Search
Patexia Research
Case number 2:18-cv-10775

CELGENE CORPORATION v. SYNTHON PHARMECEUTICALS, INC. et al > Documents

Date Field Doc. No.Description (Pages)
May 13, 2019 52 Order of Dismissal (4)
Docket Text: CONSENT JUDGMENT. etc. Signed by Judge Esther Salas on 5/13/2019. (dam, )
May 10, 2019 N/A Order (0)
Docket Text: TEXT ORDER: In light of counsel's representation that this matter has been resolved, D.E. 50, the telephone status conference scheduled for Monday, May 13, 2019, is cancelled. So Ordered by Magistrate Judge Michael A. Hammer on 5/10/19. (TAD)
May 9, 2019 50 Letter (5)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Feb 20, 2019 49 Order (1)
Docket Text: ORDER, granting [46] Letter request for an extension to of time for the parties to submit a proposed Discovery Confidentiality Order; etc. Signed by Magistrate Judge Michael A. Hammer on 02/11/2019. (sms)
Feb 19, 2019 48 Discovery Confidentiality Order (22)
Docket Text: Discovery Confidentiality Order. Signed by Magistrate Judge Michael A. Hammer on 2/19/2019. (ld, )
Feb 15, 2019 47 Letter (1)
Feb 15, 2019 47 Proposed Discovery Confidentiality Order (22)
Feb 15, 2019 47 Main Document (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (Attachments: # (1) Proposed Discovery Confidentiality Order)(LIZZA, CHARLES)
Feb 4, 2019 46 Letter (1)
Docket Text: Letter from Celgene to the Hon. Michael A. Hammer, U.S.M.J.. (LIZZA, CHARLES)
Jan 22, 2019 45 Scheduling Order (5)
Docket Text: AMENDED PRETRIAL SCHEDULING ORDER: A Telephone Status Conference is set for 5/13/2019 10:00 AM before Magistrate Judge Michael A. Hammer, Plaintiff's counsel shall initiate the call; Amended Pleadings due by 11/13/2019. Fact Discovery is to remain open through 1/10/2020, etc. Signed by Magistrate Judge Michael A. Hammer on 1/22/2019. (sm) Modified on 1/31/2019 (ps).
Jan 18, 2019 N/A Set/Reset Transcript Deadlines (0)
Docket Text: Set Transcript Deadlines re [44] Transcript - Redacted : Redacted Transcript Deadline set for 2/19/2019. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 2/8/2019. Release of Transcript Restriction set for 4/18/2018. 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`. (mfr)
Jan 10, 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., STEVEN J. CORR, ESQ., and MATTHEW J. HERTKO, ESQ., have 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. (gl, )
Jan 9, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Michael A. Hammer: Scheduling Conference held on 1/9/2019. (ECR/Partially sealed) (jqb, )
Jan 9, 2019 42 Scheduling Order (5)
Docket Text: PRETRIAL SCHEDULING ORDER: A Telephone Status Conference is set for 5/13/2019 at 10:00 AM before Magistrate Judge Michael A. Hammer. Plaintiff shall initiate the call. Motions to Amend Pleadings due by 11/13/2019. Fact Discovery due by 1/10/2020. Motions to Add New Parties due by 11/13/2019, etc. Signed by Magistrate Judge Michael A. Hammer on 1/9/2019. (gl, )
Jan 8, 2019 30 Order (2)
Docket Text: ORDER granting [20] APPLICATION 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., Esq, Steven J. Corr, Esq., and Matthew J. Hertko, Esq., etc. Signed by Magistrate Judge Michael A. Hammer on 1/8/2019. (gl, )
Jan 8, 2019 31 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Jan 8, 2019 32 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Jan 8, 2019 33 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 0312-9291475.) (LIZZA, CHARLES)
Jan 8, 2019 34 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 0312-9291500.) (LIZZA, CHARLES)
Jan 8, 2019 35 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 0312-9291509.) (LIZZA, CHARLES)
Jan 8, 2019 36 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 0312-9291524.) (LIZZA, CHARLES)
Jan 8, 2019 37 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 0312-9291542.) (LIZZA, CHARLES)
Jan 8, 2019 38 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 0312-9291554.) (LIZZA, CHARLES)
Jan 8, 2019 39 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 0312-9291567.) (LIZZA, CHARLES)
Jan 8, 2019 40 Notice of Pro Hac Vice to Receive NEF (3)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Corr to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9291589.) (LIZZA, CHARLES)
Jan 8, 2019 41 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 0312-9291609.) (LIZZA, CHARLES)
Jan 4, 2019 29 Joint Discovery Plan (11)
Docket Text: Joint Discovery Plan by CELGENE CORPORATION.(LIZZA, CHARLES)
Jan 2, 2019 28 Answer to Counterclaim (16)
Jan 2, 2019 28 Certificate of Service (2)
Jan 2, 2019 28 Main Document (16)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 17, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The Plaintiff's [27] 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 1/2/2019. (gl, )
Dec 13, 2018 27 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Celgene's time to answer, move, or otherwise reply to Defendants' Answer and Counterclaims.. (LIZZA, CHARLES)
Dec 4, 2018 26 Answer to Amended Complaint (23)
Dec 4, 2018 26 Certificate of Service (1)
Dec 4, 2018 26 Main Document (23)
Docket Text: ANSWER to Amended Complaint , COUNTERCLAIM against CELGENE CORPORATION by SYNTHON B.V., SYNTHON S.R.O., ALVOGEN PINE BROOK, LLC, SYNTHON PHARMECEUTICALS, INC.. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Nov 29, 2018 N/A Order (0)
Nov 20, 2018 24 Amended Complaint (151)
Nov 20, 2018 24 Certificate of Service (2)
Nov 20, 2018 24 Main Document (151)
Docket Text: AMENDED COMPLAINT First Amended Complaint for Patent Infringement against ALVOGEN PINE BROOK, LLC, SYNTHON B.V., SYNTHON PHARMECEUTICALS, INC., SYNTHON S.R.O., filed by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Oct 26, 2018 N/A Set/Reset Hearings (0)
Docket Text: Reset Hearing: The Scheduling Conference set for 11/5/2018 is adjourned to 12/7/2018 at 3:00 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. The parties must electronically file a joint discovery plan by 12/5/2018. (jqb, )
Oct 2, 2018 N/A Order (0)
Sep 28, 2018 22 Letter (1)
Docket Text: Letter from Tedd W. Van Buskirk to Mag. Judge Michael A. Hammer re Set/Reset Hearings. (VAN BUSKIRK, TEDD)
Sep 27, 2018 N/A Set/Reset Hearings (0)
Sep 10, 2018 N/A Notice of Judicial Preferences (0)
Docket Text: Notice of Judicial Preferences. Click here for the Judge's Individual Procedure Requirements. (ps, )
Sep 7, 2018 21 Order (6)
Docket Text: LETTER ORDER: Scheduling Conference set for 10/5/2018 at 12:30 p.m. in Newark - Courtroom 2C before Magistrate Judge Michael A. Hammer. So Ordered by Magistrate Judge Michael A. Hammer on 9/7/2018. (jqb, )
Aug 24, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Aug 23, 2018 20 Application/Petition (1)
Aug 23, 2018 20 Certification of C. Lizza (3)
Aug 23, 2018 20 Certification of F. Cerrito (3)
Aug 23, 2018 20 Certification of E. Stops (2)
Aug 23, 2018 20 Certification of E. Shih (2)
Aug 23, 2018 20 Certification of A. Chalson (3)
Aug 23, 2018 20 Certification of G. Brier (2)
Aug 23, 2018 20 Certification of M. Godecki (3)
Aug 23, 2018 20 Certification of C. Miller (3)
Aug 23, 2018 20 Certification of S. Corr (2)
Aug 23, 2018 20 Certification of M. Hertko (2)
Aug 23, 2018 20 Text of Proposed Order (2)
Aug 23, 2018 20 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., Steven J. Corr, 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 S. Corr, # (10) Certification of M. Hertko, # (11) Text of Proposed Order)(LIZZA, CHARLES)
Aug 22, 2018 15 Order (2)
Docket Text: ORDER, granting [12] application for the pro hac admission of counsel of Stephen M. Hash, Jeffrey Gritton, Yang Song, and Lindsay V. Cuti; each counsel shall pay $150.00 to the Clerk of the United States District Court for the District of New Jersey for admission pro hac vice in accordance with L. Civ. R. 101.1(c)(3); etc. Signed by Magistrate Judge Michael A. Hammer on 08/22/2018. (sms)
Aug 22, 2018 16 Notice of Pro Hac Vice to Receive NEF (1)
Aug 22, 2018 16 Certificate of Service (1)
Aug 22, 2018 17 Notice of Pro Hac Vice to Receive NEF (1)
Aug 22, 2018 17 Certificate of Service (1)
Aug 22, 2018 18 Notice of Pro Hac Vice to Receive NEF (1)
Aug 22, 2018 18 Certificate of Service (1)
Aug 22, 2018 19 Notice of Pro Hac Vice to Receive NEF (1)
Aug 22, 2018 19 Certificate of Service (1)
Aug 22, 2018 16 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Stephen M. Hash to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8974074.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Aug 22, 2018 17 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey Gritton to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8974096.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Aug 22, 2018 18 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Lindsay V. Cutie to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8974110.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Aug 22, 2018 19 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Yang Song to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8974126.) (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Aug 20, 2018 14 Answer to Counterclaim (14)
Aug 20, 2018 14 Certificate of Service (2)
Aug 20, 2018 14 Main Document (14)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Aug 2, 2018 N/A Update Answer Due Deadline (0)
Aug 2, 2018 13 Application for Clerk's Order to Ext Answer/Proposed Order (2)
Docket Text: Application and Proposed Order for Clerk's Order to extend time to answer as to Celgene's time to answer, move, or otherwise reply to Defendants' Answer and Counterclaims.. (LIZZA, CHARLES)
Aug 1, 2018 12 Letter (1)
Aug 1, 2018 12 Certification of Tedd W. Van Buskirk (2)
Aug 1, 2018 12 Certification of Stephen M. Hash (2)
Aug 1, 2018 12 Certification of Jeffrey Gritton (2)
Aug 1, 2018 12 Certification of Yang Song (2)
Aug 1, 2018 12 Certification of Lindsay V. Cutie (2)
Aug 1, 2018 12 Text of Proposed Order (2)
Aug 1, 2018 12 Main Document (1)
Docket Text: Letter from Tedd W. Van Buskirk to The Hon. Michael A. Hammer, U.S.M.J., re Pro Hac Vice admission of Baker Botts attorneys. (Attachments: # (1) Certification of Tedd W. Van Buskirk, # (2) Certification of Stephen M. Hash, # (3) Certification of Jeffrey Gritton, # (4) Certification of Yang Song, # (5) Certification of Lindsay V. Cutie, # (6) Text of Proposed Order)(VAN BUSKIRK, TEDD)
Jul 16, 2018 8 Answer to Complaint (21)
Jul 16, 2018 8 Certificate of Service (1)
Jul 16, 2018 9 Corporate Disclosure Statement (aty) (2)
Jul 16, 2018 9 Certificate of Service (1)
Jul 16, 2018 10 Notice of Appearance (1)
Jul 16, 2018 10 Certificate of Service (1)
Jul 16, 2018 11 Notice of Appearance (1)
Jul 16, 2018 11 Certificate of Service (1)
Jul 16, 2018 8 Main Document (21)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by SYNTHON S.R.O., SYNTHON B.V., SYNTHON PHARMECEUTICALS, INC., ALVOGEN PINE BROOK, LLC. (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Jul 16, 2018 9 Main Document (2)
Docket Text: Corporate Disclosure Statement by ALVOGEN PINE BROOK, LLC, SYNTHON B.V., SYNTHON PHARMECEUTICALS, INC., SYNTHON S.R.O. identifying Synthon International Holding B.V. as Corporate Parent.. (Attachments: # (1) Certificate of Service)(VAN BUSKIRK, TEDD)
Jul 16, 2018 10 Main Document (1)
Docket Text: NOTICE of Appearance by PAUL HILGER KOCHANSKI on behalf of ALVOGEN PINE BROOK, LLC, SYNTHON B.V., SYNTHON PHARMECEUTICALS, INC., SYNTHON S.R.O. (Attachments: # (1) Certificate of Service)(KOCHANSKI, PAUL)
Jul 16, 2018 11 Main Document (1)
Docket Text: NOTICE of Appearance by AARON SCOTT ECKENTHAL on behalf of ALVOGEN PINE BROOK, LLC, SYNTHON B.V., SYNTHON PHARMECEUTICALS, INC., SYNTHON S.R.O. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Jun 22, 2018 6 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to ALVOGEN PINE BROOK, LLC, SYNTHON B.V., SYNTHON PHARMECEUTICALS, INC., SYNTHON S.R.O. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Shea Smith* (sms)
Jun 22, 2018 7 AO120 Patent/Trademark Form (1)
Jun 22, 2018 7 Complaint (128)
Jun 22, 2018 7 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) Complaint) (sms)
Jun 20, 2018 N/A Add and Terminate Judges (0)
Docket Text: Judge Esther Salas and Magistrate Judge Michael A. Hammer added. (eu, )
Jun 20, 2018 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Jun 20, 2018 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Jun 20, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Jun 19, 2018 1 Complaint (128)
Jun 19, 2018 1 Civil Cover Sheet (1)
Jun 19, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Jun 19, 2018 1 Main Document (128)
Docket Text: COMPLAINT against ALVOGEN PINE BROOK, LLC, SYNTHON B.V., SYNTHON PHARMECEUTICALS, INC., SYNTHON S.R.O. ( Filing and Admin fee $ 400 receipt number 0312-8824940), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Jun 19, 2018 1 Complaint* (1)
Menu