Search
Patexia Research
Case number 2:19-cv-10099

CELGENE CORPORATION v. SUN PHARMACEUTICAL INDUSTRIES, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 22, 2021 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated pursuant to [106] Consent Judgment. (ams, )
Jun 22, 2021 106 Order (4)
Docket Text: CONSENT JUDGMENT. etc. Signed by Judge Susan D. Wigenton on 6/22/2021. (ams, )
Jun 21, 2021 105 Letter (5)
Docket Text: Letter from Celgene to the Hon. Susan D. Wigenton, U.S.D.J.. (LIZZA, CHARLES)
Apr 1, 2021 104 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney GREGORY D. MILLER terminated. Attorney GREGORY J. BEVELOCK for SUN PHARMACEUTICAL INDUSTRIES LIMITED,GREGORY J. BEVELOCK for SUN PHARMACEUTICAL INDUSTRIES LIMITED,GREGORY J. BEVELOCK for SUN PHARMACEUTICAL INDUSTRIES, INC.,GREGORY J. BEVELOCK for SUN PHARMACEUTICAL INDUSTRIES, INC. added.. (BEVELOCK, GREGORY)
Mar 30, 2021 102 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by GREGORY D. MILLER on behalf of SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC. (MILLER, GREGORY)
Mar 30, 2021 103 Substitution of Attorney (2)
Docket Text: Substitution of Attorney - Attorney GREGORY J. BEVELOCK terminated. Attorney GREGORY D. MILLER for SUN PHARMACEUTICAL INDUSTRIES LIMITED,GREGORY D. MILLER for SUN PHARMACEUTICAL INDUSTRIES, INC. added.. (MILLER, GREGORY)
Mar 24, 2021 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 3/24/2021. (kd)
Feb 23, 2021 100 Markman Opening Brief (13)
Docket Text: MARKMAN OPENING BRIEF Celgene's Opening Markman Brief (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Feb 23, 2021 100 Certificate of Service (2)
Feb 23, 2021 101 Markman Opening Brief (15)
Docket Text: MARKMAN OPENING BRIEF Sun's Opening Markman Brief (Attachments: # (1) Declaration of Matthew M. Holub, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Certificate of Service)(BEVELOCK, GREGORY)
Feb 23, 2021 101 Declaration of Matthew M. Holub (2)
Feb 23, 2021 101 Exhibit 1 (68)
Feb 23, 2021 101 Exhibit 2 (68)
Feb 23, 2021 101 Exhibit 3 (67)
Feb 23, 2021 101 Exhibit 4 (30)
Feb 23, 2021 101 Exhibit 5 (8)
Feb 23, 2021 101 Exhibit 6 (13)
Feb 23, 2021 101 Certificate of Service (1)
Feb 9, 2021 99 Order (2)
Docket Text: ORDER granting [98] Defendant's adjustment to the briefing schedule etc. Signed by Magistrate Judge Leda D. Wettre on 2/9/2021. (bt, ) Modified on 2/9/2021 (bt, ).
Feb 8, 2021 98 Letter (2)
Docket Text: Letter from Sun to the Hon. Leda D. Wettre, USMJ. (BEVELOCK, GREGORY)
Feb 5, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The Court is in receipt of defendants 2/4/2021 letter requesting an extension to the briefing schedule on the pending samples dispute. That request is denied. If the parties wish to maintain the current 3/24/2021 date for oral argument, the samples dispute shall be fully briefed by 3/5/2021.So Ordered by Magistrate Judge Leda D. Wettre on 2/5/2021. (kd)
Feb 4, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The telephonic oral argument set for 2/23/2021 is rescheduled to 3/24/2021 at 4:00 p.m. At the allotted time, counsel shall dial (888) 684-8852, access code 8948139.So Ordered by Magistrate Judge Leda D. Wettre on 2/4/2021. (kd)
Feb 4, 2021 95 Letter (2)
Docket Text: Letter from Sun to the Hon. Leda D. Wettre, USMJ. (BEVELOCK, GREGORY)
Feb 4, 2021 96 Order (2)
Docket Text: ORDER granting [95] Parties Letter with briefing schedule for remaining papers etc. Signed by Magistrate Judge Leda D. Wettre on 2/4/2021. (bt, )
Feb 3, 2021 93 Letter (2)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Feb 1, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The telephone conference set for 2/23/2021 at 4:30 p.m. is rescheduled to 2/23/2021 at 4:00 p.m. before Magistrate Judge Leda D. Wettre. At the allotted time, counsel shall dial (888) 684-8852, access code 8948139. The Court shall hear oral argument on the parties outstanding amended contentions and samples disputes at the conference.So Ordered by Magistrate Judge Leda D. Wettre on 2/1/2021. (kd)
Jan 8, 2021 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 2/23/2021 at 4:30 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel shall dial (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 1/8/2021. (kd)
Jan 7, 2021 90 Statement (9)
Docket Text: STATEMENT Joint Claim Construction and Prehearing Statement by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jan 7, 2021 90 Certificate of Service (2)
Oct 19, 2020 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 10/19/2020. (kd)
Oct 19, 2020 89 Order (1)
Docket Text: ORDERED that any dispute as to samples must be raised before the Court on or before November 16, 2020 or shall be waived, ORDERED that oral argument on defendants application to amend contentions (Civ. A. No. 18-11630, ECF No. 100) shall be held via Zoom on November 6, 2020 at 3:00 p.m etc. Signed by Magistrate Judge Leda D. Wettre on 10/19/2020. (bt, )
Oct 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephone Conference is set for 10/19/2020 at 2:30 pm before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial (888) 684-8852, access code 8948139. So Ordered by Magistrate Judge Leda D. Wettre on 10/13/2020. (kd)
Aug 17, 2020 87 Scheduling Order (4)
Docket Text: SCHEDULING ORDER:Signed by Magistrate Judge Leda D. Wettre on 8/17/2020. (bt, )
Jul 22, 2020 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 7/22/2020. (kd)
Jul 22, 2020 86 Order on Motion to Seal (2)
Docket Text: ORDER granting the [77] Parties' Joint Motion to Seal, etc. Signed by Magistrate Judge Leda D. Wettre on 7/22/20. (jc, )
Jul 14, 2020 N/A Order (0)
Docket Text: TEXT ORDER - A Telephonic Scheduling Conference is set for 7/22/2020 at 11:30 am before Magistrate Judge Leda D. Wettre. At the allotted time, counsel are to dial 1(888) 684-8852, access code 8948139#.So Ordered by Magistrate Judge Leda D. Wettre on 7/14/2020. (kd)
Jul 8, 2020 84 Discovery Confidentiality Order (23)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Leda D. Wettre on 7/8/20. (jc, )
Jul 7, 2020 83 Letter (24)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (LIZZA, CHARLES)
Jun 26, 2020 82 Answer to Counterclaim (13)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Jun 26, 2020 82 Certificate of Service (2)
Jun 25, 2020 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The [81] Application for Clerk's Order to Ext Answer/Proposed Order, submitted by CELGENE CORPORATION has been GRANTED. The answer due date has been set for 7/9/20. (jc, )
Jun 24, 2020 81 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Celgene's time to answer, move, or otherwise reply to Sun Defendants' Answer, Defenses, and Counterclaims to Celgene's Complaint (D.I. 78).. (BATON, WILLIAM)
Jun 5, 2020 N/A Order (0)
Docket Text: TEXT ORDER - Opposition to the Motion to Seal at ECF No. 77, if any, shall be filed on or before 6/22/2020. So Ordered by Magistrate Judge Leda D. Wettre on 6/5/2020. (rn)
Jun 5, 2020 80 Order (6)
Docket Text: LETTER ORDER - A Telephonic Scheduling Conference is set for 7/22/2020 at 11:30 AM before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.Signed by Magistrate Judge Leda D. Wettre on 6/5/2020. (kd)
Jun 4, 2020 78 Answer to Complaint (42)
Docket Text: ANSWER to Complaint , DEFENSES, AND, COUNTERCLAIM against CELGENE CORPORATION by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMACEUTICAL INDUSTRIES LIMITED. (Attachments: # (1) Certificate of Service)(BEVELOCK, GREGORY)
Jun 4, 2020 78 Certificate of Service (1)
Jun 3, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [77] Joint MOTION to Seal. Motion set for 7/6/2020 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. (jc, )
Jun 2, 2020 77 Motion to Seal (4)
Docket Text: Joint MOTION to Seal by All Defendants. (Attachments: # (1) Declaration of Matthew M. Holub, # (2) Appendix A to Holub Declaration, # (3) Declaration of Sarah A. Sullivan, # (4) Index to Sullivan Declaration, # (5) Text of Proposed Order and Findings of Fact and Conclusions of Law)(BEVELOCK, GREGORY)
Jun 2, 2020 77 Declaration of Matthew M. Holub (4)
Jun 2, 2020 77 Appendix A to Holub Declaration (6)
Jun 2, 2020 77 Declaration of Sarah A. Sullivan (3)
Jun 2, 2020 77 Index to Sullivan Declaration (2)
Jun 2, 2020 77 Text of Proposed Order and Findings of Fact and Conclusions of Law (8)
May 12, 2020 76 Order (1)
Docket Text: ORDER granting [75] Defendants' Letter Request for the withdrawal of Keith A. Zullow, Huiya Wu, and Todd Marabella as pro hac vice counsel. Signed by Magistrate Judge Leda D. Wettre on 5/12/20. (jc, )
May 11, 2020 75 Letter (1)
Docket Text: Letter from Gregory J. Bevelock to Hon. Leda Dunn Wettre requesting withdrawal of pro hac vice counsel. (BEVELOCK, GREGORY)
Apr 20, 2020 74 Stipulation and Order (5)
Docket Text: STIPULATION AND ORDER OF DISMISSAL of Complaint as to Defendants SUN PHARMA GLOBAL FZE and SUN PHARMA GLOBAL INC. and Amendment of Caption. (parties terminated) Signed by Judge Susan D. Wigenton on 4/20/20. (jc, )
Apr 17, 2020 73 Letter (1)
Docket Text: Letter from Gregory J. Bevelock, Esq. to the Hon. Susan D. Wigenton, U.S.D.J. (Attachments: # (1) Text of Proposed Order and Stipulation)(BEVELOCK, GREGORY)
Apr 17, 2020 73 Text of Proposed Order and Stipulation (5)
Apr 6, 2020 71 Opinion (4)
Docket Text: OPINION. Signed by Judge Susan D. Wigenton on 4/6/2020. (ld, )
Apr 6, 2020 72 Order on Motion to Dismiss (1)
Docket Text: ORDER denying [28] Motion to Dismiss. Signed by Judge Susan D. Wigenton on 4/6/2020. (ld, )
Mar 23, 2020 70 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)
Feb 12, 2020 69 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Dec 19, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, MATTHEW M. HOLUB, 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. (jc, )
Dec 19, 2019 68 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Matthew M. Holub to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10192702.) (BEVELOCK, GREGORY)
Dec 18, 2019 67 Order (2)
Docket Text: ORDER granting [66] Defendants' motion for admission pro hac vice as to Matthew M. Holub, etc. Signed by Magistrate Judge Leda D. Wettre on 12/18/19. (jc, )
Dec 17, 2019 66 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Matthew M. Holub for by All Defendants. (Attachments: # (1) Certification of Gregory J. Bevelock, # (2) Certification of Matthew M. Holub, # (3) Text of Proposed Order)(BEVELOCK, GREGORY)
Dec 17, 2019 66 Certification of Gregory J. Bevelock (3)
Dec 17, 2019 66 Certification of Matthew M. Holub (3)
Dec 17, 2019 66 Text of Proposed Order (2)
Dec 10, 2019 65 Order (1)
Docket Text: ORDER granting [64] Plaintiff's Letter Request for an extension of the deadline to file the motion to seal the papers relating to the motion to dismiss. Signed by Magistrate Judge Leda D. Wettre on 12/10/19. (jc, )
Dec 5, 2019 62 Redacted Document (15)
Docket Text: REDACTION to [41] Reply Brief to Opposition to Motion,, by All Defendants. (BEVELOCK, GREGORY)
Dec 5, 2019 63 Redacted Document (20)
Docket Text: REDACTION to [32] Brief in Opposition to Motion,, by CELGENE CORPORATION. (LIZZA, CHARLES)
Dec 5, 2019 64 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Dec 3, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, HUIYA WU, 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. (jc, )
Dec 3, 2019 61 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Huiya Wu, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10151699.) (BEVELOCK, GREGORY)
Dec 2, 2019 60 Order (2)
Docket Text: ORDER granting [59] Application/Petition for admission pro hac vice of Huiya Wu, etc. Signed by Magistrate Judge Leda D. Wettre on 12/2/19. (jc, )
Nov 27, 2019 59 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Huiya Wu for by All Defendants. (Attachments: # (1) Certification of Gregory J. Bevelock, # (2) Certification of Huiya Wu, # (3) Text of Proposed Order)(BEVELOCK, GREGORY)
Nov 27, 2019 59 Certification of Gregory J. Bevelock (3)
Nov 27, 2019 59 Certification of Huiya Wu (4)
Nov 27, 2019 59 Text of Proposed Order (2)
Nov 21, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, KEITH A. ZULLOW, ESQ., TODD MARABELLA, ESQ. and BRIAN J. SODIKOFF, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Nov 20, 2019 54 Order (3)
Docket Text: ORDER Granting [53] APPLICATION/PETITION for the Pro Hac Vice Admission of Keith A. Zullow, Todd Marabella and Brian J. Sodikoff for by All Defendants, etc. Signed by Magistrate Judge Leda D. Wettre on 11/20/2019. (JB, )
Nov 20, 2019 55 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Keith A. Zullow to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10126104.) (BEVELOCK, GREGORY)
Nov 20, 2019 56 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Todd Marabella to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10126123.) (BEVELOCK, GREGORY)
Nov 20, 2019 57 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Brian J. Sodikoff to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10126133.) (BEVELOCK, GREGORY)
Nov 19, 2019 53 Application/Petition (1)
Docket Text: APPLICATION/PETITION for the Pro Hac Vice Admission of Keith A. Zullow, Todd Marabella and Brian J. Sodikoff for by All Defendants. (Attachments: # (1) Certification of Gregory J. Bevelock, # (2) Certification of Keith A. Zullow, # (3) Certification Todd Marabella, # (4) Certification of Brian J. Sodikoff, # (5) Text of Proposed Order)(BEVELOCK, GREGORY)
Nov 19, 2019 53 Certification of Gregory J. Bevelock (3)
Nov 19, 2019 53 Certification of Keith A. Zullow (4)
Nov 19, 2019 53 Certification Todd Marabella (3)
Nov 19, 2019 53 Certification of Brian J. Sodikoff (4)
Nov 19, 2019 53 Text of Proposed Order (3)
Nov 14, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, FRANCIS D. CERRITO, ESQ., ERIC STOPS, ESQ., EVANGELINE SHIH, ESQ., ANDREW S. CHALSON, ESQ., GABRIEL P. BRIER, ESQ., MARTA A. GODECKI, ESQ., CARY MILLER, PH.D, ESQ. and MATTHEW J. HERTKO, ESQ., has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (ld, )
Nov 13, 2019 44 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 0312-10108023.) (LIZZA, CHARLES)
Nov 13, 2019 45 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 0312-10108034.) (LIZZA, CHARLES)
Nov 13, 2019 46 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 0312-10108038.) (LIZZA, CHARLES)
Nov 13, 2019 47 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 0312-10108052.) (LIZZA, CHARLES)
Nov 13, 2019 48 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 0312-10108064.) (LIZZA, CHARLES)
Nov 13, 2019 49 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 0312-10108081.) (LIZZA, CHARLES)
Nov 13, 2019 50 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 0312-10108096.) (LIZZA, CHARLES)
Nov 13, 2019 51 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 0312-10108109.) (LIZZA, CHARLES)
Nov 12, 2019 43 Order (2)
Docket Text: ORDER Granting [38]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, etc. Signed by Magistrate Judge Leda D. Wettre on 11/12/2019. (JB, )
Nov 11, 2019 38 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)
Nov 11, 2019 38 Certification of C. Lizza (3)
Nov 11, 2019 38 Certification of F. Cerrito (3)
Nov 11, 2019 38 Certification of E. Stops (3)
Nov 11, 2019 38 Certification of E. Shih (3)
Nov 11, 2019 38 Certification of A. Chalson (3)
Nov 11, 2019 38 Certification of G. Brier (3)
Nov 11, 2019 38 Certification of M. Godecki (3)
Nov 11, 2019 38 Certification of C. Miller (3)
Nov 11, 2019 38 Certification of M. Hertko (2)
Nov 11, 2019 38 Text of Proposed Order (2)
Nov 11, 2019 39 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Nov 11, 2019 40 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Nov 11, 2019 42 Certification in Support of Motion (2)
Docket Text: CERTIFICATION in Support filed by All Defendants re [28] MOTION to Dismiss the Complaint Pursuant to Fed.R.Civ.P. 12(b)(1) and 12(b)(6) (Attachments: # (1) Exhibit A to Declaration of Keith Zullow, # (2) Exhibit B to Declaration of Keith Zullow, # (3) Certificate of Service)(BEVELOCK, GREGORY)
Nov 11, 2019 42 Exhibit A to Declaration of Keith Zullow (25)
Nov 11, 2019 42 Exhibit B to Declaration of Keith Zullow (9)
Nov 11, 2019 42 Certificate of Service (1)
Oct 28, 2019 37 Order (2)
Docket Text: LETTER ORDER Granting [36] Letter from Gregory J. Bevelock, Esq., requesting a two-week extension to file their reply brief, etc. Signed by Magistrate Judge Leda D. Wettre on 10/28/52019. (JB, )
Oct 25, 2019 36 Letter (2)
Docket Text: Letter from Gregory J. Bevelock, Esq.. (BEVELOCK, GREGORY)
Oct 23, 2019 35 Order (1)
Docket Text: Letter Order Granting [34] Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J., etc. Signed by Magistrate Judge Leda D. Wettre on 10/23/2019. (JB, )
Oct 22, 2019 34 Letter (1)
Docket Text: Letter from Celgene to the Hon. Leda D. Wettre, U.S.M.J.. (SULLIVAN, SARAH)
Oct 21, 2019 33 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by CELGENE CORPORATION re [32] Brief in Opposition to Motion,, (LIZZA, CHARLES)
Sep 25, 2019 31 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 [28] MOTION to Dismiss the Complaint Pursuant to Fed.R.Civ.P. 12(b)(1) and 12(b)(6). (LIZZA, CHARLES)
Sep 17, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set/Reset Deadlines as to [28] MOTION to Dismiss the Complaint Pursuant to Fed.R.Civ.P. 12(b)(1) and 12(b)(6). Motion set for 10/21/2019 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. (ld, )
Sep 16, 2019 27 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by SUN PHARMA GLOBAL FZE, SUN PHARMA GLOBAL INC., SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC. identifying Sun Pharmaceutical Industries Ltd. as Corporate Parent.. (BEVELOCK, GREGORY)
Sep 16, 2019 28 Motion to Dismiss (2)
Docket Text: MOTION to Dismiss the Complaint Pursuant to Fed.R.Civ.P. 12(b)(1) and 12(b)(6) by All Defendants. (Attachments: # (1) Text of Proposed Order, # (2) Certificate of Service)(BEVELOCK, GREGORY)
Sep 16, 2019 28 Text of Proposed Order (2)
Sep 16, 2019 28 Certificate of Service (2)
Sep 16, 2019 30 Redacted Document (19)
Docket Text: REDACTION to [29] Memorandum in Support of Motion,,, by All Defendants. (Attachments: # (1) Declaration of Huiya Wu in Support of Defendants' Motion to Dismiss, # (2) Exhibit 1 to the Wu Declaration, # (3) Exhibit 2 to the Wu Declaration)(BEVELOCK, GREGORY)
Sep 16, 2019 30 Declaration of Huiya Wu in Support of Defendants' Motion to Dismiss (2)
Sep 16, 2019 30 Exhibit 1 to the Wu Declaration (5)
Sep 16, 2019 30 Exhibit 2 to the Wu Declaration (1)
Sep 10, 2019 26 Order (2)
Docket Text: CONSENT ORDER, that the time within which Defendant shall answer, move or otherwise respond to the Complaint is hereby extended up to and including 9/16/2019. Signed by Magistrate Judge Leda D. Wettre on 9/10/2019. (JB, )
Sep 9, 2019 25 Letter (1)
Docket Text: Letter from Gregory J. Bevelock to the Honorable Leda Dunn Wettre, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(BEVELOCK, GREGORY)
Sep 9, 2019 25 Text of Proposed Order (2)
Sep 5, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [24] Order submitted by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMA GLOBAL INC., SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES LIMITED has been GRANTED. The answer due date has been set for 9/9/2019. (JB, )
Sep 4, 2019 24 Order (2)
Docket Text: ORDER extending Defendant's time to respond to the Complaint up to and including 9/9/2019. Signed by Magistrate Judge Leda D. Wettre on 9/4/2019. (JB, )
Sep 3, 2019 23 Letter (1)
Docket Text: Letter from Gregory J. Bevelock to the Honorable Leda Dunn Wettre, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(BEVELOCK, GREGORY)
Sep 3, 2019 23 Text of Proposed Order (2)
Aug 28, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [22] Order submitted by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMA GLOBAL INC., SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES LIMITED has been GRANTED. The answer due date has been set for 9/3/2019. (JB, )
Aug 28, 2019 22 Order (2)
Docket Text: CONSENT ORDER, that the time within which Defendant shall answer, move or otherwise respond to the Complaint is hereby extended up to and including 9/3/2019. Signed by Magistrate Judge Leda D. Wettre on 8/28/2019. (JB, )
Aug 27, 2019 21 Letter (1)
Docket Text: Letter from Gregory J. Bevelock to the Hon. Leda Dunn Wettre, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(BEVELOCK, GREGORY)
Aug 27, 2019 21 Text of Proposed Order (2)
Aug 21, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [20] Order submitted by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMA GLOBAL INC., SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES LIMITED has been GRANTED. The answer due date has been set for 8/27/2019. (JB, )
Aug 20, 2019 20 Order (2)
Docket Text: CONSENT ORDER, that the time which Defendant shall answer, move or otherwise respond to the Complaint is hereby extended up to and including 8/27/2019. Signed by Magistrate Judge Leda D. Wettre on 8/20/2019. (JB, )
Aug 19, 2019 19 Letter (1)
Docket Text: Letter from Charles M. Fisher, Esq.. (Attachments: # (1) Exhibit Proposed Consent Order)(FISHER, CHARLES)
Aug 19, 2019 19 Exhibit Proposed Consent Order (2)
Jul 31, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [18] Order, submitted by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMA GLOBAL INC., SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES LIMITED has been GRANTED. The answer due date has been set for 8/20/2019. (JB, )
Jul 29, 2019 18 Order (2)
Docket Text: ORDER Granting [17] Letter from Gregory J. Bevelock to the Hon. Leda Dunn Wettre, U.S.M.J., It is hereby Ordered that the time within which Defendant shall answer move or otherwise respond to the Complaint is hereby extended up to and including 8/20/2019. Signed by Magistrate Judge Leda D. Wettre on 7/29/2019. (JB, )
Jul 25, 2019 17 Letter (1)
Docket Text: Letter from Gregory J. Bevelock to the Hon. Leda Dunn Wettre, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(BEVELOCK, GREGORY)
Jul 25, 2019 17 Text of Proposed Order (2)
Jul 10, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [15] Order submitted by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMA GLOBAL INC., SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES LIMITED has been GRANTED. The answer due date has been set for 7/9/2019. (JB, )
Jul 10, 2019 16 Order (2)
Docket Text: ORDER, that the time within which Defendant shall answer, move or otherwise respond to the Complaint is hereby extended up to and including 7/30/2019. Signed by Magistrate Judge Leda D. Wettre on 7/10/2019. (JB, )
Jul 9, 2019 14 Letter (1)
Docket Text: Letter from Gregory J. Bevelock, Esq. to the Hon. Leda Dunn Wettre, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(BEVELOCK, GREGORY)
Jul 9, 2019 14 Text of Proposed Order (2)
Jul 8, 2019 15 Order (2)
Docket Text: ORDER, that the time within Defendants shall answer, move or otherwise respond to he Complaint is hereby extended up to and including 7/9/2019. Signed by Magistrate Judge Leda D. Wettre on 7/8/2019. (JB, )
Jul 3, 2019 13 Letter (1)
Docket Text: Letter from Gregory J. Bevelock to the Hon. Leda Dunn Wettre, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(BEVELOCK, GREGORY)
Jul 3, 2019 13 Text of Proposed Order (2)
Jun 19, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [12] Order submitted by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMA GLOBAL INC., SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES LIMITED has been GRANTED. The answer due date has been set for 7/3/2019. (JB, )
Jun 19, 2019 12 Order (2)
Docket Text: CONSENT ORDER, extending Defendants' time to respond to the Complaint until and including 7/3/2019. Signed by Magistrate Judge Leda D. Wettre on 6/19/2019. (JB, )
Jun 18, 2019 11 Letter (1)
Docket Text: Letter from Gregory J. Bevelock to the Honorable Leda Dunn Wettre, U.S.M.J. (Attachments: # (1) Text of Proposed Order)(BEVELOCK, GREGORY)
Jun 18, 2019 11 Text of Proposed Order (2)
May 22, 2019 N/A Update Answer Due Deadline (0)
Docket Text: Answer Due Deadline Update - The document [10] Order, submitted by SUN PHARMACEUTICAL INDUSTRIES, INC., SUN PHARMA GLOBAL INC., SUN PHARMA GLOBAL FZE, SUN PHARMACEUTICAL INDUSTRIES LIMITED has been GRANTED. The answer due date has been set for 6/19/2019. (JB, )
May 22, 2019 10 Order (2)
Docket Text: LETTER ORDER Granting [9] Letter from Gregory J. Bevelock to the Honorable Leda Dunn Wettre, U.S.M.J. The time within which Defendant shall answer, move or otherwise respond to the Complaint is hereby extended up to and including 6/19/2019. Signed by Magistrate Judge Leda D. Wettre on 5/22/2019. (JB, )
May 21, 2019 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by GREGORY J. BEVELOCK on behalf of All Defendants (BEVELOCK, GREGORY)
May 21, 2019 9 Letter (1)
Docket Text: Letter from Gregory J. Bevelock to the Honorable Leda Dunn Wettre, U.S.M.J.. (Attachments: # (1) Text of Proposed Order Extending Defendants' Time to Respond to the Complaint)(BEVELOCK, GREGORY)
May 21, 2019 9 Text of Proposed Order Extending Defendants' Time to Respond to the Complai (2)
Apr 24, 2019 6 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (ld, )
Apr 24, 2019 6 Complaint (225)
Apr 24, 2019 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SUN PHARMA GLOBAL FZE, SUN PHARMA GLOBAL INC., SUN PHARMACEUTICAL INDUSTRIES LIMITED, SUN PHARMACEUTICAL INDUSTRIES, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (ld, )
Apr 18, 2019 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Apr 18, 2019 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Apr 18, 2019 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Apr 17, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Susan D. Wigenton and Magistrate Judge Leda D. Wettre added. (eu, )
Apr 16, 2019 1 Civil Cover Sheet (1)
Apr 16, 2019 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Apr 16, 2019 1 Complaint* (1)
Menu