Search
Patexia Research
Case number 2:18-cv-14366

CELGENE CORPORATION v. TEVA PHARMACEUTICALS USA, INC. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 9, 2020 6 AO120 Patent/Trademark Form (1)
Aug 12, 2019 38 Declaration (4)
Docket Text: Declaration of the Hon. Faith S. Hochberg. (jqb, )
Feb 8, 2019 N/A Terminated Case (0)
Docket Text: ***Civil Case Terminated. (byl)
Jan 31, 2019 37 Order (14)
Docket Text: STIPULATION AND ORDER TO CONSOLIDATE; that C.A. 17-3387 is consolidated with C.A. 17-3159, C.A. 18-14111, C.A. 18-14366, C.A. 18-14715, C.A. 18-16035, C.A. 18-16395, C.A., and 19-143. The C.A. 17-3387 action shall be the lead case, and all filings shall be made only in the C.A. 17-3387; etc. Signed by Magistrate Judge Michael A. Hammer on 1/31/2019. (byl, )
Jan 29, 2019 36 Letter (2)
Jan 29, 2019 36 Main Document (2)
Docket Text: Letter from Defendants on behalf of all parties to Magistrate Judge Hammer enclosing proposed Consolidation and Amended Scheduling Order. (Attachments: # (1) Text of Proposed Order)(HALPERN, JAKOB)
Jan 29, 2019 36 Text of Proposed Order (12)
Jan 9, 2019 35 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Mark C. McLennan to receive Notices of Electronic Filings. (WALSH, LIZA)
Jan 9, 2019 34 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Kristen P.L. Reichenbach to receive Notices of Electronic Filings. (WALSH, LIZA)
Jan 9, 2019 33 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jay P. Lefkowitz to receive Notices of Electronic Filings. (WALSH, LIZA)
Jan 9, 2019 32 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeanna M. Wacker to receive Notices of Electronic Filings. (WALSH, LIZA)
Jan 9, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JEANNA M. WACKER, JAY P. LEFKOWITZ, KRISTEN P.L. REICHENBACH and MARK C MCLENNAN, 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. (dam, )
Jan 8, 2019 31 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by FRANK CHARLES CALVOSA on behalf of CELGENE CORPORATION (CALVOSA, FRANK)
Jan 8, 2019 30 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by BRIAN JOHN FORSATZ on behalf of CELGENE CORPORATION (FORSATZ, BRIAN)
Dec 27, 2018 N/A Pro Hac Vice Fee Received (0)
Docket Text: Pro Hac Vice fee of $600 received as to Jeanna M. Wacker, Esq., Jay P. Lefkowitz, Esq., Kristen P.L. Reichenbach, Esq., and Mark C. McLennan, Esq., Receipt number TRE098256 (in-jdb, )
Dec 18, 2018 29 Answer to Counterclaim (9)
Dec 18, 2018 29 Main Document (9)
Docket Text: ANSWER to Counterclaim by CELGENE CORPORATION. (Attachments: # (1) Certificate of Service)(LIZZA, CHARLES)
Dec 18, 2018 29 Certificate of Service (2)
Dec 7, 2018 N/A Notice of Pro Hac Vice counsel added (0)
Dec 6, 2018 28 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 0312-9220265.) (LIZZA, CHARLES)
Dec 6, 2018 27 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 0312-9220255.) (LIZZA, CHARLES)
Dec 6, 2018 26 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 0312-9220242.) (LIZZA, CHARLES)
Dec 6, 2018 25 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 0312-9220217.) (LIZZA, CHARLES)
Dec 6, 2018 24 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 0312-9220192.) (LIZZA, CHARLES)
Dec 6, 2018 23 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 0312-9220174.) (LIZZA, CHARLES)
Dec 6, 2018 22 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 0312-9220157.) (LIZZA, CHARLES)
Dec 6, 2018 21 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 0312-9220137.) (LIZZA, CHARLES)
Dec 6, 2018 20 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 0312-9220119.) (LIZZA, CHARLES)
Dec 6, 2018 19 Order (3)
Docket Text: ORDER GRANTING [18] Application/Petition for PHV Admission as to FRANCISCO D. CERRITO, ESQ., ERIC STOPS, ESQ., EVANGELINE SHIH, ESQ., ANDREW S. CHALSON. ESQ., GABRIEL P. BRIER, ESQ., MARTA. GODECKI, ESQ., CARY MILLER, PHD and ESQ., STEVEN J. CORR, ESQ., and MATTHEW J. HERTKO, ESQ. etc. Signed by Magistrate Judge Michael A. Hammer on 12/6/2018. (dam, ) Modified on 12/7/2018 (dam, ).
Nov 29, 2018 18 Application/Petition (1)
Nov 29, 2018 18 Certification of F. Cerrito (3)
Nov 29, 2018 18 Certification of E. Stops (3)
Nov 29, 2018 18 Certification of E. Shih (3)
Nov 29, 2018 18 Certification of S. Corr (2)
Nov 29, 2018 18 Certification of G. Brier (2)
Nov 29, 2018 18 Certification of M. Godecki (3)
Nov 29, 2018 18 Certification of C. Miller (3)
Nov 29, 2018 18 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)
Nov 29, 2018 18 Certification of M. Hertko (2)
Nov 29, 2018 18 Text of Proposed Order (2)
Nov 29, 2018 18 Certification of C. Lizza (3)
Nov 29, 2018 N/A Update Answer Due Deadline (0)
Docket Text: Clerk`s Text Order - The document submitted by CELGENE CORPORATION has been GRANTED. The answer due date has been set for 12/18/2018. (sm)
Nov 29, 2018 18 Certification of A. Chalson (3)
Nov 28, 2018 16 Order (2)
Docket Text: ORDER Granting Pro Hac Vice Admission Application as to Jeanna M. Wacker, Esq., Jay P. Lefkowitz, Esq., Kristen P.L. Reichenbach, Esq., and Mark C. McLennan, Esq. Signed by Magistrate Judge Michael A. Hammer on 11/27/2018. (kas)
Nov 28, 2018 17 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 Defendant Teva Pharmaceuticals USA, Inc.'s Answer, Affirmative Defenses, and Counterclaims to Complaint.. (LIZZA, CHARLES)
Nov 19, 2018 15 Letter (2)
Nov 19, 2018 15 Text of Proposed Order (2)
Nov 19, 2018 15 Certification of Liza M. Walsh (3)
Nov 19, 2018 15 Certification of Mark C. McLennan (3)
Nov 19, 2018 15 Certification of Kristen P.L. Reichenbach (3)
Nov 19, 2018 15 Certification of Jeanna M. Wacker (3)
Nov 19, 2018 15 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Hammer, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Jeanna M. Wacker, # (2) Certification of Jay P. Lefkowitz, P.C., # (3) Certification of Kristen P.L. Reichenbach, # (4) Certification of Mark C. McLennan, # (5) Certification of Liza M. Walsh, # (6) Text of Proposed Order)(WALSH, LIZA)
Nov 19, 2018 15 Certification of Jay P. Lefkowitz, P.C. (3)
Nov 13, 2018 11 Answer to Complaint (20)
Nov 13, 2018 14 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ELEONORE OFOSU-ANTWI on behalf of TEVA PHARMACEUTICALS USA, INC. (OFOSU-ANTWI, ELEONORE)
Nov 13, 2018 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of TEVA PHARMACEUTICALS USA, INC. (GANNON, CHRISTINE)
Nov 13, 2018 12 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by TEVA PHARMACEUTICALS USA, INC.. (WALSH, LIZA)
Nov 13, 2018 11 Certificate of Service (2)
Nov 13, 2018 11 Main Document (20)
Docket Text: ANSWER to Complaint , COUNTERCLAIM against CELGENE CORPORATION by TEVA PHARMACEUTICALS USA, INC.. (Attachments: # (1) Certificate of Service)(WALSH, LIZA)
Oct 23, 2018 10 Order (4)
Docket Text: ORDER Terminating Defendant Teva Pharmaceutical Industries Limited. Signed by Judge Esther Salas on 10/22/2018. (rtm, )
Oct 16, 2018 9 Letter (5)
Docket Text: Letter from Celgene to the Hon. Esther Salas, U.S.D.J.. (LIZZA, CHARLES)
Oct 16, 2018 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by CELGENE CORPORATION. TEVA PHARMACEUTICALS USA, INC. waiver sent on 10/15/2018, answer due 12/14/2018. (LIZZA, CHARLES)
Oct 2, 2018 7 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to TEVA PHARMACEUTICAL INDUSTRIES LIMITED, TEVA PHARMACEUTICALS USA, INC.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (cm, )
Sep 28, 2018 5 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by DAVID LEIGH MOSES on behalf of CELGENE CORPORATION (MOSES, DAVID)
Sep 28, 2018 4 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of CELGENE CORPORATION (SULLIVAN, SARAH)
Sep 28, 2018 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of CELGENE CORPORATION (BATON, WILLIAM)
Sep 27, 2018 1 Main Document (34)
Docket Text: COMPLAINT against TEVA PHARMACEUTICAL INDUSTRIES LIMITED, TEVA PHARMACEUTICALS USA, INC. ( Filing and Admin fee $ 400 receipt number 0312-9055630), filed by CELGENE CORPORATION. (Attachments: # (1) Civil Cover Sheet)(LIZZA, CHARLES)
Sep 27, 2018 6 Main Document (1)
Docket Text: AO120 Patent/Trademark Form filed. (Attachments: # (1) complaint) (cm, )
Sep 27, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to Judge Esther Salas and Magistrate Judge Michael A. Hammer. (ak, )
Sep 27, 2018 6 complaint (34)
Sep 27, 2018 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by CELGENE CORPORATION. (LIZZA, CHARLES)
Sep 27, 2018 1 Civil Cover Sheet (1)
Sep 27, 2018 1 Complaint (34)
Sep 27, 2018 1 Complaint* (1)
Menu