BAYER HEALTHCARE PHARMACEUTICALS INC. v. BIOGEN IDEC MA INC.
BAYER HEALTHCARE PHARMACEUTICALS INC. |
PFIZER INC., BIOGEN IDEC INC., NOVARTIS PHARMACEUTICALS CORP., Ares Trading S.A. and BAYER HEALTHCARE PHARMACEUTICALS, INC. |
EMD SERONO, INC. |
BIOGEN IDEC MA INC. |
In re Biogen '755 Patent Litigation and BIOGEN '755 PATENT LITIGATION |
STEPHEN M. GREENBERG |
2:2010cv02734 |
May 27, 2010 |
US District Court for the District of New Jersey |
Newark Office |
Passaic |
Claire C Cecchi |
Mark Falk |
Patent |
35 U.S.C. § 271 |
Both |
Docket Report
This docket was last retrieved on July 29, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 1158 ORDER granting #1157 Motion to Seal. etc. Signed by Chief Mag. Judge Mark Falk on 7/29/2021. (ams, ) |
Set Deadlines as to #1157 Joint MOTION to Seal Document #1142 Exhibit (to Document),, #1149 Memorandum in Opposition of Motion,, and supporting papers. Motion set for 7/19/2021 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. (JB, ) |
Filing 1157 Joint MOTION to Seal Document #1142 Exhibit (to Document),, #1149 Memorandum in Opposition of Motion,, and supporting papers by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella, #2 Index, #3 Text of Proposed Order, #4 Certificate of Service)(TORTORELLA, JOHN) |
Filing 1156 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #1141 MOTION for Attorney Fees (Redacted Version) (Attachments: #1 Declaration of Michael Milea (Redacted), #2 Certificate of Service)(TORTORELLA, JOHN) |
Filing 1155 STIPULATION re #1147 Order on Motion for Taxation of Costs (signed) by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 1154 STIPULATION re #1147 Order on Motion for Taxation of Costs by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
CLERK'S QUALITY CONTROL MESSAGE - Please disregard D.E. 1154. Counsel will be re-filing the document. (jc, ) |
Filing 1153 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #1140 MOTION for Bill of Costs (KORNBREK, CLIFFORD) |
Filing 1152 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #1141 MOTION for Attorney Fees (KORNBREK, CLIFFORD) |
Filing 1151 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. re #1139 MOTION for Taxation of Costs . (Attachments: #1 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 1150 CERTIFICATE OF SERVICE by BIOGEN IDEC MA INC. re #1149 Memorandum in Opposition of Motion,, (TORTORELLA, JOHN) |
Filing 1149 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #1141 MOTION for Attorney Fees (Attachments: #1 Declaration of Michael Milea)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 1148 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #1140 MOTION for Bill of Costs (Attachments: #1 Certificate of Service)(TORTORELLA, JOHN) |
Filing 1147 STIPULATION AND ORDER re Costs; Serono's #1134 Motion to Tax Costs is withdrawn. Signed by Judge Claire C. Cecchi on 5/13/2021. (ams, ) |
Filing 1146 DECLARATION of David M. Krinsky re #1145 MOTION to Seal Docket Entry 1142 by BAYER HEALTHCARE PHARMACEUTICALS, INC.. (KORNBREK, CLIFFORD) |
Set Deadlines as to #1145 MOTION to Seal Docket Entry 1142. Motion set for 6/7/2021 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. (JB, ) |
CLERK'S QUALITY CONTROL MESSAGE - The Declaration of David M. Krinsky submitted by C. Kornbrek on 5/5/2021 contains an improper signature. Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER SCANNED SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. Also please note that the sharing of login and password is not permitted Documents are signed by Mr. Goodman but the login used was for Mr. C. Kornbrek, this action is not permitted. Please use your own login and password in the future that would match your signature. thank you. (JB, ) |
Filing 1145 MOTION to Seal Docket Entry 1142 by BAYER HEALTHCARE PHARMACEUTICALS, INC.. (Attachments: #1 Brief, #2 Declaration of David M. Krinsky, #3 Index, #4 Proposed Findings of Fact and Conclusions of Law, #5 Text of Proposed Order)(KORNBREK, CLIFFORD) |
Filing 1144 STIPULATION re #1134 MOTION for Taxation of Costs and Proposed Order by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 1143 STIPULATION re #1141 MOTION for Attorney Fees and proposed order requesting extended briefing schedule by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Set Deadlines as to #1140 MOTION for Bill of Costs , #1141 MOTION for Attorney Fees , #1139 MOTION for Taxation of Costs . Motion set for 5/17/2021 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. (JB,) |
Filing 1142 Exhibit to #1141 Motion for Attorney Fees by BAYER HEALTHCARE PHARMACEUTICALS, INC.. (Attachments: #1 Exhibit B)(KORNBREK, CLIFFORD)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 1141 MOTION for Attorney Fees by BAYER HEALTHCARE PHARMACEUTICALS, INC.. (Attachments: #1 Brief, #2 Declaration of David Krinsky, #3 Text of Proposed Order)(KORNBREK, CLIFFORD) |
Filing 1140 MOTION for Bill of Costs by BAYER HEALTHCARE PHARMACEUTICALS, INC.. (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Form AO 133)(KORNBREK, CLIFFORD) |
Filing 1139 MOTION for Taxation of Costs by NOVARTIS PHARMACEUTICALS CORP.. (Attachments: #1 Exhibit A - Bill of Costs, #2 Exhibit B - Declaration of Dimitrios T. Drivas)(CHEVALIER, CHARLES) |
Filing 1138 ORDER granting #1118 Motion to Withdraw as Attorney as to Pro Hac Vice Counsel David J. Ball, Esq. Signed by Judge Claire C. Cecchi on 4/13/2021. (ams, ) |
Filing 1137 STIPULATION AND ORDER Extending Deadline for Novartis Pharmaceutical Corporation to File Bill of Costs; Bayer's deadline is extended to 4/21/2021. Signed by Judge Claire C. Cecchi on 4/21/2021. (ams, ) |
Set Deadlines as to #1134 MOTION for Taxation of Costs . Motion set for 5/3/2021 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. (JB, ) |
Filing 1136 Letter from Charles H. Chevalier, Esq. to the Honorable Claire C. Cecchi, U.S.D.J.. (Attachments: #1 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 1135 Exhibit to #1134 Motion for Taxation of Costs, Exhibit 6 to Declaration of Wayne Barsky, Esq. by EMD SERONO, INC., PFIZER INC.. (CHEVALIER, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 1134 MOTION for Taxation of Costs by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit A - Bill of Costs, #2 Declaration of Wayne Barsky, Esq., #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6 (filed under seal), #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10)(CHEVALIER, CHARLES) |
Filing 1133 STIPULATION AND ORDER Extending Deadline for Bayer to File Bill of Costs and Motion for Attorney's Fees. Signed by Judge Claire C. Cecchi on 4/6/2021. (ams, ) |
Filing 1132 Letter from C. Brian Kornbrek. (Attachments: #1 Text of Proposed Order)(MURPHY, THOMAS) |
Filing 1131 FEDERAL CIRCUIT ORDER granting motion to dismiss appeal pursuant to FRAP 42(b) filed by Petitioners Bayer HealthCare Pharmaceuticals Inc. and Novartis Pharmaceuticals Corp. and granting motion to terminate appeal filed by Petitioners Pfizer Inc. and EMD Serono, Inc. to the extent that the petitions are withdrawn. Each side shall bear its own costs. Service as of this date by the Clerk of Court. (dam) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference Call held on 3/8/2021. (jl, ) |
Filing 1130 FEDERAL CIRCUIT ORDER filed consolidating the above-captioned petitions. Biogen MA Inc. is directed to respond to the consolidated petitions no later than fourteen days from the date of filing of this order. Any replies in support of the petitions are due no later than seven days thereafter. (Per Curiam). Service as of this date by the Clerk of Court. (dam) |
Filing 1129 NOTICE of Docketing of Federal Circuit Appeal. Miscellaneous case docketed. Received: 3/15/2021. Entry of Appearance due 3/22/2021. Certificate of Interest is due on 3/22/2021. (dam) |
***Civil Case Terminated pursuant to #1127 , #1128 Final Judgment. (ams, ) |
Filing 1128 FINAL JUDGMENT re EMD Serono, Inc. and Pfizer Inc., etc. Signed by Judge Claire C. Cecchi on 3/8/2021. (ams, ) |
Filing 1127 FINAL JUDGMENT re Bayer HealthCare Pharmaceuticals Inc. and Novartis Pharmaceuticals Corp., etc. Signed by Judge Claire C. Cecchi on 3/8/2021. (ams, ) |
Filing 1126 TEXT ORDER - A status conference in this matter is scheduled for March 8, 2021 at 2:00 p.m. Counsel for Biogen shall circulate a conference-call number and initiate the call. SO ORDERED by Judge Claire C. Cecchi on 3/8/2021. (jl, ) |
Filing 1125 Letter from Robert M. Goodman. (KORNBREK, CLIFFORD) |
Filing 1124 Federal Circuit ORDER directing BIOGEN MA INC. to respond to the Petition no later than fourteen days from the date of filing of this Order. Any rpely in support of the Petition is due no later than seven days thereafter (Per Curiam). Service as of this date by the Clerk of Court. (dam) |
Filing 1123 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #1122 Letter. (TORTORELLA, JOHN) |
Filing 1122 Letter from C. Brian Kornbrek re #1121 Stipulation. (Attachments: #1 Text of Proposed Order)(KORNBREK, CLIFFORD) |
Filing 1121 STIPULATION re #1115 Letter, #1120 Letter, #1110 Letter, #1111 Amended Document, #1116 Letter by BAYER HEALTHCARE PHARMACEUTICALS INC.. (KORNBREK, CLIFFORD) |
Filing 1120 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #1116 Letter. (TORTORELLA, JOHN) |
Filing 1119 Letter from C. Brian Kornbrek. (KORNBREK, CLIFFORD) |
Filing 1118 MOTION to Withdraw as Attorney pro hac vice counsel David J. Ball by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Text of Proposed Order, #3 Certificate of Service)(TORTORELLA, JOHN) |
Set Deadlines as to #1118 MOTION to Withdraw as Attorney pro hac vice counsel David J. Ball. Motion set for 2/16/2021 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. (qa, ) |
Filing 1117 Letter from C. Brian Kornbrek re #1114 Letter. (KORNBREK, CLIFFORD) |
Filing 1116 Letter from Charles H. Chevalier, Esq. to the Honorable Claire C. Cecchi, U.S.D.J. re #1115 Letter. (CHEVALIER, CHARLES) |
Filing 1115 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #1110 Letter, #1114 Letter, #1111 Amended Document. (TORTORELLA, JOHN) |
Filing 1114 Letter from C. Brian Kornbrek re #1110 Letter, #1111 Amended Document. (KORNBREK, CLIFFORD) |
Filing 1113 Mail Returned as Undeliverable. Mail sent to Stephen M. Greenberg. (Attachments: #1 Envelope) (qa, ) |
Filing 1112 Letter from John D. Tortorella re #1110 Letter, #1111 Amended Document. (TORTORELLA, JOHN) |
Filing 1111 AMENDED DOCUMENT by EMD SERONO, INC., PFIZER INC.. Amendment to #1110 Letter : Corrected Version of [Proposed] Final Judgment [ECF No. 1110-1]. (CHEVALIER, CHARLES) |
Filing 1110 Letter from Charles H. Chevalier, Esq. to the Honorable Claire C. Cecchi, U.S.D.J. re #1109 Appeal Remark. (Attachments: #1 Text of Proposed Order [proposed] Final Judgment)(CHEVALIER, CHARLES) |
Filing 1109 MANDATE issued to the U.S. District Court of New Jersey re #1060 Notice of Appeal (Federal Circuit). (dam) |
Pursuant to Local Rule 79.4, notice is hereby given of the Appellate ruling filed on 12/28/2020. In the event that the mandate or judgment provides for costs or directs a disposition other than an affirmance, the prevailing party shall prepare and submit an order implementing the mandate or judgment. (dam) |
Filing 1108 Federal Circuit ORDER as to #1060 Notice of Appeal (Federal Circuit). Order denying petition for panel rehearing, for en banc rehearing filed by Biogen MA Inc. (dam) |
Filing 1107 ERRATA to the Precedential Opinion re #1060 Notice of Appeal (Federal Circuit). (dam) |
Filing 1106 ERRATA to the Precedential Opinion re #1060 Notice of Appeal (Federal Circuit). (dam) (Main Document 1106 replaced on 10/18/2020) (dam, ). |
Filing 1105 FEDERAL CIRCUIT JUDGMENT as to #1060 Notice of Appeal (Federal Circuit). REVERSED AND REMANDED. Terminated on the merits after oral argument. COSTS: Costs taxed against Appellee(s). Mandate to issue in due course. (dam) |
Filing 1104 FEDERAL CIRCUIT OPINION filed for the court by Newman, Circuit Judge; Linn, Circuit Judge and Hughes, Circuit Judge. etc.(dam) |
Filing 1103 Letter from Thomas K. Murphy III requesting withdrawal of appearance of Kyle Thomason, Esq. as pro hac vice counsel. (MURPHY, THOMAS) |
Pro Hac Vice counsel, AMIT H THAKORE, 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, ) |
Filing 1102 Notice of Request by Pro Hac Vice Amit H. Thakore, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10592118.) (CHEVALIER, CHARLES) |
Filing 1101 ORDER granting #1100 Application for the Pro Hac Vice Admission of Amit H. Thakore. Signed by Chief Mag. Judge Mark Falk on 3/20/2020. (ams, ) |
Filing 1100 APPLICATION/PETITION for admission pro hac vice of Amit H. Thakore for by NOVARTIS PHARMACEUTICALS CORP.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Declaration of Amit H. Thakore, #3 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 1099 ORDER granting #1098 Letter requesting the withdrawal of pro hac vice counsel Leon Miniovich. Signed by Chief Mag. Judge Mark Falk on 3/17/2020. (ams, ) |
Filing 1098 Letter from Charles H. Chevalier, Esq. to the Honorable Mark Falk, U.S.M.J. requesting withdrawal of appearance of Leon Miniovich, Esq. as counsel pro hac vice. re #374 Order. (CHEVALIER, CHARLES) |
Filing 1097 Transcript of Proceedings held on December 9, 2011, before Judge Claire C Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter Agency due, but not filed, by 12/4/2019. Redacted Transcript Deadline set for 12/16/2019. Release of Transcript Restriction set for 2/11/2020. (bt, ) |
Filing 1096 Transcript of Post- Trial Motions held on June 6, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter due, but not filed, by 9/4/2019. Redacted Transcript Deadline set for 9/16/2019. Release of Transcript Restriction set for 11/12/2019. (vm) |
Filing 1095 ORDER granting #1094 Defendant's Letter requesting the withdrawal of ROBERT E. COUNIHAN as counsel pro hac vice. Signed by Magistrate Judge Mark Falk on 5/24/2019. (dam, ) |
Filing 1094 Letter from Charles H. Chevalier, Esq. to the Honorable Mark Falk, U.S.M.J. requesting withdrawal of appearance of Robert E. Counihan, Esq. as counsel pro hac vice. re #540 Order. (CHEVALIER, CHARLES) |
Filing 1092 ORDER granting #1091 Motion to Withdraw Appearance of Pro Hac Vice Attorney Eileen Woo. Signed by Magistrate Judge Mark Falk on 5/2/2019. (byl) |
Filing 1093 ORDER granting #1085 Motion to Redact and Seal #1048 Transcript, #1049 Transcript. Signed by Magistrate Judge Mark Falk on 5/2/2019. (byl) |
Set Deadlines as to #1091 Consolidated Plaintiff's MOTION to Withdraw as Attorney Withdrawal of Appearance of Pro Hac Vice Counsel Eileen Woo. Motion set for 5/6/2019 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. (dam, ) |
Filing 1091 MOTION to Withdraw as Attorney Withdrawal of Appearance of Pro Hac Vice Counsel Eileen Woo by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of Erez J. Davy in Support of Motion to Permit Withdrawal of Pro Hac Vice Counsel Eileen Woo, #2 Text of Proposed Order)(DAVY, EREZ) |
Filing 1090 Letter from Charles H. Chevalier to The Honorable Claire C. Cecchi, U.S.D.J. (CHEVALIER, CHARLES) |
Filing 1089 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re Status Conference. (Attachments: #1 Exhibit)(TORTORELLA, JOHN) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 1/29/2019 (not held on the record). (jl, ) . |
Filing 1088 APPLICATION/PETITION for admission pro hac vice of Mark A. Perry, Esq. for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, Esq., #2 Declaration of Mark A. Perry, Esq., #3 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 1087 TEXT ORDER - A status conference call is scheduled for JANUARY 29, 2019, at 12:00 p.m. before the Hon. Claire C. Cecchi. (Plaintiff's counsel to initiate the call). SO ORDERED by Judge Claire C. Cecchi on 1/25/19. (jl, ) |
Filing 1086 Federal Circuit Order filed re (1060 in 2:10-cv-02734-CCC-MF) Notice of Appeal (Federal Circuit). Within 14 days of the date of filing of this order, Serono is directed to show cause as to why this appeal should not be dismissed for lack of jurisdiction. Biogen may respond within 7 days thereafter. The briefing schedule is stayed. (Per Curiam). (dam, ) |
Filing 1085 Consent MOTION to Redact and Seal Transcript/Digital Recording #1048 Transcript, #1049 Transcript, by BIOGEN IDEC MA INC.. (Attachments: #1 Certification, #2 Index, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Set Deadlines as to #1085 Consent MOTION to Redact and Seal Transcript/Digital Recording #1048 Transcript, #1049 Transcript, . Motion set for 2/19/2019 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. (dam, ) |
Filing 1084 Mail Returned as Undeliverable. Mail sent to STEPHEN M. GREENBERG (Attachments: #1 Attached Undeliverable Mail) (dam, ) |
Filing 1083 Transcript of Proceedings - Excerpt of Trial - held on January 18, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter due, but not filed, by 12/27/2018. Redacted Transcript Deadline set for 1/7/2019. Release of Transcript Restriction set for 3/6/2019. (jml, ) |
Filing 1082 **SEALED** Transcript of Trial (AM Session) held on February 13, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1081 **SEALED** Transcript of Trial (AM Session) held on February 20, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1080 **SEALED** Transcript of Proceedings held on January 31, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1079 **SEALED** Transcript of Pretrial Hearing held on January 18, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1078 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #1077 Letter. (TORTORELLA, JOHN) |
Filing 1077 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. re #1076 Letter. (CHEVALIER, CHARLES) |
Filing 1076 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #1070 Letter, #1071 Letter. (TORTORELLA, JOHN) |
Filing 1075 APPLICATION/PETITION for admission pro hac vice of Ayelet M. Evrony for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Certification of Ayelet M. Evrony, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 1074 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #1072 Letter. (TORTORELLA, JOHN) |
Filing 1073 Notice of Docketing re #1060 Notice of Appeal (Federal Circuit). Received by Federal Circuit on 10/23/2018. Entry of Appearance due 11/13/2018. Certificate of Interest due 11/13/2018. Docketing Statement due 11/13/2018. Appellants' brief due 12/31/2018. (dam, ) |
Filing 1072 Letter from Robert M. Goodman. (GOODMAN, ROBERT) |
Filing 1071 Letter from Charles H. Chevalier to The Honorable Claire C. Cecchi, U.S.D.J. re #1070 Letter. (CHEVALIER, CHARLES) |
Filing 1070 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #1069 Order,. (TORTORELLA, JOHN) |
Filing 1069 PARTIAL JUDGMENT: Entering Judgment in favor of Plaintiff Biogen and against Defendants Serono and Pfizer on certain issues; the Court will schedule a jury trial to determine the amount of damages owed to Biogen, followed by a jury trial of all issues between Biogen and Bayer and Novartis; and conditionally granting a new trial. Signed by Judge Claire C. Cecchi on 10/26/2018. (jr) |
Filing 1068 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #1064 Amended Document, #1066 Letter. (TORTORELLA, JOHN) |
Filing 1067 ORDER granting Plaintiff's re #1063 Letter request to unseal D.E. #1058 Letter, etc. Signed by Judge Claire C. Cecchi on 10/24/18. (mfg, ) |
Filing 1066 Letter from Charles H. Chevalier to The Honorable Claire C. Cecchi, U.S.D.J. (CHEVALIER, CHARLES) |
Filing 1065 Letter from Robert M. Goodman re #1064 Amended Document. (GOODMAN, ROBERT) |
Filing 1064 AMENDED DOCUMENT by BAYER HEALTHCARE PHARMACEUTICALS, INC.. Amendment to #1061 Letter . (GOODMAN, ROBERT) |
Filing 1063 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #1058 Letter,,. (TORTORELLA, JOHN) |
Filing 1061 Letter from Robert M. Goodman. (GOODMAN, ROBERT) |
Filing 1062 REDACTED Transcript of Proceedings held on August 11, 2017, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter due, but not filed, by 11/6/2018. Redacted Transcript Deadline set for 11/16/2018. Release of Transcript Restriction set for 1/14/2019. (jml, ) |
Filing 1060 NOTICE OF APPEAL to Federal Circuit as to #1044 Order on Motion for Judgment as a Matter of Law, by EMD SERONO, INC., PFIZER INC.. Filing fee $ 505, receipt number 0312-9078186. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (DELORENZI, DAVID) |
Filing 1059 UNSEALED OPINION as to DE #1043 . Signed by Judge Claire C. Cecchi on 9/28/18. (cm, ) |
Filing 1058 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J.. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 1057 Letter from Charles H. Chevalier to The Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 1056 **SEALED** Transcript of TRIAL - PM SESSION - held on February 20, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1055 **SEALED** Transcript of TRIAL - PM SESSION - held on February 15, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1054 **SEALED** Transcript of TRIAL - PM SESSION held on February 14, 2018, before Judge Cliare C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1053 **SEALED** Transcript of TRIAL - PM SESSION - held on February 13, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1052 **SEALED** Transcript of TRIAL - PM SESSION - held on February 8, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1051 **SEALED** Transcript of TRIAL - PM SESSION held on February 7, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1050 **SEALED** Transcript of TRIAL - PM SESSION - held on February 6, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1049 **SEALED** Transcript of TRIAL - PM SESSION - held on February 1, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1048 **SEALED** Transcript of TRIAL - PM SESSION held on January 29, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1047 **SEALED** Transcript of TRIAL - PM SESSION held on January 26, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1046 **SEALED** Transcript of TRIAL - PM SESSION held on January 25, 2018, before Judge Claire C. Cecchi. Court Reporter Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1045 **SEALED** Transcript of Trial - PM SESSION - held on January 23, 2018, before Judge Claire C. Cecchi. Court Reporter/Transcriber Jackie Kashmer (908-200-1040). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (mfr) |
Filing 1044 ORDER re Motions for Judgment as a Matter of Law #980 & #982 . Signed by Judge Claire C. Cecchi on 9/7/18. (jl, ) |
Filing 1043 SEALED OPINION. Signed by Judge Claire C. Cecchi on 9/7/18. (jl, ) |
Transcript Sealed D.E. #751 Per Order D.E. #854 (cm, ) |
Filing 1042 **SEALED** Transcript of Trial Verdict held on February 23, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1041 **SEALED** Transcript of Trial Summations and Deliberations held on February 22, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1040 **SEALED** Transcript of Trial Jury Charge Conference held on February 16, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1039 **SEALED** Transcript of Trial AM Session held on February 15, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1038 **SEALED** Transcript of Trial AM Session held on February 7, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1037 **SEALED** Transcript of Trial AM Session held on February 6, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1036 **SEALED** Transcript of Trial held on February 5, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1035 **SEALED** Transcript of Trial held on February 2, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1034 **SEALED** Transcript of Trial AM Session held on January 25, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1033 **SEALED** Transcript of Trial [Colloquy an Jury Charge] held on February 21, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1032 **SEALED** Transcript of Trial AM Session held on February 14, 2017, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1031 **SEALED** Transcript of Trial AM and PM Sessions held on February 9, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1030 **SEALED** Transcript of Trial AM Session / Partial PM Session held on February 8, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ). |
Filing 1029 **SEALED** Transcript of Trial AM Session held on January 29, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1028 **SEALED** Transcript of Trial AM Session held on January 26, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1027 **SEALED** Transcript of Trial AM Session held on January 23, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing. (jml, ) |
Filing 1026 Mail Returned as Undeliverable. Mail sent to STEPHEN M. GREENBERG (ld, ) |
Filing 1025 UNSEALED MEMORANDUM OPINION & ORDER re #906 Opinion, Order. |
Filing 1024 UNSEALED OPINION re #892 Opinion. |
Filing 1023 REDACTED OPINION re #884 Opinion. |
Filing 1022 ORDER granting #1021 Motion to Withdraw as pro hac vice Attorney for Bayer. Marta Chlistunoff, Esq. terminated. Signed by Magistrate Judge Mark Falk on 7/20/18. (cm, ) |
Set Deadlines as to #1021 MOTION to Withdraw as Attorney of Pro Hac Vice Attorney, Marta Chlistunoff. Motion set for 8/6/2018 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. (cm, ) |
Filing 1021 MOTION to Withdraw as Attorney of Pro Hac Vice Attorney, Marta Chlistunoff by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Thomas K. Murphy III, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 1020 FINDINGS OF FACT AND ORDER granting #1007 Motion to Seal Document #989 Memorandum in Opposition of Motion. Signed by Magistrate Judge Mark Falk on 7/11/18. (cm, ) |
Filing 1019 ORDER granting #1005 Motion to Seal Seal Exhibits Supporting the Parties' Motions for Judgment as a Matter of Law. Signed by Magistrate Judge Mark Falk on 7/11/18. (cm, ) |
Filing 1018 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #1017 Letter, #1011 Letter. (TORTORELLA, JOHN) |
Filing 1017 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. re #1011 Letter. (CHEVALIER, CHARLES) |
Filing 1016 ORDER granting #1013 Motion to Withdraw the appearance of pro hac vice counsel as to Eric Wiener, Esq., etc. Signed by Magistrate Judge Mark Falk on 6/22/18. (cm, ) |
Filing 1015 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., re #1010 Letter, #1014 Letter. (TORTORELLA, JOHN) |
Filing 1014 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. re #1010 Letter,. (CHEVALIER, CHARLES) |
Set Deadlines as to #1013 MOTION to Withdraw #62 Order MOTION to Withdraw as Attorney of pro hac vice attorney, Eric Wiener, Esq.. Motion set for 7/16/2018 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. (cm, ) |
Filing 1013 MOTION to Withdraw #62 Order , MOTION to Withdraw as Attorney of pro hac vice attorney, Eric Wiener, Esq. by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Text of Proposed Order, #2 Certification of Thomas K. Murphy III)(GOODMAN, ROBERT) |
Filing 1012 Letter from John D. Tortorella to the Honorable Claire C. Cecchi, U.S.D.J. re #1011 Letter. (TORTORELLA, JOHN) |
Filing 1011 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. regarding discarded invalidity defenses. (TORTORELLA, JOHN) |
Filing 1010 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., Submitting Supplemental Authority in Opposition re #982 MOTION for Judgment as a Matter of Law . (Attachments: #1 Exhibit USPTO Memorandum Regarding Recent Subject Matter Eligibility Decision, #2 Exhibit Pernix Ireland Pain DAC v. Alvogen Malta Ops.)(TORTORELLA, JOHN) |
Filing 1009 Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing held on 6/6/2018 re #980 MOTION for Judgment as a Matter of Law and for a New Trial filed by BIOGEN IDEC MA INC., #982 MOTION for Judgment as a Matter of Law filed by PFIZER INC., EMD SERONO, INC. ORDERED decision reserved. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 1008 NOTICE by BAYER HEALTHCARE PHARMACEUTICALS INC. re #62 Order Withdrawal of Pro Hac Vice Appearance of Eric Wiener (GOODMAN, ROBERT) |
Set Deadlines as to #1007 MOTION to Seal Document #989 Memorandum in Opposition of Motion,, . Motion set for 6/18/2018 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. (cm, ) |
Filing 1007 MOTION to Seal Document #989 Memorandum in Opposition of Motion,, by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella, #2 Index, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 1006 Letter from Charles H. Chevalier to The Honorable Mark Falk, U.S.M.J. (CHEVALIER, CHARLES) |
Set Deadlines as to #1005 MOTION to Seal Exhibits Supporting the Parties' Motions for Judgment as a Matter of Law. Motion set for 6/18/2018 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. (cm, ) |
Filing 1005 MOTION to Seal Exhibits Supporting the Parties' Motions for Judgment as a Matter of Law by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Index, #3 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 1004 CERTIFICATION in Support filed by BIOGEN IDEC MA INC. re #980 MOTION for Judgment as a Matter of Law and for a New Trial re #1003 REPLY BRIEF to Opposition to Motion (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit)(TORTORELLA, JOHN) |
Filing 1003 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #980 MOTION for Judgment as a Matter of Law and for a New Trial (TORTORELLA, JOHN) |
Filing 1002 BRIEF Reply In Support of Rule 50(b) Motion for Judgment as a Matter of Law (Attachments: #1 Declaration of Christine L. Ranney, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit STX-0001, #18 Exhibit STX-0002, #19 Exhibit STX-0014, #20 Exhibit STX-0019, #21 Exhibit STX-0023, #22 Exhibit STX-0053, #23 Exhibit STX-0054, #24 Exhibit PTX-0384)(DELORENZI, DAVID) |
Filing 1001 FINDING OF FACTS AND ORDER granting #889 Motion to Seal portions of Biogens December 20, 2017 letter requesting a Rule 104 hearing and Exhibit Nos. 1-7 (ECF No. 879) and portions of Seronos December 22, 2017 letter response to Biogens Request for a Rule 104 Hearing and Exhibit Nos. 2-6 (ECF No. 881). Signed by Magistrate Judge Mark Falk on 5/2/18. (cm, ) |
Filing 1000 FINDING OF FACTS AND ORDER granting #869 Motion to Seal Document 774 Certification in Opposition to Motion,,,,,,, 846 Reply Brief to Opposition to Motion,, 794 Brief in Opposition to Motion,, 780 Brief in Opposition to Opposition to Motion,, 825 Certification in Support of Motion,,,,,, 829 Reply Brief to Opposition to Motion,, 830 Reply Brief to Opposition to Motion,, 863 Letter,, 761 Brief in Opposition to Motion,, 848 Reply Brief to Opposition to Motion. Signed by Magistrate Judge Mark Falk on 5/2/18. (cm, ) |
Filing 999 ORDER granting #868 Motion to Seal Document 774 Certification in Opposition to Motion,,,,,,, 846 Reply Brief to Opposition to Motion,, 794 Brief in Opposition to Motion,, 780 Brief in Opposition to Motion,, 837 Reply Brief to Opposition to Motion,, 849 Reply Brief to Opposition to Motion,, 825 Certification in Support of Motion,,,,,, 829 Reply Brief to Opposition to Motion,, 830 Reply Brief to Opposition to Motion,, 863 Letter,, 761 Brief in Opposition to Motion,, 848 Reply Brief to Opposition to Motion,. Signed by Magistrate Judge Mark Falk on 5/2/18. (cm, ) |
Filing 998 FINDINGS OF FACTS AND ORDER granting #816 Motion to Seal to portions of Seronos October 26, 2017 letter to the Honorable Claire C. Cecchi, U.S.D.J. 739. Signed by Magistrate Judge Mark Falk on 5/2/18. (cm, ) |
Filing 997 FINDINGS OF FACT AND ORDER Granting #867 Motion to Seal by EMD SERONO, INC., PFIZER INC. Signed by Magistrate Judge Mark Falk on 5/2/18. (cm, ) |
Filing 996 FINDINGS OF FACT AND ORDER Granting #854 Motion to Redact and Seal Transcript/Digital Recording 751 Transcript,,, of Summary Judgment Hearing. Signed by Magistrate Judge Mark Falk on 5/2/18. (cm, ) |
Filing 995 FINDINGS OF FACT AND ORDER Granting #822 Motion to Redact 753 Letter. Signed by Magistrate Judge Mark Falk on 5/2/18. (cm,) |
Filing 993 REDACTION to #990 Certification in Opposition to Motion,,,, for Judgment as a Matter of Law by BIOGEN IDEC MA INC.. (Attachments: #1 Ex. 1, #2 Ex. 2, #3 Ex. 3, #4 Ex. 4, #5 Ex. 5, #6 Ex. 6, #7 Ex. 7, #8 Ex. 8, #9 Ex. 9, #10 Ex. 10, #11 Ex. 11, #12 Ex. 12, #13 Ex. 13, #14 Ex. 14, #15 Ex. 15, #16 Ex. 16, #17 Ex. 17, #18 Ex. 18, #19 Ex. 19, #20 Ex. 20, #21 Ex. 21, #22 Ex. 22, #23 Ex. 23, #24 Ex. 24, #25 Ex. 25, #26 Ex. 26, #27 Ex. 27, #28 Ex. 28, #29 Ex. 29.1, #30 Ex. 29.2, #31 Ex. 30, #32 Ex. 31, #33 Ex. 32, #34 Ex. 33, #35 Ex. 34, #36 Ex. 35, #37 Ex. 36, #38 Ex. 37, #39 Ex. 38, #40 Ex. 39, #41 Ex. 40, #42 Ex. 41, #43 Ex. 42, #44 Ex. 43)(TORTORELLA, JOHN) |
Filing 992 REDACTION to #989 Memorandum in Opposition of Motion,, for Judgment as a Matter of Law by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 994 Transcript of Motion Hearing held on December 15, 2017, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter due, but not filed, by 5/16/2018. Redacted Transcript Deadline set for 5/28/2018. Release of Transcript Restriction set for 7/24/2018. (mfr) |
Filing 991 BRIEF in Opposition filed by EMD SERONO, INC., PFIZER INC. re #980 MOTION for Judgment as a Matter of Law and for a New Trial (Attachments: #1 Declaration Christine L. Ranney, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit PTX0059 (Excerpt), #30 Exhibit PTX0061 (Excerpt), #31 Exhibit PTX0227 (Excerpt), #32 Exhibit PTX0567 (Excerpt), #33 Exhibit PTX0582, #34 Exhibit PTX0659 (Excerpt), #35 Exhibit PTX0753, #36 Exhibit PTX1047, #37 Exhibit STX-0001, #38 Exhibit STX-0002, #39 Exhibit STX-0976R, #40 Exhibit STX-1078, #41 Exhibit STX-1259, #42 Exhibit STX-1314, #43 Exhibit STX-1439, #44 Exhibit STX-1587, #45 Exhibit STX-1596, #46 Exhibit STX-1810)(DELORENZI, DAVID) |
Filing 990 CERTIFICATION in Opposition filed by BIOGEN IDEC MA INC. re #982 MOTION for Judgment as a Matter of Law (Attachments: #1 Ex. 1, #2 Ex. 2, #3 Ex. 3, #4 Ex. 4, #5 Ex. 5, #6 Ex. 6, #7 Ex. 7, #8 Ex. 8, #9 Ex. 9, #10 Ex. 10, #11 Ex, 11, #12 Ex. 12, #13 Ex. 13, #14 Ex. 14, #15 Ex. 15, #16 Ex. 16, #17 Ex. 17, #18 Ex. 18, #19 Ex. 19, #20 Ex. 20, #21 Ex. 21, #22 Ex. 22, #23 Ex. 23, #24 Ex. 24, #25 Ex. 25, #26 Ex. 26, #27 Ex. 27, #28 Ex. 28, #29 Ex. 29.1, #30 Ex. 29.2, #31 Ex. 30, #32 Ex. 31, #33 Ex. 32, #34 Ex. 33, #35 Ex. 34, #36 Ex. 35, #37 Ex. 36, #38 Ex. 37, #39 Ex. 38, #40 Ex. 39, #41 Ex. 40, #42 Ex. 41, #43 Ex. 42, #44 Ex. 43)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 989 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #982 MOTION for Judgment as a Matter of Law (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 988 TEXT ORDER ORAL ARGUMENT on the Motions for Judgment as a Matter of Law (ECF Nos. 980, 982) shall be heard on Wednesday, June 6, 2018 at 9:30 a.m. before the Honorable Claire C. Cecchi in Courtroom 5B. SO ORDERED by Judge Claire C. Cecchi on 4/24/18. (jl, ) |
Filing 987 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #986 Letter. (Attachments: #1 Text of Proposed Partial Judgment)(TORTORELLA, JOHN) |
Filing 986 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 985 REDACTION to #983 Brief,, in Support of Rule 50(b) Motion for Judgment as a Matter of Law by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Set/Reset Deadlines as to #982 MOTION for Judgment as a Matter of Law , #980 MOTION for Judgment as a Matter of Law and for a New Trial. Motion set for 4/16/2018 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. (DD, ) |
Filing 983 BRIEF In Support of Serono's Rule 50(b) Motion For Judgment As A Matter Of Law #982 (Attachments: #1 Exhibit PTX0846, #2 Exhibit STX-0166, #3 Exhibit STX-0946)(DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 982 MOTION for Judgment as a Matter of Law by EMD SERONO, INC., PFIZER INC.. Responses due by 4/23/2018 (Attachments: #1 Declaration of Christine L. Ranney, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit PTX0003 (excerpted), #26 Exhibit PTX0509, #27 Exhibit STX-0001, #28 Exhibit STX-0002, #29 Exhibit STX-0018, #30 Exhibit STX-0019, #31 Exhibit STX-0040, #32 Exhibit STX-0043, #33 Exhibit STX-0053, #34 Exhibit STX-0054, #35 Exhibit STX-0122, #36 Exhibit STX-0344, #37 Exhibit STX-0553, #38 Exhibit STX-0573, #39 Exhibit STX-0574, #40 Exhibit STX-0575, #41 Exhibit STX-0577, #42 Exhibit STX-0578, #43 Exhibit STX-0581, #44 Exhibit STX-0582 (excerpted), #45 Exhibit STX-0583, #46 Exhibit STX-0584, #47 Exhibit STX-0701, #48 Exhibit STX-1188, #49 Exhibit STX-1408, #50 Exhibit STX-1422, #51 Exhibit STX-1596, #52 Exhibit STX-1740, #53 Exhibit STX-1796 (excerpted), #54 Exhibit STX-1810, #55 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 981 CERTIFICATION in Support filed by BIOGEN IDEC MA INC. re #980 MOTION for Judgment as a Matter of Law and for a New Trial (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit)(TORTORELLA, JOHN) |
Filing 980 MOTION for Judgment as a Matter of Law and for a New Trial by BIOGEN IDEC MA INC.. Responses due by 4/25/2018 (Attachments: #1 Brief, #2 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 984 Transcript of Pretrial Conference held on January 11, 2018, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter due, but not filed, by 4/5/2018. Redacted Transcript Deadline set for 4/16/2018. Release of Transcript Restriction set for 6/13/2018. (mfr) |
Pro Hac Vice counsel, MARTA CHLISTUNOFF, 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. (DD, ) |
Case Reassigned to Magistrate Judge Mark Falk. Magistrate Judge James B. Clark no longer assigned to the case. (ak, ) |
Filing 979 Notice of Request by Pro Hac Vice Marta Chlistunoff to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Filing 978 JURY VERDICT (Unredacted). (jl, ) |
Filing 977 JURY VERDICT (Redacted). (jl, ) |
Filing 976 Jury Notes 3-7 (Redacted). (jl, ) |
Filing 975 Jury Notes 3-7 (Unredacted). (jl, ). |
Filing 974 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial completed on 2/23/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 973 Jury Note 2 (Unredacted). (jl, ) |
Filing 972 Jury Note 2 (Redacted). (jl, ) |
Filing 971 Jury Note 1 (Unredacted). (jl, ) |
Filing 970 Jury Note 1 (Redacted). (jl, ) . |
Filing 969 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/22/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 968 Final Jury Instructions. (jl, ) |
Filing 967 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/21/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 966 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/20/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 965 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/16/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Pro Hac Vice counsel, JOSH A. KREVITT, 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. (DD, ) |
Filing 964 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/15/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ). |
Filing 963 Notice of Request by Pro Hac Vice Josh A. Krevitt to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8481101.) (CHEVALIER, CHARLES) |
Filing 962 ORDER granting re #960 Application/Petition for pro hac vice admission as to JOSH KREVITT, ESQ. Signed by Judge Claire C. Cecchi on 2/14/18. (DD, ) |
Filing 961 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/14/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 960 APPLICATION/PETITION for admission pro hac vice of Josh A. Krevitt for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Declaration of Josh Krevitt, #3 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 959 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/13/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 958 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/9/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 957 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/8/2018. (Court Reporter: WALTER PERELLI(AM) & JACKIE KASHMER (PM)) (jl, ) |
Pro Hac Vice fee as to MARTA CHLISTUNOFF, ESQ. for $ 150, receipt number NEW035601 (dam) |
Filing 956 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/7/2018. (Court Reporter: WALTER PERELLI(AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 955 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/6/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 954 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/5/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 953 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/2/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 952 Letter from Robert M. Goodman re #951 Letter. (GOODMAN, ROBERT) |
Filing 951 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J.. (MARINO, KEVIN) |
Filing 950 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (CHEVALIER, CHARLES) |
Filing 949 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 2/1/2018. (Court Reporter: JACKIE KASMER) (jl, ) |
Filing 947 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 1/31/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 946 AFFIDAVIT of Service for Trial Subpoena served on John White by BIOGEN IDEC MA INC.. (DAVY, EREZ) |
Filing 945 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 1/29/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (Pm)). (jl, ) |
Filing 944 Letter from Charles H. Chevalier, Esq. to The Honorable Claire C. Cecchi, U.S.D.J. re #942 Letter,,. (CHEVALIER, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 942 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J., re #938 Letter,,. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 941 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J.. (CHEVALIER, CHARLES) |
Filing 940 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J., re #927 Letter,,. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 943 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 1/26/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 939 Exhibit to #938 Letter,, by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 2, #2 Exhibit 4, #3 Exhibit 5, #4 Exhibit 7, #5 Exhibit 10, #6 Exhibit 11, #7 Exhibit 12)(CHEVALIER, CHARLES) |
Filing 938 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Exhibit 3, #2 Exhibit 6, #3 Exhibit 8, #4 Exhibit 9)(CHEVALIER, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 937 ORDER granting Deft's re #935 Letter Request to UNSEAL Deft., Serono's 1/25/18 letter [ECF NOS. 932 & 932-1]. Signed by Judge Claire C. Cecchi on 1/26/18. (DD, ) |
Filing 936 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. (TORTORELLA, JOHN) |
Filing 935 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. re #932 Letter,,,. (CHEVALIER, CHARLES) |
Filing 934 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 1/25/2018. (Court Reporter: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 932 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. re #926 MOTION for (1) a Corrective Instruction as to Seronos Cross-examination of Dr. Phillip Sharp; and (2) an Order Establishing the Procedure for Examination of the Remaining Witnesses at Trial . (Attachments: #1 Exhibit A)(CHEVALIER, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Set/Reset Deadlines as to #926 MOTION for (1) a Corrective Instruction as to Seronos Cross-examination of Dr. Phillip Sharp; and (2) an Order Establishing the Procedure for Examination of the Remaining Witnesses at Trial . Motion set for 2/20/2018 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. (DD, ) |
Pro Hac Vice counsel, MICHAEL F. MILEA, DEXIN DENG, JENNY C. WU and EILEEN WOO, 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. (DD, ) |
Filing 931 Notice of Request by Pro Hac Vice Michael F. Milea to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8423926.) (TORTORELLA, JOHN) |
Filing 930 Notice of Request by Pro Hac Vice Jenny C. Wu to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8423924.) (TORTORELLA, JOHN) |
Filing 929 Notice of Request by Pro Hac Vice Eileen Woo to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8423922.) (TORTORELLA, JOHN) |
Filing 928 Notice of Request by Pro Hac Vice Dexin Deng to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8423919.) (TORTORELLA, JOHN) |
Filing 927 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (CHEVALIER, CHARLES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 926 MOTION for (1) a Corrective Instruction as to Seronos Cross-examination of Dr. Phillip Sharp; and (2) an Order Establishing the Procedure for Examination of the Remaining Witnesses at Trial by BIOGEN IDEC MA INC.. (Attachments: #1 Letter brief in support of motion, #2 Text of Proposed Order)(MARINO, KEVIN) |
Filing 925 CONSENT ORDER granting re #873 Application/Petition for pro hac vice admission as to JENNY C. WU, ESQ., MICHAEL F. MILEA, ESQ., EILEEN WOO, ESQ., AND DEXIN DENG, ESQ. Signed by Judge Claire C. Cecchi on 1/23/18. (DD, ) |
Filing 924 CONSENT ORDER granting re #872 Application/Petition for pro hac vice admission as to MARTA CHLISTUNOFF, ESQ. Signed by Judge Claire C. Cecchi on 1/23/18. (DD, ) |
Filing 933 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 1/23/2018. (Court Reporters: WALTER PERELLI (AM) & JACKIE KASHMER (PM)) (jl, ) |
Filing 923 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 1/22/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 920 Preliminary Jury Instructions. (jl, ) |
Filing 919 Proposed Jury Instructions by EMD SERONO, INC., PFIZER INC.. (CHEVALIER, CHARLES) |
Filing 922 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial held on 1/19/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 918 REDACTION to #913 Letter,, from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. regarding selective waiver by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 917 REDACTION to #911 Letter,, from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., regarding selective waiver by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 916 JOINT PRETRIAL ORDER. Signed by Judge Claire C. Cecchi on 1/18/18. (jl, ) |
Filing 921 Minute Entry for proceedings held before Judge Claire C. Cecchi: Jury Trial Held on 1/18/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 915 Exhibit to #914 Letter by EMD SERONO, INC., PFIZER INC.. (CHEVALIER, CHARLES) |
Filing 914 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. re #911 Letter,,. (CHEVALIER, CHARLES) |
Filing 913 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., re #912 Letter. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 912 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (CHEVALIER, CHARLES) |
Filing 911 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi regarding selective waiver. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 910 REDACTION to #908 Letter,, from Kevin H. Marino by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 909 Certification on behalf of EMD SERONO, INC., PFIZER INC. Re #907 Brief. (CHEVALIER, CHARLES) |
Filing 908 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J.. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 907 BRIEF Regarding Preliminary Jury Instruction Issues (CHEVALIER, CHARLES) |
Filing 906 SEALED OPINION & ORDER re #674 MOTION in Limine No. 4 Regarding Inequitable Conduct or Other Alleged Misconduct filed by BIOGEN IDEC MA INC., #712 MOTION in Limine No. 6 filed by BAYER HEALTHCARE PHARMACEUTICALS INC., #686 MOTION in Limine No. 10 filed by BIOGEN IDEC MA INC., #694 Third MOTION in Limine Regarding FDA Submissions filed by PFIZER INC., EMD SERONO, INC., #697 Sixth MOTION in Limine Regarding Biogens Prior Sworn Statements filed by PFIZER INC., EMD SERONO, INC., #710 MOTION in Limine No. 5 filed by BAYER HEALTHCARE PHARMACEUTICALS INC., #680 MOTION in Limine No. 7 Regarding Defendants' Patents filed by BIOGEN IDEC MA INC., #696 Fifth MOTION in Limine Regarding Validity Evidence in Biogens Case-in-Chief filed by PFIZER INC., EMD SERONO, INC., #670 MOTION in Limine No. 2 Regarding Absence of Dr. Walter Fiers filed by BIOGEN IDEC MA INC., #695 Fourth MOTION in Limine Regarding the Fiers Retrospective (PTX 347) filed by PFIZER INC., EMD SERONO, INC., #684 MOTION in Limine No. 9 Regarding Biogen MA Inc. Not Seeking Injunctive Relief filed by BIOGEN IDEC MA INC., #672 MOTION in Limine No. 3 Regarding Foreign Legal Proceedings filed by BIOGEN IDEC MA INC., #692 First MOTION in Limine Regarding Philip Sharp Opinion Testimony filed by PFIZER INC., EMD SERONO, INC., #699 MOTION in Limine Regarding Kevin Murphy Testimony filed by PFIZER INC., EMD SERONO, INC., #678 MOTION in Limine No. 6 Regarding Regulatory Standards filed by BIOGEN IDEC MA INC., #676 MOTION in Limine No. 5 Regarding Expert Testimony on Questions of Law filed by BIOGEN IDEC MA INC. Signed by Judge Claire C. Cecchi on 1/12/18. (jl, ) |
Filing 905 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., re #903 Letter. (TORTORELLA, JOHN) |
Filing 904 REDACTION to #900 Trial Brief by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of Michael F. Milea, #2 Exhibit PTX0059, #3 Exhibit PTX0061, #4 Exhibit PTX0861)(TORTORELLA, JOHN) |
Filing 903 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (CHEVALIER, CHARLES) |
Filing 902 REDACTION to #901 Trial Brief by EMD SERONO, INC., PFIZER INC.. (CHEVALIER, CHARLES) |
Filing 948 Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference held on 1/11/2018. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 901 TRIAL BRIEF by EMD SERONO, INC., PFIZER INC.. (CHEVALIER, CHARLES) |
Filing 900 TRIAL BRIEF by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of Michael F. Milea, #2 Exhibit PTX0059, #3 Exhibit PTX0061, #4 Exhibit PTX0816)(TORTORELLA, JOHN) |
Filing 899 Transcript of Proceedings of Motion Hearings held on 12/15/2017, before Judge Claire C. Cecchi. Court Reporter/Transcriber Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 1/31/2018. Redacted Transcript Deadline set for 2/12/2018. Release of Transcript Restriction set for 4/10/2018. (sm, ) |
Filing 898 FINDINGS OF FACT/ORDER granting #738 Motion to Seal Document #687 Brief in Support of Motion,, #671 Brief in Support of Motion,, #703 Declaration,,,,,,,,,, #689 Brief in Support of Motion,, by BIOGEN IDEC MA INC. Signed by Magistrate Judge James B. Clark on 1/9/18. (DD, ) |
Filing 897 FINDINGS OF FACT/ORDER granting #660 Motion to Seal Document #657 Declaration,,, Of Dexin Deng In Support Of Biogens Supplementation Of Evidence Regarding Bayers Motion No. 2 Anticipation By The Treatment References by BIOGEN IDEC MA INC.. Signed by Magistrate Judge James B. Clark on 1/9/18. (DD, ) |
Filing 896 FINDINGS OF FACT/ORDER granting #644 Motion to Seal Document #637 Declaration,, of Michael R. Green in Opposition re #633 Motion for Summary Judgment No. 6 Anticipation by the Weissmann Patent by BIOGEN IDEC MA INC.. Signed by Magistrate Judge James B. Clark on 1/9/18. (DD, ) |
Filing 895 ORDER granting #655 Motion to Seal Docket Entries [626 and 627] by BAYER HEALTHCARE PHARMACEUTICALS INC. Signed by Magistrate Judge James B. Clark on 1/9/18. (DD, ) |
Filing 894 SEALED ORDER re #879 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. requesting a Rule 104 Hearing. Signed by Judge Claire C. Cecchi on 1/9/2018. (jl, ) |
Filing 893 ORDER denying #501 Motion for Summary Judgment ; denying #503 Motion for Summary Judgment ; denying #505 Motion for Summary Judgment ; denying #506 Motion for Summary Judgment ; denying #509 Motion for Summary Judgment ; denying #513 Motion for Summary Judgment ; denying #517 Motion for Partial Summary Judgment; denying #624 Motion for Summary Judgment. Signed by Judge Claire C. Cecchi on 1/9/2018. (jl, ) |
Filing 892 SEALED OPINION. Signed by Judge Claire C. Cecchi on 1/9/2018. (jl, ) |
Filing 891 ORDER granting re #890 Letter Request for authorization for access to the Martin Luther King Jr Federal Building and United States Court House to bring in and install equipment; granting request for leave to access the Courthouse Building on January 16th, 2018 at 10:30 AM for the purpose delivering and setting up the above-listed equipment. Signed by Judge Claire C. Cecchi on 1/8/18. (DD, ) |
Filing 890 Letter from Charles H. Chevalier to Honorable Claire C. Cecchi, U.S.D.J.. (CHEVALIER, CHARLES) |
Set/Reset Deadlines as to #889 MOTION to Seal portions of Biogens December 20, 2017 letter requesting a Rule 104 hearing and Exhibit Nos. 1-7 (ECF No. 879) and portions of Seronos December 22, 2017 letter response to Biogens Request for a Rule 104 Hearing and Exhibit Nos. 2-6 (E. Motion set for 2/5/2018 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. (DD, ) |
Filing 889 MOTION to Seal portions of Biogens December 20, 2017 letter requesting a Rule 104 hearing and Exhibit Nos. 1-7 (ECF No. 879) and portions of Seronos December 22, 2017 letter response to Biogens Request for a Rule 104 Hearing and Exhibit Nos. 2-6 (ECF No. 881) by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Index, #3 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 888 Letter from Robert M. Goodman. (GOODMAN, ROBERT) |
Filing 887 NOTICE of Appearance by EREZ JOSEPH DAVY on behalf of BIOGEN IDEC MA INC. (DAVY, EREZ) |
Filing 886 REDACTION to #879 Letter,, Requesting Rule 104 Hearing by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(TORTORELLA, JOHN) |
Filing 885 ORDER denying #271 Motion for Summary Judgment. Signed by Judge Claire C. Cecchi on 12/22/17. (jl, ) |
Filing 884 SEALED OPINION re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits filed by EMD SERONO, INC. Signed by Judge Claire C. Cecchi on 12/22/17. (jl, ) |
Filing 883 REDACTION to #881 Letter,, by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 2 (slipsheet), #2 Exhibit 3 (slipsheet), #3 Exhibit 4 (slipsheet), #4 Exhibit 5 (slipsheet), #5 Exhibit 6 (slipsheet))(DELORENZI, DAVID) |
Filing 882 Exhibit to #881 Letter,, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 881 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. re #879 Letter,,. (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Exhibit 6)(DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 880 Letter from John D. Tortorella to the Honorable Claire C. Cecchi, U.S.D.J. (TORTORELLA, JOHN) |
Filing 879 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. requesting a Rule 104 Hearing. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 878 Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearings continued on 12/15/2017, Final Pretrial Conference held on 12/15/2017. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 877 ORDER GRANTING DE #874 Letter from Charles H. Chevalier.. Signed by Judge Claire C. Cecchi on 12/15/17. (jl, ) |
Filing 876 Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing on various motions in limine held on 12/13/2017. (Court Reporter: JACKIE KASHMER) (jl, ) |
Filing 874 Letter from Charles H. Chevalier. (CHEVALIER, CHARLES) |
Filing 873 APPLICATION/PETITION for pro hac vice admission of Jenny C. Wu, Michael F. Milea, Eileen Woo, and Dexin Deng for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Certification of Dexin Deng, #3 Certification of Eileen Woo, #4 Certification of Jenny C. Wu, #5 Certification of Michael F. Milea, #6 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 875 Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing on various motions in limine held on 12/12/2017. (Court Reporter: JACKIE KASHMER) (jl, ) . |
Filing 872 APPLICATION/PETITION for pro hac vice admission of Marta Chlistunoff (on consent) for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Certification of Marta Chlistunoff, #3 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 871 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re 864 Order,,. (TORTORELLA, JOHN) |
Filing 870 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #683 Brief in Support of Motion, #691 Brief in Support of Motion. (TORTORELLA, JOHN) |
Set/Reset Deadlines as to #868 MOTION to Seal Document #819 Redacted Document, #783 Declaration,, #787 Brief in Opposition to Motion,, #719 Brief,, #817 Letter, #789 Declaration,, #778 Declaration,,, #785 Declaration,, #792 Declaration,, #776 Brief in Oppositio, #869 MOTION to Seal Document #774 Certification in Opposition to Motion,,,,,,, #846 Reply Brief to Opposition to Motion,, #794 Brief in Opposition to Motion,, #780 Brief in Opposition to Motion,, #837 Reply Brief to Opposition to Motion,, #849 , #867 MOTION to Seal . Motion set for 1/2/2018 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. (DD, ) |
Filing 869 MOTION to Seal Document #774 Certification in Opposition to Motion,,,,,,, #846 Reply Brief to Opposition to Motion,, #794 Brief in Opposition to Motion,, #780 Brief in Opposition to Motion,, #837 Reply Brief to Opposition to Motion,, #849 Reply Brief to Opposition to Motion,, #825 Certification in Support of Motion,,,,,, #829 Reply Brief to Opposition to Motion,, #830 Reply Brief to Opposition to Motion,, #863 Letter,, #761 Brief in Opposition to Motion,, #848 Reply Brief to Opposition to Motion,, by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella, #2 Index, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 868 MOTION to Seal Document #819 Redacted Document, #783 Declaration,, #787 Brief in Opposition to Motion,, #719 Brief,, #817 Letter, #789 Declaration,, #778 Declaration,,, #785 Declaration,, #792 Declaration,, #776 Brief in Opposition to Motion,, #720 Declaration,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M Goodman, #2 Exhibit A to the Certification of Robert M Goodman, #3 Index, #4 Proposed Findings of Fact and Conclusions of Law, #5 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 867 MOTION to Seal by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Index, #3 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 866 ORDER administratively terminating #688 Motion in Limine; administratively terminating #701 Motion in Limine; administratively terminating #706 Motion in Limine; administratively terminating #714 Motion in Limine; administratively terminating #715 Motion in Limine; administratively terminating #716 Motion in Limine; administratively terminating #718 Motion in Limine. Signed by Judge Claire C. Cecchi on 12/5/17. (DD, ) |
Filing 865 ORDER granting Pltf's re #863 Letter Request for permission to file (5) pg. sur-reply to address a new argument Serono raised in its reply brief. Signed by Judge Claire C. Cecchi on 12/5/17. (DD, ) |
Filing 864 TEXT ORDER By 3 p.m. on Friday, December 8, 2017, the parties shall meet and confer in an effort to streamline the number of pending in limine and Daubert motions and shall submit a joint letter to the Court regarding resolution of any such motions. By 3 p.m. on Friday, December 8, 2017, the parties shall also submit a proposed schedule for the oral argument set for December 12 and 13, 2017, including the order of motions to be argued and expected duration of each side's argument. SO ORDERED by Judge Claire C. Cecchi on 12/5/17. (jl, ) |
Filing 863 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., requesting permission to file sur-reply re #824 Order, #699 MOTION in Limine Regarding Kevin Murphy Testimony. (Attachments: #1 Brief)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 862 ORDER GRANTING #861 Letter from Kevin H. Marino. Signed by Judge Claire C. Cecchi on 12/1/18. (jl, ) |
Filing 861 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., re #639 Order, Set Deadlines/Hearings. (TORTORELLA, JOHN) |
Filing 860 REDACTION to #700 Brief,, Regarding Kevin Murphy Testimony by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Set/Reset Deadlines as to #854 MOTION to Redact and Seal Transcript/Digital Recording #751 Transcript,,, of Summary Judgment Hearing. Motion set for 12/18/2017 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. (DD, ) |
Filing 859 REDACTION to #845 Reply Brief to Opposition to Motion,, In Limine Regarding Kevin Murphy Testimony by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Jaysen S. Chung, #2 Exhibit G, #3 Exhibit H)(DELORENZI, DAVID) |
Filing 858 REDACTION to #846 Reply Brief to Opposition to Motion,, in Limine No. 8 Regarding Defendants' Invalidity Opinions by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 857 Letter from John D. Tortorella to the Honorable Claire C. Cecchi, U.S.D.J., submitting Stipulation and Proposed Order. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 856 REDACTION to #830 Reply Brief to Opposition to Motion,, in Limine No. 3 Regarding Foreign Legal Proceedings by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 855 REDACTION to #825 Certification in Support of Motion,,,,,, of Dexin Deng by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit)(TORTORELLA, JOHN) |
Filing 854 MOTION to Redact and Seal Transcript/Digital Recording #751 Transcript,,, of Summary Judgment Hearing by BIOGEN IDEC MA INC., EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Index (Serono), #3 Certification of John D. Tortorella, #4 Index (Biogen), #5 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 853 REDACTION to #849 Reply Brief to Opposition to Motion,, in Limine No. 12 Regarding James M. Gould by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 852 REDACTION to #837 Reply Brief to Opposition to Motion,, in Limine No. 6 Regarding Regulatory Standards by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 851 REDACTION to #829 Reply Brief to Opposition to Motion,, in Limine No. 2 Regarding Absence of Dr. Walter Fiers by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 850 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #680 MOTION in Limine No. 7 Regarding Defendants' Patents (TORTORELLA, JOHN) |
Filing 849 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #690 MOTION in Limine No. 12 Regarding James M. Gould (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 848 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #686 MOTION in Limine No. 10 (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 847 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #684 MOTION in Limine No. 9 Regarding Biogen MA Inc. Not Seeking Injunctive Relief (TORTORELLA, JOHN) |
Filing 846 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #682 MOTION in Limine No. 8 Regarding Defendants' Invalidity Opinions (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 845 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #699 MOTION in Limine Regarding Kevin Murphy Testimony (Attachments: #1 Declaration of Jaysen S. Chung, #2 Exhibit G, #3 Exhibit H)(DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 844 Exhibit to #843 Declaration, by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 3, #2 Exhibit 5)(DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 843 DECLARATION of Christine L. Ranney re #832 Reply Brief to Opposition to Motion, #841 Reply Brief to Opposition to Motion, #838 Reply Brief to Opposition to Motion, #840 Reply Brief to Opposition to Motion by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 4, #3 Exhibit 6, #4 Exhibit 7, #5 Exhibit 8, #6 Exhibit 9)(DELORENZI, DAVID) |
Filing 842 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #712 MOTION in Limine No. 6 (Bayer's Motion in Limine No. 6) (DELORENZI, DAVID) |
Filing 841 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #710 MOTION in Limine No. 5 (Bayer's Motion in Limine No. 5) (DELORENZI, DAVID) |
Filing 840 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #708 MOTION in Limine No. 4 (Bayer's Motion in Limine No. 4) (DELORENZI, DAVID) |
Filing 839 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #704 MOTION in Limine No. 2 (Bayer's Motion in Limine No. 2) (DELORENZI, DAVID) |
Filing 838 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #697 Sixth MOTION in Limine Regarding Biogens Prior Sworn Statements (DELORENZI, DAVID) |
Filing 837 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #678 MOTION in Limine No. 6 Regarding Regulatory Standards (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 836 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #696 Fifth MOTION in Limine Regarding Validity Evidence in Biogens Case-in-Chief (DELORENZI, DAVID) |
Filing 835 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #695 Fourth MOTION in Limine Regarding the Fiers Retrospective (PTX 347) (DELORENZI, DAVID) |
Filing 834 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #694 Third MOTION in Limine Regarding FDA Submissions (DELORENZI, DAVID) |
Filing 833 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #676 MOTION in Limine No. 5 Regarding Expert Testimony on Questions of Law (TORTORELLA, JOHN) |
Filing 832 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #692 First MOTION in Limine Regarding Philip Sharp Opinion Testimony (DELORENZI, DAVID) |
Filing 831 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #674 MOTION in Limine No. 4 Regarding Inequitable Conduct or Other Alleged Misconduct (TORTORELLA, JOHN) |
Filing 830 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #672 MOTION in Limine No. 3 Regarding Foreign Legal Proceedings (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 829 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #670 MOTION in Limine No. 2 Regarding Absence of Dr. Walter Fiers (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 828 REPLY to Response to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #712 MOTION in Limine No. 6 (GOODMAN, ROBERT) |
Filing 827 REPLY to Response to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #710 MOTION in Limine No. 5 (GOODMAN, ROBERT) |
Filing 826 REPLY to Response to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #708 MOTION in Limine No. 4 (GOODMAN, ROBERT) |
Filing 825 CERTIFICATION in Support filed by BIOGEN IDEC MA INC. re #688 MOTION in Limine No. 11 Regarding Dr. Gordon Moore's Hybridization Experiment, #680 MOTION in Limine No. 7 Regarding Defendants' Patents, #670 MOTION in Limine No. 2 Regarding Absence of Dr. Walter Fiers, #684 MOTION in Limine No. 9 Regarding Biogen MA Inc. Not Seeking Injunctive Relief, #672 MOTION in Limine No. 3 Regarding Foreign Legal Proceedings, #678 MOTION in Limine No. 6 Regarding Regulatory Standards, #676 MOTION in Limine No. 5 Regarding Expert Testimony on Questions of Law, #674 MOTION in Limine No. 4 Regarding Inequitable Conduct or Other Alleged Misconduct, #686 MOTION in Limine No. 10, #690 MOTION in Limine No. 12 Regarding James M. Gould, #682 MOTION in Limine No. 8 Regarding Defendants' Invalidity Opinions, #668 MOTION in Limine No. 1 Regarding Congressional Investigation Into Drug Prices (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Index, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 824 ORDER GRANTING #823 Letter from David E. De Lorenzi requesting leave to file a 22 page reply brief. Signed by Judge Claire C. Cecchi on 11/21/17. (jl, ) |
Filing 823 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. (DELORENZI, DAVID) |
Set/Reset Deadlines as to #822 MOTION to Redact #753 Letter,, . Motion set for 12/18/2017 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. (DD, ) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 11/16/2017. (jl, ) |
Filing 822 MOTION to Redact #753 Letter,, by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella in Support of Motion, #2 Index, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 821 REDACTION to #753 Letter,, from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J., re #739 Letter by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 820 AMENDED DOCUMENT by BAYER HEALTHCARE PHARMACEUTICALS INC.. Amendment to #819 Redacted Document . (GOODMAN, ROBERT) |
Filing 819 REDACTION to #817 Letter by BAYER HEALTHCARE PHARMACEUTICALS INC.. (GOODMAN, ROBERT) |
Filing 818 Letter from Thomas K Murphy III re #817 Letter. (GOODMAN, ROBERT) |
Filing 817 Letter from Robert M. Goodman re #686 MOTION in Limine No. 10, #684 MOTION in Limine No. 9 Regarding Biogen MA Inc. Not Seeking Injunctive Relief. (GOODMAN, ROBERT) |
Set/Reset Deadlines as to #816 MOTION to Seal portions of Seronos October 26, 2017 letter to the Honorable Claire C. Cecchi, U.S.D.J. #739 . Motion set for 12/4/2017 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. (DD, ) |
Filing 816 MOTION to Seal portions of Seronos October 26, 2017 letter to the Honorable Claire C. Cecchi, U.S.D.J. #739 by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Index, #3 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 815 ORDER granting Pltf's re #795 Letter Request regarding the pre-trial schedule. Signed by Judge Claire C. Cecchi on 11/9/17. (DD, ) |
Filing 814 STIPULATION AND ORDER re: compensation of fact witnesses for their time preparing for and testifying at trial and for reasonable travel expenses; etc. Signed by Judge Claire C. Cecchi on 11/9/17. (DD, ) |
Filing 813 REDACTION to #794 Brief in Opposition to Motion,, in Limine No. 6 by Bayer #712 , in which Serono joins by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 812 REDACTION to #761 Brief in Opposition to Motion,, #694 Third MOTION in Limine Regarding FDA Submissions by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 811 REDACTION to #774 Certification in Opposition to Motion,,,,,,, of Dexin Deng by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit, #39 Exhibit, #40 Exhibit, #41 Exhibit, #42 Exhibit, #43 Exhibit, #44 Exhibit, #45 Exhibit, #46 Exhibit, #47 Exhibit, #48 Exhibit, #49 Exhibit, #50 Exhibit, #51 Exhibit)(TORTORELLA, JOHN) |
Filing 810 NOTICE of Intent to Request Redaction re #750 Transcript,,, #751 Transcript,,, by JOHN D. TORTORELLA (TORTORELLA, JOHN) |
Filing 809 NOTICE of Intent to Request Redaction re #751 Transcript,,, by CHARLES H. CHEVALIER (CHEVALIER, CHARLES) |
Filing 808 REDACTION to #792 Declaration,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1- Redacted, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4- Redacted, #5 Exhibit 5- Redacted, #6 Exhibit 6- Redacted)(GOODMAN, ROBERT) |
Filing 807 REDACTION to #789 Declaration,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2- Redacted, #3 Exhibit 3- Redacted, #4 Exhibit 4- Redacted, #5 Exhibit 5)(GOODMAN, ROBERT) |
Filing 806 REDACTION to #787 Brief in Opposition to Motion,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (GOODMAN, ROBERT) |
Filing 805 REDACTION to #785 Declaration,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2- Redacted, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5- Redacted)(GOODMAN, ROBERT) |
Filing 804 REDACTION to #783 Declaration,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1- Redacted)(GOODMAN, ROBERT) |
Filing 803 REDACTION to #778 Declaration,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1- Redacted, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7- Redacted, #8 Exhibit 8- Redacted, #9 Exhibit 9- Redacted)(GOODMAN, ROBERT) |
Filing 802 REDACTION to #776 Brief in Opposition to Motion,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (GOODMAN, ROBERT) |
Filing 801 REDACTION to #773 Brief,, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 800 REDACTION to #772 Brief,, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 799 REDACTION to #771 Brief,, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 798 REDACTION to #770 Brief,, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 797 REDACTION to #766 Brief,, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 796 REDACTION to #765 Brief,, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 795 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., regarding the pre-trial schedule [correcting 757]. (TORTORELLA, JOHN) |
Filing 794 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #712 MOTION in Limine No. 6 by Bayer, in which Serono joins (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 793 BRIEF in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #682 MOTION in Limine No. 8 Regarding Defendants' Invalidity Opinions (GOODMAN, ROBERT) |
Filing 792 DECLARATION of Tian Huang re #790 Brief in Opposition to Motion In Limine No. 7 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 791 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #710 MOTION in Limine No. 5 by Bayer, in which Serono joins (TORTORELLA, JOHN) |
Filing 790 BRIEF in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #680 MOTION in Limine No. 7 Regarding Defendants' Patents (GOODMAN, ROBERT) |
Filing 789 DECLARATION of Seth R. Bowers re #787 Brief in Opposition to Motion,, In Limine No. 6 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 788 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #708 MOTION in Limine No. 4 by Bayer, in which Serono joins (TORTORELLA, JOHN) |
Filing 787 BRIEF in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #678 MOTION in Limine No. 6 Regarding Regulatory Standards (GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 786 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #704 MOTION in Limine No. 2 by Bayer, in which Serono "Provisionally" Joins (TORTORELLA, JOHN) |
Filing 785 DECLARATION of Tian Huang re #784 Brief in Opposition to Motion In Limine No. 5 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 784 BRIEF in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #676 MOTION in Limine No. 5 Regarding Expert Testimony on Questions of Law (GOODMAN, ROBERT) |
Filing 783 DECLARATION of Seth R. Bowers re #782 Brief in Opposition to Motion In Limine No. 4 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 782 BRIEF in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #674 MOTION in Limine No. 4 Regarding Inequitable Conduct or Other Alleged Misconduct (GOODMAN, ROBERT) |
Filing 781 DECLARATION of Tian Huang re #779 Brief in Opposition to Motion In Limine No. 3 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(GOODMAN, ROBERT) |
Filing 780 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #699 MOTION in Limine Regarding Kevin Murphy Testimony (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 779 BRIEF in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #672 MOTION in Limine No. 3 Regarding Foreign Legal Proceedings (GOODMAN, ROBERT) |
Filing 778 DECLARATION of Tian Huang re #776 Brief in Opposition to Motion,, In Limine No. 2 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 777 Exhibit to #771 Brief,, #768 Brief, #773 Brief,, #772 Brief,, #767 Brief, #770 Brief,, #765 Brief,, #769 Brief, #766 Brief,, by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 3, #2 Exhibit 4, #3 Exhibit 5, #4 Exhibit 6, #5 Exhibit 7, #6 Exhibit 8, #7 Exhibit 9, #8 Exhibit 19, #9 Exhibit 22, #10 Exhibit 25, #11 Exhibit 27, #12 Exhibit 30, #13 Exhibit 31, #14 Exhibit 32, #15 Exhibit 33, #16 Exhibit 34, #17 Exhibit 35, #18 Exhibit 36, #19 Exhibit 37, #20 Exhibit 38, #21 Exhibit 39)(DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 776 BRIEF in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #670 MOTION in Limine No. 2 Regarding Absence of Dr. Walter Fiers (GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 775 DECLARATION of Christine L. Ranney re #771 Brief,, #768 Brief, #773 Brief,, #772 Brief,, #767 Brief, #770 Brief,, #765 Brief,, #769 Brief, #766 Brief,, by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 10, #3 Exhibit 11, #4 Exhibit 12, #5 Exhibit 13, #6 Exhibit 14, #7 Exhibit 15, #8 Exhibit 16, #9 Exhibit 17, #10 Exhibit 18, #11 Exhibit 20, #12 Exhibit 21, #13 Exhibit 23, #14 Exhibit 24, #15 Exhibit 26, #16 Exhibit 28, #17 Exhibit 29)(DELORENZI, DAVID) |
Filing 774 CERTIFICATION in Opposition filed by BIOGEN IDEC MA INC. re #712 MOTION in Limine No. 6, #694 Third MOTION in Limine Regarding FDA Submissions, #697 Sixth MOTION in Limine Regarding Biogens Prior Sworn Statements, #710 MOTION in Limine No. 5, #696 Fifth MOTION in Limine Regarding Validity Evidence in Biogens Case-in-Chief, #704 MOTION in Limine No. 2, #692 First MOTION in Limine Regarding Philip Sharp Opinion Testimony, #695 Fourth MOTION in Limine Regarding the Fiers Retrospective (PTX 347), #699 MOTION in Limine Regarding Kevin Murphy Testimony, #708 MOTION in Limine No. 4 (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit, #39 Exhibit, #40 Exhibit, #41 Exhibit, #42 Exhibit, #43 Exhibit, #44 Exhibit, #45 Exhibit, #46 Exhibit, #47 Exhibit, #48 Exhibit, #49 Exhibit, #50 Exhibit, #51 Exhibit)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 773 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 12 #690 (DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 772 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 10 #686 (DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 771 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 9 #684 (DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 770 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 8 #682 (DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 769 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 7 #680 (DELORENZI, DAVID) |
Filing 768 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 5 #676 (DELORENZI, DAVID) |
Filing 767 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 4 #674 (DELORENZI, DAVID) |
Filing 766 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 3 #672 (DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 765 BRIEF in Opposition filed by EMD SERONO, INC. and PFIZER INC. re Biogen's MOTION in Limine No. 2 #670 and MOTION in Limine No. 6 #678 (DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 764 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #697 Sixth MOTION in Limine Regarding Biogens Prior Sworn Statements (TORTORELLA, JOHN) |
Filing 763 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #696 Fifth MOTION in Limine Regarding Validity Evidence in Biogens Case-in-Chief (TORTORELLA, JOHN) |
Filing 762 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #695 Fourth MOTION in Limine Regarding the Fiers Retrospective (PTX 347) (TORTORELLA, JOHN) |
Filing 761 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #694 Third MOTION in Limine Regarding FDA Submissions (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 760 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #692 First MOTION in Limine Regarding Philip Sharp Opinion Testimony (TORTORELLA, JOHN) |
Filing 759 ORDER re #693 Second MOTION in Limine Regarding False Claims Act Allegations, #668 MOTION in Limine No. 1 Regarding Congressional Investigation Into Drug Prices. Signed by Judge Claire C. Cecchi on 11/7/17. (jl, ) |
Filing 758 ORDER GRANTING #754 Letter Request to Brief Inequitable Conduct After Trial. Signed by Judge Claire C. Cecchi on 11/7/17. (jl, ) |
Filing 757 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., regarding the pre-trial schedule. (TORTORELLA, JOHN) |
Filing 756 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., enclosing Stipulation and Proposed Order regarding witness compensation. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 755 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., enclosing Stipulation and Proposed Order re #693 Second MOTION in Limine Regarding False Claims Act Allegations, #668 MOTION in Limine No. 1 Regarding Congressional Investigation Into Drug Prices. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 754 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #639 Order, Set Deadlines/Hearings, #737 Scheduling Order,. (TORTORELLA, JOHN) |
Filing 753 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J., re #739 Letter,,. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 752 Letter from Robert M. Goodman re #744 Letter. (GOODMAN, ROBERT) |
Filing 751 Transcript of Motion Hearing held on August 11, 2017, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter due, but not filed, by 11/22/2017. Redacted Transcript Deadline set for 12/4/2017. Release of Transcript Restriction set for 1/30/2018. (mfr) |
Filing 750 Transcript of Motion Hearing held on August 10, 2017, before Judge Claire C. Cecchi. Court Reporter: Walter Perelli (973-645-2514). 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`. Redaction Request to Court Reporter due, but not filed, by 11/22/2017. Redacted Transcript Deadline set for 12/4/2017. Release of Transcript Restriction set for 1/30/2018. (mfr) |
Filing 749 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Exhibit A)(DELORENZI, DAVID) |
Filing 748 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J.. (TORTORELLA, JOHN) |
Filing 747 Letter from Robert M. Goodman re #746 Letter,. (GOODMAN, ROBERT) |
Filing 746 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent, #517 MOTION for Partial Summary Judgment Limiting Damages. (TORTORELLA, JOHN) |
Filing 745 ORDER regarding the order of presentations of proof at trial. Signed by Judge Claire C. Cecchi on 10/27/17. (jl, ) |
Filing 744 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. re #740 Letter. (DELORENZI, DAVID) |
Filing 743 ORDER granting #433 Bayer's Motion to Sever, joined in by Novartis, and #435 Serono's Motion to Sever; that the Biogen-Serono trial shall commence on January 18, 2018 at 9:30 a.m.; and that the Court shall hold a telephone conference with all parties on November 16, 2017 at 12 p.m. Signed by Judge Claire C. Cecchi on 10/27/17. (DD, ) Modified on 10/27/2017 (jr). |
Filing 742 OPINION. Signed by Judge Claire C. Cecchi on 10/27/17. (DD, ) |
Filing 741 REDACTION to #739 Letter,, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 740 Letter from Robert M. Goodman. (GOODMAN, ROBERT) |
Filing 739 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. re #272 Declaration,. (DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Set/Reset Deadlines as to #738 MOTION to Seal Document #687 Brief in Support of Motion,, #671 Brief in Support of Motion,, #703 Declaration,,,,,,,,,, #689 Brief in Support of Motion,, . Motion set for 11/20/2017 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. (DD, ) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 10/24/2017. (jl, ) |
Filing 738 MOTION to Seal Document #687 Brief in Support of Motion,, #671 Brief in Support of Motion,, #703 Declaration,,,,,,,,,, #689 Brief in Support of Motion,, by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella, #2 Index, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 737 ORDER amending the 7/31/17 pretrial scheduling order: scheduling a Pretrial Conference on 12/15/2017 10:30 AM before Judge Claire C. Cecchi, trial set for 1/18/2018 09:30 AM before Judge Claire C. Cecchi; etc. Signed by Judge Claire C. Cecchi on 10/23/17. (sr, ) |
Filing 736 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. Requesting Amendment to Pre-trial Scheduling Order re #639 Order, Set Deadlines/Hearings. (MARINO, KEVIN) |
Filing 735 Letter. (Attachments: #1 Exhibit)(GOODMAN, ROBERT) |
Filing 734 Letter from Robert M. Goodman re 666 Order,. (GOODMAN, ROBERT) |
Filing 733 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (CHEVALIER, CHARLES) |
Filing 732 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re 666 Order,. (MARINO, KEVIN) |
Filing 731 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. (DELORENZI, DAVID) |
Filing 730 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. re #704 MOTION in Limine No. 2. (DELORENZI, DAVID) |
Filing 729 Letter from Robert M. Goodman re #663 Letter. (GOODMAN, ROBERT) |
Filing 728 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. Regarding Payment of Fact Witnesses re #664 Letter, #667 Letter. (MARINO, KEVIN) |
Filing 727 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J re #708 MOTION in Limine No. 4, #712 MOTION in Limine No. 6, #710 MOTION in Limine No. 5. (DELORENZI, DAVID) |
Filing 726 Letter from Robert M. Goodman re #697 Sixth MOTION in Limine Regarding Biogens Prior Sworn Statements, #696 Fifth MOTION in Limine Regarding Validity Evidence in Biogens Case-in-Chief, #695 Fourth MOTION in Limine Regarding the Fiers Retrospective (PTX 347), #692 First MOTION in Limine Regarding Philip Sharp Opinion Testimony. (GOODMAN, ROBERT) |
Filing 725 REDACTION to #703 Declaration,,,,,,,,,, Declaration of Dexin Deng in support of Biogen MA Inc.'s Motions In Limine Nos. 1-12 (original filed under seal) by BIOGEN IDEC INC., BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6 (sealed), #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11 (sealed), #12 Exhibit 12 (sealed), #13 Exhibit 13 (sealed), #14 Exhibit 14 (sealed), #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17 (sealed), #18 Exhibit 18 (sealed), #19 Exhibit 19 (sealed), #20 Exhibit 20 (sealed), #21 Exhibit 21 (sealed), #22 Exhibit 22 (sealed), #23 Exhibit 23 (sealed), #24 Exhibit 24 (sealed), #25 Exhibit 25, #26 Exhibit 26 (sealed), #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29 (sealed), #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32 (sealed), #33 Exhibit 33, #34 Exhibit 34 (sealed), #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40 (sealed), #41 Exhibit 41 (sealed), #42 Exhibit 42, #43 Exhibit 43 (sealed), #44 Exhibit 44 (sealed), #45 Exhibit 46, #46 Exhibit 47, #47 Exhibit 48 (sealed), #48 Exhibit 49 (sealed), #49 Exhibit 50 (sealed), #50 Exhibit 51 (sealed), #51 Exhibit 52 (sealed), #52 Exhibit 54 (sealed), #53 Exhibit 55, #54 Exhibit 56)(MARINO, KEVIN) |
Filing 724 REDACTION to #720 Declaration,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1-10 (Redacted))(GOODMAN, ROBERT) |
Filing 723 REDACTION to #719 Brief,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (GOODMAN, ROBERT) |
Filing 722 REDACTION to #689 Brief in Support of Motion,, Regarding Motion in Limine No. 11 (original filed under seal) by BIOGEN IDEC INC., BIOGEN IDEC MA INC.. (MARINO, KEVIN) |
Filing 721 REDACTION to #671 Brief in Support of Motion,, (original filed under seal) by BIOGEN IDEC INC., BIOGEN IDEC MA INC.. (MARINO, KEVIN) |
Set/Reset Deadlines as to #696 Fifth MOTION in Limine Regarding Validity Evidence in Biogens Case-in-Chief, #708 MOTION in Limine No. 4, #690 MOTION in Limine No. 12 Regarding James M. Gould, #699 MOTION in Limine Regarding Kevin Murphy Testimony, #684 MOTION in Limine No. 9 Regarding Biogen MA Inc. Not Seeking Injunctive Relief, #676 MOTION in Limine No. 5 Regarding Expert Testimony on Questions of Law, #693 Second MOTION in Limine Regarding False Claims Act Allegations, #718 MOTION in Limine No. 10, #682 MOTION in Limine No. 8 Regarding Defendants' Invalidity Opinions, #686 MOTION in Limine No. 10, #712 MOTION in Limine No. 6, #668 MOTION in Limine No. 1 Regarding Congressional Investigation Into Drug Prices, #694 Third MOTION in Limine Regarding FDA Submissions, #680 MOTION in Limine No. 7 Regarding Defendants' Patents, #692 First MOTION in Limine Regarding Philip Sharp Opinion Testimony, #672 MOTION in Limine No. 3 Regarding Foreign Legal Proceedings, #710 MOTION in Limine No. 5, #715 MOTION in Limine No. 8, #688 MOTION in Limine No. 11 Regarding Dr. Gordon Moore's Hybridization Experiment, #706 MOTION in Limine No. 3, #704 MOTION in Limine No. 2, #678 MOTION in Limine No. 6 Regarding Regulatory Standards, #714 MOTION in Limine No. 7, #716 MOTION in Limine No. 9, #674 MOTION in Limine No. 4 Regarding Inequitable Conduct or Other Alleged Misconduct, #701 MOTION in Limine No. 1, #695 Fourth MOTION in Limine Regarding the Fiers Retrospective (PTX 347), #670 MOTION in Limine No. 2 Regarding Absence of Dr. Walter Fiers, #697 Sixth MOTION in Limine Regarding Biogens Prior Sworn Statements. Motion set for 12/12/2017 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. (DD, ) |
Filing 720 DECLARATION of Eric C. Wiener re #718 MOTION in Limine No. 10 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 719 BRIEF In support of Motion In Limine No. 10 of Bayer Healthcare Pharmaceuticals Inc. (GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 718 MOTION in Limine No. 10 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 717 DECLARATION of Tian Huang re #716 MOTION in Limine No. 9 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(GOODMAN, ROBERT) |
Filing 716 MOTION in Limine No. 9 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 715 MOTION in Limine No. 8 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 714 MOTION in Limine No. 7 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 713 DECLARATION of Tian Huang re #712 MOTION in Limine No. 6 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(GOODMAN, ROBERT) |
Filing 712 MOTION in Limine No. 6 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 711 DECLARATION of Tian Huang re #710 MOTION in Limine No. 5 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(GOODMAN, ROBERT) |
Filing 710 MOTION in Limine No. 5 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 709 DECLARATION of Kyle E. Thomason re #708 MOTION in Limine No. 4 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(GOODMAN, ROBERT) |
Filing 708 MOTION in Limine No. 4 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 707 DECLARATION of Seth R. Bowers re #706 MOTION in Limine No. 3 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(GOODMAN, ROBERT) |
Filing 706 MOTION in Limine No. 3 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 705 DECLARATION of Tian Huang re #704 MOTION in Limine No. 2 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(GOODMAN, ROBERT) |
Filing 704 MOTION in Limine No. 2 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 703 DECLARATION of Dexin Deng re #688 MOTION in Limine No. 11 Regarding Dr. Gordon Moore's Hybridization Experiment, #680 MOTION in Limine No. 7 Regarding Defendants' Patents, #670 MOTION in Limine No. 2 Regarding Absence of Dr. Walter Fiers, #684 MOTION in Limine No. 9 Regarding Biogen MA Inc. Not Seeking Injunctive Relief, #672 MOTION in Limine No. 3 Regarding Foreign Legal Proceedings, #674 MOTION in Limine No. 4 Regarding Inequitable Conduct or Other Alleged Misconduct, #686 MOTION in Limine No. 10, #678 MOTION in Limine No. 6 Regarding Regulatory Standards, #676 MOTION in Limine No. 5 Regarding Expert Testimony on Questions of Law, #690 MOTION in Limine No. 12 Regarding James M. Gould, #682 MOTION in Limine No. 8 Regarding Defendants' Invalidity Opinions, #668 MOTION in Limine No. 1 Regarding Congressional Investigation Into Drug Prices by BIOGEN IDEC INC., BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 46, #46 Exhibit 47, #47 Exhibit 48, #48 Exhibit 49, #49 Exhibit 50, #50 Exhibit 51, #51 Exhibit 52, #52 Exhibit 54, #53 Exhibit 55, #54 Exhibit 56)(MARINO, KEVIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 702 DECLARATION of Seth R. Bowers re #701 MOTION in Limine No. 1 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(GOODMAN, ROBERT) |
Filing 701 MOTION in Limine No. 1 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 700 BRIEF Regarding Kevin Murphy Testimony #699 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 699 MOTION in Limine Regarding Kevin Murphy Testimony by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Jaysen S. Chung, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 698 DECLARATION of Christine L. Ranney re #694 Third MOTION in Limine Regarding FDA Submissions, #697 Sixth MOTION in Limine Regarding Biogens Prior Sworn Statements, #695 Fourth MOTION in Limine Regarding the Fiers Retrospective (PTX 347) by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 8, #2 Exhibit 10, #3 Exhibit 11, #4 Exhibit 12)(DELORENZI, DAVID) |
Filing 697 Sixth MOTION in Limine Regarding Biogens Prior Sworn Statements by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 696 Fifth MOTION in Limine Regarding Validity Evidence in Biogens Case-in-Chief by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 695 Fourth MOTION in Limine Regarding the Fiers Retrospective (PTX 347) by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 694 Third MOTION in Limine Regarding FDA Submissions by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 693 Second MOTION in Limine Regarding False Claims Act Allegations by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 692 First MOTION in Limine Regarding Philip Sharp Opinion Testimony by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 691 BRIEF in Support filed by BIOGEN IDEC MA INC. re #690 MOTION in Limine No. 12 Regarding James M. Gould (MARINO, KEVIN) |
Filing 690 MOTION in Limine No. 12 Regarding James M. Gould by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 689 BRIEF in Support filed by BIOGEN IDEC MA INC. re #688 MOTION in Limine No. 11 Regarding Dr. Gordon Moore's Hybridization Experiment (MARINO, KEVIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 688 MOTION in Limine No. 11 Regarding Dr. Gordon Moore's Hybridization Experiment by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 687 BRIEF in Support filed by BIOGEN IDEC MA INC. re #686 MOTION in Limine No. 10 (MARINO, KEVIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 686 MOTION in Limine No. 10 by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 685 BRIEF in Support filed by BIOGEN IDEC MA INC. re #684 MOTION in Limine No. 9 Regarding Biogen MA Inc. Not Seeking Injunctive Relief (MARINO, KEVIN) |
Filing 684 MOTION in Limine No. 9 Regarding Biogen MA Inc. Not Seeking Injunctive Relief by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 683 BRIEF in Support filed by BIOGEN IDEC MA INC. re #682 MOTION in Limine No. 8 Regarding Defendants' Invalidity Opinions (MARINO, KEVIN) |
Filing 682 MOTION in Limine No. 8 Regarding Defendants' Invalidity Opinions by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 681 BRIEF in Support filed by BIOGEN IDEC MA INC. re #680 MOTION in Limine No. 7 Regarding Defendants' Patents (MARINO, KEVIN) |
Filing 680 MOTION in Limine No. 7 Regarding Defendants' Patents by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 679 BRIEF in Support filed by BIOGEN IDEC MA INC. re #678 MOTION in Limine No. 6 Regarding Regulatory Standards (MARINO, KEVIN) |
Filing 678 MOTION in Limine No. 6 Regarding Regulatory Standards by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 677 BRIEF in Support filed by BIOGEN IDEC MA INC. re #676 MOTION in Limine No. 5 Regarding Expert Testimony on Questions of Law (MARINO, KEVIN) |
Filing 676 MOTION in Limine No. 5 Regarding Expert Testimony on Questions of Law by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 675 BRIEF in Support filed by BIOGEN IDEC MA INC. re #674 MOTION in Limine No. 4 Regarding Inequitable Conduct or Other Alleged Misconduct (MARINO, KEVIN) |
Filing 674 MOTION in Limine No. 4 Regarding Inequitable Conduct or Other Alleged Misconduct by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 673 BRIEF in Support filed by BIOGEN IDEC MA INC. re #672 MOTION in Limine No. 3 Regarding Foreign Legal Proceedings (MARINO, KEVIN) |
Filing 672 MOTION in Limine No. 3 Regarding Foreign Legal Proceedings by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 671 BRIEF in Support filed by BIOGEN IDEC MA INC. re #670 MOTION in Limine No. 2 Regarding Absence of Dr. Walter Fiers (MARINO, KEVIN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 670 MOTION in Limine No. 2 Regarding Absence of Dr. Walter Fiers by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 669 BRIEF in Support filed by BIOGEN IDEC MA INC. re #668 MOTION in Limine No. 1 Regarding Congressional Investigation Into Drug Prices (MARINO, KEVIN) |
Filing 668 MOTION in Limine No. 1 Regarding Congressional Investigation Into Drug Prices by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 667 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. (DELORENZI, DAVID) |
Filing 666 TEXT ORDER There shall be a telephone status conference on Tuesday, October 24, 2017 at 3 p.m. before Judge Claire C. Cecchi. Counsel for Plaintiff shall initiate the call. The parties shall submit status letters in anticipation of the conference by 5 p.m. on Thursday, October 19, 2017. SO ORDERED by Judge Claire C. Cecchi on 9/26/17. (jl, ) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 9/25/2017. (jl, ) |
Filing 665 Letter from David E. De Lorenzi to the Honorable Clarire C. Cecchi, U.S.D.J. re #664 Letter, #663 Letter. (DELORENZI, DAVID) |
Filing 664 Letter from Robert M. Goodman. (Attachments: #1 Appendix A)(GOODMAN, ROBERT) |
Filing 663 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re 661 Order. (TORTORELLA, JOHN) |
Filing 662 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (CHEVALIER, CHARLES) |
Filing 661 TEXT ORDER There shall be a telephone status conference on Monday, September 25, 2017 at 3 p.m. before Judge Claire C. Cecchi. Counsel for Plaintiff shall initiate the call. SO ORDERED by Judge Claire C. Cecchi on 9/13/17. (jl, ) |
Set/Reset Deadlines as to #660 MOTION to Seal Document #657 Declaration,,, Of Dexin Deng In Support Of Biogens Supplementation Of Evidence Regarding Bayers Motion No. 2 Anticipation By The Treatment References. Motion set for 10/2/2017 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. (DD, ) |
Filing 660 MOTION to Seal Document #657 Declaration,,, Of Dexin Deng In Support Of Biogens Supplementation Of Evidence Regarding Bayers Motion No. 2 Anticipation By The Treatment References by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella, #2 Index, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 659 REPLY to Response to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References (Attachments: #1 Declaration of Seth R. Bowers, #2 Exhibit 1, #3 Exhibit 2)(GOODMAN, ROBERT) |
Filing 658 REDACTION to #657 Declaration,,, of Dexin Deng re #656 Response to Motion #506 for Summary Judgment No. 2- Anticipation by the Treatment References Supplementation of Evidence by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit)(TORTORELLA, JOHN) |
Filing 657 DECLARATION of Dexin Deng re #656 Response to Motion #506 for Summary Judgment No. 2- Anticipation by the Treatment References Supplementation of Evidence by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 656 RESPONSE to Motion filed by BIOGEN IDEC MA INC. re #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References Supplementation of Evidence (TORTORELLA, JOHN) |
Filing 655 MOTION to Seal Docket Entries 626 and 627 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Exhibit A, #3 Proposed Findings of Fact and Conclusions of Law, #4 Text of Proposed Order)(GOODMAN, ROBERT) |
Set/Reset Deadlines as to #655 MOTION to Seal Docket Entries 626 and 627. Motion set for 9/18/2017 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. (DD, ) |
Filing 654 Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing held on 8/11/2017 re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting filed by BAYER HEALTHCARE PHARMACEUTICALS INC., #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent filed by BAYER HEALTHCARE PHARMACEUTICALS INC., #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References filed by BAYER HEALTHCARE PHARMACEUTICALS INC., #517 MOTION for Partial Summary Judgment Limiting Damages filed by BAYER HEALTHCARE PHARMACEUTICALS INC. Ordered decision reserved. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 653 Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing held on 8/10/2017 re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 filed by PFIZER INC., EMD SERONO, INC., #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112 filed by PFIZER INC., EMD SERONO, INC., #509 MOTION for Summary Judgment No. 3- Lack of Written Description filed by BAYER HEALTHCARE PHARMACEUTICALS INC., #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent filed by BAYER HEALTHCARE PHARMACEUTICALS INC. Oral Argument to be continued on August 11, 2017 at 10:00 a.m. before Judge Claire C. Cecchi. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 652 Letter from John D. Tortorella to the Hon. Claire C. Cecchi, U.S.D.J., regarding proposed summary judgment argument schedule. (TORTORELLA, JOHN) |
Filing 651 Letter from John D. Tortorella to the Hon. Claire C. Cecchi, U.S.D.J., regarding proposed summary judgment argument schedule. (TORTORELLA, JOHN) |
Filing 650 NOTICE of Appearance by CHRISTINE A. GADDIS on behalf of EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC. (GADDIS, CHRISTINE) |
Filing 649 Letter from David E. De Lorenzi, Esq. to the Honorable Claire C. Cecchi, U.S.D.J. (DELORENZI, DAVID) |
Filing 648 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. re #647 Amended Document. (DELORENZI, DAVID) |
Filing 647 AMENDED DOCUMENT by EMD SERONO, INC., PFIZER INC.. Amendment to #646 Amended Document . (DELORENZI, DAVID) |
Filing 646 AMENDED DOCUMENT by EMD SERONO, INC., PFIZER INC.. Amendment to #595 Reply Brief to Opposition to Motion, . (DELORENZI, DAVID) |
Filing 645 TEXT ORDER - The schedule entered by the Court on July 31, 2017 [ECF No. 639] is hereby amended. Argument on motions in limine, Daubert motions, and jury instructions previously scheduled for December 8 and 11, 2017 shall instead proceed on December 12 and 13, 2017 at 10:00 a.m. on both days before Judge Claire C. Cecchi. The Final Pre-Trial Conference previously scheduled for December 13, 2017 shall instead proceed on December 15, 2017 at 10:30 a.m. before Judge Claire C. Cecchi. SO ORDERED by Judge Claire C. Cecchi on 8/4/17. (jl, ) |
Set/Reset Deadlines as to #644 MOTION to Seal Document #637 Declaration,, of Michael R. Green in Opposition re 633 Motion for Summary Judgment No. 6 Anticipation by the Weissmann Patent. Motion set for 9/5/2017 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. (ld, ) |
Filing 644 MOTION to Seal Document #637 Declaration,, of Michael R. Green in Opposition re 633 Motion for Summary Judgment No. 6 Anticipation by the Weissmann Patent by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella, #2 Index, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 643 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent (Attachments: #1 Response to Response to Statement of Undisputed Facts, #2 Declaration of Tian Huang, #3 Exhibit 1)(GOODMAN, ROBERT) |
CLERK'S QUALITY CONTROL MESSAGE -Pursuant to 101.1 (c)(5)a Lawyer admitted pro hac vice may not withdraw as Counsel without leave of this Court, re D.E. #640 #641 #642 (cm, ) |
Filing 642 NOTICE by EMD SERONO, INC., PFIZER INC. re #373 Order of Withdrawal of Pro Hac Vice Admission of Alexander P. Swanson (CHEVALIER, CHARLES) |
Filing 641 NOTICE by EMD SERONO, INC., PFIZER INC. re #234 Order of Withdrawal of Pro Hac Vice Admission of Tracey Davies (CHEVALIER, CHARLES) |
Filing 640 NOTICE by EMD SERONO, INC., PFIZER INC. of Withdrawal of Pro Hac Vice Admission of Michael A. Sitzman (CHEVALIER, CHARLES) |
Filing 639 ORDER granting Parties' #632 Letter request regarding scheduling deadlines. Pretrial Conference set for 12/13/2017 10:30 AM before Judge Claire C. Cecchi, etc. Signed by Judge Claire C. Cecchi on 07/28/2017. (ek) |
Filing 638 REDACTION to #637 Declaration,, of Michael R. Green in support of opposition to motion by Bayer for Summary Judgment No. 6 anticipation by the Weissmann patent #624 by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A, #2 Exhibit B)(TORTORELLA, JOHN) |
Filing 637 DECLARATION of Michael R. Green in support of opposition to motion by Bayer for Summary Judgment No. 6 anticipation by the Weissmann patent #624 by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A, #2 Exhibit B)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 636 DECLARATION of Pastor Couceyro in support of opposition to motion by Bayer for Summary Judgment No. 6 anticipation by the Weissmann patent #624 by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(TORTORELLA, JOHN) |
Filing 635 DECLARATION of Eileen Woo in support of opposition to Bayers motion for Summary Judgment No. 6 anticipation by the Weissmann patent #624 by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit)(TORTORELLA, JOHN) |
Filing 634 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent (TORTORELLA, JOHN) |
Filing 633 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent (TORTORELLA, JOHN) |
Filing 632 Letter from Robert M. Goodman. (GOODMAN, ROBERT) |
Filing 631 Letter from Robert M. Goodman. (GOODMAN, ROBERT) |
Filing 630 Letter from Brian Kornbrek. (KORNBREK, CLIFFORD) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 6/28/2017. (jl, ) |
Filing 629 REDACTION to #627 Declaration,,,,, And Brief by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2 (Redacted), #3 Exhibit 3, #4 Exhibit 4 (Redacted), #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7 (Redacted), #8 Exhibit 8 (Redacted), #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21 (Redacted), #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27 (Redacted), #28 Exhibit 28 (Redacted), #29 Exhibit 29, #30 Exhibit 30 (Redacted), #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38 (Redacted), #39 Exhibit 39, #40 Brief Redacted)(GOODMAN, ROBERT) |
Filing 628 REDACTION to #626 Declaration,, of Dr. Gordon P. Moore by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2 (Redacted), #3 Exhibit 3, #4 Exhibit 4)(GOODMAN, ROBERT) |
Set/Reset Deadlines as to #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent. Motion set for 7/17/2017 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. (DD, ) |
Filing 627 DECLARATION of Seth R. Bowers re #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent And Brief by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34, #36 Exhibit 35, #37 Exhibit 36, #38 Exhibit 37, #39 Exhibit 38, #40 Exhibit 39)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 626 DECLARATION of Dr. Gordon P. Moore re #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent by BAYER HEALTHCARE PHARMACEUTICALS, INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 625 DECLARATION of Dr. Jeffrey V. Ravetch re #624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent by BAYER HEALTHCARE PHARMACEUTICALS, INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(GOODMAN, ROBERT) |
Filing 624 MOTION for Summary Judgment #6 Anticipation By The Weissmann Patent by BAYER HEALTHCARE PHARMACEUTICALS INC.. Responses due by 7/3/2017 (Attachments: #1 Statement of Undisputed Material Facts, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 623 ORDER, ( Telephone/Status Conference set for 6/28/2017 02:00 PM before Judge Claire C. Cecchi.). Signed by Judge Claire C. Cecchi on 6/13/17. (DD, ) |
Filing 622 STIPULATION AND ORDER adopting the Parties' dates through 7/11/17. The remaining proposed dates will be discussed on the 6/28/17 cnf. call. Signed by Judge Claire C. Cecchi on 6/13/17. (DD, ) |
Filing 621 ORDER granting #607 Motion to Seal Docket Entries #601 and #603 . Signed by Magistrate Judge James B. Clark on 6/12/17. (DD, ) |
Filing 620 ORDER granting #593 Motion to Seal Document #564 Declaration,,,, #566 Declaration,, #584 Exhibit (to Document), #585 Exhibit (to Document),, #572 Declaration,,,,,,,,,,, 557 Memorandum in Opposition of Motion,, 562 Brief in Opposition to Motion,, #590 Declaration,,,,,,,,,,, #578 Statement of Material Facts in Opposition to Motion,, #588 Exhibit (to Document),, #565 Declaration. Signed by Magistrate Judge James B. Clark on 6/12/17. (DD, ) |
Filing 619 ORDER granting #537 Motion to Seal Docket Entries 504, 510, 511, 514, 515, 518. Signed by Magistrate Judge James B. Clark on 6/12/17. (DD, ) |
Filing 618 ORDER granting #536 Motion to Seal portions of Serono's Brief in Support of its Motion for Summary Judgment of Invalidity Under 35 U.S.C. 112, Exhibits 2, 3, and 4 and portions of Serono's Statement of Material Facts Not in Dispute (ECF No. 502). Signed by Magistrate Judge James B. Clark on 6/12/17. (DD, ) |
Filing 617 Letter from Robert M. Goodman re #615 Letter. (GOODMAN, ROBERT) |
Filing 616 Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J.. (DELORENZI, DAVID) |
Filing 615 Letter from Robert M. Goodman re #556 Order on Motion to Strike,,,. (GOODMAN, ROBERT) |
Filing 614 Letter from Charles H. Chevalier to the Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 613 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #610 Letter, #612 Letter. (TORTORELLA, JOHN) |
Filing 612 Letter from Robert M. Goodman re #610 Letter, #609 Letter. (GOODMAN, ROBERT) |
Filing 611 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. re #608 Letter. (DELORENZI, DAVID) |
Filing 610 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. re #609 Letter. (DELORENZI, DAVID) |
Filing 609 Letter from Robert M. Goodman re #605 Order,. (GOODMAN, ROBERT) |
Filing 608 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #606 Letter. (TORTORELLA, JOHN) |
Set/Reset Deadlines as to #607 MOTION to Seal Docket Entries 601 and 603. Motion set for 6/5/2017 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. (DD, ) |
Filing 607 MOTION to Seal Docket Entries 601 and 603 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Exhibit A, #3 Text of Proposed Order, #4 Proposed Findings of Fact and Conclusions of Law)(GOODMAN, ROBERT) |
Filing 606 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Attachment to Letter)(DELORENZI, DAVID) |
Filing 605 ORDER re #594 Letter Request for motions for summary jgm. - the hrg. previously scheduled for May 11-12, 2017 is adjourned w/out date. A revised schedule will follow. The hrg. will not be set on the proposed alternative dates. Signed by Judge Claire C. Cecchi on 4/21/17. (DD, ) |
Filing 604 REDACTION to #601 Reply Brief to Opposition to Motion,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Response to Statement of Undisputed Facts (Redacted))(GOODMAN, ROBERT) |
Filing 603 Exhibit to #602 Declaration, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 602 DECLARATION of Seth R. Bowers re #597 Reply Brief to Opposition to Motion, #598 Reply Brief to Opposition to Motion, #600 Reply Brief to Opposition to Motion, #599 Reply Brief to Opposition to Motion, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11 (redacted))(GOODMAN, ROBERT) |
Filing 601 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #517 MOTION for Partial Summary Judgment Limiting Damages (Attachments: #1 Response to Statement of Undisputed Facts)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 600 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent (Attachments: #1 Response to Statement of Undisputed Facts)(GOODMAN, ROBERT) |
Filing 599 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #509 MOTION for Summary Judgment No. 3- Lack of Written Description (Attachments: #1 Response to Statement of Undisputed Facts)(GOODMAN, ROBERT) |
Filing 598 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References (Attachments: #1 Response to Statement of Undisputed Facts)(GOODMAN, ROBERT) |
Filing 597 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting (Attachments: #1 Response to Statement of Undisputed Facts)(GOODMAN, ROBERT) |
Filing 596 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112 re: Opposition #558 (Attachments: #1 Statement OBJECTIONS AND RESPONSES TO BIOGENS RESPONSE TO SERONOS STATEMENT OF UNDISPUTED MATERIAL FACTS, #2 Statement EVIDENTIARY OBJECTIONS TO BIOGENS DECLARATIONS AND OTHER EVIDENCE)(DELORENZI, DAVID) |
Filing 595 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 re: Opposition #557 (Attachments: #1 Statement OBJECTIONS AND RESPONSES TO BIOGENS RESPONSE TO SERONOS STATEMENT OF UNDISPUTED MATERIAL FACTS, #2 Statement EVIDENTIARY OBJECTIONS TO BIOGENS DECLARATIONS AND OTHER EVIDENCE)(DELORENZI, DAVID) |
Filing 594 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. (DELORENZI, DAVID) |
Set/Reset Deadlines as to #593 MOTION to Seal Document #564 Declaration,,,, #566 Declaration,, #584 Exhibit (to Document), #585 Exhibit (to Document),, #572 Declaration,,,,,,,,,,, #557 Memorandum in Opposition of Motion,, #562 Brief in Opposition to Motion,, #590 D. Motion set for 5/1/2017 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. (DD, ) |
Filing 593 MOTION to Seal Document #564 Declaration,,,, #566 Declaration,, #584 Exhibit (to Document), #585 Exhibit (to Document),, #572 Declaration,,,,,,,,,,, #557 Memorandum in Opposition of Motion,, #562 Brief in Opposition to Motion,, #590 Declaration,,,,,,,,,,, #578 Statement of Material Facts in Opposition to Motion,, #588 Exhibit (to Document),, #565 Declaration,, by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella in support of Motion to Seal, #2 Index in the form of Appendix U, #3 Text of Proposed Order with proposed Findings of Fact and Conclusions of Law)(TORTORELLA, JOHN) |
Filing 592 NOTICE by EMD SERONO, INC., PFIZER INC. of withdrawal of pro hac vice appearances of Raymond LaMagna, Blaine Evanson, and Minae Yu (CHEVALIER, CHARLES) |
Filing 591 DECLARATION of Steven M. Balcof in Opposition [CORRECTED] re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103, #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #509 MOTION for Summary Judgment No. 3- Lack of Written Description, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent, #517 MOTION for Partial Summary Judgment Limiting Damages by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit, #39 Exhibit, #40 Exhibit, #41 Exhibit, #42 Exhibit, #43 Exhibit, #44 Exhibit, #45 Exhibit, #46 Exhibit, #47 Exhibit, #48 Exhibit, #49 Exhibit, #50 Exhibit, #51 Exhibit, #52 Exhibit, #53 Exhibit, #54 Exhibit, #55 Exhibit, #56 Exhibit, #57 Exhibit, #58 Exhibit, #59 Exhibit, #60 Exhibit, #61 Exhibit, #62 Exhibit, #63 Exhibit, #64 Exhibit, #65 Exhibit, #66 Exhibit, #67 Exhibit, #68 Exhibit, #69 Exhibit, #70 Exhibit, #71 Exhibit, #72 Exhibit, #73 Exhibit, #74 Exhibit, #75 Exhibit, #76 Exhibit, #77 Exhibit, #78 Exhibit, #79 Exhibit, #80 Exhibit, #81 Exhibit, #82 Exhibit, #83 Exhibit, #84 Exhibit, #85 Exhibit, #86 Exhibit, #87 Exhibit, #88 Exhibit, #89 Exhibit, #90 Exhibit, #91 Exhibit, #92 Exhibit, #93 Exhibit, #94 Exhibit, #95 Exhibit, #96 Exhibit, #97 Exhibit, #98 Exhibit, #99 Exhibit, #100 Exhibit, #101 Exhibit, #102 Exhibit, #103 Exhibit, #104 Exhibit, #105 Exhibit, #106 Exhibit, #107 Exhibit, #108 Exhibit, #109 Exhibit, #110 Exhibit, #111 Exhibit, #112 Exhibit, #113 Exhibit)(TORTORELLA, JOHN) |
Filing 590 DECLARATION of Steven M. Balcof in Opposition [CORRECTED] re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103, #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #509 MOTION for Summary Judgment No. 3- Lack of Written Description, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent, #517 MOTION for Partial Summary Judgment Limiting Damages by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit, #39 Exhibit, #40 Exhibit, #41 Exhibit, #42 Exhibit, #43 Exhibit, #44 Exhibit, #45 Exhibit, #46 Exhibit, #47 Exhibit, #48 Exhibit, #49 Exhibit, #50 Exhibit, #51 Exhibit, #52 Exhibit, #53 Exhibit, #54 Exhibit, #55 Exhibit, #56 Exhibit, #57 Exhibit, #58 Exhibit, #59 Exhibit, #60 Exhibit, #61 Exhibit, #62 Exhibit, #63 Exhibit, #64 Exhibit, #65 Exhibit, #66 Exhibit, #67 Exhibit, #68 Exhibit, #69 Exhibit, #70 Exhibit, #71 Exhibit, #72 Exhibit, #73 Exhibit, #74 Exhibit, #75 Exhibit, #76 Exhibit, #77 Exhibit, #78 Exhibit, #79 Exhibit, #80 Exhibit, #81 Exhibit, #82 Exhibit, #83 Exhibit, #84 Exhibit, #85 Exhibit, #86 Exhibit, #87 Exhibit, #88 Exhibit, #89 Exhibit, #90 Exhibit, #91 Exhibit, #92 Exhibit, #93 Exhibit, #94 Exhibit, #95 Exhibit, #96 Exhibit, #97 Exhibit, #98 Exhibit, #99 Exhibit, #100 Exhibit, #101 Exhibit, #102 Exhibit, #103 Exhibit, #104 Exhibit, #105 Exhibit, #106 Exhibit, #107 Exhibit, #108 Exhibit, #109 Exhibit, #110 Exhibit, #111 Exhibit, #112 Exhibit, #113 Exhibit)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 589 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC INC. re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting [CORRECTED] (TORTORELLA, JOHN) |
Filing 588 Exhibit to #572 Declaration,,,,,,,,,,, by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 587 Exhibit to #572 Declaration,,,,,,,,,,, by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 586 Exhibit to #572 Declaration,,,,,,,,,,, by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 585 Exhibit to #572 Declaration,,,,,,,,,,, by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 584 Exhibit to #572 Declaration,,,,,,,,,,, by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 583 REDACTION to #572 Declaration,,,,,,,,,,, of Steven M. Balcof in Opposition re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103, #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #509 MOTION for Summary Judgment No. 3- Lack of Written Description, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent, #517 MOTION for Partial Summary Judgment Limiting Damages by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit, #39 Exhibit, #40 Exhibit, #41 Exhibit, #42 Exhibit, #43 Exhibit, #44 Exhibit, #45 Exhibit, #46 Exhibit, #47 Exhibit, #48 Exhibit, #49 Exhibit, #50 Exhibit, #51 Exhibit, #52 Exhibit, #53 Exhibit, #54 Exhibit, #55 Exhibit, #56 Exhibit, #57 Exhibit, #58 Exhibit, #59 Exhibit, #60 Exhibit, #61 Exhibit (under seal), #62 Exhibit, #63 Exhibit (under seal), #64 Exhibit (redacted), #65 Exhibit (redacted), #66 Exhibit (under seal), #67 Exhibit, #68 Exhibit (under seal), #69 Exhibit, #70 Exhibit (under seal), #71 Exhibit, #72 Exhibit, #73 Exhibit, #74 Exhibit, #75 Exhibit, #76 Exhibit, #77 Exhibit, #78 Exhibit, #79 Exhibit, #80 Exhibit, #81 Exhibit (under seal), #82 Exhibit (redacted), #83 Exhibit, #84 Exhibit (under seal), #85 Exhibit, #86 Exhibit, #87 Exhibit, #88 Exhibit, #89 Exhibit, #90 Exhibit, #91 Exhibit, #92 Exhibit, #93 Exhibit, #94 Exhibit, #95 Exhibit, #96 Exhibit, #97 Exhibit, #98 Exhibit, #99 Exhibit, #100 Exhibit, #101 Exhibit (under seal), #102 Exhibit, #103 Exhibit, #104 Exhibit, #105 Exhibit, #106 Exhibit, #107 Exhibit (under seal), #108 Exhibit, #109 Exhibit, #110 Exhibit, #111 Exhibit (under seal), #112 Exhibit, #113 Exhibit)(TORTORELLA, JOHN) |
Filing 582 REDACTION to #564 Declaration,,,, of Michael R. Green in Opposition re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #509 MOTION for Summary Judgment No. 3- Lack of Written Description, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A (Redacted), #2 Exhibit B (Redacted), #3 Exhibit C)(TORTORELLA, JOHN) |
Filing 581 REDACTION to #557 Memorandum in Opposition of Motion,, re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 580 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112 (TORTORELLA, JOHN) |
Filing 579 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 (TORTORELLA, JOHN) |
Filing 578 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #517 MOTION for Partial Summary Judgment Limiting Damages (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 577 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent (TORTORELLA, JOHN) |
Filing 576 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #509 MOTION for Summary Judgment No. 3- Lack of Written Description (TORTORELLA, JOHN) |
Filing 575 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References (TORTORELLA, JOHN) |
Filing 574 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting (TORTORELLA, JOHN) |
Filing 573 DECLARATION of K. Christopher Garcia, Ph.D. in Opposition re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #509 MOTION for Summary Judgment No. 3- Lack of Written Description, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A)(TORTORELLA, JOHN) |
Filing 572 DECLARATION of Steven M. Balcof in Opposition re #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent, #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #517 MOTION for Partial Summary Judgment Limiting Damages, #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103, #509 MOTION for Summary Judgment No. 3- Lack of Written Description by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit, #39 Exhibit, #40 Exhibit, #41 Exhibit, #42 Exhibit, #43 Exhibit, #44 Exhibit, #45 Exhibit, #46 Exhibit, #47 Exhibit, #48 Exhibit, #49 Exhibit, #50 Exhibit, #51 Exhibit, #52 Exhibit, #53 Exhibit, #54 Exhibit, #55 Exhibit, #56 Exhibit, #57 Exhibit, #58 Exhibit, #59 Exhibit, #60 Exhibit, #61 Exhibit, #62 Exhibit, #63 Exhibit, #64 Exhibit, #65 Exhibit, #66 Exhibit, #67 Exhibit, #68 Exhibit, #69 Exhibit, #70 Exhibit, #71 Exhibit, #72 Exhibit, #73 Exhibit, #74 Exhibit, #75 Exhibit, #76 Exhibit, #77 Exhibit, #78 Exhibit, #79 Exhibit, #80 Exhibit, #81 Exhibit, #82 Exhibit, #83 Exhibit, #84 Exhibit, #85 Exhibit, #86 Exhibit, #87 Exhibit, #88 Exhibit, #89 Exhibit, #90 Exhibit, #91 Exhibit, #92 Exhibit, #93 Exhibit, #94 Exhibit, #95 Exhibit, #96 Exhibit, #97 Exhibit, #98 Exhibit, #99 Exhibit, #100 Exhibit, #101 Exhibit, #102 Exhibit, #103 Exhibit, #104 Exhibit, #105 Exhibit, #106 Exhibit, #107 Exhibit, #108 Exhibit, #109 Exhibit, #110 Exhibit, #111 Exhibit, #112 Exhibit, #113 Exhibit)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 571 DECLARATION of Hidde L. Ploegh in Opposition re #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A)(TORTORELLA, JOHN) |
Filing 570 DECLARATION of T.J. Murray in Opposition re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A)(TORTORELLA, JOHN) |
Filing 569 DECLARATION of Robert E. Mitchell in Opposition re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A)(TORTORELLA, JOHN) |
Filing 568 DECLARATION of Randal Kaufman, Ph.D. in Opposition re #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A)(TORTORELLA, JOHN) |
Filing 567 DECLARATION of John Doll in Opposition re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A)(TORTORELLA, JOHN) |
Filing 566 DECLARATION of Eric Tisch in Opposition re #517 MOTION for Partial Summary Judgment Limiting Damages by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 565 DECLARATION of Dr. Kevin Murphy in Opposition re #517 MOTION for Partial Summary Judgment Limiting Damages by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 564 DECLARATION of Michael R. Green in Opposition re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #509 MOTION for Summary Judgment No. 3- Lack of Written Description, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 563 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References (TORTORELLA, JOHN) |
Filing 562 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #517 MOTION for Partial Summary Judgment Limiting Damages (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 561 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent (TORTORELLA, JOHN) |
Filing 560 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #509 MOTION for Summary Judgment No. 3- Lack of Written Description (TORTORELLA, JOHN) |
Filing 559 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting (TORTORELLA, JOHN) |
Filing 558 BRIEF in Opposition filed by BIOGEN IDEC MA INC. re #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112 (TORTORELLA, JOHN) |
Filing 557 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 556 ORDER denying #457 Motion to Strike ; denying #486 Motion to Strike. Bayers application for production of communications between counsel for Biogen and Lofstrand Laboratories (Lofstrand) regarding the hybridization studies on which Dr. Couceyro relied is GRANTED. Biogens application for production of communications between counsel for Bayer and Mann Biologics regarding the protocol for Dr. Moores experiment is DENIED; etc. Signed by Judge Claire C. Cecchi on 3/16/17. (DD, ) |
Filing 555 Letter from John D. Tortorella to the Honorable Claire C. Cecchi, U.S.D.J. re Status Conference. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 3/10/2017. (jl, ) |
Filing 554 DECLARATION of Seth R. Bowers re #553 Letter by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(GOODMAN, ROBERT) |
Filing 553 Letter from Robert M. Goodman. (GOODMAN, ROBERT) |
Filing 552 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. (TORTORELLA, JOHN) |
Filing 551 AMENDED CASE SCHEDULING ORDER: Oppositions to MSJs due 3/17/17, replies due 4/17/17, MSJ hrg. on 5/11/17 @ 9:30 a.m. Signed by Judge Claire C. Cecchi on 3/8/17. (DD, ) |
Pro Hac Vice counsel, TIAN HUANG,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, ) |
Filing 550 Letter from Robert M. Goodman re #447 Stipulation and Order, #442 Scheduling Order. (Attachments: #1 Text of Proposed Order)(GOODMAN, ROBERT) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 3/2/2017. (jl, ) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 2/28/2017. (mw, ) |
Filing 549 TEXT ORDER - The conference call set for 3/14/2017 has been ADJOURNED to 6/27/2017 at 10:00AM. So Ordered by Magistrate Judge James B. Clark on 2/28/2017. (mw, ) |
Filing 548 LETTER-ORDER that with respect to the expert/testing discovery dispute raised by Bayer during todays call, the parties are to submit a joint letter of no more than eight (8) pages outlining their respective positions. Said letter shall be filed no later than March 14, 2017. ( Status Conference set for 3/14/2017 10:00 AM before Magistrate Judge James B. Clark.). Signed by Magistrate Judge James B. Clark on 2/28/17. (DD, ) |
Filing 547 TEXT ORDER: The telephone conference scheduled for February 27, 2017, is rescheduled to March 2, 2017, at 2:00 p.m. The time to file opposition to the motions for summary judgment is stayed pending the conference call. SO ORDERED by Judge Claire C. Cecchi on 2/24/17. (jl, ) |
Filing 546 FINDINGS OF FACT/ORDER granting #480 Motion to Seal portions of the Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. (ECF No. 462). Signed by Magistrate Judge James B. Clark on 2/23/17. (DD, ) |
Filing 545 FINDINGS OF FACT/ORDER granting #474 Motion to Seal portions of the letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. dated November 17, 2016, and Exhibits A-C to that letter [ECF No. 467]. Signed by Magistrate Judge James B. Clark on 2/23/17. (DD, ) |
Filing 544 ORDER granting #498 Motion to Seal Docket Entry #495 . Signed by Magistrate Judge James B. Clark on 2/23/17. (DD, ) |
Filing 543 ORDER granting #497 Motion to Seal Document #489 Memorandum in Opposition of Motion,, #491 Declaration. Signed by Magistrate Judge James B. Clark on 2/23/17. (DD, ) |
Filing 542 ORDER granting #484 Motion to Seal Portions of the letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. dated November 30, 2016 (ECF No. 472). Signed by Magistrate Judge James B. Clark on 2/23/17. (DD, ) |
Pro Hac Vice counsel, ROBERT E. COUNIHAN, 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. (DD, ) |
Filing 541 Notice of Request by Pro Hac Vice Robert E. Counihan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-7665096.) (CHEVALIER, CHARLES) |
Filing 540 ORDER granting re #538 Application/Petition for the Admission Pro Hac Vice of Robert E. Counihan, Esq. Signed by Magistrate Judge James B. Clark on 2/21/17. (DD, ) |
Filing 539 TEXT ORDER - There shall be a telephone conference call on February 27, 2017 at 12:00 p.m. before Judge Claire C. Cecchi to discuss summary judgment briefing. (Plaintiff to initiate the call). So Ordered by Judge Claire C. Cecchi on 2/21/17. (jl, ) |
Set/Reset Deadlines as to #537 MOTION to Seal Docket Entries 504, 510, 511, 514, 515, 518. Motion set for 3/20/2017 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. (DD, ) |
Filing 538 APPLICATION/PETITION for the Admission Pro Hac Vice of Robert E. Counihan for by NOVARTIS PHARMACEUTICALS CORP.. (Attachments: #1 Declaration of Robert E. Counihan, #2 Declaration of Charles H. Chevalier, #3 Text of Proposed Order)(CHEVALIER, CHARLES) |
Filing 537 MOTION to Seal Docket Entries 504, 510, 511, 514, 515, 518 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Exhibit A, #3 Proposed Findings of Fact and Conclusions of Law, #4 Text of Proposed Order)(GOODMAN, ROBERT) |
Set/Reset Deadlines as to #536 MOTION to Seal portions of Seronos Brief in Support of its Motion for Summary Judgment of Invalidity Under 35 U.S.C. 112, Exhibits 2, 3, and 4 and portions of Seronos Statement of Material Facts Not in Dispute (ECF No. 502). Motion set for 3/20/2017 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. (DD, ) |
Filing 536 MOTION to Seal portions of Seronos Brief in Support of its Motion for Summary Judgment of Invalidity Under 35 U.S.C. 112, Exhibits 2, 3, and 4 and portions of Seronos Statement of Material Facts Not in Dispute (ECF No. 502) by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Index, #3 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 535 NOTICE by NOVARTIS PHARMACEUTICALS CORP. of Withdrawal of Pro Hac Vice Counsel Leslie Morioka (CHEVALIER, CHARLES) |
Filing 534 Letter from Robert M. Goodman re #532 Letter. (GOODMAN, ROBERT) |
Filing 533 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. re #532 Letter. (DELORENZI, DAVID) |
Filing 532 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. requesting conference regarding summary judgment briefing. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(TORTORELLA, JOHN) |
Set/Reset Deadlines as to #530 MOTION for Summary Judgment OF INVALIDITY No. 3 LACK OF WRITTEN DESCRIPTION (ECF NO. 509) Joined, #531 MOTION for Summary Judgment OF INVALIDITY No. 4 ANTICIPATION BY THE GOEDDEL PATENT (ECF NO. 513) Joined, #529 MOTION for Summary Judgment OF INVALIDITY No. 2 ANTICIPATION BY THE TREATMENT REFERENCES (ECF NO. 506) Joined. Motion set for 5/3/2017 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. (DD, ) |
Filing 531 MOTION for Summary Judgment OF INVALIDITY No. 4 ANTICIPATION BY THE GOEDDEL PATENT (ECF NO. 513) Joined by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 530 MOTION for Summary Judgment OF INVALIDITY No. 3 LACK OF WRITTEN DESCRIPTION (ECF NO. 509) Joined by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 529 MOTION for Summary Judgment OF INVALIDITY No. 2 ANTICIPATION BY THE TREATMENT REFERENCES (ECF NO. 506) Joined by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 528 REDACTION to #502 Brief in Support of Motion,, Statement of Material Facts Not in Dispute, by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 527 REDACTION to #502 Brief in Support of Motion,, for Summary Judgment of Invalidity Under 35 U.S.C. 112 by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Filing 526 REDACTION to #515 Declaration,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(GOODMAN, ROBERT) |
Filing 525 REDACTION to #518 Declaration,,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Declaration of Kristopher A. Boushie, #27 Brief, #28 Statement of Undisputed Facts, #29 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 524 REDACTION to #514 Declaration,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Brief, #16 Statement of Undisputed Facts, #17 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 523 REDACTION to #510 Declaration,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Brief, #8 Statement of Undisputed Facts, #9 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 522 REDACTION to #511 Declaration,,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Text of Proposed Order, #18 Statement of Undisputed Facts, #19 Brief)(GOODMAN, ROBERT) |
Filing 521 REDACTION to #504 Declaration,,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Brief, #23 Statement of Undisputed Facts, #24 Text of Proposed Order)(GOODMAN, ROBERT) |
Set/Reset Deadlines as to #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #507 MOTION for Summary Judgment of Invalidity No. 1-Obvious-Type Double Patenting (ECF No. 503) Joined, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent, #508 MOTION for Summary Judgment of Invalidity No. 2-Anticipation by the Treatment References (ECF No. 506) Joined, #516 MOTION for Summary Judgment No. 4 - Anticipation by the Goeddel Patent Joined, #512 MOTION for Summary Judgment No. 3-Lack of Written Description (ECF No. 509) Joined, #509 MOTION for Summary Judgment No. 3- Lack of Written Description, #519 MOTION for Partial Summary Judgment Limiting Damages (ECF No. 517) Joined, #517 MOTION for Partial Summary Judgment Limiting Damages, #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112, #505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103. Motion set for 5/3/2017 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. (DD, ) |
Filing 520 Letter from Robert M. Goodman re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #517 MOTION for Partial Summary Judgment Limiting Damages, #509 MOTION for Summary Judgment No. 3- Lack of Written Description, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent. (GOODMAN, ROBERT) |
Filing 519 MOTION for Partial Summary Judgment Limiting Damages (ECF No. 517) Joined by NOVARTIS PHARMACEUTICALS CORP.. (DELORENZI, DAVID) |
Filing 518 DECLARATION of Kyle E. Thomason re #517 MOTION for Partial Summary Judgment Limiting Damages by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Declaration of Kristopher A. Boushie, #27 Brief, #28 Statement of Undisputed Facts, #29 Text of Proposed Order)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 517 MOTION for Partial Summary Judgment Limiting Damages by BAYER HEALTHCARE PHARMACEUTICALS INC.. Responses due by 3/3/2017 (GOODMAN, ROBERT) |
Filing 516 MOTION for Summary Judgment No. 4 - Anticipation by the Goeddel Patent Joined by NOVARTIS PHARMACEUTICALS CORP.. (DELORENZI, DAVID) |
Filing 515 DECLARATION of Dr. Jeffrey V. Ravetch re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting, #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References, #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent, #509 MOTION for Summary Judgment No. 3- Lack of Written Description by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 514 DECLARATION of Thomas S. Fletcher re #513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Brief, #16 Statement of Undisputed Facts, #17 Text of Proposed Order)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 513 MOTION for Summary Judgment No. 4- Anticipation by Goeddel Patent by BAYER HEALTHCARE PHARMACEUTICALS INC.. Responses due by 3/3/2017 (GOODMAN, ROBERT) |
Filing 512 MOTION for Summary Judgment No. 3-Lack of Written Description (ECF No. 509) Joined by NOVARTIS PHARMACEUTICALS CORP.. (DELORENZI, DAVID) |
Filing 511 DECLARATION of Tian Huang re #506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Brief, #18 Statement of Undisputed Facts, #19 Text of Proposed Order)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 510 DECLARATION of David M. Krinsky re #509 MOTION for Summary Judgment No. 3- Lack of Written Description by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Brief, #8 Statement of Undisputed Facts, #9 Text of Proposed Order)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 509 MOTION for Summary Judgment No. 3- Lack of Written Description by BAYER HEALTHCARE PHARMACEUTICALS INC.. Responses due by 3/3/2017 (GOODMAN, ROBERT) |
Filing 508 MOTION for Summary Judgment of Invalidity No. 2-Anticipation by the Treatment References (ECF No. 506) Joined by NOVARTIS PHARMACEUTICALS CORP.. (DELORENZI, DAVID) |
Filing 507 MOTION for Summary Judgment of Invalidity No. 1-Obvious-Type Double Patenting (ECF No. 503) Joined by NOVARTIS PHARMACEUTICALS CORP.. (DELORENZI, DAVID) |
Filing 506 MOTION for Summary Judgment No. 2- Anticipation by the Treatment References by BAYER HEALTHCARE PHARMACEUTICALS INC.. Responses due by 3/3/2017 (GOODMAN, ROBERT) |
Filing 505 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 103 by EMD SERONO, INC., PFIZER INC.. Responses due by 3/3/2017 (Attachments: #1 Brief, #2 Declaration of Jaysen S. Chung, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Statement of Undisputed Material Facts, #7 Appendix A, #8 Appendix B, #9 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 504 DECLARATION of Seth Bowers re #503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Brief, #23 Statement of Undisputed Facts, #24 Text of Proposed Order)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 503 MOTION for Summary Judgment No. 1- Obviousness- Type Double Patenting by BAYER HEALTHCARE PHARMACEUTICALS INC.. Responses due by 3/3/2017 (GOODMAN, ROBERT) |
Filing 502 BRIEF in Support filed by EMD SERONO, INC., PFIZER INC. re #501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112 (Attachments: #1 Exhibit 2, #2 Exhibit 3, #3 Exhibit 4, #4 Exhibit 5, #5 Statement of Material Facts Not in Dispute)(DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 501 MOTION for Summary Judgment of Invalidity Under 35 U.S.C. 112 by EMD SERONO, INC., PFIZER INC.. Responses due by 3/3/2017 (Attachments: #1 Declaration of Christine L. Ranney, #2 Exhibit 1, #3 Exhibit 6, #4 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 500 Letter from Robert M. Goodan re response to Proposed Sur-Reply re #499 Letter. (Attachments: #1 Brief in Proposed Response to Sur-Reply, #2 Declaration of Thomas Fletcher, #3 Exhibit H, #4 Exhibit I, #5 Exhibit J, #6 Exhibit K, #7 Exhibit L, #8 Exhibit M)(GOODMAN, ROBERT) |
Filing 499 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #495 Declaration,, #494 Reply Brief to Opposition to Motion. (Attachments: #1 Proposed Sur-Reply, #2 Declaration of Steven M. Balcof)(TORTORELLA, JOHN) |
Filing 498 MOTION to Seal Docket Entry 495 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Exhibit A, #3 Proposed Findings of Fact and Conclusions of Law, #4 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 497 MOTION to Seal Document #489 Memorandum in Opposition of Motion,, #491 Declaration,, by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella, #2 Index, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Set/Reset Deadlines as to #497 MOTION to Seal Document #489 Memorandum in Opposition of Motion,, #491 Declaration,, . Motion set for 2/21/2017 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. (DD, ) |
Set/Reset Deadlines as to #498 MOTION to Seal Docket Entry 495. Motion set for 2/21/2017 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. (DD, ) |
Filing 496 REDACTION to #495 Declaration,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F (redacted), #7 Exhibit G)(GOODMAN, ROBERT) |
Filing 495 DECLARATION of Thomas S. Fletcher re #494 Reply Brief to Opposition to Motion by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(GOODMAN, ROBERT)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 494 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #486 MOTION to Strike Supplemental Rebuttal Expert Report of Pastor Couceyro, Ph.D. (GOODMAN, ROBERT) |
Filing 493 ORDER granting #466 Motion to Seal. Signed by Magistrate Judge James B. Clark on 12/29/16. (sr, ) |
Filing 492 REDACTION to #491 Declaration,, of Steven M. Balcof in Opposition of Motion to Strike Supplemental Rebuttal Expert Report of Pastor Couceyro, Ph.D. by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 491 DECLARATION of Steven M. Balcof re #489 Memorandum in Opposition of Motion,, to Strike Supplemental Rebuttal Expert Report of Pastor Couceyro, Ph.D. by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 490 REDACTION to #489 Memorandum in Opposition of Motion,, to Strike Supplemental Rebuttal Expert Report of Pastor Couceyro, Ph.D. by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 489 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #486 MOTION to Strike Supplemental Rebuttal Expert Report of Pastor Couceyro, Ph.D. (TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 488 ORDER granting Bayer's re #487 Letter Request on an accelerated briefing schedule whereby Biogen will file its opposition to the motion to strike by 12/30/16 & Bayer will file its reply by 1/5/17. Signed by Judge Claire C. Cecchi on 12/29/16. (DD, ) |
Set/Reset Deadlines as to #486 MOTION to Strike Supplemental Rebuttal Expert Report of Pastor Couceyro, Ph.D.. Motion set for 1/17/2017 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. (DD, ) |
Filing 487 Letter from Robert M. Goodman re #486 MOTION to Strike Supplemental Rebuttal Expert Report of Pastor Couceyro, Ph.D.. (GOODMAN, ROBERT) |
Filing 486 MOTION to Strike Supplemental Rebuttal Expert Report of Pastor Couceyro, Ph.D. by BAYER HEALTHCARE PHARMACEUTICALS INC.. Responses due by 1/3/2017 (Attachments: #1 Declaration of Thomas S. Fletcher, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Brief, #6 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 485 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #482 Letter,. (TORTORELLA, JOHN) |
Set/Reset Deadlines as to #484 MOTION to Seal Portions of the letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. dated November 30, 2016 (ECF No. 472). Motion set for 1/17/2017 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. (DD, ) |
Filing 484 MOTION to Seal Portions of the letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. dated November 30, 2016 (ECF No. 472) by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier in Support of Motion to Seal, #2 Index in Support of Motion to Seal, #3 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 483 REDACTION to #472 Letter,, from David E. De Lorenzi to the Honorable Claire C. Cecchi by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Set/Reset Deadlines as to #480 MOTION to Seal portions of the Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. (ECF No. 462). Motion set for 1/17/2017 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. (DD, ) |
Filing 482 Letter from Robert M. Goodman re #457 MOTION to Strike the Report of Bayer's Expert, Gordon P. Moore, and to Preclude Bayer from Using a Previously Undisclosed Invalidity Contention and Information on Which it is Based. (Attachments: #1 Declaration of Seth R. Bowers, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K)(GOODMAN, ROBERT) |
Filing 481 REDACTION to #462 Redacted Document by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 480 MOTION to Seal portions of the Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. (ECF No. 462) by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella in support of motion to seal, #2 Index in support of motion to seal, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 479 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #457 MOTION to Strike the Report of Bayer's Expert, Gordon P. Moore, and to Preclude Bayer from Using a Previously Undisclosed Invalidity Contention and Information on Which it is Based. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(TORTORELLA, JOHN) |
Filing 477 Letter from Robert M. Goodman. (GOODMAN, ROBERT) |
Filing 476 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. (DELORENZI, DAVID) |
Filing 475 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. regarding consolidation. (Attachments: #1 Joint Discovery Plan and Proposed Pretrial Scheduling Order)(TORTORELLA, JOHN) |
Set/Reset Deadlines as to #474 MOTION to Seal portions of the letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. dated November 17, 2016, and Exhibits A-C to that letter [ECF No. 467]. Motion set for 1/3/2017 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. (DD, ) |
Filing 474 MOTION to Seal portions of the letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. dated November 17, 2016, and Exhibits A-C to that letter [ECF No. 467] by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of John D. Tortorella in support of motion to seal, #2 Index in support of motion to seal, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 473 ORDER denying re #469 Letter Appl. to publicly file the attached version of the October 31 letter in place of the provisionally sealed version currently filed as ECF No. 462. Counsel shall file a Motion to Seal as required by Local Civil Rule 5.3(c)(2). Signed by Magistrate Judge James B. Clark on 11/30/16. (DD, ) |
Filing 472 Letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. (DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 471 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. (Unredacted without confidential attachment) re #470 Letter,,. (TORTORELLA, JOHN) |
Filing 470 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Confidential excerpts from the expert report of Carol Ashe)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 478 Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing held on 11/22/2016 re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits filed by EMD SERONO, INC.. (Court Reporter: WALTER PERELLI) (jl, ) |
Filing 469 Letter from John D. Tortorella to the Honorable James B. Clark, III, U.S.M.J. enclosing proposed redacted letter re #462 Redacted Document. (Attachments: #1 Proposed revised redaction)(TORTORELLA, JOHN) |
Filing 468 REDACTION to #467 Letter,, from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 467 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #461 Letter,,. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(TORTORELLA, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Set/Reset Deadlines as to #466 MOTION to Seal portions of the letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. dated October 31, 2016 and Exhibits A-D attached thereto (ECF No. 461). Motion set for 12/19/2016 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. (DD, ) |
Filing 466 MOTION to Seal portions of the letter from David E. De Lorenzi to the Honorable Claire C. Cecchi, U.S.D.J. dated October 31, 2016 and Exhibits A-D attached thereto (ECF No. 461) by EMD SERONO, INC.. (Attachments: #1 Declaration of Charles H. Chevalier in Support of Motion to Seal, #2 Index in Support of Motion to Seal, #3 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 465 Notice of Request by Pro Hac Vice Tian Huang to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Pro Hac Vice fee as to TIAN HUANG, ESQ.: $ 150, receipt number NEW031424 (DD, ) |
Filing 464 TEXT ORDER - the Oral Argument scheduled for NOVEMBER 15, 2016 is hereby RESCHEDULED TO NOVEMBER 22, 2016 at 10:00 a.m. before Judge Claire C. Cecchi in Newark - Courtroom 5B. SO ORDERED by Judge Claire C. Cecchi on 11/8/16. (jl, ) |
Filing 463 REPLY BRIEF to Opposition to Motion filed by BIOGEN IDEC MA INC. re #457 MOTION to Strike the Report of Bayer's Expert, Gordon P. Moore, and to Preclude Bayer from Using a Previously Undisclosed Invalidity Contention and Information on Which it is Based (Attachments: #1 Supplemental Declaration of Steven M. Balcof)(TORTORELLA, JOHN) |
Filing 462 REDACTION to #461 Letter,, from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. by EMD SERONO, INC.. (DELORENZI, DAVID) |
Filing 461 Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(DELORENZI, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Attachment 4 replaced on 11/1/2016) (mfr). |
Filing 460 BRIEF in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #457 MOTION to Strike the Report of Bayer's Expert, Gordon P. Moore, and to Preclude Bayer from Using a Previously Undisclosed Invalidity Contention and Information on Which it is Based (Attachments: #1 Declaration of Tian Huang, #2 Exhibit A - B, #3 Exhibit C, #4 Exhibit D-H, #5 Exhibit I Part 1, #6 Exhibit I Part 2, #7 Exhibit I Part 3, #8 Exhibit I Part 4, #9 Exhibit I Part 5, #10 Exhibit J Part 1, #11 Exhibit J Part 2, #12 Exhibit J Part 3, #13 Exhibit K - R, #14 Exhibit S Part 1, #15 Exhibit S Part 2, #16 Exhibit S Part 3, #17 Exhibit T - U, #18 Declaration of Gordon P Moore)(GOODMAN, ROBERT) |
Filing 459 CONSENT ORDER granting re #458 Application/Petition for pro hac vice admission of Tian Huang, Esq. filed by BAYER HEALTHCARE PHARMACEUTICALS INC.. Signed by Magistrate Judge James B. Clark on 10/21/16. (DD, ) |
Filing 458 APPLICATION/PETITION for pro hac vice admission of Tian Huang (on consent) for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Text of Proposed Order, #3 Certification of Tian Huang)(GOODMAN, ROBERT) |
Set/Reset Deadlines as to #457 MOTION to Strike the Report of Bayer's Expert, Gordon P. Moore, and to Preclude Bayer from Using a Previously Undisclosed Invalidity Contention and Information on Which it is Based. Motion set for 11/21/2016 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. (sr, ) |
Filing 457 MOTION to Strike the Report of Bayer's Expert, Gordon P. Moore, and to Preclude Bayer from Using a Previously Undisclosed Invalidity Contention and Information on Which it is Based by BIOGEN IDEC MA INC.. Responses due by 10/25/2016 (Attachments: #1 Brief, #2 Declaration of Steven M. Balcof, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 456 TEXT ORDER - Scheduling a conference call for 2/28/2016 at 10:00am. Plaintiffs counsel shall initiate the call. So Ordered by Magistrate Judge James B. Clark on 10/6/2016. (mw, ) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 10/5/2016. (mw, ) |
Filing 455 ORDER re #454 Letter setting forth briefing schedule; etc. Signed by Judge Claire C. Cecchi on 10/5/16. (sr, ) |
Filing 454 Letter from Kevin H. Marino to the Honorable James B. Clark, III, U.S.M.J. (TORTORELLA, JOHN) |
Filing 453 ORDER granting #450 Motion to Seal. Signed by Magistrate Judge James B. Clark on 10/4/16. (sr, ) |
Filing 452 ORDER granting #437 Motion to Seal. Signed by Magistrate Judge James B. Clark on 10/4/16. (sr, ) |
Filing 451 REDACTION to #449 Reply Brief to Opposition to Motion to Sever #445 by EMD SERONO, INC., PFIZER INC.. (DELORENZI, DAVID) |
Set/Reset Deadlines as to #450 MOTION to Seal portions of Seronos Reply Brief in Support of Motion for Severance of Claims Against Serono and Pfizer (ECF No. 449). Motion set for 10/17/2016 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. (DD, ) |
Filing 450 MOTION to Seal portions of Seronos Reply Brief in Support of Motion for Severance of Claims Against Serono and Pfizer (ECF No. 449) by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier in Support of Motion to Seal, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 449 REPLY BRIEF to Opposition to Motion filed by EMD SERONO, INC., PFIZER INC. re #435 MOTION to Sever #445 (DELORENZI, DAVID) |
Filing 448 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #433 MOTION to Sever (GOODMAN, ROBERT) |
Filing 447 STIPULATION AND CONSENT ORDER modifying deadlines in the Courts AmendedScheduling Order [ECF No. 442]; etc. Signed by Judge Claire C. Cecchi on 9/12/16. (DD, ) |
Filing 446 Letter from John D. Tortorella to the Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 445 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #435 MOTION to Sever , #433 MOTION to Sever (TORTORELLA, JOHN) |
Filing 444 ORDER granting re #443 Letter Request that Biogen's time to respond to the motions to sever fld. by Bayer Healthcare Pharm. & EMD Serono, Inc. & Pfizer Inc. be extended until 8/30/16 & Defts' time to reply be extended until 9/22/16. Signed by Judge Claire C. Cecchi on 8/23/16. (DD, ) |
Filing 443 Letter from John D. Tortorella to the Hon. Claire C. Cecchi, U.S.D.J. re #435 MOTION to Sever , #433 MOTION to Sever . (TORTORELLA, JOHN) |
Reset Hearings: Hearing on Motions rescheduled for 11/15/2016 10:00 AM in Newark - Courtroom 5B before Judge Claire C. Cecchi. (jl, ) |
Filing 442 AMENDED CASE SCHEDULING ORDER: Hrg. on motions 11/4/16 @ 10:00 a.m.; Expert Disc. 12/20/16; Motions-in-limine & Daubert Motion due 7/11/17; Pretrial Cnf. 9/15/17; Trial begins 9/18/17; etc. Signed by Judge Claire C. Cecchi on 8/12/16. (DD, ) |
Filing 441 NOTICE by BIOGEN IDEC MA INC. of withdrawal of appearance of pro hac vice counsel Rebecca Fett (TORTORELLA, JOHN) |
Filing 440 AMENDED CASE SCHEDULE/ORDER, Expert Discovery due by 12/20/2016, hearing on Motions 10/14/2016 at 10:00 a.m., Final Pretrial Conference on 9/15/2017, trial beginning 9/18/2017 Judge Claire C. Cecchi; etc. Signed by Judge Claire C. Cecchi on 8/3/16. (sr, ) |
Filing 439 REDACTION to #436 Declaration, of Timothy P. Best by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 1 (slip sheet - filed under seal), #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6a, #7 Exhibit 6b, #8 Exhibit 7, #9 Exhibit 8 (slip sheet - filed under seal), #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11 (slip sheet - filed under seal), #13 Brief in Support of Motion for Severance of Claims Against Serono and Pfizer [REDACTED])(DELORENZI, DAVID) |
Set/Reset Deadlines as to #435 MOTION to Sever , #437 MOTION to Seal Serono's Brief in Support of its Motion for Severance of Claims Against Serono and Pfizer [436-13], the Declaration of Timothy P. Best #436 and Exhibits 1, 8 and 11 to the Declaration of Timothy P. Best [436-1], [436-9], [436-1. Motion set for 9/6/2016 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. (sr, ) |
Filing 438 ORDER adjourning the Telephone Status Conference originally set for 8/9/16 to 10/5/2016 at 11:30 AM before Magistrate Judge James B. Clark, etc. Signed by Magistrate Judge James B. Clark on 8/2/16. (cm ) |
Filing 437 MOTION to Seal Serono's Brief in Support of its Motion for Severance of Claims Against Serono and Pfizer [436-13], the Declaration of Timothy P. Best #436 and Exhibits 1, 8 and 11 to the Declaration of Timothy P. Best [436-1], [436-9], [436-12] by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier in Support of Motion to Seal, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 436 DECLARATION of Timothy P. Best re #435 MOTION to Sever by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6a, #7 Exhibit 6b, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Brief in Support of Motion for Severance of Claims Against Serono and Pfizer)(DELORENZI, DAVID) |
Filing 435 MOTION to Sever by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 434 Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. re #433 MOTION to Sever . (DELORENZI, DAVID) |
Filing 433 MOTION to Sever by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 432 Letter from Kevin H. Marino to the Hon. James B. Clark, III, U.S.M.J. re #425 Order, Set Deadlines/Hearings. (TORTORELLA, JOHN) |
Pro Hac Vice counsel, KATHERINE Q. DOMINGUEZ, 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. (DD, ) |
Filing 431 Notice of Request by Pro Hac Vice Katherine Q. Dominguez, Esq. to receive Notices of Electronic Filings. (DELORENZI, DAVID) |
Pro Hac Vice fee as to KATHERINE Q. DOMINGUEZ, ESQ.: $ 150, receipt number NEW030310 (DD, ) |
Filing 430 Letter from Kevin H. Marino to the Honorable James B. Clark, III, U.S.M.J. re #414 MOTION for Disclosure of Bayer Agreements to Dr. Kathleen Denis. (TORTORELLA, JOHN) |
Filing 429 Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. (Attachments: #1 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 428 ORDER granting re #426 Application/Petition for KATHERINE Q. DOMINGUEZ, ESQ. to appear pro hac vice filed by PFIZER INC., EMD SERONO, INC.. Signed by Magistrate Judge James B. Clark on 7/20/16. (DD, ) |
Filing 427 ORDER granting #419 Motion to Seal EMD Serono, Inc's June 16, 2016 letter and Exhibits 1, 2, and 6 (ECF Nos. 417, 417-1, 417-2, and 417-3). Signed by Magistrate Judge James B. Clark on 7/19/16. (DD, ) |
Filing 426 APPLICATION/PETITION for the Admission Pro Hac Vice of Katherine Q. Dominguez for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Katherine Q. Dominguez, #2 Declaration of Charles H. Chevalier, #3 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 425 ORDER, ( Telephone/Status Conference set for 8/9/2016 12:00 PM before Magistrate Judge James B. Clark.) Counsel for Pltf. shall initiate the call. Signed by Magistrate Judge James B. Clark on 7/13/16. (DD, ) |
Pro Hac Vice counsel, JAYSEN S. CHUNG, 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. (DD, ) |
Filing 424 Notice of Request by Pro Hac Vice Jaysen S. Chung to receive Notices of Electronic Filings. (DELORENZI, DAVID) |
Pro Hac Vice fee as to JAYSEN S. CHUNG, ESQ.: $ 150, receipt number NEW030011 (DD, ) |
Filing 423 Letter from Kevin H. Marino to Hon. James B. Clark, III, U.S.M.J. re #417 Letter, #420 Letter. (TORTORELLA, JOHN) |
Filing 422 ORDER granting re #421 Application/Petition for pro hac vice of JAYSEN S. CHUNG, ESQ. filed by PFIZER INC., EMD SERONO, INC.. Signed by Magistrate Judge James B. Clark on 6/20/16. (DD, ) |
Filing 421 APPLICATION/PETITION for the Admission Pro Hac Vice of Jaysen S. Chung for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier in Support of Application for Admission Pro Hac Vice, #2 Declaration of Jaysen S. Chung in Support of Application for Admission Pro Hac Vice, #3 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 420 Letter from Robert M. Goodman re #417 Letter. (GOODMAN, ROBERT) |
Set/Reset Deadlines as to #419 MOTION to Seal EMD Serono, Inc.s June 16, 2016 letter and Exhibits 1, 2, and 6 (ECF Nos. 417, 417-1, 417-2, and 417-3). Motion set for 7/18/2016 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. (sr, ) |
Filing 419 MOTION to Seal EMD Serono, Inc.s June 16, 2016 letter and Exhibits 1, 2, and 6 (ECF Nos. 417, 417-1, 417-2, and 417-3) by EMD SERONO, INC.. (Attachments: #1 Declaration of Charles H. Chevalier in Support of Motion to Seal, #2 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 418 Exhibit to #417 Letter by EMD SERONO, INC.. (Attachments: #1 Exhibit 4, #2 Exhibit 5, #3 Exhibit 7, #4 Exhibit 8)(DELORENZI, DAVID) |
Filing 417 Letter from David E. De Lorenzi to The Honorable James B. Clark, U.S.M.J. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 6)(DELORENZI, DAVID) |
Filing 416 RESPONSE in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #414 MOTION for Disclosure of Bayer Agreements to Dr. Kathleen Denis (Attachments: #1 Declaration of Eric C. Wiener, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Certification of Service)(GOODMAN, ROBERT) |
Filing 415 NOTICE by BIOGEN IDEC MA INC. of withdrawal of appearance of pro hac vice counsel Nathanial J. McPherson (TORTORELLA, JOHN) |
Set/Reset Deadlines as to #414 MOTION for Disclosure of Bayer Agreements to Dr. Kathleen Denis. Motion set for 6/20/2016 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. (DD, ) |
Filing 414 MOTION for Disclosure of Bayer Agreements to Dr. Kathleen Denis by BIOGEN IDEC MA INC.. (Attachments: #1 Brief, #2 Declaration of John D. Tortorella, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 413 Letter from John D. Tortorella to the Hon. Claire C. Cecchi, U.S.D.J. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 412 LETTER-ORDER that the Court shall decide the issues raised in the parties letters by formal motion. Biogen shall submit a formal brief, no more than 12 pages in length, by May 18, 2016. Bayer shall submit its responsive brief, no more than 12 pages in length, by May 27, 2016. The Court will advise the parties whether oral argument is necessary. Signed by Magistrate Judge James B. Clark on 5/10/16. (DD, ) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 5/10/2016. (mw, ) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 5/6/2016. (jl, ) |
Filing 411 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #405 Order,,, Set Deadlines/Hearings,,. (Attachments: #1 Joint Submission On Proposed Amended Case Schedules)(MARINO, KEVIN) |
Filing 410 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J. re #409 Letter. (Attachments: #1 Exhibit REBIF Label)(TORTORELLA, JOHN) |
Filing 409 Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. (DELORENZI, DAVID) |
Filing 408 TEXT ORDER - Scheduling a conference call for 5/19/2016 at 11:30am. Plaintiff's counsel shall initiate the call. So Ordered by Magistrate Judge James B. Clark on 4/6/2016. (mw, ) |
Pro Hac Vice fee of $ 150 received as to Sheryn George, Esq., receipt number TRE067819 (mps) |
Filing 407 CONSENT ORDER amending Discovery Schedule. Signed by Magistrate Judge James B. Clark on 4/1/16. (DD, ) |
Filing 406 ORDER Granting #402 Application/Petition for the pro hac vice admission of Sheryn George filed by NOVARTIS PHARMACEUTICALS CORP., etc. Signed by Magistrate Judge James B. Clark on 03/31/2016. (ek) |
Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference call held on 3/29/2016. (jl, ) |
Filing 405 ORDER, ( Telephone/Status Conference set for 5/6/2016 11:00 AM before Judge Claire C. Cecchi.); that the parties shall submit to the Court a proposed amended scheduling order by May 3, 2016; that Defendants Motion for Leave to Appeal (ECF No. 351) and Appeal of Magistrate Judge Decision (ECF No. 359) are hereby denied as moot; that EMD Serono, Inc. and Pfizer Inc's Motion to Set a Case Schedule (ECF No. 386) is hereby denied as moot; that the parties shall contact the mediator in this litigation, Stephen M. Greenberg, to discuss mediation. Signed by Judge Claire C. Cecchi on 3/29/16. (DD, ) |
Filing 404 ORDER re Claim Construction. Signed by Judge Claire C. Cecchi on 3/28/16. (jl, ) |
Filing 403 OPINION re Claim Construction. Signed by Judge Claire C. Cecchi on 3/28/16. (jl, ) |
Filing 402 APPLICATION/PETITION for Admission Pro Hac Vice of Sheryn George for by NOVARTIS PHARMACEUTICALS CORP.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Declaration of Sheryn George, #3 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 401 Letter from David E. De Lorenzi to Honorable James B. Clark, U.S.M.J. (Attachments: #1 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 400 TEXT ORDER - The conference call set for 4/11/2016 before Judge James Clark has been RESCHEDULED to 5/10/2016 at 11:00am. So Ordered by Magistrate Judge James B. Clark on 3/14/2016. (mw, ) |
Filing 399 Letter from Robert M. Goodman re #398 Letter. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(GOODMAN, ROBERT) |
Filing 398 Letter from Kevin H. Marino to the Honorable James B. Clark, III, U.S.M.J. re #394 Order,,. (TORTORELLA, JOHN) |
Filing 397 TEXT ORDER - A telephone conference is scheduled for MARCH 29, 2016 at 3:00 p.m. before the Hon. Claire C. Cecchi. (Plaintiff to initiate the call). SO ORDERED by Judge Claire C. Cecchi on 2/29/16. (jl, ) |
Filing 396 Transcript of Proceedings of Telephone Conference held on February 24, 2016, before Judge JAMES B. CLARK, III. Court Reporter/Transcriber KING TRANSCRIPTION SERVICES/ Sara L. Kern (973-237-6080). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 3/18/2016. Redacted Transcript Deadline set for 3/28/2016. Release of Transcript Restriction set for 5/26/2016. (ek) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 2/24/2016. (mw, ) |
Filing 395 Letter from David E. De Lorenzi to The Honorable Claire C. Cecchi, U.S.D.J. re #386 MOTION to Set Case Schedule , #393 Letter. (DELORENZI, DAVID) |
Filing 394 LETTER-ORDER directing Biogen to present a corporate representative in response to the August 10, 2015 deposition notice served by Serono and Pfizer, maintaining its right to object as necessary. Biogen shall comply with the August 10, 2015 deposition notice no later than March 23, 2016. With regards to the disclosure of documents designated as confidential to Dr. Kathleen Denis, Biogen shall submit a letter briefing the issue to the Court on or before March 2, 2016. Bayer shall submit its response no later than March 9, 2016; etc. Signed by Magistrate Judge James B. Clark on 2/24/16. (DD, ) |
Filing 393 Letter from Robert M. Goodman re #386 MOTION to Set Case Schedule . (GOODMAN, ROBERT) |
Filing 392 RESPONSE to Motion filed by BIOGEN IDEC MA INC. re #386 MOTION to Set Case Schedule (TORTORELLA, JOHN) |
Filing 391 LETTER-ORDER, ( Status/Telephone Conference set for 2/24/2016 12:00 PM before Magistrate Judge James B. Clark.); etc. Signed by Magistrate Judge James B. Clark on 2/17/16. (DD, ) |
Filing 390 Letter from Kevin H. Marino to the Hon. James B. Clark, III, U.S.M.J. re #389 Letter, #387 Letter. (TORTORELLA, JOHN) |
Filing 389 Letter from Robert M. Goodman re #388 Letter, #384 Letter, #387 Letter. (GOODMAN, ROBERT) |
Filing 388 Letter from David E. De Lorenzi to The Honorable James B. Clark, U.S.M.J. (Attachments: #1 Exhibit A)(DELORENZI, DAVID) |
Set/Reset Deadlines as to #386 MOTION to Set Case Schedule . Motion set for 3/7/2016 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. (DD, ) |
Filing 387 Letter from Kevin H. Marino to the Honorable James B. Clark, III, U.S.M.J. re #384 Letter. (TORTORELLA, JOHN) |
Filing 386 MOTION to Set Case Schedule by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Memorandum of Law in Support Of Defendants EMD Serono, Inc.s and Pfizer Inc.s Motion to Set Case Schedule, #2 Text of Proposed Order, #3 Certificate of Service)(DELORENZI, DAVID) |
Filing 385 NOTICE by EMD SERONO, INC., PFIZER INC. of Motion to Set Case Schedule (Attachments: #1 Brief Memorandum of Law in Support Of Defendants EMD Serono, Inc.s and Pfizer Inc.s Motion to Set Case Schedule, #2 Text of Proposed Order, #3 Certificate of Service)(DELORENZI, DAVID) |
CLERK'S QUALITY CONTROL MESSAGE - The (MOTION TO SET CASE SCHEDULE - D.E. 385) filed by (DAVID E. DELORENZI) on (2/5/16) was submitted incorrectly as a (NOTICE). PLEASE RESUBMIT USING (MOTION*Available Event - Miscellaneous Relief). This submission will remain on the docket unless otherwise ordered by the court. (DD, ) |
Filing 384 Letter from David E. De Lorenzi to Hon. James B. Clark, U.S.M.J. (Attachments: #1 Exhibit A)(DELORENZI, DAVID) |
Pro Hac Vice counsel, SETH R. BOWERS, 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. (DD, ) |
Filing 383 Notice of Request by Pro Hac Vice Seth R. Bowers to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Pro Hac Vice fee as to SETH BOWERS, ESQ.: $ 150, receipt number NEW028417 (DD, ) |
Filing 382 ORDER granting pro hac vice admission as to SETH R. BOWERS, ESQ. Signed by Magistrate Judge James B. Clark on 1/7/16. (DD, ) |
Filing 381 APPLICATION/PETITION for Pro Hac Vice Admission of Seth R. Bowers (On Consent) for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Text of Proposed Order, #3 Certification of Seth R. Bowers)(GOODMAN, ROBERT) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 1/5/2016. (mw, ) |
Filing 380 TEXT ORDER - Scheduling a conference call for 4/11/2016 at 11:30am. Plaintiff's counsel shall initiate the call. So Ordered by Magistrate Judge James B. Clark on 1/5/2016. (mw, ) |
Filing 379 CONSENT ORDER AMENDING DISCOVERY SCHEDULE - that the supplemental period of fact discovery as to certain issues ordered by the Court on July 7, 2015 [ECF No. 346], and September 10, 2015 [ECF No. 367], shall conclude on December 11, 2015; the parties shall exchange privilege logs w/in (30) days after the issuance of the Court's Markman decision; the parties will have sixty (60) days following exchange of such production to conduct discovery related to such advice of counsel; etc. Signed by Magistrate Judge James B. Clark on 11/18/15. (DD, ) |
Filing 378 Consent MOTION for Extension of Time to Complete Discovery by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 377 Notice of Request by Pro Hac Vice Alexander P. Swanson to receive Notices of Electronic Filings. (DELORENZI, DAVID) |
Filing 376 Notice of Request by Pro Hac Vice Christine Ranney to receive Notices of Electronic Filings. (DELORENZI, DAVID) |
Filing 375 Notice of Request by Pro Hac Vice Leon Miniovich to receive Notices of Electronic Filings. (DELORENZI, DAVID) |
Pro Hac Vice counsel, LEON MINIOVICH, 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. (DD, ) |
Pro Hac Vice fee as to CHRISTINE RANNEY, ESQ. & ANDREW P. SWANSON, ESQ.: $ 300, receipt number NEW027691 (DD, ) |
Pro Hac Vice counsel, ALEXANDER P. SWANSON and CHRISTINE RANNEY, 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. (DD, ) |
Pro Hac Vice fee as to LEON MINIOVICH, ESQ.: $ 150, receipt number NEW027678 (DD, ) |
Filing 374 ORDER granting re #370 Application/Petition for Leon Miniovich, Esq. to appear pro hac vice. Signed by Magistrate Judge James B. Clark on 10/27/15. (DD, ) |
Filing 373 ORDER granting re #372 Application/Petition for Alexander P. Swanson, Esq. and Christine Ranney, Esq. to appear pro hac vice. Signed by Magistrate Judge James B. Clark on 10/27/15. (DD, ) |
Filing 372 APPLICATION/PETITION for admission pro hac vice of Christine Ranney and Alexander P. Swanson for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Declaration of Christine Ranney, #3 Declaration of Alexander P. Swanson, #4 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 371 Redaction of #335 Transcript. Release of Transcript Restriction set for 07/27/2015. (ek) |
Filing 370 APPLICATION/PETITION for admission pro hac vice of Leon Miniovich for by NOVARTIS PHARMACEUTICALS CORP.. (Attachments: #1 Declaration of Charles H. Chevalier, #2 Declaration of Leon Miniovich, #3 Text of Proposed Order)(DELORENZI, DAVID) |
Filing 369 TEXT ORDER - Scheduling a conference call for 1/5/2016 at 11:30 am. Plaintiff's counsel shall initiate the call. So Ordered by Magistrate Judge James B. Clark on 10/7/2015. (mw, ) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 10/5/2015. (mw, ) |
Filing 368 TEXT ORDER - EMD SERONO, INC.s MOTION for Summary Judgment As To Biogen's Claim of Lost Profits [DE#271] is hereby administratively terminated without prejudice to allow the Court to address the pending applications regarding Claim Construction. Motions terminated: #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits filed by EMD SERONO, INC. SO ORDERED by Judge Claire C. Cecchi on 9/30/15. (jl, ) |
Filing 367 CONSENT ORDER RE: DISCOVERY DEADLINES - The supplemental period of fact discovery as to certain issues ordered by the Court on September 7, 2015 (Docket No. 346) shall conclude on November 13, 2015; etc. Signed by Magistrate Judge James B. Clark on 9/10/15. (DD, ) |
Filing 366 Letter from Robert M. Goodman re #346 Order, Terminate Motions, Set Deadlines/Hearings,,,. (Attachments: #1 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 365 NOTICE by EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC. to Withdraw Appearance of Pro Hac Vice attorney David Glandorf (DELORENZI, DAVID) |
Filing 364 ORDER granting #356 Motion to Seal re: Docket Entries #352 and #354 by BAYER HEALTHCARE PHARMACEUTICALS INC.. Signed by Magistrate Judge James B. Clark on 8/13/15. (DD, ) |
Filing 363 REPLY BRIEF to Opposition to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS, INC. re #351 MOTION for Leave to Appeal /Objections to Magistrate Judge's Order Amending the Scheduling Order, #359 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by BAYER HEALTHCARE PHARMACEUTICALS INC. re #350 Order (Attachments: #1 Certificate of Service)(GOODMAN, ROBERT) |
Filing 362 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #359 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by BAYER HEALTHCARE PHARMACEUTICALS INC. re #350 Order (TORTORELLA, JOHN) |
Filing 361 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #351 MOTION for Leave to Appeal /Objections to Magistrate Judge's Order Amending the Scheduling Order (TORTORELLA, JOHN) |
Set/Reset Deadlines as to #359 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by BAYER HEALTHCARE PHARMACEUTICALS INC. re #350 Order. Motion set for 8/17/2015 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 360 Letter from Robert M. Goodman re #357 Order on Motion to Stay, #359 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by BAYER HEALTHCARE PHARMACEUTICALS INC. re #350 Order. (GOODMAN, ROBERT) |
Filing 359 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by BAYER HEALTHCARE PHARMACEUTICALS INC. re #350 Order (Attachments: #1 Brief, #2 Declaration of Eric C. Wiener, #3 Exhibit 1, #4 Exhibit 2 (Redacted), #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Text of Proposed Order, #9 Certificate of Service)(GOODMAN, ROBERT) |
Filing 358 RESPONSE to Motion filed by EMD SERONO, INC., PFIZER INC. re #351 MOTION for Leave to Appeal /Objections to Magistrate Judge's Order Amending the Scheduling Order (DELORENZI, DAVID) |
Filing 357 ORDER denying #353 Motion to Stay. Signed by Magistrate Judge James B. Clark on 7/22/15. (sr, ) |
Set/Reset Deadlines as to #351 MOTION for Leave to Appeal /Objections to Magistrate Judge's Order Amending the Scheduling Order, #353 MOTION to Stay re #346 Order, Terminate Motions, Set Deadlines/Hearings,,, , #356 MOTION to Seal re Docket Entries 352 and 354. Motion set for 8/17/2015 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 356 MOTION to Seal re Docket Entries 352 and 354 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification, #2 Text of Proposed Order, #3 Proposed Findings of Fact and Conclusions of Law)(GOODMAN, ROBERT) |
Filing 355 Letter from Robert M. Goodman re #353 MOTION to Stay re #346 Order, Terminate Motions, Set Deadlines/Hearings,,, . (GOODMAN, ROBERT) |
Filing 354 Letter from Thomas K. Murphy III re #353 MOTION to Stay re #346 Order, Terminate Motions, Set Deadlines/Hearings,,, . (Attachments: #1 Exhibit 2 (unredacted))(GOODMAN, ROBERT) |
Filing 353 MOTION to Stay re #346 Order, Terminate Motions, Set Deadlines/Hearings,,, by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Text of Proposed Order, #2 Brief, #3 Declaration of Eric Wiener, #4 Exhibit 1, #5 Exhibit 2 (Redacted), #6 Exhibit 3, #7 Exhibit 4, #8 Exhibit 5, #9 Certificate of Service)(GOODMAN, ROBERT) |
Filing 352 Letter from Thomas K. Murphy III re #351 MOTION for Leave to Appeal /Objections to Magistrate Judge's Order Amending the Scheduling Order. (Attachments: #1 Brief)(GOODMAN, ROBERT) |
Filing 351 MOTION for Leave to Appeal /Objections to Magistrate Judge's Order Amending the Scheduling Order by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(GOODMAN, ROBERT) |
Filing 350 LETTER-ORDER denying Bayer's request to stay discovery pending an appeal of the Court's July 7th Order. Signed by Magistrate Judge James B. Clark on 7/16/15. (DD, ) |
Filing 349 Letter from Kevin H. Marino to the Honorable James B. Clark, III, U.S.M.J. re #348 Letter. (TORTORELLA, JOHN) |
Filing 348 Letter from Robert M. Goodman re #346 Order, Terminate Motions, Set Deadlines/Hearings,,,. (GOODMAN, ROBERT) |
Filing 347 NOTICE by BIOGEN IDEC MA INC. of Name Change to Biogen MA Inc. (TORTORELLA, JOHN) |
Filing 346 LETTER-ORDER granting re #309 MOTION for Discovery Scheduling Order Amendment filed by BIOGEN IDEC MA INC.; ( Status/Telephone Conference set for 10/5/2015 11:30 AM before Judge Claire C. Cecchi.). Signed by Magistrate Judge James B. Clark on 7/7/15. (DD, ) |
Filing 345 Letter from David E. De Lorenzi to the Honorable James B. Clark, III, U.S.M.J. (DELORENZI, DAVID) |
Filing 344 Letter from Kevin H. Marino to the Honorable James B. Clark, III, U.S.M.J. re #339 Order. (TORTORELLA, JOHN) |
Filing 343 ORDER granting #337 Motion to Redact #335 Transcript held on 02/25/2015. Signed by Magistrate Judge James B. Clark on June 15, 2015. (ek) |
Filing 342 Letter from Nicholas Groombridge to Honorable Claire C. Cecchi, U.S.D.J. re #340 Letter, #341 Letter. (TORTORELLA, JOHN) |
Filing 341 Letter from David E. De Lorenzi to Honorable Claire C. Cecchi, U.S.D.J.. (Attachments: #1 Exhibit A)(DELORENZI, DAVID) |
Filing 340 Letter from Robert M. Goodman re #239 Brief. (Attachments: #1 Exhibit A)(GOODMAN, ROBERT) |
Filing 339 ORDER granting Biogen's re #338 Letter Request to reinstate #309 MOTION for Discovery Scheduling Order Amendment. Signed by Magistrate Judge James B. Clark on 5/20/15. (DD, ) |
Filing 338 Letter from Kevin H. Marino to the Honorable James B. Clark, III, U.S.M.J. re #331 Order on Motion for Discovery. (MARINO, KEVIN) |
Set/Reset Deadlines as to #337 MOTION to Redact #335 Transcript, of February 25, 2015 Hearing before Honorable Claire C. Cecchi, U.S.D.J.. Motion set for 6/15/2015 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 337 MOTION to Redact #335 Transcript, of February 25, 2015 Hearing before Honorable Claire C. Cecchi, U.S.D.J. by EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC.. (Attachments: #1 Declaration of Charles H. Chevalier, Esq., #2 Text of Proposed Order)(DELORENZI, DAVID) |
CLERK'S QUALITY CONTROL MESSAGE - Sheila McShane, Esq. does not have a correct e-mail address listed with the court and is not receiving his/her notices of electronic filing in this case. Pursuant to local rule 10.1 and court procedures, counsel and unrepresented parties are required to notify the court of any mailing or e-mail address changes. The court has deleted the invalid e-mail address. Attorneys should review the ECF link on our web site for information on maintaining your account and unrepresented parties, or those attorneys without access to maintaining their account, should notice the Clerk. (gxh) |
Filing 336 NOTICE of Intent to Request Redaction re #335 Transcript, by DAVID E. DELORENZI (DELORENZI, DAVID) |
Filing 335 Transcript of Proceedings held on February 25, 2015, before Judge CLAIRE C. CECCHI SEALED pursuant to Order #343 . Court Reporter/Transcriber Yvonne Davion (908-656-1221). MOTION HEARING. "CLERK'S NOTE: This is the complete unredacted/sealed version of the transcript and is unavailable for public viewing." (ek). |
Filing 334 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney JAMES JUNE-HO KANG terminated. (KANG, JAMES) |
Filing 333 NOTICE of Appearance by CHARLES H. CHEVALIER on behalf of EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC. (CHEVALIER, CHARLES) |
Filing 332 ORDER granting Pltf's re #330 Letter Request to seal the unredacted versions of the Memorandum in Opposition to Plaintiff Biogen IDEC MAs Motion to Amend Scheduling Order and the Declaration of Eric C. Weiner with accompanying exhibits [Docket Entry 318]. Signed by Magistrate Judge James B. Clark on 3/9/15. (DD, ) |
Filing 331 LETTER-ORDER administratively terminating #309 Motion for Discovery; to be reinstated, if necessary, upon the disposition of the mediation of this matter. Signed by Magistrate Judge James B. Clark on 3/9/15. (DD, ) |
Filing 330 Letter from Thomas K. Murphy III re #327 Order on Motion to Seal Document,. (Attachments: #1 Brief (Redacted), #2 Declaration of Eric C. Weiner (Redacted), #3 Exhibit A-H (Redacted))(GOODMAN, ROBERT) |
Filing 329 TEXT ORDER - As a result of the Parties hearing before the Court on February 25, 2015, EMD SERONO, INC.s MOTION for Summary Judgment As To Biogen's Claim of Lost Profits [DE#271] shall be administratively terminated without prejudice to allow the parties to continue with mediation. The motion is deemed reinstated as of this date. re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits filed by EMD SERONO, INC.. SO ORDERED by Judge Claire C. Cecchi on 2/26/25. (jl, ) |
Filing 328 Minute Entry for proceedings held before Judge Claire C. Cecchi: Motion Hearing held on 2/25/2015 re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits filed by EMD SERONO, INC.. ORDERED Decision reserved. (Court Reporter: YVONNE DAVION) (jl, ) |
Filing 327 LETTER-ORDER denying w/out prejudice #319 Motion to Seal Document #318 Response in Opposition to Motion, pending Bayers submission of a proposed redacted copy of the aforementioned materials. Signed by Magistrate Judge James B. Clark on 2/20/15. (DD, ) |
Filing 326 ORDER granting #322 Motion to Seal ECF No. #321 Unredacted Declaration of Peter Sandel.. Signed by Magistrate Judge James B. Clark on 2/20/15. (DD, ) |
Filing 325 TEXT ORDER - ORAL ARGUMENT on the motion for summary judgment by EMD SERONO, INC. [Docket Entry 271] shall be heard on FEBRUARY 25, 2015 at 10:00 a.m. before the Honorable Claire C. Cecchi in Courtroom 5B. ORDERED by Judge Claire C. Cecchi on 1/29/15. (jl, ) |
Filing 324 Notice to be terminated and withdraw from Notices of Electronic filing as to case. (KANG, JAMES) |
Filing 323 ORDER granting #313 Motion to Seal Document. Signed by Magistrate Judge James B. Clark on 1/6/15. (sr, ) |
Set Deadlines as to #322 MOTION to Seal . Motion set for 1/20/2015 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 322 MOTION to Seal by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Text of Proposed Order, #3 Certificate of Service)(TORTORELLA, JOHN) |
Filing 321 CERTIFICATION in Support filed by BIOGEN IDEC MA INC. re #309 MOTION for Discovery Scheduling Order Amendment -- Unredacted Declaration of Peter Sandel (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(TORTORELLA, JOHN) |
Filing 320 BRIEF in Support filed by BIOGEN IDEC MA INC. re #309 MOTION for Discovery Scheduling Order Amendment (Attachments: #1 Redacted Declaration of Peter Sandel)(TORTORELLA, JOHN) |
Set Deadlines as to #319 MOTION to Seal Document #318 Response in Opposition to Motion . Motion set for 1/20/2015 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 319 MOTION to Seal Document #318 Response in Opposition to Motion by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Text of Proposed Order, #3 Proposed Findings of Fact and Conclusions of Law)(GOODMAN, ROBERT) |
Filing 318 RESPONSE in Opposition filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #309 MOTION for Discovery Scheduling Order Amendment (Attachments: #1 Declaration of Eric C. Weiner, #2 Exhibit A-H)(GOODMAN, ROBERT) |
Filing 317 BRIEF in Opposition filed by EMD SERONO, INC., PFIZER INC. re #309 MOTION for Discovery Scheduling Order Amendment (DELORENZI, DAVID) |
Filing 316 LETTER ORDER - Any opposition to the motion shall be filed by December 15, 2014. Any reply briefing shall be filed by December 22, 2014. The motion shall be made returnable by the Clerk of the Court on January 5, 2015. Signed by Magistrate Judge James B. Clark on 12/4/2014. (anr) |
Filing 315 NOTICE of Appearance by JAMES JUNE-HO KANG on behalf of NOVARTIS PHARMACEUTICALS CORP. (KANG, JAMES) |
Filing 314 NOTICE of Appearance by DAVID E. DELORENZI on behalf of NOVARTIS PHARMACEUTICALS CORP. (DELORENZI, DAVID) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 12/4/2014. (mw, ) |
Set Deadlines as to #313 MOTION to Seal Document #311 Letter . Motion set for 1/5/2015 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 313 MOTION to Seal Document #311 Letter by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Proposed Findings of Fact and Conclusions of Law, #3 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 312 Letter from David De Lorenzi re #309 MOTION for Discovery Scheduling Order Amendment. (DELORENZI, DAVID) |
Filing 311 Letter from Robert M. Goodman re #309 MOTION for Discovery Scheduling Order Amendment. (Attachments: #1 Exhibit A-E)(GOODMAN, ROBERT) |
Set Deadlines as to #309 MOTION for Discovery Scheduling Order Amendment. Motion set for 1/5/2015 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 310 Letter from Kevin H. Marino to the Hon. James B. Clark, III, U.S.M.J. re #309 MOTION for Discovery Scheduling Order Amendment. (TORTORELLA, JOHN) |
Filing 309 MOTION for Discovery Scheduling Order Amendment by BIOGEN IDEC MA INC.. (Attachments: #1 Brief, #2 Certification of John D. Tortorella pursuant to L. Civ. R. 37.1(b), #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 308 NOTICE of Appearance by JAMES JUNE-HO KANG on behalf of EMD SERONO, INC., PFIZER INC. (KANG, JAMES) |
Filing 307 NOTICE by NOVARTIS PHARMACEUTICALS CORP. of Withdrawal of Sheila F. McShane (MCSHANE, SHEILA) |
Filing 306 NOTICE by EMD SERONO, INC., PFIZER INC. of Withdrawal of Sheila F. McShane (MCSHANE, SHEILA) |
Filing 305 REDACTION to #297 Letter from Sheila McShane as per Order (D.E. 304) by EMD SERONO, INC.. (MCSHANE, SHEILA) |
Filing 304 ORDER granting #299 Motion to Seal Portions of D.E. 297 (With Consent) by EMD SERONO, INC. Signed by Magistrate Judge James B. Clark on 9/23/14. (DD, ) |
Filing 303 ORDER granting #294 Motion to Seal Biogen's Sur-Reply in Further Opposition to Serono's Motion for Summary Judgment as to Biogen's Claim of Lost Profits [ECF No. 290-1 and 292]; the redacted copy of the Sur-Reply [ECF No. 293] shall remain publicly available on the docket. Signed by Magistrate Judge James B. Clark on 9/17/14. (DD, ) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 9/10/2014. (mw, ) |
Filing 302 LETTER-ORDER, ( Status/Telephone Conference set for 12/4/2014 10:00 AM before Magistrate Judge James B. Clark.). Signed by Magistrate Judge James B. Clark on 9/10/2014. (ld, ) |
Filing 301 REDACTION to #286 Reply to Response to Motion, #300 Order on Motion to Seal D.I. 286/287 by EMD SERONO, INC.. (Attachments: #1 Responses to Supplemental Statement of Material Facts (Redacted - D.I. 286-1))(MCSHANE, SHEILA) |
Filing 300 ORDER granting #287 Motion to Seal Portions of D.E. 286 (With Consent) by EMD SERONO, INC.. Signed by Magistrate Judge James B. Clark on 9/3/14. (DD, ) |
Filing 299 MOTION to Seal Portions of D.E. 297 (With Consent) by EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila F. McShane, #2 Attachment A to Declaration, #3 Text of Proposed Order)(MCSHANE, SHEILA) |
Set Deadlines as to #299 MOTION to Seal Portions of D.E. 297 (With Consent). Motion set for 10/6/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (jd, ) |
Filing 298 ORDER granting #280 Motion to Seal Document #277 Response in Opposition to Motion, #279 Declaration, #278 Statement of Material Facts in Opposition to Motion by BIOGEN IDEC MA INC. Signed by Magistrate Judge James B. Clark on 8/19/14. (DD, ) |
Filing 297 Letter from Sheila McShane Re: Summary Judgment Motion re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits, #290 Letter, #292 Brief. (MCSHANE, SHEILA) |
Filing 296 REDACTION to #272 Declaration, #289 Order on Motion to Seal D.I. 272 by EMD SERONO, INC.. (Attachments: #1 Brief (Redacted - D.I. 272-9), #2 Statement of Facts (Redacted - D.I. 272-10))(MCSHANE, SHEILA) |
Filing 295 Letter from John D. Tortorella to the Honorable James B. Clark, III, U.S.M.J. re #294 MOTION to Seal Biogen's Sur-Reply in Further Opposition to Serono's Motion for Summary Judgment as to Biogen's Claim of Lost Profits [ECF No. 290-1 and 292]. (TORTORELLA, JOHN) |
Filing 294 MOTION to Seal Biogen's Sur-Reply in Further Opposition to Serono's Motion for Summary Judgment as to Biogen's Claim of Lost Profits [ECF No. 290-1 and 292] by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Text of Proposed Order, #3 Certificate of Service)(TORTORELLA, JOHN) |
Filing 293 BRIEF [Redacted] Biogen's Sur-Reply in Further Opposition to Serono's Motion for Summary Judgment as to Biogen's Claim of Lost Profits [re ECF No. 286] (TORTORELLA, JOHN) |
Filing 292 BRIEF Biogen's Sur-Reply in Further Opposition to Serono's Motion for Summary Judgment as to Biogen's Claim of Lost Profits [re ECF No. 286] (TORTORELLA, JOHN) |
Set Deadlines as to #294 MOTION to Seal Biogen's Sur-Reply in Further Opposition to Serono's Motion for Summary Judgment as to Biogen's Claim of Lost Profits [ECF No. 290-1 and 292]. Motion set for 9/15/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 291 ORDER granting Biogen's re #290 Letter Request to file the Sur-Reply in Opposition to Serono's Motion for Summary Jgm. Signed by Judge Claire C. Cecchi on 8/8/14. (DD, ) |
Filing 290 Letter from Kevin H. Marino to the Honorable Claire C. Cecchi, U.S.D.J., Requesting Permission to File a Sur-Reply re #286 Reply to Response to Motion,. (Attachments: #1 Proposed Sur-Reply In Further Opposition To Seronos Motion For Summary Judgment As To Biogens Claim Of Lost Profits)(TORTORELLA, JOHN) |
Filing 289 ORDER granting #274 Motion to Seal Portions of D.E. 272 (With Consent); EMD Serono, Inc. shall file a redacted version of the materials that have been sealed by this Order. Signed by Magistrate Judge James B. Clark on 8/5/14. (DD, ) |
Filing 288 Letter from John D. Tortorella to the Honorable James B. Clark, III, U.S.M.J., in Further Support of Biogen's Motion to Seal [ECF No. 280] with Consent. (Attachments: #1 [Redacted] Memorandum of Law in Opposition to Serono's Motion for Summary Judgment as to Biogens Claim of Lost Profits and in Response to Bayers Response to Serono's Motion [ECF No. 277], #2 [Redacted] Statement of Material Facts in Opposition [ECF No. 278], #3 [Redacted] Declaration of Peter Sandel and supporting exhibits [ECF No. 279])(TORTORELLA, JOHN) |
Filing 287 MOTION to Seal Portions of D.E. 286 (With Consent) by EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila F. McShane, #2 Attachment A to Declaration, #3 Text of Proposed Order)(MCSHANE, SHEILA) |
Set Deadlines as to #287 MOTION to Seal Portions of D.E. 286 (With Consent). Motion set for 9/2/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 286 REPLY to Response to Motion filed by EMD SERONO, INC. re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits (Attachments: #1 Response to Biogen's Supplemental Statement of Facts)(MCSHANE, SHEILA) |
Filing 285 Notice of Request by Pro Hac Vice Nathanial J. McPherson to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-5823358.) (TORTORELLA, JOHN) |
Filing 284 ORDER granting #270 Motion to Seal D.E. #269 . Signed by Magistrate Judge James B. Clark on 7/22/14. (DD, ) |
Filing 283 ORDER granting #268 Motion to Seal Unredacted Copy of Letter from Kevin H. Marino to Honorable Claire C. Cecchi, U.S.D.J. [ECF No. 267]. Signed by Magistrate Judge James B. Clark on 7/22/14. (DD, ) |
Filing 282 ORDER granting #265 Motion to Seal Docket Entry #264 . Signed by Magistrate Judge James B. Clark on 7/22/14. (DD, ) |
Filing 281 CONSENT ORDER granting pro hac vice admission as to NATHANIAL J. MCPHERSON, ESQ. Signed by Magistrate Judge James B. Clark on 7/22/14. (DD, ) |
Pro Hac Vice counsel, NATHANIAL J. MCPHERSON, 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. (DD, ) |
Set Deadlines as to #280 MOTION to Seal Document #277 Response in Opposition to Motion, #279 Declaration, #278 Statement of Material Facts in Opposition to Motion . Motion set for 8/18/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 280 MOTION to Seal Document #277 Response in Opposition to Motion, #279 Declaration, #278 Statement of Material Facts in Opposition to Motion by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 279 DECLARATION of Peter Sandel in Support of Biogen's Opposition to Serono's Motion for Summary Judgment as to Biogen's Claim of Lost Profits re #277 by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13)(TORTORELLA, JOHN) |
Filing 278 STATEMENT of Material Facts in Opposition filed by BIOGEN IDEC MA INC. re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits (TORTORELLA, JOHN) |
Filing 277 RESPONSE in Opposition filed by BIOGEN IDEC MA INC. re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits and re #275 Bayer's Response (Attachments: #1 Appendix)(TORTORELLA, JOHN) |
Filing 276 APPLICATION/PETITION for admission pro hac vice of Nathanial J. McPherson for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of Nathanial J. McPherson, #2 Certification of John D. Tortorella, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 275 RESPONSE to Motion filed by BAYER HEALTHCARE PHARMACEUTICALS INC. re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits (GOODMAN, ROBERT) |
Set Deadlines as to #274 MOTION to Seal Portions of D.E. 272 (With Consent). Motion set for 8/4/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 274 MOTION to Seal Portions of D.E. 272 (With Consent) by EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila F. McShane, #2 Attachment A to Declaration, #3 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 273 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by BIOGEN IDEC MA INC. re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits (TORTORELLA, JOHN) |
Set Deadlines as to #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits. Motion set for 7/21/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 272 DECLARATION of Sheila F. McShane re #271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits by EMD SERONO, INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Brief, #10 Statement of Facts Not in Dispute)(MCSHANE, SHEILA) |
Filing 271 MOTION for Summary Judgment As To Biogen's Claim of Lost Profits by EMD SERONO, INC.. (Attachments: #1 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 270 MOTION to Seal D.E. 269 by EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila F. McShane, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 269 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Set Deadlines as to #270 MOTION to Seal D.E. 269. Motion set for 7/21/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Set Deadlines as to #268 MOTION to Seal Unredacted Copy of Letter from Kevin H. Marino to Honorable Claire C. Cecchi, U.S.D.J. [ECF No. 267]. Motion set for 7/21/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 268 MOTION to Seal Unredacted Copy of Letter from Kevin H. Marino to Honorable Claire C. Cecchi, U.S.D.J. [ECF No. 267] by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Text of Proposed Order, #3 Certificate of Service)(TORTORELLA, JOHN) |
Filing 267 Letter from Kevin H. Marino to Honorable Claire C. Cecchi, U.S.D.J. (Unredacted) re #264 Letter. (TORTORELLA, JOHN) |
Filing 266 Letter from Kevin H. Marino to Honorable Claire C. Cecchi, U.S.D.J. re #264 Letter. (TORTORELLA, JOHN) |
Set Deadlines as to #265 MOTION to Seal Docket Entry #264 . Motion set for 7/21/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 265 MOTION to Seal Docket Entry #264 by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Proposed Findings of Fact and Conclusions of Law, #2 Certification, #3 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 264 Letter from Robert M. Goodman re 263 Order,. (GOODMAN, ROBERT) |
Filing 263 TEXT ORDER - Defendant EMD SERONO, INC.'s request to file a motion for partial summary judgment [DE 219] is GRANTED. Defendant's motion shall be filed no later than June 30, 2014. Responsive papers shall be filed in accordance with the Rules of Court. ORDERED by Judge Claire C. Cecchi on 6/10/14. (jl, ) |
Minute Entry for proceedings held before Magistrate Judge James B. Clark: Telephone Conference held on 6/9/2014. (mw, ) |
Filing 262 LETTER-ORDER, ( Status/Telephone Conference set for 9/10/2014 11:30 AM before Magistrate Judge James B. Clark.);etc. Signed by Magistrate Judge James B. Clark on 6/9/2014. (ld, ) |
Filing 261 LETTER-ORDER, ( Status/Telephone Conference set for 6/9/2014 10:00 AM before Magistrate Judge James B. Clark.); etc. Signed by Magistrate Judge James B. Clark on 4/17/14. (DD, ) |
Filing 260 Letter from Kevin H. Marino on behalf of all parties to the Honorable James B. Clark, III, U.S.M.J. re #258 Order. (TORTORELLA, JOHN) |
Filing 259 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #255 Letter, #257 Letter. (TORTORELLA, JOHN) |
Filing 258 LETTER-ORDER instructing parties to submit a brief joint status letter on the progress of the parties mediation efforts by April 16, 2014; etc. Signed by Magistrate Judge James B. Clark on 4/8/14. (DD, ) |
Filing 257 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Filing 256 ORDER granting #253 Motion to Seal Exh. A to the ltr. dated 3/28/14 from Robert M. Goodman, Esq. as well as redacted portions of Mr. Goodman's ltr. Signed by Magistrate Judge Mark Falk on 4/8/14. (DD, ) |
Filing 255 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Magistrate Judge James B. Clark added. Magistrate Judge Mark Falk no longer assigned to case. (spc, ) |
Filing 254 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #252 Letter. (TORTORELLA, JOHN) |
Set Deadlines as to #253 MOTION to Seal . Motion set for 4/21/2014 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 253 MOTION to Seal by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Proposed Findings of Fact and Conclusions of Law, #3 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 252 Letter from Robert M. Goodman re #248 Letter, #249 Letter, #250 Letter. (Attachments: #1 Exhibit A)(GOODMAN, ROBERT) |
Filing 251 Letter from Robert M. Goodman re #248 Letter, #249 Letter, #250 Letter. (Attachments: #1 Exhibit A (Filed Under Seal))(GOODMAN, ROBERT) |
Filing 250 Letter from Kevin H. Marino to the Hon. Claire C. Cecchi, U.S.D.J. re #248 Letter, #249 Letter. (TORTORELLA, JOHN) |
Filing 249 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Filing 248 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Filing 247 NOTICE by NOVARTIS PHARMACEUTICALS CORP. of Withdrawal of Appearance of Pro Hac Vice Counsel (MCSHANE, SHEILA) |
Filing 246 Mail Returned as Undeliverable. Mail sent to STEPHEN M. GREENBERG (DD, ) |
Case Reassigned to Magistrate Judge Mark Falk. Magistrate Judge Joseph A. Dickson no longer assigned to the case. (jd, ) |
Filing 245 Court's Letter Re: case management responsibilities; and directing parties to submit a case summary within 7 days. (sr, ) |
Filing 244 NOTICE by BIOGEN IDEC MA INC. of Withdrawal of Appearance of Pro Hac Vice Counsel Monika Wrobel, Esq. (TORTORELLA, JOHN) |
Filing 243 NOTICE by BAYER HEALTHCARE PHARMACEUTICALS INC. of withdrawal of appearance of Hannah M. Stott-Bumsted, Esq. (GOODMAN, ROBERT) |
Filing 242 Order Appointing Mediator, "Referring to Mediation" STEPHEN M. GREENBERG appointed.. Signed by Judge Claire C. Cecchi on 4/29/13. (DD, ) |
Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Status Conference held on 4/18/2013. (nm, ) |
Pro Hac Vice fee as to TRACEY B. DAVIES, ESQ.: $ 150, receipt number NEW016580 (DD, ) |
Filing 241 ORDER granting #225 Motion to Seal ltr. from Sheila F. McShane dated 1/9/13. Signed by Magistrate Judge Joseph A. Dickson on 4/8/13. (DD, ) |
Filing 240 BRIEF Defendants' Supplemental Claim Construction Brief (GOODMAN, ROBERT) |
CLERK'S QUALITY CONTROL MESSAGE - The (BRIEF - Doc. #239) submitted by (R. GOODMAN) on (4/5/13) contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (DD, ) |
Filing 239 BRIEF Defendants' Supplemental Claim Construction Brief (GOODMAN, ROBERT) |
Filing 238 DECLARATION of Monika Wrobel re #237 Brief by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(TORTORELLA, JOHN) |
Filing 237 BRIEF Summarizing Biogen's Claim Construction Position (TORTORELLA, JOHN) |
Filing 236 ORDER granting pro hac vice admission as REBECCA FETT, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 4/3/13. (DD, ) |
Filing 235 APPLICATION/PETITION for Admission Pro Hac Vice of Rebecca Fett for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of Rebecca Fett, #2 Certification of John D. Tortorella, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 234 CONSENT ORDER granting pro hac vice admission as to TRACEY B. DAVIES, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 3/20/13. (DD, ) |
Filing 233 ORDER, that by 4/5/13, each side shall submit a brief, limited to 15 pages in length, summarizing its final position on claim construction and scheduling a Telephone Status Conference for 4/19/2013 11:00 AM before Judge Claire C. Cecchi. Signed by Judge Claire C. Cecchi on 3/13/13. (sr, ) |
Filing 232 APPLICATION/PETITION for Pro Hac Vice Admission of Tracey B. Davies for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Tracey B. Davies, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Set/Reset Hearings: The parties are advised that an in person Status Conference is set for 4/18/2013 11:00 AM in Newark - Courtroom 2D before Magistrate Judge Joseph A. Dickson. (nm, ) |
Filing 231 Corporate Disclosure Statement by BAYER HEALTHCARE PHARMACEUTICALS INC.. (GOODMAN, ROBERT) |
Filing 229 ORDER granting #220 Motion to Seal Letter from Sheila F. McShane (ECF No. 219). Signed by Magistrate Judge Joseph A. Dickson on 2/8/13. (DD, ) |
Filing 230 ORDER granting #223 Motion to Seal Document #222 Letter. Signed by Magistrate Judge Joseph A. Dickson on 2/8/13. (DD, ) |
Filing 228 Notice of Request by Pro Hac Vice Blaine H. Evanson to receive Notices of Electronic Filings. (MCSHANE, SHEILA) |
Filing 227 Transcript of Proceedings held on 1/10/2013, before Judge JOSEPH A. DICKSON. Court Reporter/Transcriber KLJ TRANSCRIPTION SERVICE/ TERRY L. DEMARCO (201-703-1670). Tape Number: STATUS CONFERENCE. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 2/4/2013. Redacted Transcript Deadline set for 2/14/2013. Release of Transcript Restriction set for 4/15/2013. (mw) |
Pro Hac Vice fee as to BLAINE H. EVANSON, ESQ.: $ 150, receipt number NEW015711 (DD, ) |
Minute Entry for proceedings held before Magistrate Judge Joseph A. Dickson: Status Conference held on 1/10/2013. Order to be submitted. (CD #ECR.) (nm). |
Set Deadlines as to #225 MOTION to Seal . Motion set for 2/4/2013 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 226 CONSENT ORDER granting pro hac vice admission as to BLAINE H. EVANSON, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 1/9/13. (DD, ) |
Filing 225 MOTION to Seal by EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila McShane, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 224 Letter from Sheila McShane. (MCSHANE, SHEILA) |
Set Deadlines as to #223 MOTION to Seal Document #222 Letter . Motion set for 2/4/2013 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 223 MOTION to Seal Document #222 Letter by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Text of Proposed Order, #3 Certificate of Service)(TORTORELLA, JOHN) |
Filing 222 Letter from Kevin H. Marino re #219 Letter. (TORTORELLA, JOHN) |
Filing 221 APPLICATION/PETITION for Pro Hac Vice Admission of Blaine H. Evanson for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Blaine H. Evanson, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Set Deadlines as to #220 MOTION to Seal Letter from Sheila F. McShane (ECF No. 219). Motion set for 2/4/2013 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 220 MOTION to Seal Letter from Sheila F. McShane (ECF No. 219) by EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila F. McShane, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 219 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Filing 218 CONSENT ORDER REGARDING DISCOVERY DEADLINES: Fact Discovery due by 1/31/2013., In-Person Status Conference set for 1/10/2013 10:00 AM before Magistrate Judge Joseph A. Dickson, etc., Signed by Magistrate Judge Joseph A. Dickson on 11/30/12. (dc, ) |
Filing 217 Letter from Thomas K. Murphy III. (Attachments: #1 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 216 Notice of Request by Pro Hac Vice Kyle Thomason to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Filing 215 Notice of Request by Pro Hac Vice Megan K. Fluckiger to receive Notices of Electronic Filings. (MCSHANE, SHEILA) |
Pro Hac Vice fee as to MEGAN FLUCKIGER, ESQ.: $ 150, receipt number NEW015192 (DD, ) |
Filing 214 CONSENT ORDER permitting Megan Fluckiger to appear pro hac vice. Signed by Magistrate Judge Joseph A. Dickson on 11/15/12. (sr, ) |
Filing 213 APPLICATION/PETITION for Pro Hac Vice Admission of Megan Fluckiger for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Megan Fluckiger, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Pro Hac Vice fee as to KYLE THOMASON, ESQ.: $ 150, receipt number NEW015040 (DD, ) |
Filing 212 CONSENT ORDER granting pro hac vice admission as to KYLE THOMASON, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 10/12/12. (DD, ) |
Filing 211 APPLICATION/PETITION for pro hac vice admission of Kyle Thomason, Esq for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Kyle Thomason, #2 Certification of Robert M. Goodman, #3 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 210 ORDER that this Courts January 18, 2012 Order (Dkt. No. 169), which administratively terminated, without prejudice, Ares Motion to Compel Arbitration and to Stay Litigation (Dkt. No. 42), is hereby vacated, and Ares Motion to Compel Arbitration and to Stay Litigation is hereby administratively reinstated; Ares Motion to Compel Arbitration and to Stay Litigation (Dkt. No. 42) is GRANTED, and Biogen shall be and hereby is bound by the final arbitration award dated February 2, 2012 in Case No. CPR G-1 1-16 with respect to its Sixth Count for Relief; the final arbitration award dated February 2, 2012 in Case No. CPR G-11-16 shall be and hereby is confirmed in all respects, and judgment shall be entered in conformity.. Signed by Judge Claire C. Cecchi on 9/27/12. (DD, ) |
Filing 209 CONSENT ORDER REGARDING DISC. DEADLINES, ( Fact Discovery due by 12/15/2012., In-Person Status Conference set for 1/10/2013 10:00 AM before Magistrate Judge Joseph A. Dickson.); etc.. Signed by Magistrate Judge Joseph A. Dickson on 9/27/12. (DD, ) |
Filing 208 Letter from Thomas K. Murphy III. (Attachments: #1 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 207 ORDER granting #184 Motion to Seal Exh. A & B Decl. of Sheila F. McShane & Ares' & EMD Serono's Memorandum in Support of Motion to Confirm Arbitration Award.. Signed by Magistrate Judge Joseph A. Dickson on 9/4/12. (DD, ) Modified on 9/6/2012 (mn). |
Filing 206 ORDER granting #185 Motion to Seal Biogen's Opposition to ATSA & EMD Serono's Motion to Confirm Arbitration Award & Dismiss Sixth Count for Relief.. Signed by Magistrate Judge Joseph A. Dickson on 9/4/12. (DD, ) |
Filing 205 ORDER granting #189 Motion to Seal Exh. A & B to Decl. of Sheila F. McShane & Reply in Support of Motion to Confirm Arbitration Award. Signed by Magistrate Judge Joseph A. Dickson on 9/4/12. (DD, ) |
Filing 204 Notice of Request by Pro Hac Vice Raymond LaMagna to receive Notices of Electronic Filings. (MCSHANE, SHEILA) |
Pro Hac Vice fee: $ 150, receipt number NEW014035 re: Raymond LaMagna. (sr, ) |
Filing 203 Transcript of Proceedings held on 01/12/2012, before Judge CLAIRE C. CECCHI. Court Reporter/Transcriber Yvonne Davion (908-656-1221). Tape Number: MARKMAN HEARING. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 8/2/2012. Redacted Transcript Deadline set for 8/13/2012. Release of Transcript Restriction set for 10/10/2012. (ma) |
Filing 202 ORDER granting pro hac vice admission as to RAYMOND LAMAGNA, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 7/10/12. (DD, ) |
Filing 201 APPLICATION/PETITION for Pro Hac Vice Admission of Raymond A. LaMagna for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Declaration of Raymond A. LaMagna, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 200 CONSENT ORDER, ( Discovery is extended until 9/30/2012.). Signed by Magistrate Judge Joseph A. Dickson on 5/31/12. (DD, ) |
Filing 199 Letter from Thomas K. Murphy III. (Attachments: #1 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 198 Notice of Request by Pro Hac Vice David J. Ball, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-4337200.) (TORTORELLA, JOHN) |
Filing 197 ORDER granting pro hac vice admission as to DAVID J. BALL, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 5/4/12. (DD, ) |
Filing 196 Notice of Request by Pro Hac Vice Robert A. Vincent, David Glandorf, Timothy P. Best, and Minae Yu to receive Notices of Electronic Filings. (MCSHANE, SHEILA) |
Filing 195 APPLICATION/PETITION for admission pro hac vice of David J. Ball, Esq. for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of David J. Ball, #2 Certification of John D. Tortorella, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 194 Transcript of Proceedings held on 1/12/12, before Judge Walls. Court Reporter/Transcriber Yvonne Davion (908-656-1221). Tape Number: Markman Hearing. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 5/17/2012. Redacted Transcript Deadline set for 5/29/2012. Release of Transcript Restriction set for 7/25/2012. (tjg, ) |
Filing 193 Notice of Request by Pro Hac Vice Hannah M. Stott-Bumsted to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Pro Hac Vice fee: $ 450, receipt number NEW013066 re: Robert Vincent, Esq., David Glandorf, Esq., Timothy Best, Esq. (sr, ) |
Pro Hac Vice fee: $ 150, receipt number NEW013067 re: Minae YU, Esq. (sr, ) |
Pro Hac Vice fee as to HANNAH STOTT-BUMSTED, ESQ.: $ 150, receipt number NEW013007 (DD, ) |
Filing 192 CONSENT ORDER granting pro hac vice admission as to HANNAH M. STOTT-BUMSTED, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 3/30/12. (DD, ) |
Filing 191 APPLICATION/PETITION for the pro hac vice admission of Hannah M. Stott Bumsted, Esq. for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, #2 Certification Hannah M. Stott-Bumsted, #3 Text of Proposed Order)(GOODMAN, ROBERT) |
Set Deadlines as to #189 MOTION to Seal. Motion set for 4/16/2012 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 190 CONSENT ORDER granting pro hac vice admission as to ROBERT A. VINCENT, ESQ. DAVID GLANDORF, ESQ., TIMOTHY P. BEST, ESQ. & MINAE YU, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 3/14/12. (DD, ) |
Filing 189 MOTION to Seal by Ares Trading S.A., EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila F. McShane, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 188 RESPONSE in Support filed by Ares Trading S.A., EMD SERONO, INC. re #182 MOTION To Confirm Arbitration Award and Dismiss Biogen's Sixth Count (Attachments: #1 Declaration of Sheila F. McShane, #2 Exhibit A, #3 Exhibit B)(MCSHANE, SHEILA) |
Filing 187 APPLICATION/PETITION for Pro Hac Vice Admissions for by EMD SERONO, INC., PFIZER INC.. (Attachments: #1 Certification of Robert A. Vincent, #2 Certification of David L. Glandorf, #3 Certification of Timothy P. Best, #4 Certification of Minae Yu, #5 Text of Proposed Order)(MCSHANE, SHEILA) |
Set Deadlines as to #185 MOTION to Seal Document. Motion set for 4/2/2012 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 186 MEMORANDUM in Opposition filed by BIOGEN IDEC MA INC. re #182 MOTION To Confirm Arbitration Award and Dismiss Biogen's Sixth Count (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 185 MOTION to Seal Document by BIOGEN IDEC MA INC.. (Attachments: #1 Declaration of Monika Wrobel in support of Motion to Seal, #2 Text of Proposed Order)(TORTORELLA, JOHN) |
Set Deadlines as to #182 MOTION To Confirm Arbitration Award and Dismiss Biogen's Sixth Count, #184 MOTION to Seal. Motion set for 3/19/2012 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 184 MOTION to Seal by Ares Trading S.A., EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila McShane in Support of Sealing, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 183 DECLARATION of Sheila F. McShane re #182 MOTION To Confirm Arbitration Award and Dismiss Biogen's Sixth Count by Ares Trading S.A., EMD SERONO, INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Brief, #4 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 182 MOTION To Confirm Arbitration Award and Dismiss Biogen's Sixth Count by Ares Trading S.A., EMD SERONO, INC.. (MCSHANE, SHEILA) |
Filing 181 Notice of Request by Pro Hac Vice Monika Wrobel to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-4170693.) (TORTORELLA, JOHN) |
Filing 180 ORDER granting pro hac vice admission as to MONIKA WROBEL, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 2/6/12. (DD, ) |
Filing 179 Letter from John Tortorella regarding Claim Construction. (TORTORELLA, JOHN) |
Filing 178 APPLICATION/PETITION for Admission Pro Hac Vice of Monika Wrobel for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John Tortorella, #2 Certification of Monika Wrobel, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 177 Letter from Kevin H. Marino. (TORTORELLA, JOHN) |
Filing 176 Letter from Kevin H. Marino. (TORTORELLA, JOHN) |
Filing 175 NOTICE by BAYER HEALTHCARE PHARMACEUTICALS INC. to Withdraw Appearance of Pro Hac Vice Attorney, Jamie Simpson, Esq. (GOODMAN, ROBERT) |
Filing 174 STIPULATION AND ORDER, ( Fact Discovery extended until 6/30/2012.). Signed by Magistrate Judge Joseph A. Dickson on 1/24/12. (DD, ) |
Filing 173 Notice of Request by Pro Hac Vice Julia Tarver-Mason Wood to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-4146950.) (TORTORELLA, JOHN) |
Filing 172 ORDER granting pro hac vice admission as to JULIA TARVER-MASON WOOD, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 1/24/12. (DD, ) |
Filing 171 APPLICATION/PETITION for Admission Pro Hac Vice of Julia Tarver-Mason Wood for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Certification of Julia Tarver-Mason Wood, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 170 Letter from Kevin H. Marino. (MARINO, KEVIN) |
Filing 169 ORDER administratively terminating w/out prejudice #42 Motion to Compel, to allow for a decision to be rendered by the Arbitrator.. Signed by Judge Claire C. Cecchi on 1/18/12. (DD, ) |
Filing 168 Letter from Bayer HealthCare Pharmaceuticals Inc.. (Attachments: #1 Text of Proposed Order)(KAPLAN, ADAM) |
Filing 167 Minute Entry for proceedings held before Judge Claire C. Cecchi: Markman Hearing held on 1/12/2012. (Court Reporter: YVONNE DAVION) (jl, ) |
Filing 166 Notice of Request by Pro Hac Vice David M. Krinsky, Esq. to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Pro Hac Vice fee as to DAVID M. KRINSKY, ESQ.: $ 150, receipt number 11663 (DD, ) |
Filing 165 ORDER, ( Claim Construction Status Conference set for 1/12/2012 10:00 AM before Judge Claire C. Cecchi.); that Pltf. shall have 45 minutes to present a technology tutorial & 1 hour to present oral argument on claim construction; that Defts. shall have 45 minutes collectively to present technology tutorial & 1 hour collectively to present oral argument on claim construction; etc.. Signed by Judge Claire C. Cecchi on 1/3/12. (DD, ) Modified on 1/6/2012 (mn). |
Filing 163 Letter from Kevin H. Marino regarding Claim Construction Hearing re 160 Order. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 162 CONSENT ORDER granting pro hac vice admission as to DAVID M. KRINSKY, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 12/19/11. (DD, ) |
Filing 161 APPLICATION/PETITION for Pro Hac Vice Admission for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Local Counsel, #2 Certification of David M. Krinsky, Esq., #3 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 164 Minute Entry for proceedings held before Judge Claire C. Cecchi: Status Conference held on 12/9/2011. (Court Reporter: ECR) (jl, ) |
Filing 160 TEXT ORDER - A status conference call is scheduled for DECEMBER 9, 2011, at 2:00 p.m. before the Hon. Claire C. Cecchi. (Plaintiff's counsel to initiate the call). ORDERED by Judge Claire C. Cecchi on 12/8/11. (jl, ) |
Filing 159 Letter from Adam B. Kaplan, counsel for pltf., Bayer Healthcare Pharm., Inc. re: Markman hrg. scheduled for 1/12/12. (DD, ) |
Filing 158 Letter from Bayer HealthCare Pharmaceuticals, Inc.. (KAPLAN, ADAM) |
Filing 157 Letter from John D. Tortorella with Biogen's Proposed Claim Construction Hearing Schedule. (TORTORELLA, JOHN) |
Filing 156 ORDER granting deft., BAYER HEALTHCARE PHARM., INC.'s request for an extension from 9/28/11 to 10/4/11 to subm. final proposal. Signed by Judge Claire C. Cecchi on 9/28/11. (DD, ) |
Filing 155 ORDER granting defts., BAYER HEALTHCARE, NOVARTIS PHARM. CORP., EMD SERONO, INC. & PFIZER, INC.'s request to file a joint brief of 20 pgs. in a 12-point proportional font.. Signed by Judge Claire C. Cecchi on 9/26/11. (DD, ) |
Filing 154 DECLARATION of Josephine Young re #113 Markman Opening Brief, #153 Brief by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit 23, #2 Exhibit 24)(TORTORELLA, JOHN) |
Filing 153 BRIEF Markman Reply Brief filed by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 152 BRIEF , Defendants' Reply Claim Construction Brief filed by BAYER HEALTHCARE PHARMACEUTICALS, INC., EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC.. (Attachments: #1 Declaration of Eric C. Wiener, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(GOODMAN, ROBERT) |
Filing 151 ANSWER to Counterclaim by BAYER HEALTHCARE PHARMACEUTICALS INC..(GOODMAN, ROBERT) |
Filing 150 ORDER granting deft., BAYER HEALTHCARE PHARM., INC.'s joint request for a pg. limit extension from 30 to 40 pgs. in connection w/Defts' Joint Responsive Claim Const. Brief.. Signed by Judge Claire C. Cecchi on 8/18/11. (DD, ) |
Filing 149 DECLARATION re #148 Markman Response Brief by BAYER HEALTHCARE PHARMACEUTICALS, INC., EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q)(GOODMAN, ROBERT) |
Filing 148 MARKMAN RESPONSE BRIEF re #113 Markman Opening Brief filed by BAYER HEALTHCARE PHARMACEUTICALS, INC., EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC.. (GOODMAN, ROBERT) |
Filing 147 DECLARATION of David A Jackson, PhD re #145 Markman Response Brief by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 146 DECLARATION of Josephine Young re #145 Markman Response Brief by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit 14, #2 Exhibit 15, #3 Exhibit 16, #4 Exhibit 17, #5 Exhibit 18, #6 Exhibit 19, #7 Exhibit 20, #8 Exhibit 21, #9 Exhibit 22)(TORTORELLA, JOHN) |
Filing 145 MARKMAN RESPONSE BRIEF re #116 Markman Opening Brief filed by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 144 Notice of Request by Pro Hac Vice Catherine Nyarady, Esq. to receive Notices of Electronic Filings. (TORTORELLA, JOHN) |
Pro Hac Vice fee as to Catherine Nyarady: $ 150.00, receipt number NEW008582 (jd, ) |
Filing 143 ANSWER to Counterclaim (Second Amended) of Bayer Healthcare Pharmaceuticals Inc. by BIOGEN IDEC MA INC..(TORTORELLA, JOHN) |
Filing 142 ANSWER to Amended Complaint (Third) of Bayer Healthcare Pharmaceuticals Inc. by BIOGEN IDEC MA INC..(TORTORELLA, JOHN) |
Filing 141 ORDER granting pro hac vice admission as to CATHERINE NYARADY, ESQ.. Signed by Magistrate Judge Joseph A. Dickson on 7/28/11. (DD, ) |
Filing 140 Certification of Catherine Nyarady on behalf of BIOGEN IDEC MA INC. Re #136 Application/Petition,. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
CLERK'S NOTE: Please disregard ORDER REASSIGNING CASE re 138 filed in error. Claire C. Cecchi added. Judge Esther Salas no longer assigned to case. (pv, ) |
Filing 139 ORDER granting re #137 Letter Request for short extension to the deadlines related to claim construction. Signed by Magistrate Judge Joseph A. Dickson on 7/25/11. (DD, ) |
Filing 138 ORDER REASSIGNING CASE. Case reassigned to Judge Esther Salas for all further proceedings. Judge Claire C. Cecchi no longer assigned to case. Signed by Chief Judge Garrett E. Brown, Jr on 7/22/11. (jl, ) |
Filing 137 Letter from Sheila F. McShane, Esq.. (MCSHANE, SHEILA) |
CLERKS TEXT ORDER - The Application for a Clerks Order Extending Time to Answer Third Amended Cmp. - Document #134 submitted by (J. TORTORELLA) on (7/19/11) has been GRANTED. The answer due date has been set for (8/3/11). (DD, ) |
CLERKS TEXT ORDER - The Application for a Clerks Order Extending Time to Answer Counterclaim - Document #135 submitted by (J. TORTORELLA) on (7/19/11) has been GRANTED. The answer due date has been set for (8/3/11). (DD, ) |
Filing 136 APPLICATION/PETITION for admission pro hac vice of Catherine Nyarady, Esq. for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of Catherine Nyarady, Esq., #2 Certification of John Tortorella, Esq., #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 135 Application and Proposed Order for Clerk's Order to extend time to answer as to Bayer's Second Amended Answer and Counterclaim against Biogen [Dkt # 126].. (TORTORELLA, JOHN) |
Filing 134 Application and Proposed Order for Clerk's Order to extend time to answer as to Bayer's Third Amended Complaint [Dkt # 125].. (TORTORELLA, JOHN) |
Filing 133 Letter from John D. Tortorella to William T. Walsh, Clerk. (TORTORELLA, JOHN) |
Filing 132 ORDER granting #122 Motion that selected portions of the Memorandum [Doc. #105] shall be maintained under seal by the Clerk of the Court.. Signed by Magistrate Judge Joseph A. Dickson on 7/19/11. (DD, ) |
Filing 131 Notice of Request by Pro Hac Vice R. Gregory Parker, Esq. to receive Notices of Electronic Filings. (MCSHANE, SHEILA) |
Filing 130 Notice of Request by Pro Hac Vice Leslie Morioka, Esq. to receive Notices of Electronic Filings. (MCSHANE, SHEILA) |
Filing 129 Letter from John D. Tortorella to William T. Walsh, Clerk. (TORTORELLA, JOHN) |
Filing 126 AMENDED ANSWER to (SECOND) to First Amended Complaint of Biogen Idec MA Inc., COUNTERCLAIM against BIOGEN IDEC MA INC. by BAYER HEALTHCARE PHARMACEUTICALS INC.. (GOODMAN, ROBERT) |
Filing 125 AMENDED COMPLAINT (THIRD) against BIOGEN IDEC MA INC., filed by BAYER HEALTHCARE PHARMACEUTICALS INC..(GOODMAN, ROBERT) |
Filing 128 ORDER granting #121 Motion to Seal Portions of Response to Biogen's Obj. to R & R. Signed by Magistrate Judge Joseph A. Dickson on 7/5/11. (DD, ) |
Filing 127 ORDER granting #111 Motion to Seal Document #110 Objection to Report and Recommendations. Signed by Magistrate Judge Joseph A. Dickson on 7/5/11. (DD, ) |
Set Deadlines as to #122 Amended MOTION to Amend/Correct #105 Order on Motion to Seal, Order on Motion for Leave to File. Motion set for 8/1/2011 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 124 ORDER that Bayer Healthcare shall be permitted to file its Third Amended Cmp. for Declaratory Jgm. of Patent Invalidity, Unenforceability & Non-Infringement; that Bayer Healthcare shall be permitted to file its Second Amended Answer & Counterclaim of Bayer Healthcare Pharm. Inc. to Pltf's First Amended Cmp.. Signed by Magistrate Judge Joseph A. Dickson on 7/1/11. (DD, ) |
Filing 123 APPLICATION/PETITION for Order Granting Leave to File Amended Pleadings for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Proposed Third Amended Complaint, #2 Proposed Second Amended Answer, #3 Text of Proposed Order (Unopposed))(GOODMAN, ROBERT) |
Filing 122 Amended MOTION to Amend/Correct #105 Order on Motion to Seal, Order on Motion for Leave to File by EMD SERONO, INC.. (Attachments: #1 Declaration of Sheila F. McShane, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Set Deadlines as to #121 MOTION to Seal Portions of Response to Biogen's Objections. Motion set for 7/18/2011 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 121 MOTION to Seal Portions of Response to Biogen's Objections by Ares Trading S.A.. (Attachments: #1 Declaration of Sheila F. McShane, #2 Text of Proposed Order)(MCSHANE, SHEILA) |
Filing 120 RESPONSE re #110 Objection to Report and Recommendations. (MCSHANE, SHEILA) |
Filing 119 Letter from Bayer HealthCare Pharmaceuticals Inc. re #116 Markman Opening Brief, #117 Declaration,,. (Attachments: #1 Brief, Defendants' Joint Opening Claim Construction Brief (Corrected), #2 Declaration of Dr. Jeffrey V. Ravetch (Corrected))(GOODMAN, ROBERT) |
Filing 118 DECLARATION of Thomas S. Fletcher, Esq. re #116 Markman Opening Brief by BAYER HEALTHCARE PHARMACEUTICALS, INC., EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15)(GOODMAN, ROBERT) |
Filing 117 DECLARATION of Dr. Jeffrey V. Ravetch re #116 Markman Opening Brief by BAYER HEALTHCARE PHARMACEUTICALS, INC., EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28)(GOODMAN, ROBERT) |
Filing 116 MARKMAN OPENING BRIEF filed by BAYER HEALTHCARE PHARMACEUTICALS, INC., EMD SERONO, INC., NOVARTIS PHARMACEUTICALS CORP., PFIZER INC.. (GOODMAN, ROBERT) |
Filing 115 DECLARATION re #113 Markman Opening Brief of David A. Jackson, Ph. D. by BIOGEN IDEC MA INC.. (Attachments: #1 Appendix 1, #2 Appendix 2)(TORTORELLA, JOHN) |
Filing 114 DECLARATION re #113 Markman Opening Brief of Josephine Young by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13)(TORTORELLA, JOHN) |
Filing 113 MARKMAN OPENING BRIEF filed by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Set Deadlines as to #111 MOTION to Seal Document #110 Objection to Report and Recommendations. Motion set for 7/18/2011 before Judge Claire C. Cecchi. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 112 CERTIFICATE OF SERVICE by BIOGEN IDEC MA INC. re #110 Objection to Report and Recommendations, #111 MOTION to Seal Document #110 Objection to Report and Recommendations (TORTORELLA, JOHN) |
Filing 111 MOTION to Seal Document #110 Objection to Report and Recommendations by BIOGEN IDEC MA INC.. (Attachments: #1 Brief, #2 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 110 OBJECTION to #106 Report and Recommendations by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 108 ORDER REASSIGNING CASE. Case reassigned to Judge Claire C. Cecchi and Magistrate Judge Joseph A. Dickson for all further proceedings. Judge Peter G. Sheridan, Magistrate Judge E Salas no longer assigned to case. Signed by Chief Judge Garrett E. Brown, Jr on 6/21/11. (rac, ) |
Filing 109 ORDER granting re #107 Letter Request for extension of time for the subm. of the respective opening claim construction briefs by 1 week to 6/23/11.. Signed by Judge Esther Salas on 6/14/11. (DD, ) |
Filing 107 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Filing 106 REPORT AND RECOMMENDATIONS re #42 MOTION to Compel Arbitration filed by Ares Trading S.A. Objections to R&R due by 6/21/2011. Signed by Magistrate Judge Esther Salas on 6/7/11. (DD, ) |
Filing 105 LETTER-ORDER granting in part and denying in part #41 Motion to Seal; denying #43 Motion for Leave to File. Signed by Magistrate Judge Esther Salas on 6/6/11. (DD, ) |
Filing 104 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney CARRIE ANN LONGSTAFF terminated. (LONGSTAFF, CARRIE) |
Filing 103 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Filing 102 ANSWER to Counterclaim of Bayer Healthcare Pharmaceuticals Inc. by BIOGEN IDEC MA INC.. (Attachments: #1 Certificate of Service)(TORTORELLA, JOHN) |
Filing 101 ANSWER to Amended Complaint (Second), COUNTERCLAIM against BAYER HEALTHCARE PHARMACEUTICALS INC. by BIOGEN IDEC MA INC.. (Attachments: #1 Certificate of Service)(TORTORELLA, JOHN) |
Filing 100 Letter from John D. Tortorella. (Attachments: #1 Joint Claim Construction and Prehearing Statement)(TORTORELLA, JOHN) |
Update Answer to Amended Cmp. & Amended Answer & Counterclaim Due Deadline as to deft., BIOGEN IDEC MA, INC. until 6/16/11 (DD, ) |
Filing 99 ORDER EXTENDING TIME for BIOGEN to respond to Bayer's Second Amended Cmp. & Amended Answer & Counterclaim until 5/16/11. Signed by Magistrate Judge Esther Salas on 5/2/11. (DD, ) |
Filing 97 UNOPPOSED ORDER granting leave for BAYER HEALTHCARE to amend its invalidity contentions & document production. Signed by Magistrate Judge Esther Salas on 4/26/11. (DD, ) |
Filing 95 Letter from John Tortorella re #86 Amended Complaint, #87 Amended Answer to Complaint, Counterclaim. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 98 FOURTH AMENDED PRETRIAL SCHEDULING ORDER that Civ. 10-2724(PGS-ES) & 10-2760(PGS-ES) are CONSOLIDATED for all purposes under docket #10-2734 & shall hereafter be captioned "In re Biogen '755 Patent Litigation." Amended Pleadings due by 4/18/2011. Fact Discovery due 3/30/2012. Joinder of Parties due by 2/11/2011; etc.. Signed by Magistrate Judge Esther Salas on 4/26/11. (DD, ) |
Filing 96 UNOPPOSED ORDER permitting NOVARTIS PHARMACEUTICALS CORP. to amend its Invalidity Contentions & Document Production purs. to Local Patent Rule 3.7. Signed by Magistrate Judge Esther Salas on 4/26/11. (DD, ) |
Filing 94 Letter from John D. Tortorella Regarding Pretrial Scheduling Order. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 93 Letter from Bayer HealthCare Pharmaceuticals Inc.. (Attachments: #1 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 92 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
CLERKS TEXT ORDER - The Application for a Clerks Order Extending Time to Answer Second Amended Cmp. - Document #90 submitted by (J. TORTORELLA) on (4/15/11) has been GRANTED. The answer due date has been set for (5/2/11). (DD, ) |
CLERKS TEXT ORDER - The Application for a Clerks Order Extending Time to Answer Counterclaim - Document #91 submitted by (J. TORTORELLA) on (4/15/11) has been GRANTED. The answer due date has been set for (5/2/11). (DD, ) |
Pro Hac Vice fee as to DIMITRIOS T. DRIVAS, ESQ., LESLIE MORIOKA, ESQ., JEFFREY J. OELKE, ESQ. & R. GREGORY PARKER, ESQ.: $ 600, receipt number 6796 (DD, ) |
Filing 91 Application and Proposed Order for Clerk's Order to extend time to answer as to Bayer's Amended Answer and Counterclaim [Dkt. # 87].. (TORTORELLA, JOHN) |
Filing 90 Application and Proposed Order for Clerk's Order to extend time to answer as to Bayer's Second Amended Complaint [Dkt. #86].. (TORTORELLA, JOHN) |
Filing 89 ORDER permitting EMD SERONO, INC. & PFIZER, INC. to amend their Invalidity Contentions & Document Production purs. to Local Patent Rule 3.7.. Signed by Magistrate Judge Esther Salas on 4/7/11. (DD, ) |
Filing 88 Letter from Sheila F. McShane. (MCSHANE, SHEILA) |
Filing 87 AMENDED ANSWER to BIOGEN'S FIRST AMENDED COMPLAINT, COUNTERCLAIM against BIOGEN IDEC MA INC. by BAYER HEALTHCARE PHARMACEUTICALS, INC.. (GOODMAN, ROBERT) |
Filing 86 AMENDED COMPLAINT (SECOND) against BIOGEN IDEC MA INC., filed by BAYER HEALTHCARE PHARMACEUTICALS INC..(GOODMAN, ROBERT) |
Filing 85 CONSENT ORDER that pltf., BAYER HEALTHCARE shall be permitted to file its Second Amended Cmp. for Declaratory Judgment of Patent Invalidity, Unenforceability & Non-Infringement; & BAYER HEALTHCARE shall be permitted to file its Amended Answer & Counterclaims of BAYER HEALTHCARE PHARM., INC. to Pltf's First Amended Cmp.. Signed by Magistrate Judge Esther Salas on 3/31/11. (DD, ) |
Filing 84 THIRD AMENDED PRETRIAL SCHEDULING ORDER: Fact Discovery due by 3/30/2012. Motions to join other parties due by 2/11/2011. Motion to amend pleadings until 4/18/11; etc.. Signed by Magistrate Judge Esther Salas on 1/31/11. (DD, ) |
Filing 83 CONSENT ORDER that pltf., BIOGEN IDEC MA, INC. is permitted to amend its Asserted Claims & Infringement Contentions purs. to Local Patent Rule 3.7.. Signed by Magistrate Judge Esther Salas on 1/31/11. (DD, ) |
Filing 82 Letter from Kevin H. Marino. (Attachments: #1 Text of Proposed Order, #2 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 81 NOTICE by PFIZER INC. Regarding the Substitution of Pro Hac Vice Attorneys (MCSHANE, SHEILA) |
Filing 80 ANSWER to Counterclaim (First Amended) of EMD Serono, Inc. by BIOGEN IDEC MA INC..(TORTORELLA, JOHN) |
Filing 79 Letter from John D. Tortorella requesting extension of time to respond re #71 Answer to Complaint, Counterclaim. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 78 Substitution of Attorney - Attorney RICARDO SOLANO, JR terminated. Attorney DAVID E. DELORENZI for EMD SERONO, INC.,DAVID E. DELORENZI for EMD SERONO, INC.,DAVID E. DELORENZI for EMD SERONO, INC. added.. (DELORENZI, DAVID) |
Update Answer Due Deadline as to deft., BIOGEN to answer First Amended Counterclaim until 1/4/11. (DD, ) |
Filing 76 Discovery Confidentiality Order. Signed by Magistrate Judge Esther Salas on 12/22/10. (DD, ) |
CLERK'S QUALITY CONTROL MESSAGE - The (SUBSTITUTION OF ATTY. - Doc. #75) filed by (S. MCSHANE) on (12/21/10) was submitted incorrectly as a (NOTICE). PLEASE RESUBMIT THE USING (SUBSTITUTION OF ATTY.* found under Other documents). This submission will remain on the docket unless otherwise ordered by the court. (DD, ) |
Filing 77 ORDER EXTENDING TIME for deft., BIOGEN to answer First Amended Counterclaim until 1/4/11.. Signed by Magistrate Judge Esther Salas on 12/21/10. (DD, ) |
Filing 75 NOTICE by PFIZER INC. of Substitution of Counsel as to Kaye Scholer LLP (MCSHANE, SHEILA) |
Filing 74 Letter from John Tortorella with Stipulation and Proposed Order Regarding Confidentiality of Documents and Information. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 73 Letter from John Tortorella requesting extension of time for Biogen to respond re #71 Answer to Complaint, Counterclaim. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 71 First Amended ANSWER to Complaint with Jury Demand, COUNTERCLAIM against BIOGEN IDEC MA INC. by EMD SERONO, INC.. (Attachments: #1 Exhibit A)(SOLANO, RICARDO) |
Filing 70 Letter from Ricardo Solano Jr. re: First Amended Answer. (SOLANO, RICARDO) |
Filing 72 Amended SCHEDULING ORDER: Amended Pleadings due by 4/18/2011. Fact Discovery due by 3/30/2012. Joinder of Parties due by 2/11/2011, etc.. Signed by Magistrate Judge Esther Salas on 12/2/10. (jd, ) |
Filing 69 Letter from Ricardo Solano Jr. re: Amended Pretrial Scheduling Order. (Attachments: #1 Text of Proposed Order)(SOLANO, RICARDO) |
Filing 68 Notice of Request by Pro Hac Vice Eric C. Wiener, Esq. to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Filing 67 Notice of Request by Pro Hac Vice Thomas S. Fletcher, Esq. to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Pro Hac Vice fee: $ 300, receipt number NEW003843 Re Thomas S. Fletcher & Eric C. Wiener (nr, ) |
Filing 66 AMENDED PRETRIAL SCHEDULING ORDER consolidating this action with Civil No. 10-2760 for all purposes; caption of case shall be "In re Biogen 755 Patent Litigation"; all discovery to be completed by 7/20/2011; etc.. Signed by Magistrate Judge Esther Salas on 11/12/2010. (nr, ) Modified on 11/16/2010 (nr). |
Filing 65 Letter from John D. Tortorella regarding Pretrial Scheduling Order. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 64 REPLY to Response to Motion re #43 MOTION for Leave to File Unredacted Motion to Compel Arbitration and supporting papers in paper form only, #41 MOTION to Seal Unredacted Motion to Compel Arbitration and Supporting Papers filed by Ares Trading S.A.. (SOLANO, RICARDO) |
Filing 63 REPLY BRIEF to Opposition to Motion re #42 MOTION to Compel Arbitration filed by Ares Trading S.A.. (SOLANO, RICARDO) |
Filing 62 ORDER GRANTING Application for Pro Hac Vice Admission #45 to Thomas S.Fletcher, Esq. And Eric C. Wiener, Esq., on behalf of the plaintiff Signed by Magistrate Judge Esther Salas on 11/5/10. (tjg,) |
Filing 61 ORDER: GRANTING Pro Hac Vice admission to Patricia A. Carson, Esq. and Leora Ben-Ami,Esq., on behalf of the defendants. Signed by Magistrate Judge Esther Salas on 11/4/10. (tjg,) |
Filing 60 ORDER: GRANTING Pro Hac Vice admission to Dimitrios T. Drivas,Esq., Leslie Morioka, Esq., Jeffrey J. Oelke, Esq., and R. Gregory Parker, Esq, on behalf of the defendants. Signed by Magistrate Judge Esther Salas on 11/4/10. (tjg,) |
Filing 59 Notice of Request by Pro Hac Vice Caroline K. Simons to receive Notices of Electronic Filings. (TORTORELLA, JOHN) |
Filing 58 RESPONSE to Motion re #43 MOTION for Leave to File Unredacted Motion to Compel Arbitration and supporting papers in paper form only, #41 MOTION to Seal Unredacted Motion to Compel Arbitration and Supporting Papers filed by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 57 MEMORANDUM in Opposition re #42 MOTION to Compel Arbitration filed by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Pro Hac Vice fee as to CAROLINE K. SIMONS, ESQ.: $ 150, receipt number 3660 (DD, ) |
Filing 56 ANSWER to Counterclaim of EMD Serono, Inc. by BIOGEN IDEC MA INC..(TORTORELLA, JOHN) |
Filing 55 AFFIDAVIT of Service for Amended Complaint served on Ares Trading SA on September 23, 2010, filed by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 54 ORDER granting Pro Hac Vice admission to Caroline K. Simons, Esq. on behalf of the defendant. Signed by Magistrate Judge Esther Salas on 10/21/10. (tjg,) |
Filing 53 APPLICATION/PETITION for Admission Pro Hac Vice of Caroline K. Simons for by BIOGEN IDEC MA INC.. (Attachments: #1 Certification of John D. Tortorella, #2 Certification of Caroline K. Simons, #3 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 52 ORDER EXTENDING TIME for Biogen to respond to Ares's Motion to Seal Unredacted Motion to Compel Arbitration & Motion for Leave to File Unredacted Motion to Compel Arbitration from 10/18/10 until 11/1/10; return date for Ares Motions extended until 11/15/10. Signed by Judge Peter G. Sheridan on 10/19/10. (DD, ) Modified on 10/20/2010 (mn). |
Reset Deadlines as to #43 MOTION for Leave to File Unredacted Motion to Compel Arbitration and supporting papers in paper form only, #41 MOTION to Seal Unredacted Motion to Compel Arbitration and Supporting Papers. Motion reset for 11/15/2010 before Judge Peter G. Sheridan. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 51 Consent MOTION for Extension of Time to File Response/Reply as to #43 MOTION for Leave to File Unredacted Motion to Compel Arbitration and supporting papers in paper form only, #41 MOTION to Seal Unredacted Motion to Compel Arbitration and Supporting Papers by BIOGEN IDEC MA INC.. (Attachments: #1 Text of Proposed Order)(TORTORELLA, JOHN) |
Filing 50 Notice of Request by Pro Hac Vice Jamie L. Simpson, Esq. to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Filing 49 Notice of Request by Pro Hac Vice David I. Berl, Esq. to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Filing 48 Notice of Request by Pro Hac Vice George A. Borden, Esq. to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Filing 47 Notice of Request by Pro Hac Vice Bruce R. Genderson, Esq. to receive Notices of Electronic Filings. (GOODMAN, ROBERT) |
Pro Hac Vice fee as to JAMIE LYNNE SIMPSON, ESQ.: $ 150, receipt number 3322 (DD, ) |
Pro Hac Vice fee as to GEORGE BORDEN, ESQ.: $ 150, receipt number 3324 (DD, ) |
Pro Hac Vice fee as to BRUCE GENDERSON, ESQ.: $ 150, receipt number 3323 (DD, ) |
Pro Hac Vice fee as to DAVID BERL, ESQ.: $ 150, receipt number 3327 (DD, ) |
Filing 46 Ex Parte MOTION for Extension of Time to File Response/Reply as to #42 MOTION to Compel Arbitration by BIOGEN IDEC MA INC.. (TORTORELLA, JOHN) |
Filing 45 APPLICATION/PETITION for Pro Hac Vice Admissions for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Robert M. Goodman, Esq., #2 Certification of Thomas S. Fletcher, Esq., #3 Certification of Eric C. Wiener, Esq., #4 Text of Proposed Order)(GOODMAN, ROBERT) |
Set Deadlines as to #43 MOTION for Leave to File Unredacted Motion to Compel Arbitration and supporting papers in paper form only, #42 MOTION to Compel Arbitration, #41 MOTION to Seal Unredacted Motion to Compel Arbitration and Supporting Papers. Motion set for 11/1/2010 before Judge Peter G. Sheridan. The motion will be decided on the papers. No appearances required unless notified by the court. (DD, ) |
Filing 44 ANSWER to Complaint with Jury Demand, COUNTERCLAIM against BIOGEN IDEC MA INC. by EMD SERONO, INC..(SOLANO, RICARDO) |
Filing 43 MOTION for Leave to File Unredacted Motion to Compel Arbitration and supporting papers in paper form only by Ares Trading S.A.. (Attachments: #1 Text of Proposed Order)(SOLANO, RICARDO) |
Filing 42 MOTION to Compel Arbitration by Ares Trading S.A.. (Attachments: #1 Brief Redacted, #2 Text of Proposed Order Redacted, #3 Declaration Redacted, #4 Exhibit Redacted)(SOLANO, RICARDO) |
Filing 41 MOTION to Seal Unredacted Motion to Compel Arbitration and Supporting Papers by Ares Trading S.A.. (Attachments: #1 Brief, #2 Text of Proposed Order)(SOLANO, RICARDO) |
Filing 40 Corporate Disclosure Statement by Ares Trading S.A.. (SOLANO, RICARDO) |
Filing 39 ANSWER to Complaint First Amended Complaint by Ares Trading S.A..(SOLANO, RICARDO) |
Filing 38 NOTICE of Appearance by RICARDO SOLANO, JR on behalf of Ares Trading S.A. (SOLANO, RICARDO) |
Filing 37 SCHEDULING ORDER consolidating actions Civ 10-2760 (PGS) w/Civ. 10-2734 (PGS) for all purposes & shall hereafter be captioned "In re Biogen '755 Patent Litigation" Amended Pleadings due by 3/28/2011. Discovery due by 3/9/2012; etc.. Signed by Magistrate Judge Esther Salas on 10/1/10. (DD, ) |
Minute Entry for proceedings held before Magistrate Judge Esther Salas: Scheduling Conference held on 10/1/2010. (ps, ) |
Filing 36 CONSENT ORDER granting pro hac vice admission as to BRUCE R. GENDERSON, ESQ., GEORGE A. BORDEN, ESQ., DAVID I. BERL, ESQ., JAMIE LYNNE SIMPSON, ESQ.. Signed by Magistrate Judge Esther Salas on 9/27/10. (DD, ) |
Filing 35 APPLICATION/PETITION for Pro Hac Vice Admissions for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Certification of Local Counsel, #2 Certification of Bruce R. Genderson, #3 Certification of George A. Borden, #4 Certification of David I. Berl, #5 Certification of Jamie L. Simpson, #6 Text of Proposed Order)(GOODMAN, ROBERT) |
Filing 34 ANSWER to Counterclaim by BAYER HEALTHCARE PHARMACEUTICALS INC..(GOODMAN, ROBERT) |
Filing 33 Certification of Josephine Young on behalf of BIOGEN IDEC MA INC. Re #20 Order. (TORTORELLA, JOHN) |
Filing 32 Certification of Elizabeth Stotland Weiswasser on behalf of BIOGEN IDEC MA INC. Re #19 Order. (TORTORELLA, JOHN) |
Filing 31 Certification on behalf of BIOGEN IDEC MA INC. Re #18 Order. (TORTORELLA, JOHN) |
Filing 30 Certification of Nicholas Groombridge on behalf of BIOGEN IDEC MA INC. Re #21 Order. (TORTORELLA, JOHN) |
Reset Hearings: Please be advised that the Initial Conference scheduled for 9/15/2010 has been ADJOURNED and RESCHEDULED to 10/1/2010 at 12:00 PM in Newark - Courtroom 2D before Magistrate Judge Esther Salas. Please adjust your calendars accordingly. (ps, ) |
Filing 29 Corporate Disclosure Statement by PFIZER INC.. (MCSHANE, SHEILA) |
Filing 28 ORDER, (The Initial Conference has been set for 9/15/2010 at 2:00 PM in Newark - Courtroom 2D before Magistrate Judge Esther Salas.) A JOINT DISCOVERY PLAN MUST BE SUBMITTED 7 DAYS PRIOR TO THE CONFERENCE. CM/ECF IS MANDATORY FOR ALL FILINGS. Should you have any questions please call (973) 297-4887. Signed by Magistrate Judge Esther Salas on 7/28/2010. (ps, ) |
Filing 27 Corporate Disclosure Statement by BIOGEN IDEC MA INC. identifying Biogen Idec Inc. as Corporate Parent.. (TORTORELLA, JOHN) |
Filing 26 ANSWER to Amended Complaint, COUNTERCLAIM and Demand for Trial by Jury against BAYER HEALTHCARE PHARMACEUTICALS INC. by BIOGEN IDEC MA INC.. (Attachments: #1 Exhibit A, #2 Local Rule 11.2 Certification, #3 Local Rule 201.1(d)(3) Certification)(TORTORELLA, JOHN) |
Filing 25 Notice of Request by Pro Hac Vice Josephine Young to receive Notices of Electronic Filings. (TORTORELLA, JOHN) |
Filing 24 Notice of Request by Pro Hac Vice Elizabeth Stotland Weiswasser to receive Notices of Electronic Filings. (TORTORELLA, JOHN) |
Filing 23 Notice of Request by Pro Hac Vice Peter Sandel to receive Notices of Electronic Filings. (TORTORELLA, JOHN) |
Filing 22 Notice of Request by Pro Hac Vice Nicholas Groombridge to receive Notices of Electronic Filings. (TORTORELLA, JOHN) |
Pro Hac Vice fee as to NICHOLAS GROOMBRIDGE, ESQ., ELIZABETH STOTLAND, WEISWASSER, ESQ., PETER SANDEL, ESQ. & JOSEPHINE YOUNG, ESQ.: $ 600., receipt number 2096 (DD, ) |
Filing 21 ORDER granting pro hac vice admission as to NICHOLAS GROOMBRIDGE, ESQ.. Signed by Magistrate Judge Esther Salas on 7/9/10. (DD, ) |
Filing 20 ORDER granting pro hac vice admission as to JOSEPHINE YOUNG, ESQ.. Signed by Magistrate Judge Esther Salas on 7/9/10. (DD, ) |
Filing 19 ORDER granting pro hac vice admission as to ELIZABETH STOTLAND WEISWASSER, ESQ.. Signed by Magistrate Judge Esther Salas on 7/9/10. (DD, ) |
Filing 18 ORDER granting pro hac vice admission as to PETER SANDEL, ESQ.. Signed by Magistrate Judge Esther Salas on 7/9/10. (DD, ) |
Update Answer Due Deadline as to deft., BIOGEN IDEC MA, INC. to answer until 7/26/10 (DD, ) |
Filing 17 CONSENT ORDER EXTENDING TIME for deft., BIOGEN IDEC MA, INC. to answer Cmp. until 7/26/10. Signed by Magistrate Judge Esther Salas on 7/2/10. (DD, ) |
Filing 16 APPLICATION/PETITION for Extension of Time to Answer for by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 Text of Proposed Order)(GOODMAN, ROBERT) |
CLERKS TEXT ORDER - The Application for a Clerks Order Extending Time to Answer - Document #14 submitted by (J. TORTORELLA) on (6/23/10) has been GRANTED. The answer due date has been set for (7/14/10). (DD, ) |
Filing 15 LETTER-ORDER VACATING the Consolidation Order dated 6/11/10 (Doc. #8) & in Civ. 10-2760 (Doc. #10). Signed by Magistrate Judge Esther Salas on 6/24/10. (DD, ) |
Filing 14 Application and Proposed Order for Clerk's Order to extend time to answer as to Biogen Idec MA Inc.. Attorney JOHN D. TORTORELLA for BIOGEN IDEC MA INC. added. (TORTORELLA, JOHN) |
Filing 13 AMENDED COMPLAINT against BIOGEN IDEC MA INC., filed by BAYER HEALTHCARE PHARMACEUTICALS INC..(GOODMAN, ROBERT) |
CLERKS TEXT ORDER - The Application for a Clerks Order Extending Time to Answer - Document #12 submitted by (S. MCSHANE) on (6/18/10) has been GRANTED. The answer due date has been set for (7/8/10). (DD, ) |
Filing 12 Application and Proposed Order for Clerk's Order to extend time to answer as to Novartis Pharmaceuticals Corp... (Attachments: #1 Certificate of Service)(MCSHANE, SHEILA) |
Filing 11 NOTICE of Appearance by SHEILA F. MCSHANE on behalf of NOVARTIS PHARMACEUTICALS CORP. (MCSHANE, SHEILA) |
Filing 10 NOTICE of Appearance by CARRIE ANN LONGSTAFF on behalf of NOVARTIS PHARMACEUTICALS CORP. (LONGSTAFF, CARRIE) |
Filing 9 LETTER-ORDER that the Court will delay ruling on Biogen's request to consolidate the cases until all parties have had the chance to be heard. The parties shall ignore the Court's Order dated 6/11/10.. Signed by Magistrate Judge Esther Salas on 6/17/10. (DD, ) |
Filing 7 NOTICE of Appearance by JOHN D. TORTORELLA on behalf of BIOGEN IDEC INC. (TORTORELLA, JOHN) |
Filing 6 NOTICE of Appearance by KEVIN HARRY MARINO on behalf of BIOGEN IDEC INC. (MARINO, KEVIN) |
Filing 8 ORDER consolidating actions Civ. 10-2760(PGS) w/Civ. 10-2734(PGS) for all purposes.. Signed by Magistrate Judge Esther Salas on 6/11/10. (DD, ) |
Filing 5 Letter from Kevin H. Marino. (Attachments: #1 Text of Proposed Order)(MARINO, KEVIN) |
Filing 4 AO120 Patent/Trademark Form filed. (Attachments: #1 EXH A ATTACHED) (dr, ) |
Filing 3 SUMMONS ISSUED as to BAYER HEALTHCARE PHARMACEUTICALS INC. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *DIANNE C. RICHARDS* (dr, ) |
Filing 2 Corporate Disclosure Statement by BAYER HEALTHCARE PHARMACEUTICALS INC. identifying SCHERING BERLIN INC., BAYER HEALTHCARE LLC, BAYER CORP., BAYER AG. as Corporate Parent.. (dr, ) |
Filing 1 COMPLAINT against BIOGEN IDEC INC. ( Filing fee $ 350 receipt number 3139874.), filed by BAYER HEALTHCARE PHARMACEUTICALS INC.. (Attachments: #1 CERT 11.2, #2 Civil Cover Sheet, #3 Summons)(dr, ) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New Jersey District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.