin fee $ 400 receipt number 0312-8072136), filed by CELGENE CORPORATION. (Attachments: # (1) Exhibits A-H, # (2) Exhibits I-P, # (3) Civil Cover Sheet)(LIZZA, CHARLES)
Sep 6, 2017 1 Complaint* (1)
Menu