Search
Patexia Research
Case number 2:20-cv-02892

MERCK SHARP & DOHME B.V. et al v. FRESENIUS KABI USA, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Oct 22, 2020 35 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by ANTHONY INSOGNA on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (INSOGNA, ANTHONY)
Aug 24, 2020 34 Order of Dismissal (2)
Docket Text: ORDER CONSOLIDATING CASES. The above-captioned cases (2:20-cv-02750-CCC-MF; 2:20-cv-02751-CCC-MF; 2:20-cv-02786-CCC-MF; 2:20-cv-02787-CCC-MF; 2:20-cv-02892-CCC-MF; 2:20-cv-02909-CCC-MF; 2:20-cv-02964-CCC-MF; 2:20-cv-03007-CCC-MF; 2:20-cv-03068-CCC-MF; 2:20-cv-03072-CCC-MF; 2:20-cv-03112-CCC-MF; 2:20-cv-03117-CCC-MF; 2:20-cv-03270-CCC-MF; 2:20-cv-03314-CCC-MF; 2:20-cv-03795-CCC-MF) are consolidated for all purposes. Civil Action No. 20-2576 shall be the Lead Case. etc. Signed by Chief Mag. Judge Mark Falk on 8/24/2020. (dam, )
Aug 24, 2020 33 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Natasha Daughtrey, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11250426.) (ABRAHAM, ERIC)
Aug 12, 2020 32 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice John T. Bennett, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11199346.) (ABRAHAM, ERIC)
Aug 7, 2020 31 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [30] Motion for Leave to Appear Pro Hac Vice of John T. Bennett; etc. Signed by Chief Mag. Judge Mark Falk on 8/7/2020. (sm)
Aug 6, 2020 30 Certification Eric I. Abraham,Esq. (2)
Aug 6, 2020 30 Text of Proposed Order (2)
Aug 6, 2020 30 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice John T. Bennett, Esq. by FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham,Esq., # (2) Certification John T. Bennett, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Aug 6, 2020 29 Order (1)
Docket Text: ORDER granting the Parties' Letter Request to extend the deadline for them to submit a proposed Discovery Confidentiality Order from August 4, 2020 to August 18, 2020. Signed by Chief Mag. Judge Mark Falk on 8/6/20. (jc, )
Aug 6, 2020 30 Certification John T. Bennett, Esq. (3)
Aug 5, 2020 28 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Kathleen McGuinness, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11168001.) (ABRAHAM, ERIC)
Aug 5, 2020 27 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Robert Frederickson, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11167993.) (ABRAHAM, ERIC)
Aug 5, 2020 26 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Molly Grammel, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11167968.) (ABRAHAM, ERIC)
Jul 29, 2020 25 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [22] Motion for Leave to Appear Pro Hac Vice of Robert Frederickson; etc. Signed by Chief Mag. Judge Mark Falk on 7/29/2020. (sm)
Jul 29, 2020 24 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [21] Motion for Leave to Appear Pro Hac Vice of Kathleen McGuinnes; etc. Signed by Chief Mag. Judge Mark Falk on 7/29/2020. (sm)
Jul 29, 2020 23 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [20] Motion for Leave to Appear Pro Hac Vice of Molly Grammel; etc. Signed by Chief Mag. Judge Mark Falk on 7/29/2020. (sm)
Jul 29, 2020 22 Text of Proposed Order (2)
Jul 29, 2020 22 Certification Robert Frederickson, Esq. (3)
Jul 29, 2020 22 Certification Eric I. Abraham, Esq. (2)
Jul 29, 2020 22 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Robert Frederickson, Esq. by FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Robert Frederickson, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jul 28, 2020 21 Text of Proposed Order (2)
Jul 28, 2020 21 Certification Kathleen McGuinness, Esq. (3)
Jul 28, 2020 21 Certification Eric I. Abraham, Esq. (2)
Jul 28, 2020 21 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Kathleen McGuinness, Esq. by FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Kathleen McGuinness, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jul 2, 2020 20 Text of Proposed Order (2)
Jul 2, 2020 20 Certification Molly Grammel, Esq. (3)
Jul 2, 2020 20 Certification Eric I. Abraham, Esq. (2)
Jul 2, 2020 20 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Molly Grammel, Esq. by FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Molly Grammel, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jul 2, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [20] MOTION for Leave to Appear Pro Hac Vice Molly Grammel, Esq.. Motion set for 8/3/2020 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. (sm)
Jul 1, 2020 N/A Pretrial Conference - Initial (0)
Docket Text: Minute Entry for proceedings held before Chief Mag. Judge Mark Falk: Initial Pretrial Conference via telephone held on 7/1/2020. (Court Reporter/Recorder NONE.) (LM, )
Jun 30, 2020 18 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by SARAH A GEERS on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (GEERS, SARAH)
Jun 29, 2020 19 Order on Motion for Leave to Appear (2)
Docket Text: ORDER granting [15] Motion for Leave to Appear Pro Hac Vice of Natasha Daughtrey; etc. Signed by Chief Mag. Judge Mark Falk on 6/29/2020. (sm)
Jun 29, 2020 17 Certificate of Service (2)
Jun 29, 2020 17 Answer to Counterclaim (7)
Docket Text: ANSWER to Counterclaim by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (Attachments: # (1) Certificate of Service)(DENI, WILLIAM)
Jun 26, 2020 16 Joint Discovery Plan (12)
Docket Text: Joint Discovery Plan by MERCK SHARP & DOHME B.V., ORGANON USA INC..(DENI, WILLIAM)
Jun 24, 2020 15 Text of Proposed Order (2)
Jun 24, 2020 15 Certification Natasha Daughtrey, Esq. (4)
Jun 24, 2020 15 Certification Eric I. Abraham, Esq. (2)
Jun 24, 2020 15 Motion for Leave to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Natasha Daughtrey, Esq. by FRESENIUS KABI USA, LLC. (Attachments: # (1) Certification Eric I. Abraham, Esq., # (2) Certification Natasha Daughtrey, Esq., # (3) Text of Proposed Order)(ABRAHAM, ERIC)
Jun 24, 2020 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [15] MOTION for Leave to Appear Pro Hac Vice Natasha Daughtrey, Esq.. Motion set for 7/20/2020 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. (sm)
Jun 16, 2020 N/A Order (0)
Docket Text: TEXT ORDER: Please be advised that the scheduling conference before the Undersigned on July 1, 2020 at 10:00 a.m. will now proceed via telephone. Participants will dial (1-888-684-8852) and the Access Code (1364268#) to join in on the conference call. The Participant can dial (*6 ) to Mute. So Ordered by Chief Mag. Judge Mark Falk on 6/16/20.(LM, )
Jun 9, 2020 13 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by FRESENIUS KABI USA, LLC. (ABRAHAM, ERIC)
Jun 8, 2020 12 Answer to Complaint (28)
Docket Text: ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against MERCK SHARP & DOHME B.V., ORGANON USA INC. by FRESENIUS KABI USA, LLC.(ABRAHAM, ERIC)
Jun 8, 2020 11 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by FRESENIUS KABI USA, LLC. (ABRAHAM, ERIC)
May 21, 2020 10 Order (7)
Docket Text: STIPULATION AND ORDER. FRESENIUS KABI ONCOLOGY LIMITED terminated. Signed by Judge Claire C. Cecchi on 5/20/2020. (sm)
May 19, 2020 9 Stipulation and Proposed Order (7)
May 19, 2020 9 Letter (1)
Docket Text: Letter from William P. Deni, Jr. to the Honorable Claire C. Cecchi, U.S.D.J. re: Stipulation and Proposed Order. (Attachments: # (1) Stipulation and Proposed Order)(DENI, WILLIAM)
May 14, 2020 8 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by NAKUL Y. SHAH on behalf of FRESENIUS KABI ONCOLOGY LIMITED, FRESENIUS KABI USA, LLC (SHAH, NAKUL)
May 14, 2020 7 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by ERIC I. ABRAHAM on behalf of FRESENIUS KABI ONCOLOGY LIMITED, FRESENIUS KABI USA, LLC (ABRAHAM, ERIC)
May 12, 2020 6 Order (3)
Docket Text: LETTER ORDER: Initial Conference set for 7/1/2020 at 10:00 AM in Newark - Courtroom 9 before Chief Mag. Judge Mark Falk. Signed by Chief Mag. Judge Mark Falk on 5/12/20. (LM, )
Apr 11, 2020 5 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by MERCK SHARP & DOHME B.V., ORGANON USA INC.. FRESENIUS KABI USA, LLC waiver sent on 4/9/2020, answer due 6/8/2020. (DENI, WILLIAM)
Apr 2, 2020 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to FRESENIUS KABI ONCOLOGY LIMITED, FRESENIUS KABI USA, LLC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (sm)
Mar 17, 2020 3 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by J. BRUGH LOWER on behalf of MERCK SHARP & DOHME B.V., ORGANON USA INC. (LOWER, J.)
Mar 16, 2020 N/A Add and Terminate Judges (0)
Docket Text: Judge Claire C. Cecchi and Chief Mag. Judge Mark Falk added. (ps, )
Mar 16, 2020 2 Corporate Disclosure Statement (aty) (2)
Docket Text: Corporate Disclosure Statement by MERCK SHARP & DOHME B.V., ORGANON USA INC.. (DENI, WILLIAM)
Mar 16, 2020 1 L. Civ. R. 11.2 & 40.1 Certification (2)
Mar 16, 2020 1 Civil Cover Sheet (1)
Mar 16, 2020 1 Exhibit C (20)
Mar 16, 2020 1 Exhibit B (4)
Mar 16, 2020 1 Exhibit A (15)
Mar 16, 2020 1 Complaint* (1)
Menu