Search
Patexia Research
Case number 2:19-cv-22231

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

Date Field Doc. No.Description (Pages)
Jul 22, 2021 127 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER OF DISMISSAL that all claims are dismissed without prejudice; Celgene and MLL shall bear their own fees and costs and each waive any right to appeal or otherwise move for relief from this Stipulation and Order. Signed by Judge Susan D. Wigenton on 7/22/2021. (sm)
Jul 21, 2021 126 Letter (3)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Jul 19, 2021 125 Order on Motion to Seal Document (4)
Docket Text: ORDER TO SEAL granting [124] MLL's Motion to Seal Exhibit 1 to the Declaration of Vinny Lee [124-2]; to the extent they have not already done so, the parties are directed to file public, redacted versions of the above-referenced documents within 14 days of the date of this Order; the Clerk is directed to terminate the motion at [124]. Signed by Magistrate Judge Leda D. Wettre on 7/19/2021. (sm)
May 27, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [124] MOTION to Seal Document [111] Brief in Support of Motion,,, [119] Reply Brief to Opposition to Motion,, [114] Brief in Opposition to Motion,,, . Motion set for 6/21/2021 before Magistrate Judge Leda D. Wettre. 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. (bt, )
May 24, 2021 121 Main Document (38)
Docket Text: REDACTION to [111] Brief in Support of Motion,,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) REDACTED Declaration of John Kirsch, # (2) UNREDACTED Declaration of Elham F. Steiner, Esq., # (3) REDACTED Exhibits 1-5 to the Declaration of Elham F. Steiner, Esq., # (4) Exhibit REDACTED Exhibits 6-9 to the Declaration of Elham F. Steiner, Esq.)(CALMANN, ARNOLD)
May 24, 2021 121 REDACTED Declaration of John Kirsch (5)
May 24, 2021 121 UNREDACTED Declaration of Elham F. Steiner, Esq. (4)
May 24, 2021 121 REDACTED Exhibits 1-5 to the Declaration of Elham F. Steiner, Esq. (98)
May 24, 2021 121 Exhibit REDACTED Exhibits 6-9 to the Declaration of Elham F. Steiner, Esq. (7)
May 24, 2021 122 Redacted Document (16)
Docket Text: REDACTION to [119] Reply Brief to Opposition to Motion,, by MYLAN LABORATORIES LIMITED. (CALMANN, ARNOLD)
May 24, 2021 123 Main Document (36)
Docket Text: REDACTION to [114] Brief in Opposition to Motion,,, by CELGENE CORPORATION. (Attachments: # (1) Declaration of F. Calvosa, # (2) Exhibits A-E)(LIZZA, CHARLES)
May 24, 2021 123 Declaration of F. Calvosa (2)
May 24, 2021 123 Exhibits A-E (5)
May 24, 2021 124 Main Document (3)
Docket Text: MOTION to Seal Document [111] Brief in Support of Motion,,, [119] Reply Brief to Opposition to Motion,, [114] Brief in Opposition to Motion,,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) Declaration of Vinny Lee, # (2) Index in Support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
May 24, 2021 124 Declaration of Vinny Lee (4)
May 24, 2021 124 *Restricted* (4)
May 24, 2021 124 Text of Proposed Order (7)
May 24, 2021 124 Certificate of Service (1)
May 11, 2021 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. (bt, )
May 10, 2021 120 Main Document (2)
Docket Text: DECLARATION of Elham F. Steiner, Esq. re [119] Reply Brief to Opposition to Motion,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) Exhibit 10, # (2) Exhibit 11, # (3) Certificate of Service)(CALMANN, ARNOLD)
May 10, 2021 120 Exhibit 10 (28)
May 10, 2021 120 Exhibit 11 (28)
May 10, 2021 120 Certificate of Service (2)
May 6, 2021 118 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elham F. Steiner, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-12440974.) (CALMANN, ARNOLD)
May 5, 2021 116 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Regarding Application On Consent for the Pro Hac Vice Admission of Elham F. Steiner, Esq. on behalf of Mylan Laboratories Ltd.. (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of Elham F. Steiner, Esq., # (3) Text of Proposed Order)(CALMANN, ARNOLD)
May 5, 2021 116 Certification of Arnold B. Calmann, Esq. (2)
May 5, 2021 116 Declaration of Elham F. Steiner, Esq. (4)
May 5, 2021 116 Text of Proposed Order (2)
May 5, 2021 117 Order (2)
Docket Text: ORDER GRANTING APPLICATION FOR ADMISSION PRO HAC VICE of Elham F. Steiner, Esq.; etc. Signed by Magistrate Judge Leda D. Wettre on 5/5/2021. (sm)
May 4, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The telephone conference set for 5/10/2021 before Magistrate Judge Leda D. Wettre is adjourned sine die. So Ordered by Magistrate Judge Leda D. Wettre on 5/4/2021. (rn)
Apr 29, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [110] MOTION to Dismiss Celgene Corp.'s First Amended Complaint (ECF No. 71). Motion set for 6/7/2021 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. (bt, )
Apr 27, 2021 113 Order (1)
Docket Text: ORDER granting [109] Defendant MLL's Letter Request for the withdrawal of pro hac vice counsel Alina Litoshyk, etc. Signed by Magistrate Judge Leda D. Wettre on 4/27/21. (jc, )
Apr 26, 2021 109 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Requesting Approval of Withdrawal of Pro Hac Vice Attorney Alina Litoshyk, Esq.. (CALMANN, ARNOLD)
Apr 26, 2021 110 Main Document (2)
Docket Text: MOTION to Dismiss Celgene Corp.'s First Amended Complaint (ECF No. 71) by MYLAN LABORATORIES LIMITED. (Attachments: # (1) Declaration of B. Nagaraj Goud in Support of Mylan Laboratories Limited's Motion to Dismiss Celgene's First Amended Complaint, # (2) Text of Proposed Order, # (3) Certificate of Service)(CALMANN, ARNOLD)
Apr 26, 2021 110 Declaration of B. Nagaraj Goud in Support of Mylan Laboratories Limited's M (2)
Apr 26, 2021 110 Text of Proposed Order (1)
Apr 26, 2021 110 Certificate of Service (2)
Apr 26, 2021 112 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN LABORATORIES LIMITED. (CALMANN, ARNOLD)
Apr 23, 2021 108 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Regarding Update. (CALMANN, ARNOLD)
Apr 22, 2021 107 Order (2)
Docket Text: ORDER that MLL shall file its opening motion papers by 4/26/2021; Celgene shall file its opposition papers by 5/3/2021; MLL shall file its reply papers by 5/10/2021. Signed by Magistrate Judge Leda D. Wettre on 4/22/2021. (sm)
Apr 21, 2021 106 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Apr 16, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 4/16/2021. (kd)
Apr 12, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 4/16/2021 at 11:30 a.m. before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 4/12/2021. (rn)
Mar 25, 2021 104 Order on Motion to Seal Document (4)
Docket Text: ORDER TO SEAL that Mylans and MLLs Motions to Seal are GRANTED and the information identified in Exhibit 1 to the each of the Declarations of Vinny Lee (ECF Nos. 94-2, 103-2) is hereby ordered SEALED; to the extent they have not already done so, the parties are directed to file public, redacted versions of the above-referenced documents within 14 days of the date of this Order; the Clerk of Court is directed to terminate the motions at ECF Nos. 94 and 103. Signed by Magistrate Judge Leda D. Wettre on 3/25/2021. (sm)
Mar 16, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [103] MOTION to Seal Document [82] Letter,, [95] Letter,, [96] Letter,, [86] Letter,, . Motion set for 4/5/2021 before Magistrate Judge Leda D. Wettre. 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. (bt, )
Mar 12, 2021 103 Main Document (3)
Docket Text: MOTION to Seal Document [82] Letter,, [95] Letter,, [96] Letter,, [86] Letter,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) Declaration of Vinny Lee, # (2) Index Index in Support of Defendant's Unopposed Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Mar 12, 2021 103 Declaration of Vinny Lee (3)
Mar 12, 2021 103 Index Index in Support of Defendant's Unopposed Motion to Seal (21)
Mar 12, 2021 103 Text of Proposed Order (6)
Mar 12, 2021 103 Certificate of Service (1)
Mar 10, 2021 100 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Mar 10, 2021 101 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Mar 10, 2021 102 Order Appointing Mediator (1)
Docket Text: Order Appointing Mediator, GARRETT E. BROWN, JR appointed; the parties shall appear for a telephonic status conference before the undersigned on May 10, 2021 at 4:30 p.m. The parties shall submit concise status letters to the Court no later than one week in advance of the conference; etc. Signed by Magistrate Judge Leda D. Wettre on 3/10/2021. (sm)
Mar 2, 2021 99 Order on Motion to Seal Document (3)
Docket Text: ORDER granting [84] MLL'S Motion to Seal Document etc. Signed by Magistrate Judge Leda D. Wettre on 3/2/2021. (bt, )
Mar 1, 2021 98 Redacted Document (3)
Docket Text: REDACTION to [96] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 26, 2021 97 Redacted Document (4)
Docket Text: REDACTION to [95] Letter,, by MYLAN LABORATORIES LIMITED. (CALMANN, ARNOLD)
Feb 25, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [94] MOTION to Seal Document [44] Reply Brief to Opposition to Motion,, [13] Brief in Support of Motion,,, [41] Brief in Opposition to Motion,,, [49] Memorandum in Support of Motion,, [57] Letter,, [53] Brief in Opposition to Motion,, . Motion set for 4/5/2021 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. (bt, )
Feb 24, 2021 87 Main Document (33)
Docket Text: REDACTION to [13] Brief in Support of Motion,,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) REDACTED Declaration of Keith Meckstroth)(CALMANN, ARNOLD)
Feb 24, 2021 87 REDACTED Declaration of Keith Meckstroth (9)
Feb 24, 2021 88 Redacted Document (30)
Docket Text: REDACTION to [41] Brief in Opposition to Motion,,, by MYLAN LABORATORIES LIMITED. (CALMANN, ARNOLD)
Feb 24, 2021 89 Main Document (23)
Docket Text: REDACTION to [44] Reply Brief to Opposition to Motion,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) REDACTED Supplemental Declaration of Keith Meckstroth)(CALMANN, ARNOLD)
Feb 24, 2021 89 REDACTED Supplemental Declaration of Keith Meckstroth (4)
Feb 24, 2021 90 Redacted Document (10)
Docket Text: REDACTION to [86] Letter,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Feb 24, 2021 91 Redacted Document (10)
Docket Text: REDACTION to [49] Memorandum in Support of Motion,, by MYLAN LABORATORIES LIMITED. (CALMANN, ARNOLD)
Feb 24, 2021 92 Main Document (11)
Docket Text: REDACTION to [53] Brief in Opposition to Motion,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) REDACTED Exhibit 1 to the Declaration of Alina Litoshyk)(CALMANN, ARNOLD)
Feb 24, 2021 92 REDACTED Exhibit 1 to the Declaration of Alina Litoshyk (44)
Feb 24, 2021 93 Redacted Document (10)
Docket Text: REDACTION to [57] Letter,, by MYLAN LABORATORIES LIMITED. (CALMANN, ARNOLD)
Feb 24, 2021 94 Main Document (4)
Docket Text: MOTION to Seal Document [44] Reply Brief to Opposition to Motion,, [13] Brief in Support of Motion,,, [41] Brief in Opposition to Motion,,, [49] Memorandum in Support of Motion,, [57] Letter,, [53] Brief in Opposition to Motion,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) Declaration of Vinny Lee, # (2) Exhibit 1 - Index, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Feb 24, 2021 94 Declaration of Vinny Lee (4)
Feb 24, 2021 94 Exhibit 1 - Index (31)
Feb 24, 2021 94 Text of Proposed Order (7)
Feb 24, 2021 94 Certificate of Service (1)
Feb 18, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [84] MOTION to Seal Document [71] Amended Complaint . Motion set for 3/15/2021 before Magistrate Judge Leda D. Wettre. 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. (bt, )
Feb 17, 2021 83 Redacted Document (30)
Docket Text: REDACTION to [71] Amended Complaint by MYLAN LABORATORIES LIMITED. (CALMANN, ARNOLD)
Feb 17, 2021 84 Main Document (3)
Docket Text: MOTION to Seal Document [71] Amended Complaint by MYLAN LABORATORIES LIMITED. (Attachments: # (1) Declaration of Vinny Lee, # (2) Index in Support of Defendant's Unopposed Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Feb 17, 2021 84 Declaration of Vinny Lee (3)
Feb 17, 2021 84 *Restricted* (3)
Feb 17, 2021 84 Text of Proposed Order (6)
Feb 17, 2021 84 Certificate of Service (1)
Feb 17, 2021 85 Main Document (10)
Docket Text: REDACTION to [82] Letter,, by MYLAN LABORATORIES LIMITED. (Attachments: # (1) REDACTED Exhibits A-D)(CALMANN, ARNOLD)
Feb 17, 2021 85 REDACTED Exhibits A-D (4)
Feb 10, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 2/10/2021. (kd)
Feb 10, 2021 N/A Order (0)
Docket Text: TEXT ORDER - As discussed during today's telephone conference, defendant shall submit a pre-motion leave letter with respect to any motions it seeks to file in response to the amended complaint on or before 2/16/2021, and plaintiff shall respond on or before 2/23/2021. So Ordered by Magistrate Judge Leda D. Wettre on 2/10/2021. (rn)
Feb 10, 2021 N/A Order on Motion to Seal Document (0)
Docket Text: ORDER terminating without prejudice [67] Motion to Seal Document. Defendants' Motion to Seal is terminated without prejudice to refiling with respect to information that is not otherwise publicly available and that meets all criteria for sealing under Local Civil Rule 5.3. Signed by Magistrate Judge Leda D. Wettre on 2/10/2021. (rn)
Feb 3, 2021 77 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Feb 3, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A telephone conference is set for 2/10/2021 at 2:00 p.m. before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 2/3/2021. (rn)
Feb 3, 2021 79 Order (2)
Docket Text: ORDER denying the parties request re [76] Letter; Mylan is directed to file a stand-alone motion to seal the First Amended Complaint no later than 2/17/2021. Signed by Magistrate Judge Leda D. Wettre on 2/3/2021. (sm)
Feb 1, 2021 76 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Requesting Leave and Extension of Time to File Consolidated Motion to Seal re [71] Amended Complaint. (CALMANN, ARNOLD)
Jan 27, 2021 75 Main Document (31)
Docket Text: REDACTION to [71] Amended Complaint by CELGENE CORPORATION. (Attachments: # (1) Exhibits A-G, # (2) Exhibits H-N, # (3) Exhibits O-S, # (4) Certificate of Service)(LIZZA, CHARLES)
Jan 27, 2021 75 Exhibits A-G (238)
Jan 27, 2021 75 Exhibits H-N (273)
Jan 27, 2021 75 Exhibits O-S (158)
Jan 27, 2021 75 Certificate of Service (2)
Jan 21, 2021 74 Order (2)
Docket Text: ORDER granting Defendant Mylan Laboratories Limited an extension of the due date to file redacted versions of Plaintiff's First Amended Complaint and exhibits to 1/27/2021. Signed by Magistrate Judge Leda D. Wettre on 1/21/2021. (sm)
Jan 20, 2021 73 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Requesting Extension of Due Date to File Redacted Documents re [71] Amended Complaint. (CALMANN, ARNOLD)
Jan 19, 2021 N/A Order (0)
Docket Text: TEXT ORDER The Court has received the parties' January 15, 2021 letter proposing competing briefing schedules. The Court expects experienced counsel to be able to agree on a briefing schedule, and the Court will await a joint proposal before taking any action. So Ordered by Magistrate Judge Leda D. Wettre on 1/19/21. (Wettre, Leda)
Jan 16, 2021 70 Letter (3)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Jan 11, 2021 69 Order (2)
Docket Text: ORDER granting the Mylan Defendants a one-week extension of time from 1/8/2021 to 1/15/2021 to file the joint letter regarding the proposed schedule for Celgene's proposed amended complaint and any subsequent Rule 12 motion practice; etc. Signed by Magistrate Judge Leda D. Wettre on 1/11/2021. (sm)
Jan 8, 2021 68 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Requesting Extension of Time to File Joint Letter. (CALMANN, ARNOLD)
Dec 14, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 12/14/2020. (kd)
Dec 8, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [67] MOTION to Seal Document [44] Reply Brief to Opposition to Motion,, [13] Brief in Support of Motion,,, [41] Brief in Opposition to Motion,,, [49] Memorandum in Support of Motion,, [57] Letter,, [53] Brief in Opposition to Motion,, . Motion set for 1/4/2021 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. (qa, )
Dec 7, 2020 63 Main Document (49)
Docket Text: REDACTION to [41] Brief in Opposition to Motion,,, by CELGENE CORPORATION. (Attachments: # (1) Declaration of Marta Godecki, # (2) Exhibit 1-13, # (3) Exhibit 14-28, # (4) Exhibit 29-39, # (5) Exhibit 40, # (6) Exhibit 41-70, # (7) Certificate of Service)(LIZZA, CHARLES)
Dec 7, 2020 63 Declaration of Marta Godecki (12)
Dec 7, 2020 63 Exhibit 1-13 (366)
Dec 7, 2020 63 Exhibit 14-28 (140)
Dec 7, 2020 63 Exhibit 29-39 (473)
Dec 7, 2020 63 Exhibit 40 (1)
Dec 7, 2020 63 Exhibit 41-70 (241)
Dec 7, 2020 63 Certificate of Service (2)
Dec 7, 2020 64 Main Document (10)
Docket Text: REDACTION to [57] Letter,, by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 7, 2020 64 Certificate of Service (2)
Dec 7, 2020 65 Main Document (23)
Docket Text: REDACTION to [44] Reply Brief to Opposition to Motion,, by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) REDACTED Supplemental Declaration of Keith Meckstroth)(CALMANN, ARNOLD)
Dec 7, 2020 65 REDACTED Supplemental Declaration of Keith Meckstroth (4)
Dec 7, 2020 66 Main Document (11)
Docket Text: REDACTION to [53] Brief in Opposition to Motion,, by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) UNREDACTED Declaration of Alina Litoshyk, # (2) REDACTED Exhibit 1 to the Declaration of Alina Litoshyk, # (3) UNREDACTED Exhibit 2 to the Declaration of Alina Litoshyk)(CALMANN, ARNOLD)
Dec 7, 2020 66 UNREDACTED Declaration of Alina Litoshyk (2)
Dec 7, 2020 66 REDACTED Exhibit 1 to the Declaration of Alina Litoshyk (44)
Dec 7, 2020 66 UNREDACTED Exhibit 2 to the Declaration of Alina Litoshyk (4)
Dec 7, 2020 67 Main Document (5)
Docket Text: MOTION to Seal Document [44] Reply Brief to Opposition to Motion,, [13] Brief in Support of Motion,,, [41] Brief in Opposition to Motion,,, [49] Memorandum in Support of Motion,, [57] Letter,, [53] Brief in Opposition to Motion,, by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Vinny Lee, # (2) Exhibit 1 - Index in support of Motion to Seal, # (3) Text of Proposed Order, # (4) Certificate of Service)(CALMANN, ARNOLD)
Dec 7, 2020 67 Declaration of Vinny Lee (4)
Dec 7, 2020 67 Exhibit 1 - Index in support of Motion to Seal (47)
Dec 7, 2020 67 Text of Proposed Order (7)
Dec 7, 2020 67 Certificate of Service (1)
Nov 24, 2020 62 Order (1)
Docket Text: ORDER granting the parties an extension until 12/7/2020 to file an omnibus motion to seal and the redacted versions of filings relating to the Mylan defendants' Motion to Dismiss and Celgene's Motion for Reconsideration. Signed by Magistrate Judge Leda D. Wettre on 11/24/2020. (sm)
Nov 23, 2020 61 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Requesting Extension of Time to File Omnibus Motion to Seal and Redacted Documents. (CALMANN, ARNOLD)
Nov 9, 2020 60 Order (3)
Docket Text: ORDER that the stay of proceedings is lifted; that Celgenes motion for reconsideration of the July 7, 2020 Order imposing a sua sponte stay pending the outcome of the Valeant appeal is DENIED AS MOOT; the Clerk of Court is directed to terminate the motion at [48]; the parties shall appear for a telephone conference before the undersigned on December 14, 2020 at 2:00 p.m.; etc. Signed by Magistrate Judge Leda D. Wettre on 11/9/2020. (sm)
Sep 9, 2020 59 Letter (1)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Regarding Judge Michael A. Hammer's Opinion (ECF No. 782 in Civil Action No. 17-3887). (CALMANN, ARNOLD)
Aug 13, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [48] MOTION for Reconsideration re [47] Order on Motion to Dismiss, . Motion set for 8/17/2020 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. (qa, )
Aug 11, 2020 58 Order (2)
Docket Text: ORDER that Celgene is granted leave to file the enclosed reply brief pursuant to L. Civ. R. 7.1(d)(3). Upon entry of this order, the reply brief shall be deemed filed as of 8/10/2020. Signed by Magistrate Judge Leda D. Wettre on 8/11/2020. (sm)
Aug 5, 2020 56 Order (2)
Docket Text: ORDER granting plaintiff's request for an extension of time to file the motion to seal (and redactions to) the papers relating to the Mylan Defendants' Motion to Dismiss until two weeks after the Court's resolution of Celgene's motion for reconsideration; etc. Signed by Magistrate Judge Leda D. Wettre on 8/5/2020. (sm)
Aug 4, 2020 55 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Aug 3, 2020 54 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. re [53] Brief in Opposition to Motion,, (CALMANN, ARNOLD)
Jul 22, 2020 51 Order (2)
Docket Text: ORDER granting Defendants an extension until 8/4/2020 to file a motion to seal and the redacted versions of filings relating to the Mylan defendants' Motion to Dismiss; etc. Signed by Magistrate Judge Leda D. Wettre on 7/22/2020. (sm)
Jul 22, 2020 52 Redacted Document (10)
Docket Text: REDACTION to [49] Memorandum in Support of Motion,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Jul 21, 2020 48 Main Document (3)
Docket Text: MOTION for Reconsideration re [47] Order on Motion to Dismiss, by CELGENE CORPORATION. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(LIZZA, CHARLES)
Jul 21, 2020 48 Text of Proposed Order (1)
Jul 21, 2020 48 Certificate of Service (2)
Jul 21, 2020 50 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Requesting Extension of Time to File Motion to Seal and Redacted Documents re [47] Order on Motion to Dismiss, [43] Order. (CALMANN, ARNOLD)
Jul 7, 2020 47 Order on Motion to Dismiss (6)
Docket Text: ORDER that this action is hereby STAYED pending the outcome of the Valeant appeal to the Federal Circuit; the parties shall notify the Court of the Federal Circuits ruling in Valeant as soon as it becomes available; Celgenes July 6, 2020 request that the Court schedule a Rule 16 conference [46] is DENIED as premature; the Clerk of Court is directed to terminate without prejudice the motion at [12]. Signed by Magistrate Judge Leda D. Wettre on 7/7/2020. (sm)
Jul 6, 2020 46 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Jun 26, 2020 45 Certificate of Service (1)
Docket Text: CERTIFICATE OF SERVICE by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. re [44] Reply Brief to Opposition to Motion,, (CALMANN, ARNOLD)
Jun 3, 2020 43 Order (2)
Docket Text: ORDER granting the parties an extension of the deadline to file the motion to seal the papers relating to the Mylan Defendants' Motion to Dismiss until 7/10/2020; etc. Signed by Magistrate Judge Leda D. Wettre on 6/3/2020. (sm)
Jun 2, 2020 42 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Jun 1, 2020 40 Order (2)
Docket Text: ORDER that Celgene may submit a 40-page opposition brief in 12-point proportional font, and the Mylan Defendants may submit a 16.25-page reply brief in 12-point proportional font. Signed by Magistrate Judge Leda D. Wettre on 6/1/2020. (sm)
May 29, 2020 39 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
May 4, 2020 38 Order (2)
Docket Text: ORDER that Celgene's Opposition is due 6/1/2020 and Defendants' Reply is due 6/26/2020. Signed by Magistrate Judge Leda D. Wettre on 5/4/2020. (sm)
Apr 22, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FRANCIS D. CERRITO, ERIC STOPS, Evangeline Shih, ANDREW S. CHALSON, GABRIEL P. BRIER, MARTA A. GODECKI, CARY MILLER, PhD and MATTHEW J HERTKO, 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. (qa, )
Apr 22, 2020 30 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 ANJDC-10718484.) (LIZZA, CHARLES)
Apr 22, 2020 31 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 ANJDC-10718525.) (LIZZA, CHARLES)
Apr 22, 2020 32 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 ANJDC-10718545.) (LIZZA, CHARLES)
Apr 22, 2020 33 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 ANJDC-10718563.) (LIZZA, CHARLES)
Apr 22, 2020 34 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 ANJDC-10718594.) (LIZZA, CHARLES)
Apr 22, 2020 35 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 ANJDC-10718626.) (LIZZA, CHARLES)
Apr 22, 2020 36 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 ANJDC-10718653.) (LIZZA, CHARLES)
Apr 22, 2020 37 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 ANJDC-10718685.) (LIZZA, CHARLES)
Apr 17, 2020 29 Order (2)
Docket Text: ORDER admitting Francis D. Cerrito, Eric Stops, Evangeline Shih, Andrew S. Chalson, Gabriel P. Brier, Marta A. Godecki, Cary Miller and Matthew J. Hertko pro hac vice; counsel shall each make payment to the New Jersey Lawyers Fund for Client Protection; counsel shall each pay $150.00 to the Clerk of the United States District Court for the District of New Jersey; etc. Signed by Magistrate Judge Leda D. Wettre on 4/17/2020. (sm)
Apr 16, 2020 28 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)
Apr 16, 2020 28 Certification of C. Lizza (3)
Apr 16, 2020 28 Certification of F. Cerrito (3)
Apr 16, 2020 28 Certification of E. Stops (3)
Apr 16, 2020 28 Certification of E. Shih (3)
Apr 16, 2020 28 Certification of A. Chalson (3)
Apr 16, 2020 28 Certification of G. Brier (3)
Apr 16, 2020 28 Certification of M. Godecki (3)
Apr 16, 2020 28 Certification of C. Miller (3)
Apr 16, 2020 28 Certification of M. Hertko (2)
Apr 16, 2020 28 Text of Proposed Order (2)
Mar 23, 2020 27 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 16, 2020 26 Order (1)
Docket Text: ORDER granting [25] Plaintiff's Letter requesting an extension of time through 4/15/2020 to submit opposition to Defendants' motion to dismiss, etc. Signed by Magistrate Judge Leda D. Wettre on 3/16/2020. (lag, )
Mar 13, 2020 25 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Mar 5, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, TUNG-ON KONG, WENDY L. DEVINE and ALINA L LITOSHYK, 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. (qa, )
Mar 5, 2020 22 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. (CALMANN, ARNOLD)
Mar 5, 2020 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Wendy L. Devine, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 5, 2020 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Alina L. Litoshyk, Esq. to receive Notices of Electronic Filings. (CALMANN, ARNOLD)
Mar 2, 2020 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee as to Tung-On Kong, Wendy Devine and Alina L. Litoshyk: $ 450, receipt number NEW042235 (sm)
Feb 28, 2020 21 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 [12] MOTION to Dismiss for Improper Venue and Failure to State A Claim. (LIZZA, CHARLES)
Feb 21, 2020 20 Main Document (33)
Docket Text: REDACTION to [13] Brief in Support of Motion,,, by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) REDACTED Declaration of Keith Meckstroth, # (2) REDACTED Exhibit A to the Declaration of Keith Meckstroth, # (3) REDACTED Exhibit B to the Declaration of Keith Meckstroth, # (4) REDACTED Exhibit C to the Declaration of Keith Meckstroth, # (5) REDACTED Exhibit 1 to the Declaration of Alina Litoshyk)(CALMANN, ARNOLD)
Feb 21, 2020 20 REDACTED Declaration of Keith Meckstroth (9)
Feb 21, 2020 20 REDACTED Exhibit A to the Declaration of Keith Meckstroth (1)
Feb 21, 2020 20 REDACTED Exhibit B to the Declaration of Keith Meckstroth (1)
Feb 21, 2020 20 REDACTED Exhibit C to the Declaration of Keith Meckstroth (1)
Feb 21, 2020 20 REDACTED Exhibit 1 to the Declaration of Alina Litoshyk (1)
Feb 18, 2020 18 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSION OF Tung-On Kong, Esq., Wendy Devine, Esq. and Alina L. Litoshyk, Esq.; each shall pay the annual fee to the New Jersey Lawyers' Fund for Client Protection and shall each pay $150.00 to the clerk of the United States District Court, etc. Signed by Magistrate Judge Leda D. Wettre on 2/18/2020. (sm)
Feb 18, 2020 19 Order (2)
Docket Text: ORDER granting Defendants an extension until 2/21/2020 to file redacted versions of certain papers filed in support of the Mylan Defendants' Motion to Dismiss for Improper Venue and Failure to State a Claim [13]. Signed by Magistrate Judge Leda D. Wettre on 2/18/2020. (sm)
Feb 14, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [12] MOTION to Dismiss for Improper Venue and Failure to State A Claim. Motion set for 3/16/2020 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. (qa, )
Feb 14, 2020 15 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by JEFFREY S. SOOS on behalf of MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. (SOOS, JEFFREY)
Feb 14, 2020 16 Main Document (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Regarding Application (Unopposed) for the Pro Hac Vice Admission of Tung-On Kong, Esq., Wendy L. Devine, Esq., and Alina L. Litoshyk, Esq. on Behalf of the Mylan Defendants. (Attachments: # (1) Certification of Arnold B. Calmann, Esq., # (2) Declaration of Tung-On Kong, Esq., # (3) Declaration of Wendy L. Devine, Esq., # (4) Declaration of Alina L. Litoshyk, Esq., # (5) Text of Proposed Order)(CALMANN, ARNOLD)
Feb 14, 2020 16 Certification of Arnold B. Calmann, Esq. (3)
Feb 14, 2020 16 Declaration of Tung-On Kong, Esq. (4)
Feb 14, 2020 16 Declaration of Wendy L. Devine, Esq. (4)
Feb 14, 2020 16 Declaration of Alina L. Litoshyk, Esq. (4)
Feb 14, 2020 16 Text of Proposed Order (2)
Feb 14, 2020 17 Letter (2)
Docket Text: Letter from Arnold B. Calmann, Esq. to the Honorable Leda Dunn Wettre, U.S.M.J. Requesting Extension of Time to File Redacted Documents re [13] Brief in Support of Motion,,,. (CALMANN, ARNOLD)
Feb 13, 2020 10 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)
Feb 13, 2020 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by KATHERINE ANN ESCANLAR on behalf of MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. (ESCANLAR, KATHERINE)
Feb 13, 2020 12 Main Document (2)
Docket Text: MOTION to Dismiss for Improper Venue and Failure to State A Claim by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (Attachments: # (1) Declaration of Alina L. Litoshyk, Esq., # (2) Exhibit 2 to the Declaration of Alina L. Litoshyk, Esq., # (3) Exhibit 3, # (4) Text of Proposed Order, # (5) Certificate of Service)(CALMANN, ARNOLD)
Feb 13, 2020 12 Declaration of Alina L. Litoshyk, Esq. (2)
Feb 13, 2020 12 Exhibit 2 to the Declaration of Alina L. Litoshyk, Esq. (10)
Feb 13, 2020 12 Exhibit 3 (25)
Feb 13, 2020 12 Text of Proposed Order (2)
Feb 13, 2020 12 Certificate of Service (2)
Feb 13, 2020 14 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC.. (CALMANN, ARNOLD)
Jan 24, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document [9] 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 2/13/2020. (ld, )
Jan 24, 2020 9 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 Complaint.. (CALMANN, ARNOLD)
Jan 2, 2020 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form1 filed. (ld, )
Jan 2, 2020 4 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form2 filed. (ld, )
Jan 2, 2020 5 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. (ld, )
Jan 2, 2020 6 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jan 2, 2020 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jan 2, 2020 8 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Dec 31, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre. (ak, )
Dec 31, 2019 1 Main Document (403)
Docket Text: COMPLAINT against MYLAN INC., MYLAN N.V., MYLAN PHARMACEUTICALS INC. ( Filing and Admin fee $ 400 receipt number 0312-10215228), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Dec 31, 2019 1 Civil Cover Sheet (1)
Dec 31, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Dec 31, 2019 1 Complaint* (1)
Menu