Search
Patexia Research
Case number 2:19-cv-11755

IMMUNEX CORPORATION et al v. SAMSUNG BIOEPIS CO., LTD. > Documents

Date Field Doc. No.Description (Pages)
Dec 7, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [131] MOTION to Seal DE Nos. 126-1 and 127. Motion set for 12/20/2021 before Judge Claire C. Cecchi. 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. (lag, )
Dec 7, 2021 133 Order on Motion to Seal (3)
Docket Text: ORDER granting [131] joint Motion to Seal [131] Declaration, etc. Signed by Magistrate Judge Leda D. Wettre on 12/7/2021. (lag, )
Dec 7, 2021 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [131] MOTION to Seal DE Nos. 126-1 and 127. Motion set for 12/20/2021 before Judge Claire C. Cecchi. 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. (lag, )
Nov 24, 2021 131 Main Document (2)
Docket Text: MOTION to Seal DE Nos. 126-1 and 127 by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION. (Attachments: # (1) Proposed Finding of Facts and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Exhibit 1, # (3) Declaration of Sarah A. Sullivan, # (4) Text of Proposed Order)(WALSH, LIZA)
Nov 24, 2021 131 Proposed Finding of Facts and Conclusions of Law (7)
Nov 24, 2021 131 Declaration of Liza M. Walsh with Exhibit 1 (9)
Nov 24, 2021 131 Declaration of Sarah A. Sullivan (3)
Nov 24, 2021 131 Text of Proposed Order (5)
Nov 24, 2021 132 Main Document (1)
Docket Text: REDACTION to [126] Letter,, by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION. (Attachments: # (1) Redacted Confidential Stipulation)(WALSH, LIZA)
Nov 24, 2021 132 Redacted Confidential Stipulation (4)
Nov 18, 2021 130 Order (1)
Docket Text: ORDER granting [129] Joint letter request for an extension of time to file joint motion to seal through 11/24/2021, etc. Signed by Magistrate Judge Leda D. Wettre on 11/18/2021. (lag, )
Nov 16, 2021 129 Letter (1)
Docket Text: Letter from Liza M. Walsh on Behalf of the Parties to the Hon. Leda Dunn Wettre, U.S.M.J. Requesting Extension to File Motion to Seal re [127] Stipulation and Order, [126] Letter,,. (WALSH, LIZA)
Nov 3, 2021 128 Judgment (2)
Docket Text: FINAL JUDGMENT and ORDER of PERMANENT INJUNCTION in favor of HOFFMANN-LA ROCHE INC., IMMUNEX CORPORATION against SAMSUNG BIOEPIS CO., LTD., etc. ***CIVIL CASE TERMINATED. Signed by Judge Claire C. Cecchi on 11/3/2021. (lag, )
Sep 8, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 9/8/2021. (Electronic Court Recording) (smf, )
Sep 2, 2021 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 9/2/2021. (smf, )
Jun 1, 2021 N/A Order (0)
Docket Text: TEXT ORDER - The parties are directed to submit a joint letter no later than 6/14/2021 updating the Court about the status of this action and any discovery matters requiring the Court's consideration. So Ordered by Magistrate Judge Leda D. Wettre on 6/1/2021. (rn)
May 18, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Leda D. Wettre. Magistrate Judge Jessica S. Allen no longer assigned to the case. (aw, )
May 14, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Magistrate Judge Jessica S. Allen. Magistrate Judge Mark Falk no longer assigned to the case. (smf)
Apr 22, 2021 124 Notice (Other) (2)
Docket Text: NOTICE by PETER S. CHOI of Withdrawal as Pro Hac Vice Counsel and Request for Removal from Notices of Electronic Filing (WALSH, LIZA)
Feb 26, 2021 123 Order (2)
Docket Text: NOTICE and ORDER of Withdrawal as Pro Hac Vice Counsel and Request for Removal from Notices of Electronic Filing as to Vernon C. Winters, etc. Signed by Chief Mag. Judge Mark Falk on 2/26/2021. (lag, )
Feb 25, 2021 122 Notice (Other) (2)
Docket Text: NOTICE by VERNON M. WINTERS of Withdrawal as Pro Hac Vice Counsel and Request for Removal from Notices of Electronic Filing (WALSH, LIZA)
May 13, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the telephone conference before the Undersigned on May 21, 2020 is hereby canceled. So Ordered by Chief Mag. Judge Mark Falk on 5/13/20. (LM, )
May 6, 2020 N/A Order (0)
Docket Text: TEXT ORDER: All scheduled conferences will proceed by telephone. All counsel should be present on the line before dialing in to the designated conference number. Once all counsel are all on the line, please dial in to (201) 341-3629 to be connected to Chief Mag. Judge Mark Falk. If counsel are not available for the conference call, please email chambers at mf_orders@njd.uscourts.gov. So Ordered by Chief Mag. Judge Mark Falk on 5/6/20.(LM, )
Apr 15, 2020 119 Order on Motion to Seal (3)
Docket Text: ORDER granting [115] joint Motion to Seal, etc. Signed by Chief Mag. Judge Mark Falk on 4/15/2020. (lag, )
Mar 12, 2020 118 Order (1)
Docket Text: ORDER granting letter requesting that 3/19/2020 conference be cancelled, etc. Signed by Chief Mag. Judge Mark Falk on 3/11/2020. (lag, )
Jan 29, 2020 117 Order on Motion to Seal (7)
Docket Text: ORDER granting the Parties [95] Joint Motion to Seal documents 7, 19, 20, 67 & 68, etc. Signed by Chief Mag. Judge Mark Falk on 1/29/2020. (th, )
Jan 15, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [115] MOTION to Seal D.I. 105 and D.I. 110. Motion set for 2/18/2020 before Judge Claire C. Cecchi. 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. (lag, )
Jan 15, 2020 116 Order Staying Case (2)
Docket Text: ORDER that this matter is administratively stayed consistent with paragraph 2 with the confidential stipulation previously entered by the Court as D.E. [110], etc. Signed by Judge Claire C. Cecchi on 1/13/2020. (lag, )
Jan 15, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [115] MOTION to Seal D.I. 105 and D.I. 110. Motion set for 2/18/2020 before Judge Claire C. Cecchi. 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. (lag, )
Jan 13, 2020 115 Main Document (3)
Docket Text: MOTION to Seal D.I. 105 and D.I. 110 by SAMSUNG BIOEPIS CO., LTD.. (Attachments: # (1) Declaration of S. Sullivan, # (2) Index, # (3) Text of Proposed Order, # (4) Certificate of Service)(SULLIVAN, SARAH)
Jan 13, 2020 115 Declaration of S. Sullivan (3)
Jan 13, 2020 115 Index (1)
Jan 13, 2020 115 Text of Proposed Order (3)
Jan 13, 2020 115 Certificate of Service (2)
Jan 9, 2020 114 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Claire C. Cecchi, U.S.D.J. Requesting Stay. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Jan 9, 2020 114 Text of Proposed Order (2)
Jan 8, 2020 112 Order (1)
Docket Text: ORDER granting [111] Letter requesting an extension until one week after the Court enter the Confidential Stipulation to file the Joint Motion to Seal, etc; request for two-week extension, until 1/23/2020, of the 1/9/2020 deadline to submit a proposed Discovery Confidentiality Order to the court is granted, etc. Signed by Chief Mag. Judge Mark Falk on 1/7/2020. (lag, )
Jan 8, 2020 113 Order (2)
Docket Text: CONSENT INJUNCTION ORDER. Signed by Judge Claire C. Cecchi on 1/8/2020. (lag, )
Jan 6, 2020 111 Letter (2)
Docket Text: Letter from Marc D. Haefner regarding Motion to Seal re [110] Stipulation and Order. (HAEFNER, MARC)
Jan 2, 2020 109 Order (1)
Docket Text: ORDER granting [108] Letter request to withdraw the Pro Hac Vice admission of David T. Pritikin. Signed by Chief Mag. Judge Mark Falk on 1/2/2020. (ams, )
Dec 30, 2019 108 Letter (1)
Docket Text: Letter from Liza M. Walsh regarding pro hac vice admission of David Pritikin. (WALSH, LIZA)
Dec 23, 2019 103 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney COLLEEN M. MAKER terminated. (WALSH, LIZA)
Dec 23, 2019 104 Order (1)
Docket Text: ORDER granting [102] Letter requesting a three-week extension, until 1/9/2020 to submit a proposed DCO to the Court. Signed by Chief Mag. Judge Mark Falk on 12/23/2019. (lag, )
Dec 23, 2019 106 Exhibit (to Document) (2)
Docket Text: Exhibit to [105] Letter,, (Proposed Consent Injunction) by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION. (WALSH, LIZA)
Dec 23, 2019 107 Amended Complaint (30)
Docket Text: AMENDED COMPLAINT with Exhibits 1- 5 against SAMSUNG BIOEPIS CO., LTD., filed by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION, HOFFMANN-LA ROCHE INC..(WALSH, LIZA)
Dec 19, 2019 102 Letter (2)
Docket Text: Letter from Bioepis to the Hon. Mark Falk, U.S.M.J.. (BATON, WILLIAM)
Dec 10, 2019 101 Scheduling Order (5)
Docket Text: SCHEDULING ORDER, etc. Signed by Chief Mag. Judge Mark Falk on 12/10/2019. (lag, )
Nov 21, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Initial Pretrial Conference held on 11/21/2019. (Court Reporter/Recorder NONE.) (LM, )
Nov 18, 2019 100 Main Document (29)
Docket Text: Joint Discovery Plan by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION. (Attachments: # (1) Appendix A - Proposed Case Schedule)(WALSH, LIZA)
Nov 18, 2019 100 Appendix A - Proposed Case Schedule (5)
Nov 7, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, PETER S. CHOI and BROOKE BOLL, 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. (lag, )
Nov 1, 2019 98 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Peter S. Choi to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10080860.) (WALSH, LIZA)
Nov 1, 2019 99 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Brooke Boll to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10080877.) (WALSH, LIZA)
Oct 29, 2019 97 Order (2)
Docket Text: ORDER GRANTING PRO HAC VICE ADMISSION as to Peter S. Choi and Brooke Boll, etc. Signed by Chief Mag. Judge Mark Falk on 10/28/2019. (lag, )
Oct 25, 2019 96 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Supporting Certification of Liza M. Walsh, # (2) Certification of Peter S. Choi, # (3) Certification of Brooke Boll, # (4) Text of Proposed Order)(WALSH, LIZA)
Oct 25, 2019 96 Supporting Certification of Liza M. Walsh (3)
Oct 25, 2019 96 Certification of Peter S. Choi (3)
Oct 25, 2019 96 Certification of Brooke Boll (3)
Oct 25, 2019 96 Text of Proposed Order (2)
Oct 22, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [95] Joint MOTION to Seal DE Nos. 7, 19, 20, 67, and 68. Motion set for 11/18/2019 before Judge Claire C. Cecchi. 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. (vm )
Oct 22, 2019 90 Redacted Document (2)
Docket Text: REDACTION to [7] Letter,, by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION. (WALSH, LIZA)
Oct 22, 2019 91 Redacted Document (2)
Docket Text: REDACTION to [20] Letter,, by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION. (WALSH, LIZA)
Oct 22, 2019 92 Redacted Document (2)
Docket Text: REDACTION to [19] Letter,, by SAMSUNG BIOEPIS CO., LTD.. (BATON, WILLIAM)
Oct 22, 2019 93 Redacted Document (1)
Docket Text: REDACTION to [67] Letter,, by SAMSUNG BIOEPIS CO., LTD.. (BATON, WILLIAM)
Oct 22, 2019 94 Redacted Document (2)
Docket Text: REDACTION to [68] Letter,, by SAMSUNG BIOEPIS CO., LTD.. (BATON, WILLIAM)
Oct 22, 2019 95 Main Document (3)
Docket Text: Joint MOTION to Seal DE Nos. 7, 19, 20, 67, and 68 by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION. (Attachments: # (1) Proposed Findings of Fact and Conclusions of Law, # (2) Declaration of Liza M. Walsh with Ex. 1, # (3) Declaration of Sarah A. Sullivan, # (4) Text of Proposed Order)(WALSH, LIZA)
Oct 22, 2019 95 Proposed Findings of Fact and Conclusions of Law (8)
Oct 22, 2019 95 Declaration of Liza M. Walsh with Ex. 1 (13)
Oct 22, 2019 95 Declaration of Sarah A. Sullivan (3)
Oct 22, 2019 95 Text of Proposed Order (7)
Oct 22, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [95] Joint MOTION to Seal DE Nos. 7, 19, 20, 67, and 68. Motion set for 11/18/2019 before Judge Claire C. Cecchi. 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. (vm )
Oct 7, 2019 89 Order (2)
Docket Text: LETTER ORDER: Initial Conference set for 11/21/2019 at 11:00 AM in Newark - Courtroom 9 before Chief Mag. Judge Mark Falk. Signed by Chief Mag. Judge Mark Falk on 10/7/19. (LM, )
Oct 3, 2019 88 Letter (1)
Docket Text: Letter from Bioepis to the Hon. Mark Falk, U.S.M.J.. (BATON, WILLIAM)
Sep 27, 2019 87 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. (WALSH, LIZA)
Sep 24, 2019 86 Order (2)
Docket Text: ORDER granting [85] Letter request for an extension, until two weeksafter entry of judgment to file the redactions and the Omnibus Joint Motion to Seal the above referenced letters. Signed by Chief Mag. Judge Mark Falk on 9/24/2019. (vm)
Sep 23, 2019 85 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. (WALSH, LIZA)
Sep 11, 2019 84 Order (2)
Docket Text: ORDER granting [83] Letter request for an extension to file the redactions and the Omnibus Joint Motion to Seal the above referenced letters, etc. Signed by Chief Mag. Judge Mark Falk on 9/10/2019. (vm)
Sep 9, 2019 83 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. (WALSH, LIZA)
Sep 6, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JAMES HIGH, SUE WANG and RICHARD M. CHEN, 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. (vm )
Sep 5, 2019 80 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice James High to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9942471.) (WALSH, LIZA)
Sep 5, 2019 81 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sue Wang to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9942484.) (WALSH, LIZA)
Sep 5, 2019 82 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Richard M. Chen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9942487.) (WALSH, LIZA)
Aug 30, 2019 79 Order (2)
Docket Text: ORDER granting [78] Letter request for an additional extension of time to file redactions and the Omnibus Joint Motion to Seal. Signed by Chief Mag. Judge Mark Falk on 8/27/2019. (vm)
Aug 26, 2019 78 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. (WALSH, LIZA)
Aug 16, 2019 76 Order (2)
Docket Text: ORDER granting [75] Letter, Pro Hac Vice Application on Consent. Granting Pro Hac Vice admission to James High, Sue Wang, and Richard M. Chen. ORDERED that James High, Sue Wang, and Richard M, Chen shall, for the duration of the time that they serve as counsel pro hac vice in this matter, make annual payments to the New Jersey Lawyers Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a) and shall pay the sum of SI 50.00 to the Clerk of the United States District Court in accordance with Local Civil Rule 10I.I(c)(3). Signed by Chief Mag. Judge Mark Falk on 8/16/2019. (vm )
Aug 16, 2019 77 Order (2)
Docket Text: ORDER granting [74] Letter request for an extension to file the redactions and the Omnibus Joint Motion to Seal. Signed by Chief Mag. Judge Mark Falk on 8/16/2019. (vm )
Aug 15, 2019 75 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Mark Falk re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Liza M. Walsh, # (2) Certification of James High, # (3) Certification of Sue Wang, # (4) Certification of Richard M. Chen, # (5) Text of Proposed Order)(WALSH, LIZA)
Aug 15, 2019 75 Certification of Liza M. Walsh (3)
Aug 15, 2019 75 Certification of James High (3)
Aug 15, 2019 75 Certification of Sue Wang (3)
Aug 15, 2019 75 Certification of Richard M. Chen (3)
Aug 15, 2019 75 Text of Proposed Order (2)
Aug 12, 2019 74 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. (WALSH, LIZA)
Aug 6, 2019 73 Order (1)
Docket Text: ORDER Granting [72] Letter from Bioepis to the Hon. Mark Falk, U.S.M.J., requesting one week extension, until 8/12/2019 for the parties to file redacted versions of the letters, etc. Signed by Chief Mag. Judge Mark Falk on 8/6/2019. (JB, )
Aug 5, 2019 69 Order (1)
Docket Text: ORDER granting Plaintiffs' [66] Letter requesting an extension of time to file the redactions and the Omnibus Joint Motion to Seal until August 12, 2019, etc. Signed by Chief Mag. Judge Mark Falk on 08/02/2019. (ek)
Aug 5, 2019 70 Main Document (83)
Docket Text: ANSWER to Complaint by SAMSUNG BIOEPIS CO., LTD.. (Attachments: # (1) Exhibit Exhibits 1-10, # (2) Exhibit Exhibits 11-24, # (3) Exhibit Exhibits 25-27, # (4) Exhibit Exhibit 28 (part one), # (5) Exhibit Exhibit 28 (part two), # (6) Exhibit Exhibit 28 (part three), # (7) Exhibit Exhibits 29-36, # (8) Certificate of Service)(BATON, WILLIAM)
Aug 5, 2019 70 Exhibit Exhibits 1-10 (321)
Aug 5, 2019 70 Exhibit Exhibits 11-24 (428)
Aug 5, 2019 70 Exhibit Exhibits 25-27 (78)
Aug 5, 2019 70 Exhibit Exhibit 28 (part one) (243)
Aug 5, 2019 70 Exhibit Exhibit 28 (part two) (175)
Aug 5, 2019 70 Exhibit Exhibit 28 (part three) (56)
Aug 5, 2019 70 Exhibit Exhibits 29-36 (196)
Aug 5, 2019 70 Certificate of Service (2)
Aug 5, 2019 71 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by SAMSUNG BIOEPIS CO., LTD.. (BATON, WILLIAM)
Aug 5, 2019 72 Letter (1)
Docket Text: Letter from Bioepis to the Hon. Mark Falk, U.S.M.J.. (BATON, WILLIAM)
Jul 29, 2019 66 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. (WALSH, LIZA)
Jul 16, 2019 65 Order (1)
Docket Text: ORDER granting [64] Plaintiff's Letter requesting an extension of time to file redactions and the Omnibus Joint Motion to Seal until July 29, 2019. Signed by Magistrate Judge Mark Falk on 7/16/2019. (as, )
Jul 15, 2019 64 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. (WALSH, LIZA)
Jul 8, 2019 63 Order (1)
Docket Text: ORDER extending the time to file redactions and the Omnibus Joint Motion to Seal until July 15, 2019 re [62] Letter. Signed by Magistrate Judge Mark Falk on 7/2/2019. (as, )
Jul 2, 2019 62 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J. (WALSH, LIZA)
Jun 27, 2019 N/A Telephone Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Telephone Conference held on 6/27/2019. (Court Reporter/Recorder None.) (LM, )
Jun 27, 2019 61 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by LIZA M. WALSH (WALSH, LIZA)
Jun 26, 2019 N/A Order (0)
Docket Text: TEXT ORDER: There shall be a telephone conference before the Undersigned on June 27, 2019 at 10:45 a.m. Plaintiff is directed to arrange for the conference call. So Ordered by Magistrate Judge Mark Falk on 6/26/19. (LM, )
Jun 25, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Case Management Conference held on 6/25/2019. (Court Reporter/Recorder None.) (LM, )
Jun 25, 2019 59 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J.. (WALSH, LIZA)
Jun 14, 2019 N/A Status Conference (0)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Mark Falk: Status Conference via telephone held on 6/14/2019. (Court Reporter/Recorder NONE.) (LM, )
Jun 14, 2019 N/A Order (0)
Docket Text: TEXT ORDER - There shall be an in-person conference before the Undersigned on June 25, 2019, at 10:00 a.m. So Ordered by Magistrate Judge Mark Falk on 6/14/19. (LM, )
Jun 13, 2019 57 Order (1)
Docket Text: ORDER re Letter Requesting extension for Plaintiffs to file redactions and the Omnibus Joint Motion to Seal. Signed by Magistrate Judge Mark Falk on 6/12/2019. (as, )
Jun 12, 2019 N/A Order (0)
Docket Text: TEXT ORDER The parties are directed to contact the Chambers of the Hon. Mark Falk, U.S.M.J. to schedule a conference call regarding recent correspondence.(ECF Nos. 7, 19, 20 and 50). SO ORDERED by Judge Claire C. Cecchi on 6/12/19. (jl, )
Jun 11, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, THOMAS S. FLETCHER and AARON MAURER, 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. (as, )
Jun 11, 2019 55 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J.. (WALSH, LIZA)
Jun 10, 2019 51 Order (2)
Docket Text: ORDER granting Plaintiffs application for Pro Hac Vice admission of THOMAS S. FLETCHER, etc. Signed by Magistrate Judge Mark Falk on 6/10/2019. (as, ) Modified on 6/10/2019 (as, ).
Jun 10, 2019 52 Order (2)
Docket Text: ORDER granting Plaintiffs application for Pro Hac Vice admission of AARON P. MAURER, etc. Signed by Magistrate Judge Mark Falk on 6/10/2019. (as, )
Jun 10, 2019 53 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Thomas S. Fletcher, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9731314.) (CHEVALIER, CHARLES)
Jun 10, 2019 54 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Aaron P. Maurer, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9731357.) (CHEVALIER, CHARLES)
Jun 5, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, DAVID I. BERL, 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. (as, )
Jun 5, 2019 50 Letter (2)
Docket Text: Letter from Samsung to the Hon. Mark Falk, U.S.M.J.. (BATON, WILLIAM)
Jun 4, 2019 49 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice David I Berl to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9717291.) (CHEVALIER, CHARLES)
May 30, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, WENDY A. WHITEFORD, J. DREW DIAMOND, DENNIS SMITH, JOSEPH E. LASHER, DAVID T. PRITIKIN, JEFFREY P. KUSHAN, VERNON M. WINTERS, SAMUEL N. TIU and STEVEN J. HOROWITZ, 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. (as, )
May 30, 2019 38 Main Document (2)
Docket Text: APPLICATION/PETITION for admission pro hac vice of David I. Berl, Esq. for by HOFFMANN-LA ROCHE INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Declaration of David I. Berl, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(CHEVALIER, CHARLES)
May 30, 2019 38 Declaration of Charles H. Chevalier, Esq. (3)
May 30, 2019 38 Declaration of David I. Berl, Esq. (5)
May 30, 2019 38 Text of Proposed Order (2)
May 30, 2019 38 Certificate of Service (1)
May 30, 2019 39 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Wendy A. Whiteford to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704652.) (WALSH, LIZA)
May 30, 2019 40 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice J. Drew Diamond to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704702.) (WALSH, LIZA)
May 30, 2019 41 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Dennis Smith to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704707.) (WALSH, LIZA)
May 30, 2019 42 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Joseph E. Lasher to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704723.) (WALSH, LIZA)
May 30, 2019 43 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice David T. Pritikin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704734.) (WALSH, LIZA)
May 30, 2019 44 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeffrey P. Kushan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704751.) (WALSH, LIZA)
May 30, 2019 45 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Vernon M. Winters to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704775.) (WALSH, LIZA)
May 30, 2019 46 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Samuel N. Tiu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704787.) (WALSH, LIZA)
May 30, 2019 47 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Steven J. Horowitz to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9704800.) (WALSH, LIZA)
May 30, 2019 48 Order (2)
Docket Text: ORDER Granting [38] Application to admit David I. Berl pro hac vice, etc, filed by HOFFMANN-LA ROCHE INC. Signed by Magistrate Judge Mark Falk on 5/30/2019. (as, )
May 29, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [32] MOTION to Intervene . Motion set for 7/1/2019 before Judge Claire C. Cecchi. 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. (th, )
May 29, 2019 35 Main Document (2)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Aaron P. Maurer, Esq. for by HOFFMANN-LA ROCHE INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Declaration of Aaron P. Maurer, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(CHEVALIER, CHARLES)
May 29, 2019 35 Declaration of Charles H. Chevalier, Esq. (3)
May 29, 2019 35 Declaration of Aaron P. Maurer, Esq. (5)
May 29, 2019 35 Text of Proposed Order (2)
May 29, 2019 35 Certificate of Service (1)
May 29, 2019 36 Main Document (2)
Docket Text: APPLICATION/PETITION for admission pro hac vice of Thomas S. Fletcher, Esq. for by HOFFMANN-LA ROCHE INC.. (Attachments: # (1) Declaration of Charles H. Chevalier, Esq., # (2) Declaration of Thomas S. Fletcher, Esq., # (3) Text of Proposed Order, # (4) Certificate of Service)(CHEVALIER, CHARLES)
May 29, 2019 36 Declaration of Charles H. Chevalier, Esq. (3)
May 29, 2019 36 Declaration of Thomas S. Fletcher, Esq. (4)
May 29, 2019 36 Text of Proposed Order (2)
May 29, 2019 36 Certificate of Service (1)
May 29, 2019 37 Main Document (15)
Docket Text: REDACTION to [33] Brief in Support of Motion,,, by SANDOZ INC., SANDOZ GMBH, SANDOZ INTERNATIONAL GmbH. (Attachments: # (1) Declaration, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H)(SAVERIANO, CHRISTINA)
May 29, 2019 37 Declaration (3)
May 29, 2019 37 Exhibit A (55)
May 29, 2019 37 Exhibit B (53)
May 29, 2019 37 Exhibit C (52)
May 29, 2019 37 Exhibit D (8)
May 29, 2019 37 Exhibit E (3)
May 29, 2019 37 Exhibit F (3)
May 29, 2019 37 Exhibit G (1)
May 29, 2019 37 Exhibit H (1)
May 29, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [32] MOTION to Intervene . Motion set for 7/1/2019 before Judge Claire C. Cecchi. 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. (th, )
May 28, 2019 30 Order (2)
Docket Text: ORDER Granting Pro Hac Vice Admission for Wendy A. Whiteford, J. Drew Diamond, Dennis Smith, and Joseph E. Lasher on Consent, etc., re [28] Letter. Signed by Magistrate Judge Mark Falk on 5/28/2019. (th, )
May 28, 2019 31 Order (2)
Docket Text: ORDER Granting Pro Hac Vice Admission for David T. Pritikin, Steven J. Horowitz, Vernon M. Winters, Jeffrey P. Kushan, and Samuel N. Tiu on Consent, etc., re [29] Letter. Signed by Magistrate Judge Mark Falk on 5/28/2019. (th, )
May 28, 2019 32 Main Document (2)
Docket Text: MOTION to Intervene by SANDOZ INC., SANDOZ INTERNATIONAL GmbH, SANDOZ GMBH. (Attachments: # (1) Text of Proposed Order)(SAVERIANO, CHRISTINA)
May 28, 2019 32 Text of Proposed Order (1)
May 28, 2019 34 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J.. (WALSH, LIZA)
May 24, 2019 28 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Mark Falk, U.S.M.J. re: Pro Hac Vice Application for Wendy A. Whiteford, J. Drew Diamond, Dennis Smith, and Joseph E. Lasher on Consent. (Attachments: # (1) Certification of Wendy A. Whiteford, # (2) Certification of J. Drew Diamond, # (3) Certification of Dennis Smith, # (4) Certification of Joseph E. Lasher, # (5) Supporting Certification of Liza M. Walsh, # (6) Text of Proposed Order)(WALSH, LIZA)
May 24, 2019 28 Certification of Wendy A. Whiteford (3)
May 24, 2019 28 Certification of J. Drew Diamond (3)
May 24, 2019 28 Certification of Dennis Smith (3)
May 24, 2019 28 Certification of Joseph E. Lasher (4)
May 24, 2019 28 Supporting Certification of Liza M. Walsh (3)
May 24, 2019 28 Text of Proposed Order (2)
May 24, 2019 29 Main Document (2)
Docket Text: Letter from Liza M. Walsh to the Honorable Mark Falk, U.S.M.J. re: Pro Hac Vice Application for David T. Pritikin, Steven J. Horowitz, Vernon M. Winters, Jeffrey P. Kushan, and Samuel N. Tiu on Consent. (Attachments: # (1) Certification of David T. Pritikin, # (2) Certification of Steven J. Horowitz, # (3) Certification of Vernon M. Winters, # (4) Certification of Jeffrey P. Kushan, # (5) Certification of Samuel N. Tiu, # (6) Supporting Certification of Liza M. Walsh, # (7) Text of Proposed Order)(WALSH, LIZA)
May 24, 2019 29 Certification of David T. Pritikin (4)
May 24, 2019 29 Certification of Steven J. Horowitz (4)
May 24, 2019 29 Certification of Vernon M. Winters (4)
May 24, 2019 29 Certification of Jeffrey P. Kushan (3)
May 24, 2019 29 Certification of Samuel N. Tiu (3)
May 24, 2019 29 Supporting Certification of Liza M. Walsh (3)
May 24, 2019 29 Text of Proposed Order (2)
May 22, 2019 27 Waiver of Service Executed (2)
Docket Text: WAIVER OF SERVICE Returned Executed by IMMUNEX CORPORATION, AMGEN MANUFACTURING, LIMITED. SAMSUNG BIOEPIS CO., LTD. waiver sent on 5/7/2019, answer due 8/5/2019. (WALSH, LIZA)
May 14, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, JOHN C. ADKISSON, JONATHAN E. SINGER and ELIZABETH M. FLANAGAN, 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, )
May 14, 2019 21 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J.. (WALSH, LIZA)
May 14, 2019 22 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice John C. Adkisson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9663479.) (BATON, WILLIAM)
May 14, 2019 23 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jonathan E. Singer to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9663532.) (BATON, WILLIAM)
May 14, 2019 24 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Elizabeth M. Flanagan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-9663556.) (BATON, WILLIAM)
May 14, 2019 25 Order (1)
Docket Text: ORDER granting [21] Plaintiff's Letter requesting an extension until 5/28/2019 to file the Joint Motion to Seal. Signed by Magistrate Judge Mark Falk on 5/14/2019. (dam, )
May 14, 2019 26 Letter (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Mark Falk, U.S.M.J.. (WALSH, LIZA)
May 13, 2019 15 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM C. BATON on behalf of SAMSUNG BIOEPIS CO., LTD. (BATON, WILLIAM)
May 13, 2019 16 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH ANN SULLIVAN on behalf of SAMSUNG BIOEPIS CO., LTD. (SULLIVAN, SARAH)
May 13, 2019 17 Substitution of Attorney (1)
Docket Text: Substitution of Attorney - Attorney KEITH J. MILLER and JUSTIN TAYLOR QUINN terminated.. (BATON, WILLIAM)
May 13, 2019 18 Order (2)
Docket Text: ORDER granting [14] Defendant's Letter/Application for the Pro Hac Vice Admission of JOHN C. ADKISSON, ESQ.; JONATHAN E. SINGER, ESQ.; and ELIZABETH M. FLANAGAN, ESQ. etc. Signed by Magistrate Judge Mark Falk on 5/13/2019. (dam, )
May 10, 2019 14 Main Document (1)
Docket Text: Letter from Justin T. Quinn, Esq. to the Honorable Mark Falk, U.S.M.J. enclosing pro hac vice application. (Attachments: # (1) Declaration of Justin T. Quinn, Esq., # (2) Declaration of John C. Adkisson, Esq., # (3) Declaration of Jonathan E. Singer, Esq., # (4) Declaration of Elizabeth M. Flanagan, Esq., # (5) Text of Proposed Order)(QUINN, JUSTIN)
May 10, 2019 14 Declaration of Justin T. Quinn, Esq. (2)
May 10, 2019 14 Declaration of John C. Adkisson, Esq. (3)
May 10, 2019 14 Declaration of Jonathan E. Singer, Esq. (5)
May 10, 2019 14 Declaration of Elizabeth M. Flanagan, Esq. (4)
May 10, 2019 14 Text of Proposed Order (2)
May 3, 2019 12 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by JUSTIN TAYLOR QUINN on behalf of SAMSUNG BIOEPIS CO., LTD. (QUINN, JUSTIN)
May 3, 2019 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by KEITH J. MILLER on behalf of SAMSUNG BIOEPIS CO., LTD. (MILLER, KEITH)
May 1, 2019 10 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by DAVID E. DELORENZI on behalf of HOFFMANN-LA ROCHE INC. (DELORENZI, DAVID)
May 1, 2019 11 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of HOFFMANN-LA ROCHE INC. (CHEVALIER, CHARLES)
Apr 30, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to Judge Claire C. Cecchi and Magistrate Judge Mark Falk. (jr)
Apr 30, 2019 1 Main Document (33)
Docket Text: COMPLAINT against SAMSUNG BIOEPIS CO., LTD. ( Filing and Admin fee $ 400 receipt number 0312-9625468) with JURY DEMAND, filed by IMMUNEX CORPORATION, HOFFMANN-LA ROCHE INC., AMGEN MANUFACTURING, LIMITED. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Civil Cover Sheet, # (7) AO 120)(WALSH, LIZA)
Apr 30, 2019 1 Exhibit 1 (34)
Apr 30, 2019 1 Exhibit 2 (47)
Apr 30, 2019 1 Exhibit 3 (17)
Apr 30, 2019 1 Exhibit 4 (17)
Apr 30, 2019 1 Exhibit 5 (18)
Apr 30, 2019 1 Civil Cover Sheet (2)
Apr 30, 2019 1 AO 120 (1)
Apr 30, 2019 2 Corporate Disclosure Statement (aty) (3)
Docket Text: Corporate Disclosure Statement by AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION. (WALSH, LIZA)
Apr 30, 2019 3 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by HOFFMANN-LA ROCHE INC. identifying Roche Holdings, Inc. as Corporate Parent.. (CHEVALIER, CHARLES)
Apr 30, 2019 4 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by MARC D. HAEFNER on behalf of AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION (HAEFNER, MARC)
Apr 30, 2019 5 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by CHRISTINE INTROMASSO GANNON on behalf of AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION (GANNON, CHRISTINE)
Apr 30, 2019 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by COLLEEN M. MAKER on behalf of AMGEN MANUFACTURING, LIMITED, IMMUNEX CORPORATION (MAKER, COLLEEN)
Apr 30, 2019 8 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to SAMSUNG BIOEPIS CO., LTD. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (jr)
Apr 30, 2019 9 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent filed. (jr)
Apr 30, 2019 1 Complaint* (1)
Menu