Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney LAURA E. KRAWCZYK terminated. (KRAWCZYK, LAURA) (Entered: 06/29/2011)
ORDER of USCA as to 154 Notice of Appeal, 128 Notice of Appeal filed by GEORGE PIECZENIK. The appeals are dismissed as premature. (mmh) (Entered: 06/13/2011)
Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney CARRIE ANN LONGSTAFF terminated. (LONGSTAFF, CARRIE) (Entered: 05/31/2011)
USCA Case Number 2011-1385 for 154 Notice of Appeal (Federal Circuit), Notice of Appeal (Federal Circuit) filed by GEORGE PIECZENIK. (Document Restricted - Court Only) (mmh) (Entered: 05/19/2011)
ORDER of USCA as to 154 Notice of Appeal, 131 Notice of Appeal filed by GEORGE PIECZENIK. The appeals are dismissed as premature. (mmh) (Entered: 05/05/2011)
MOTION to Withdraw as Counsel by GE HEALTHCARE BIO-SCIENCES CORP., GE HEALTHCARE BIOSCIENCES BIOPROCESS CORP, GE HEALTHCARE INC., GE HEALTHCARE STRATEGIC SOURCING CORPORATION. (Attachments: # 1 Certificate of Service)(FEDUN, JOHN) (Entered: 04/15/2011)
NOTICE OF APPEAL to Federal Circuit as to 150 Opinion, 151 Order on Motion to Dismiss, Order on Motion for Recusal by GEORGE PIECZENIK. Filing fee $455, receipt number TRE09888. 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. (mmh) (Entered: 03/28/2011)
NOTICE OF APPEAL as to 150 Opinion, 151 Order on Motion to Dismiss, Order on Motion for Recusal by GEORGE PIECZENIK. Filing fee $ 455, receipt number TRE09888. 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. (mmh) (Entered: 03/24/2011)
ORDER granting 116 Defts' Motion to Dismiss; that Pltf's Amended Complaint is DISMISSED with prejudice; denying 145 Pltf's Motion for Recusal. Signed by Judge Joel A. Pisano on 3/23/2011. (gxh) (Entered: 03/23/2011)
150
Filed: 3/23/2011, Entered: None
OPINION. Signed by Judge Joel A. Pisano on 3/23/2011. (gxh) (Entered: 03/23/2011)
NOTICE by GE HEALTHCARE BIO-SCIENCES CORP., GE HEALTHCARE BIOSCIENCES BIOPROCESS CORP, GE HEALTHCARE INC., GE HEALTHCARE STRATEGIC SOURCING CORPORATION Notice of Change of Firm Affiliation and Address of Matthew M. Wolf and Jennifer A. Sklenar (LARSON, JENNIFER) (Entered: 03/17/2011)
NOTICE of Appearance by JENNIFER L. LARSON on behalf of GE HEALTHCARE BIO-SCIENCES CORP., GE HEALTHCARE BIOSCIENCES BIOPROCESS CORP, GE HEALTHCARE INC., GE HEALTHCARE STRATEGIC SOURCING CORPORATION (LARSON, JENNIFER) (Entered: 03/16/2011)
Transcript of IN-PERSON STATUS CONFERENCE held on 2/10/2011, before Judge JOEL A. PISANO. Court Reporter/Transcriber JOANNE M. CARUSO, Telephone number (908) 334-2472. 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 3/8/2011. Redacted Transcript Deadline set for 3/18/2011. Release of Transcript Restriction set for 5/16/2011. (mmh) (Entered: 02/15/2011)
NOTICE AND ORDER DISMISSING ALL CLAIMS against Defendant IDEXX REFERENCE LABORATORIES, INC., with prejudice. Signed by Judge Joel A. Pisano on 2/14/2011. (eaj) (Entered: 02/14/2011)
Minute Entry for proceedings held before Judge Joel A. Pisano: In-Person Status Conference held on 2/10/2011. (Court Reporter J. Caruso.) (DS) (Entered: 02/10/2011)
ORDER that Plaintiff's oral motion is denied without prejudice to Plaintiff filing a formal motion for recusal; further ordered that Plaintiff may file a motion for recusal no later than 14 days after entry of this Order. Signed by Judge Joel A. Pisano on 2/10/2011. (eaj) (Entered: 02/10/2011)
NOTICE AND ORDER that all claims against IDEXX are scheduled for an in-person Status Hearing on 2/10/2011 at 11:00 AM in Trenton - Courtroom 1 before Judge Joel A. Pisano. Signed by Judge Joel A. Pisano on 2/3/2011. (gxh) (Entered: 02/07/2011)
NOTICE of Substitution of Counsel by INVITROGEN CORPORATION (Attachments: # 1 Text of Proposed Order for Substitution of Attorney)(eaj) (Entered: 02/03/2011)
NOTICE AND ORDER Dismissing all claims against SCHERING-PLOUGH BIOPHARMA, SCHERING-PLOUGH INTERNATIONAL, INC., SCHERING-PLOUGH PRODUCTS, INC., and SCHERING CORPORATION, with prejudice.. Signed by Judge Joel A. Pisano on 1/25/2011. (eaj) Modified on 1/28/2011 (eaj). (Entered: 01/25/2011)
NOTICE AND ORDER of dismissal with prejudice as to PHARMACIA CORPORATION, PHARMACIA & UPJOHN COMPANY LLC, WYETH PHARMACEUTICALS and WYETH HOLDINGS CORPORATION. Signed by Judge Joel A. Pisano on 1/11/2011. (gxh) (Entered: 01/11/2011)
Corporate Disclosure Statement by SHIONOGI PHARMA SALES, INC., SHIONOGI PHARMA, INC., SHIONOGI USA HOLDINGS, INC., SHIONOGI USA, INC. identifying Shionogi Inc. and Shionogi & Co., Ltd. as Corporate Parent.. (WALSH, LIZA) (Entered: 01/03/2011)
NOTICE of Appearance by CHAD JOHNSON PETERMAN on behalf of ABBOTT LABORATORIES, ABBOTT LABORATORIES, INC., SOLVAY PHARMACEUTICALS, INC. (PETERMAN, CHAD) (Entered: 12/29/2010)
NOTICE OF APPEAL to Federal Circuit as to 130 LETTER ORDER denying 119 Pltf's Motion for Reconsideration by GEORGE PIECZENIK. Filing fee $ 455, receipt number TRE007352. 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. (Attachments: # 1 Exhibit A)(mmh) (Entered: 12/14/2010)
LETTER ORDER denying 119 Pltf's Motion for Reconsideration. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/9/2010. (gxh) (Entered: 12/10/2010)
NOTICE OF APPEAL to Federal Circuit as to 126 ORDER denying 118 Motion in Limine; and denying 120 Motion for Mediation by GEORGE PIECZENIK. Filing fee $ 455, receipt number TRE007044. 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. (Attachments: # 1 Exhibit A)(mmh) (Entered: 12/09/2010)
NOTICE OF APPEAL as to 126 Order denying 118 Motion in Limine; and denying 120 Motion for Mediation by GEORGE PIECZENIK. Filing fee $ 455, receipt number TRE007044. 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. (Attachments: # 1 Exhibit A)(mmh) Modified receipt number on 12/6/2010 (mmh). (Entered: 12/03/2010)
NOTICE by GE HEALTHCARE BIO-SCIENCES CORP., GE HEALTHCARE BIOSCIENCES BIOPROCESS CORP, GE HEALTHCARE INC., GE HEALTHCARE STRATEGIC SOURCING CORPORATION of Withdrawal of Gurbir S. Grewal, Esq. as Counsel of Record and Substitution of John Fedun, Esq. (Attachments: # 1 Certificate of Service)(GREWAL, GURBIR) (Entered: 11/22/2010)
MOTION in Limine to Expunge Plaintiff's Copyright Lecture Proferred by Defendants' Counsel and to Charge them with Digital Copyright Infringement by GEORGE PIECZENIK. (gxh) (Entered: 11/01/2010)
Notice of Request by Pro Hac Vice Donald R. Ware and Jeremy A. Younkin to receive Notices of Electronic Filings. (BUCKINGHAM, STEPHEN) (Entered: 09/29/2010)
Notice of Request by Pro Hac Vice Matthew M. Wolf. Esq. to receive Notices of Electronic Filings. (Attachments: # 1 Certificate of Service)(GREWAL, GURBIR) (Entered: 09/27/2010)
Notice of Request by Pro Hac Vice Jennifer A. Sklenar, Esq. to receive Notices of Electronic Filings. (Attachments: # 1 Certificate of Service)(GREWAL, GURBIR) (Entered: 09/27/2010)
Notice of Request by Pro Hac Vice Joshua R. Rich to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3330820.) (WALSH, LIZA) (Entered: 09/21/2010)
Notice of Request by Pro Hac Vice Daniel A. Boehnen to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3330803.) (WALSH, LIZA) (Entered: 09/21/2010)
Certification of Liza M. Walsh on behalf of IDEXX REFERENCE LABORATORIES, INC.. (Attachments: # 1 Certification of Daniel A. Boehnen, # 2 Certification of Joshua R. Rich, # 3 Certificate of Service)(WALSH, LIZA) (Entered: 09/21/2010)
ORDER granting leave to appear pro hac vice as to Andrea K. Douglas, Esq. and Matthew Murphey, Esq. on behalf of Deft Invitrogen Corporation. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/20/2010. (gxh) (Entered: 09/20/2010)
Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney WILLIAM J. HELLER terminated. (HELLER, WILLIAM) (Entered: 09/17/2010)
Notice of Request by Pro Hac Vice Heather D. Redmond to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3324889.) (MCKENNA, KEVIN) (Entered: 09/17/2010)
Notice of Request by Pro Hac Vice Daniel J. Brown to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3324882.) (MCKENNA, KEVIN) (Entered: 09/17/2010)
ORDER granting leave to appear pro hac vice as to Daniel J. Brown, Esq. and Heather D. Redmond, Esq. on behalf of Defts Syngenta. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/16/2010. (gxh) (Entered: 09/17/2010)
APPLICATION/PETITION for Admission Pro Hac Vice for by INVITROGEN CORPORATION. (Attachments: # 1 Declaration Matthew Murphey, # 2 Declaration Andrea K. Douglas)(SHILOH, ELIOR) (Entered: 09/15/2010)
Notice of Request by Pro Hac Vice Charles E. Lipsey, Susan Griffen, Courtney B. Casp & Victoria Lee to receive Notices of Electronic Filings. (FLAHERTY, JOHN) (Entered: 09/14/2010)
NOTICE by INVITROGEN CORPORATION Notice of Request by Pro Hac Vice Matthew D. Murphey (Attachments: # 1 Certification Certificate of Good Standing)(SHILOH, ELIOR) (Entered: 09/13/2010)
NOTICE by INVITROGEN CORPORATION Notice of Request by Pro Hac Vice Andrea K. Douglas (Attachments: # 1 Certificate of Good Standing)(SHILOH, ELIOR) (Entered: 09/13/2010)
Notice of Request by Pro Hac Vice Oliver C. Bennett to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3311048.) (O'REILLY, TRICIA) (Entered: 09/10/2010)
Notice of Request by Pro Hac Vice Thomas F. Fleming to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3311031.) (O'REILLY, TRICIA) (Entered: 09/10/2010)
NOTICE of Appearance by ELIZABETH SUSAN HYON on behalf of THE DOW AGROSCIENCES LLC, THE DOW CHEMICAL COMPANY (DELAWARE), THE DOW CORNING CORPORATION (HYON, ELIZABETH) (Entered: 09/08/2010)
Notice of Request by Pro Hac Vice Bruce C. Haas, Lisa Barons Pensabene & Nicholas M. Cannella to receive Notices of Electronic Filings. (FLAHERTY, JOHN) (Entered: 09/08/2010)
Notice of Request by Pro Hac Vice Noah C. Graubart to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3307548.) (WALSH, LIZA) (Entered: 09/08/2010)
Notice of Request by Pro Hac Vice Nagendra Setty to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3307544.) (WALSH, LIZA) (Entered: 09/08/2010)
Substitution of Attorney terminating Ethan J. Steward as to deft. DOW CHEMICAL COMPANY. Added attorney Elizabeth S. Hyon (HYON, ELIZABETH) Modified on 9/8/2010 (lk). (Entered: 09/08/2010)
NOTICE AND ORDER of dismissal without prejudice as to Deft DIVERSA CHEMICAL TECHNOLOGIES (NJ) INC.. Signed by Judge Joel A. Pisano on 9/7/2010. (gxh) (Entered: 09/08/2010)
Notice of Request by Pro Hac Vice Tiffany P. Cunningham, Mark A. Pals and Elizabeth A. Nemo to receive Notices of Electronic Filings. (FLAHERTY, JOHN) (Entered: 09/07/2010)
AFFIDAVIT of Service for Summons and Complaint served on Novo Nordisk, Inc. and Bracco Diagnostics, Inc., filed by GEORGE PIECZENIK. (gxh) (Entered: 09/07/2010)
ORDER that Plaintiff shall file an Affidavit of Service that includes certain information as specified in this Order. Signed by Judge Joel A. Pisano on 9/2/2010. (mmh) (Entered: 09/03/2010)
Notice of Request by Pro Hac Vice Aine Skow to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3301812.) (WALSH, LIZA) (Entered: 09/02/2010)
Notice of Request by Pro Hac Vice W. Chad Shear to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3301797.) (WALSH, LIZA) (Entered: 09/02/2010)
Certification of Liza M. Walsh on behalf of QIAGEN INCORPORATED. (Attachments: # 1 Certification of Theresa M. Gillis (Amended), # 2 Certificate of Service (Amended))(WALSH, LIZA) (Entered: 09/02/2010)
Notice of Request by Pro Hac Vice Brian D. Coggio to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3301746.) (WALSH, LIZA) (Entered: 09/02/2010)
Notice of Request by Pro Hac Vice Michael Siem to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3301727.) (WALSH, LIZA) (Entered: 09/02/2010)
ORDER that the Clerk is directed to reissue summonses for Defts Novo Nordisk, Inc. and Bracco Diagnostics, Inc.. Signed by Judge Joel A. Pisano on 9/2/2010. (gxh) (Entered: 09/02/2010)
Notice of Request by Pro Hac Vice Theresa M. Gillis to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3301617.) (WALSH, LIZA) (Entered: 09/02/2010)
Certification on behalf of QIAGEN INCORPORATED. (Attachments: # 1 Certification of Theresa M. Gillis, # 2 Certificate of Service)(WALSH, LIZA) (Entered: 09/02/2010)
APPLICATION/PETITION for Pro Hac Vice Admission of Bradford James Badke, Esq. for by DYAX CORPORATION, FOREST LABORATORIES, INC., GENZYME CORPORATION, GLAXOSMITHKLINE LLC, KYOWA HAKKO KIRIN AMERICA, INC., KYOWA HAKKO KIRIN PHARMA, INC., PERKINELMER HEALTH SCIENCES, INC.. (Attachments: # 1 Declaration of Bradford James Badke, Esq. In Support of Application for Admission Pro Hac Vice)(CALMANN, ARNOLD) (Entered: 09/01/2010)
Notice of Request by Pro Hac Vice James J. Haley, Jr., Esq., Christopher J. Harnett, Esq., William J. McCabe, Esq., Pablo D. Hendler, Esq., Anthony A. Pastor, Esq., Bradford J. Badke, Esq., Jordan S. Adler, Esq., and Kaede Toh, Esq. to receive Notices of Electronic Filings. (ALBIN, GERI) (Entered: 08/31/2010)
Certification of Arnold B. Calmann, Esq. in Support of Application for Admission Pro Hac Vice on behalf of DYAX CORPORATION, FOREST LABORATORIES, INC., GENZYME CORPORATION, GLAXOSMITHKLINE LLC, KYOWA HAKKO KIRIN AMERICA, INC., KYOWA HAKKO KIRIN PHARMA, INC., PERKINELMER HEALTH SCIENCES, INC. Re 57 Order on Motion for Leave to Appear. (Attachments: # 1 Declaration of Bradford James Badke, Esq. In Support of Application for Admission Pro Hac Vice)(CALMANN, ARNOLD) (Entered: 08/31/2010)
Notice of Request by Pro Hac Vice Constantine Koutsoubas, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3290412.) (ROBINSON, DONALD) (Entered: 08/26/2010)
Notice of Request by Pro Hac Vice Lisa Schneider, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3290405.) (ROBINSON, DONALD) (Entered: 08/26/2010)
Notice of Request by Pro Hac Vice David T. Pritikin, Esq. to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-3290393.) (ROBINSON, DONALD) (Entered: 08/26/2010)
LETTER ORDER granting the pro hac vice motions/applications listed herein so long as Counsel files the applicant's certification and payment of the requisite fees in accordance with Local Civil Rule 101.1(c). Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/19/2010. (mmh) (Entered: 08/20/2010)
Letter from Pltf Dr. George Pieczenik to Judge Pisano requesting that the Judge order the Court Clerk to issue two new summonses so he may re-serve Dfts with Amended Complaint. (Attachments: # 1 Exhibit A)(eaj) (Entered: 08/20/2010)
ORDER granting 54 Motion for Leave to Appear Pro Hac Vice as to Robert J. Koch, Esq. on behalf of Bayer Defts. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/19/2010. (gxh) (Entered: 08/19/2010)
MOTION for Leave to Appear Pro Hac Vice by BAYER CORPORATION, BAYER CROPSCIENCE (New Jersey) INC., BAYER HEALTHCARE LLC, BAYER HEALTHCARE PHARMACEUTICALS, INC., BAYER MATERIALSCIENCE LLC, BAYER PHARMA CHEMICALS INC., SCHERING BERLIN INC.. (Attachments: # 1 Certification of Robert M. Goodman, # 2 Certification of Robert J. Koch, # 3 Text of Proposed Order)(GOODMAN, ROBERT) (Entered: 08/10/2010)
ORDER that the Court hereby appoints Liza M. Walsh, Esq. as liaison counsel for Defts; that liaison counsel shall advise the Court whether service of the amended complaint has been completed as to all Defts and if not completed, then when such service is complete; that liaison counsel shall coordinate a consolidated response to the amended complaint; that Defts shall have 45 days from the date of this Order or the date the last Deft is served with the amended complaint to file their response to the amended complaint. Signed by Judge Joel A. Pisano on 8/3/2010. (gxh) (Entered: 08/03/2010)
LETTER ORDER that all of the pending pro hac vice motions and applications in these four cases are dismissed without prejudice as moot; that in the event that a Deft who has filed a pro hac vice motion or application is named as a Deft in the consolidated amended complaint in Civil Action No. 10-2230, the Court will deem their motion or application to be re-filed in the consolidated case after receiving an informal request for the Court to do so; terminating 24 , 26 and 45 MOTION for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/29/2010. (gxh) (Entered: 06/29/2010)
Notice of Request by Pro Hac Vice Amy K. Wigmore and Tracey C. Allen to receive Notices of Electronic Filings. (BUCKINGHAM, STEPHEN) (Entered: 06/28/2010)
LETTER ORDER withdrawing the pro hac vice application of Stephen S. Rabinowitz, Esq. which was granted on 6/15/2010; waiving the requirement for payment of the pro hac vice admission fees for this attorney. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/28/2010. (gxh) (Entered: 06/28/2010)
ORDER that Pltf's complaints are hereby DISMISSED WITHOUT PREJUDICE to the filing of an amended complaint; that Civil Action Nos. 10-2230, 10-2253, 10-2296 and 10-2327 are consolidated for all purposes under Civil Action No. 10-2230; that Pltf may file a single consolidated amended complaint in Civil Action No. 10-2230 conforming to all requirements of Rule 8 within 30 days from the date of entry of this Order; that all pending motions to dismiss the complaint are hereby DISMISSED WITHOUT PREJUDICE as moot; that upon the filing of an amended complaint, the Court shall appoint from among defense counsel a liaison counsel. Signed by Judge Joel A. Pisano on 6/25/2010. (gxh) (Entered: 06/28/2010)
STIPULATION AND ORDER of dismissal with prejudice as to Defts Hoffmann-La Roche Inc., Roche Laboratories Inc., Roche Diagnostics Corporation and Roche Molecular Systems, Inc.. Signed by Judge Joel A. Pisano on 6/25/2010. (gxh) (Entered: 06/25/2010)
MOTION for Leave to Appear Pro Hac Vice by SIEMENS CORPORATION, SIEMENS DIAGNOSTICS FINANCE CO. LLC, SIEMENS HEALTHCARE DIAGNOSTICS INC., SIEMENS MEDICAL SOLUTIONS USA, INC.. (Attachments: # 1 Certification William Heller, # 2 Certification Charles Lipsey, # 3 Certification Susan Griffin, # 4 Certification Courtney Casp, # 5 Certification Victoria Lee, # 6 Text of Proposed Order, # 7 Certificate of Service)(HELLER, WILLIAM) (Entered: 06/22/2010)
ORDER REASSIGNING CASE frin JUDGE FREDA L. WOLFSON to JUDGE JOEL A. PISANO. Signed by Chief Judge Garrett E. Brown, Jr. on 6/22/2010. (eaj) (Entered: 06/22/2010)
CERTIFICATE OF SERVICE by SYNGENTA CROP PROTECTION, INC., SYNGENTA SEEDS, INC. re 39 Corporate Disclosure Statement, 42 MOTION to Dismiss the Complaint Pursuant to Federal Rule of Civil Procedure 12(b)(6), 40 Corporate Disclosure Statement, 41 Application/Petition, (MCKENNA, KEVIN) (Entered: 06/16/2010)
MOTION to Dismiss the Complaint Pursuant to Federal Rule of Civil Procedure 12(b)(6) by SYNGENTA CROP PROTECTION, INC., SYNGENTA SEEDS, INC.. (Attachments: # 1 Brief, # 2 Text of Proposed Order)(MCKENNA, KEVIN) (Entered: 06/16/2010)
APPLICATION/PETITION for Pro Hac Vice Admission of Daniel J. Brown and Heather D. Redmond for by SYNGENTA CROP PROTECTION, INC., SYNGENTA SEEDS, INC.. (Attachments: # 1 Certification of Daniel J. Brown, # 2 Certification of Heather D. Redmond, # 3 Text of Proposed Order)(MCKENNA, KEVIN) (Entered: 06/16/2010)
MOTION to Dismiss by BOEHRINGER INGELHEIM VETMEDICA, INC., BOEHRINGER INGELHEIMROXANE, INC.. Responses due by 7/6/2010 (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certification per Rule 11.2, # 4 Certificate of Service)(HELLER, WILLIAM) (Entered: 06/16/2010)
STIPULATION AND ORDER that Bayer Corporation, Bayer Healthcare LLC, Bayer Healthcare Pharmaceuticals, Inc., Bayer Cropscience (New Jersey) Inc., Bayer Pharma Chemicals Inc., and Bayer Materialscience LLC acknowledge that they have each received a copy of the complaint; that the aforementioned Defts' time to answer or otherwise respond to the Complaint is extended to 7/12/2010. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/16/2010. (gxh) (Entered: 06/16/2010)
ORDER granting leave to appear pro hace vice as to Stephen S. Rabinowitz, Esq. on behalf of certain Defts. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/15/2010. (gxh) (Entered: 06/16/2010)
NOTICE of Appearance by ROBERT M. GOODMAN on behalf of BAYER CORPORATION, BAYER CROPSCIENCE (New Jersey) INC., BAYER HEALTHCARE LLC, BAYER HEALTHCARE PHARMACEUTICALS, INC., BAYER MATERIALSCIENCE LLC, BAYER PHARMA CHEMICALS INC. (GOODMAN, ROBERT) (Entered: 06/14/2010)
MOTION to Dismiss by NOVARTIS CORPORATION, NOVARTIS PHARMACEUTICAL CORPORATION, NOVARTIS VACCINES AND DIAGNOSTICS, INC.. Responses due by 7/6/2010 (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service, # 4 Certification)(HELLER, WILLIAM) (Entered: 06/14/2010)
MOTION to Dismiss by QIAGEN INCORPORATED. (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(WALSH, LIZA) (Entered: 06/14/2010)
MOTION for Leave to Appear Pro Hac Vice by BOEHRINGER INGELHEIM VETMEDICA, INC., BOEHRINGER INGELHEIMROXANE, INC.. (Attachments: # 1 Certification of William J Heller with exhibits, # 2 Text of Proposed Order, # 3 Certificate of Service)(HELLER, WILLIAM) (Entered: 06/11/2010)
MOTION for Leave to Appear Pro Hac Vice by NOVARTIS CORPORATION, NOVARTIS PHARMACEUTICAL CORPORATION, NOVARTIS VACCINES AND DIAGNOSTICS, INC.. (Attachments: # 1 Certification of W Heller with Exhibits, # 2 Text of Proposed Order, # 3 Certificate of Service)(HELLER, WILLIAM) (Entered: 06/11/2010)
NOTICE of Appearance by JONATHAN M.H. SHORT on behalf of BOEHRINGER INGELHEIM VETMEDICA, INC., BOEHRINGER INGELHEIMROXANE, INC., NOVARTIS CORPORATION, NOVARTIS PHARMACEUTICAL CORPORATION, NOVARTIS VACCINES AND DIAGNOSTICS, INC., SIEMENS CORPORATION, SIEMENS DIAGNOSTICS FINANCE CO. LLC, SIEMENS HEALTHCARE DIAGNOSTICS INC., SIEMENS MEDICAL SOLUTIONS USA, INC. (SHORT, JONATHAN) (Entered: 06/04/2010)
NOTICE of Appearance by WILLIAM J. HELLER on behalf of BOEHRINGER INGELHEIM VETMEDICA, INC., BOEHRINGER INGELHEIMROXANE, INC., NOVARTIS CORPORATION, NOVARTIS PHARMACEUTICAL CORPORATION, NOVARTIS VACCINES AND DIAGNOSTICS, INC., SIEMENS CORPORATION, SIEMENS DIAGNOSTICS FINANCE CO. LLC, SIEMENS HEALTHCARE DIAGNOSTICS INC., SIEMENS MEDICAL SOLUTIONS USA, INC. (HELLER, WILLIAM) (Entered: 06/04/2010)
Application and Proposed Order for Clerk's Order to extend time to answer as to Bayer Corporation, Bayer Healthcare, LLC, Bayer Healthcare Pharmaceuticals, Inc., Bayer Pharma Chemicals, Inc., and Bayer Materialscience, LLC. Attorney ROBERT M. GOODMAN for BAYER CORPORATION,ROBERT M. GOODMAN for BAYER HEALTHCARE LLC,ROBERT M. GOODMAN for BAYER HEALTHCARE PHARMACEUTICALS, INC.,ROBERT M. GOODMAN for BAYER MATERIALSCIENCE LLC,ROBERT M. GOODMAN for BAYER PHARMA CHEMICALS INC. added. (Attachments: # 1 Text of Proposed Order)(GOODMAN, ROBERT) (Entered: 06/02/2010)
APPLICATION/PETITION for Stephen S. Rabinowitz Admission Pro Hac Vice for by HOFFMAN-LA ROCHE INC., ROCHE DIAGNOSTICS CORPORATION, ROCHE LABORATORIES INC., ROCHE MOLECULAR SYSTEMS, INC.. (Attachments: # 1 Declaration of Stephen S. Rabinowitz, # 2 Text of Proposed Order, # 3 Certificate of Service)(DELORENZI, DAVID) (Entered: 06/02/2010)
NOTICE of Appearance by CARRIE ANN LONGSTAFF on behalf of HOFFMAN-LA ROCHE INC., ROCHE DIAGNOSTICS CORPORATION, ROCHE LABORATORIES INC., ROCHE MOLECULAR SYSTEMS, INC. (LONGSTAFF, CARRIE) (Entered: 06/02/2010)
Application and Proposed Order for Clerk's Order to extend time to answer as to Syngenta Crop Protection, Inc. and Syngenta Seeds, Inc... (Attachments: # 1 Certificate of Service)(MCKENNA, KEVIN) (Entered: 06/01/2010)
Application and Proposed Order for Clerk's Order to extend time to answer as to defendants Roche Laboratories Inc., Roche Molecular Systems, Inc., Roche Diagnostics Corporation, and Hoffman-La Roche Inc... (Attachments: # 1 Certificate of Service)(DELORENZI, DAVID) (Entered: 06/01/2010)
Application and Proposed Order for Clerk's Order to extend time to answer as to Siemens Corporation, Siemens Diagnostics Finance Co. LLC, Siemens Healthcare Diagnostics Inc., and Siemens Medical Solutions USA, Inc... (HELLER, WILLIAM) (Entered: 05/28/2010)
Application and Proposed Order for Clerk's Order to extend time to answer as to Boehringer Ingelheim Roxane, Inc. and Boehringer Ingelheim Vetmedica, Inc... (HELLER, WILLIAM) (Entered: 05/28/2010)
Application and Proposed Order for Clerk's Order to extend time to answer as to Novartis Corporation, Novartis Pharmaceuticals Corporation, and Novartis Vaccines and Diagnostics, Inc... (HELLER, WILLIAM) (Entered: 05/25/2010)
SUMMONS Returned Executed by GEORGE PIECZENIK. BAYER CORPORATION served on 5/12/2010, answer due 6/2/2010; BAYER CROPSCIENCE (New Jersey) INC. served on 5/12/2010, answer due 6/2/2010; BAYER HEALTHCARE LLC served on 5/12/2010, answer due 6/2/2010; BAYER HEALTHCARE PHARMACEUTICALS, INC. served on 5/12/2010, answer due 6/2/2010; BAYER MATERIALSCIENCE LLC served on 5/12/2010, answer due 6/2/2010; BAYER PHARMA CHEMICALS INC. served on 5/12/2010, answer due 6/2/2010; BAYER PHARMACEUTICALS CORPORATION served on 5/12/2010, answer due 6/2/2010; BOEHRINGER INGELHEIM VETMEDICA, INC. served on 5/12/2010, answer due 6/2/2010; BOEHRINGER INGELHEIMROXANE, INC. served on 5/12/2010, answer due 6/2/2010; BRACCO DIAGNOSTICS INC. served on 5/12/2010, answer due 6/2/2010; HOFFMAN-LA ROCHE INC. served on 5/11/2010, answer due 6/1/2010; NOVARTIS CORPORATION served on 5/12/2010, answer due 6/2/2010; NOVARTIS PHARMACEUTICAL CORPORATION served on 5/12/2010, answer due 6/2/2010; NOVARTIS VACCINES AND DIAGNOSTICS, INC. served on 5/12/2010, answer due 6/2/2010; QIAGEN INCORPORATED served on 5/12/2010, answer due 6/2/2010; ROCHE DIAGNOSTICS CORPORATION served on 5/12/2010, answer due 6/2/2010; ROCHE LABORATORIES INC. served on 5/12/2010, answer due 6/2/2010; ROCHE MOLECULAR SYSTEMS, INC. served on 5/12/2010, answer due 6/2/2010; SIEMENS CORPORATION served on 5/12/2010, answer due 6/2/2010; SIEMENS DIAGNOSTICS FINANCE CO. LLC served on 5/12/2010, answer due 6/2/2010; SIEMENS HEALTHCARE DIAGNOSTICS INC. served on 5/12/2010, answer due 6/2/2010; SIEMENS MEDICAL SOLUTIONS USA, INC. served on 5/12/2010, answer due 6/2/2010; SYNGENTA CROP PROTECTION, INC. served on 5/12/2010, answer due 6/2/2010; SYNGENTA SEEDS, INC. served on 5/12/2010, answer due 6/2/2010. (gxh) (Entered: 05/14/2010)