Search
Patexia Research
Case number 2:19-cv-05802

CELGENE CORPORATION v. MYLAN PHARMACEUTICALS INC. et al > Documents

Date Field Doc. No.Description (Pages)
Apr 19, 2021 166 Order on Motion to Seal (6)
Docket Text: ORDER GRANTING JOINT MOTION TO SEAL [165] that the parties' Unopposed Motion to permanently seal portions of Celgene's 8/26/2020 letter [125] is granted; that Celgene's 8/26/2020 letter to the Hon. Michael A. Hammer, U.S.M.J. and the exhibits accompanying that letter [125] a redacted version of which has been filed at [164] shall be permanently sealed and maintained under seal by the Court. Signed by Magistrate Judge Michael A. Hammer on 4/19/2021. (sm)
Mar 30, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [165] Joint MOTION to Seal . Motion set for 4/19/2021 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. (sm)
Mar 22, 2021 164 Redacted Document (30)
Docket Text: REDACTION to [125] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
Mar 22, 2021 165 Motion to Seal (3)
Docket Text: Joint MOTION to Seal by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (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) Declaration of Sarah Sullivan in support of Motion to Seal, # (4) Index (Exhibit A to the Declaration of Sarah Sullivan) in support of Motion to Seal, # (5) Text of Proposed Order, # (6) Certificate of Service)(HALPERN, JAKOB)
Mar 22, 2021 165 Declaration of Vinny Lee in support of Motion to Seal (4)
Mar 22, 2021 165 Index (Exhibit 1 to the Declaration of Vinny Lee) in support of Motion to Seal (19)
Mar 22, 2021 165 Declaration of Sarah Sullivan in support of Motion to Seal (3)
Mar 22, 2021 165 Index (Exhibit A to the Declaration of Sarah Sullivan) in support of Motion to S (4)
Mar 22, 2021 165 Text of Proposed Order (6)
Mar 22, 2021 165 Certificate of Service (1)
Mar 12, 2021 163 Order (2)
Docket Text: ORDER the deadline to file both the Joint Motion to Seal Celgene's 8/26/2020 discovery dispute letter and redacted copies is 3/22/2021. Signed by Magistrate Judge Michael A. Hammer on 3/11/2021. (sm)
Mar 10, 2021 162 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Hammer. (HALPERN, JAKOB)
Jan 25, 2021 161 Redacted Document (21)
Docket Text: REDACTION to [127] Exhibit (to Document), [126] Letter,, by Melissa E. Flax. (FLAX, MELISSA)
Dec 10, 2020 160 Order on Motion to Seal (6)
Docket Text: ORDER granting [159] the Mylan Defendants Unopposed Motion to Seal portions of Celgenes October 23, 2020 letter to the Hon. Michael A. Hammer, U.S.M.J., and the attachments accompanying that letter [140]; that Celgenes October 23, 2020 letter to the Hon. Michael A. Hammer, U.S.M.J., and the attachments accompanying that letter [140], a redacted version of which has been filed at [156], shall be permanently sealed and maintained under seal; etc. Signed by Magistrate Judge Michael A. Hammer on 12/10/2020. (sm)
Nov 23, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [159] MOTION to Seal . Motion set for 12/21/2020 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. (sm)
Nov 20, 2020 159 Motion to Seal (3)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (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)
Nov 20, 2020 159 Declaration of Vinny Lee in support of Motion to Seal (4)
Nov 20, 2020 159 Index (Exhibit 1 to the Declaration of Vinny Lee) in support of Motion to Seal (64)
Nov 20, 2020 159 Text of Proposed Order (6)
Nov 20, 2020 159 Certificate of Service (2)
Nov 12, 2020 157 Order (2)
Docket Text: ORDER granting Plaintiff's request for a three-day extension until 11/12/2020 to file redacted versions of the 10/23/2020 letter. Signed by Magistrate Judge Michael A. Hammer on 11/12/2020. (sm)
Nov 9, 2020 153 Order (2)
Docket Text: ORDER that the parties' deadline to file a Motion to Seal Celgene's 10/23/2020 letter and attachments thereto [140] is adjourned to 11/20/2020. Signed by Magistrate Judge Michael A. Hammer on 11/9/2020. (sm)
Nov 9, 2020 154 Order (2)
Docket Text: ORDER that within seven days of the date of this order, the Clerk of Court or other appropriate authority shall enter on this docket the 8/26/2020 oral argument transcript in Civil Action No. 17-3387. Signed by Magistrate Judge Michael A. Hammer on 11/9/2020. (sm)
Nov 9, 2020 155 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Nov 6, 2020 151 Letter (2)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Hammer. (HALPERN, JAKOB)
Nov 6, 2020 152 Letter (3)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Nov 5, 2020 150 Appeal Remark (30)
Docket Text: FEDERAL CIRCUIT Appeal Docketed re [141] Notice of Appeal (Federal Circuit). Entry of Appearance is due 11/19/2020. Certificate of Interest is due 11/19/2020. Docketing Statement is due 11/19/2020. Appellant's brief is due 1/4/2021. (dam)
Nov 4, 2020 149 Order (1)
Docket Text: ORDER granting plaintiff's request for a one-week extension until 11/9/2020 to file redacted versions of the 10/23/2020 letter; etc. Signed by Magistrate Judge Michael A. Hammer on 11/4/2020. (sm)
Nov 2, 2020 148 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Oct 30, 2020 147 Order (2)
Docket Text: ORDER that the Courts October 28, 2020 Order as it relates to the consolidation of Civil Action No. 19-5802 with Civil Action No. 17-3387 (D.I.144, 145) is hereby VACATED. Signed by Magistrate Judge Michael A. Hammer on 10/30/2020. (sm)
Oct 29, 2020 N/A Appeal Remark (0)
Docket Text: Appeal Remark re [141] Notice of Appeal (Federal Circuit). Notice of Appeal, Docket Sheet, and Order(s), Opinion(s), and Judgment(s) under Appeal transmitted to the Federal Circuit. (qa, )
Oct 29, 2020 146 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Oct 28, 2020 143 Order (2)
Docket Text: ORDER granting Plaintiff a one-week extension until 11/2/2020 to file redacted versions of the 10/23/2020 letter; etc. Signed by Magistrate Judge Michael A. Hammer on 10/28/2020. (sm)
Oct 28, 2020 144 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 28, 2020 145 Order (3)
Docket Text: ORDER that 2:19-cv-08758-ES-MAH; 2:19-cv-05797-ES-MAH; 2:19-cv-05799-ES-MAH; 2:19-cv-05802-ES-MAH; 2:19-cv-05804-ES-MAH; and 2:19-cv-05806-ES-MAH are consolidated with 2:17-cv-03387-ES-MAH for all purposes. etc. Signed by Magistrate Judge Michael A. Hammer on 10/28/2020. (dam)
Oct 26, 2020 142 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Oct 23, 2020 141 Notice of Appeal (Federal Circuit) (2)
Docket Text: NOTICE OF APPEAL to Federal Circuit as to [138] Order of Dismissal by CELGENE CORPORATION. Filing fee $ 505, receipt number ANJDC-11552944. 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)(LIZZA, CHARLES)
Oct 23, 2020 141 Certificate of Service (2)
Oct 23, 2020 141 Notice of Appeal* (1)
Oct 6, 2020 139 Order (2)
Docket Text: ORDER re [137] Plaintiff's Letter. The 9/18/2020 Status Teleconference is adjourned to 10/23/2020 at 2:30 PM. etc. Signed by Magistrate Judge Michael A. Hammer on 10/6/2020. (dam)
Sep 25, 2020 138 Order of Dismissal (9)
Docket Text: ORDER OF DISMISSAL that Plaintiff Celgene Corporation's Complaint and claims against the Mylan Defendants and this action shall be and are hereby Dismissed. Signed by Judge Esther Salas on 9/25/2020. (sm)
Sep 24, 2020 137 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Sep 22, 2020 136 Letter (1)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (BATON, WILLIAM)
Sep 21, 2020 135 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re [134] Order,. (WALSH, LIZA)
Sep 15, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Having been reported to the Court that counsel seeks to adjourn Friday's conference, the telephone conference set for 9/18/2020 is adjourned without a new date. The parties shall electronically file a letter proposing at least three mutually acceptable proposed dates for the conference by 9/25/2020. So Ordered by Magistrate Judge Michael A. Hammer on 9/15/2020. (jqb, )
Sep 14, 2020 133 Letter (1)
Docket Text: Letter from defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Hammer. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Sep 14, 2020 133 Text of Proposed Order (9)
Sep 2, 2020 132 Order on Motion to Seal (5)
Docket Text: ORDER granting [116] Joint Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 9/2/2020. (dam, )
Aug 28, 2020 130 Order (1)
Docket Text: ORDER granting the parties to file one motion to seal and any redactions to the papers two weeks after the Court's resolution of the application; etc.. Signed by Magistrate Judge Michael A. Hammer on 8/28/2020. (sm)
Aug 28, 2020 131 Order (2)
Docket Text: ORDER granting [129] Plaintiff's Letter requesting to file one motion to seal and any redactions to the papers two weeks after the Court's resolution of the applications. etc. Signed by Magistrate Judge Michael A. Hammer on 8/28/2020. (dam, )
Aug 27, 2020 128 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Aug 27, 2020 129 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Aug 26, 2020 127 Exhibit (to Document) (30)
Docket Text: Exhibit to [126] Letter,, Exhibits 3 and 19-24 to Letter from Melissa E. Flax to Hon. Michael A. Hammer, U.S.M.J. by All Defendants. (FLAX, MELISSA)
Aug 18, 2020 124 Order on Motion to Amend/Correct (2)
Docket Text: ORDER granting [91] Defendants' Motion for Leave to Amend Invalidity Contentions. Defendants shall serve their Amended Invalidity Contentions within seven days of the entry of this Order. etc. Signed by Magistrate Judge Michael A. Hammer on 8/18/2020. (dam, )
Aug 12, 2020 121 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 12, 2020 122 Order (2)
Docket Text: ORDER granting [121] Plaintiff's Letter requesting an adjournment of the Status Teleconference. The 8/13/2020 Status Teleconference in this matter is adjourned until 9/18/2020 at 2:00 PM. etc. Signed by Magistrate Judge Michael A. Hammer on 8/12/2020. (dam, )
Aug 7, 2020 120 Order (2)
Docket Text: ORDER granting [119] Plaintiff's Letter requesting a two-week extension - until 9/23/2020 - of the deadline for the parties to file their responsive Markman Briefs. etc. Signed by Magistrate Judge Michael A. Hammer on 8/7/2020. (dam, )
Aug 6, 2020 119 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Aug 5, 2020 118 Order (2)
Docket Text: ORDER granting [117] Defendant's Letter requesting an extension of the 8/7/2020 deadline to raise discovery disputes to and including 8/26/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 8/5/2020. (dam, )
Aug 4, 2020 117 Letter (2)
Docket Text: Letter from Defendants regarding discovery dispute deadlines (request "So Order"). (WALSH, LIZA)
Jul 31, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [116] Joint MOTION to Seal . Motion set for 9/8/2020 before Judge Esther Salas. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sm)
Jul 30, 2020 116 Motion to Seal (8)
Docket Text: Joint MOTION to Seal by CELGENE CORPORATION. (Attachments: # (1) Declaration of S. Sullivan, # (2) Declaration of L. Walsh, # (3) Declaration of R. Fettweis, # (4) Declaration of A. Johnson, # (5) Text of Proposed Order, # (6) Certificate of Service)(SULLIVAN, SARAH)
Jul 30, 2020 116 Declaration of S. Sullivan (18)
Jul 30, 2020 116 Declaration of L. Walsh (37)
Jul 30, 2020 116 Declaration of R. Fettweis (4)
Jul 30, 2020 116 Declaration of A. Johnson (4)
Jul 30, 2020 116 Text of Proposed Order (5)
Jul 30, 2020 116 Certificate of Service (4)
Jul 24, 2020 115 Redacted Document (19)
Docket Text: REDACTION to [109] Reply Brief to Opposition to Motion,, by MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Liza M. Walsh with Ex. 24-29)(WALSH, LIZA)
Jul 24, 2020 115 Declaration of Liza M. Walsh with Ex. 24-29 (52)
Jul 21, 2020 114 Order (6)
Docket Text: ORDER granting [86], [87] and [89]; etc. Signed by Magistrate Judge Michael A. Hammer on 7/21/2020. (sm)
Jul 20, 2020 111 Order (1)
Docket Text: ORDER granting [110] Defendant's Letter requesting a one-week extension of the deadline to submit a redacted version of Defendants' Reply submission. etc. Signed by Magistrate Judge Michael A. Hammer on 7/20/2020. (dam, )
Jul 20, 2020 112 Markman Opening Brief (38)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration Dr. Hollingsworth, # (2) Exhibit Appendix-Ex. D, # (3) Exhibit Exhibits E-L, # (4) Exhibit Exhibits M-P, # (5) Exhibit Exhibits Q-U, # (6) Exhibit Exhibit V)(FETTWEIS, ROBERT)
Jul 20, 2020 112 Declaration Dr. Hollingsworth (54)
Jul 20, 2020 112 Exhibit Appendix-Ex. D (100)
Jul 20, 2020 112 Exhibit Exhibits E-L (66)
Jul 20, 2020 112 Exhibit Exhibits M-P (60)
Jul 20, 2020 112 Exhibit Exhibits Q-U (103)
Jul 20, 2020 112 Exhibit Exhibit V (122)
Jul 20, 2020 113 Markman Opening Brief (19)
Docket Text: MARKMAN OPENING BRIEF (Attachments: # (1) Declaration of W. Baton, # (2) Certificate of Service)(BATON, WILLIAM)
Jul 20, 2020 113 Declaration of W. Baton (220)
Jul 20, 2020 113 Certificate of Service (4)
Jul 17, 2020 110 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J.. (WALSH, LIZA)
Jul 13, 2020 107 Order (2)
Docket Text: ORDER granting [106] Plaintiff's Letter requesting that the 7/15/2020 deadline by which the parties must raise discovery disputes is hereby extended until 8/7/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 7/13/2020. (dam, )
Jul 13, 2020 108 Redacted Document (25)
Docket Text: REDACTION to [103] Brief in Opposition to Motion,, by CELGENE CORPORATION. (Attachments: # (1) Declaration of W. Baton)(BATON, WILLIAM)
Jul 13, 2020 108 Declaration of W. Baton (179)
Jul 9, 2020 106 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jul 7, 2020 105 Order (2)
Docket Text: ORDER granting Plaintiff a one-week extension until 7/13/2020 for Celgene to file a redacted version of its Opposition to Defendants' Motion for Leave to Amend Invalidity Opposition. Signed by Magistrate Judge Michael A. Hammer on 7/7/2020. (sm)
Jul 6, 2020 104 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 30, 2020 102 Order (8)
Docket Text: ORDER re [100] Stipulation and Proposed Order. The deadline by which the parties are to substantially complete their document productions is extended from 7/2/2020 to 7/30/2020. All other dates in the Amended Pretrial Scheduling Order for the above-captioned actions shall remain unchanged. etc. Signed by Magistrate Judge Michael A. Hammer on 6/30/2020. (dam, )
Jun 29, 2020 101 Redacted Document (30)
Docket Text: REDACTION to [92] Memorandum in Support of Motion,,, by MYLAN INC., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Ex. 3-9, 12 and 15 (Filed Under Seal in Entirety))(WALSH, LIZA)
Jun 29, 2020 101 Ex. 3-9, 12 and 15 (Filed Under Seal in Entirety) (9)
Jun 26, 2020 100 Letter (10)
Docket Text: Letter from Robert J. Fettweis to Hon. Michael A. Hammer with Stipulation and Order. (FETTWEIS, ROBERT)
Jun 23, 2020 99 Order (2)
Docket Text: ORDER granting [98] Plaintiff's Letter requesting a one-week extension, until 6/29/2020, for the parties to file a redacted version of Defendants' Motion for Leave to Amend Invalidity Contentions. etc. Signed by Magistrate Judge Michael A. Hammer on 6/23/2020. (dam, )
Jun 22, 2020 98 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (SULLIVAN, SARAH)
Jun 19, 2020 97 Order (2)
Docket Text: ORDER granting [96] Plaintiff's Letter Request for a 10-day extension until July 2, 2020 to file an opposition to Defendants' motion, etc. Signed by Magistrate Judge Michael A. Hammer on 6/19/20. (jc, )
Jun 18, 2020 96 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Jun 16, 2020 95 Order (2)
Docket Text: ORDER granting [94] Defendant's Letter requesting a one-week extension until 6/22/2020 to submit the redacted version of Defendants' Motion to Amend Invalidity Contentions and Exhibits. etc. Signed by Magistrate Judge Michael A. Hammer on 6/16/2020. (dam, )
Jun 15, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [93] MOTION to Seal . Motion set for 7/20/2020 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. (sm)
Jun 15, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [91] MOTION to Amend/Correct Defendants' Motion for Leave to Amend Invalidity Contentions. Motion set for 7/6/2020 before Judge Esther Salas. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sm)
Jun 15, 2020 93 Motion to Seal (3)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Vinny Lee, Esq. in support of Defendants' Unopposed Motion to Seal, # (2) Index (Exhibit 1 to the Declaration of Vinny Lee, Esq.), # (3) Text of Proposed Order, # (4) Certificate of Service)(HALPERN, JAKOB)
Jun 15, 2020 93 Declaration of Vinny Lee, Esq. in support of Defendants' Unopposed Motion t (4)
Jun 15, 2020 93 Index (Exhibit 1 to the Declaration of Vinny Lee, Esq.) (3)
Jun 15, 2020 93 Text of Proposed Order (6)
Jun 15, 2020 93 Certificate of Service (2)
Jun 15, 2020 94 Letter (2)
Docket Text: Letter from Liza M. Walsh (requesting "So Order"). (WALSH, LIZA)
Jun 12, 2020 91 Motion to Amend/Correct (6)
Docket Text: MOTION to Amend/Correct Defendants' Motion for Leave to Amend Invalidity Contentions by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Exhibit 1-2, 10-11, 13-14, and 16-23, # (3) Text of Proposed Order)(WALSH, LIZA)
Jun 12, 2020 91 Declaration of Liza M. Walsh (5)
Jun 12, 2020 91 Exhibit 1-2, 10-11, 13-14, and 16-23 (87)
Jun 12, 2020 91 Text of Proposed Order (3)
Jun 5, 2020 90 Statement (13)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(BATON, WILLIAM)
Jun 5, 2020 90 Certificate of Service (4)
Jun 2, 2020 89 Redacted Document (2)
Docket Text: REDACTION to [87] Order by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (HALPERN, JAKOB)
Jun 1, 2020 88 Redacted Document (30)
Docket Text: REDACTION to [86] Letter,, by CELGENE CORPORATION. (BATON, WILLIAM)
May 6, 2020 85 Order (2)
Docket Text: ORDER granting [84] Defendants' Letter requesting that the deadline by which the parties must raise discovery disputes be adjourned from 6/15/2020 to 7/15/2020. etc. Signed by Magistrate Judge Michael A. Hammer on 5/6/2020. (dam, )
May 4, 2020 84 Letter (2)
Docket Text: Letter from Defendants to Magistrate Judge Hammer requesting to adjourn deadline to submit discovery disputes. (HALPERN, JAKOB)
Apr 27, 2020 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Telephone Status Conference held on 4/27/2020. (Court Reporter Christina Diaz from Jane Rose Reporting) (jqb, )
Apr 27, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 8/13/2020 at 11:00 a.m. before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 4/27/2020. (jqb, )
Apr 20, 2020 82 Stipulation and Order (8)
Docket Text: STIPULATION AND ORDER as to deadlines, etc. Signed by Magistrate Judge Michael A. Hammer on 4/20/20. (jc, )
Apr 15, 2020 81 Letter (10)
Docket Text: Letter from Robert J. Fettweis to Hon. Michael A. Hammer with Attachment. (FETTWEIS, ROBERT)
Apr 9, 2020 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone status conference before the Undersigned on April 27, 2020, at 10:00 a.m. Plaintiffs counsel will kindly initiate the telephone call. So Ordered by Magistrate Judge Michael A. Hammer on 4/9/2020. (TAD)
Mar 25, 2020 78 Order (3)
Docket Text: STIPULATION AND ORDER that the deadline the parties may serve written discovery is extended from 9/3/2019 to 4/15/2020; all other dates in the Amended Pretrial Scheduling Order [39] shall remain unchanged. Signed by Magistrate Judge Michael A. Hammer on 3/24/2020. (sm)
Mar 25, 2020 79 Order (2)
Docket Text: ORDER granting a one-week extension from 3/25/2020 until 4/1/2020 for Celgene to serve its L. Pat. R. 3.4A Responses to Defendants' Invalidity Contentions. Signed by Magistrate Judge Michael A. Hammer on 3/25/2020. (sm)
Mar 24, 2020 76 Letter (5)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (BATON, WILLIAM)
Mar 24, 2020 77 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Mar 23, 2020 74 Notice to Withdraw from NEF as to Case (3)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney DAVID LEIGH MOSES terminated. (LIZZA, CHARLES)
Mar 23, 2020 75 Letter (2)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Feb 21, 2020 73 Order on Motion to Seal (9)
Docket Text: ORDER granting [71] Joint Motion to Seal. etc. Signed by Magistrate Judge Michael A. Hammer on 2/21/2020. (dam, )
Feb 12, 2020 72 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jan 28, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [71] 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. (sm)
Jan 28, 2020 70 Redacted Document (21)
Docket Text: REDACTION to [65] Opinion by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (HALPERN, JAKOB)
Jan 28, 2020 71 Motion to Seal (4)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (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 71 Declaration of Vinny Lee in support of Motion to Seal (5)
Jan 28, 2020 71 Index (Exhibit 1 to the Declaration of Vinny Lee) (4)
Jan 28, 2020 71 Declaration of Sarah A. Sullivan in support of Motion to Seal (3)
Jan 28, 2020 71 Text of Proposed Order (9)
Jan 28, 2020 71 Certificate of Service (2)
Jan 21, 2020 69 Order on Motion to Seal (8)
Docket Text: ORDER granting [61] Motion to Seal; ORDERED that the Parties Joint Motion, pursuant to Local Civil Rule 5.3(c), to permanently 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), which was filed under temporary seal; the Letter from Celgene to the Hon. Esther Salas, U.S.D.J., with exhibit attached thereto (C.A. 17-3387, ECF No. 45 L C.A. 19-5802, ECF No. 41) shall be permanentlysealed and maintained under seal. Signed by Magistrate Judge Michael A. Hammer on 1/21/2020. (sm)
Jan 17, 2020 68 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 67 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CATHERINE MAGDY SOLIMAN on behalf of MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. (SOLIMAN, CATHERINE)
Jan 13, 2020 66 Order on Motion to Disqualify Counsel (1)
Docket Text: ORDER denying [42] Plaintiffs' Motion to Disqualify Counsel. Signed by Magistrate Judge Michael A. Hammer on 1/03/2020. (sm)
Jan 9, 2020 63 Order on Motion to Seal (11)
Docket Text: ORDER granting [60] the Parties' Joint Motion to Seal, etc. Signed by Magistrate Judge Michael A. Hammer on 1/9/20. (jc, )
Jan 9, 2020 64 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, ).
Dec 27, 2019 62 Transcript (17)
Docket Text: Transcript of Telephone Conference held on December 3, 2019, before Magistrate Judge Michael A. Hammer. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 1/17/2020. Redacted Transcript Deadline set for 1/27/2020. Release of Transcript Restriction set for 3/26/2020. (mfr)
Dec 19, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [61] 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. (sm)
Dec 18, 2019 61 Motion to Seal (4)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (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 61 Declaration of Vinny Lee, Esq. (5)
Dec 18, 2019 61 Exhibit 1 (Index) to the Declaration of Vinny Lee, Esq. (3)
Dec 18, 2019 61 Declaration of Sarah A. Sullivan, Esq. (3)
Dec 18, 2019 61 Text of Proposed Order (8)
Dec 18, 2019 61 Certificate of Service (2)
Dec 13, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [60] 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 60 Motion to Seal (5)
Docket Text: MOTION to Seal by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (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 60 Declaration of Vinny Lee, Esq. (6)
Dec 12, 2019 60 Exhibit 1 (Index) to the Declaration of Vinny Lee, Esq. (7)
Dec 12, 2019 60 Declaration of Sarah A. Sullivan, Esq. (3)
Dec 12, 2019 60 Text of Proposed Order (11)
Dec 12, 2019 60 Certificate of Service (2)
Dec 9, 2019 58 Order (1)
Docket Text: ORDER granting [57] Letter 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. Signed by Magistrate Judge Michael A. Hammer on 12/6/2019. (ams, )
Dec 9, 2019 59 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 5, 2019 57 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J. re [55] Order,. (SULLIVAN, SARAH)
Dec 3, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 12/3/2019. (ECR) (jqb, )
Dec 3, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Telephone Status Conference set for 3/24/2020 at 3:00 p.m. before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 12/3/2019. (jqb, )
Nov 22, 2019 55 Order (2)
Docket Text: ORDER granting re [54] 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 54 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 [52] Reply Brief to Opposition to Motion,, [43] Memorandum in Support of Motion,, [50] Letter,, [53] Letter,, [44] Brief in Opposition to Motion,,,. (HALPERN, JAKOB)
Nov 1, 2019 51 Redacted Document (3)
Docket Text: REDACTION to [50] Letter,, by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (CALMANN, ARNOLD)
Oct 29, 2019 48 Letter (2)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Oct 29, 2019 49 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 22, 2019 46 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Oct 22, 2019 47 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Oct 21, 2019 45 Declaration (2)
Docket Text: DECLARATION of Kristina M. Hanson, Esq. re [44] Brief in Opposition to Motion,,, by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Exhibit A to Declaration of Kristina M. Hanson, Esq., # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Certificate of Service)(CALMANN, ARNOLD)
Oct 21, 2019 45 Exhibit A to Declaration of Kristina M. Hanson, Esq. (3)
Oct 21, 2019 45 Exhibit B (8)
Oct 21, 2019 45 Exhibit C (18)
Oct 21, 2019 45 Exhibit D (3)
Oct 21, 2019 45 Certificate of Service (2)
Sep 25, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [42] plaintiff 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. (jd, )
Sep 24, 2019 42 Motion to Disqualify Counsel (3)
Docket Text: MOTION to Disqualify Counsel by CELGENE CORPORATION. (LIZZA, CHARLES)
Aug 27, 2019 39 Scheduling Order (7)
Docket Text: AMENDED PRETRIAL SCHEDULING ORDER. Signed by Magistrate Judge Michael A. Hammer on 8/27/2019. (sm)
Aug 27, 2019 40 Discovery Confidentiality Order (29)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 8/27/2019. (sm) (Main Document 40 replaced on 8/30/2019) (jqb, ).
Aug 23, 2019 38 Scheduling Order (7)
Docket Text: PRETRIAL SCHEDULING ORDER. Signed by Magistrate Judge Michael A. Hammer on 8/23/2019. (sm)
Aug 21, 2019 37 Letter (30)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Aug 19, 2019 36 Joint Discovery Plan (30)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(BATON, WILLIAM)
Aug 1, 2019 26 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Francis D. Cerrito to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9863215.) (LIZZA, CHARLES)
Aug 1, 2019 27 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Eric Stops to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9863229.) (LIZZA, CHARLES)
Aug 1, 2019 28 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Evangeline Shih to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9863246.) (LIZZA, CHARLES)
Aug 1, 2019 29 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Andrew S. Chalson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9863259.) (LIZZA, CHARLES)
Aug 1, 2019 30 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Gabriel P. Brier to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9863282.) (LIZZA, CHARLES)
Aug 1, 2019 31 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Marta A. Godecki to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9863287.) (LIZZA, CHARLES)
Aug 1, 2019 32 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Cary Miller to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9863306.) (LIZZA, CHARLES)
Aug 1, 2019 33 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Matthew J. Hertko to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9863320.) (LIZZA, CHARLES)
Aug 1, 2019 34 Order (6)
Docket Text: ORDER that Plaintiff's application to order the parties to serve their contentions in the manner prescribed by Local Patent Rule 3.6 is denied, and the parties shall serve their contentions in the manner prescribed by Local Patent Rules 3.1 to 3.3; that by August 19, 2019, the parties shall submit a revised proposed joint discovery plan that incorporates this Order and the result of the parties' meet-and-confer efforts as discussed at the July 31, 2019 conference.. Signed by Magistrate Judge Michael A. Hammer on 8/1/2019. (ld, )
Jul 31, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 7/31/2019. (ECR) (jqb, )
Jul 31, 2019 25 Order (2)
Docket Text: ORDER granting [24] Plaintiff's Application/Petition for the Pro Hac Vice Admission of FRANCIS D. CERRITO, ESQ.; ERIC STOPS, ESQ.; EVANGELINE SHIH, ESQ.; ANDREW S. CHALSON, ESQ.; GABRIEL P. BRIER, ESQ.; MARTA A. GODECKI, ESQ.; CARY MILLER, PH.D.; and MATTHEW J. HERTKO, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 7/31/2019. (dam, )
Jul 30, 2019 23 Joint Discovery Plan (28)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(BATON, WILLIAM)
Jul 30, 2019 24 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Francis D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, Cary Miller, Ph.D., and Matthew J. Hertko for by CELGENE CORPORATION. (Attachments: # (1) Certification of C. Lizza, # (2) Certification of F. Cerrito, # (3) Certification of E. Stops, # (4) Certification of E. Shih, # (5) Certification of A. Chalson, # (6) Certification of G. Brier, # (7) Certification of M. Godecki, # (8) Certification of C. Miller, # (9) Certification of M. Hertko, # (10) Text of Proposed Order)(LIZZA, CHARLES)
Jul 30, 2019 24 Certification of C. Lizza (3)
Jul 30, 2019 24 Certification of F. Cerrito (3)
Jul 30, 2019 24 Certification of E. Stops (3)
Jul 30, 2019 24 Certification of E. Shih (3)
Jul 30, 2019 24 Certification of A. Chalson (3)
Jul 30, 2019 24 Certification of G. Brier (3)
Jul 30, 2019 24 Certification of M. Godecki (3)
Jul 30, 2019 24 Certification of C. Miller (3)
Jul 30, 2019 24 Certification of M. Hertko (2)
Jul 30, 2019 24 Text of Proposed Order (2)
Jul 23, 2019 N/A Order (0)
Docket Text: TEXT ORDER: The Scheduling Conference set 7/31/2019 at 2:00 p.m. is rescheduled to 3:00 p.m. Please mark your calendar accordingly. So Ordered by Magistrate Judge Michael A. Hammer on 7/23/2019. (jqb, )
Jul 22, 2019 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Tung-On Kong, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9833907.) (CALMANN, ARNOLD)
Jul 22, 2019 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elham Firouzi Steiner, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9833909.) (CALMANN, ARNOLD)
Jul 22, 2019 20 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kristina M. Hanson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9833913.) (CALMANN, ARNOLD)
Jul 22, 2019 21 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. ( Pro Hac Vice fee $ 150 receipt number 0312-9833915.) (CALMANN, ARNOLD)
Jul 15, 2019 17 Order (2)
Docket Text: ORDER granting pro hac vice admission of Tung-On Kong, Esq., Elham Firouzi, Esq., Kristina M. Hanson, Esq. and Sarah Siedlak, Esq.; counsel shall make payments to the New Jersey Lawyer's Fund for Client Protection and shall each pay $150 to the Clerk of the United States District Court, etc. Signed by Magistrate Judge Michael A. Hammer on 6/15/2019. (sm)
Jul 12, 2019 16 Application/Petition (3)
Docket Text: APPLICATION/PETITION for Pro Hac Vice Admission of Co-counsel and Certification of Arnold B. Calmann in support of same for by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Tung-On Kong, Esq., # (2) Declaration of Elham Firouzi Steiner, Esq., # (3) Declaration of Kristina M. Hanson, Esq., # (4) Declaration of Sarah Siedlak, Esq., # (5) Text of Proposed Order, # (6) Certificate of Service)(CALMANN, ARNOLD)
Jul 12, 2019 16 Declaration of Tung-On Kong, Esq. (3)
Jul 12, 2019 16 Declaration of Elham Firouzi Steiner, Esq. (4)
Jul 12, 2019 16 Declaration of Kristina M. Hanson, Esq. (4)
Jul 12, 2019 16 Declaration of Sarah Siedlak, Esq. (3)
Jul 12, 2019 16 Text of Proposed Order (3)
Jul 12, 2019 16 Certificate of Service (2)
May 21, 2019 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ps, )
May 20, 2019 N/A Order (0)
Docket Text: TEXT ORDER: Scheduling Conference set for 7/31/2019 at 2:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties shall electronically file a joint discovery plan by 7/29/2019. So Ordered by Magistrate Judge Michael A. Hammer on 5/20/2019. (jqb, )
Apr 23, 2019 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. identifying Mylan N.V. as Corporate Parent.. (HALPERN, JAKOB)
Apr 23, 2019 13 Answer to Complaint (27)
Docket Text: ANSWER to Complaint by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Certificate of Service)(HALPERN, JAKOB)
Apr 23, 2019 13 Certificate of Service (2)
Apr 22, 2019 14 Order (4)
Docket Text: STIPULATION AND ORDER regarding motion to dismiss. Signed by Magistrate Judge Michael A. Hammer on 4/22/2019. (sm)
Apr 17, 2019 8 Letter (2)
Docket Text: Letter from Defendants Mylan Pharmaceuticals Inc., Mylan Inc., and Mylan N.V. to Magistrate Judge Hammer. (Attachments: # (1) Stipulation and Proposed Order)(CALMANN, ARNOLD)
Apr 17, 2019 8 Stipulation and Proposed Order (7)
Apr 17, 2019 9 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ARNOLD B. CALMANN on behalf of MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. (CALMANN, ARNOLD)
Apr 17, 2019 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JAKOB BENJAMIN HALPERN on behalf of MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. (HALPERN, JAKOB)
Apr 17, 2019 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MONVAN HU on behalf of MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. (HU, MONVAN)
Feb 25, 2019 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (sm)
Feb 25, 2019 6 Complaint (78)
Feb 25, 2019 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (sm)
Feb 19, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Esther Salas and Magistrate Judge Michael A. Hammer added. (eu, )
Feb 18, 2019 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Feb 18, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Feb 18, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Feb 14, 2019 1 Civil Cover Sheet (2)
Feb 14, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 14, 2019 1 Complaint* (1)
Menu